Wormshill
Sittingbourne
Kent
ME9 0TT
Secretary Name | Mr Jonathan Mark Landale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 2002(2 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 09 May 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Rectory Wormshill Sittingbourne Kent ME9 0TT |
Director Name | Mr Graham Leggett |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2014(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 09 May 2019) |
Role | Printer |
Country of Residence | England |
Correspondence Address | C/O Rsm Restructuring Advisory Llp 9th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Alan Patrick Rigglesford |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2014(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 09 May 2019) |
Role | Printer |
Country of Residence | England |
Correspondence Address | C/O Rsm Restructuring Advisory Llp 9th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr James Christopher Washer |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2015(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 09 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rsm Restructuring Advisory Llp 9th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Kymberley Newton Kingwill |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Derwent Avenue Kingston Vale London SW15 3RA |
Director Name | Mr David Thomas Spaul |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(10 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 19 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Jennings Way Barnet Herts EN5 4EQ |
Secretary Name | Mr Kymberley Newton Kingwill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Derwent Avenue Kingston Vale London SW15 3RA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | clicks.co.uk |
---|---|
Telephone | 020 72782300 |
Telephone region | London |
Registered Address | C/O Rsm Restructuring Advisory Llp 9th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
9 at £1 | Mark Landale 9.00% Ordinary |
---|---|
51 at £1 | Jemma Trust Company LTD 51.00% Ordinary |
20 at £1 | Alan Rigglesford 20.00% Ordinary |
20 at £1 | Graham Leggett 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £291,958 |
Cash | £188,573 |
Current Liabilities | £1,658,287 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 October 2015 | Delivered on: 28 October 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company. Outstanding |
---|---|
20 February 2001 | Delivered on: 23 February 2001 Satisfied on: 20 November 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 September 2017 | Administrator's progress report (19 pages) |
---|---|
12 May 2017 | Notice of deemed approval of proposals (1 page) |
4 April 2017 | Statement of administrator's proposal (51 pages) |
4 April 2017 | Statement of affairs with form 2.14B/2.15B (35 pages) |
15 March 2017 | Registered office address changed from 10 Bakers Yard Bakers Row London EC1R 3DD to C/O Rsm Restructuring Advisory Llp 9th Floor 25 Farringdon Street London EC4A 4AB on 15 March 2017 (2 pages) |
14 February 2017 | Appointment of an administrator (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
31 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
20 November 2015 | Satisfaction of charge 1 in full (4 pages) |
28 October 2015 | Registration of charge 039139410002, created on 23 October 2015 (23 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 March 2015 | Appointment of Mr James Christopher Washer as a director on 20 March 2015 (2 pages) |
3 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
27 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 October 2014 | Company name changed clicks digital solutions LIMITED\certificate issued on 17/10/14
|
17 October 2014 | Change of name notice (2 pages) |
11 July 2014 | Resolutions
|
19 March 2014 | Appointment of Alan Patrick Rigglesford as a director (2 pages) |
19 March 2014 | Termination of appointment of David Spaul as a director (1 page) |
19 March 2014 | Appointment of Graham Leggett as a director (2 pages) |
29 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
27 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 April 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 June 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Director's details changed for Mr David Thomas Spaul on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr David Thomas Spaul on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Jonathan Mark Landale on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Jonathan Mark Landale on 1 January 2010 (2 pages) |
30 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
27 September 2009 | Director's change of particulars / david spaul / 26/04/2009 (1 page) |
27 September 2009 | Return made up to 26/01/09; full list of members; amend (5 pages) |
9 March 2009 | Return made up to 26/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 26/01/08; full list of members (5 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
27 December 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
3 April 2007 | Return made up to 26/01/07; full list of members
|
1 February 2007 | Full accounts made up to 31 December 2005 (14 pages) |
10 October 2006 | Resolutions
|
6 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
10 February 2005 | £ sr 150000@1 24/01/05 (1 page) |
29 January 2005 | Return made up to 26/01/05; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
18 January 2004 | Return made up to 26/01/04; full list of members (7 pages) |
6 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | Return made up to 26/01/03; full list of members
|
2 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
27 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
8 January 2002 | Director resigned (1 page) |
9 November 2001 | Total exemption full accounts made up to 31 December 2000 (3 pages) |
7 November 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
9 April 2001 | Notice of assignment of name or new name to shares (2 pages) |
9 April 2001 | Resolutions
|
9 April 2001 | Nc inc already adjusted 01/03/01 (1 page) |
9 April 2001 | Resolutions
|
9 April 2001 | Ad 01/03/01--------- £ si 150099@1=150099 £ ic 1/150100 (2 pages) |
28 March 2001 | Resolutions
|
23 February 2001 | Particulars of mortgage/charge (3 pages) |
12 February 2001 | Return made up to 26/01/01; full list of members (7 pages) |
22 January 2001 | Company name changed clicks digital print LTD\certificate issued on 22/01/01 (2 pages) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | New secretary appointed;new director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | Secretary resigned (1 page) |
7 December 2000 | Registered office changed on 07/12/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 December 2000 | Company name changed image on line LIMITED\certificate issued on 05/12/00 (2 pages) |
26 January 2000 | Incorporation (14 pages) |