Company NameMayhew McCrimmon Printers Limited
DirectorRobert George Williams
Company StatusActive
Company Number01402264
CategoryPrivate Limited Company
Incorporation Date28 November 1978(45 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Robert George Williams
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(12 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleSalesman
Country of ResidenceEngland
Correspondence AddressHavering
Chapel Lane
Great Wakering
Essex
SS3 0EH
Secretary NameCheryl Williams
NationalityBritish
StatusCurrent
Appointed23 December 2003(25 years, 1 month after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Correspondence AddressHavering
Chapel Lane
Great Wakering
Essex
SS3 0EH
Director NameMrs Linda Mary Philpot
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(12 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 April 1998)
RoleSecretary
Correspondence AddressRedwood
Upper Torrs
Ilfracombe
Devon
EX34 8BD
Director NameMr Peter David Philpot
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(12 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 23 December 2003)
RolePrinter
Correspondence Address179 Bishopsteignton
Shoeburyness
Essex
SS3 8BQ
Secretary NameMr Peter David Philpot
NationalityBritish
StatusResigned
Appointed30 April 1991(12 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 23 December 2003)
RoleCompany Director
Correspondence Address179 Bishopsteignton
Shoeburyness
Essex
SS3 8BQ

Location

Registered AddressKingsridge House
601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£4,921,159
Gross Profit£707,533
Net Worth£844,654
Cash£10
Current Liabilities£2,586,768

Accounts

Latest Accounts31 December 2006 (17 years, 2 months ago)
Next Accounts Due31 October 2008 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due14 May 2017 (overdue)

Charges

4 December 2002Delivered on: 9 December 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a unit 7 star lane industrial estate star lane great wakering essex.
Outstanding
11 March 2002Delivered on: 13 March 2002
Persons entitled: Gmac Commercial Credit Limited

Classification: 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. See the mortgage charge document for full details.
Outstanding
8 July 1997Delivered on: 15 July 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 star lane industrial estate star lane great wakering essex.
Outstanding
8 July 1997Delivered on: 15 July 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1, 2 and 3 star lane industrial estate star lane great wakering essex.
Outstanding
8 November 1990Delivered on: 28 November 1990
Persons entitled: Barclays Bank PLC

Classification: Fixed charge supplemental to A. debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the debenture dated 13-12-78.
Particulars: Fixed charge all right title and interest of the company in or arising out of a receivables financing agreement dated 13-9-1990 between international factors LTD. See form 395 (ref 283) for full details.
Outstanding
7 February 1989Delivered on: 17 February 1989
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter of even date.
Particulars: 1. the goods (hereinafter described) 2. the benefit of all contracts warranties and agreements pertaining thereto 3. all logbooks maintenance records re cord books manuals hand-books and other documents relating to the goods (please see doc 395/m/195/17/2/l for complete details).
Outstanding
27 February 1987Delivered on: 5 March 1987
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 15/12/86.
Particulars: The goods & the benefit of all contracts warranties & agreements pertaining thereto. Miller TP36S fax colour press sl. No.19173 (See form 395 ref: M75/ 5MG/-ln for full details.
Outstanding
15 May 1985Delivered on: 21 May 1985
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 26-4-85.
Particulars: The goods & the benefit of all contracts warranties & agreements pertaining thereto 1977 miller TP415 2 colour perfector machine s/no. - 18892 (see doc M9 for full details).
Outstanding
24 December 2003Delivered on: 2 January 2004
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The listed items on the schedule to the form 395 together with all accessories and component parts and all improvements and renewals thereof. See the mortgage charge document for full details.
Outstanding
13 December 1978Delivered on: 20 December 1978
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property all buildings fixtures fixed plant & machinery and assets present and future including goodwill, book debts uncalled capital.
Outstanding

Filing History

19 May 2016Restoration by order of the court (3 pages)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
26 June 2014Receiver's abstract of receipts and payments to 9 June 2014 (2 pages)
26 June 2014Receiver's abstract of receipts and payments to 9 June 2014 (2 pages)
26 June 2014Receiver's abstract of receipts and payments to 17 June 2014 (2 pages)
26 June 2014Notice of ceasing to act as receiver or manager (2 pages)
7 August 2013Receiver's abstract of receipts and payments to 9 June 2013 (2 pages)
7 August 2013Receiver's abstract of receipts and payments to 9 June 2013 (2 pages)
8 August 2012Receiver's abstract of receipts and payments to 9 June 2012 (2 pages)
8 August 2012Receiver's abstract of receipts and payments to 9 June 2012 (2 pages)
28 June 2011Receiver's abstract of receipts and payments to 9 June 2011 (2 pages)
28 June 2011Receiver's abstract of receipts and payments to 9 June 2011 (2 pages)
15 July 2010Receiver's abstract of receipts and payments to 9 June 2010 (2 pages)
15 July 2010Receiver's abstract of receipts and payments to 9 June 2010 (2 pages)
6 July 2009Receiver's abstract of receipts and payments to 9 June 2009 (2 pages)
6 July 2009Receiver's abstract of receipts and payments to 9 June 2009 (2 pages)
12 September 2008Administrative Receiver's report (8 pages)
25 June 2008Notice of appointment of receiver or manager (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
30 July 2007Return made up to 30/04/07; full list of members (2 pages)
25 September 2006Full accounts made up to 31 December 2005 (21 pages)
19 June 2006Return made up to 30/04/06; full list of members (2 pages)
6 October 2005Full accounts made up to 31 December 2004 (20 pages)
20 June 2005Return made up to 30/04/05; full list of members (2 pages)
27 October 2004Full accounts made up to 31 December 2003 (20 pages)
13 July 2004Secretary resigned;director resigned (1 page)
13 July 2004Return made up to 30/04/04; full list of members (7 pages)
3 February 2004New secretary appointed (2 pages)
2 January 2004Particulars of mortgage/charge (4 pages)
6 October 2003Full accounts made up to 31 December 2002 (20 pages)
29 May 2003Return made up to 30/04/03; full list of members (7 pages)
9 December 2002Particulars of mortgage/charge (3 pages)
25 October 2002Full accounts made up to 31 December 2001 (19 pages)
16 May 2002Return made up to 30/04/02; full list of members (7 pages)
13 March 2002Particulars of mortgage/charge (6 pages)
17 October 2001Accounts made up to 31 December 2000 (17 pages)
16 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2000Accounts made up to 31 December 1999 (17 pages)
25 July 2000Return made up to 30/04/00; full list of members (6 pages)
12 October 1999Accounts made up to 31 December 1998 (19 pages)
27 May 1999Return made up to 30/04/99; no change of members (4 pages)
13 October 1998Accounts made up to 31 December 1997 (19 pages)
21 September 1998Director resigned (1 page)
25 June 1998Return made up to 30/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 November 1997Accounts made up to 31 December 1996 (17 pages)
15 July 1997Particulars of mortgage/charge (3 pages)
15 July 1997Particulars of mortgage/charge (3 pages)
21 May 1997Return made up to 30/04/97; full list of members (6 pages)
13 November 1996Accounts made up to 31 December 1995 (15 pages)
8 May 1996Return made up to 30/04/96; no change of members (4 pages)
2 August 1995Full accounts made up to 31 December 1994 (14 pages)
28 November 1978Incorporation (14 pages)