MAYHEW MCCRIMMON PRINTERS LIMITED
WESTCLIFF-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS0 9PE

Company number 01402264
Status Active
Incorporation Date 28 November 1978
Company Type Private Limited Company
Address KINGSRIDGE HOUSE, 601 LONDON ROAD, WESTCLIFF-ON-SEA, ESSEX, SS0 9PE
Home Country United Kingdom
Nature of Business 2222 - Printing not elsewhere classified
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of MAYHEW MCCRIMMON PRINTERS LIMITED are www.mayhewmccrimmonprinters.co.uk, and www.mayhew-mccrimmon-printers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eleven months. Mayhew Mccrimmon Printers Limited is a Private Limited Company. The company registration number is 01402264. Mayhew Mccrimmon Printers Limited has been working since 28 November 1978. The present status of the company is Active. The registered address of Mayhew Mccrimmon Printers Limited is Kingsridge House 601 London Road Westcliff On Sea Essex Ss0 9pe. . WILLIAMS, Cheryl is a Secretary of the company. WILLIAMS, Robert George is a Director of the company. Secretary PHILPOT, Peter David has been resigned. Director PHILPOT, Linda Mary has been resigned. Director PHILPOT, Peter David has been resigned. The company operates in "Printing not elsewhere classified".


Current Directors

Secretary
WILLIAMS, Cheryl
Appointed Date: 23 December 2003

Director

Resigned Directors

Secretary
PHILPOT, Peter David
Resigned: 23 December 2003

Director
PHILPOT, Linda Mary
Resigned: 02 April 1998
74 years old

Director
PHILPOT, Peter David
Resigned: 23 December 2003
77 years old

MAYHEW MCCRIMMON PRINTERS LIMITED Events

19 May 2016
Restoration by order of the court
14 Apr 2015
Final Gazette dissolved via compulsory strike-off
30 Dec 2014
First Gazette notice for compulsory strike-off
26 Jun 2014
Receiver's abstract of receipts and payments to 17 June 2014
26 Jun 2014
Notice of ceasing to act as receiver or manager
...
... and 63 more events
12 Feb 1988
Return made up to 31/03/87; full list of members

05 Mar 1987
Particulars of mortgage/charge

19 Aug 1986

19 Aug 1986
Return made up to 31/03/86; full list of members

28 Nov 1978
Incorporation

MAYHEW MCCRIMMON PRINTERS LIMITED Charges

24 December 2003
Mortgage
Delivered: 2 January 2004
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: The listed items on the schedule to the form 395 together…
4 December 2002
Legal charge
Delivered: 9 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a unit 7 star lane industrial estate star…
11 March 2002
Debenture
Delivered: 13 March 2002
Status: Outstanding
Persons entitled: Gmac Commercial Credit Limited
Description: .. fixed and floating charges over the undertaking and all…
8 July 1997
Legal charge
Delivered: 15 July 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 4 star lane industrial estate star lane great wakering…
8 July 1997
Legal charge
Delivered: 15 July 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Units 1, 2 and 3 star lane industrial estate star lane…
8 November 1990
Fixed charge supplemental to A. debenture
Delivered: 28 November 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge all right title and interest of the company in…
7 February 1989
Corporate mortgage
Delivered: 17 February 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1. the goods (hereinafter described) 2. the benefit of all…
27 February 1987
Corporate mortgage
Delivered: 5 March 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The goods & the benefit of all contracts warranties &…
15 May 1985
Corporate mortgage
Delivered: 21 May 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The goods & the benefit of all contracts warranties &…
13 December 1978
Legal charge
Delivered: 20 December 1978
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge on the undertaking and all property…