Company Information for GLW PRINT SERVICES LIMITED
JUPITER HOUSE WARLEY BUSINESS PARK THE DRIVE, GREAT WARLEY, BRENTWOOD, ESSEX, CM13 3BE,
|
Company Registration Number
01370635
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
GLW PRINT SERVICES LIMITED | |||
Legal Registered Office | |||
JUPITER HOUSE WARLEY BUSINESS PARK THE DRIVE GREAT WARLEY BRENTWOOD ESSEX CM13 3BE Other companies in E3 | |||
| |||
Previous Names | |||
|
Company Number | 01370635 | |
---|---|---|
Company ID Number | 01370635 | |
Date formed | 1978-05-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 08/01/2016 | |
Return next due | 05/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-08 19:37:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LORRAINE WILSON |
||
RICHARD DAVEY |
||
GARY RONALD WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANCES MARY HANDLEY |
Company Secretary | ||
PETER JOHN HANDLEY |
Director | ||
PETER JOHN HANDLEY |
Company Secretary | ||
COLIN GEORGE STRIDE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLW GROUP LIMITED | Director | 2013-04-11 | CURRENT | 2013-04-11 | Liquidation | |
LEYCOL PRINT SOLUTIONS LIMITED | Director | 2016-02-03 | CURRENT | 2016-02-03 | Active - Proposal to Strike off | |
GLW GROUP LIMITED | Director | 2013-04-11 | CURRENT | 2013-04-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/19 FROM 16 Heronsgate Trading Estate Paycocke Road Basildon SS14 3EU England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
RES15 | CHANGE OF COMPANY NAME 19/06/19 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/08/19 TO 31/03/19 | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Richard Davey as a person with significant control on 2019-01-30 | |
CH01 | Director's details changed for Mr Gary Ronald Wilson on 2019-01-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES | |
PSC04 | Change of details for Mr Gary Ronald Wilson as a person with significant control on 2019-01-07 | |
CH01 | Director's details changed for Mr Gary Ronald Wilson on 2019-01-07 | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/18 FROM 5 Hancock Road Bow London E3 3DA | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/16 | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/15 | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 08/01/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/14 | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 08/01/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Building 2 30 Friern Park North Finchley London N12 9DA England to Unit 16 Herons Gate Trading Estate Paycocke Road Basildon Essex SS14 3EU | |
CH01 | Director's details changed for Mr Gary Ronald Wilson on 2015-01-07 | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 08/01/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
AP01 | DIRECTOR APPOINTED MR RICHARD DAVEY | |
AUD | AUDITOR'S RESIGNATION | |
MISC | Section 519, 521(1) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HANDLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FRANCES HANDLEY | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12 | |
AR01 | 08/01/13 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11 | |
AR01 | 08/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY RONALD WILSON / 08/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HANDLEY / 08/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / FRANCES MARY HANDLEY / 08/01/2012 | |
AP03 | SECRETARY APPOINTED LORRAINE WILSON | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/08/10 | |
AR01 | 08/01/11 FULL LIST | |
AR01 | 08/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY RONALD WILSON / 08/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HANDLEY / 08/01/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09 | |
363a | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08 | |
363s | RETURN MADE UP TO 08/01/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/04 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 08/01/99; FULL LIST OF MEMBERS | |
169 | £ SR 5000@1 30/09/98 | |
288b | DIRECTOR RESIGNED | |
SRES01 | ADOPT MEM AND ARTS 27/08/98 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/08/97 | |
363s | RETURN MADE UP TO 08/01/98; NO CHANGE OF MEMBERS |
Resolution | 2019-07-05 |
Appointmen | 2019-07-05 |
Notices to | 2019-07-05 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED & FLOATING CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
ABLE CHARGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
CORPORATE MORGAGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLW PRINT SERVICES LIMITED
GLW PRINT SERVICES LIMITED owns 1 domain names.
leycol.com
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of London | |
|
Printing, Stationery & General Office Exps |
City of London | |
|
Printing, Stationery & General Office Exps |
City of London | |
|
Printing, Stationery & General Office Exps |
City of London | |
|
Printing, Stationery & General Office Exps |
City of London | |
|
Printing, Stationery & General Office Exps |
City of London | |
|
Printing, Stationery & General Off Exps |
City of London | |
|
Printing, Stationery & General Off Exps |
City of London | |
|
Printing, Stationery & General Off Exps |
City of London | |
|
Printing, Stationery & General Office Exps |
City of London | |
|
Cost of Sales/Stock |
City of London | |
|
Cost of Sales/Stock |
City of London | |
|
Cost of Sales/Stock |
City of London | |
|
Cost of Sales/Stock |
City of London | |
|
Cost of Sales/Stock |
City of London | |
|
Print, Stationery & General Office Exps |
City of London | |
|
Cost of Sales/Stock |
City of London | |
|
Fees & Services |
City of London | |
|
Printing, Stationery & General Off Exps |
City of London | |
|
Cost of Sales/Stock |
City of London | |
|
Cost of Sales/Stock |
City of London | |
|
Cost of Sales/Stock |
City of London | |
|
Printing, Stationery & General Off Exps |
City of London | |
|
Cost of Sales/Stock |
City of London | |
|
Printing, Stationery & General Off Exps |
City of London | |
|
Printing, Stationery & General Off Exps |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49111090 | Trade advertising material and the like (other than commercial catalogues) | |||
48109980 | Paper and paperboard, coated on one or both sides with inorganic substances, in rolls or in square or rectangular sheets, of any size (excl. bleached paper and paperboard coated with kaolin, paper or paperboard for writing, printing or other graphic purposes, kraft paper and paperboard, multi-ply paper and paperboard, and with no other coating) | |||
48109980 | Paper and paperboard, coated on one or both sides with inorganic substances, in rolls or in square or rectangular sheets, of any size (excl. bleached paper and paperboard coated with kaolin, paper or paperboard for writing, printing or other graphic purposes, kraft paper and paperboard, multi-ply paper and paperboard, and with no other coating) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | GLW PRINT SERVICES LIMITED | Event Date | 2019-07-05 |
Initiating party | Event Type | Appointmen | |
Defending party | GLW PRINT SERVICES LIMITED | Event Date | 2019-07-05 |
Name of Company: GLW PRINT SERVICES LIMITED Company Number: 01370635 Nature of Business: Printing Previous Name of Company: Leycol Printers Limited Registered office: 16 Heronsgate Trading Estate, Pay… | |||
Initiating party | Event Type | Notices to | |
Defending party | GLW PRINT SERVICES LIMITED | Event Date | 2019-07-05 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |