Company Information for JAMES BYRNE PRINTING LIMITED
Bishop Fleming Llp, 2nd Floor Stratus House, Emperor Way Exeter Business Park, EXETER, EX1 3QS,
|
Company Registration Number
01563689
Private Limited Company
Liquidation |
Company Name | |
---|---|
JAMES BYRNE PRINTING LIMITED | |
Legal Registered Office | |
Bishop Fleming Llp 2nd Floor Stratus House Emperor Way Exeter Business Park EXETER EX1 3QS | |
Company Number | 01563689 | |
---|---|---|
Company ID Number | 01563689 | |
Date formed | 1981-05-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-07-31 | |
Account next due | 30/04/2017 | |
Latest return | 30/05/2016 | |
Return next due | 27/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-09-10 13:01:09 |
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 |
---|---|---|
MATTHEW JAMES HERBERT |
||
IAN SHENTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER GEOFFREY COLLINS |
Director | ||
SANDRA PATRICA BECK |
Company Secretary | ||
ANTHONY JAMES DAVID BECK |
Director | ||
SANDRA PATRICA BECK |
Director | ||
GRAHAM WILLIAM COLLINS |
Director | ||
CAROLE BYRNE |
Company Secretary | ||
ALAN JAMES BYRNE |
Director | ||
CAROLE BYRNE |
Director | ||
PHILIP VON LANDAU |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UK PACKAGING SOLUTIONS LTD | Director | 2017-12-01 | CURRENT | 2017-12-01 | Active | |
MONSTER MEDIA MANAGEMENT LIMITED | Director | 2011-02-10 | CURRENT | 2010-10-04 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-17 | |
LIQ10 | Removal of liquidator by court order | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-17 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 31/33 COMMERCIAL ROAD POOLE DORSET BH14 0HU | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 31/33 COMMERCIAL ROAD POOLE DORSET BH14 0HU | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
RP04AR01 | Second filing of the annual return made up to 2016-05-30 | |
ANNOTATION | Replacement | |
AR01 | 30/05/15 ANNUAL RETURN FULL LIST | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED MR IAN SHENTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEOFFREY COLLINS | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 30/05/16 FULL LIST | |
AR01 | 30/05/16 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 015636890003 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 30/05/15 FULL LIST | |
AR01 | 30/05/15 FULL LIST | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JAMES HERBERT | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER GEOFFREY COLLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COLLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BECK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA BECK | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/2015 FROM UNIT 10 SANDLEHEATH IND. EST SANDLEHEATH FORDINGBRIDGE, HAMPSHIRE | |
TM02 | Termination of appointment of Sandra Patrica Beck on 2015-02-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/2015 FROM, UNIT 10, SANDLEHEATH IND. EST, SANDLEHEATH, FORDINGBRIDGE, HAMPSHIRE | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 30/05/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION FULL | |
AR01 | 30/05/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION FULL | |
AR01 | 30/05/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION FULL | |
AR01 | 30/05/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION FULL | |
AR01 | 30/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAM COLLINS / 30/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA PATRICA BECK / 30/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES DAVID BECK / 30/05/2010 | |
AA | 31/07/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
122 | CONVE 11/07/00 | |
WRES01 | ADOPT ARTICLES 06/07/00 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/96 | |
ELRES | S386 DISP APP AUDS 03/03/97 | |
ELRES | S366A DISP HOLDING AGM 03/03/97 | |
ELRES | S252 DISP LAYING ACC 03/03/97 | |
ELRES | S386 DISP APP AUDS 03/03/97 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/05/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/95 | |
363s | RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 | |
363s | RETURN MADE UP TO 30/05/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 | |
363s | RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92 | |
88(2)R | AD 26/06/92--------- £ SI 1998@1=1998 £ IC 2/2000 | |
363s | RETURN MADE UP TO 30/05/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/91 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90 |
Appointmen | 2017-04-27 |
Resolution | 2017-04-27 |
Meetings of Creditors | 2017-04-10 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | GENER8 FINANCE LIMITED | ||
DEBENTURE | Outstanding | MIDLAND BANK PLC | |
DEBENTURE | Outstanding | LLOYDS 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 JAMES BYRNE PRINTING LIMITED
JAMES BYRNE PRINTING LIMITED owns 1 domain names.
jamesbyrne.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hampshire County Council | |
|
Hired and Contracted Services |
Hampshire County Council | |
|
Hired and Contracted Services |
Hampshire County Council | |
|
Hired and Contracted Services |
Hampshire County Council | |
|
Hired and Contracted Services |
Hampshire County Council | |
|
Hired and Contracted Services |
Hampshire County Council | |
|
Hired and Contracted Services |
Hampshire County Council | |
|
Hired and Contracted Services |
Hampshire County Council | |
|
Hired and Contracted Services |
Hampshire County Council | |
|
Hired and Contracted Services |
Hampshire County Council | |
|
Hired and Contracted Services |
Hampshire County Council | |
|
Adaptations - Private Contractors |
Hampshire County Council | |
|
Adaptations - Private Contractors |
HAMPSHIRE COUNTY COUNCIL | |
|
Adaptations - Private Contractors |
Hampshire County Council | |
|
Adaptations - Private Contractors |
Hampshire County Council | |
|
Adaptations - Private Contractors |
Hampshire County Council | |
|
Adaptations - Private Contractors |
Hampshire County Council | |
|
Adaptations - Private Contractors |
HAMPSHIRE COUNTY COUNCIL | |
|
Adaptations - Private Contractors |
HAMPSHIRE COUNTY COUNCIL | |
|
Adaptations - Private Contractors |
Hampshire County Council | |
|
Adaptations - Private Contractors |
Hampshire County Council | |
|
Adaptations - Private Contractors |
Hampshire County Council | |
|
Adaptations - Private Contractors |
Hampshire County Council | |
|
Adaptations - Private Contractors |
HAMPSHIRE COUNTY COUNCIL | |
|
Adaptations - Private Contractors |
HAMPSHIRE COUNTY COUNCIL | |
|
Adaptations - Private Contractors |
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.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | JAMES BYRNE PRINTING LIMITED | Event Date | 2017-04-21 |
At a General Meeting of the above-named Company convened and held at St Leonards Hotel, 185 Ringwood Road, St Leonards, Ringwood, BH24 2NP on 18 April 2017 , the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: That the Company be wound up voluntarily, and that Jonathan Mark Williams (IP No. 13070 ) and Jeremiah Anthony O'Sullivan (IP No. 8333 ) both of Bishop Fleming LLP , 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS , be and are hereby appointed joint liquidators of the Company and that the liquidators be authorised to act jointly and severally in the liquidation for the purposes of such winding up. Further details contact: Tel: 01392 448800 . Alternative person to contact with enquiries about the case: Malcolm Rhodes Ag HF11750 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JAMES BYRNE PRINTING LIMITED | Event Date | 2017-04-18 |
Liquidator's name and address: Office Holder Details: Jonathan Mark Williams (IP No. 13070 ) and Jeremiah Anthony O'Sullivan (IP No. 8333 ) both of Bishop Fleming LLP , 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS : Further details contact: Tel: 01392 448800 . Alternative person to contact with enquiries about the case: Malcolm Rhodes Ag HF11750 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | JAMES BYRNE PRINTING LIMITED | Event Date | 2017-03-29 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at St Leonards Hotel, 185 Ringwood Road, Ringwood, BH24 2NP on 18 April 2017 at 12.00 noon for the purposes mentioned in Section 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of their claim at the offices of Bishop Fleming LLP , 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, EX1 3QS , by no later than 12.00 noon on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the companys creditors will be available for inspection free of charge at the offices of Bishop Fleming LLP, 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, EX1 3QS on 12 April 2017 and 13 April 2017 between the hours of 10.00 am and 4.00 pm. Further details contact: Malcolm Rhodes, Tel: 01392 448800. Ag HF10617 | |||
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. |