Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRANEPRINT LIMITED
Company Information for

CRANEPRINT LIMITED

WOLVERHAMPTON, WEST MIDLANDS, WV1 4EG,
Company Registration Number
01677549
Private Limited Company
Dissolved

Dissolved 2017-09-08

Company Overview

About Craneprint Ltd
CRANEPRINT LIMITED was founded on 1982-11-11 and had its registered office in Wolverhampton. The company was dissolved on the 2017-09-08 and is no longer trading or active.

Key Data
Company Name
CRANEPRINT LIMITED
 
Legal Registered Office
WOLVERHAMPTON
WEST MIDLANDS
WV1 4EG
Other companies in WV2
 
Filing Information
Company Number 01677549
Date formed 1982-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-09-08
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-23 23:57:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRANEPRINT LIMITED
Is this data useful to you?
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.

Company Officers of CRANEPRINT LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA HUGHES
Company Secretary 1991-06-01
PATRICIA HUGHES
Director 1991-06-01
STEVEN POWELL
Director 1991-06-01
CAROLE ANN SWINGWOOD
Director 2000-05-04
DAVID EDWIN SWINGWOOD
Director 1991-06-01
JULIA JOSEPHINE SWINGWOOD
Director 1991-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HUGHES
Director 1991-06-01 1996-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN POWELL CRANE CONTINUOUS FORMS LIMITED Director 1991-06-01 CURRENT 1983-12-30 Dissolved 2014-10-14
DAVID EDWIN SWINGWOOD DECORARTE LIMITED Director 1997-03-25 CURRENT 1961-06-05 Dissolved 2014-05-06
DAVID EDWIN SWINGWOOD ALFRIC INTERIORS LIMITED Director 1997-02-28 CURRENT 1980-12-09 Dissolved 2014-05-06
DAVID EDWIN SWINGWOOD DECORATING SUPPLIES DIRECT LIMITED Director 1995-02-28 CURRENT 1987-02-13 Active
DAVID EDWIN SWINGWOOD DECORARTE LOVETT LIMITED Director 1994-04-17 CURRENT 1949-02-25 Dissolved 2014-05-06
DAVID EDWIN SWINGWOOD CRANE CONTINUOUS FORMS LIMITED Director 1991-06-01 CURRENT 1983-12-30 Dissolved 2014-10-14
DAVID EDWIN SWINGWOOD S J DIXON & SON LTD Director 1991-05-24 CURRENT 1980-05-16 Active
DAVID EDWIN SWINGWOOD ARTIZAN FINE WALLCOVERINGS LIMITED Director 1991-05-14 CURRENT 1977-11-18 Dissolved 2014-05-06
DAVID EDWIN SWINGWOOD S. J. DIXON INTERNATIONAL LIMITED Director 1991-05-14 CURRENT 1975-12-09 Dissolved 2014-05-06
DAVID EDWIN SWINGWOOD EUROSTUDIO LIMITED Director 1991-05-14 CURRENT 1963-08-07 Dissolved 2014-05-06
DAVID EDWIN SWINGWOOD J & H NICHOLLS (PAINTS) LIMITED Director 1991-05-14 CURRENT 1964-09-02 Dissolved 2014-05-06
DAVID EDWIN SWINGWOOD BEAUTIFUL WALLS LTD Director 1991-05-14 CURRENT 1934-02-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-084.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-06-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2016
2015-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2015 FROM PRINT HOUSE SEDGLEY STREET WOLVERHAMPTON WEST MIDLANDS WV2 3AJ
2015-06-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-06-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-06-124.20STATEMENT OF AFFAIRS/4.19
2014-07-08AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-12AR0101/06/14 FULL LIST
2013-06-14AR0101/06/13 FULL LIST
2013-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA HUGHES / 01/01/2013
2013-06-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA HUGHES / 01/01/2013
2013-04-29AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-25AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-09AR0101/06/12 FULL LIST
2011-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-23AR0101/06/11 FULL LIST
2010-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-14AR0101/06/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA JOSEPHINE SWINGWOOD / 01/10/2009
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN SWINGWOOD / 01/10/2009
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN POWELL / 01/10/2009
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA HUGHES / 01/10/2009
2009-06-11363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-10-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-19363sRETURN MADE UP TO 01/06/08; NO CHANGE OF MEMBERS
2008-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-07-30363sRETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS
2007-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-06-08363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-05-26363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-06-11363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-06-10363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-09-04395PARTICULARS OF MORTGAGE/CHARGE
2002-06-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-10363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-06-11363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-06-13363sRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
2000-05-10288aNEW DIRECTOR APPOINTED
2000-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-06-05363sRETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS
1999-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-06-25363sRETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS
1998-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-06-16363sRETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS
1997-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-06-16363sRETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS
1996-02-28288DIRECTOR RESIGNED
1995-09-1488(2)RAD 03/08/95--------- £ SI 15000@1=15000 £ IC 54000/69000
1995-05-31363sRETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS
1995-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-08-12395PARTICULARS OF MORTGAGE/CHARGE
1994-06-08363sRETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS
1994-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-06-11363sRETURN MADE UP TO 01/06/93; NO CHANGE OF MEMBERS
1993-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-06-05363sRETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS
1992-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1991-06-14363bRETURN MADE UP TO 01/06/91; FULL LIST OF MEMBERS
1991-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17290 - Manufacture of other articles of paper and paperboard not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CRANEPRINT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-13
Meetings of Creditors2015-05-21
Fines / Sanctions
No fines or sanctions have been issued against CRANEPRINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-09-04 Outstanding HSBC BANK PLC
DEBENTURE 1994-08-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1986-12-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 29,892
Creditors Due After One Year 2011-12-31 £ 42,729
Creditors Due Within One Year 2012-12-31 £ 156,858
Creditors Due Within One Year 2011-12-31 £ 154,114
Provisions For Liabilities Charges 2012-12-31 £ 14,857
Provisions For Liabilities Charges 2011-12-31 £ 12,479

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 CRANEPRINT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 100,000
Called Up Share Capital 2011-12-31 £ 100,000
Current Assets 2012-12-31 £ 176,267
Current Assets 2011-12-31 £ 171,643
Debtors 2012-12-31 £ 92,376
Debtors 2011-12-31 £ 89,549
Secured Debts 2012-12-31 £ 63,303
Secured Debts 2011-12-31 £ 80,593
Shareholder Funds 2012-12-31 £ 65,440
Shareholder Funds 2011-12-31 £ 58,543
Stocks Inventory 2012-12-31 £ 83,791
Stocks Inventory 2011-12-31 £ 82,024
Tangible Fixed Assets 2012-12-31 £ 90,780
Tangible Fixed Assets 2011-12-31 £ 96,222

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CRANEPRINT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CRANEPRINT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CRANEPRINT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Borough Council 2014-11 GBP £475
Dudley Borough Council 2014-10 GBP £1,255
Dudley Borough Council 2014-9 GBP £975
Dudley Borough Council 2014-8 GBP £3,425
Dudley Borough Council 2014-7 GBP £3,350
Dudley Borough Council 2014-5 GBP £4,790
Dudley Borough Council 2014-4 GBP £1,430
Dudley Borough Council 2014-3 GBP £1,595
Dudley Borough Council 2014-2 GBP £3,130
Warwickshire County Council 2014-2 GBP £520 Print Operational Costs
Wolverhampton City Council 2014-2 GBP £38
Warwickshire County Council 2014-1 GBP £520 Print Operational Costs
Dudley Borough Council 2014-1 GBP £4,400
Wolverhampton City Council 2014-1 GBP £932
Dudley Borough Council 2013-12 GBP £1,840
Dudley Borough Council 2013-11 GBP £3,640
Dudley Borough Council 2013-10 GBP £1,750
Wolverhampton City Council 2013-9 GBP £75
Dudley Borough Council 2013-9 GBP £950
Wolverhampton City Council 2013-7 GBP £375
Warwickshire County Council 2013-7 GBP £585 Print Operational Costs
Dudley Borough Council 2013-7 GBP £5,435
Dudley Borough Council 2013-6 GBP £530
Wolverhampton City Council 2013-6 GBP £1,675
Wolverhampton City Council 2013-5 GBP £75
Dudley Borough Council 2013-5 GBP £5,455
Wolverhampton City Council 2013-3 GBP £125
Warwickshire County Council 2012-12 GBP £4,525 Print Operational Costs
Warwickshire County Council 2012-6 GBP £1,073 Print Operational Costs
Warwickshire County Council 2012-5 GBP £765 Print Operational Costs
Dudley Borough Council 2012-3 GBP £2,445
Dudley Borough Council 2012-2 GBP £965
Warwickshire County Council 2012-1 GBP £1,600 Print Operational Costs
Dudley Borough Council 2012-1 GBP £2,415
Dudley Borough Council 2011-12 GBP £1,820
Dudley Borough Council 2011-11 GBP £430
Dudley Borough Council 2011-10 GBP £3,170
Dudley Borough Council 2011-9 GBP £1,395
Dudley Borough Council 2011-8 GBP £2,575
Dudley Borough Council 2011-7 GBP £1,927
Warwickshire County Council 2011-6 GBP £685 PRINTING
Dudley Borough Council 2011-6 GBP £940
Dudley Borough Council 2011-4 GBP £940
Warwickshire County Council 2011-3 GBP £685 PRINTING
Dudley Borough Council 2011-3 GBP £2,935
Dudley Borough Council 2011-2 GBP £2,990
Dudley Borough Council 2011-1 GBP £2,740
Dudley Metropolitan Council 2010-5 GBP £825
Dudley Metropolitan Council 2010-4 GBP £2,845
Dudley Metropolitan Council 0-0 GBP £12,759

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.

Outgoings
Business Rates/Property Tax
No properties were found where CRANEPRINT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyCRANEPRINT LIMITEDEvent Date2015-05-15
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at 3rd Floor, Regent House, Bath Avenue, Wolverhampton, WV1 4EG on Wednesday 3 June 2015 at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. Mark Jonathan Botwood of Muras Baker Jones Ltd , Regent House, Bath Avenue, Wolverhampton, WV1 4EG , IP Number 8965 , telephone number 01902 393000 , email address: enquiries@muras.co.uk is qualified to act as an Insolvency Practitioner in relation to the above matter. Creditors wishing to vote at the Meeting must lodge their proxy and proof with the company at the offices of Muras Baker Jones Ltd, Regent House, Bath Avenue, Wolverhampton, WV1 4EG not later than 12 noon on the last business day prior to the meeting. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Regent House, Bath Avenue, Wolverhampton, WV1 4EG between 10.00 a.m. and 4.00 p.m. on the two business days preceding the date of the meeting stated above. Alternative Contact: Miss Alison Endacott The 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. By Order of the Board
 
Initiating party Event TypeFinal Meetings
Defending partyCRANEPRINT LIMITEDEvent Date1970-01-01
NOTICE IS HEREBY GIVEN, that pursuant to Section 106 of the Insolvency Act 1986 a final meeting of the members of the above named company will be held at 3rd Floor, Regent House, Bath Avenue Wolverhampton, WV1 4EG on 19 May, 2017 at 10.00 am, to be followed at 10.15 am by a final meeting of creditors. The purpose of the meeting being to show how the winding up has been conducted. A resolution to consider the release of the liquidator will be proposed at the meetings. A member or creditor entitled to attend and vote at the meetings is entitled to appoint a proxy holder to attend and vote instead of him. Proxies to be used at the meetings must be lodged with the Liquidator, together with hitherto unlodged proofs at Muras Baker Jones, Regent House, Bath Avenue, Wolverhampton, WV1 4EG , telephone number 01902 393000 no later than 12 noon on the preceding day in order to be entitled to vote. Alternative contact Miss Alison Endacott, enquiries@muras.co.uk Mark Jonathan Botwood (IP Number 8965 ) Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRANEPRINT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRANEPRINT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.