Dissolved 2017-09-08
Company Information for CRANEPRINT LIMITED
WOLVERHAMPTON, WEST MIDLANDS, WV1 4EG,
|
Company Registration Number
01677549
Private Limited Company
Dissolved Dissolved 2017-09-08 |
Company Name | |
---|---|
CRANEPRINT LIMITED | |
Legal Registered Office | |
WOLVERHAMPTON WEST MIDLANDS WV1 4EG Other companies in WV2 | |
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 |
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 |
---|---|---|
PATRICIA HUGHES |
||
PATRICIA HUGHES |
||
STEVEN POWELL |
||
CAROLE ANN SWINGWOOD |
||
DAVID EDWIN SWINGWOOD |
||
JULIA JOSEPHINE SWINGWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER HUGHES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRANE CONTINUOUS FORMS LIMITED | Director | 1991-06-01 | CURRENT | 1983-12-30 | Dissolved 2014-10-14 | |
DECORARTE LIMITED | Director | 1997-03-25 | CURRENT | 1961-06-05 | Dissolved 2014-05-06 | |
ALFRIC INTERIORS LIMITED | Director | 1997-02-28 | CURRENT | 1980-12-09 | Dissolved 2014-05-06 | |
DECORATING SUPPLIES DIRECT LIMITED | Director | 1995-02-28 | CURRENT | 1987-02-13 | Active | |
DECORARTE LOVETT LIMITED | Director | 1994-04-17 | CURRENT | 1949-02-25 | Dissolved 2014-05-06 | |
CRANE CONTINUOUS FORMS LIMITED | Director | 1991-06-01 | CURRENT | 1983-12-30 | Dissolved 2014-10-14 | |
S J DIXON & SON LTD | Director | 1991-05-24 | CURRENT | 1980-05-16 | Active | |
ARTIZAN FINE WALLCOVERINGS LIMITED | Director | 1991-05-14 | CURRENT | 1977-11-18 | Dissolved 2014-05-06 | |
S. J. DIXON INTERNATIONAL LIMITED | Director | 1991-05-14 | CURRENT | 1975-12-09 | Dissolved 2014-05-06 | |
EUROSTUDIO LIMITED | Director | 1991-05-14 | CURRENT | 1963-08-07 | Dissolved 2014-05-06 | |
J & H NICHOLLS (PAINTS) LIMITED | Director | 1991-05-14 | CURRENT | 1964-09-02 | Dissolved 2014-05-06 | |
BEAUTIFUL WALLS LTD | Director | 1991-05-14 | CURRENT | 1934-02-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/2015 FROM PRINT HOUSE SEDGLEY STREET WOLVERHAMPTON WEST MIDLANDS WV2 3AJ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 01/06/14 FULL LIST | |
AR01 | 01/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA HUGHES / 01/01/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA HUGHES / 01/01/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 01/06/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 01/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA JOSEPHINE SWINGWOOD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN SWINGWOOD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN POWELL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA HUGHES / 01/10/2009 | |
363a | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
363s | RETURN MADE UP TO 01/06/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
88(2)R | AD 03/08/95--------- £ SI 15000@1=15000 £ IC 54000/69000 | |
363s | RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 01/06/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 | |
363b | RETURN MADE UP TO 01/06/91; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
Final Meetings | 2017-03-13 |
Meetings of Creditors | 2015-05-21 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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
|
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Warwickshire County Council | |
|
Print Operational Costs |
Wolverhampton City Council | |
|
|
Warwickshire County Council | |
|
Print Operational Costs |
Dudley Borough Council | |
|
|
Wolverhampton City Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Wolverhampton City Council | |
|
|
Dudley Borough Council | |
|
|
Wolverhampton City Council | |
|
|
Warwickshire County Council | |
|
Print Operational Costs |
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Dudley Borough Council | |
|
|
Wolverhampton City Council | |
|
|
Warwickshire County Council | |
|
Print Operational Costs |
Warwickshire County Council | |
|
Print Operational Costs |
Warwickshire County Council | |
|
Print Operational Costs |
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Warwickshire County Council | |
|
Print Operational Costs |
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Warwickshire County Council | |
|
PRINTING |
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Warwickshire County Council | |
|
PRINTING |
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Metropolitan Council | |
|
|
Dudley Metropolitan Council | |
|
|
Dudley Metropolitan Council | |
|
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 | Meetings of Creditors | |
---|---|---|---|
Defending party | CRANEPRINT LIMITED | Event Date | 2015-05-15 |
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 Type | Final Meetings | |
Defending party | CRANEPRINT LIMITED | Event Date | 1970-01-01 |
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 : | |||
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. |