Company Information for CONTACT PHOTOGRAPHIC SERVICES LIMITED
MACKENZIE GOLDBERG JOHNSON LIMITED SCOPE HOUSE, WESTON ROAD, CREWE, CW1 6DD,
|
Company Registration Number
01893355
Private Limited Company
Liquidation |
Company Name | |
---|---|
CONTACT PHOTOGRAPHIC SERVICES LIMITED | |
Legal Registered Office | |
MACKENZIE GOLDBERG JOHNSON LIMITED SCOPE HOUSE WESTON ROAD CREWE CW1 6DD Other companies in M4 | |
Company Number | 01893355 | |
---|---|---|
Company ID Number | 01893355 | |
Date formed | 1985-03-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2018 | |
Account next due | 28/11/2020 | |
Latest return | 18/11/2015 | |
Return next due | 16/12/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-09 20:51:20 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CONTACT PHOTOGRAPHIC SERVICES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN THOMAS BARRATT |
||
STEPHEN THOMAS BARRATT |
||
HELENYA ANN JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIDGET BERNADETTE PHYTHIAN |
Company Secretary | ||
BRIDGET BERNADETTE PHYTHIAN |
Director | ||
RACHEL PHYTHIAN |
Director | ||
SOPHIE PHYTHIAN |
Director | ||
STEVEN PHYTHIAN |
Director | ||
TREVOR DAVID JONES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PSYCHO PEACOCK LIMITED | Director | 2018-03-16 | CURRENT | 2018-03-16 | Active | |
FULL CIRCLE EVENTS (YORKSHIRE) LIMITED | Director | 2017-02-15 | CURRENT | 2017-02-15 | Active | |
NAKED FABRICS LIMITED | Director | 2015-03-17 | CURRENT | 2009-04-14 | Liquidation | |
ACTION PROPERTIES (NORTH WEST) LIMITED | Director | 2013-08-15 | CURRENT | 2008-02-04 | Active | |
API EQUITY LIMITED | Director | 2013-08-15 | CURRENT | 1990-11-28 | Active | |
NEUVISION EXHIBITION & EVENTS LTD | Director | 2013-07-01 | CURRENT | 2011-06-13 | Dissolved 2016-01-26 | |
FULL CIRCLE EVENTS & EXHIBITIONS LIMITED | Director | 2013-04-10 | CURRENT | 2013-04-10 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-02-09 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-09 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/20 FROM Engels House Victoria Mills, Weaste Trading Estate Liverpool Street Salford Greater Manchester M5 5HD United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/18 | |
AA01 | Previous accounting period shortened from 29/11/18 TO 28/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018933550003 | |
CH01 | Director's details changed for Mr Stephen Thomas Barratt on 2018-11-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN THOMAS BARRATT on 2018-11-10 | |
PSC05 | Change of details for Action Properties Limited as a person with significant control on 2018-11-10 | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/11/17 TO 29/11/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/18 FROM Bedlam House 43 Duncan Street Salford Manchester M5 3SQ England | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/18 TO 30/11/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/17 FROM Red Bank House 43 Red Bank Cheetham Hill Manchester M4 4HF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOPHIE PHYTHIAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL PHYTHIAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIDGET PHYTHIAN | |
TM02 | Termination of appointment of Bridget Bernadette Phythian on 2017-12-02 | |
AP03 | Appointment of Mr Stephen Thomas Barratt as company secretary on 2017-12-02 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN THOMAS BARRATT | |
AP01 | DIRECTOR APPOINTED MS HELENYA ANN JONES | |
PSC07 | CESSATION OF SOPHIE PHYTHIAN AS A PSC | |
PSC07 | CESSATION OF BRIDGET BERNADETTE PHYTHIAN AS A PSC | |
PSC02 | Notification of Action Properties Limited as a person with significant control on 2017-12-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2010-06-04 GBP 34,967 | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 34967 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS RACHEL PHYTHIAN | |
AP01 | DIRECTOR APPOINTED MISS SOPHIE PHYTHIAN | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 34967 | |
AR01 | 18/11/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 34967 | |
AR01 | 18/11/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 35500 | |
AR01 | 18/11/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN PHYTHIAN DECEASED | |
AR01 | 18/11/12 FULL LIST | |
Annotation | ||
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET BERNADETTE PHYTHIAN / 20/07/2012 | |
Annotation | ||
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/11/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR JONES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AR01 | 18/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PHYTHIAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET BERNADETTE PHYTHIAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR DAVID JONES / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/12/97 | |
363s | RETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/11/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 07/11/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 07/11/94; FULL LIST OF MEMBERS | |
SRES04 | NC INC ALREADY ADJUSTED 02/06/94 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/11/93; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
363a | RETURN MADE UP TO 07/11/92; NO CHANGE OF MEMBERS |
Resolutions for Winding-up | 2020-02-19 |
Appointment of Liquidators | 2020-02-19 |
Deemed Consent | 2020-01-20 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 67,548 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 6,670 |
Creditors Due Within One Year | 2013-03-31 | £ 299,273 |
Creditors Due Within One Year | 2012-03-31 | £ 381,734 |
Provisions For Liabilities Charges | 2013-03-31 | £ 11,363 |
Provisions For Liabilities Charges | 2012-03-31 | £ 18,559 |
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 CONTACT PHOTOGRAPHIC SERVICES LIMITED
Called Up Share Capital | 2013-03-31 | £ 34,967 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 34,967 |
Cash Bank In Hand | 2013-03-31 | £ 147,506 |
Cash Bank In Hand | 2012-03-31 | £ 306,225 |
Current Assets | 2013-03-31 | £ 542,656 |
Current Assets | 2012-03-31 | £ 941,256 |
Debtors | 2013-03-31 | £ 328,560 |
Debtors | 2012-03-31 | £ 578,172 |
Fixed Assets | 2013-03-31 | £ 297,959 |
Fixed Assets | 2012-03-31 | £ 234,971 |
Shareholder Funds | 2013-03-31 | £ 462,431 |
Shareholder Funds | 2012-03-31 | £ 769,264 |
Stocks Inventory | 2013-03-31 | £ 66,590 |
Stocks Inventory | 2012-03-31 | £ 56,859 |
Tangible Fixed Assets | 2013-03-31 | £ 297,959 |
Tangible Fixed Assets | 2012-03-31 | £ 234,971 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
Printing |
Manchester City Council | |
|
Printing |
Manchester City Council | |
|
Printing |
Manchester City Council | |
|
Printing |
Manchester City Council | |
|
Printing |
Manchester City Council | |
|
Printing |
Manchester City Council | |
|
Printing |
Manchester City Council | |
|
Printing |
Manchester City Council | |
|
Printing |
Manchester City Council | |
|
Printing |
Manchester City Council | |
|
Printing |
Manchester City Council | |
|
Printing |
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 | CONTACT PHOTOGRAPHIC SERVICES LIMITED | Event Date | 2020-02-14 |
The Members of the above-named Company passed the following special and ordinary resolutions on 10 February 2020 , being the date that the requisite majority of members indicated their approval of the following resolutions: i. That the Company be wound up voluntarily. ii. That Michael Gillard of Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD be appointed liquidator of the company. Names of Insolvency Practitioners: Michael Gillard Address of Insolvency Practitioners: Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD IP Numbers: 14470 Contact Name: Joanne Meadon Email Address: joanne@mgjl.co.uk Telephone Number: 01270 212700 Michael Gillard : | |||
Initiating party | Event Type | Deemed Consent | |
Defending party | CONTACT PHOTOGRAPHIC SERVICES LIMITED | Event Date | 2020-02-10 |
NOTICE IS HEREBY GIVEN under Rule 6.14, 15.7 and 15.8 of the Insolvevency Rules (England & Wales) 2016 that the deemed consent procedure is being proposed by Helenya Jones, a director of the company in accordance with resolutions passed by the Board of Directors. The proposed decision is in respect of the appointment of Michael Gillard of Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD as liquidator of the company and the decision date is 23.59 on 10 February 2020 . Written resolutions have been circulated to shareholders and the deadline for these to be received is 23.59 on 10 February 2020 , the decision date for the deemed consent. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD between 10.00am and 4.00pm on the two business days preceding the decision date. In order to object to the proposed decision, you must deliver a notice stating that you so to the Michael Gillard of Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD not later than 23.59 on 10 February 2020. In addition, you must have also delivered a proof of debt by the decision date, failing which your objection will be disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote. Name of Insolvency Practitioner:Michael Gillard Address of Insolvency Practitioner:Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD IP Number: 14470 Contact Name: Joanne Meadon Email Address: joanne@mgjl.co.uk Telephone Number: 01270 212700 By Order of the Board Helenya Jones : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CONTACT PHOTOGRAPHIC SERVICES LIMITED | Event Date | 2020-02-10 |
Liquidator's name and address: Name of Office Holder: Michael Gillard, Liquidator, Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD : Further Details: Joanne Meadon, joanne@mgjil.co.uk, 01270 212700 | |||
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. |