Liquidation
Company Information for CAVENDISH PRINTING INKS LIMITED
9-10 SCIROCCO CLOSE, MOULTON PARK, NORTHAMPTON, NN3 6AP,
|
Company Registration Number
02021848
Private Limited Company
Liquidation |
Company Name | |
---|---|
CAVENDISH PRINTING INKS LIMITED | |
Legal Registered Office | |
9-10 SCIROCCO CLOSE MOULTON PARK NORTHAMPTON NN3 6AP Other companies in LU1 | |
Company Number | 02021848 | |
---|---|---|
Company ID Number | 02021848 | |
Date formed | 1986-05-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2014 | |
Account next due | 31/07/2016 | |
Latest return | 27/01/2015 | |
Return next due | 24/02/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 05:48:08 |
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 | ||
---|---|---|---|---|
CAVENDISH PRINTING INKS HOLDINGS LIMITED | 9/10 SCIROCCO CLOSE MOULTON PARK NORTHAMPTON NN3 6AP | Liquidation | Company formed on the 2007-07-11 |
Officer | Role | Date Appointed |
---|---|---|
NIGEL PAUL MILLER |
||
GARY MARTIN SKEATES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARY MONAHAN |
Company Secretary | ||
MARY MONAHAN |
Director | ||
RAYMOND JOHN SEVERN |
Director | ||
BERNARD ROY NEWMAN |
Director | ||
SHEILA ANN NEWMAN |
Director | ||
RAYMOND JOHN SEVERN |
Director | ||
SHEILA ANN NEWMAN |
Company Secretary | ||
EDWARD WILLIAM WOOLFORD |
Director | ||
PAUL LEONARD MOSS |
Company Secretary | ||
SHEILA ANN NEWMAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAVENDISH PRINTING INKS HOLDINGS LIMITED | Director | 2007-07-11 | CURRENT | 2007-07-11 | Liquidation | |
CAVENDISH PRINTING INKS HOLDINGS LIMITED | Director | 2007-07-11 | CURRENT | 2007-07-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | 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 2018-01-10 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-10 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 34 BILTON WAY LUTON LU1 1UU | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 34 BILTON WAY LUTON LU1 1UU | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY MONAHAN | |
TM02 | Termination of appointment of Mary Monahan on 2015-10-01 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 27/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 27/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/01/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/11 | |
AR01 | 27/01/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/10 | |
AR01 | 27/01/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/09 | |
AR01 | 27/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARY MONAHAN / 02/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY MARTIN SKEATES / 02/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAUL MILLER / 02/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARY MONAHAN / 02/02/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR RAYMOND SEVERN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS; AMEND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
AUD | AUDITOR'S RESIGNATION | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 18/09/98 FROM: SUFFOLK HOUSE 55 THE GREEN WOOBURN GREEN BUCKS HP10 OEU | |
AA | FULL ACCOUNTS MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 27/01/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/96 |
Appointment of Liquidators | 2016-01-22 |
Resolutions for Winding-up | 2016-01-22 |
Notices to Creditors | 2016-01-22 |
Meetings of Creditors | 2016-01-04 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | ARTHUR ATTWOOD INVESTMENTS LIMITED |
|
|
|
|
|
|
|
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 CAVENDISH PRINTING INKS LIMITED
The top companies supplying to UK government with the same SIC code (20302 - Manufacture of printing ink) as CAVENDISH PRINTING INKS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CAVENDISH PRINTING INKS LIMITED | Event Date | 2016-01-19 |
Notice is hereby given, that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 29 February 2016 to prove their debts by sending to the undersigned, Gavin Geoffrey Bates of PBC Business Recovery & Insolvency Ltd, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP, the joint liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidators to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Date of appointment: 11 January 2016. Office Holder details: Gavin Geoffrey Bates and Gary Steven Pettit, (IP Nos. 8983 and 1413), PBC Business Recovery & Insolvency Ltd, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP. For further details contact: Natasha Pink, Tel: 01604 212150, Email: natashapink@pbcbusinessrecovery.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CAVENDISH PRINTING INKS LIMITED | Event Date | 2016-01-11 |
Gavin Geoffrey Bates and Gary Steven Pettit , both of PBC Business Recovery & Insolvency Limited , 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP . : For further details contact: Natasha Pink, Tel: 01604 212150, Email: natashapink@pbcbusinessrecovery.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CAVENDISH PRINTING INKS LIMITED | Event Date | 2016-01-11 |
At a general meeting of the Company, duly convened and held at 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP on 11 January 2016 at 11.45 am, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be, and hereby is, wound up voluntarily, and that Gavin G Bates and Gary S Pettit , both of PBC Business Recovery & Insolvency , 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP , (IP Nos. 8983 and 1413), be, and hereby are, appointed Joint Liquidators for the purpose of such winding up, with authority to act separately in all matters. For further details contact: Natasha Pink, Tel: 01604 212150, Email: natashapink@pbcbusinessrecovery.co.uk Nigel Miller , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CAVENDISH PRINTING INKS LIMITED | Event Date | 2015-12-14 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP on 11 January 2016 at 12.00 noon for the purposes mentioned in Sections 99 - 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of claim, to the offices of PBC Business Recovery & Insolvency , 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP , no later than 12.00 noon on the business day before the meeting. Resolutions to be taken at this meeting may include a resolution specifying the terms in which the Liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meetings. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of PBC Business Recovery & Insolvcency, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP, on the two business days immediately preceding the meeting between the hours of 10.00 am and 4.00 pm. For further information contact: Natasha Pink, Email: natashapink natashapink@pbcbusinessrecovery.co.uk or telephone 01604 212150. | |||
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. |