Company Information for CLEARPOINT PRINT SERVICES LIMITED
109 SWAN STREET, SILEBY, LE12 7NN,
|
Company Registration Number
02273971
Private Limited Company
Liquidation |
Company Name | |
---|---|
CLEARPOINT PRINT SERVICES LIMITED | |
Legal Registered Office | |
109 SWAN STREET SILEBY LE12 7NN Other companies in NG5 | |
Company Number | 02273971 | |
---|---|---|
Company ID Number | 02273971 | |
Date formed | 1988-07-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2015 | |
Account next due | 31/08/2017 | |
Latest return | 05/01/2016 | |
Return next due | 02/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-05 05:06:13 |
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 | ||
---|---|---|---|---|
CLEARPOINT PRINT SERVICES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SARAH KATHRYN BRINKLER |
||
IAN MICHAEL BRINKLER |
||
SARAH KATHRYN BRINKLER |
||
MARC RICHARD HOUSLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DIANE ROSEMARY TAYLOR |
Company Secretary | ||
JAMES WILSON TAYLOR |
Director | ||
DAVID IAN LEWIS |
Director | ||
GRAHAM ARTHUR WIDDOWSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MANOR STABLES LIMITED | Company Secretary | 2006-10-25 | CURRENT | 2006-10-25 | Active | |
GIFTSOLVE LIMITED | Director | 2012-08-09 | CURRENT | 2012-08-09 | Active - Proposal to Strike off | |
MANOR STABLES LIMITED | Director | 2006-10-25 | CURRENT | 2006-10-25 | Active | |
OVERSOLVE LIMITED | Director | 2000-10-31 | CURRENT | 1992-11-17 | Active | |
MANOR PROPERTIES (EAST MIDLANDS) LIMITED | Director | 2000-10-31 | CURRENT | 1995-11-27 | Active | |
MANOR PROPERTIES (EAST MIDLANDS) LIMITED | Director | 2016-02-25 | CURRENT | 1995-11-27 | Active | |
MANOR STABLES LIMITED | Director | 2006-10-25 | CURRENT | 2006-10-25 | Active |
Date | Document Type | Document Description |
---|---|---|
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/2017 FROM 470 HUCKNALL ROAD NOTTINGHAM NG5 1FX | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 16500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 16500 | |
AR01 | 05/01/16 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 16500 | |
AR01 | 05/01/15 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 16500 | |
AR01 | 05/01/14 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/11 | |
AP01 | DIRECTOR APPOINTED MR IAN MICHAEL BRINKLER | |
AR01 | 05/01/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/2012 FROM 22 THE ROPEWALK NOTTINGHAM NG1 5DT | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/01/12 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/01/11 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/01/10 FULL LIST | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS | |
169 | £ IC 16501/16500 19/04/07 £ SR 1@1=1 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/01/05; CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 10/04/02 | |
RES04 | £ NC 100000/100010 10/04 | |
88(2)R | AD 10/04/02--------- £ SI 1@1=1 £ IC 16500/16501 | |
363s | RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
287 | REGISTERED OFFICE CHANGED ON 15/02/01 FROM: DUKE STREET NEW BASFORD NOTTINGHAM | |
363s | RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 05/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 05/01/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/97 TO 30/11/97 | |
363s | RETURN MADE UP TO 05/01/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Resolution | 2017-07-18 |
Appointmen | 2017-07-18 |
Deemed Con | 2017-06-23 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
BOOK DEBTS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | NOTTINGHAMSHIRE COUNTY COUNCIL | |
DEBENTURE | Satisfied | DIANE ROSEMARY TAYLOR | |
DEBENTURE | Satisfied | BARCLAYS 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 CLEARPOINT PRINT SERVICES LIMITED
CLEARPOINT PRINT SERVICES LIMITED owns 1 domain names.
tradestickersdirect.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottinghamshire County Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
425 - PRINTING |
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
PRINTING |
Nottinghamshire County 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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90318098 | Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90 | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CLEARPOINT PRINT SERVICES LIMITED | Event Date | 2017-07-12 |
At a General Meeting of the above-named Company, duly convened, and held at Cumberland House, 35 Park Row, Nottingham, NG1 6EE on 12 July 2017 , the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Joseph Gordon Maurice Sadler (IP No. 9048 ) of Elwell Watchorn & Saxton LLP , Cumberland House, 35 Park Row, Nottingham NG1 6EE be and is hereby appointed Liquidator for the purposes of such winding-up. In the event of any questions regarding the above please contact Joseph Gordon Maurice Sadler on 0115 871 7495 . Ag KF40930 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CLEARPOINT PRINT SERVICES LIMITED | Event Date | 2017-07-12 |
Liquidator's name and address: Joseph Gordon Maurice Sadler (IP No. 9048 ) of Elwell Watchorn & Saxton LLP , Cumberland House, 35 Park Row, Nottingham NG1 6EE : Ag KF40930 | |||
Initiating party | Event Type | Deemed Consent | |
Defending party | CLEARPOINT PRINT SERVICES LIMITED | Event Date | 2017-06-21 |
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 that the Directors of the above-named Company (the 'conveners') are seeking deemed consent from creditors on the nomination of a Liquidator. A resolution to wind up the Company is to be considered on 12 July 2017 . The decision date for any objections to be made to this proposed decision is 12 July 2017 . In order to object to the proposed decision, a creditor must have delivered a notice, stating that the creditor so objects, to the Directors not later than 23.59 hours on the decision date. If less than the appropriate number (10% in value) of relevant creditors (defined as those who would be entitled to vote in a decision procedure, if the decision had been sought in that way) object to the proposed decision, the creditors are to be treated as having made the proposed decision. Joseph Gordon Maurice Sadler of Cumberland House, 35 Park Row, Nottingham NG1 6EE is a person qualified to act as an insolvency practitioner in relation to the company who, during the period before the decision date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. The notice of objection must be delivered together with a proof in respect of the creditor's claim in accordance with the Rules failing which the objection will be disregarded. Proofs may be delivered to Cumberland House, 35 Park Row, Nottingham NG1 6EE. A creditor who has opted out from receiving notices may nevertheless make an objection if the creditor provides a proof of debt in the requisite time frame. The Directors of the Company, before the decision date and before the end of the period of seven days beginning with the day after the day on which the company passed a resolution for winding up, are required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the Company, and (ii) send the statement to the Company's creditors. It is the conveners' responsibility to aggregate any objections to see if the threshold is met for the decision to be taken as not having been made. If the threshold is met the deemed consent procedure will terminate and a physical meeting will be convened and held to seek a decision on the nomination. Proposed Liquidator details: Joseph Gordon Maurice Sadler (IP No. 9048) of Cumberland House, 35 Park Row, Nottingham, NG1 6EE. In the event of any questions regarding the above please contact Joseph Gordon Maurice Sadler on 0115 871 7495 . Ag JF31288 | |||
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. |