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

CLEARPOINT PRINT SERVICES LIMITED

109 SWAN STREET, SILEBY, LE12 7NN,
Company Registration Number
02273971
Private Limited Company
Liquidation

Company Overview

About Clearpoint Print Services Ltd
CLEARPOINT PRINT SERVICES LIMITED was founded on 1988-07-04 and has its registered office in Sileby. The organisation's status is listed as "Liquidation". Clearpoint Print Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CLEARPOINT PRINT SERVICES LIMITED
 
Legal Registered Office
109 SWAN STREET
SILEBY
LE12 7NN
Other companies in NG5
 
Filing Information
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 GB496434411  
Last Datalog update: 2018-10-05 05:06:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEARPOINT PRINT SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AMBER NECTAR CONSULTANCY LIMITED   ASHBYS ACCOUNTANTS 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.
Companies with same name CLEARPOINT PRINT SERVICES LIMITED
The following companies were found which have the same name as CLEARPOINT PRINT SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLEARPOINT PRINT SERVICES LIMITED Unknown

Company Officers of CLEARPOINT PRINT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SARAH KATHRYN BRINKLER
Company Secretary 2004-05-31
IAN MICHAEL BRINKLER
Director 2013-06-07
SARAH KATHRYN BRINKLER
Director 2000-03-06
MARC RICHARD HOUSLEY
Director 2002-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE ROSEMARY TAYLOR
Company Secretary 1992-01-16 2004-05-31
JAMES WILSON TAYLOR
Director 1992-01-16 2004-05-31
DAVID IAN LEWIS
Director 2002-12-01 2003-09-30
GRAHAM ARTHUR WIDDOWSON
Director 1992-01-16 1995-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH KATHRYN BRINKLER MANOR STABLES LIMITED Company Secretary 2006-10-25 CURRENT 2006-10-25 Active
IAN MICHAEL BRINKLER GIFTSOLVE LIMITED Director 2012-08-09 CURRENT 2012-08-09 Active - Proposal to Strike off
IAN MICHAEL BRINKLER MANOR STABLES LIMITED Director 2006-10-25 CURRENT 2006-10-25 Active
IAN MICHAEL BRINKLER OVERSOLVE LIMITED Director 2000-10-31 CURRENT 1992-11-17 Active
IAN MICHAEL BRINKLER MANOR PROPERTIES (EAST MIDLANDS) LIMITED Director 2000-10-31 CURRENT 1995-11-27 Active
SARAH KATHRYN BRINKLER MANOR PROPERTIES (EAST MIDLANDS) LIMITED Director 2016-02-25 CURRENT 1995-11-27 Active
SARAH KATHRYN BRINKLER MANOR STABLES LIMITED Director 2006-10-25 CURRENT 2006-10-25 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
2017-09-11NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2017-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2017 FROM 470 HUCKNALL ROAD NOTTINGHAM NG5 1FX
2017-07-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-07-24LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 16500
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-07-29AA30/11/15 TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 16500
2016-01-11AR0105/01/16 FULL LIST
2015-09-06AA30/11/14 TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 16500
2015-01-06AR0105/01/15 FULL LIST
2014-04-29AA30/11/13 TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 16500
2014-01-06AR0105/01/14 FULL LIST
2013-07-30AA30/11/12 TOTAL EXEMPTION SMALL
2013-06-21AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/11
2013-06-07AP01DIRECTOR APPOINTED MR IAN MICHAEL BRINKLER
2013-01-10AR0105/01/13 FULL LIST
2012-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2012 FROM 22 THE ROPEWALK NOTTINGHAM NG1 5DT
2012-06-18AA30/11/11 TOTAL EXEMPTION SMALL
2012-01-26AR0105/01/12 FULL LIST
2011-06-15AA30/11/10 TOTAL EXEMPTION SMALL
2011-01-11AR0105/01/11 FULL LIST
2010-07-13AA30/11/09 TOTAL EXEMPTION SMALL
2010-02-23AR0105/01/10 FULL LIST
2009-06-01AA30/11/08 TOTAL EXEMPTION SMALL
2009-02-27363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-05-12AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-10363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2007-05-23169£ IC 16501/16500 19/04/07 £ SR 1@1=1
2007-05-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-11363aRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-03-07363aRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2005-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-03-02395PARTICULARS OF MORTGAGE/CHARGE
2005-02-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-04363sRETURN MADE UP TO 05/01/05; CHANGE OF MEMBERS
2005-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-06-17288bSECRETARY RESIGNED
2004-06-17288aNEW SECRETARY APPOINTED
2004-06-17288bDIRECTOR RESIGNED
2004-01-26363sRETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS
2003-10-25288bDIRECTOR RESIGNED
2003-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-02-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-04363sRETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS
2002-12-16288aNEW DIRECTOR APPOINTED
2002-12-16288aNEW DIRECTOR APPOINTED
2002-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-05-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-01123NC INC ALREADY ADJUSTED 10/04/02
2002-05-01RES04£ NC 100000/100010 10/04
2002-05-0188(2)RAD 10/04/02--------- £ SI 1@1=1 £ IC 16500/16501
2002-02-13363sRETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS
2001-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-02-15287REGISTERED OFFICE CHANGED ON 15/02/01 FROM: DUKE STREET NEW BASFORD NOTTINGHAM
2001-01-03363sRETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS
2000-06-23395PARTICULARS OF MORTGAGE/CHARGE
2000-03-24288aNEW DIRECTOR APPOINTED
2000-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-01-10363sRETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS
1999-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-02-02363sRETURN MADE UP TO 05/01/99; NO CHANGE OF MEMBERS
1998-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-02-20363sRETURN MADE UP TO 05/01/98; FULL LIST OF MEMBERS
1997-10-01225ACC. REF. DATE EXTENDED FROM 30/09/97 TO 30/11/97
1997-06-23363sRETURN MADE UP TO 05/01/97; NO CHANGE OF MEMBERS
1997-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-08-27395PARTICULARS OF MORTGAGE/CHARGE
1996-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18130 - Pre-press and pre-media services




Licences & Regulatory approval
We could not find any licences issued to CLEARPOINT PRINT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-07-18
Appointmen2017-07-18
Deemed Con2017-06-23
Fines / Sanctions
No fines or sanctions have been issued against CLEARPOINT PRINT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-03-02 Outstanding BARCLAYS BANK PLC
BOOK DEBTS DEBENTURE 2000-06-22 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 1996-08-21 Satisfied NOTTINGHAMSHIRE COUNTY COUNCIL
DEBENTURE 1995-03-10 Satisfied DIANE ROSEMARY TAYLOR
DEBENTURE 1988-10-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2006-11-30
Annual Accounts
2005-11-30

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

Intangible Assets
Patents
We have not found any records of CLEARPOINT PRINT SERVICES LIMITED registering or being granted any patents
Domain Names

CLEARPOINT PRINT SERVICES LIMITED owns 1 domain names.

tradestickersdirect.co.uk  

Trademarks
We have not found any records of CLEARPOINT PRINT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLEARPOINT PRINT SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottinghamshire County Council 2015-01-02 GBP £794
Nottingham City Council 2013-10-10 GBP £663
Nottingham City Council 2013-10-10 GBP £663 425 - PRINTING
Nottinghamshire County Council 2012-11-13 GBP £1,512
Nottinghamshire County Council 2012-09-20 GBP £743
Nottinghamshire County Council 2012-07-09 GBP £4,297
Nottingham City Council 2012-04-19 GBP £100
Nottingham City Council 2012-04-19 GBP £100 PRINTING
Nottinghamshire County Council 2011-05-26 GBP £1,182

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 CLEARPOINT PRINT SERVICES 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.
Import/Export of Goods
Goods imported/exported by CLEARPOINT PRINT SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-09-0190318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2010-07-0139269097Articles 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

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCLEARPOINT PRINT SERVICES LIMITEDEvent Date2017-07-12
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 TypeAppointment of Liquidators
Defending partyCLEARPOINT PRINT SERVICES LIMITEDEvent Date2017-07-12
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 TypeDeemed Consent
Defending partyCLEARPOINT PRINT SERVICES LIMITEDEvent Date2017-06-21
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEARPOINT PRINT SERVICES 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 CLEARPOINT PRINT SERVICES 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.