Company Information for CLASSIC PRINTERS (PETERBOROUGH) LTD
WILSON FIELD LTD, THE MANOR HOUSE, SHEFFIELD, S11 9PS,
|
Company Registration Number
02704938
Private Limited Company
Liquidation |
Company Name | |
---|---|
CLASSIC PRINTERS (PETERBOROUGH) LTD | |
Legal Registered Office | |
WILSON FIELD LTD THE MANOR HOUSE SHEFFIELD S11 9PS Other companies in PE6 | |
Company Number | 02704938 | |
---|---|---|
Company ID Number | 02704938 | |
Date formed | 1992-04-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2015 | |
Account next due | 30/11/2016 | |
Latest return | 08/04/2015 | |
Return next due | 06/05/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 05:08:06 |
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 |
---|---|---|
AIRES SOUSA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON JAMES GREAVES |
Director | ||
PHILIP NIGEL GREEN |
Director | ||
CHRISTINE IRENE TAYLOR |
Director | ||
JOHN LEWIS TAYLOR |
Director | ||
LYNN PERRY |
Company Secretary | ||
JOHN ARTHUR WRIGHT |
Company Secretary | ||
JOHN ARTHUR WRIGHT |
Director | ||
JACQUELINE PATRICIA BRAILSFORD |
Company Secretary | ||
JACQUELINE PATRICIA BRAILSFORD |
Director | ||
RODNEY BRAILSFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOUNT SYMON GLOBAL SERVICES LIMITED | Director | 2012-02-19 - 2012-02-28 | RESIGNED | 2005-08-03 | Dissolved 2015-11-17 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-04-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES GREAVES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/16 FROM 78 Tenter Road Moulton Park Northampton Northamptonshire NN3 6AX England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/04/15 TO 28/02/15 | |
AP01 | DIRECTOR APPOINTED MR AIRES SOUSA | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/15 FROM The White House 9 South Street Crowland PE6 0AH | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 08/04/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 3 Crease Drove Crowland Peterborough PE6 0FB England to The White House 9 South Street Crowland PE6 0AH | |
CH01 | Director's details changed for Mr Simon James Greaves on 2015-02-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/15 FROM The White House South Street Crowland Peterborough PE6 0AH England | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/15 FROM 3 Crowland Business Centre Crease Drove Crowland Peterborough PE6 0FB England | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 027049380003 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/14 FROM 1 Woodcock Hill Cottages Woodcock Hill Sandridge St Albans AL4 9HH | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 08/04/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP GREEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP GREEN | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/2014 FROM 3 CROWLAND BUSINESS CENTRE CREASE DROVE CROWLAND PETERBOROUGH PE6 0FB UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TAYLOR | |
AP01 | DIRECTOR APPOINTED MR SIMON JAMES GREAVES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED CHRISTINE IRENE TAYLOR | |
AR01 | 08/04/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 3 CROWLAND BUSINESS CENTRE CREASE DROVE CROWLAND PETERBOROUGH CAMBRIDGESHIRE PE6 0BN | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NIGEL GREEN / 03/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NIGEL GREEN / 24/08/2010 | |
AR01 | 08/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEWIS TAYLOR / 08/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NIGEL GREEN / 08/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY LYNN PERRY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
SRES01 | ALTERARTICLES19/04/00 | |
363s | RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/04/98; NO CHANGE OF MEMBERS |
Resolutions for Winding-up | 2016-04-20 |
Appointment of Liquidators | 2016-04-20 |
Meetings of Creditors | 2016-04-05 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ALDERMORE BANK PLC | ||
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER 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 CLASSIC PRINTERS (PETERBOROUGH) LTD
CLASSIC PRINTERS (PETERBOROUGH) LTD owns 1 domain names.
classicprinters.co.uk
The top companies supplying to UK government with the same SIC code (17230 - Manufacture of paper stationery) as CLASSIC PRINTERS (PETERBOROUGH) LTD are:
Customer | Description | Contract award date | Value |
---|---|---|---|
Borough Council of King's Lynn & West Norfolk | Printing services | 2013/09/23 | GBP |
Production and supply of a range of printed materials from leaflets and NCR receipt books to large brochures and ballot papers. |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CLASSIC PRINTERS (PETERBOROUGH) LTD | Event Date | 2016-04-12 |
Notice is hereby given that on 12 April 2016 the following resolutions were passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Emma Bower and Kelly Burton , both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS , (IP Nos. 17650 and 11750) be and are hereby appointed joint liquidators for the purposes of such winding up. The appointments of Emma Bower and Kelly Burton were confirmed by the creditors. For further details contact: The Joint Liquidators, Tel: 0114 2356780. Alternative contact: Emma Finch Simon Greaves , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CLASSIC PRINTERS (PETERBOROUGH) LTD | Event Date | 2016-04-12 |
Emma Bower and Kelly Burton , both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS . : For further details contact: The Joint Liquidators, Tel: 0114 2356780. Alternative contact: Emma Finch | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CLASSIC PRINTERS (PETERBOROUGH) LTD | Event Date | 2016-03-31 |
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 Hamilton House, Ground Floor, Mabledon Place, Euston, London on 12 April 2016 at 12.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Emma Bower and Kelly Burton (IP Nos 17650 and 11750) are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. Resolutions to be passed 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 of 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 Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS , between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Alternative contact: Emma Finch on 0114 2356780. | |||
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. |