Company Information for PREPRESS CONTRACTS LIMITED
THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND-ON-SEA, ESSEX, SS1 2EG,
|
Company Registration Number
02728717
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PREPRESS CONTRACTS LIMITED | ||
Legal Registered Office | ||
THE OLD EXCHANGE 234 SOUTHCHURCH ROAD SOUTHEND-ON-SEA ESSEX SS1 2EG Other companies in CM8 | ||
Previous Names | ||
|
Company Number | 02728717 | |
---|---|---|
Company ID Number | 02728717 | |
Date formed | 1992-07-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2018 | |
Account next due | 31/01/2020 | |
Latest return | 03/07/2015 | |
Return next due | 31/07/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID | GB626002678 |
Last Datalog update: | 2019-04-06 12:28:38 |
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 |
---|---|---|
PATRICIA ANN SURRIDGE |
||
TREVOR JOHN SURRIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMEDIA LIMITED |
Company Secretary | ||
PATRICIA ANN SURRIDGE |
Company Secretary | ||
EDWARD WITHERSPOON LTD |
Director | ||
PATRICIA ANN SURRIDGE |
Director | ||
TREVOR JOHN SURRIDGE |
Director | ||
ANTHONY MAREK KUKIELSKI |
Company Secretary | ||
SEAN DAVID SURRIDGE |
Director | ||
PATRICIA ANN SURRIDGE |
Company Secretary | ||
TREVOR JOHN SURRIDGE |
Director | ||
TIVY BENJAMIN JOHN REYNOLDS |
Director | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRANDFLAME LIMITED | Director | 2017-10-01 | CURRENT | 1993-02-05 | Active | |
BIGFLAME LIMITED | Director | 2012-02-09 | CURRENT | 2012-02-09 | Active | |
COLOURSPED LIMITED | Director | 2011-03-14 | CURRENT | 2011-01-24 | Active | |
GRANDFLAME LIMITED | Director | 1993-02-05 | CURRENT | 1993-02-05 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/19 FROM Dickens House Guithavon Street Witham Essex CM8 1BJ | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
RES15 | CHANGE OF COMPANY NAME 16/04/20 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/16 | |
LATEST SOC | 03/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA ANN SURRIDGE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR JOHN SURRIDGE | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/07/13 ANNUAL RETURN FULL LIST | |
AR01 | 03/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/07/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 03/07/09; full list of members | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/07/08; NO CHANGE OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
287 | REGISTERED OFFICE CHANGED ON 29/03/07 FROM: 27 OLD GLOUCESTER STREET LONDON WC1N 3XX | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/03/07 FROM: DICKENS HOUSE GUITHAVON STREET WITHAN ESSEX CM8 1BJ | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 03/07/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 03/07/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 | |
363s | RETURN MADE UP TO 03/07/95; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/07/94; FULL LIST OF MEMBERS | |
363b | RETURN MADE UP TO 03/07/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/01/94 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
225(2) | ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/10 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Resolutions for Winding-up | 2019-01-23 |
Appointment of Liquidators | 2019-01-23 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-10-31 | £ 109,299 |
---|---|---|
Creditors Due Within One Year | 2011-10-31 | £ 157,559 |
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 PREPRESS CONTRACTS LIMITED
Cash Bank In Hand | 2012-10-31 | £ 117,032 |
---|---|---|
Cash Bank In Hand | 2011-10-31 | £ 103,002 |
Current Assets | 2012-10-31 | £ 370,620 |
Current Assets | 2011-10-31 | £ 402,616 |
Debtors | 2012-10-31 | £ 208,192 |
Debtors | 2011-10-31 | £ 250,906 |
Fixed Assets | 2012-10-31 | £ 25,262 |
Fixed Assets | 2011-10-31 | £ 47,021 |
Shareholder Funds | 2012-10-31 | £ 286,583 |
Shareholder Funds | 2011-10-31 | £ 292,078 |
Stocks Inventory | 2012-10-31 | £ 45,396 |
Stocks Inventory | 2011-10-31 | £ 48,708 |
Tangible Fixed Assets | 2012-10-31 | £ 8,596 |
Tangible Fixed Assets | 2011-10-31 | £ 13,688 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Tunbridge Wells Borough Council | |
|
EQUIPMENT PURCHASE/MTCE |
Lewes District Council | |
|
Supplies and Services |
Pendle Borough Council | |
|
EFM Materials |
Lewes District Council | |
|
Supplies and Services |
Lewes District Council | |
|
Supplies and Services |
Rother District Council | |
|
Maintenance Contracts-Printing |
Lewes District Council | |
|
Supplies and Services |
Merton Council | |
|
|
London Borough of Merton | |
|
Subscriptions |
South Kesteven District Council | |
|
|
Rother District Council | |
|
Maintenance Contracts-Printing |
Lewes District Council | |
|
Supplies and Services |
Merton Council | |
|
|
London Borough of Merton | |
|
Subscriptions |
Lewes District Council | |
|
Supplies and Services |
Tunbridge Wells Borough Council | |
|
EQUIPMENT PURCHASE/MTCE |
Merton Council | |
|
|
London Borough of Merton | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
|
South Kesteven District Council | |
|
|
Tunbridge Wells Borough Council | |
|
EQUIPMENT PURCHASE/MTCE |
Northampton Borough Council | |
|
Materials |
Pendle Borough Council | |
|
EFM : Office and computer equipment |
Merton Council | |
|
|
London Borough of Merton | |
|
|
Solihull Metropolitan Borough Council | |
|
IT Equipment & Software |
Pendle Borough Council | |
|
EFM Materials |
Lewes District Council | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
Subscriptions |
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Tunbridge Wells Borough Council | |
|
PRINTING |
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
South Tyneside Council | |
|
|
CHILTERN DISTRICT COUNCIL | |
|
PRINTING SERVICES |
Lewes District Council | |
|
|
Solihull Metropolitan Borough Council | |
|
IT Equipment & Software |
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
Lewes District Council | |
|
|
London Borough of Merton | |
|
Supplies and Services |
Solihull Metropolitan Borough Council | |
|
IT Equipment & Software |
Lewes District Council | |
|
|
London Borough of Merton | |
|
|
Lewes District Council | |
|
|
Hartlepool Borough Council | |
|
Equipment Maintenance |
London Borough of Merton | |
|
Supplies & Services |
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
London Borough of Merton | |
|
Equipment - R & M |
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Tonbridge & Malling Borough 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 |
---|---|---|---|---|
70200080 | Articles of glass, n.e.s. | |||
32159000 | Ink, whether or not concentrated or solid (excl. printing ink) | |||
96020000 | Worked vegetable or mineral carving material and articles of these materials n.e.s; moulded or carved articles of wax, of paraffin, of stearin, of natural gums or natural resins or of modelling pastes, and other moulded or carved articles n.e.s; worked, unhardened gelatin, and articles of unhardened gelatin, n.e.s. | |||
32159000 | Ink, whether or not concentrated or solid (excl. printing ink) | |||
32159000 | Ink, whether or not concentrated or solid (excl. printing ink) | |||
96020000 | Worked vegetable or mineral carving material and articles of these materials n.e.s; moulded or carved articles of wax, of paraffin, of stearin, of natural gums or natural resins or of modelling pastes, and other moulded or carved articles n.e.s; worked, unhardened gelatin, and articles of unhardened gelatin, n.e.s. | |||
32159000 | Ink, whether or not concentrated or solid (excl. printing ink) | |||
32159000 | Ink, whether or not concentrated or solid (excl. printing ink) | |||
96020000 | Worked vegetable or mineral carving material and articles of these materials n.e.s; moulded or carved articles of wax, of paraffin, of stearin, of natural gums or natural resins or of modelling pastes, and other moulded or carved articles n.e.s; worked, unhardened gelatin, and articles of unhardened gelatin, n.e.s. | |||
32159000 | Ink, whether or not concentrated or solid (excl. printing ink) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of Dividends | |
---|---|---|---|
Defending party | PREPRESS CONTRACTS LIMITED | Event Date | 2019-01-17 |
The Company was placed into members' voluntary liquidation on 17 January 2019 when Dominik Thiel Czerwinke (IP Number: 009636 ) and Lloyd Biscoe (IP Number: 009141 ), both of Begbies Traynor (Central) LLP, of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company. The Company is able to pay all its known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Part 14 of the Insolvency (England and Wales) Rules 2016 , that the Joint Liquidators of the Company intend to make a first and final distribution to creditors. Creditors of the Company are required, on or before 17 February 2019, to prove their debts by sending to Dominik Thiel Czerwinke of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG, the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 17 February 2019, or who increases the claim in his proof after that date, will not be entitled to disturb, by reason that he has not participated in it, the intended distribution or any other distribution declared before his debt is proved. The Joint Liquidators intend that, after paying or providing for a first and final distribution in respect of the claims of all creditors who have proved their debts by the above date, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Contact details Proof of debts must be delivered to the Joint Liquidators and can be sent by post to Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG or alternatively by email to rosie.thurwood@begbies-traynor.com . Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to Rosie Thurwood by telephone on 01702 467255. Dominik Thiel-Czerwinke : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PREPRESS CONTRACTS LIMITED | Event Date | 2019-01-17 |
At a General Meeting of the members of Prepress Contracts Limited, held on 17 January 2019 the following Resolutions were passed as a special resolution and as an ordinary resolution respectively: "That the Company be wound up voluntarily and that Dominik Czerwinke and Lloyd Biscoe both of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of then alone". Dominik Czerwinke (IP Number: 009636 ) and Lloyd Biscoe (IP Number: 009141 ), both of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG, were appointed as joint liquidators of the Company on 17 January 2019 . Any person who requires further information may contact the Joint Liquidators by telephone on 01702 467255. Alternatively enquiries can be made to Rosie Thurwood by e-mail at rosie.thurwood@begbies-traynor.com or by telephone on 01702 467255 . Trevor Surridge : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PREPRESS CONTRACTS LIMITED | Event Date | 2019-01-17 |
Liquidators' names and address: Dominik Thiel Czerwinke and Lloyd Biscoe both of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG, : | |||
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. |