Company Information for KEY PRINT FINISHING LIMITED
100 St James Road, Northampton, NN5 5LF,
|
Company Registration Number
03222211
Private Limited Company
Liquidation |
Company Name | |
---|---|
KEY PRINT FINISHING LIMITED | |
Legal Registered Office | |
100 St James Road Northampton NN5 5LF Other companies in NN8 | |
Company Number | 03222211 | |
---|---|---|
Company ID Number | 03222211 | |
Date formed | 1996-07-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-08-31 | |
Account next due | 31/05/2018 | |
Latest return | 07/07/2015 | |
Return next due | 04/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-31 18:08:07 |
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 | ||
---|---|---|---|---|
KEY PRINT FINISHING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RYAN MARTIN BULL |
||
RYAN MARTIN BULL |
||
STEPHEN CLIVE HENMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA LOUISE HENMAN |
Company Secretary | ||
RYAN MARTIN BULL |
Company Secretary | ||
MARK HINSON |
Director | ||
HELENE HINSON |
Company Secretary | ||
HELENE HINSON |
Director | ||
RYAN MARTIN BULL |
Director | ||
IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED |
Nominated Secretary | ||
IMC CORPORATE NOMINEES (UK) LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-07-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-10 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC | Insolvency:LIQ12 - secretary of state's release of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-10 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/17 FROM Unit 7 Everitt Close Denington Industrial Estate Wellingborough Northants NN8 2QE | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/07/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stephen Clive Henman on 2015-06-01 | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stephen Clive Henman on 2013-08-01 | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ryan Martin Bull on 2012-08-31 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR RYAN MARTIN BULL on 2013-07-31 | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/07/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stephen Clive Henman on 2012-07-26 | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AR01 | 07/07/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CLIVE HENMAN / 01/07/2011 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/10 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CLIVE HENMAN / 07/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RYAN MARTIN BULL / 07/07/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HENMAN / 17/07/2009 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/07/2008 FROM LOWER FARM HIGH STREET IRCHESTER NORTHAMPTONSHIRE NN29 7AB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 21/05/03 | |
ELRES | S366A DISP HOLDING AGM 21/05/03 | |
123 | NC INC ALREADY ADJUSTED 03/03/03 | |
RES04 | £ NC 100000/140000 03/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S386 DISP APP AUDS 10/10/02 | |
ELRES | S366A DISP HOLDING AGM 10/10/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED PRESTIGE PRINTING NORTHAMPTONSHI RE LIMITED CERTIFICATE ISSUED ON 16/11/01 | |
363s | RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS |
Appointmen | 2017-07-27 |
Resolution | 2017-07-27 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SUPPLEMENTAL CHATTEL MORTGAGE | Outstanding | STATE SECURITIES PLC | |
RENT DEPOSIT DEED | Outstanding | KINDALE LIMITED | |
FIXED AND FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED (THE SECURITY HOLDER) | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-09-01 | £ 173,454 |
---|---|---|
Creditors Due After One Year | 2011-09-01 | £ 235,335 |
Creditors Due Within One Year | 2012-09-01 | £ 492,857 |
Creditors Due Within One Year | 2011-09-01 | £ 491,358 |
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 KEY PRINT FINISHING LIMITED
Called Up Share Capital | 2012-09-01 | £ 44,000 |
---|---|---|
Called Up Share Capital | 2011-09-01 | £ 44,000 |
Cash Bank In Hand | 2012-09-01 | £ 1,702 |
Current Assets | 2012-09-01 | £ 386,385 |
Current Assets | 2011-09-01 | £ 398,075 |
Debtors | 2012-09-01 | £ 373,833 |
Debtors | 2011-09-01 | £ 383,943 |
Fixed Assets | 2012-09-01 | £ 329,660 |
Fixed Assets | 2011-09-01 | £ 373,366 |
Shareholder Funds | 2012-09-01 | £ 49,734 |
Shareholder Funds | 2011-09-01 | £ 44,748 |
Stocks Inventory | 2012-09-01 | £ 10,850 |
Stocks Inventory | 2011-09-01 | £ 14,132 |
Tangible Fixed Assets | 2012-09-01 | £ 329,660 |
Tangible Fixed Assets | 2011-09-01 | £ 373,366 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (18140 - Binding and related services) as KEY PRINT FINISHING LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Wellingborough Borough Council | WAREHOUSE AND PREMISES | UNIT 7 14 EVERITT CLOSE DENINGTON INDUST ESTATE WELLINGBOROUGH NN8 2QE | 44,000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | KEY PRINT FINISHING LIMITED | Event Date | 2017-07-24 |
Date of Appointment: 11 July 2017 Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. Joint Liquidator's Name and Address: John William Rimmer (IP No. 13836) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KEY PRINT FINISHING LIMITED | Event Date | 2017-07-24 |
Place of meeting: 100 St James Road, Northampton, NN5 5LF. Date of meeting: 11 July 2017. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Date of Appointment: 11 July 2017 Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. : Joint Liquidator's Name and Address: John William Rimmer (IP No. 13836) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. : | |||
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. |