Company Information for LANGUATEC PRINTING LIMITED
311 HIGH ROAD, LOUGHTON, ESSEX, IG10 1AH,
|
Company Registration Number
03670276
Private Limited Company
Liquidation |
Company Name | |
---|---|
LANGUATEC PRINTING LIMITED | |
Legal Registered Office | |
311 HIGH ROAD LOUGHTON ESSEX IG10 1AH Other companies in E1 | |
Company Number | 03670276 | |
---|---|---|
Company ID Number | 03670276 | |
Date formed | 1998-11-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2014 | |
Account next due | 31/08/2016 | |
Latest return | 28/03/2015 | |
Return next due | 25/04/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 11:43:23 |
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 |
---|---|---|
MUHAMMAD ABDUL AZIZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MUHAMMAD ABDUL AZIZ |
Company Secretary | ||
SALAH UDDIN |
Director | ||
PARIS AHMED |
Director | ||
ANWAR HUSSAIN |
Director | ||
MOHAMMAD ABDUR RAHMAN AZIZ |
Director | ||
HUMAYUN KABIR |
Director | ||
MOHAMMED SHAHJAHAN |
Director | ||
RAHENA BEGUM |
Company Secretary | ||
DMCS SECRETARIES LIMITED |
Nominated Secretary | ||
DMCS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LANGUATEC FOODS LTD | Director | 2014-03-20 | CURRENT | 2014-03-20 | Dissolved 2016-01-19 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/12/2017:LIQ. CASE NO.1 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 1-3 GUNTHORPE UNIT 4 3 GUNTHORPE STREET LONDON E1 7RQ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 28/03/15 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/13 | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 28/03/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2014 FROM 79 GREEN STREET LONDON E7 8JF | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/03/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MUHAMMAD AZIZ | |
AR01 | 19/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
SH01 | 06/02/12 STATEMENT OF CAPITAL GBP 8 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/10 | |
AR01 | 19/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MUHAMHAD ABDUL AZIZ / 25/07/2011 | |
AP01 | DIRECTOR APPOINTED MR MUHAMMAD ABDUL AZIZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALAH UDDIN | |
AR01 | 19/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SALAH UDDIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PARIS AHMED | |
SH01 | 01/03/10 STATEMENT OF CAPITAL GBP 8 | |
SH01 | 01/03/10 STATEMENT OF CAPITAL GBP 6 | |
AR01 | 19/11/09 NO CHANGES | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
88(2)R | AD 02/03/05--------- £ SI 1@1=1 £ IC 5/6 | |
363s | RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
88(2)R | AD 20/11/00--------- £ SI 1@1=1 £ IC 4/5 | |
363s | RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
287 | REGISTERED OFFICE CHANGED ON 08/05/00 FROM: 83 GREEN STREET LONDON E7 8JF | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 23/03/99--------- £ SI 1@1=1 £ IC 2/3 | |
287 | REGISTERED OFFICE CHANGED ON 04/03/99 FROM: 98 DENMARK ROAD LONDON SE5 9LB | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/11/98 FROM: 3 GUNTHORPE STREET LONDON E1 7RQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-01-04 |
Appointment of Liquidators | 2016-01-04 |
Meetings of Creditors | 2015-12-10 |
Petitions to Wind Up (Companies) | 2008-08-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.40 | 9 |
MortgagesNumMortOutstanding | 0.81 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.58 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.
Creditors Due Within One Year | 2011-12-01 | £ 26,707 |
---|
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 LANGUATEC PRINTING LIMITED
Called Up Share Capital | 2011-12-01 | £ 8 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 3,246 |
Current Assets | 2011-12-01 | £ 14,626 |
Debtors | 2011-12-01 | £ 6,825 |
Fixed Assets | 2011-12-01 | £ 34,141 |
Shareholder Funds | 2011-12-01 | £ 22,060 |
Stocks Inventory | 2011-12-01 | £ 4,555 |
Tangible Fixed Assets | 2011-12-01 | £ 34,141 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as LANGUATEC PRINTING LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
83062900 | Statuettes and other ornaments, of base metal, not plated with precious metal (excl. works of art, collectors' pieces and antiques) | |||
39264000 | Statuettes and other ornamental articles, of plastics | |||
49100000 | Calendars of any kinds, printed, incl. calendars blocks | |||
49100000 | Calendars of any kinds, printed, incl. calendars blocks | |||
62041100 | Women's or girls' suits of wool or fine animal hair (excl. knitted or crocheted, ski overalls and swimwear) |
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 | LANGUATEC PRINTING LIMITED | Event Date | 2015-12-23 |
At a general meeting of the Company, duty convened and held at 311 High Road, Loughton, Essex IG10 1AH on 23 December 2015, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Richard Rones of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH, be and is hereby appointed Liquidator of the Company for the purposes of such winding up." Office Holder Details: Richard Jeffrey Rones (IP number 8807 ) of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH . Date of Appointment: 23 December 2015 . Further information about this case is available from Noman Chaudhry at the offices of ThorntonRones Limited on 020 8418 9333. Muhammad Abdul Aziz , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LANGUATEC PRINTING LIMITED | Event Date | 2015-12-23 |
Richard Jeffrey Rones of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH : Further information about this case is available from Noman Chaudhry at the offices of ThorntonRones Limited on 020 8418 9333. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | LANGUATEC PRINTING LIMITED | Event Date | 2008-06-18 |
In the High Court of Justice, Chancery Division Companies Court case number 3670276 A Petition to Wind Up the above named Company of 79 Green Street, London, E7 8JF , presented on 18 June 2008 , by LONDON BOROUGH OF TOWER HAMLETS , Town Hall, Mulberry Place, 5 Clove Crescent, London E14 2BG , claiming to be a Creditor of the Company will be Heard at, The Royal Courts of Justice, Strand, London WC2A 2LL , on 03 September 2008 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 16.00 hours on the 2nd September 2008. The Petitioners Solicitors are J.E. Baring & Co , First Floor, 63-66, Hatton Garden, London, EC1N 8LE. Tel: 020 7242 8966 Ref: AJH/65444548 . : | |||
Initiating party | Event Type | Appointment of Administrative Receivers | |
Defending party | Event Date | 2003-08-01 | |
(Reg No 3223403) Nature of Business: Manufacturer of Other Glass including Technical. Trade Classification: 2615. Date of Appointment of Joint Administrative Receivers: 22 July 2003. Name of Person Appointing the Joint Administrative Receivers: HSBC Bank plc, Level 37, 8 Canada Square, London E14 5HQ. Joint Administrative Receivers: Nigel Price and Roderick Graham Butcher (Office Holder Nos 8778 and 8834), both of Moore Stephens Corporate Recovery, Beaufort House, 94-96 Newhall Street, Birmingham B3 1PB. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LANGUATEC PRINTING LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above Company will be held at 311 High Road, Loughton, Essex IG10 1AH on 23 December 2015 at 2.30 pm for the purposes provided for in Sections 99 and 101 of the Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of claim, at the offices of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH, not later than 12 noon on 22 December 2015. The proxy form and statement may be posted or sent by fax to 0208 418 9444. Secured creditors may only vote for the balance of the debt, which will not be recovered by enforcement of the security, unless right to enforce is waived. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH on the two business days prior to the meeting between the hours of 10.00 am and 4.00 pm. If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. The meeting will receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Dr Muhammad Abdul Aziz , Director : Dated 27 October 2015 | |||
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. |