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

LANGUATEC PRINTING LIMITED

311 HIGH ROAD, LOUGHTON, ESSEX, IG10 1AH,
Company Registration Number
03670276
Private Limited Company
Liquidation

Company Overview

About Languatec Printing Ltd
LANGUATEC PRINTING LIMITED was founded on 1998-11-19 and has its registered office in Loughton. The organisation's status is listed as "Liquidation". Languatec Printing 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
LANGUATEC PRINTING LIMITED
 
Legal Registered Office
311 HIGH ROAD
LOUGHTON
ESSEX
IG10 1AH
Other companies in E1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANGUATEC PRINTING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABNK CONTRACTING LIMITED   ANGELSTAR ACCOUNTANCY SERVICES LIMITED   G & K ASSOCIATES LIMITED   GLOBAL ACCOUNTANTS (GB) LTD   J DANIELS & CO LTD   MACS ACCOUNTANTS LIMITED   PAWLEY & MALYON 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.

Company Officers of LANGUATEC PRINTING LIMITED

Current Directors
Officer Role Date Appointed
MUHAMMAD ABDUL AZIZ
Director 2011-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
MUHAMMAD ABDUL AZIZ
Company Secretary 1999-01-29 2012-11-22
SALAH UDDIN
Director 2010-06-01 2011-07-25
PARIS AHMED
Director 2000-08-11 2010-06-01
ANWAR HUSSAIN
Director 1999-08-20 2000-08-11
MOHAMMAD ABDUR RAHMAN AZIZ
Director 1999-08-20 1999-11-27
HUMAYUN KABIR
Director 1999-02-15 1999-08-20
MOHAMMED SHAHJAHAN
Director 1998-11-25 1999-02-15
RAHENA BEGUM
Company Secretary 1998-11-25 1999-01-29
DMCS SECRETARIES LIMITED
Nominated Secretary 1998-11-19 1998-11-19
DMCS DIRECTORS LIMITED
Nominated Director 1998-11-19 1998-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MUHAMMAD ABDUL AZIZ LANGUATEC FOODS LTD Director 2014-03-20 CURRENT 2014-03-20 Dissolved 2016-01-19

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
2018-07-28LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2018-02-27LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/12/2017:LIQ. CASE NO.1
2017-03-14LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-03-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2016
2016-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 1-3 GUNTHORPE UNIT 4 3 GUNTHORPE STREET LONDON E1 7RQ
2016-01-124.20STATEMENT OF AFFAIRS/4.19
2016-01-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-124.20STATEMENT OF AFFAIRS/4.19
2016-01-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-26AA30/11/14 TOTAL EXEMPTION SMALL
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 10
2015-05-05AR0128/03/15 FULL LIST
2014-12-18AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/13
2014-08-30AA30/11/13 TOTAL EXEMPTION SMALL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 10
2014-04-29AR0128/03/14 FULL LIST
2014-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2014 FROM 79 GREEN STREET LONDON E7 8JF
2013-08-29AA30/11/12 TOTAL EXEMPTION SMALL
2013-03-28AR0128/03/13 FULL LIST
2013-03-28TM02APPOINTMENT TERMINATED, SECRETARY MUHAMMAD AZIZ
2013-01-22AR0119/11/12 FULL LIST
2012-08-31AA30/11/11 TOTAL EXEMPTION SMALL
2012-07-06SH0106/02/12 STATEMENT OF CAPITAL GBP 8
2011-12-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/10
2011-12-06AR0119/11/11 FULL LIST
2011-08-31AA30/11/10 TOTAL EXEMPTION SMALL
2011-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / MUHAMHAD ABDUL AZIZ / 25/07/2011
2011-07-26AP01DIRECTOR APPOINTED MR MUHAMMAD ABDUL AZIZ
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR SALAH UDDIN
2010-12-07AR0119/11/10 FULL LIST
2010-09-30AA30/11/09 TOTAL EXEMPTION SMALL
2010-08-11AP01DIRECTOR APPOINTED MR SALAH UDDIN
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PARIS AHMED
2010-06-08SH0101/03/10 STATEMENT OF CAPITAL GBP 8
2010-06-07SH0101/03/10 STATEMENT OF CAPITAL GBP 6
2009-11-26AR0119/11/09 NO CHANGES
2009-07-29AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-26363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-04-28AA30/11/07 TOTAL EXEMPTION SMALL
2008-02-25363(288)DIRECTOR'S PARTICULARS CHANGED
2008-02-25363sRETURN MADE UP TO 19/11/07; NO CHANGE OF MEMBERS
2007-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-29363sRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-02-17363sRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-03-1088(2)RAD 02/03/05--------- £ SI 1@1=1 £ IC 5/6
2005-03-09363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-11-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-26363sRETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2003-08-24363sRETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS
2003-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-03-05363sRETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS
2001-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-03-2788(2)RAD 20/11/00--------- £ SI 1@1=1 £ IC 4/5
2000-12-28363sRETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS
2000-08-17288aNEW DIRECTOR APPOINTED
2000-08-17288bDIRECTOR RESIGNED
2000-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-05-08287REGISTERED OFFICE CHANGED ON 08/05/00 FROM: 83 GREEN STREET LONDON E7 8JF
1999-12-14288bDIRECTOR RESIGNED
1999-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-01363sRETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS
1999-08-25288aNEW DIRECTOR APPOINTED
1999-08-25288bDIRECTOR RESIGNED
1999-08-25288aNEW DIRECTOR APPOINTED
1999-03-3088(2)RAD 23/03/99--------- £ SI 1@1=1 £ IC 2/3
1999-03-04287REGISTERED OFFICE CHANGED ON 04/03/99 FROM: 98 DENMARK ROAD LONDON SE5 9LB
1999-03-04288aNEW DIRECTOR APPOINTED
1999-03-04288aNEW SECRETARY APPOINTED
1999-03-04288bDIRECTOR RESIGNED
1999-03-04288bSECRETARY RESIGNED
1998-12-16288bSECRETARY RESIGNED
1998-12-16288bDIRECTOR RESIGNED
1998-12-08288aNEW DIRECTOR APPOINTED
1998-11-30288aNEW SECRETARY APPOINTED
1998-11-27287REGISTERED OFFICE CHANGED ON 27/11/98 FROM: 3 GUNTHORPE STREET LONDON E1 7RQ
1998-11-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LANGUATEC PRINTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-01-04
Appointment of Liquidators2016-01-04
Meetings of Creditors2015-12-10
Petitions to Wind Up (Companies)2008-08-15
Fines / Sanctions
No fines or sanctions have been issued against LANGUATEC PRINTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LANGUATEC PRINTING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.409
MortgagesNumMortOutstanding0.819
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.589

This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.

Creditors
Creditors Due Within One Year 2011-12-01 £ 26,707

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30

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 LANGUATEC PRINTING LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of LANGUATEC PRINTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANGUATEC PRINTING LIMITED
Trademarks
We have not found any records of LANGUATEC PRINTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANGUATEC PRINTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as LANGUATEC PRINTING LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where LANGUATEC PRINTING 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 LANGUATEC PRINTING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0183062900Statuettes and other ornaments, of base metal, not plated with precious metal (excl. works of art, collectors' pieces and antiques)
2013-05-0139264000Statuettes and other ornamental articles, of plastics
2012-12-0149100000Calendars of any kinds, printed, incl. calendars blocks
2010-12-0149100000Calendars of any kinds, printed, incl. calendars blocks
2010-08-0162041100Women'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

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyLANGUATEC PRINTING LIMITEDEvent Date2015-12-23
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 TypeAppointment of Liquidators
Defending partyLANGUATEC PRINTING LIMITEDEvent Date2015-12-23
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 TypePetitions to Wind Up (Companies)
Defending partyLANGUATEC PRINTING LIMITEDEvent Date2008-06-18
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 TypeAppointment of Administrative Receivers
Defending partyEvent Date2003-08-01
(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 TypeMeetings of Creditors
Defending partyLANGUATEC PRINTING LIMITEDEvent 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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANGUATEC PRINTING 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 LANGUATEC PRINTING 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.