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

CANARY WHARF PRINT LIMITED

MHA MACINTYRE HUDSON, 6TH FLOOR, LONDON, EC2Y 5AU,
Company Registration Number
03986575
Private Limited Company
Liquidation

Company Overview

About Canary Wharf Print Ltd
CANARY WHARF PRINT LIMITED was founded on 2000-05-05 and has its registered office in London. The organisation's status is listed as "Liquidation". Canary Wharf Print 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
CANARY WHARF PRINT LIMITED
 
Legal Registered Office
MHA MACINTYRE HUDSON
6TH FLOOR
LONDON
EC2Y 5AU
Other companies in CR9
 
Previous Names
ALTAIMAGE LIMITED04/02/2016
Filing Information
Company Number 03986575
Company ID Number 03986575
Date formed 2000-05-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2014
Account next due 30/06/2016
Latest return 05/05/2015
Return next due 02/06/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-10-08 09:54:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANARY WHARF PRINT 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 CANARY WHARF PRINT LIMITED

Current Directors
Officer Role Date Appointed
SARAH ROBSON
Company Secretary 2012-09-13
MARK ANDREW ROBSON
Director 2000-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT KING
Company Secretary 2010-03-10 2012-09-13
ROBERT KING
Director 2003-05-08 2012-09-13
NICK FINEGOLD
Director 2007-12-01 2011-04-12
LIAM WEST
Director 2007-12-01 2010-12-14
MARGARET HABEN
Company Secretary 2005-02-01 2010-03-10
SARAH ROBSON
Company Secretary 2000-05-05 2005-02-01
MARK BAVER
Director 2003-05-08 2005-02-01
PAUL STEGGLE
Director 2003-05-08 2005-02-01

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
2023-09-15Final Gazette dissolved via compulsory strike-off
2023-06-15Voluntary liquidation. Return of final meeting of creditors
2022-06-22Voluntary liquidation Statement of receipts and payments to 2022-04-10
2022-06-22LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-10
2021-09-09LIQ06Voluntary liquidation. Resignation of liquidator
2021-06-14LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-10
2020-05-22LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-10
2020-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/20 FROM Satago Cottage 360a Brighton Road Croydon CR2 6AL
2019-06-21LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-10
2018-06-26LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-10
2017-08-09LIQ03Voluntary liquidation Statement of receipts and payments to 2017-04-10
2016-05-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/16 FROM The Kings Mill Partnership 75 Park Lane Croydon Surrey CR9 1XS
2016-04-254.20Volunatary liquidation statement of affairs with form 4.19
2016-04-25LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-04-11
2016-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-02-04RES15CHANGE OF NAME 27/01/2016
2016-02-04CERTNMCompany name changed altaimage LIMITED\certificate issued on 04/02/16
2016-02-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-22AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 112
2015-06-19AR0105/05/15 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 112
2014-05-14AR0105/05/14 ANNUAL RETURN FULL LIST
2014-03-24CC04Statement of company's objects
2014-03-24RES13REMOVE THE RESTRIVTIONS PLACED ON THE OBJECTS AND SHARE CAPITAL OF THE COMPANY BY THE COMPANIES ACT 1985 12/03/2014
2014-03-24RES01ADOPT ARTICLES 24/03/14
2013-06-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29AR0105/05/13 ANNUAL RETURN FULL LIST
2012-09-20AP03Appointment of Mrs Sarah Robson as company secretary
2012-09-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT KING
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KING
2012-06-25AR0105/05/12 ANNUAL RETURN FULL LIST
2012-04-23AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-07AR0105/05/11 ANNUAL RETURN FULL LIST
2011-06-02AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-26SH0112/04/11 STATEMENT OF CAPITAL GBP 112
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR NICK FINEGOLD
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR LIAM WEST
2010-06-21AA30/09/09 TOTAL EXEMPTION SMALL
2010-05-12AR0105/05/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LIAM WEST / 05/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW ROBSON / 05/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NICK FINEGOLD / 05/05/2010
2010-03-17TM02APPOINTMENT TERMINATED, SECRETARY MARGARET HABEN
2010-03-17AP03SECRETARY APPOINTED ROBERT KING
2009-10-25SH0105/10/09 STATEMENT OF CAPITAL GBP 104
2009-06-02363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-04-23AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-1288(2)AD 01/10/08-01/10/08 GBP SI 4@4=16 GBP IC 100/116
2008-12-09RES04GBP NC 100/1000 01/10/2008
2008-12-09123NC INC ALREADY ADJUSTED 01/10/08
2008-06-17AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT KING / 30/12/2007
2008-05-23363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT KING / 01/05/2008
2008-03-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-12-07288aNEW DIRECTOR APPOINTED
2007-12-07288aNEW DIRECTOR APPOINTED
2007-07-30395PARTICULARS OF MORTGAGE/CHARGE
2007-05-29363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-07-10288cDIRECTOR'S PARTICULARS CHANGED
2006-05-08363aRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2006-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-07-21363sRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2005-03-14288bSECRETARY RESIGNED
2005-03-14288aNEW SECRETARY APPOINTED
2005-02-23288bDIRECTOR RESIGNED
2005-02-23288bDIRECTOR RESIGNED
2005-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-09-11395PARTICULARS OF MORTGAGE/CHARGE
2004-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-05-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-05-27363sRETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS
2004-05-17287REGISTERED OFFICE CHANGED ON 17/05/04 FROM: 10 RIB CLOSE STANDON WARE HERTFORDSHIRE SG11 1QS
2003-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-07-24363sRETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS
2003-07-01288aNEW DIRECTOR APPOINTED
2003-07-01288aNEW DIRECTOR APPOINTED
2003-07-01288aNEW DIRECTOR APPOINTED
2003-07-0188(2)RAD 08/05/03--------- £ SI 99@1=99 £ IC 1/100
2002-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-06-05363sRETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS
2001-06-21363sRETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS
2001-06-06225ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/09/01
2000-05-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to CANARY WHARF PRINT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-04-14
Resolutions for Winding-up2016-04-14
Meetings of Creditors2016-03-18
Fines / Sanctions
No fines or sanctions have been issued against CANARY WHARF PRINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-03-29 Outstanding MANAGING TRUSTEES OF ALTAIMAGE LIMITED RETIREMENT BENEFITS SCHEME
DEBENTURE 2007-07-30 Satisfied CLOSE INVOICE FINANCE LIMITED
DEBENTURE DEED 2004-09-11 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30

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 CANARY WHARF PRINT LIMITED

Intangible Assets
Patents
We have not found any records of CANARY WHARF PRINT LIMITED registering or being granted any patents
Domain Names

CANARY WHARF PRINT LIMITED owns 1 domain names.

fatherbrowne.co.uk  

Trademarks
We have not found any records of CANARY WHARF PRINT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANARY WHARF PRINT 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 (58190 - Other publishing activities) as CANARY WHARF PRINT LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where CANARY WHARF PRINT 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCANARY WHARF PRINT LIMITEDEvent Date2016-04-11
Liquidator's name and address: Christopher Herron and Georgina Marie Eason of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL and New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ : Further information about this case is available from the offices of Herron Fisher on 020 8688 2100 or at info@herronfisher.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCANARY WHARF PRINT LIMITEDEvent Date2016-04-11
At a General Meeting of the Members of the above named company, duly convened and held at Capital Business Centre, 22 Carlton Road, South Croydon, CR2 OBS on 11 April 2016 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily. 2. That Christopher Herron and Nicola Jayne Fisher both of Herron Fisher Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and any act required or authorised under any enactment to be done may be done by any one or more persons holding the office of liquidator from time to time. Office Holder Details: Christopher Herron and Nicola Jayne Fisher (IP numbers 8755 and 9090 ) of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL . Date of Appointment: 11 April 2016 . Further information about this case is available from the offices of Herron Fisher on 020 8688 2100 or at info@herronfisher.co.uk. Mark Robson , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCANARY WHARF PRINT LIMITEDEvent Date
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 Capital Business Centre, 22 Carlton Road, South Croydon CR2 0BS on 11 April 2016 at 11.15 am for the purposes mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the joint liquidators are 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 ALSO HEREBY GIVEN that for the purpose of voting, secured creditors are required, unless they surrender their security, to lodge at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL, before the meeting, a statement giving particulars of their security, the date it was given and the value at which it is assessed. Proofs of debt and forms of proxy, if intended to be used for voting at the meeting, must both be lodged with the company at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL, not later than noon on the business day preceding the date of the meeting. In accordance with section 98(2)(b) a list of names and addresses of the company's creditors will be available for inspection, free of charge, at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL, on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. The proposed liquidators are Christopher Herron (IP No 8755) and Nicola Jayne Fisher (IP No 9090) both of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL - telephone 020 8688 2100 - e-mail info@herronfisher.co.uk. Mark Robson , Director : Dated 15 March 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CANARY WHARF PRINT 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 CANARY WHARF PRINT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4