Liquidation
Company Information for CANARY WHARF PRINT LIMITED
MHA MACINTYRE HUDSON, 6TH FLOOR, LONDON, EC2Y 5AU,
|
Company Registration Number
03986575 Private Limited Company
Liquidation |
| Company Name | ||
|---|---|---|
| CANARY WHARF PRINT LIMITED | ||
| Legal Registered Office | ||
| MHA MACINTYRE HUDSON 6TH FLOOR LONDON EC2Y 5AU Other companies in CR9 | ||
| Previous Names | ||
|
| 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 |
| 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 |
|---|---|---|
SARAH ROBSON |
||
MARK ANDREW ROBSON |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
ROBERT KING |
Company Secretary | ||
ROBERT KING |
Director | ||
NICK FINEGOLD |
Director | ||
LIAM WEST |
Director | ||
MARGARET HABEN |
Company Secretary | ||
SARAH ROBSON |
Company Secretary | ||
MARK BAVER |
Director | ||
PAUL STEGGLE |
Director |
| Date | Document Type | Document Description |
|---|---|---|
| Final Gazette dissolved via compulsory strike-off | ||
| Voluntary liquidation. Return of final meeting of creditors | ||
| Voluntary liquidation Statement of receipts and payments to 2022-04-10 | ||
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-10 | |
| LIQ06 | Voluntary liquidation. Resignation of liquidator | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-10 | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-10 | |
| AD01 | REGISTERED OFFICE CHANGED ON 22/01/20 FROM Satago Cottage 360a Brighton Road Croydon CR2 6AL | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-10 | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-10 | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-04-10 | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| AD01 | REGISTERED OFFICE CHANGED ON 26/04/16 FROM The Kings Mill Partnership 75 Park Lane Croydon Surrey CR9 1XS | |
| 4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
| LRESEX | Resolutions passed:
| |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
| RES15 | CHANGE OF NAME 27/01/2016 | |
| CERTNM | Company name changed altaimage LIMITED\certificate issued on 04/02/16 | |
| CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
| AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 112 | |
| AR01 | 05/05/15 ANNUAL RETURN FULL LIST | |
| AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 112 | |
| AR01 | 05/05/14 ANNUAL RETURN FULL LIST | |
| CC04 | Statement of company's objects | |
| RES13 | REMOVE THE RESTRIVTIONS PLACED ON THE OBJECTS AND SHARE CAPITAL OF THE COMPANY BY THE COMPANIES ACT 1985 12/03/2014 | |
| RES01 | ADOPT ARTICLES 24/03/14 | |
| AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 05/05/13 ANNUAL RETURN FULL LIST | |
| AP03 | Appointment of Mrs Sarah Robson as company secretary | |
| TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT KING | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT KING | |
| AR01 | 05/05/12 ANNUAL RETURN FULL LIST | |
| AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 05/05/11 ANNUAL RETURN FULL LIST | |
| AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| SH01 | 12/04/11 STATEMENT OF CAPITAL GBP 112 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR NICK FINEGOLD | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR LIAM WEST | |
| AA | 30/09/09 TOTAL EXEMPTION SMALL | |
| AR01 | 05/05/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LIAM WEST / 05/05/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW ROBSON / 05/05/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICK FINEGOLD / 05/05/2010 | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY MARGARET HABEN | |
| AP03 | SECRETARY APPOINTED ROBERT KING | |
| SH01 | 05/10/09 STATEMENT OF CAPITAL GBP 104 | |
| 363a | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS | |
| AA | 30/09/08 TOTAL EXEMPTION SMALL | |
| 88(2) | AD 01/10/08-01/10/08 GBP SI 4@4=16 GBP IC 100/116 | |
| RES04 | GBP NC 100/1000 01/10/2008 | |
| 123 | NC INC ALREADY ADJUSTED 01/10/08 | |
| AA | 30/09/07 TOTAL EXEMPTION SMALL | |
| 288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KING / 30/12/2007 | |
| 363a | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KING / 01/05/2008 | |
| 395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 363a | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 363a | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
| 363s | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
| 363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
| 363s | RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 17/05/04 FROM: 10 RIB CLOSE STANDON WARE HERTFORDSHIRE SG11 1QS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
| 363s | RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 88(2)R | AD 08/05/03--------- £ SI 99@1=99 £ IC 1/100 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
| 363s | RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS | |
| 363s | RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS | |
| 225 | ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/09/01 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Appointment of Liquidators | 2016-04-14 |
| Resolutions for Winding-up | 2016-04-14 |
| Meetings of Creditors | 2016-03-18 |
| Total # Mortgages/Charges | 3 |
|---|---|
| Mortgages/Charges outstanding | 2 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 1 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| MORTGAGE | Outstanding | MANAGING TRUSTEES OF ALTAIMAGE LIMITED RETIREMENT BENEFITS SCHEME | |
| DEBENTURE | Satisfied | CLOSE INVOICE FINANCE LIMITED | |
| DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC |
|
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
CANARY WHARF PRINT LIMITED owns 1 domain names.
fatherbrowne.co.uk
The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as CANARY WHARF PRINT LIMITED are:
| Initiating party | Event Type | Appointment of Liquidators | |
|---|---|---|---|
| Defending party | CANARY WHARF PRINT LIMITED | Event Date | 2016-04-11 |
| 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 Type | Resolutions for Winding-up | |
| Defending party | CANARY WHARF PRINT LIMITED | Event Date | 2016-04-11 |
| 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 Type | Meetings of Creditors | |
| Defending party | CANARY WHARF PRINT LIMITED | Event 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 | |||
| 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. |