Company Information for ABC PRINT (HEREFORD) LIMITED
26-28 GOODALL STREET, WALSALL, WEST MIDLANDS, WS1 1QL,
|
Company Registration Number
04296466
Private Limited Company
Liquidation |
Company Name | |
---|---|
ABC PRINT (HEREFORD) LIMITED | |
Legal Registered Office | |
26-28 GOODALL STREET WALSALL WEST MIDLANDS WS1 1QL Other companies in HR4 | |
Company Number | 04296466 | |
---|---|---|
Company ID Number | 04296466 | |
Date formed | 2001-10-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2015 | |
Account next due | 31/07/2017 | |
Latest return | 01/10/2015 | |
Return next due | 29/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 11:45:26 |
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 |
---|---|---|
ROBERT EDWARD GORDON-BLACKER |
||
MICHAEL EDWARD GREENE |
||
GARRETT CHARLES MCGIBNEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT EDWARD GORDON-BLACKER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUPPLYMEPRINT.COM LIMITED | Director | 2011-05-06 | CURRENT | 2011-05-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-08-02 | ||
Voluntary liquidation Statement of receipts and payments to 2022-08-02 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-02 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/16 FROM Unit 1-6 Lugg View Industrial Estate Moreton-on-Lugg, Hereford Herefordshire HR4 8DP | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042964660002 | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARRETT CHARLES MCGIBNEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD GREENE / 01/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
ELRES | S369(4) SHT NOTICE MEET 29/10/01 | |
ELRES | S80A AUTH TO ALLOT SEC 29/10/01 | |
88(2)R | AD 01/10/01--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2019-08-30 |
Appointment of Liquidators | 2016-08-15 |
Resolutions for Winding-up | 2016-08-15 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-08-09 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-08-09 |
Meetings of Creditors | 2016-07-21 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | 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 ABC PRINT (HEREFORD) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Worcester City Council | |
|
Printing External |
Worcester City Council | |
|
Printing External |
Worcester City Council | |
|
Printing External |
Worcestershire County Council | |
|
Educational Equip |
Worcestershire County Council | |
|
Educational Equip |
Worcestershire County Council | |
|
Printing, Stationary & Gen Office External Printin |
Worcestershire County Council | |
|
Educational Equip |
Worcestershire County Council | |
|
Educational Equip |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | ABC PRINT (HEREFORD) LIMITED | Event Date | 2019-08-30 |
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | ABC PRINT (HEREFORD) LIMITED | Event Date | 2016-08-08 |
On 3 August 2016 , the above-named company went into insolvent liquidation. I, Garrett McGibney of Unit 1-6 Lugg View Industrial Estate, Morton on Lugg, Hereford, Herefordshire HR4 8DP , was a director of the above-named company during the 12 months ending with the day before it went into liquidation. Pursuant to Rule 4.228 of the Insolvency Rules 1986 , I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986, in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following names: ABC Print and Supplymeprint.com. | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | ABC PRINT (HEREFORD) LIMITED | Event Date | 2016-08-08 |
On 3 August 2016 , the above-named company went into insolvent liquidation. I, Michael Greene of Unit 1-6 Lugg View Industrial Estate, Morton on Lugg, Hereford, Herefordshire HR4 8DP , was a director of the above-named company during the 12 months ending with the day before it went into liquidation. Pursuant to Rule 4.228 of the Insolvency Rules 1986 , I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986, in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following names: ABC Print and Supplymeprint.com. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ABC PRINT (HEREFORD) LIMITED | Event Date | 2016-08-03 |
Timothy Frank Corfield , of Griffin & King , 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL . : Further details contact: Timothy Frank Corfield, Email: enquiries@griffinandking.co.uk, Telephone 01922 722205. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ABC PRINT (HEREFORD) LIMITED | Event Date | 2016-08-03 |
At a General Meeting of the above-named Company, duly convened, and held at Aylestone Court Hotel, 2 Aylestone Hill, Hereford, HR1 1HS on 03 August 2016 the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively: 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, and that Timothy Frank Corfield , of Griffin & King , 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL , (IP No 8202) be and he is hereby appointed Liquidator for the purposes of such winding-up. Further details contact: Timothy Frank Corfield, Email: enquiries@griffinandking.co.uk, Telephone 01922 722205. Michael E. Greene , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ABC PRINT (HEREFORD) LIMITED | Event Date | 2016-07-18 |
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 Aylestone Court Hotel, 2 Aylestone Hill, Hereford, HR1 1HS on 03 August 2016 at 2.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Timothy Frank Corfield of Griffin & King , 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL , is qualified to act as an insolvency practitioner in relation to the above. A list of names and addresses of the company creditors may be inspected, free of charge at the offices of Griffin & King, 26-28 Goodall Street, Walsall, West Midlands WS1 1QL on the two business days before the date on which the meeting is to be held. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) ensure that their proxy form and statement of claim is received at 26-28 Goodall Street, Walsall, West Midlands WS1 1QL not later than 12.00 noon on the business day before the meeting is to be held. Secured creditors can only vote for the balance of their debt that will not be recovered by enforcement of their security, unless they agree not to enforce their security at all. Further details: Timothy Frank Corfield (IP No 8202), Email: enquiries@griffinandking.co.uk Tel: 01922 722205. | |||
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. |