Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 4 PRINT & DESIGN LIMITED
Company Information for

4 PRINT & DESIGN LIMITED

SWANSEA, SA1,
Company Registration Number
05032740
Private Limited Company
Dissolved

Dissolved 2017-03-16

Company Overview

About 4 Print & Design Ltd
4 PRINT & DESIGN LIMITED was founded on 2004-02-03 and had its registered office in Swansea. The company was dissolved on the 2017-03-16 and is no longer trading or active.

Key Data
Company Name
4 PRINT & DESIGN LIMITED
 
Legal Registered Office
SWANSEA
 
Filing Information
Company Number 05032740
Date formed 2004-02-03
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2017-03-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 07:49:48
Primary Source:Companies House
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.
Companies with same name 4 PRINT & DESIGN LIMITED
The following companies were found which have the same name as 4 PRINT & DESIGN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
4 PRINT & DESIGN (HOVE) LTD 37 SUN STREET LONDON EC2M 2PL Dissolved Company formed on the 2010-11-11
4 PRINT & DESIGN TRADING LTD 35 NEW ENGLAND ROAD BRIGHTON BN1 4GG Dissolved Company formed on the 2013-07-23

Company Officers of 4 PRINT & DESIGN LIMITED

Current Directors
Officer Role Date Appointed
JO GIBSON
Company Secretary 2004-03-16
DAVID JOHN EVANS
Director 2005-08-25
JO GIBSON
Director 2004-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN FRASER
Director 2004-02-16 2005-09-19
MATTHEW RICHARD HILL
Director 2004-02-06 2005-08-25
CLAUDIO VIVEIROS
Company Secretary 2004-02-17 2004-03-15
BRIGHTON SECRETARY LTD
Nominated Secretary 2004-02-03 2004-02-04
BRIGHTON DIRECTOR LTD
Nominated Director 2004-02-03 2004-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JO GIBSON WE LOVE BRIGHTON LIMITED Company Secretary 2005-10-07 CURRENT 2005-10-07 Dissolved 2018-01-25
DAVID JOHN EVANS THE BRIGHTON PRINT COMPANY LIMITED Director 2017-01-01 CURRENT 2015-12-11 Liquidation
DAVID JOHN EVANS PIER TO PIER MEDIA LIMITED Director 2016-07-27 CURRENT 2016-04-15 Dissolved 2017-09-26
DAVID JOHN EVANS DJ PRINTING LTD Director 2013-07-23 CURRENT 2013-07-23 Dissolved 2015-11-20
DAVID JOHN EVANS 4 PRINT & DESIGN TRADING LTD Director 2013-07-23 CURRENT 2013-07-23 Dissolved 2016-12-27
DAVID JOHN EVANS 4 PRINT & DESIGN (HOVE) LTD Director 2010-11-11 CURRENT 2010-11-11 Dissolved 2016-04-21
DAVID JOHN EVANS WE LOVE BRIGHTON LIMITED Director 2005-10-07 CURRENT 2005-10-07 Dissolved 2018-01-25

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
2017-03-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-164.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2016 FROM UNIT 2 ST. JOSEPHS CLOSE HOVE EAST SUSSEX BN3 7ES
2016-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2016 FROM UNIT 2 ST. JOSEPHS CLOSE HOVE EAST SUSSEX BN3 7ES
2016-01-224.20STATEMENT OF AFFAIRS/4.19
2016-01-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-224.20STATEMENT OF AFFAIRS/4.19
2016-01-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 050327400004
2015-05-21AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-05AR0103/02/15 FULL LIST
2015-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JO GIBSON / 12/01/2015
2014-12-31AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-21AR0103/02/14 FULL LIST
2014-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN EVANS / 10/11/2013
2013-12-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 050327400003
2013-04-17AR0103/02/13 FULL LIST
2013-02-01AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12
2012-12-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-21AR0103/02/12 FULL LIST
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-18AR0103/02/11 FULL LIST
2010-11-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2010 FROM C/O KEY FINANCIAL CONSULTANTS CORNELIUS HOUSE 178-180 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ ENGLAND
2010-03-24AR0103/02/10 FULL LIST
2010-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2010 FROM C/O 92 PORTLAND ROAD HOVE EAST SUSSEX BN3 5DN
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-06SH0105/11/09 STATEMENT OF CAPITAL GBP 51
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN EVANS / 17/12/2009
2009-07-29AA31/03/08 TOTAL EXEMPTION FULL
2009-02-10363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2008-09-18AA31/03/07 TOTAL EXEMPTION FULL
2008-02-06363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2007-11-09287REGISTERED OFFICE CHANGED ON 09/11/07 FROM: UNIT A, LEVEL 2 NEW ENGLAND HOUSE BRIGHTON EAST SUSSEX BN1 4GH
2007-07-05363aRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2007-07-0388(2)RAD 18/06/07--------- £ SI 51@1=51 £ IC 100/151
2007-06-28395PARTICULARS OF MORTGAGE/CHARGE
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-2588(2)RAD 13/07/06--------- £ SI 51@1=51 £ IC 49/100
2006-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-30363sRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2005-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-30288bDIRECTOR RESIGNED
2005-09-12288bDIRECTOR RESIGNED
2005-09-12288aNEW DIRECTOR APPOINTED
2005-03-21395PARTICULARS OF MORTGAGE/CHARGE
2005-03-16363sRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2004-03-22288bSECRETARY RESIGNED
2004-03-22288aNEW SECRETARY APPOINTED
2004-03-0888(2)RAD 03/02/04--------- £ SI 48@1=48 £ IC 1/49
2004-03-06225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2004-02-26288aNEW SECRETARY APPOINTED
2004-02-26288aNEW DIRECTOR APPOINTED
2004-02-26288aNEW DIRECTOR APPOINTED
2004-02-26288aNEW DIRECTOR APPOINTED
2004-02-05288bSECRETARY RESIGNED
2004-02-05288bDIRECTOR RESIGNED
2004-02-03NEWINCINCORPORATION 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 not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to 4 PRINT & DESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-30
Appointment of Liquidators2016-01-29
Notices to Creditors2016-01-29
Resolutions for Winding-up2016-01-29
Meetings of Creditors2016-01-11
Fines / Sanctions
No fines or sanctions have been issued against 4 PRINT & DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-06 Outstanding FACTOR 21 PLC
2013-11-23 Outstanding ALDERMORE BANK PLC
DEBENTURE 2007-06-28 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 2005-03-09 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Creditors
Creditors Due After One Year 2012-04-01 £ 11,888
Creditors Due Within One Year 2012-04-01 £ 195,331
Provisions For Liabilities Charges 2012-04-01 £ 1,666

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 4 PRINT & DESIGN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 400
Current Assets 2012-04-01 £ 154,400
Debtors 2012-04-01 £ 142,000
Fixed Assets 2012-04-01 £ 23,994
Shareholder Funds 2012-04-01 £ 30,491
Stocks Inventory 2012-04-01 £ 12,000
Tangible Fixed Assets 2012-04-01 £ 23,994

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 4 PRINT & DESIGN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 4 PRINT & DESIGN LIMITED
Trademarks
We have not found any records of 4 PRINT & DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 4 PRINT & DESIGN 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 not elsewhere classified) as 4 PRINT & DESIGN 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
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 4 PRINT & DESIGN 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 party4 PRINT & DESIGN LIMITEDEvent Date2016-01-18
Simon Thomas Barriball and Helen Whitehouse of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW : Further information about this case is available from Linda Tolley at the offices of McAlister & Co on 01792 459600 or at helen@mcalisterco.co.uk.
 
Initiating party Event TypeNotices to Creditors
Defending party4 PRINT & DESIGN LIMITEDEvent Date2016-01-18
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 18 April 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at McAlister & Co, 10 St Helens Road, Swansea SA1 4AW and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Office Holder Details: Simon Thomas Barriball and Helen Whitehouse (IP numbers 11950 and 9680 ) of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW . Date of Appointment: 18 January 2016 . Further information about this case is available from Linda Tolley at the offices of McAlister & Co on 01792 459600 or at helen@mcalisterco.co.uk. Simon Thomas Barriball and Helen Whitehouse , Joint Liquidators
 
Initiating party Event TypeResolutions for Winding-up
Defending party4 PRINT & DESIGN LIMITEDEvent Date2016-01-18
At a General Meeting of the Members of the above-named Company, duly convened, and held on 18 January 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "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 Simon Thomas Barriball and Helen Whitehouse be appointed as Joint Liquidators for the purposes of such winding-up." At the subsequent Meeting of Creditors held on 18 January 2016 the appointment of Simon Thomas Barriball and Helen Whitehouse as Joint Liquidators was confirmed. Office Holder Details: Simon Thomas Barriball and Helen Whitehouse (IP numbers 11950 and 9680 ) of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW . Date of Appointment: 18 January 2016 . Further information about this case is available from Linda Tolley at the offices of McAlister & Co on 01792 459600 or at helen@mcalisterco.co.uk. Jo Gibson , Director :
 
Initiating party Event TypeFinal Meetings
Defending party4 PRINT & DESIGN LIMITEDEvent Date2016-01-18
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at 10 St Helens Road, Swansea SA1 4AW on 29 November 2016 at 10:00 am for Members and 10.15 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to McAlister & Co, 10 St Helens Road, Swansea SA1 4AW, no later than 12 noon on the business day before the meeting. Office Holder Details: Helen Whitehouse and Simon Thomas Barriball (IP numbers 9680 and 11950 ) of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW . Date of Appointment: 18 January 2016 . Further information about this case is available from Pam Mankoo at the offices of McAlister & Co on 03300 563600 or at helen@mcalisterco.co.uk. Helen Whitehouse and Simon Thomas Barriball , Joint Liquidators
 
Initiating party Event TypeMeetings of Creditors
Defending party4 PRINT & DESIGN LIMITEDEvent Date
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at Regus, 3rd Floor, Queensberry House, 106 Queens Road, Brighton BN1 3XF on 18 January 2016 , at 11.45 am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Simon Thomas Barriball (IP number 11950 ) of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 459600 or at simon@mcalisterco.co.uk. Jo Gibson , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 4 PRINT & DESIGN 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 4 PRINT & DESIGN 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.