Dissolved
Dissolved 2017-03-16
Company Information for 4 PRINT & DESIGN LIMITED
SWANSEA, SA1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-03-16 |
Company Name | |
---|---|
4 PRINT & DESIGN LIMITED | |
Legal Registered Office | |
SWANSEA | |
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
JO GIBSON |
||
DAVID JOHN EVANS |
||
JO GIBSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEAN FRASER |
Director | ||
MATTHEW RICHARD HILL |
Director | ||
CLAUDIO VIVEIROS |
Company Secretary | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WE LOVE BRIGHTON LIMITED | Company Secretary | 2005-10-07 | CURRENT | 2005-10-07 | Dissolved 2018-01-25 | |
THE BRIGHTON PRINT COMPANY LIMITED | Director | 2017-01-01 | CURRENT | 2015-12-11 | Liquidation | |
PIER TO PIER MEDIA LIMITED | Director | 2016-07-27 | CURRENT | 2016-04-15 | Dissolved 2017-09-26 | |
DJ PRINTING LTD | Director | 2013-07-23 | CURRENT | 2013-07-23 | Dissolved 2015-11-20 | |
4 PRINT & DESIGN TRADING LTD | Director | 2013-07-23 | CURRENT | 2013-07-23 | Dissolved 2016-12-27 | |
4 PRINT & DESIGN (HOVE) LTD | Director | 2010-11-11 | CURRENT | 2010-11-11 | Dissolved 2016-04-21 | |
WE LOVE BRIGHTON LIMITED | Director | 2005-10-07 | CURRENT | 2005-10-07 | Dissolved 2018-01-25 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/2016 FROM UNIT 2 ST. JOSEPHS CLOSE HOVE EAST SUSSEX BN3 7ES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/2016 FROM UNIT 2 ST. JOSEPHS CLOSE HOVE EAST SUSSEX BN3 7ES | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050327400004 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 05/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/02/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JO GIBSON / 12/01/2015 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN EVANS / 10/11/2013 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050327400003 | |
AR01 | 03/02/13 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 03/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2010 FROM C/O KEY FINANCIAL CONSULTANTS CORNELIUS HOUSE 178-180 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ ENGLAND | |
AR01 | 03/02/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2010 FROM C/O 92 PORTLAND ROAD HOVE EAST SUSSEX BN3 5DN | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
SH01 | 05/11/09 STATEMENT OF CAPITAL GBP 51 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN EVANS / 17/12/2009 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/11/07 FROM: UNIT A, LEVEL 2 NEW ENGLAND HOUSE BRIGHTON EAST SUSSEX BN1 4GH | |
363a | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS | |
88(2)R | AD 18/06/07--------- £ SI 51@1=51 £ IC 100/151 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
88(2)R | AD 13/07/06--------- £ SI 51@1=51 £ IC 49/100 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 03/02/04--------- £ SI 48@1=48 £ IC 1/49 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-09-30 |
Appointment of Liquidators | 2016-01-29 |
Notices to Creditors | 2016-01-29 |
Resolutions for Winding-up | 2016-01-29 |
Meetings of Creditors | 2016-01-11 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | FACTOR 21 PLC | ||
Outstanding | ALDERMORE BANK PLC | ||
DEBENTURE | Outstanding | HSBC BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED |
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
|
|
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
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
The top companies supplying to UK government with the same SIC code (18129 - Printing not elsewhere classified) as 4 PRINT & DESIGN LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | 4 PRINT & DESIGN LIMITED | Event Date | 2016-01-18 |
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 Type | Notices to Creditors | |
Defending party | 4 PRINT & DESIGN LIMITED | Event Date | 2016-01-18 |
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 Type | Resolutions for Winding-up | |
Defending party | 4 PRINT & DESIGN LIMITED | Event Date | 2016-01-18 |
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 Type | Final Meetings | |
Defending party | 4 PRINT & DESIGN LIMITED | Event Date | 2016-01-18 |
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 Type | Meetings of Creditors | |
Defending party | 4 PRINT & DESIGN LIMITED | Event 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 : | |||
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. |