Company Information for IMPRESSIONS DESIGN & PRINT LIMITED
SUITE 1 MARCUS HOUSE, PARK HALL ROAD, STOKE ON TRENT, ST3 5XA,
|
Company Registration Number
05046872
Private Limited Company
Liquidation |
Company Name | |
---|---|
IMPRESSIONS DESIGN & PRINT LIMITED | |
Legal Registered Office | |
SUITE 1 MARCUS HOUSE PARK HALL ROAD STOKE ON TRENT ST3 5XA Other companies in CW11 | |
Company Number | 05046872 | |
---|---|---|
Company ID Number | 05046872 | |
Date formed | 2004-02-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2015 | |
Account next due | 31/01/2017 | |
Latest return | 14/03/2016 | |
Return next due | 11/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 04:34:38 |
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 | ||
---|---|---|---|---|
IMPRESSIONS DESIGN & PRINT LIMITED | Active | Company formed on the 1990-10-09 | ||
IMPRESSIONS DESIGN & PRINT LTD | 17/9 GRANDFIELD EDINBURGH EH6 4TL | Active | Company formed on the 2023-03-21 |
Officer | Role | Date Appointed |
---|---|---|
CLAIRE JOANNE LOWNDS |
||
CLAIRE JOANNE LOWNDS |
||
DAVID LOWNDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 2B-D QUEENS DRIVE SANDBACH CHESHIRE CW11 1DA | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 2B-D QUEENS DRIVE SANDBACH CHESHIRE CW11 1DA | |
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 | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/03/16 FULL LIST | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/02/16 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/02/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/02/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/02/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LOWNDS / 21/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE JOANNE LOWNDS / 21/02/2012 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/02/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/02/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
287 | REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 2C & 2D QUEEN'S DRIVE SANDBACH CHESHIRE CW11 1DA | |
363s | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | 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 |
Resolutions for Winding-up | 2017-01-11 |
Appointment of Liquidators | 2017-01-11 |
Meetings of Creditors | 2016-12-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-04-30 | £ 1,475 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 13,788 |
Creditors Due After One Year | 2012-04-30 | £ 13,788 |
Creditors Due After One Year | 2011-04-30 | £ 31,620 |
Creditors Due Within One Year | 2013-04-30 | £ 60,847 |
Creditors Due Within One Year | 2012-04-30 | £ 93,398 |
Creditors Due Within One Year | 2012-04-30 | £ 93,398 |
Creditors Due Within One Year | 2011-04-30 | £ 94,992 |
Provisions For Liabilities Charges | 2013-04-30 | £ 5,149 |
Provisions For Liabilities Charges | 2012-04-30 | £ 6,016 |
Provisions For Liabilities Charges | 2012-04-30 | £ 6,016 |
Provisions For Liabilities Charges | 2011-04-30 | £ 6,804 |
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 IMPRESSIONS DESIGN & PRINT LIMITED
Called Up Share Capital | 2013-04-30 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 1,000 |
Called Up Share Capital | 2012-04-30 | £ 1,000 |
Called Up Share Capital | 2011-04-30 | £ 1,000 |
Cash Bank In Hand | 2013-04-30 | £ 9,018 |
Cash Bank In Hand | 2012-04-30 | £ 27,577 |
Cash Bank In Hand | 2012-04-30 | £ 27,577 |
Cash Bank In Hand | 2011-04-30 | £ 6,579 |
Current Assets | 2013-04-30 | £ 66,750 |
Current Assets | 2012-04-30 | £ 110,977 |
Current Assets | 2012-04-30 | £ 110,977 |
Current Assets | 2011-04-30 | £ 65,141 |
Debtors | 2013-04-30 | £ 45,770 |
Debtors | 2012-04-30 | £ 62,534 |
Debtors | 2012-04-30 | £ 62,534 |
Debtors | 2011-04-30 | £ 51,714 |
Fixed Assets | 2013-04-30 | £ 47,738 |
Fixed Assets | 2012-04-30 | £ 58,461 |
Fixed Assets | 2012-04-30 | £ 58,461 |
Fixed Assets | 2011-04-30 | £ 69,981 |
Secured Debts | 2013-04-30 | £ 13,541 |
Secured Debts | 2012-04-30 | £ 31,270 |
Secured Debts | 2012-04-30 | £ 31,270 |
Secured Debts | 2011-04-30 | £ 38,207 |
Shareholder Funds | 2013-04-30 | £ 47,017 |
Shareholder Funds | 2012-04-30 | £ 56,236 |
Shareholder Funds | 2012-04-30 | £ 56,236 |
Shareholder Funds | 2011-04-30 | £ 1,706 |
Stocks Inventory | 2013-04-30 | £ 11,962 |
Stocks Inventory | 2012-04-30 | £ 20,866 |
Stocks Inventory | 2012-04-30 | £ 20,866 |
Stocks Inventory | 2011-04-30 | £ 6,848 |
Tangible Fixed Assets | 2013-04-30 | £ 40,198 |
Tangible Fixed Assets | 2012-04-30 | £ 47,701 |
Tangible Fixed Assets | 2012-04-30 | £ 47,701 |
Tangible Fixed Assets | 2011-04-30 | £ 56,001 |
Debtors and other cash assets
IMPRESSIONS DESIGN & PRINT LIMITED owns 5 domain names.
greatchristmascards.co.uk printingmegastore.co.uk coolchristmascards.co.uk impressions-design.co.uk impressions-print.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
Cheshire East Council | |
|
|
Cheshire East Council | |
|
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 | Resolutions for Winding-up | |
---|---|---|---|
Defending party | IMPRESSIONS DESIGN & PRINT LIMITED | Event Date | 2017-01-04 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at The Borough Arms Hotel, King Street, Newcastle under Lyme, ST5 1HX on 4 January 2017 , the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: "That the company be wound up voluntarily under section 84(1)(b) of The Insolvency Act 1986. That Martin Williamson of ipd, Suite 1 Marcus House, Park Hall Business Village, Park Hall Road, Stoke on Trent, ST3 5XA be and is hereby appointed liquidator of the Company for the purpose of its winding up." Any creditor requiring further information should contact Martin Williamson (IP Number 9222 ) of ipd, Suite 1 Marcus House, Park Hall Business Village, Park Hall Road, Stoke on Trent, ST3 5XA, telephone 01782 594344 , email mw@ipd-uk.com . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | IMPRESSIONS DESIGN & PRINT LIMITED | Event Date | 2017-01-04 |
Martin Williamson , ipd , Suite 1 Marcus House, Park Hall Road, Stoke on Trent, ST3 5XA : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | IMPRESSIONS DESIGN & PRINT LIMITED | Event Date | 2016-12-06 |
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 on 4 January 2017 at 10.30 am at The Borough Arms Hotel, King Street, Newcastle under Lyme, ST5 1HX for the purposes mentioned in Sections 99,100 and 101 of the said Act. Other resolutions to be considered at the meeting will include those dealing with the Liquidators remuneration and disbursements and other related costs. Any Creditor wishing to vote at the Meeting (unless they are an individual Creditor attending in person) must ensure their Proxy Form is lodged no later than 12.00 noon on the business day prior to Meeting at the offices of ipd, Suite 1 Marcus House, Park Hall Business Village, Park Hall Road, Stoke on Trent, ST3 5XA. A Statement of Claim showing the amount owed to a Creditor (even if the Creditor is an individual attending the meeting in person) must also be received as above. A list of the names and addresses of the Companys Creditors can, on the two business days preceding the date of the Meeting, either be sent to creditors on application or may be inspected, free of charge, between 10.00 am and 4.00 pm at the offices of ipd, Suite 1 Marcus House, Park Hall Business Village, Park Hall Road, Stoke on Trent, ST3 5XA. Before the day of the meeting, creditors may also obtain such other information concerning the companys affairs as they may reasonably require from Martin Williamson (IP Number 9222 ) of ipd , Suite 1 Marcus House, Park Hall Business Village, Park Hall Road, Stoke on Trent, ST3 5XA , telephone 01782 594344 , email mw@ipd-uk.com who is qualified to act as an insolvency practitioner in relation to the company. By Order of the Board | |||
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. |