Dissolved 2017-04-23
Company Information for EVERSEAL STATIONERY PRODUCTS LIMITED
234 SOUTHCHURCH ROAD, SOUTHEND ON SEA, SS1 2EG,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-04-23 |
Company Name | |
---|---|
EVERSEAL STATIONERY PRODUCTS LIMITED | |
Legal Registered Office | |
234 SOUTHCHURCH ROAD SOUTHEND ON SEA SS1 2EG Other companies in MK18 | |
Company Number | 07148691 | |
---|---|---|
Date formed | 2010-02-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-02-28 | |
Date Dissolved | 2017-04-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 07:12:17 |
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 |
---|---|---|
EU MAILERS LTD |
||
DIARMUID FOGHLU |
||
ROBERT ANDREW GOOCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER GRAHAM NIKOLIC-DUNLOP |
Director | ||
STEPHEN PAUL BLACK |
Director | ||
EDWARD CHARLES BLACK |
Director | ||
JUDITH BLACK |
Director | ||
MALCOLM WILLIAM BLACK |
Director | ||
EDWARD BLACK |
Director | ||
JAMES BLACK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIVERPRINT LIMITED | Director | 2017-10-10 | CURRENT | 1986-07-14 | Liquidation | |
AMALGAMATED HOLDINGS LIMITED | Director | 2017-09-28 | CURRENT | 2017-03-16 | Active | |
FM PRINT LIMITED | Director | 2017-08-04 | CURRENT | 2001-03-15 | Liquidation | |
COURTIER FINE PRINT LIMITED | Director | 2016-11-28 | CURRENT | 2016-11-28 | Dissolved 2018-05-08 | |
COMMUNITY SOFTWARE AND MEDIA LTD | Director | 2015-09-30 | CURRENT | 2006-07-11 | Dissolved 2017-03-28 | |
EU MAILERS LIMITED | Director | 2012-06-15 | CURRENT | 2010-03-01 | Dissolved 2017-09-08 | |
VIPRINT VIPRINT LIMITED | Director | 2016-08-09 | CURRENT | 2016-08-09 | Dissolved 2018-01-16 | |
YOUNGPRINT LIMITED | Director | 2016-07-13 | CURRENT | 2016-07-13 | Active - Proposal to Strike off | |
COMMUNITY SOFTWARE AND MEDIA LTD | Director | 2015-09-30 | CURRENT | 2006-07-11 | Dissolved 2017-03-28 | |
PRINT SELECT DM COLLECTIONS LIMITED | Director | 2015-01-30 | CURRENT | 2015-01-30 | Dissolved 2016-07-19 | |
EAGLE ASSETS LIMITED | Director | 2013-09-03 | CURRENT | 2013-09-03 | Dissolved 2016-05-03 | |
PRINT SELECT DM LIMITED | Director | 2012-05-21 | CURRENT | 2012-05-21 | Active | |
EU MAILERS LIMITED | Director | 2011-10-03 | CURRENT | 2010-03-01 | Dissolved 2017-09-08 | |
MEERKAT DISTRIBUTION LIMITED | Director | 2008-11-28 | CURRENT | 2008-11-28 | Liquidation | |
DMM LIMITED | Director | 1998-06-16 | CURRENT | 1998-06-16 | Dissolved 2014-08-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2016 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 34 CELTIC COURT BALLMOOR BUCKINGHAM INDUSTRIAL ESTATE BUCKINGHAM BUCKINGHAMSHIRE MK18 1RQ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AR01 | 10/08/14 FULL LIST | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/08/13 FULL LIST | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/08/12 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EU MAILERS LTD / 29/10/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/2012 FROM 34 BALLMOOR BUCKINGHAM INDUSTRIAL ESTATE BUCKINGHAM BUCKINGHAMSHIRE MK18 1RQ UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DIARMUID FOGHLU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NIKOLIC-DUNLOP | |
AP01 | DIRECTOR APPOINTED MR ROBERT ANDREW GOOCH | |
AR01 | 10/08/11 FULL LIST | |
AR01 | 06/02/11 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EU MAILERS LTD / 11/12/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2010 FROM BUILDING 99 MILTON PARK MILTON ABINGDON OXFORDSHIRE OX14 4RY UNITED KINGDOM | |
RES13 | MR ALEX NIKOLIC-DUNLOP BE APPOINTED AS DIRECTOR OF THE COMPANY 06/10/2010 | |
AP01 | DIRECTOR APPOINTED ALEX NIKOLIC-DUNLOP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLACK | |
AP02 | CORPORATE DIRECTOR APPOINTED EU MAILERS LTD | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/2010 FROM C/O SANDERSON & CO CHARTERED ACCOUNTANTS CHURCH END COURT QUEENHILL UPTON-UPON-SEVERN WORCESTER WR8 0RE UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD BLACK | |
AP01 | DIRECTOR APPOINTED MR STEPHEN PAUL BLACK | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/2010 FROM REMLANE LODGE BRIDGNORTH ROAD STOURTON STOURBRIDGE WEST MIDLANDS DY7 5BH UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM BLACK | |
AP01 | DIRECTOR APPOINTED MR EDWARD CHARLES BLACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUDITH BLACK | |
AP01 | DIRECTOR APPOINTED MRS JUDITH BLACK | |
AP01 | DIRECTOR APPOINTED MR MALCOLM WILLIAM BLACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BLACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD BLACK | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-10 |
Notices to Creditors | 2015-08-27 |
Appointment of Liquidators | 2015-08-27 |
Resolutions for Winding-up | 2015-08-27 |
Meetings of Creditors | 2015-07-17 |
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 (ALL ASSETS) | Outstanding | ULTIMATE INVOICE FINANCE LIMITED |
Creditors Due After One Year | 2013-03-01 | £ 80,792 |
---|---|---|
Creditors Due Within One Year | 2013-03-01 | £ 28,102 |
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 EVERSEAL STATIONERY PRODUCTS LIMITED
Called Up Share Capital | 2013-03-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-02-28 | £ 2 |
Called Up Share Capital | 2011-02-28 | £ 2 |
Current Assets | 2013-03-01 | £ 46,188 |
Current Assets | 2012-02-28 | £ 42,634 |
Current Assets | 2011-02-28 | £ 2 |
Debtors | 2013-03-01 | £ 46,188 |
Debtors | 2012-02-28 | £ 42,634 |
Debtors | 2011-02-28 | £ 2 |
Fixed Assets | 2013-03-01 | £ 1,250,000 |
Fixed Assets | 2012-02-28 | £ 1,250,000 |
Fixed Assets | 2011-02-28 | £ 80,000 |
Shareholder Funds | 2013-03-01 | £ 1,187,294 |
Shareholder Funds | 2012-02-28 | £ 936,419 |
Shareholder Funds | 2011-02-28 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (17230 - Manufacture of paper stationery) as EVERSEAL STATIONERY PRODUCTS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | EVERSEAL STATIONERY PRODUCTS LIMITED | Event Date | 2015-08-13 |
Mary Anne Currie-Smith (IP Number: 008934 ) of Begbies Traynor (Central) LLP , 1st Floor, 24 High Street, Maynards, Whittlesford, Cambridge, CB22 4LT and Dominik Thiel Czerwinke (IP Number: 009636 ) of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company on 13 August 2015 . Creditors of the Company are required on or before 25 September 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 01904 479801. Alternatively enquiries can be made to Lucy Sibun by e-mail at lucy.sibun@begbies-traynor.com or by telephone on 01904 479801 . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EVERSEAL STATIONERY PRODUCTS LIMITED | Event Date | 2015-08-13 |
Mary Anne Currie-Smith of Begbies Traynor (Central) LLP , 1st Floor, 24 High Street, Maynards, Whittlesford, Cambridge, CB22 4LT and Dominik Thiel Czerwinke of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG : Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Lucy Sibun by e-mail at lucy.sibun@begbies-traynor.com or by telephone on 01702 467255. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EVERSEAL STATIONERY PRODUCTS LIMITED | Event Date | 2015-08-13 |
At a General Meeting of the members of the above named company, duly convened and held at The Lloyds Club, 42 Crutched Friars, London, EC3N 2AP on 13 August 2015 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. That the Company be wound up voluntarily. 2. That Mary Anne Currie-Smith of Begbies Traynor (Central) LLP , 1st Floor, 24 High Street, Maynards, Whittlesford, Cambridge, CB22 4LT and Dominik Thiel Czerwinke of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG 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 by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Mary Anne Currie-Smith (IP Number: 008934 ) and Dominik Thiel Czerwinke (IP Number: 009636 ). Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Lucy Sibun by e-mail at lucy.sibun@begbies-traynor.com or by telephone on 01702 467255 . | |||
Initiating party | Event Type | Final Meetings | |
Defending party | EVERSEAL STATIONERY PRODUCTS LIMITED | Event Date | 2015-08-13 |
Dominik Thiel Czerwinke (IP Number: 009636 ) and Mary Anne Currie-Smith (IP Number: 008934 ), both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company on 13 August 2015 . Pursuant to Section 106 of the Insolvency Act 1986 , final meetings of the members and creditors of the above named Company will be held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG on 5 January 2017 at 10.00 am and 10.15 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. 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. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG no later than 12.00 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to George Langley by e-mail at george.langley@begbies-traynor.com or by telephone on 01702 467255 . | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EVERSEAL STATIONERY PRODUCTS LIMITED | Event Date | 2015-07-09 |
Pursuant to Section 98 of the Insolvency Act 1986 (the Act), a meeting of the creditors of the above named company will be held at The Lloyds Club, 42 Crutched Friars, London, EC3N 2AP on 13 August 2015 at 11:30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 12 August 2015 . Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. Mary Anne Currie-Smith of Begbies Traynor (Central) LLP at the above address is a qualified Insolvency Practitioner who will furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require during the period before the day on which the meeting is to be held. Any person who requires further information may contact Lucy Sibun of Begbies Traynor (Central) LLP by e-mail at lucy.sibun@begbies-traynor com or by telephone on 01702 467255 . 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. |