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

EVERSEAL STATIONERY PRODUCTS LIMITED

234 SOUTHCHURCH ROAD, SOUTHEND ON SEA, SS1 2EG,
Company Registration Number
07148691
Private Limited Company
Dissolved

Dissolved 2017-04-23

Company Overview

About Everseal Stationery Products Ltd
EVERSEAL STATIONERY PRODUCTS LIMITED was founded on 2010-02-06 and had its registered office in 234 Southchurch Road. The company was dissolved on the 2017-04-23 and is no longer trading or active.

Key Data
Company Name
EVERSEAL STATIONERY PRODUCTS LIMITED
 
Legal Registered Office
234 SOUTHCHURCH ROAD
SOUTHEND ON SEA
SS1 2EG
Other companies in MK18
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVERSEAL STATIONERY PRODUCTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   1ST CONTRACTOR ACCOUNTANTS LIMITED   ADVANTAGE PAYROLL SOLUTIONS LIMITED   DAVID GOLDSCHMIDT LIMITED   NEIL IMPEY & CO. LIMITED   TAX SAVING (UK) LIMITED
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.

Company Officers of EVERSEAL STATIONERY PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
EU MAILERS LTD
Director 2010-09-20
DIARMUID FOGHLU
Director 2011-12-08
ROBERT ANDREW GOOCH
Director 2011-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER GRAHAM NIKOLIC-DUNLOP
Director 2010-10-06 2011-11-06
STEPHEN PAUL BLACK
Director 2010-08-20 2010-09-20
EDWARD CHARLES BLACK
Director 2010-02-22 2010-08-20
JUDITH BLACK
Director 2010-02-10 2010-02-19
MALCOLM WILLIAM BLACK
Director 2010-02-10 2010-02-19
EDWARD BLACK
Director 2010-02-06 2010-02-10
JAMES BLACK
Director 2010-02-06 2010-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIARMUID FOGHLU RIVERPRINT LIMITED Director 2017-10-10 CURRENT 1986-07-14 Liquidation
DIARMUID FOGHLU AMALGAMATED HOLDINGS LIMITED Director 2017-09-28 CURRENT 2017-03-16 Active
DIARMUID FOGHLU FM PRINT LIMITED Director 2017-08-04 CURRENT 2001-03-15 Liquidation
DIARMUID FOGHLU COURTIER FINE PRINT LIMITED Director 2016-11-28 CURRENT 2016-11-28 Dissolved 2018-05-08
DIARMUID FOGHLU COMMUNITY SOFTWARE AND MEDIA LTD Director 2015-09-30 CURRENT 2006-07-11 Dissolved 2017-03-28
DIARMUID FOGHLU EU MAILERS LIMITED Director 2012-06-15 CURRENT 2010-03-01 Dissolved 2017-09-08
ROBERT ANDREW GOOCH VIPRINT VIPRINT LIMITED Director 2016-08-09 CURRENT 2016-08-09 Dissolved 2018-01-16
ROBERT ANDREW GOOCH YOUNGPRINT LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active - Proposal to Strike off
ROBERT ANDREW GOOCH COMMUNITY SOFTWARE AND MEDIA LTD Director 2015-09-30 CURRENT 2006-07-11 Dissolved 2017-03-28
ROBERT ANDREW GOOCH PRINT SELECT DM COLLECTIONS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Dissolved 2016-07-19
ROBERT ANDREW GOOCH EAGLE ASSETS LIMITED Director 2013-09-03 CURRENT 2013-09-03 Dissolved 2016-05-03
ROBERT ANDREW GOOCH PRINT SELECT DM LIMITED Director 2012-05-21 CURRENT 2012-05-21 Active
ROBERT ANDREW GOOCH EU MAILERS LIMITED Director 2011-10-03 CURRENT 2010-03-01 Dissolved 2017-09-08
ROBERT ANDREW GOOCH MEERKAT DISTRIBUTION LIMITED Director 2008-11-28 CURRENT 2008-11-28 Liquidation
ROBERT ANDREW GOOCH DMM LIMITED Director 1998-06-16 CURRENT 1998-06-16 Dissolved 2014-08-22

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
2017-04-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-234.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-10-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2016
2015-10-30F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 34 CELTIC COURT BALLMOOR BUCKINGHAM INDUSTRIAL ESTATE BUCKINGHAM BUCKINGHAMSHIRE MK18 1RQ
2015-09-014.20STATEMENT OF AFFAIRS/4.19
2015-09-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-01LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-11-25AR0110/08/14 FULL LIST
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 2
2014-03-26AA28/02/14 TOTAL EXEMPTION SMALL
2013-11-25AA28/02/13 TOTAL EXEMPTION SMALL
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-02AR0110/08/13 FULL LIST
2013-01-30AA28/02/12 TOTAL EXEMPTION SMALL
2012-10-29AR0110/08/12 FULL LIST
2012-10-29CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EU MAILERS LTD / 29/10/2012
2012-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2012 FROM 34 BALLMOOR BUCKINGHAM INDUSTRIAL ESTATE BUCKINGHAM BUCKINGHAMSHIRE MK18 1RQ UNITED KINGDOM
2012-05-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-03AA28/02/11 TOTAL EXEMPTION SMALL
2011-12-08AP01DIRECTOR APPOINTED MR DIARMUID FOGHLU
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NIKOLIC-DUNLOP
2011-11-11AP01DIRECTOR APPOINTED MR ROBERT ANDREW GOOCH
2011-08-10AR0110/08/11 FULL LIST
2011-04-14AR0106/02/11 FULL LIST
2011-04-14CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EU MAILERS LTD / 11/12/2010
2010-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2010 FROM BUILDING 99 MILTON PARK MILTON ABINGDON OXFORDSHIRE OX14 4RY UNITED KINGDOM
2010-10-11RES13MR ALEX NIKOLIC-DUNLOP BE APPOINTED AS DIRECTOR OF THE COMPANY 06/10/2010
2010-10-11AP01DIRECTOR APPOINTED ALEX NIKOLIC-DUNLOP
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLACK
2010-09-23AP02CORPORATE DIRECTOR APPOINTED EU MAILERS LTD
2010-09-23AD01REGISTERED 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
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BLACK
2010-08-20AP01DIRECTOR APPOINTED MR STEPHEN PAUL BLACK
2010-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2010 FROM REMLANE LODGE BRIDGNORTH ROAD STOURTON STOURBRIDGE WEST MIDLANDS DY7 5BH UNITED KINGDOM
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BLACK
2010-02-23AP01DIRECTOR APPOINTED MR EDWARD CHARLES BLACK
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH BLACK
2010-02-10AP01DIRECTOR APPOINTED MRS JUDITH BLACK
2010-02-10AP01DIRECTOR APPOINTED MR MALCOLM WILLIAM BLACK
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BLACK
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BLACK
2010-02-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17230 - Manufacture of paper stationery




Licences & Regulatory approval
We could not find any licences issued to EVERSEAL STATIONERY PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-10
Notices to Creditors2015-08-27
Appointment of Liquidators2015-08-27
Resolutions for Winding-up2015-08-27
Meetings of Creditors2015-07-17
Fines / Sanctions
No fines or sanctions have been issued against EVERSEAL STATIONERY PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE (ALL ASSETS) 2012-05-09 Outstanding ULTIMATE INVOICE FINANCE LIMITED
Creditors
Creditors Due After One Year 2013-03-01 £ 80,792
Creditors Due Within One Year 2013-03-01 £ 28,102

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of EVERSEAL STATIONERY PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVERSEAL STATIONERY PRODUCTS LIMITED
Trademarks
We have not found any records of EVERSEAL STATIONERY PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVERSEAL STATIONERY PRODUCTS 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 (17230 - Manufacture of paper stationery) as EVERSEAL STATIONERY PRODUCTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EVERSEAL STATIONERY PRODUCTS 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 TypeNotices to Creditors
Defending partyEVERSEAL STATIONERY PRODUCTS LIMITEDEvent Date2015-08-13
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 TypeAppointment of Liquidators
Defending partyEVERSEAL STATIONERY PRODUCTS LIMITEDEvent Date2015-08-13
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 TypeResolutions for Winding-up
Defending partyEVERSEAL STATIONERY PRODUCTS LIMITEDEvent Date2015-08-13
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 TypeFinal Meetings
Defending partyEVERSEAL STATIONERY PRODUCTS LIMITEDEvent Date2015-08-13
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 TypeMeetings of Creditors
Defending partyEVERSEAL STATIONERY PRODUCTS LIMITEDEvent Date2015-07-09
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVERSEAL STATIONERY PRODUCTS 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 EVERSEAL STATIONERY PRODUCTS 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.