Company Information for ORDPRINT LIMITED
C/O MAZARS LLP, ONE ST PETERS SQUARE, MANCHESTER, M2 3DE,
|
Company Registration Number
00190681
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ORDPRINT LIMITED | ||
Legal Registered Office | ||
C/O MAZARS LLP ONE ST PETERS SQUARE MANCHESTER M2 3DE Other companies in LS27 | ||
Trading Names/Associated Names | ||
|
Company Number | 00190681 | |
---|---|---|
Company ID Number | 00190681 | |
Date formed | 1923-06-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 18/12/2013 | |
Return next due | 15/01/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 13:35:26 |
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 |
---|---|---|
ALAN PEARSON |
||
ANGELA DAWN PEARSON |
||
BRENDA PEARSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN MATTHEW WILSON |
Director | ||
KEITH SHAW |
Company Secretary | ||
SUSAN JIGGINS |
Director | ||
KEITH SHAW |
Director | ||
CHRISTOPHER ALAN PEARSON |
Director | ||
PATRICK MICHAEL HUTCHINSON |
Director | ||
ALAN PEARSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTH EAST TRADE PRINTING LTD | Director | 2014-12-12 | CURRENT | 2014-12-12 | Dissolved 2017-05-16 | |
DURHAM TRADER SERIES NEWSPAPERS LIMITED | Director | 2012-11-01 | CURRENT | 2012-11-01 | Dissolved 2018-01-16 | |
E.W.HARRISON AND SON LIMITED | Director | 1992-11-27 | CURRENT | 1944-03-29 | Liquidation | |
ORD OFFICE LIMITED | Director | 2014-06-06 | CURRENT | 2014-06-06 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2018 FROM MAZARS HOUSE GELDERD ROAD GILERSOME LEEDS WEST YORKSHIRE LS27 7JN | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009380 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/07/2017:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE RELEASE OF LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2016 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:O/C REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/2014 FROM USWORTH ROAD HARTLEPOOL TS25 1PD | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WILSON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 001906810007 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH SHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN JIGGINS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEITH SHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PEARSON | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 18/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK HUTCHINSON | |
AR01 | 18/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/12/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O EDWARD EGGLESTONE 3-5 SCARBOROUGH STREET HARTLEPOOL CLEVELAND TS24 7DA UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR IAN MATTHEW WILSON | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/12/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH SHAW / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN PEARSON / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDA PEARSON / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA DAWN PEARSON / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PEARSON / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JIGGINS / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MICHAEL HUTCHINSON / 21/12/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 15/06/06 FROM: 5/7 TOWER STREET HARTLEPOOL CLEVELAND TS24 7HJ | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
Appointment of Liquidators | 2014-08-05 |
Resolutions for Winding-up | 2014-08-05 |
Meetings of Creditors | 2014-07-16 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | ||
DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | YORKSHIRE BANK PUBLIC LIMITED COMPANY | |
LEGAL CHARGE REGISTERED PURSANT TO AN ORDER OF COURT DATED 11/03/91 | Satisfied | YORKSHIRE BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 104,988 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 216,735 |
Provisions For Liabilities Charges | 2012-04-01 | £ 10,006 |
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 ORDPRINT LIMITED
Called Up Share Capital | 2012-04-01 | £ 30,000 |
---|---|---|
Current Assets | 2012-04-01 | £ 172,937 |
Debtors | 2012-04-01 | £ 118,689 |
Fixed Assets | 2012-04-01 | £ 169,144 |
Shareholder Funds | 2012-04-01 | £ 10,352 |
Stocks Inventory | 2012-04-01 | £ 54,000 |
Tangible Fixed Assets | 2012-04-01 | £ 169,144 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hartlepool Borough Council | |
|
|
Hartlepool Borough Council | |
|
|
Hartlepool Borough Council | |
|
|
Hartlepool Borough Council | |
|
|
Hartlepool Borough Council | |
|
|
Hartlepool Borough Council | |
|
|
Hartlepool Borough 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 | Appointment of Liquidators | |
---|---|---|---|
Defending party | ORDPRINT LIMITED | Event Date | 2014-07-24 |
Robert David Adamson and Tim Alan Askham , both of Mazars LLP , Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN . : Further details contact: Samantha Busby, Tel: 0113 387 8573 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ORDPRINT LIMITED | Event Date | 2014-07-24 |
At a general meeting of the above-named company, convened, and held at Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN, on 24 July 2014 at 10.00 am, the following resolutions were passed, as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily, and that Robert David Adamson and Tim Alan Askham , both of Mazars LLP , Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN , (IP Nos. 009380 and 007905) be appointed as Joint Liquidators of the Company for the purposes of the voluntary winding-up. Further details contact: Samantha Busby, Tel: 0113 387 8573 Alan Pearson , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ORDPRINT LIMITED | Event Date | 2014-07-11 |
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 Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN , on 24 July 2014 , at 10.30 am for the purposes provided for in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the companys creditors will be made available for inspection free of charge at the offices of Mazars LLP , Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN , on the two business days immediately prior to the meeting between the hours of 10.00 am and 4.00 pm. Further details contact: Samantha Busby, Tel: 0113 387 8573. | |||
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. |