Liquidation
Company Information for QUEBECOR WORLD PLC
ERNST & YOUNG LLP, THE PARAGON BUILDING, COUNTERSLIP, BRISTOL, AVON, BS1 6BX,
|
Company Registration Number
00855108
Public Limited Company
Liquidation |
Company Name | |
---|---|
QUEBECOR WORLD PLC | |
Legal Registered Office | |
ERNST & YOUNG LLP THE PARAGON BUILDING COUNTERSLIP BRISTOL AVON BS1 6BX Other companies in BS1 | |
| |
Company Number | 00855108 | |
---|---|---|
Company ID Number | 00855108 | |
Date formed | 1965-07-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2006 | |
Account next due | 31/07/2008 | |
Latest return | 28/03/2007 | |
Return next due | 25/04/2008 | |
Type of accounts | FULL |
Last Datalog update: | 2020-11-05 20:25:36 |
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 | ||
---|---|---|---|---|
Quebecor World Graphica Inc. | 612 ST-JACQUES MONTREAL Quebec H3C4M8 | Dissolved | Company formed on the 1997-05-30 | |
QUEBECOR WORLD FINANCIAL -QUEBECOR WORLD FINANCIER | Prince Edward Island | Unknown | Company formed on the 2001-08-22 | |
QUEBECOR WORLD ATLANTIC | Prince Edward Island | Unknown | Company formed on the 1970-01-06 | |
QUEBECOR WORLD WAREHOUSING INC. | 28 LIBERTY ST. Clinton NEW YORK NY 10005 | Active | Company formed on the 1993-02-11 | |
QUEBECOR WORLD JOHNSON & HARDIN CO. | 1300 E 9TH ST - CLEVELAND OH 441140000 | Active | Company formed on the 1978-05-30 | |
QUEBECOR WORLD JOHNSON & HARDIN ENTERPRISES INC. | 1300 E 9TH ST - CLEVELAND OH 441140000 | Active | Company formed on the 1990-01-10 | |
QUEBECOR WORLD NEVADA INC. | 701 S CARSON ST STE 200 CARSON CITY NV 89701 | Merge Dissolved | Company formed on the 1996-12-26 | |
Quebecor World Logistics Inc. | Delaware | Unknown | ||
QUEBECOR WORLD SYSTEMS INC | Delaware | Unknown | ||
QUEBECOR WORLD DETROIT INC | Delaware | Unknown | ||
Quebecor World Services Inc. | Delaware | Unknown | ||
Quebecor World Kri Dresden Inc. | Delaware | Unknown | ||
QUEBECOR WORLD BOOK SERVICES LLC | Delaware | Unknown | ||
QUEBECOR WORLD ATLANTA INC | Delaware | Unknown | ||
Quebecor World Lanman Dominion Inc. | 4701 COX RD STE 301 GLEN ALLEN VA 23060-6802 | MERGED | Company formed on the 1978-06-08 | |
QUEBECOR WORLD ORLANDA, L.C. | 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 | Inactive | Company formed on the 1993-03-12 | |
QUEBECOR WORLD LANMAN LITHOTECH INC. | 1200 S. PINE ISLAND ROAD PLANTATION FL 33324 | Inactive | Company formed on the 1967-06-30 | |
QUEBECOR WORLD PRINTING (USA) CORP. | 612 ST JACQUES ST MONTREAL | Forfeited | Company formed on the 1991-08-12 | |
Quebecor World Taconic Holdings Inc. | 4701 COX RD STE 301 GLEN ALLEN VA 23060-6802 | MERGED | Company formed on the 1994-08-09 | |
QUEBECOR WORLD PRINTING (USA) CORP. | 400 CORNERSTONE DR #240 WILLISTON VT 05495 | Withdrawn | Company formed on the 1993-01-04 |
Officer | Role | Date Appointed |
---|---|---|
EDWARD MICHAEL KENNY |
||
PAUL ANDREW JONES |
||
EDWARD MICHAEL KENNY |
||
CHRISTOPHER ANDREW PARKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERIK PELADEAU |
Director | ||
MICHEL GUICHARD |
Director | ||
ANTONIO FERNANDEZ |
Director | ||
ALAN JOHN DICKIN |
Director | ||
RONALD ALAN FRASER |
Director | ||
MICHAEL YOUNG |
Director | ||
PIERRE KARL PELADEAU |
Director | ||
JOHN DUNCAN HUMMEL |
Company Secretary | ||
MICHAEL YOUNG |
Company Secretary | ||
ROBERT WILLIAM CLARK |
Director | ||
PAUL CROWE |
Director | ||
DAVID HENRY DALTON |
Director | ||
JEFFREY GEORGE DAVIES |
Company Secretary | ||
GEOFFREY JOHN EADES |
Company Secretary | ||
GEOFFREY JOHN EADES |
Director | ||
ANTHONY LINDSAY CAPLIN |
Director | ||
HARRY WILLIAM HEMENTS |
Director | ||
JOSEPH EPHRAIM SAMSON |
Director | ||
JONATHAN HILARY PAUL STUART |
Director | ||
ELIZABETH ANNE BARCLAY |
Company Secretary | ||
JOHN DANIEL WHEELER |
Director | ||
IAN KINLOCH MACGREGOR |
Director | ||
IAN CHARLES SPENCER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE PRINT FACTORY (LONDON) 1991 LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1991-05-13 | In Administration | |
REGENCY DESIGN & PRINT LIMITED | Director | 2018-07-30 | CURRENT | 1985-05-23 | Active | |
ENTERPRISING LIMPSFIELD LTD | Director | 2018-05-16 | CURRENT | 2017-10-09 | Active | |
BOOKEN SERVICES LTD | Director | 2017-11-30 | CURRENT | 2017-11-30 | Active | |
THE PRINT FACTORY (LONDON) 1991 LIMITED | Director | 2008-09-30 | CURRENT | 1991-05-13 | In Administration |
Date | Document Type | Document Description |
---|---|---|
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.68 | Liquidators' statement of receipts and payments to 2011-03-30 | |
4.72 | Voluntary liquidation creditors final meeting | |
LIQ MISC | Insolvency:secretary of state's release of liquidator | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:replacement of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2010-12-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/10 FROM Ernst & Young Llp One Bridewell Street Bristol BS1 2AA | |
4.68 | Liquidators' statement of receipts and payments to 2010-06-02 | |
4.48 | NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE | |
4.48 | NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE | |
4.68 | Liquidators' statement of receipts and payments to 2009-12-02 | |
288b | Appointment terminated director erik peladeau | |
4.48 | Notice of Constitution of Liquidation Committee | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
287 | REGISTERED OFFICE CHANGED ON 16/12/2008 FROM ERNST & YOUNG LLP NO 1 COLMORE SQUARE BIRMINGHAM B4 6HQ | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/07/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHEL GUICHARD | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.26B | [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | APPOINTMENT OF ADMINISTRATOR | |
287 | REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 15 SAXON WAY EAST OAKLEY HAY INDUSTRIAL PARK CORBY NORTHANTS NN18 9EX | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
122 | CONSO 06/12/04 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363s | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS | |
RES13 | CONSOLIDATION 06/12/04 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES13 | SUB DIVISION 06/12/04 | |
88(2)R | AD 06/12/04--------- £ SI 1186529950@.01= 11865299 £ IC 27201546/39066845 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED |
Proposal to Strike Off | 2013-05-21 |
Proposal to Strike Off | 2012-09-11 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
CHATTEL MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
CHATTEL MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
SECURITY ASSIGNMENT | Outstanding | GE CAPITAL CORPORATION (LEASING III) LIMITED | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
CHATTEL MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
QUEBECOR WORLD PLC owns 1 domain names.
quebecorworldplc.com
The top companies supplying to UK government with the same SIC code (2213 - Publish journals & periodicals) as QUEBECOR WORLD PLC are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | QUEBECOR WORLD PLC | Event Date | 2013-05-21 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | QUEBECOR WORLD PLC | Event Date | 2012-09-11 |
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. |