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

ADVANCE REPROGRAPHIC PRINTERS LIMITED

LONDON, EC4A,
Company Registration Number
00945061
Private Limited Company
Dissolved

Dissolved 2014-03-18

Company Overview

About Advance Reprographic Printers Ltd
ADVANCE REPROGRAPHIC PRINTERS LIMITED was founded on 1968-12-31 and had its registered office in London. The company was dissolved on the 2014-03-18 and is no longer trading or active.

Key Data
Company Name
ADVANCE REPROGRAPHIC PRINTERS LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
ADVANCE PHOTOPRINTERS LIMITED27/11/2002
Filing Information
Company Number 00945061
Date formed 1968-12-31
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-12-31
Date Dissolved 2014-03-18
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-12 12:19:40
Primary Source:Companies House
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 ADVANCE REPROGRAPHIC PRINTERS LIMITED

Current Directors
Officer Role Date Appointed
ALAN RICHARD COOPER
Director 2006-07-01
ROBERT THOMAS GRUNDY
Director 2005-07-01
COLIN DAVID JARVIS
Director 1991-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN SHARPE
Director 2008-01-01 2009-07-16
YUN FOH PATRICK CHONG
Company Secretary 2004-02-11 2009-03-20
YUN FOH PATRICK CHONG
Director 2003-07-01 2009-03-20
JOHN ERNEST PAYNE
Director 1999-01-04 2008-04-01
DAVID IAN STOREY
Director 1991-05-31 2006-05-02
RITA MARY HALL
Company Secretary 1991-05-31 2003-07-01
RONALD SIDNEY SHARP
Director 1991-05-31 2000-04-04
JAMES MICHAEL ALLUM
Director 1991-05-31 1993-11-23
JOHN EDWIN ELLIS
Director 1991-05-31 1993-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN RICHARD COOPER PASSION PRINT LIMITED Director 2013-03-07 CURRENT 2013-02-05 Active
ALAN RICHARD COOPER ADVANCE DIGITAL PRINT LIMITED Director 2010-04-25 CURRENT 2009-10-19 Dissolved 2016-02-25
ROBERT THOMAS GRUNDY ADVANCE DIGITAL PRINT LIMITED Director 2010-04-25 CURRENT 2009-10-19 Dissolved 2016-02-25
COLIN DAVID JARVIS ADVANCE DIGITAL PRINT LIMITED Director 2009-10-19 CURRENT 2009-10-19 Dissolved 2016-02-25
COLIN DAVID JARVIS ADVANCE CITY DIGITAL PRINT LIMITED Director 2008-04-23 CURRENT 2008-04-23 Dissolved 2014-12-16

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
2014-03-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-12-184.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-07-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/05/2013
2013-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 10 FURNIVAL STREET LONDON EC4A 1YH
2012-06-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/05/2012
2012-02-29LIQ MISCINSOLVENCY:- SECRETARY OF STATE'S RELEASE OF LIQUIDATOR
2012-02-164.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-01-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-05-032.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2011-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 66 WIGMORE STREET LONDON W1U 2SB
2011-01-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/10/2010
2010-07-142.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2010-06-212.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2010 FROM 91 GREAT TITCHFIELD STREET LONDON W1W 6RW
2010-05-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-04-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-12-15DISS40DISS40 (DISS40(SOAD))
2009-12-15GAZ1FIRST GAZETTE
2009-12-14AR0117/07/09 FULL LIST
2009-10-16MISCFORM 288B DUPLICATE TERMINATION SEC
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR YUN CHONG
2009-07-22288bAPPOINTMENT TERMINATED DIRECTOR DAVID SHARPE
2009-05-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-26288bAPPOINTMENT TERMINATED SECRETARY YUN CHONG
2008-11-25AA31/12/07 TOTAL EXEMPTION FULL
2008-09-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-07-21363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-07-21287REGISTERED OFFICE CHANGED ON 21/07/2008 FROM 91 GREAT TITCHFIELD STREET LONDON. W1P 7FP
2008-06-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-06-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR JOHN PAYNE
2008-02-26288aDIRECTOR APPOINTED DAVID JOHN SHARPE
2007-09-07363sRETURN MADE UP TO 17/07/07; CHANGE OF MEMBERS
2007-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-23395PARTICULARS OF MORTGAGE/CHARGE
2006-08-08363sRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-05288aNEW DIRECTOR APPOINTED
2006-05-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-05-15288bDIRECTOR RESIGNED
2006-05-15169£ IC 27200/20598 02/05/06 £ SR 6602@1=6602
2006-01-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-02363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-07-19288aNEW DIRECTOR APPOINTED
2004-08-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-09363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-02-18288aNEW SECRETARY APPOINTED
2003-08-18288aNEW DIRECTOR APPOINTED
2003-08-06288bSECRETARY RESIGNED
2003-08-04363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-07-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-12169£ IC 28883/27200 10/01/03 £ SR 1683@1=1683
2002-11-27CERTNMCOMPANY NAME CHANGED ADVANCE PHOTOPRINTERS LIMITED CERTIFICATE ISSUED ON 27/11/02
2002-09-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-14363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2002-03-25169£ SR 3367@1 10/01/01
2002-03-25169£ IC 31408/28883 10/01/02 £ SR 2525@1=2525
2001-08-03AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
2222 - Printing not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to ADVANCE REPROGRAPHIC PRINTERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-10-01
Meetings of Creditors2010-06-18
Appointment of Administrators2010-05-06
Proposal to Strike Off2009-12-15
Fines / Sanctions
No fines or sanctions have been issued against ADVANCE REPROGRAPHIC PRINTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-06-26 Outstanding EUROFACTOR (UK) LIMITED
ALL ASSETS DEBENTURE 2007-01-17 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
FIXED EQUITABLE CHARGE 1994-07-01 Satisfied GRIFFIN FACTORS LIMITED
CHARGE 1991-11-04 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-02-01 Satisfied MIDLAND BANK PLC
CHARGE 1983-08-31 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2008-12-31

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 ADVANCE REPROGRAPHIC PRINTERS LIMITED

Intangible Assets
Patents
We have not found any records of ADVANCE REPROGRAPHIC PRINTERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADVANCE REPROGRAPHIC PRINTERS LIMITED
Trademarks
We have not found any records of ADVANCE REPROGRAPHIC PRINTERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVANCE REPROGRAPHIC PRINTERS 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 (2222 - Printing not elsewhere classified) as ADVANCE REPROGRAPHIC PRINTERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ADVANCE REPROGRAPHIC PRINTERS 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 TypeFinal Meetings
Defending partyADVANCE REPROGRAPHIC PRINTERS LIMITEDEvent Date2013-09-24
Following my appointment as Joint Liquidator on 3 May 2011 I hereby give notice pursuant to Section 106 of the Insolvency Act 1986, that the final meeting of the Company and the final meeting of creditors of the above named Company will be held at 10 Furnival Street, London, EC4A 1AB on 4 December 2013 at 10.00am and 10.30am respectively, for the purpose of laying before the meetings an account showing how the winding up has been conducted and the Companys property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the Company. Proxies for use at either of the meetings must be lodged at my offices at 10 Furnival Street, London, EC4A 1AB by no later than 12.00 noon on the business day preceding the date of the meetings. Office Holder details: Geoffrey Paul Rowley, (IP No. 008919) and Philip Armstrong, (IP No. 9397) both of 10 Furnival Street, London, EC4A 1AB Further details contact: Rebecca Bazlinton, Tel: 0203 005 4000. Geoffrey Paul Rowley , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyADVANCE REPROGRAPHIC PRINTERS LIMITEDEvent Date2010-05-22
In the High Court of Justice, Chancery Division, Companies Court case number 3012 Principal Trading Address: 91 Great Titchfield Street, London W1W 6RW Nature of Business: Printing Notice is hereby given by Nicholas Hugh OReilly (Office Holder No. 008309) and Geoffrey Paul Rowley (Office Holder No. 008919) both of Vantis Business Recovery Services , PO Box 2653, 66 Wigmore Street, London W1A 3RT , Email address: anthony.simmons@vantisplc.com, that a meeting of the creditors of, Advance Reprographic Printers Limited, 66 Wigmore Street, London W1U 2SB, is to be held at 66 Wigmore Street, London W1U 2SB on 30 June 2010 at 11.00 am . The Meeting is an initial Creditors Meeting under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 (the Schedule). A proxy form to be used at this meeting should be completed and returned to me at PO Box 2653, 66 Wigmore Street, London W1A 3RT by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. A copy of the proposals is available free of charge and on written request to me. Nicholas Hugh OReilly , Joint Administrator : Appointed on: 22 May 2010 :
 
Initiating party Event TypeAppointment of Administrators
Defending partyADVANCE REPROGRAPHIC PRINTERS LIMITEDEvent Date2010-04-22
In the High Court of Justice, Chancery Division Companies Court case number 3012 Principal Trading Address: 91 Titchfield Street, London W1W 6RW Nicholas Hugh OReilly and Geoffrey Paul Rowley , (IP No(s) 008309 and 008919 ), both of Vantis Business Recovery Services , PO Box 2653, 66 Wigmore Street, London W1A 3RT :
 
Initiating party Event TypeProposal to Strike Off
Defending partyADVANCE REPROGRAPHIC PRINTERS LIMITEDEvent Date2009-12-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADVANCE REPROGRAPHIC PRINTERS 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 ADVANCE REPROGRAPHIC PRINTERS 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.