Company Information for SPEEDSTICK ADHESIVE LABELS LIMITED
4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
|
Company Registration Number
00955756 Private Limited Company
Liquidation |
| Company Name | |
|---|---|
| SPEEDSTICK ADHESIVE LABELS LIMITED | |
| Legal Registered Office | |
| 4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE Other companies in ME17 | |
| Company Number | 00955756 | |
|---|---|---|
| Company ID Number | 00955756 | |
| Date formed | 1969-06-06 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 31/05/2014 | |
| Account next due | 29/02/2016 | |
| Latest return | 31/10/2015 | |
| Return next due | 28/11/2016 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2018-09-06 12:06:02 |
| 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 |
|---|---|---|
PAMELA MARGARET O'BRIEN |
||
DENIS RAYMOND GEORGE O'BRIEN |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
JAMES SINCLAIR MCLELLAN |
Director | ||
ANTHONY HAROLD FINN |
Company Secretary | ||
JANET YVONNE OBRIEN |
Company Secretary | ||
JANET YVONNE OBRIEN |
Director |
| Date | Document Type | Document Description |
|---|---|---|
| LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/12/2017:LIQ. CASE NO.1 | |
| LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/12/2017:LIQ. CASE NO.1 | |
| 4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2016 | |
| 4.70 | DECLARATION OF SOLVENCY | |
| AD01 | REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE | |
| AD01 | REGISTERED OFFICE CHANGED ON 11/01/2016 FROM THE STREET ULCOMBE NR MAIDSTONE KENT ME17 1DX | |
| AD01 | REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE | |
| AD01 | REGISTERED OFFICE CHANGED ON 11/01/2016 FROM THE STREET ULCOMBE NR MAIDSTONE KENT ME17 1DX | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| LRESSP | SPECIAL RESOLUTION TO WIND UP | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| LRESSP | SPECIAL RESOLUTION TO WIND UP | |
| LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 4000 | |
| AR01 | 31/10/15 FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCLELLAN | |
| RES13 | LAND AND BUILDINGS AGREEMENTS 11/05/2015 | |
| AA | 31/05/14 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 4000 | |
| AR01 | 31/10/14 FULL LIST | |
| AA | 31/05/13 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 4000 | |
| AR01 | 31/10/13 FULL LIST | |
| AA | 31/05/12 TOTAL EXEMPTION SMALL | |
| AR01 | 31/10/12 FULL LIST | |
| AP01 | DIRECTOR APPOINTED JAMES SINCLAIR MCLELLAN | |
| AA | 31/05/11 TOTAL EXEMPTION SMALL | |
| AR01 | 31/10/11 FULL LIST | |
| AA | 31/05/10 TOTAL EXEMPTION SMALL | |
| AR01 | 31/10/10 FULL LIST | |
| AA | 31/05/09 TOTAL EXEMPTION SMALL | |
| AR01 | 31/10/09 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENIS RAYMOND GEORGE O'BRIEN / 23/11/2009 | |
| 363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
| AA | 31/05/08 TOTAL EXEMPTION SMALL | |
| AA | 31/05/07 TOTAL EXEMPTION SMALL | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 363s | RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
| 363s | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
| 363s | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
| 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
| 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
| 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
| 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
| 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
| 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
| 353 | LOCATION OF REGISTER OF MEMBERS | |
| 363a | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
| 363a | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
| 363a | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS | |
| 363a | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
| 363a | RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS | |
| 353 | LOCATION OF REGISTER OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
| 363s | RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS | |
| 363s | RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
| 363a | RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/05/95 | |
| 363x | RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 363x | RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 | |
| 288 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363x | RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/05/92 |
| Notices to Creditors | 2016-01-04 |
| Resolutions for Winding-up | 2016-01-04 |
| Appointment of Liquidators | 2016-01-04 |
| Total # Mortgages/Charges | 6 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 6 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
| LEGAL CHARGE | Satisfied | DEVELOPMENT COMMISSION | |
| SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
| DEBENTURE | Satisfied | LLOYDS BANK PLC | |
| CHARGE BY WAY OF LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
| MORTGAGE | Satisfied | COUNCIL FOR SMALL INDUSTRIES IN RURAL AREAS |
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 SPEEDSTICK ADHESIVE LABELS LIMITED
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| Canterbury City Council | |
|
Publicity & Promotion |
| Canterbury City Council | |
|
Publicity & Promotion |
| Canterbury City Council | |
|
Publicity & Promotion |
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 | Notices to Creditors | |
|---|---|---|---|
| Defending party | SPEEDSTICK ADHESIVE LABELS LIMITED | Event Date | 2015-12-23 |
| We hereby give notice that we, Vincent John Green and Mark Newman, licensed insolvency practitioners of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE were appointed Joint Liquidators of the above named Company at a General Meeting of the Company held on 23 December 2015. We give notice, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the creditors of the Company must send details in writing of any claim against the company to us at the above address by 05 February 2016 which is the last date for proving. We also give notice as required by Rule 4.182A(6) that we intend to make a final distribution to creditors who have submitted claims and the distribution will be made without regard to the claim of any person in respect of a debt not already proved. No further public advertisement of invitation to prove debts will be given. It should be noted that the director of the Company has made a Statutory Declaration of Solvency and all creditors have been or will be paid in full. Date of Appointment: 23 December 2015 Office Holder details: Vincent John Green , (IP No. 9416) and Mark Newman , (IP No. 8723) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE . Further details contact: Blyss Nicholls, Email: info@ccwrecoverysolutions.co.uk, Tel: 01892 700200. | |||
| Initiating party | Event Type | Resolutions for Winding-up | |
| Defending party | SPEEDSTICK ADHESIVE LABELS LIMITED | Event Date | 2015-12-23 |
| At a general meeting of the above named Company duly convened and held at Piglets, The Street, Ulcombe, Maidstone, Kent, ME17 1DX, on 23 December 2015 , at 3.15 pm, the following resolutions were duly passed: "That the Company be wound up voluntarily and that Vincent John Green , (IP No. 9416) and Mark Newman , (IP No. 8723) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE be and are hereby appointed joint liquidators for the purpose of the winding-up and that anything required or authorised to be done by the Joint Liquidators be and are hereby authorised to be done by both or either of them." Further details contact: Blyss Nicholls, Email: info@ccwrecoverysolutions.co.uk, Tel: 01892 700200. | |||
| Initiating party | Event Type | Appointment of Liquidators | |
| Defending party | SPEEDSTICK ADHESIVE LABELS LIMITED | Event Date | 2015-12-23 |
| Vincent John Green , (IP No. 9416) and Mark Newman , (IP No. 8723) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE . : Further details contact: Blyss Nicholls, Email: info@ccwrecoverysolutions.co.uk, Tel: 01892 700200. | |||
| 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. |