Liquidation
Company Information for INTYPE LIBRA LIMITED
Highfield Court Tollgate, Chandlers Ford, Eastleigh, HAMPSHIRE, SO53 3TY,
|
Company Registration Number
01193872
Private Limited Company
Liquidation |
Company Name | |
---|---|
INTYPE LIBRA LIMITED | |
Legal Registered Office | |
Highfield Court Tollgate Chandlers Ford Eastleigh HAMPSHIRE SO53 3TY Other companies in SW19 | |
Company Number | 01193872 | |
---|---|---|
Company ID Number | 01193872 | |
Date formed | 1974-12-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-12-31 | |
Account next due | 30/09/2017 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-06-29 12:57:48 |
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 |
---|---|---|
JOHN WHITFIELD RAW |
||
DAVID GREENWOOD |
||
JOHN WHITFIELD RAW |
||
GRAHAM VEERE SHERREN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TONY PAUL CHAPMAN |
Director | ||
ALTON FERNANDO IRBY III |
Director | ||
ALAN JOHNSON |
Director | ||
BRIAN PERTHEN |
Director | ||
PRABA KAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HUNDRED ACRE SECURITIES LIMITED | Company Secretary | 1991-07-31 | CURRENT | 1971-12-20 | Active - Proposal to Strike off | |
IPE IN PERSON LIMITED | Director | 2017-02-17 | CURRENT | 2017-02-17 | Dissolved 2018-08-14 | |
URDGRUP LIMITED | Director | 2011-04-21 | CURRENT | 2011-02-07 | Active | |
IPE INTERNATIONAL PUBLISHERS LTD. | Director | 2004-09-22 | CURRENT | 1996-08-02 | Active | |
HUNDRED ACRE SECURITIES LIMITED | Director | 1991-07-31 | CURRENT | 1971-12-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-25 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-25 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/17 FROM C/O Tony Chapman Intype Libra Ltd Units 3 & 4 Elm Grove Industrial Estate Elm Grove, Wimbledon London SW19 4HE | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TONY PAUL CHAPMAN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2016-06-12 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Tony Paul Chapman on 2015-08-08 | |
LATEST SOC | 22/01/16 STATEMENT OF CAPITAL;GBP 24603 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2015-06-12 | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 24603 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2014-06-12 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AR01 | 31/12/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2011 FROM 105 MITCHAM LANE STREATHAM LONDON SW16 6LY | |
AR01 | 31/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM VEERE SHERREN / 18/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHITFIELD RAW / 18/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREENWOOD / 18/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
88(2)R | AD 28/02/03--------- £ SI 7381@1=7381 £ IC 17222/24603 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
CERTNM | COMPANY NAME CHANGED INTYPE LONDON LIMITED CERTIFICATE ISSUED ON 18/04/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
88(2)R | AD 23/01/01--------- £ SI 1722@1=1722 £ IC 15500/17222 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/01/01 FROM: ST GILES HOUSE 50 POLAND STREET LONDON W1V 4AX | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/01/99 FROM: 5 HIGH TIMBER STREET LONDON EC4V 3NS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363a | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363x | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
CERTNM | COMPANY NAME CHANGED INPUT TYPESETTING LIMITED CERTIFICATE ISSUED ON 20/10/95 | |
363x | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363x | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
Notice of | 2020-03-18 |
Resolutions for Winding-up | 2017-02-01 |
Appointment of Liquidators | 2017-02-01 |
Meetings of Creditors | 2017-01-16 |
Petitions to Wind Up (Companies) | 2013-06-06 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
RENT DEPOSIT DEED | Satisfied | LONDON & PROVINCIAL PROPERTY SERVICES LIMITED | |
RENT DEPOSIT DEED | Satisfied | LONDON & PROVINCIAL PROPERTY SERVICES LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | COUTTS & COMPANY |
INTYPE LIBRA LIMITED owns 1 domain names.
intypelibra.co.uk
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as INTYPE LIBRA LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | INTYPE LIBRA LIMITED | Event Date | 2020-03-18 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | INTYPE LIBRA LTD | Event Date | 2017-01-26 |
Nature of business:Other Business Activities - Printing Services NOTICE IS HEREBY GIVEN that at a General Meeting of the above-named company, duly convened at RSM Restructuring Advisory LLP, 22-25 Farringdon Street, London, EC4A 4AB on 26 January 2017 the following special resolution was passed: That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the company, and accordingly that the company be wound up voluntarily. The Company also passed the following ordinary resolutions: That Alexander Kinninmonth and David Smithson of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY be and are hereby appointed Joint Liquidators for the purposes of such winding up. That the Joint Liquidators are to act jointly and severally. Further details are available from: Name, address & contact details of Joint Liquidators: Primary Office Holder: Alexander Kinninmonth, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY. 02380 646 464 IP Number: 9019 : Joint Office Holder: David Smithson, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY. 02380 646 464 IP Number: 9317 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | INTYPE LIBRA LTD | Event Date | 2017-01-16 |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 (as amended), that a meeting of the creditors of the above named company will be held at RSM Restructuring Advisory LLP, 22-25 Farringdon Street, London EC4A 4AB on 26 January 2017 at 3:15 pm for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders meeting has been convened for 26 January 2017 to pass a resolution for the winding up of the company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which disbursements are to be recovered from the companys assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxy forms to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged at RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY , no later than 12 noon on 25 January 2017. A full list of the names and addresses of the companys creditors may be examined free of charge at the offices of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. A Guide to Liquidators Fees, which provides information for creditors in relation to the remuneration of a Liquidator, can be accessed at https://rsm.insolvencypoint.com under general information for creditors. A hard copy can be requested from my office by telephone, email or in writing. Alternatively, a copy will be provided on written request by Harry Sorrell, RSM Restructuring Advisory LLP Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY. Insolvency practitioners are bound by the Insolvency Code of Ethics when carrying out all professional work relating to an insolvency appointment. | |||
Initiating party | XEROX FINANCE LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | INTYPE LIBRA LIMITED | Event Date | 2013-03-26 |
In the High Court of Justice (Chancery Division) Companies Court case number 2288 A Petition to wind up the above-named Company of c/o Tony Chapman, Units 3 & 4 Elm Grove Industrial Estate, Elm Grove, Wimbledon, London, SW19 4HE , presented on 26 March 2013 by XEROX FINANCE LIMITED , of C/o RSM Tenon Salisbury House, 31 Finsbury Circus, London, EC2M 5SQ , claiming to be a Creditor of the Company will be heard at Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 17 June 2013 at 10.30 am . (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 14 June 2013 . The Petitioners Solicitors are Wilkin Chapman of P O Box 16, Town Hall Square, Grimsby, N E Lincolnshire, DN31 1HE . Solicitors Telephone: 01472 26262 , Email: pbowden@wilkinchapman.co.uk . (Reference DEBT/PB/1016024-2.) : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | INTYPE LIBRA LTD | Event Date | 1970-01-01 |
Correspondence address & contact details of case administrator: Harry Sorrell, tel: 02380 646528, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Liquidator's name and address: ( Primary Office Holder ) Alexander Kinninmonth, 9019 and ( Joint Office Holder ) David Smithson 9317, both of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY. Telephone: 02380 646464. : | |||
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. |