Company Information for G & H SHEET FED LTD
LANDMARK, ST PETER'S SQUARE, 1 OXFORD STREET, MANCHESTER, M1 4PB,
|
Company Registration Number
01556208
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
G & H SHEET FED LTD | |||
Legal Registered Office | |||
LANDMARK ST PETER'S SQUARE 1 OXFORD STREET MANCHESTER M1 4PB Other companies in M17 | |||
| |||
Previous Names | |||
|
Company Number | 01556208 | |
---|---|---|
Company ID Number | 01556208 | |
Date formed | 1981-04-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-08 06:03:11 |
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 |
---|---|---|
EARL RAYMOND HAWLEY |
||
DEREK CLARK |
||
EARL RAYMOND HAWLEY |
||
IAN JEFFREY LAMB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID PETER HATTON |
Director | ||
SYDNEY TERENCE BLAKEBOROUGH |
Director | ||
ANTHONY JOSEPH BROWN |
Director | ||
JAMES WILLIAM FISHER |
Director | ||
RAYMOND HAROLD BENSON |
Director | ||
IAN JOSEPH KERFOOT |
Company Secretary | ||
JOHN GEORGE THOMPSON MUTER |
Director | ||
NICHOLAS CHARLES WESTHEAD |
Company Secretary | ||
KEITH JOHN TAYLOR |
Company Secretary | ||
KEITH JOHN TAYLOR |
Director | ||
JOHN RAWCLIFFE AIREY CRABTREE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MILD MARKETING AND DISTRIBUTION LIMITED | Company Secretary | 2008-06-24 | CURRENT | 2008-06-24 | Liquidation | |
G & H PRINT SERVICES LIMITED | Company Secretary | 2006-07-10 | CURRENT | 2006-07-10 | Active | |
G & H DIRECT MAIL LTD | Company Secretary | 2001-10-24 | CURRENT | 2001-09-19 | Liquidation | |
H&A PRINT HOLDINGS LIMITED | Company Secretary | 1998-04-06 | CURRENT | 1991-11-18 | Active - Proposal to Strike off | |
LIFETIME MEMORYBOOKS LTD | Director | 2014-02-06 | CURRENT | 2014-02-06 | Active - Proposal to Strike off | |
H&A PRINT HOLDINGS LIMITED | Director | 2012-09-04 | CURRENT | 1991-11-18 | Active - Proposal to Strike off | |
G & H PRINT SERVICES LIMITED | Director | 2012-09-04 | CURRENT | 2006-07-10 | Active | |
MILD MARKETING AND DISTRIBUTION LIMITED | Director | 2012-09-04 | CURRENT | 2008-06-24 | Liquidation | |
LIFETIME MEMORYBOOKS LTD | Director | 2014-02-06 | CURRENT | 2014-02-06 | Active - Proposal to Strike off | |
THOMPSONS PRINT SERVICES LIMITED | Director | 2013-05-29 | CURRENT | 1963-04-01 | Active - Proposal to Strike off | |
07866085 LIMITED | Director | 2011-11-30 | CURRENT | 2011-11-30 | Active | |
INIT 2 WINIT LIMITED | Director | 2011-01-31 | CURRENT | 2011-01-31 | Dissolved 2013-09-10 | |
DM SOLUTIONS (MANCHESTER) LIMITED | Director | 2009-11-06 | CURRENT | 2009-11-06 | Dissolved 2015-04-21 | |
MILD MARKETING AND DISTRIBUTION LIMITED | Director | 2008-06-24 | CURRENT | 2008-06-24 | Liquidation | |
G & H PRINT SERVICES LIMITED | Director | 2006-07-10 | CURRENT | 2006-07-10 | Active | |
G & H DIRECT MAIL LTD | Director | 2001-10-24 | CURRENT | 2001-09-19 | Liquidation | |
H&A PRINT HOLDINGS LIMITED | Director | 1998-04-06 | CURRENT | 1991-11-18 | Active - Proposal to Strike off | |
IJL SOLUTIONS MANCHESTER LIMITED | Director | 2017-10-04 | CURRENT | 2017-10-04 | Active - Proposal to Strike off | |
LIFETIME MEMORYBOOKS LTD | Director | 2014-02-06 | CURRENT | 2014-02-06 | Active - Proposal to Strike off | |
H&A PRINT HOLDINGS LIMITED | Director | 2012-09-04 | CURRENT | 1991-11-18 | Active - Proposal to Strike off | |
G & H PRINT SERVICES LIMITED | Director | 2012-09-04 | CURRENT | 2006-07-10 | Active | |
MILD MARKETING AND DISTRIBUTION LIMITED | Director | 2012-09-04 | CURRENT | 2008-06-24 | Liquidation | |
INIT 2 WINIT LIMITED | Director | 2011-01-31 | CURRENT | 2011-01-31 | Dissolved 2013-09-10 |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 05/09/23 FROM Rsm Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-08-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-24 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/18 FROM 3 Avocado Court, Commerce Way Trafford Park Manchester M17 1HW | |
AM01 | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PETER HATTON | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 015562080014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 015562080013 | |
LATEST SOC | 30/11/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 015562080012 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 015562080011 | |
LATEST SOC | 02/12/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
LATEST SOC | 02/12/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/14 FROM 3 Commerce Way Trafford Park Manchester M17 1HW | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYDNEY BLAKEBOROUGH | |
AR01 | 30/11/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED IAN JEFFREY LAMB | |
AP01 | DIRECTOR APPOINTED DEREK CLARK | |
AP01 | DIRECTOR APPOINTED DAVID PETER HATTON | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11 | |
AR01 | 30/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EARL RAYMOND HAWLEY / 30/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SYDNEY TERENCE BLAKEBOROUGH / 30/11/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR EARL RAYMOND HAWLEY / 30/11/2011 | |
AR01 | 30/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10 | |
AA01 | PREVSHO FROM 31/10/2010 TO 30/06/2010 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09 | |
MISC | SECTION 519 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AR01 | 30/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY TERRENCE BLAKEBOROUGH / 30/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTHONY BROWN | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06 | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/10/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ASHPRINT PRESS LIMITED CERTIFICATE ISSUED ON 17/05/04 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03 | |
287 | REGISTERED OFFICE CHANGED ON 25/02/04 FROM: 1 LEO MOSLEY ROAD TRAFFORD PARK MANCHESTER LANCASHIRE M17 1JS | |
363s | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
287 | REGISTERED OFFICE CHANGED ON 21/08/00 FROM: WOOLFOLD TRADING ESTATE, ALSTON ST., BURY, LANCS., BL8 1SB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
288a | NEW DIRECTOR APPOINTED |
Appointmen | 2020-09-02 |
Appointment of Administrators | 2018-09-03 |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | DAVID HATTON AS TRUSTEE OF G & H PREPRESS LTD DIRECTORS PENSION SCHEME | ||
Outstanding | DAVID HATTON AS TRUSTEE OF G & H PREPRESS LTD DIRECTORS LTD PENSION PLAN | ||
Outstanding | CLOSE BROTHERS LIMITED (THE “SECURITY TRUSTEE”) | ||
Outstanding | DAVID HATTON AS TRUSTEE OF G & H PREPRESS LTD DIRECTORS PENSION PLAN | ||
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
LOAN AGREEMENT | Satisfied | CIT GROUP (UK) LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | ROYAL BANK INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
FIXED CHARGE ON DISCOUNTED DEBTS AND A FLOATING CHARGE ON THE RECEIPTS OF OTHER DEBTS | Satisfied | CONFIDENTIAL INVOICE DISCOUNTING LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
|
|
|
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 G & H SHEET FED LTD
G & H SHEET FED LTD owns 3 domain names.
init2winitpromotions.co.uk beinit2winit.co.uk gaskandhauley.com
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Barnet Council | |
|
Printing-Contract |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
425 - PRINTING |
Stockport Metropolitan Council | |
|
|
Bury Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
425 - PRINTING |
Nottingham City Council | |
|
425 - PRINTING |
Nottingham City Council | |
|
425 - PRINTING |
London Borough of Barnet Council | |
|
Printing-Contract |
Salford City Council | |
|
Print & Photocopying |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84439199 | Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, n.e.s. (excl. of printing machinery for use in the production of semiconductors and of cast iron or cast steel) | |||
84439199 | Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, n.e.s. (excl. of printing machinery for use in the production of semiconductors and of cast iron or cast steel) | |||
84439199 | Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, n.e.s. (excl. of printing machinery for use in the production of semiconductors and of cast iron or cast steel) | |||
84439199 | Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, n.e.s. (excl. of printing machinery for use in the production of semiconductors and of cast iron or cast steel) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | G & H SHEET FED LTD | Event Date | 2020-09-02 |
Name of Company: G & H SHEET FED LTD Company Number: 01556208 Nature of Business: Publishing, Printing and Reproduction of Recorded Media Registered office: 3 Hardman Street, Manchester, M3 3HF Type o… | |||
Initiating party | Event Type | Appointmen | |
Defending party | G & H SHEET FED LTD | Event Date | 2018-09-03 |
In the Manchester Business & Property Courts Court Number: CR-2018-2752 G & H SHEET FED LTD (Company Number 01556208 ) Trading Name: G & H Print Services Limited Nature of Business: Publishing, Printi… | |||
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. |