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

EDWARD PILLING (PRINTERS) LIMITED

73 KING STREET, MANCHESTER, M2,
Company Registration Number
01585112
Private Limited Company
Dissolved

Dissolved 2017-01-12

Company Overview

About Edward Pilling (printers) Ltd
EDWARD PILLING (PRINTERS) LIMITED was founded on 1981-09-10 and had its registered office in 73 King Street. The company was dissolved on the 2017-01-12 and is no longer trading or active.

Key Data
Company Name
EDWARD PILLING (PRINTERS) LIMITED
 
Legal Registered Office
73 KING STREET
MANCHESTER
 
Filing Information
Company Number 01585112
Date formed 1981-09-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-09-30
Date Dissolved 2017-01-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 03:11:01
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 EDWARD PILLING (PRINTERS) LIMITED

Current Directors
Officer Role Date Appointed
GERARD CREWE
Director 2009-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD PILLING
Company Secretary 2008-10-08 2009-06-19
EDWARD PILLING
Director 1990-12-03 2009-06-19
SUSAN PILLING
Director 1990-12-03 2009-06-19
FRANK PILLING
Company Secretary 2005-03-03 2008-10-07
FRANK PILLING
Director 1990-12-03 2008-10-07
MARGARET PILLING
Company Secretary 1990-12-03 2005-03-02
MARGARET PILLING
Director 1990-12-03 2005-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD CREWE GRANGEBELL LIMITED Director 2008-05-20 CURRENT 2008-05-14 Dissolved 2015-03-22

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
2017-01-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-124.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2016 FROM PARSONAGE CHAMBERS 3 THE PARSONAGE CHAMBERS MANCHESTER M3 2HW
2016-03-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2016
2015-01-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2015
2014-02-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2014:AMENDING FORM
2013-02-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-02-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-02-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2013
2012-02-10F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-01-184.20STATEMENT OF AFFAIRS/4.19
2012-01-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-01-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2012 FROM ROSE MILL UNION STREET MIDDLETON MANCHESTER M24 6DD
2011-12-07LATEST SOC07/12/11 STATEMENT OF CAPITAL;GBP 100
2011-12-07AR0123/11/11 FULL LIST
2011-02-17AR0123/11/10 FULL LIST
2011-02-17AA30/09/10 TOTAL EXEMPTION SMALL
2010-03-22AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-12AR0123/11/09 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD CREWE / 21/12/2009
2009-07-23169GBP IC 200/100 19/06/09 GBP SR 100@1=100
2009-07-16288aDIRECTOR APPOINTED GERARD CREWE
2009-07-16288bAPPOINTMENT TERMINATED DIRECTOR SUSAN PILLING
2009-07-16288bAPPOINTMENT TERMINATED DIRECTOR EDWARD PILLING
2009-07-16288bAPPOINTMENT TERMINATED SECRETARY EDWARD PILLING
2009-07-1488(2)AD 19/06/09 GBP SI 100@1=100 GBP IC 100/200
2009-07-09RES13PAYMENT OUT OF CAPITAL 19/06/2009
2009-07-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-07-09RES01ALTER ARTICLES 19/06/2009
2009-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-24363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-11-24288aSECRETARY APPOINTED MR EDWARD PILLING
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR FRANK PILLING
2008-11-24288bAPPOINTMENT TERMINATED SECRETARY FRANK PILLING
2008-11-05AA30/09/08 TOTAL EXEMPTION FULL
2008-06-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-11-26363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2006-12-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-12-10363sRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2005-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-12-02363sRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-03-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-10288aNEW SECRETARY APPOINTED
2005-01-21363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2005-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2003-12-05363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-04-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-29363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2001-11-21363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-06-01AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-11-27363(287)REGISTERED OFFICE CHANGED ON 27/11/00
2000-11-27363sRETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS
1999-12-20363sRETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS
1999-12-19AAFULL ACCOUNTS MADE UP TO 30/09/99
1998-12-16AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-12-02363sRETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS
1998-01-13AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-12-29363sRETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS
1996-11-26363sRETURN MADE UP TO 23/11/96; NO CHANGE OF MEMBERS
1996-11-26AAFULL ACCOUNTS MADE UP TO 30/09/96
1995-12-12363sRETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS
1995-12-12AAFULL ACCOUNTS MADE UP TO 30/09/95
1994-12-07363sRETURN MADE UP TO 23/11/94; NO CHANGE OF MEMBERS
1994-12-07AAFULL ACCOUNTS MADE UP TO 30/09/94
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17230 - Manufacture of paper stationery




Licences & Regulatory approval
We could not find any licences issued to EDWARD PILLING (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 Meetings2016-08-11
Fines / Sanctions
No fines or sanctions have been issued against EDWARD PILLING (PRINTERS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-06-03 Outstanding CLYDESDALE BANK PLC
DEBENTURE 1986-08-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of EDWARD PILLING (PRINTERS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDWARD PILLING (PRINTERS) LIMITED
Trademarks
We have not found any records of EDWARD PILLING (PRINTERS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EDWARD PILLING (PRINTERS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Salford City Council 2012-01-31 GBP £595 Print & Photocopying
Salford City Council 2011-10-17 GBP £465 Print & Photocopying
Salford City Council 2011-10-17 GBP £630 Print & Photocopying
Salford City Council 2011-08-30 GBP £1,430 Customer Satisfactio

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.

Outgoings
Business Rates/Property Tax
No properties were found where EDWARD PILLING (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 partyEDWARD PILLING (PRINTERS) LIMITEDEvent Date2012-01-12
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members will be held at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG on 03 October 2016 at 10.00 am to be followed by a meeting of creditors at 10.30 am precisely. The meetings will be held for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of, and also of determining the manner in which the books, accounts and documents of the company shall be disposed of. Finally under Rule 11.7 of the Insolvency Rules 1986, the Liquidator can confirm that no distribution will be made to any class of creditor due to insufficient funds. Proxies to be used at the meetings must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG no later than 12.00 noon on the business day preceding the meetings. Date of Appointment: 12 January 2012 Office Holder details: John Paul Bell , (IP No. 8608) of Clarke Bell Limited , 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG . For further details contact: Samantha Hall, Email: samathahall@clarkebell.com, Tel: 0161 907 4044. John Paul Bell , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDWARD PILLING (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 EDWARD PILLING (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.