Dissolved 2017-01-12
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 Name | |
---|---|
EDWARD PILLING (PRINTERS) LIMITED | |
Legal Registered Office | |
73 KING STREET MANCHESTER | |
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 |
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 |
---|---|---|
GERARD CREWE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD PILLING |
Company Secretary | ||
EDWARD PILLING |
Director | ||
SUSAN PILLING |
Director | ||
FRANK PILLING |
Company Secretary | ||
FRANK PILLING |
Director | ||
MARGARET PILLING |
Company Secretary | ||
MARGARET PILLING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRANGEBELL LIMITED | Director | 2008-05-20 | CURRENT | 2008-05-14 | Dissolved 2015-03-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2016 FROM PARSONAGE CHAMBERS 3 THE PARSONAGE CHAMBERS MANCHESTER M3 2HW | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2014:AMENDING FORM | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2013 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2012 FROM ROSE MILL UNION STREET MIDDLETON MANCHESTER M24 6DD | |
LATEST SOC | 07/12/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/11/11 FULL LIST | |
AR01 | 23/11/10 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD CREWE / 21/12/2009 | |
169 | GBP IC 200/100 19/06/09 GBP SR 100@1=100 | |
288a | DIRECTOR APPOINTED GERARD CREWE | |
288b | APPOINTMENT TERMINATED DIRECTOR SUSAN PILLING | |
288b | APPOINTMENT TERMINATED DIRECTOR EDWARD PILLING | |
288b | APPOINTMENT TERMINATED SECRETARY EDWARD PILLING | |
88(2) | AD 19/06/09 GBP SI 100@1=100 GBP IC 100/200 | |
RES13 | PAYMENT OUT OF CAPITAL 19/06/2009 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ALTER ARTICLES 19/06/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR EDWARD PILLING | |
288b | APPOINTMENT TERMINATED DIRECTOR FRANK PILLING | |
288b | APPOINTMENT TERMINATED SECRETARY FRANK PILLING | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 27/11/00 | |
363s | RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 23/11/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 23/11/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/94 |
Final Meetings | 2016-08-11 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Salford City Council | |
|
Print & Photocopying |
Salford City Council | |
|
Print & Photocopying |
Salford City Council | |
|
Print & Photocopying |
Salford City Council | |
|
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.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | EDWARD PILLING (PRINTERS) LIMITED | Event Date | 2012-01-12 |
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 : | |||
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. |