In Administration
Administrative Receiver
Administrative Receiver
Company Information for GRAPHOPRINT LIMITED
C/O K P M G LLP, ST JAMES'S SQUARE, MANCHESTER, M2 6DS,
|
Company Registration Number
![]() Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
GRAPHOPRINT LIMITED | |
Legal Registered Office | |
C/O K P M G LLP ST JAMES'S SQUARE MANCHESTER M2 6DS Other companies in M2 | |
Company Number | 01808699 | |
---|---|---|
Company ID Number | 01808699 | |
Date formed | 1984-04-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/03/2006 | |
Account next due | 31/01/2008 | |
Latest return | 28/02/2006 | |
Return next due | 28/03/2007 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-02-04 17:51:50 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GRAPHOPRINT (CLWYD) LIMITED | 4 LAKESIDE FESTIVAL WAY STOKE ON TRENT ST1 5RY | Liquidation | Company formed on the 1987-01-21 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JOHN BRAMLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN PAUL ALLAN |
Company Secretary | ||
STEPHEN JOHN HUNT |
Company Secretary | ||
RODERIC BRITTON |
Company Secretary | ||
GRAHAM JOHN OSTLER |
Director | ||
CHRISTOPHER WATCHORN |
Company Secretary | ||
GRAHAM JOHN OSTLER |
Company Secretary | ||
PHILIP HIGSON |
Director | ||
ROBERT ALLAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRAPHOPRINT (CLWYD) LIMITED | Director | 2006-07-18 | CURRENT | 1987-01-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
TM02 | Termination of appointment of Kevin Paul Allan on 2014-12-15 | |
COCOMP | Compulsory winding up order | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RES02 | RES02 | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
2.35B | Notice of move from Administration to Dissolution | |
2.24B | Administrator's progress report | |
2.17B | Statement of administrator's proposal | |
2.16B | Liquidation. Statement of affairs | |
287 | REGISTERED OFFICE CHANGED ON 29/06/07 FROM: C/O K P M G LLP ST JAMES'S SQUARE MANCHESTER M2 6DS | |
287 | REGISTERED OFFICE CHANGED ON 29/06/07 FROM: 29 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DJ | |
2.12B | Appointment of an administrator | |
288b | Secretary resigned | |
288a | New secretary appointed | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 | |
AUD | AUDITOR'S RESIGNATION | |
RES07 | Resolutions passed:
| |
155(6)a | Declaration of assistance for shares acquisition | |
155(6)b | Declaration of assistance for shares acquisition | |
287 | Registered office changed on 28/07/06 from: 1 north house bond avenue, mount farm bletchley milton keynes, bucks MK1 1AY | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ADOPT ARTICLES 28/07/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
169 | £ IC 442200/332655 30/09/04 £ SR 109545@1=109545 | |
RES13 | RE: CONTRACT/SHARES 30/09/04 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
169 | £ SR 42210@1 26/02/02 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/09/98 | |
363a | RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/09/97 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS | |
88(2)R | AD 29/04/96--------- £ SI 241200@1=241200 £ IC 201000/442200 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/09/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS |
Proposal to Strike Off | 2011-09-20 |
Appointment of Administrators | 2007-07-18 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | EUROFACTOR (UK) LIMITED | |
DEBENTURE | Outstanding | CIT GROUP (UK) LIMITED | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER 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 GRAPHOPRINT LIMITED
The top companies supplying to UK government with the same SIC code (2213 - Publish journals & periodicals) as GRAPHOPRINT LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | GRAPHOPRINT LIMITED | Event Date | 2011-09-20 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | GRAPHOPRINT LIMITED | Event Date | 2007-07-18 |
In the High Court of Justice, Chancery Division, Manchester District Registry No 2705 of 2007 (Company Number 01808699) Nature of Business: Printing. Registered Office of Company: KPMG LLP, St James Square, Manchester M2 6DS. Date of Appointment: 15 June 2007. Joint Administrators Names and Address: PaulAndrewFlint, BrianGreen and DavidCostley-Wood (IP Nos 9075, 8709 and 9336), of KPMG LLP, St James Square, Manchester M2 6DS, United Kingdom | |||
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. |