Liquidation
Company Information for MAURICE PAYNE COLOURPRINT LIMITED
EAGLE POINT LITTLE PARK FARM ROAD, SEGENWORTH, FAREHAM, HAMPSHIRE, PO15 5TD,
|
Company Registration Number
01825803
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MAURICE PAYNE COLOURPRINT LIMITED | ||
Legal Registered Office | ||
EAGLE POINT LITTLE PARK FARM ROAD SEGENWORTH FAREHAM HAMPSHIRE PO15 5TD Other companies in PO15 | ||
Previous Names | ||
|
Company Number | 01825803 | |
---|---|---|
Company ID Number | 01825803 | |
Date formed | 1984-06-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2009-07-31 | |
Account next due | 2011-04-30 | |
Latest return | 2010-11-16 | |
Return next due | 2016-11-30 | |
Type of accounts | SMALL |
Last Datalog update: | 2017-11-08 18:07:48 |
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 |
---|---|---|
FINNBAR WILLIAM PAYNE |
||
JOHN DAVIES |
||
FINNBAR WILLIAM PAYNE |
||
TOM BARNES PAYNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAURICE PHILLIP PAYNE |
Director | ||
JESSIE SUZANNE PAYNE |
Company Secretary | ||
MAURICE PHILLIP PAYNE |
Company Secretary | ||
GRAHAM SPENCER PAYNE |
Director | ||
DAWN PAYNE |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
WU15 | Compulsory liquidation. Final meeting | |
LIQ MISC | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 28/03/2016 | |
LIQ MISC | INSOLVENCY:re progress report 29/03/2014-28/03/2015 | |
LIQ MISC | Insolvency:progress report end: 28/03/2014 | |
LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 28/03/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/13 FROM 1640 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AH | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/12 FROM Bridge House Riverside North Bewdley Worcestershire DY12 1AB | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
2.24B | Administrator's progress report to 2012-02-05 | |
2.24B | Administrator's progress report to 2011-12-27 | |
COCOMP | Compulsory winding up order | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/11 FROM Bridge House River Side North Bewdley Worcestershire DY12 1AB | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/11 FROM 7-11 Station Road Reading Berkshire RG1 1LG United Kingdom | |
2.12B | Appointment of an administrator | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
LATEST SOC | 13/05/11 STATEMENT OF CAPITAL;GBP 555557 | |
SH01 | 06/05/11 STATEMENT OF CAPITAL GBP 555557 | |
MG01 | Particulars of a mortgage or charge / charge no: 8 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
AP01 | DIRECTOR APPOINTED MR JOHN DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAURICE PAYNE | |
AP01 | DIRECTOR APPOINTED TOM BARNES PAYNE | |
AP01 | DIRECTOR APPOINTED FINNBAR WILLIAM PAYNE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AP03 | SECRETARY APPOINTED FINNBAR WILLIAM PAYNE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JESSIE PAYNE | |
AR01 | 16/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 3 WESLEY GATE QUEENS ROAD READING BERKSHIRE RG1 4AP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 | |
AR01 | 16/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAURICE PHILLIP PAYNE / 01/10/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
363a | RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07 | |
363s | RETURN MADE UP TO 16/11/07; NO CHANGE OF MEMBERS | |
288a | SECRETARY APPOINTED JESSIE SUZANNE PAYNE | |
288b | APPOINTMENT TERMINATED SECRETARY MAURICE PAYNE | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MAURICE PAYNE COLOUR LIMITED CERTIFICATE ISSUED ON 21/08/00 | |
123 | NC INC ALREADY ADJUSTED 01/08/00 | |
ORES04 | £ NC 100000/200000 01/08 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/12/99 | |
363s | RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS |
Meetings of Creditors | 2016-06-07 |
Appointment of Liquidators | 2012-04-24 |
Winding-Up Orders | 2012-01-25 |
Petitions to Wind Up (Companies) | 2011-12-28 |
Meetings of Creditors | 2011-09-14 |
Petitions to Wind Up (Companies) | 2011-07-27 |
Appointment of Administrators | 2011-07-05 |
Court | Judge | Date | Case Number | Case Title | ||
---|---|---|---|---|---|---|
COMPANIES COURT | MR REGISTRAR BAISTER | 3464/2014 | Maurice Payne Colourprint Limited | |||
|
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED | |
SUPPLEMENTAL CHATTEL MORTGAGE | Outstanding | STATE SECURITIES PLC | |
DEBENTURE | Satisfied | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
CHATTEL MORTGAGE | Satisfied | INVESTORS IN INDUSTRY PLC | |
DEBENTURE | Satisfied | INVESTORS IN INDUSTRY PLC. | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (2222 - Printing not elsewhere classified) as MAURICE PAYNE COLOURPRINT LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MAURICE PAYNE COLOURPRINT LIMITED | Event Date | 2012-03-29 |
In the Worcester County Court case number 407 A winding-up Order was made against the above-named Company on 17 February 2012. We, Michael Field and Carl Faulds of Portland Business and Financial Solutions Limited , 1640 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AH were appointed Office holder capacity: Liquidators of the above-named Company with effect from 29 March 2012 . Creditors who have not already done so should send their proof of debt to us at the above address. Michael Field , Office holder capacity: Joint Liquidator : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | MAURICE PAYNE COLOURPRINT LIMITED | Event Date | 2012-01-09 |
In the Worcester County Court case number 407 Liquidator appointed: G Rogers 3D Apex Plaza , Forbury Road , Reading , Berks , RG1 1AX , telephone: 0118 958 1931 , email: Reading.OR@insolvency.gsi.gov.uk : | |||
Initiating party | NICKOLAS GARTH RIMES AND ADAM PETER JORDAN | Event Type | Petitions to Wind Up (Companies) |
Defending party | MAURICE PAYNE COLOURPRINT LIMITED | Event Date | 2011-11-29 |
In the High Court of Justice Worcester District Registry case number 407 A Petition to wind-up the above-named Company of Registered Office, Bridge House, Severn Bridge, Riverside North, Bewdley DY12 1AB , presented on the 29 November 2011 by NICKOLAS GARTH RIMES AND ADAM PETER JORDAN both of Rimes & Co, Bridge House, Severn Bridge, Riverside North, Bewdley DY12 1AB , (acting as the Joint Administrators of Maurice Payne Colourprint Limited), will be heard at The High Court of Justice, Worcester District Registry at The Shirehall, Foregate Street, Worcester WR1 1EQ on Monday 9 January 2012 at 11.00 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 Petitioning Creditors Solicitors in accordance with Rule 4.16 by 16.00 hours on 6 January 2012. The Petitioners Solicitor is Harrison Clark LLP , 5 Deansway, Worcester WR1 2JG . Telephone: 01905 612001 . Fax: 01905 744988, Email: lawyers@harrison-clark.co.uk . (Ref: DC/HDH/33361.92.) : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MAURICE PAYNE COLOURPRINT LIMITED | Event Date | 2011-09-12 |
In the Worcester District Registry case number 182 Notice is hereby given by Nickolas Garth Rimes and Adam Peter Jordan , both of Rimes & Co , Bridge House, Riverside North, Bewdley, Worcestershire, DY12 1AB that a meeting of creditors of Maurice Payne Colourprint Limited, Bridge House, Riverside North, Bewdley, Worcestershire, DY12 1AB is to be held at Holiday Inn, Basingstoke Road 500, Reading, Berkshire, RG2 0SL on 28 September 2011 at 11.00 am . The meeting is an initial creditors meeting requested under Legislation: paragraph 52(2) Legislation section: of the Schedule. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. For further details contact: Tel: 01299 406355. N G Rimes , Joint Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | MAURICE PAYNE COLOURPRINT LIMITED | Event Date | 2011-06-28 |
In the High Court of Justice Worcester District Registry case number 199 Nick Rimes and Adam Jordan (IP Nos 009533 and 009616 ), both of Rimes & Co , Bridge House, Riverside North, Bewdley, Worcestershire, DY12 1AB Further details: Email: kate.conneely@rimesandco.uk. : | |||
Initiating party | IDEAL FINISHINGS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | MAURICE PAYNE COLOURPRINT LIMITED | Event Date | 2011-06-22 |
In the Reading County Court case number 325 A Petition to wind up the above-named Company of 7-11 Station Road, Reading, Berkshire RG1 1LG , presented on 22 June 2011 by IDEAL FINISHINGS LIMITED , Unit 19, Silverwing Industrial Estate, Horatius Way, Croydon, Surrey CR0 4RU , claiming to be a Creditor of the Company, will be heard at Reading County Court at 160-163 Friar Street, Reading RG1 1HE , on 22 August 2011 , 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 21 August 2011 . The Petitioner’s Solicitor is Douglas Wemyss Solicitors LLP , 18 Friar Lane, Leicester LE1 5RA , DX 10888 LEICESTER, telephone 0116 299 9199 . : | |||
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. |