Dissolved
Dissolved 2017-02-01
Company Information for PEGASUS COLOURPRINT LIMITED
CANARY WHARF, LONDON, E14,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-02-01 |
Company Name | |
---|---|
PEGASUS COLOURPRINT LIMITED | |
Legal Registered Office | |
CANARY WHARF LONDON | |
Company Number | 02104926 | |
---|---|---|
Date formed | 1987-03-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2017-02-01 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-26 08:46:02 |
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 |
---|---|---|
MATTHEW WILLIAM ROBSON |
||
MATTHEW WILLIAM ROBSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANCOIS JACQUES PIERRE GOLICHEFF |
Director | ||
MICHAEL OWEN WILLIAMS |
Director | ||
DEREK JOHN HARRIS |
Company Secretary | ||
DEREK JOHN HARRIS |
Director | ||
PIERRE FRANCOIS CATTE |
Director | ||
MATTHEW WILLIAM ROBSON |
Director | ||
JONATHAN FALLOWFIELD-COOPER |
Director | ||
KEITH BERTRAM GANDAR |
Director | ||
DAVID TREMAYNE PEARSE |
Director | ||
MICHAEL EDWARD TAYLOR |
Director | ||
NATALIE GUILLIER TUAL |
Director | ||
THOMAS JOHN HARRIS |
Director | ||
ROBERT ALAN HARVEY |
Director | ||
DAVID WILLIAM VANGO |
Director | ||
STEPHEN LESLIE WATSON |
Director | ||
FRANCES MARY TAYLOR |
Company Secretary | ||
DAVID ALLEN TIBBERT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TEMPORE 12B LIMITED | Company Secretary | 2008-02-01 | CURRENT | 1888-12-18 | Dissolved 2014-10-28 | |
WHITE QUILL REPRO LIMITED | Company Secretary | 2008-02-01 | CURRENT | 1997-10-10 | Dissolved 2014-11-18 | |
MASTERLITH LIMITED | Company Secretary | 2008-02-01 | CURRENT | 1970-04-30 | Dissolved 2014-11-18 | |
W. R. ROYLE GROUP LIMITED | Company Secretary | 2008-02-01 | CURRENT | 1932-12-22 | Active | |
CPI COMMERCIAL PRINT LTD | Company Secretary | 2008-02-01 | CURRENT | 1988-05-25 | Dissolved 2015-08-25 | |
ROYLE FINANCIAL PRINT LIMITED | Company Secretary | 2008-02-01 | CURRENT | 1997-02-26 | Dissolved 2017-05-23 | |
CPI WHITE QUILL PRESS LTD | Company Secretary | 2008-02-01 | CURRENT | 1958-10-03 | Dissolved 2017-05-23 | |
CPI BOOKMARQUE LTD | Company Secretary | 2008-02-01 | CURRENT | 1999-06-01 | Dissolved 2017-06-03 | |
ORION LAMINATING LIMITED | Company Secretary | 2008-02-01 | CURRENT | 1993-02-19 | Dissolved 2017-02-01 | |
ORION PRINT FINISHERS LIMITED | Company Secretary | 2008-02-01 | CURRENT | 1989-04-18 | Dissolved 2017-02-01 | |
OSIER GRAPHICS LIMITED | Company Secretary | 2008-02-01 | CURRENT | 1985-10-04 | Dissolved 2017-01-31 | |
QUADRACOLOR LIMITED | Company Secretary | 2008-02-01 | CURRENT | 1978-08-15 | Dissolved 2017-02-01 | |
ROYLE DESIGN ASSOCIATES LIMITED | Company Secretary | 2008-02-01 | CURRENT | 1997-03-17 | Dissolved 2017-02-01 | |
ROYLE PRINT LIMITED | Company Secretary | 2008-02-01 | CURRENT | 1976-02-13 | Dissolved 2017-02-01 | |
CPI COLOUR LTD | Company Secretary | 2008-02-01 | CURRENT | 1971-11-18 | Active | |
TEMPORE 12A LIMITED | Company Secretary | 2007-06-06 | CURRENT | 2000-04-03 | Dissolved 2014-10-28 | |
BIDEAWHILE 454 LIMITED | Company Secretary | 2007-05-17 | CURRENT | 2004-11-25 | Dissolved 2014-10-28 | |
CPI WILLIAM CLOWES LTD | Company Secretary | 2007-05-17 | CURRENT | 1997-05-13 | Active | |
TEMPORE UK HOLDINGS LTD. | Company Secretary | 2007-05-11 | CURRENT | 2007-01-25 | Dissolved 2014-10-28 | |
CPI PUBLISHING SOLUTIONS LIMITED | Company Secretary | 2006-08-29 | CURRENT | 2006-08-29 | Dissolved 2014-10-28 | |
CPI GROUP (UK) LTD | Company Secretary | 2006-07-15 | CURRENT | 2005-09-19 | Active | |
ROBSON & CO (SECRETARIES & NOMINEES) LIMITED | Company Secretary | 2005-08-31 | CURRENT | 2005-08-31 | Active - Proposal to Strike off | |
EARMON LIMITED | Company Secretary | 2005-01-20 | CURRENT | 2005-01-20 | Dissolved 2014-10-28 | |
BOOKCRAFT (BATH) LIMITED | Company Secretary | 2003-10-21 | CURRENT | 1984-03-13 | Dissolved 2014-10-28 | |
LIBERFABRICA LIMITED | Company Secretary | 2003-10-21 | CURRENT | 1994-06-15 | Dissolved 2014-10-28 | |
B.P. LITHOGRAPHICS LIMITED | Company Secretary | 2003-10-21 | CURRENT | 1990-03-06 | Dissolved 2014-10-28 | |
REDWOOD BOOKS LIMITED | Company Secretary | 2003-10-21 | CURRENT | 1990-11-15 | Dissolved 2014-10-28 | |
BPMG (OVERSEAS) LIMITED | Company Secretary | 2003-10-21 | CURRENT | 1996-06-21 | Dissolved 2014-10-28 | |
CPI COX & WYMAN LTD | Company Secretary | 2003-10-21 | CURRENT | 1999-02-02 | Dissolved 2015-08-25 | |
BATH PRESS LIMITED | Company Secretary | 2003-10-21 | CURRENT | 1943-03-24 | Active | |
CPI BOOKS LTD | Company Secretary | 2003-10-21 | CURRENT | 1987-11-20 | Active | |
CPI UK MANAGEMENT COMPANY LTD | Company Secretary | 2003-10-21 | CURRENT | 1993-10-06 | Active | |
PITMAN PRESS LIMITED | Company Secretary | 2003-10-21 | CURRENT | 1984-03-08 | Active | |
TEMPORE 12B LIMITED | Director | 2011-08-31 | CURRENT | 1888-12-18 | Dissolved 2014-10-28 | |
WHITE QUILL REPRO LIMITED | Director | 2011-08-31 | CURRENT | 1997-10-10 | Dissolved 2014-11-18 | |
MASTERLITH LIMITED | Director | 2011-08-31 | CURRENT | 1970-04-30 | Dissolved 2014-11-18 | |
TEMPORE 12A LIMITED | Director | 2011-08-31 | CURRENT | 2000-04-03 | Dissolved 2014-10-28 | |
W. R. ROYLE GROUP LIMITED | Director | 2011-08-31 | CURRENT | 1932-12-22 | Active | |
CPI COMMERCIAL PRINT LTD | Director | 2011-08-31 | CURRENT | 1988-05-25 | Dissolved 2015-08-25 | |
CPI COX & WYMAN LTD | Director | 2011-08-31 | CURRENT | 1999-02-02 | Dissolved 2015-08-25 | |
ROYLE FINANCIAL PRINT LIMITED | Director | 2011-08-31 | CURRENT | 1997-02-26 | Dissolved 2017-05-23 | |
CPI WHITE QUILL PRESS LTD | Director | 2011-08-31 | CURRENT | 1958-10-03 | Dissolved 2017-05-23 | |
CPI BOOKMARQUE LTD | Director | 2011-08-31 | CURRENT | 1999-06-01 | Dissolved 2017-06-03 | |
ORION LAMINATING LIMITED | Director | 2011-08-31 | CURRENT | 1993-02-19 | Dissolved 2017-02-01 | |
ORION PRINT FINISHERS LIMITED | Director | 2011-08-31 | CURRENT | 1989-04-18 | Dissolved 2017-02-01 | |
OSIER GRAPHICS LIMITED | Director | 2011-08-31 | CURRENT | 1985-10-04 | Dissolved 2017-01-31 | |
QUADRACOLOR LIMITED | Director | 2011-08-31 | CURRENT | 1978-08-15 | Dissolved 2017-02-01 | |
ROYLE DESIGN ASSOCIATES LIMITED | Director | 2011-08-31 | CURRENT | 1997-03-17 | Dissolved 2017-02-01 | |
ROYLE PRINT LIMITED | Director | 2011-08-31 | CURRENT | 1976-02-13 | Dissolved 2017-02-01 | |
CPI BOOKS LTD | Director | 2011-08-31 | CURRENT | 1987-11-20 | Active | |
CPI ANTONY ROWE LTD | Director | 2011-08-31 | CURRENT | 1993-06-02 | Active | |
CPI UK MANAGEMENT COMPANY LTD | Director | 2011-08-31 | CURRENT | 1993-10-06 | Active | |
CPI WILLIAM CLOWES LTD | Director | 2011-08-31 | CURRENT | 1997-05-13 | Active | |
CPI COLOUR LTD | Director | 2011-08-31 | CURRENT | 1971-11-18 | Active | |
ACL PREMIUM FINANCE LTD | Director | 2011-03-21 | CURRENT | 2011-03-21 | Dissolved 2016-08-30 | |
DAVENPORT HOLDINGS (UK) LTD | Director | 2011-03-07 | CURRENT | 2011-03-07 | Dissolved 2016-08-02 | |
CPI GROUP (UK) LTD | Director | 2010-08-31 | CURRENT | 2005-09-19 | Active | |
BATH PRESS LIMITED | Director | 2009-10-26 | CURRENT | 1943-03-24 | Active | |
BIDEAWHILE 454 LIMITED | Director | 2007-05-17 | CURRENT | 2004-11-25 | Dissolved 2014-10-28 | |
TEMPORE UK HOLDINGS LTD. | Director | 2007-05-11 | CURRENT | 2007-01-25 | Dissolved 2014-10-28 | |
CPI PUBLISHING SOLUTIONS LIMITED | Director | 2006-08-29 | CURRENT | 2006-08-29 | Dissolved 2014-10-28 | |
PLANET THREE PUBLISHING NETWORK LIMITED | Director | 2006-05-10 | CURRENT | 1995-07-12 | Dissolved 2014-03-12 | |
ROBSON & CO (SECRETARIES & NOMINEES) LIMITED | Director | 2005-08-31 | CURRENT | 2005-08-31 | Active - Proposal to Strike off | |
BOOKCRAFT (BATH) LIMITED | Director | 2005-03-18 | CURRENT | 1984-03-13 | Dissolved 2014-10-28 | |
LIBERFABRICA LIMITED | Director | 2005-03-18 | CURRENT | 1994-06-15 | Dissolved 2014-10-28 | |
B.P. LITHOGRAPHICS LIMITED | Director | 2005-03-18 | CURRENT | 1990-03-06 | Dissolved 2014-10-28 | |
REDWOOD BOOKS LIMITED | Director | 2005-03-18 | CURRENT | 1990-11-15 | Dissolved 2014-10-28 | |
BPMG (OVERSEAS) LIMITED | Director | 2005-03-18 | CURRENT | 1996-06-21 | Dissolved 2014-10-28 | |
PITMAN PRESS LIMITED | Director | 2005-03-18 | CURRENT | 1984-03-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/09/2016 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
LIQ MISC OC | COURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/09/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 8 SPRINGFIELD CLOSE OVINGTON PRUDHOE NORTHUMBERLAND NE42 6WZ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/2014 FROM COX & WYMAN HOUSE CARDIFF ROAD READING BERKSHIRE RG1 8EX | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 07/03/14 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 28/02/14 | |
RES06 | REDUCE ISSUED CAPITAL 04/03/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCOIS GOLICHEFF | |
AR01 | 08/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 08/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 08/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW WILLIAM ROBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMS | |
AR01 | 08/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEREK HARRIS | |
AP01 | DIRECTOR APPOINTED MR MICHAEL OWEN WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PIERRE CATTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 08/12/09 FULL LIST | |
RES01 | ADOPT ARTICLES 19/11/2009 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN FALLOWFIELD-COOPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH GANDAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PEARSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2009 FROM 108 BEDDINGTON LANEE CROYDON SURREY CR0 4YY | |
AP01 | DIRECTOR APPOINTED FRANCOIS JACQUES PIERRE GOLICHEFF | |
363a | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED PIERRE FRANCOIS CATTE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR NATALIE GUILLIER TUAL | |
363a | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR THOMAS HARRIS | |
288a | DIRECTOR AND SECRETARY APPOINTED MATTHEW WILLIAM ROBSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/08/00 | |
363s | RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 16/07/99 | |
363s | RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (18129 - Printing not elsewhere classified) as PEGASUS COLOURPRINT LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | PEGASUS COLOURPRINT LIMITED | Event Date | 2014-09-16 |
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 24 October 2014 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 24 October 2014. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Date of Appointment: 9 September 2014 Office Holder details: John David Thomas Milsom and Allan Watson Graham (IP Nos. 9241 and 8719) both of KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB Further details contact: James Bryan, Email: james.bryan2@kpmg.co.uk, Tel: +44 (0)20 7311 1711. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | PEGASUS COLOURPRINT LIMITED | Event Date | 2014-09-09 |
All in Members' Voluntary Liquidation In the Matter of the Insolvency Act 1986 Notice is hereby given , pursuant to section 94 of the Insolvency Act 1986, that the final meetings of the members of the above-named companies will be held at 10.00am, 10.15am, 10.30am, 10.45am, 11.00am, 11.15am, 11.30am and 11.45am respectively on 14 October 2016 at KPMG LLP, 15 Canada Square, London E14 5GL for the purpose of receiving accounts showing the manner in which the liquidations have been conducted and the property of the companies disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable must be lodged at KPMG LLP, 15 Canada Square, London E14 5GL by no later than 12.00 noon on 13 October 2016. Office Holder Details: John David Thomas Milsom and Allan Watson Graham (IP numbers 9241 and 8719 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 9 September 2014 . Further information about this case is available from James Bryan at the offices of KPMG LLP on 020 7311 1711 or at james.bryan2@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator 9 September 2016 | |||
Initiating party | Event Type | ||
Defending party | PEGASUS COLOURPRINT LIMITED | Event Date | 2014-09-09 |
All in Members' Voluntary Liquidation In the Matter of the Insolvency Act 1986 Notice is hereby given , pursuant to section 94 of the Insolvency Act 1986, that the final meetings of the members of the above-named companies will be held at 10.00am, 10.15am, 10.30am, 10.45am, 11.00am, 11.15am, 11.30am and 11.45am respectively on 14 October 2016 at KPMG LLP, 15 Canada Square, London E14 5GL for the purpose of receiving accounts showing the manner in which the liquidations have been conducted and the property of the companies disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable must be lodged at KPMG LLP, 15 Canada Square, London E14 5GL by no later than 12.00 noon on 13 October 2016. Office Holder Details: John David Thomas Milsom and Allan Watson Graham (IP numbers 9241 and 8719 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 9 September 2014 . Further information about this case is available from James Bryan at the offices of KPMG LLP on 020 7311 1711 or at james.bryan2@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator 9 September 2016 | |||
Initiating party | Event Type | ||
Defending party | PEGASUS COLOURPRINT LIMITED | Event Date | 2014-09-09 |
All in Members' Voluntary Liquidation In the Matter of the Insolvency Act 1986 Notice is hereby given , pursuant to section 94 of the Insolvency Act 1986, that the final meetings of the members of the above-named companies will be held at 10.00am, 10.15am, 10.30am, 10.45am, 11.00am, 11.15am, 11.30am and 11.45am respectively on 14 October 2016 at KPMG LLP, 15 Canada Square, London E14 5GL for the purpose of receiving accounts showing the manner in which the liquidations have been conducted and the property of the companies disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable must be lodged at KPMG LLP, 15 Canada Square, London E14 5GL by no later than 12.00 noon on 13 October 2016. Office Holder Details: John David Thomas Milsom and Allan Watson Graham (IP numbers 9241 and 8719 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 9 September 2014 . Further information about this case is available from James Bryan at the offices of KPMG LLP on 020 7311 1711 or at james.bryan2@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator 9 September 2016 | |||
Initiating party | Event Type | ||
Defending party | PEGASUS COLOURPRINT LIMITED | Event Date | 2014-09-09 |
All in Members' Voluntary Liquidation In the Matter of the Insolvency Act 1986 Notice is hereby given , pursuant to section 94 of the Insolvency Act 1986, that the final meetings of the members of the above-named companies will be held at 10.00am, 10.15am, 10.30am, 10.45am, 11.00am, 11.15am, 11.30am and 11.45am respectively on 14 October 2016 at KPMG LLP, 15 Canada Square, London E14 5GL for the purpose of receiving accounts showing the manner in which the liquidations have been conducted and the property of the companies disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable must be lodged at KPMG LLP, 15 Canada Square, London E14 5GL by no later than 12.00 noon on 13 October 2016. Office Holder Details: John David Thomas Milsom and Allan Watson Graham (IP numbers 9241 and 8719 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 9 September 2014 . Further information about this case is available from James Bryan at the offices of KPMG LLP on 020 7311 1711 or at james.bryan2@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator 9 September 2016 | |||
Initiating party | Event Type | ||
Defending party | PEGASUS COLOURPRINT LIMITED | Event Date | 2014-09-09 |
All in Members' Voluntary Liquidation In the Matter of the Insolvency Act 1986 Notice is hereby given , pursuant to section 94 of the Insolvency Act 1986, that the final meetings of the members of the above-named companies will be held at 10.00am, 10.15am, 10.30am, 10.45am, 11.00am, 11.15am, 11.30am and 11.45am respectively on 14 October 2016 at KPMG LLP, 15 Canada Square, London E14 5GL for the purpose of receiving accounts showing the manner in which the liquidations have been conducted and the property of the companies disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable must be lodged at KPMG LLP, 15 Canada Square, London E14 5GL by no later than 12.00 noon on 13 October 2016. Office Holder Details: John David Thomas Milsom and Allan Watson Graham (IP numbers 9241 and 8719 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 9 September 2014 . Further information about this case is available from James Bryan at the offices of KPMG LLP on 020 7311 1711 or at james.bryan2@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator 9 September 2016 | |||
Initiating party | Event Type | ||
Defending party | PEGASUS COLOURPRINT LIMITED | Event Date | 2014-09-09 |
All in Members' Voluntary Liquidation In the Matter of the Insolvency Act 1986 Notice is hereby given , pursuant to section 94 of the Insolvency Act 1986, that the final meetings of the members of the above-named companies will be held at 10.00am, 10.15am, 10.30am, 10.45am, 11.00am, 11.15am, 11.30am and 11.45am respectively on 14 October 2016 at KPMG LLP, 15 Canada Square, London E14 5GL for the purpose of receiving accounts showing the manner in which the liquidations have been conducted and the property of the companies disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable must be lodged at KPMG LLP, 15 Canada Square, London E14 5GL by no later than 12.00 noon on 13 October 2016. Office Holder Details: John David Thomas Milsom and Allan Watson Graham (IP numbers 9241 and 8719 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 9 September 2014 . Further information about this case is available from James Bryan at the offices of KPMG LLP on 020 7311 1711 or at james.bryan2@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator 9 September 2016 | |||
Initiating party | Event Type | ||
Defending party | PEGASUS COLOURPRINT LIMITED | Event Date | 2014-09-09 |
All in Members' Voluntary Liquidation In the Matter of the Insolvency Act 1986 Notice is hereby given , pursuant to section 94 of the Insolvency Act 1986, that the final meetings of the members of the above-named companies will be held at 10.00am, 10.15am, 10.30am, 10.45am, 11.00am, 11.15am, 11.30am and 11.45am respectively on 14 October 2016 at KPMG LLP, 15 Canada Square, London E14 5GL for the purpose of receiving accounts showing the manner in which the liquidations have been conducted and the property of the companies disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable must be lodged at KPMG LLP, 15 Canada Square, London E14 5GL by no later than 12.00 noon on 13 October 2016. Office Holder Details: John David Thomas Milsom and Allan Watson Graham (IP numbers 9241 and 8719 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 9 September 2014 . Further information about this case is available from James Bryan at the offices of KPMG LLP on 020 7311 1711 or at james.bryan2@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator 9 September 2016 | |||
Initiating party | Event Type | ||
Defending party | PEGASUS COLOURPRINT LIMITED | Event Date | 2014-09-09 |
All in Members' Voluntary Liquidation In the Matter of the Insolvency Act 1986 Notice is hereby given , pursuant to section 94 of the Insolvency Act 1986, that the final meetings of the members of the above-named companies will be held at 10.00am, 10.15am, 10.30am, 10.45am, 11.00am, 11.15am, 11.30am and 11.45am respectively on 14 October 2016 at KPMG LLP, 15 Canada Square, London E14 5GL for the purpose of receiving accounts showing the manner in which the liquidations have been conducted and the property of the companies disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable must be lodged at KPMG LLP, 15 Canada Square, London E14 5GL by no later than 12.00 noon on 13 October 2016. Office Holder Details: John David Thomas Milsom and Allan Watson Graham (IP numbers 9241 and 8719 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 9 September 2014 . Further information about this case is available from James Bryan at the offices of KPMG LLP on 020 7311 1711 or at james.bryan2@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator 9 September 2016 | |||
Initiating party | Event Type | ||
Defending party | PEGASUS COLOURPRINT LIMITED | Event Date | 2014-09-09 |
All in Members' Voluntary Liquidation In the Matter of the Insolvency Act 1986 Notice is hereby given , pursuant to section 94 of the Insolvency Act 1986, that the final meetings of the members of the above-named companies will be held at 10.00am, 10.15am, 10.30am, 10.45am, 11.00am, 11.15am, 11.30am and 11.45am respectively on 14 October 2016 at KPMG LLP, 15 Canada Square, London E14 5GL for the purpose of receiving accounts showing the manner in which the liquidations have been conducted and the property of the companies disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable must be lodged at KPMG LLP, 15 Canada Square, London E14 5GL by no later than 12.00 noon on 13 October 2016. Office Holder Details: John David Thomas Milsom and Allan Watson Graham (IP numbers 9241 and 8719 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 9 September 2014 . Further information about this case is available from James Bryan at the offices of KPMG LLP on 020 7311 1711 or at james.bryan2@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator 9 September 2016 | |||
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. |