Liquidation
Company Information for FLOWPRINT LIMITED
81 STATION ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 1NS,
|
Company Registration Number
02329113
Private Limited Company
Liquidation |
Company Name | |
---|---|
FLOWPRINT LIMITED | |
Legal Registered Office | |
81 STATION ROAD MARLOW BUCKINGHAMSHIRE SL7 1NS Other companies in SL6 | |
| |
Company Number | 02329113 | |
---|---|---|
Company ID Number | 02329113 | |
Date formed | 1988-12-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2015 | |
Account next due | 31/01/2017 | |
Latest return | 12/09/2015 | |
Return next due | 10/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 15:34:14 |
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 | ||
---|---|---|---|---|
FLOWPRINT LABELS LIMITED | UNIT E BOYN VALLEY INDUSTRIAL ESTATE BOYN VALLEY ROAD MAIDENHEAD BERKS. SL6 4EJ | Dissolved | Company formed on the 1997-11-14 | |
FLOWPRINT LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ALAN GORDON LACEY |
||
ALAN MICHAEL KITLEY |
||
JUNE LACEY |
||
PETER JOHN LACEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUNE LACEY |
Company Secretary | ||
MARTIN THRIFT |
Director | ||
ALAN GORDON LACEY |
Director | ||
MAUREEN MARY ANN LACEY |
Director | ||
MAUREEN MARY ANN LACEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLOWPRINT LABELS LIMITED | Director | 1997-11-14 | CURRENT | 1997-11-14 | Dissolved 2017-04-25 | |
FLOWPRINT LABELS LIMITED | Director | 1997-11-14 | CURRENT | 1997-11-14 | Dissolved 2017-04-25 |
Date | Document Type | Document Description |
---|---|---|
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AM22 | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00013690,00007788 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2016 FROM UNIT E BOYN VALLEY INDUSTRIAL ESTATE BOYN VALLEY ROAD MAIDENHEAD BERKSHIRE SL6 4EJ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AP03 | SECRETARY APPOINTED MR ALAN GORDON LACEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JUNE LACEY | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 1067 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN THRIFT | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 1067 | |
AR01 | 12/09/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/10/14 STATEMENT OF CAPITAL;GBP 1067 | |
AR01 | 12/09/14 FULL LIST | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/13 STATEMENT OF CAPITAL;GBP 1094 | |
AR01 | 12/09/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN LACEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAUREEN LACEY | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | 01/05/2013 | |
SH01 | 01/05/13 STATEMENT OF CAPITAL GBP 1094 | |
AP03 | SECRETARY APPOINTED MRS JUNE LACEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MAUREEN LACEY | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/09/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/09/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/10/2011 TO 30/04/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2010 FROM VERNA HOUSE 9 BICESTER ROAD AYLESBURY BUCKINGHAMSHIRE HP19 9AG | |
AR01 | 12/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN THRIFT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN LACEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN MARY ANN LACEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE LACEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GORDON LACEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MICHAEL KITLEY / 01/10/2009 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 337 BATH ROAD SLOUGH SL1 5PR | |
363a | RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
287 | REGISTERED OFFICE CHANGED ON 06/04/05 FROM: IVER HOUSE MIDDLEGREEN ESTATE MIDDLEGREEN ROAD SLOUGH BERKSHIRE SL3 6DF | |
363s | RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 31/10/03--------- £ SI 3@1=3 £ IC 1078/1081 | |
88(2)R | AD 31/10/03--------- £ SI 25@1=25 £ IC 1053/1078 | |
123 | £ NC 10100/10230 31/10/03 | |
RES04 | NC INC ALREADY ADJUSTED 31/10/03 | |
363s | RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
88(2)R | AD 01/04/03--------- £ SI 22@1=22 £ IC 1031/1053 | |
363s | RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/10/01 | |
363s | RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS | |
123 | £ NC 10000/10100 01/07/01 | |
RES04 | NC INC ALREADY ADJUSTED 01/07/01 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/09/00 | |
363s | RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/09/99; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/06/99 FROM: 60 HIGH STREET CHOBHAM SURREY GU24 8AA |
Notice of | 2017-10-24 |
Appointmen | 2017-09-19 |
Meetings of Creditors | 2016-12-29 |
Appointment of Administrators | 2016-11-25 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB 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 FLOWPRINT LIMITED
The top companies supplying to UK government with the same SIC code (18121 - Manufacture of printed labels) as FLOWPRINT LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
48219090 | Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive) | |||
48211090 | Paper or paperboard labels of all kinds, printed (excl. self-adhesive) | |||
48030090 | Toilet or facial tissue stock, towel or napkin stock and similar paper for household or sanitary purposes, whether or not creped, crinkled, embossed, perforated, surface-coloured, surface-decorated or printed, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state (excl. cellulose wadding, creped paper and webs of cellulose fibres "tissues") | |||
48219090 | Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | FLOWPRINT LIMITED | Event Date | 2017-10-24 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FLOWPRINT LIMITED | Event Date | 2017-09-13 |
Liquidator's name and address: Christopher Newell (IP No. 13690 ) and Frank Wessely (IP No. 007788 ) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS : Ag MF60985 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FLOWPRINT LIMITED | Event Date | 2016-12-22 |
In the High Court of Justice, Chancery Division Companies Court case number 007529-CR Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that the Joint Administrators are conducting the business of a meeting of creditors of the company by correspondence for the purpose to consider and vote on the formal Proposals to achieve the objective of the Administration of the Company, pursuant to paragraph 58 of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is on 10 January 2017 at 12.00 noon, by which time and date votes must be received at 81 Station Road, Marlow, Bucks, SL7 1NS. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if they have given to the Joint Administrators at 81 Station Road, Marlow, Bucks, SL7 1NS, not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of appointment: 16 November 2016. Office Holder details: Chris Newell and Frank Wessely, (IP Nos. 13690 and 7788), both of Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS. For further details contact: Chris Newell, Email: chris.newell@quantuma.com Tel: 01628 478100. Alternative contact: Ben Ekbery. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | FLOWPRINT LIMITED | Event Date | 2016-11-16 |
In the High Court of Justice, Chancery Division Companies Court case number 007529-CR Christopher Newell and Frank Wessely (IP Nos 13690 and 7788 ), both of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS For further details contact: Chris Newell, Tel: 01628 478100, Email: chris.newell@quantuma.com. Alternative contact: Ben Ekbery. : | |||
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. |