Company Information for SHARP LABELS LIMITED
ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK, THORPE ST ANDREW, NORWICH, NR7 0HR,
|
Company Registration Number
02586612
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
SHARP LABELS LIMITED | |||
Legal Registered Office | |||
ANGLIA HOUSE 6 CENTRAL AVENUE ST ANDREWS BUSINESS PARK THORPE ST ANDREW NORWICH NR7 0HR Other companies in CO10 | |||
| |||
Company Number | 02586612 | |
---|---|---|
Company ID Number | 02586612 | |
Date formed | 1991-02-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 08/01/2016 | |
Return next due | 05/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-02-05 11:54:35 |
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 | ||
---|---|---|---|---|
SHARP LABELS & PRINTING, INC. | 3477 LOCKPORT RD Niagara SANBORN NY 14132 | Active | Company formed on the 1998-04-03 | |
SHARP LABELS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JUDITH EDNA SHARP |
||
ARTHUR JOHN SHARP |
||
JUDITH EDNA SHARP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN BAKER |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-26 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/19 FROM Ballingdon Hill Ind Estate Ballingdon Hill Sudbury Suffolk CO10 2DX | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BAKER | |
LATEST SOC | 09/01/18 STATEMENT OF CAPITAL;GBP 900 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES | |
AA | 31/07/17 TOTAL EXEMPTION FULL | |
AA | 31/07/17 TOTAL EXEMPTION FULL | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 900 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES | |
AD02 | Register inspection address changed to 89 High Street Hadleigh Ipswich Suffolk IP7 5EA | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/16 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 08/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Steven Baker on 2015-01-13 | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 08/01/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 08/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STEVEN BAKER | |
AR01 | 08/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/01/10 ANNUAL RETURN FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
88(2)R | AD 20/07/05--------- £ SI 898@1=898 £ IC 2/900 | |
363s | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/09/03 FROM: WOODHALL BUSINESS PARK SUDBURY SUFFOLK CO10 1WH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/01/01 | |
363s | RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 08/01/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 08/01/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/01/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/01/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 | |
363s | RETURN MADE UP TO 29/01/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 | |
363s | RETURN MADE UP TO 29/01/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 | |
363s | RETURN MADE UP TO 12/02/93; FULL LIST OF MEMBERS | |
SRES01 | ALTER MEM AND ARTS 24/02/92 | |
287 | REGISTERED OFFICE CHANGED ON 23/04/92 FROM: WOODHALL BUSINESS PARK SUDBURY SUFFOLK CO1O 6WH | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363(287) | REGISTERED OFFICE CHANGED ON 15/04/92 | |
363s | RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2020-08-14 |
Appointment of Liquidators | 2018-12-04 |
Resolutions for Winding-up | 2018-12-04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-07-31 | £ 16,191 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 38,227 |
Creditors Due Within One Year | 2013-07-31 | £ 358,850 |
Creditors Due Within One Year | 2012-07-31 | £ 354,534 |
Provisions For Liabilities Charges | 2013-07-31 | £ 66,815 |
Provisions For Liabilities Charges | 2012-07-31 | £ 67,880 |
Creditors and other liabilities
|
|
|
|
|
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 SHARP LABELS LIMITED
Current Assets | 2013-07-31 | £ 354,732 |
---|---|---|
Current Assets | 2012-07-31 | £ 364,007 |
Debtors | 2013-07-31 | £ 234,191 |
Debtors | 2012-07-31 | £ 246,632 |
Secured Debts | 2013-07-31 | £ 155,650 |
Secured Debts | 2012-07-31 | £ 163,161 |
Shareholder Funds | 2013-07-31 | £ 314,973 |
Shareholder Funds | 2012-07-31 | £ 325,723 |
Stocks Inventory | 2013-07-31 | £ 120,045 |
Stocks Inventory | 2012-07-31 | £ 117,136 |
Tangible Fixed Assets | 2013-07-31 | £ 402,097 |
Tangible Fixed Assets | 2012-07-31 | £ 422,357 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (17230 - Manufacture of paper stationery) as SHARP LABELS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84439199 | Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, n.e.s. (excl. of printing machinery for use in the production of semiconductors and of cast iron or cast steel) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SHARP LABELS LIMITED | Event Date | 2018-11-27 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SHARP LABELS LIMITED | Event Date | 2018-11-27 |
Place of meeting: Unit 10, Ballingdon Hill Industrial Estate, Ballingdon Hill, Sudbury, CO10 2DX. Date of meeting: 27 November 2018. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Joint Liquidator's Name and Address: Stuart David Morton (IP No. 17432) of Price Bailey LLP, Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR. : Joint Liquidator's Name and Address: Matthew Robert Howard (IP No. 9219) of Price Bailey LLP, Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR. : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | SHARP LABELS LIMITED | Event Date | 2018-11-27 |
Final Date for Proving: 14 September 2020. The liquidators intend to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first and final dividend. Joint Liquidator's Name and Address: Stuart David Morton (IP No. 17432) of Price Bailey LLP, Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR. : Joint Liquidator's Name and Address: Matthew Robert Howard (IP No. 9219) of Price Bailey LLP, Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR. : | |||
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. |