Dissolved 2013-11-01
Company Information for BLUE SWAN PRINTERS LIMITED
58 SPRING GARDENS, MANCHESTER, M2,
|
Company Registration Number
02694175
Private Limited Company
Dissolved Dissolved 2013-11-01 |
Company Name | ||
---|---|---|
BLUE SWAN PRINTERS LIMITED | ||
Legal Registered Office | ||
58 SPRING GARDENS MANCHESTER | ||
Previous Names | ||
|
Company Number | 02694175 | |
---|---|---|
Date formed | 1992-03-05 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-09-30 | |
Date Dissolved | 2013-11-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-21 22:54:42 |
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 |
---|---|---|
NICOLA ANN PREST |
||
PAUL FRANCIS PREST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL FRANCIS PREST |
Company Secretary | ||
CAROL ANN PREST |
Director | ||
IRENE LESLEY HARRISON |
Nominated Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRINT FINISHED LIMITED | Director | 2015-06-25 | CURRENT | 2014-02-18 | Active | |
THE FOLDER FACTORY LIMITED | Director | 2012-11-01 | CURRENT | 2012-11-01 | Dissolved 2016-09-03 | |
BLUE SWAN PRINT (HULL) LTD | Director | 2012-06-28 | CURRENT | 2012-06-28 | Dissolved 2014-04-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/07/2013 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/02/2013 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/2012 FROM BLUE SWAN HOUSE COURTNEY STREET MOUNT PLEASANT HOLDERNESS ROAD HULL HU8 7QE | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 13/06/12 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 05/03/12 FULL LIST | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AR01 | 05/03/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS PREST / 05/03/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
AA | 30/09/06 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
CERTNM | COMPANY NAME CHANGED BLUE SWAN (DESIGN AGENCY) LIMITE D CERTIFICATE ISSUED ON 14/07/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES04 | £ NC 100/50000 31/03/ | |
123 | NC INC ALREADY ADJUSTED 31/03/03 | |
88(2)R | AD 31/03/03--------- £ SI 49998@1=49998 £ IC 2/50000 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 05/03/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/95 | |
363s | RETURN MADE UP TO 05/03/96; FULL LIST OF MEMBERS |
Appointment of Administrators | 2012-08-09 |
Petitions to Wind Up (Companies) | 2008-06-19 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | HULL BUSINESS DEVELOPMENT FUND LIMITED | |
DEBENTURE | Outstanding | ABSOLUTE INVOICE FINANCE LTD | |
LEGAL CHARGE | ALL of the property or undertaking has been released from charge | HULL BUSINESS DEVELOPMENT FUND LTD | |
CHATTEL MORTGAGE | Satisfied | ABSOLUTE INVOICE FINANCE LTD | |
FIXED AND FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
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 BLUE SWAN PRINTERS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hull City Council | |
|
Communications & Marketing |
Hull City Council | |
|
Economic Development & Regeneration |
Hull City Council | |
|
Communications & Marketing |
Hull City Council | |
|
Communications & Marketing |
Hull City Council | |
|
Communications & Marketing |
Hull City Council | |
|
Communications & Marketing |
Hull City Council | |
|
Communications & Marketing |
Hull City Council | |
|
Communications & Marketing |
Hull City Council | |
|
Communications & Marketing |
Hull City Council | |
|
Communications & Marketing |
Hull City Council | |
|
Communications & Marketing |
Hull City Council | |
|
Communications & Marketing |
Hull City Council | |
|
Communications & Marketing |
Hull City Council | |
|
Procurement, ICT & Facilities |
Hull City Council | |
|
Procurement, ICT & Facilities |
Hull City Council | |
|
Communications & Marketing |
Hull City Council | |
|
Procurement, ICT & Facilities |
Hull City Council | |
|
Procurement, ICT & Facilities |
Hull City Council | |
|
Procurement, ICT & Facilities |
Hull City Council | |
|
Communications & Marketing |
Hull City Council | |
|
Communications & Marketing |
Hull City Council | |
|
Procurement, ICT & Facilities |
Hull City Council | |
|
Procurement, ICT & Facilities |
Hull City Council | |
|
Procurement, ICT & Facilities |
Hull City Council | |
|
Procurement, ICT & Facilities |
Hull City Council | |
|
Procurement, ICT & Facilities |
Hull City Council | |
|
Procurement, ICT & Facilities |
Hull City Council | |
|
Procurement, ICT & Facilities |
Hull City Council | |
|
Procurement, ICT & Facilities |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | BLUE SWAN PRINTERS LIMITED | Event Date | 2012-08-03 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2840 Stephen Clancy and Steven Muncaster (IP Nos 8950 and 9446 ), both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW For further details contact: Stephen Clancy and Steven Muncaster, Email: Manchester@mcr.uk.com Tel: 0161 827 9000. : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | BLUE SWAN PRINTERS LIMITED | Event Date | 2008-06-19 |
In the High Court of Justice (Chancery Division) Companies Court No 2611 of 2008 In the Matter of BLUE SWAN PRINTERS LIMITED and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company of Blue Swan House, Courtney Street, Mount Pleasant, Holderness Road, Hull HU8 7QE, presented on 28 March 2008 by the Commissioners for HM Revenue and Customs, of Somerset House, Strand, London WC2R 1LB, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL, on 2 July 2008, at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 1 July 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB, telephone 020 7438 7234. (Ref SLR 1333542/37/N/IS.) 19 June 2008. | |||
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. |