Company Information for 1ST BYTE PRINT LIMITED
LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT,
|
Company Registration Number
03179299
Private Limited Company
Liquidation |
Company Name | |
---|---|
1ST BYTE PRINT LIMITED | |
Legal Registered Office | |
LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT Other companies in EC1R | |
Company Number | 03179299 | |
---|---|---|
Company ID Number | 03179299 | |
Date formed | 1996-03-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 28/03/2015 | |
Return next due | 25/04/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 11:42:17 |
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 |
---|---|---|
LAWRENCE PETER DALTON |
||
ANTHONY ROBERT ANDERSON |
||
LAWRENCE PETER DALTON |
||
STUART JOHN WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOORAY TOYZ LIMITED | Director | 2017-12-29 | CURRENT | 2017-12-29 | Active - Proposal to Strike off | |
PRESS 10 LIMITED | Director | 2015-08-21 | CURRENT | 2008-06-30 | Active | |
PRESS 10 LIMITED | Director | 2010-06-21 | CURRENT | 2008-06-30 | Active | |
PRESS 10 LIMITED | Director | 2015-08-21 | CURRENT | 2008-06-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-18 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/16 FROM Lynton House 7-12 Tavistock Square London WC1H 9LT | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/16 FROM 1st House Baker's Yard Baker's Row London EC1R 3DD | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/03/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/03/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/03/12 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 20/01/12 | |
MG01 | Particulars of a mortgage or charge / charge no: 8 | |
SH02 | Sub-division of shares on 2011-10-17 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/03/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 1ST HOUSE BAKER'S YARD BAKER'S ROW LONDON EC1R 3DD | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 1-2 BAKER'S YARD BAKER'S ROW LONDON EC1R 3DD | |
287 | REGISTERED OFFICE CHANGED ON 08/10/2008 FROM 2 CHURCHILL COURT 58 STATION ROAD NORTH HARROW MIDDLESEX HA2 7SA | |
363a | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/03/04 FROM: C/O RCG & CO 9 CHURCHILL COURT 58 STATION ROAD NORTH HARROW MIDDLESEX HA2 7SA | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS | |
SRES01 | ALTER MEM AND ARTS 02/01/97 |
Notice of | 2018-04-16 |
Appointment of Liquidators | 2015-11-27 |
Resolutions for Winding-up | 2015-11-27 |
Meetings of Creditors | 2015-11-09 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND | |
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
ALL ASSET DEBENTURE DEED | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-12-31 | £ 34,973 |
---|---|---|
Creditors Due After One Year | 2012-12-31 | £ 156,493 |
Creditors Due After One Year | 2012-12-31 | £ 156,493 |
Creditors Due After One Year | 2011-12-31 | £ 142,634 |
Creditors Due Within One Year | 2013-12-31 | £ 646,001 |
Creditors Due Within One Year | 2012-12-31 | £ 710,681 |
Creditors Due Within One Year | 2012-12-31 | £ 710,681 |
Creditors Due Within One Year | 2011-12-31 | £ 627,306 |
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 1ST BYTE PRINT LIMITED
Called Up Share Capital | 2013-12-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 1,000 |
Called Up Share Capital | 2012-12-31 | £ 1,000 |
Called Up Share Capital | 2011-12-31 | £ 1,000 |
Cash Bank In Hand | 2013-12-31 | £ 45,481 |
Cash Bank In Hand | 2012-12-31 | £ 26,898 |
Cash Bank In Hand | 2012-12-31 | £ 26,898 |
Cash Bank In Hand | 2011-12-31 | £ 100,693 |
Current Assets | 2013-12-31 | £ 752,656 |
Current Assets | 2012-12-31 | £ 791,782 |
Current Assets | 2012-12-31 | £ 791,782 |
Current Assets | 2011-12-31 | £ 675,107 |
Debtors | 2013-12-31 | £ 654,553 |
Debtors | 2012-12-31 | £ 711,411 |
Debtors | 2012-12-31 | £ 711,411 |
Debtors | 2011-12-31 | £ 533,517 |
Fixed Assets | 2013-12-31 | £ 189,558 |
Fixed Assets | 2012-12-31 | £ 588,309 |
Fixed Assets | 2012-12-31 | £ 588,309 |
Fixed Assets | 2011-12-31 | £ 656,971 |
Secured Debts | 2013-12-31 | £ 166,008 |
Secured Debts | 2012-12-31 | £ 276,069 |
Secured Debts | 2012-12-31 | £ 276,069 |
Secured Debts | 2011-12-31 | £ 193,629 |
Shareholder Funds | 2013-12-31 | £ 261,240 |
Shareholder Funds | 2012-12-31 | £ 512,917 |
Shareholder Funds | 2012-12-31 | £ 512,917 |
Shareholder Funds | 2011-12-31 | £ 562,138 |
Stocks Inventory | 2013-12-31 | £ 52,622 |
Stocks Inventory | 2012-12-31 | £ 53,473 |
Stocks Inventory | 2012-12-31 | £ 53,473 |
Stocks Inventory | 2011-12-31 | £ 40,897 |
Tangible Fixed Assets | 2013-12-31 | £ 189,558 |
Tangible Fixed Assets | 2012-12-31 | £ 588,309 |
Tangible Fixed Assets | 2012-12-31 | £ 588,309 |
Tangible Fixed Assets | 2011-12-31 | £ 592,506 |
Debtors and other cash assets
1ST BYTE PRINT LIMITED owns 1 domain names.
1stbyte.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
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 | Notice of | |
---|---|---|---|
Defending party | 1ST BYTE PRINT LIMITED | Event Date | 2018-04-16 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | 1ST BYTE PRINT LIMITED | Event Date | 2015-11-19 |
Jonathan David Bass and Simon Underwood , both of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT . : For further details contact: Jonathan David Bass, Email: lcioffi@menzies.co.uk Tel: 020 7387 5867 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | 1ST BYTE PRINT LIMITED | Event Date | 2015-11-19 |
At a General Meeting of the members of the above named company duly convened and held at Lynton House, 7-12 Tavistock Square, London, WC1H 9LT on 19 November 2015 at 10.30 am the following Special Resolution and Ordinary Resolution were passed: That the company be wound up voluntarily and that Jonathan David Bass and Simon Underwood , both of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT , (IP Nos. 11790 and 2603) be and are hereby appointed Joint Liquidators of the Company and that the Joint Liquidators may act jointly and severally. For further details contact: Jonathan David Bass, Email: lcioffi@menzies.co.uk Tel: 020 7387 5868 Lawrence Dalton , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | 1ST BYTE PRINT LIMITED | Event Date | 2015-11-03 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Lynton House, 7-12 Tavistock Square, London, WC1H 9LT on 19 November 2015 at 10.45 am for the purposes provided for in Sections 99, 100 and 101 of the said Act. The Resolutions to be taken at the meeting may include a Resolution specifying the terms on which the Joint Liquidators are to be remunerated. The Meeting may also receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the Meeting. Jonathan David Bass and Simon Underwood of Lynton House , 7-12 Tavistock Square, London, WC1H 9LT , are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. For further details contact: Jonathan David Bass on email: lcioffi@menzies.co.uk or on tel: 0207 465 1908. | |||
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. |