Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLYNN PRINT HOLDINGS LIMITED
Company Information for

GLYNN PRINT HOLDINGS LIMITED

FRP ADVISORY LLP, ASHCROFT HOUSE ERVINGTON COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL,
Company Registration Number
03755485
Private Limited Company
Liquidation

Company Overview

About Glynn Print Holdings Ltd
GLYNN PRINT HOLDINGS LIMITED was founded on 1999-04-21 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". Glynn Print Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GLYNN PRINT HOLDINGS LIMITED
 
Legal Registered Office
FRP ADVISORY LLP
ASHCROFT HOUSE ERVINGTON COURT
MERIDIAN BUSINESS PARK
LEICESTER
LE19 1WL
Other companies in LS10
 
Filing Information
Company Number 03755485
Company ID Number 03755485
Date formed 1999-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2012
Account next due 28/02/2014
Latest return 08/07/2013
Return next due 05/08/2014
Type of accounts GROUP
VAT Number /Sales tax ID GB722011693  
Last Datalog update: 2019-06-05 04:37:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLYNN PRINT HOLDINGS LIMITED
Is this data useful to you?
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.

Company Officers of GLYNN PRINT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM MICHAEL GLYNN
Director 1999-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN TURNER
Director 2011-04-06 2012-07-31
VICTORIA ELLIS
Company Secretary 2003-03-26 2009-03-30
MANDY GLYNN
Company Secretary 1999-04-22 2003-03-26
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-04-21 1999-04-22
COMPANY DIRECTORS LIMITED
Nominated Director 1999-04-21 1999-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM MICHAEL GLYNN PHILIP MYERS WEB (NESTON) LIMITED Director 2018-06-01 CURRENT 2004-06-22 Active
GRAHAM MICHAEL GLYNN PM WEB PRINT LTD Director 2014-07-31 CURRENT 2011-08-25 Active
GRAHAM MICHAEL GLYNN WEBPRINT DM LIMITED Director 2014-01-03 CURRENT 2014-01-03 Active
GRAHAM MICHAEL GLYNN THE WEBSITE (LEEDS) LTD Director 2006-12-19 CURRENT 1999-04-21 Liquidation
GRAHAM MICHAEL GLYNN GLYNN PRINT FINISHERS LIMITED Director 1995-04-19 CURRENT 1995-03-01 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-10GAZ2Final Gazette dissolved via compulsory strike-off
2020-07-10LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-03-04LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-30
2019-03-14LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-30
2018-02-14LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-30
2017-03-014.68 Liquidators' statement of receipts and payments to 2016-12-30
2016-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/16 FROM Unit 2 Navigation Park Lockside Road Stourton Leeds West Yorkshire LS10 1EP
2016-03-074.68 Liquidators' statement of receipts and payments to 2015-12-30
2015-02-264.68 Liquidators' statement of receipts and payments to 2014-12-30
2014-01-094.20Volunatary liquidation statement of affairs with form 4.19
2014-01-09600Appointment of a voluntary liquidator
2014-01-09LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2013-09-02SH03Purchase of own shares
2013-07-23LATEST SOC23/07/13 STATEMENT OF CAPITAL;GBP 291
2013-07-23AR0108/07/13 ANNUAL RETURN FULL LIST
2013-07-02SH03Purchase of own shares
2013-06-10SH03Purchase of own shares
2013-04-29SH03Purchase of own shares
2013-04-08SH03Purchase of own shares
2013-03-08SH03Purchase of own shares
2013-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2013-01-25SH03Purchase of own shares
2013-01-11SH03Purchase of own shares
2012-11-28SH03Purchase of own shares
2012-10-30SH03Purchase of own shares
2012-10-12SH03Purchase of own shares
2012-09-26SH03Purchase of own shares
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TURNER
2012-07-11AR0108/07/12 ANNUAL RETURN FULL LIST
2011-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2011-08-03AR0108/07/11 FULL LIST
2011-06-10SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-26SH0626/05/11 STATEMENT OF CAPITAL GBP 291
2011-05-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-04-13AP01DIRECTOR APPOINTED MR ALAN TURNER
2011-04-12MEM/ARTSARTICLES OF ASSOCIATION
2011-04-12RES01ALTER ARTICLES 06/04/2011
2011-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2010-08-02AR0108/07/10 FULL LIST
2010-01-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-07-13363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-04-05288bAPPOINTMENT TERMINATED SECRETARY VICTORIA ELLIS
2009-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-07-16363sRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS; AMEND
2008-07-16363sRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS; AMEND
2008-07-16363sRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS; AMEND
2008-07-16363sRETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS; AMEND
2008-07-11363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2008-07-01AA31/05/07 TOTAL EXEMPTION SMALL
2007-07-18363sRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2007-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-20363sRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-07-19363sRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2005-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-02-10RES14CAPIT £200 31/01/05
2005-02-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-1088(2)RAD 31/01/05--------- £ SI 200@1=200 £ IC 100/300
2005-02-1088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-04-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-30363sRETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS
2004-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-10-03287REGISTERED OFFICE CHANGED ON 03/10/03 FROM: FELNEX TRADING ESTATE PONTEFRACT LANE LEEDS WEST YORKSHIRE LS9 0SL
2003-05-14363sRETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS
2003-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-04-03288bSECRETARY RESIGNED
2003-04-03288aNEW SECRETARY APPOINTED
2002-06-14363sRETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS
2002-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-05-02363sRETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS
2001-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-05225ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/05/00
2000-05-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-05-16363sRETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS
1999-08-04225ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/01/00
1999-05-21288aNEW SECRETARY APPOINTED
1999-05-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GLYNN PRINT HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-01-15
Appointment of Liquidators2014-01-15
Fines / Sanctions
No fines or sanctions have been issued against GLYNN PRINT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-01-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31

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 GLYNN PRINT HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of GLYNN PRINT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLYNN PRINT HOLDINGS LIMITED
Trademarks
We have not found any records of GLYNN PRINT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLYNN PRINT HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as GLYNN PRINT HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where GLYNN PRINT HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyGLYNN PRINT HOLDINGS LIMITEDEvent Date2013-12-31
Notice is hereby given that a general meeting of the above named Company was held at Cedar Court Hotel, Denby Dale Road, Calder Grove, Wakefield, WF4 3QZ on 31 December 2013 at 3.00pm for the purpose of considering, and if thought fit, passing the following resolutions as a special resolution and as ordinary resolutions: That the Company be wound up voluntarily and that Christopher John Stirland , of FRP Advisory LLP , Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY and Philip Edward Pierce , of FRP Advisory LLP , Pinnacle, 5th Floor, 67 Albion Street, Leeds, LS1 5AA , (IP Nos 9368 and 9364) be and are hereby appointed Joint Liquidators for the purposes of such winding up and that anything required or authorised to be done by the Joint Liquidators be done by both or either of them. A member entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote instead of him or her. A proxy need not be a member of the Company. For further details contact: The Joint Liquidators, Tel: 0116 303 3333. Alternative contact: Yasmin Bhikha, Email: Yasmin.bhikha@frpadvisory.com, Tel: 0116 303 3332. Graham Glynn , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGLYNN PRINT HOLDINGS LIMITEDEvent Date2013-12-31
Liquidator's Name and Address: Christopher John Stirland and Liquidator's Name and Address: Philip Edward Pierce , both of FRP Advisory LLP , Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY . : For further details contact: The Joint Liquidators, Tel: 0116 303 3333. Alternative contact: Yasmin Bhikha, Email: Yasmin.bhikha@frpadvisory.com, Tel: 0116 303 3332.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLYNN PRINT HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLYNN PRINT HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.