Liquidation
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 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 | |
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 |
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 |
---|---|---|
GRAHAM MICHAEL GLYNN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN TURNER |
Director | ||
VICTORIA ELLIS |
Company Secretary | ||
MANDY GLYNN |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PHILIP MYERS WEB (NESTON) LIMITED | Director | 2018-06-01 | CURRENT | 2004-06-22 | Active | |
PM WEB PRINT LTD | Director | 2014-07-31 | CURRENT | 2011-08-25 | Active | |
WEBPRINT DM LIMITED | Director | 2014-01-03 | CURRENT | 2014-01-03 | Active | |
THE WEBSITE (LEEDS) LTD | Director | 2006-12-19 | CURRENT | 1999-04-21 | Liquidation | |
GLYNN PRINT FINISHERS LIMITED | Director | 1995-04-19 | CURRENT | 1995-03-01 | Liquidation |
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 2019-12-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-30 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/16 FROM Unit 2 Navigation Park Lockside Road Stourton Leeds West Yorkshire LS10 1EP | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-30 | |
4.68 | Liquidators' statement of receipts and payments to 2014-12-30 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
SH03 | Purchase of own shares | |
LATEST SOC | 23/07/13 STATEMENT OF CAPITAL;GBP 291 | |
AR01 | 08/07/13 ANNUAL RETURN FULL LIST | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12 | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN TURNER | |
AR01 | 08/07/12 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 08/07/11 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 26/05/11 STATEMENT OF CAPITAL GBP 291 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AP01 | DIRECTOR APPOINTED MR ALAN TURNER | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 06/04/2011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10 | |
AR01 | 08/07/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY VICTORIA ELLIS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 | |
363s | RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
RES14 | CAPIT £200 31/01/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 31/01/05--------- £ SI 200@1=200 £ IC 100/300 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
287 | REGISTERED OFFICE CHANGED ON 03/10/03 FROM: FELNEX TRADING ESTATE PONTEFRACT LANE LEEDS WEST YORKSHIRE LS9 0SL | |
363s | RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/05/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/01/00 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Resolutions for Winding-up | 2014-01-15 |
Appointment of Liquidators | 2014-01-15 |
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 | 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 GLYNN PRINT HOLDINGS LIMITED
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:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | GLYNN PRINT HOLDINGS LIMITED | Event Date | 2013-12-31 |
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 Type | Appointment of Liquidators | |
Defending party | GLYNN PRINT HOLDINGS LIMITED | Event Date | 2013-12-31 |
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. | |||
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. |