Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED
Company Information for

RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED

CAMBRIDGE, ENGLAND, CB1,
Company Registration Number
03871504
Private Limited Company
Dissolved

Dissolved 2017-04-23

Company Overview

About Rr Donnelley Business Communication Services Ltd
RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED was founded on 1999-11-04 and had its registered office in Cambridge. The company was dissolved on the 2017-04-23 and is no longer trading or active.

Key Data
Company Name
RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED
 
Legal Registered Office
CAMBRIDGE
ENGLAND
 
Previous Names
ASTRON DOCUMENT SOLUTIONS LIMITED26/03/2007
EDOTECH LIMITED07/06/2004
PINCO 1307 LIMITED11/05/2000
Filing Information
Company Number 03871504
Date formed 1999-11-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-04-23
Type of accounts DORMANT
Last Datalog update: 2018-01-26 17:54:08
Primary Source:Companies House
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 RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN SIMON RICHARD DALLY
Company Secretary 2006-02-10
CHRISTOPHER JONATHAN CARTWRIGHT
Director 2007-06-22
JOHN SAMUEL FARMER
Director 2008-10-28
KEVIN TREVOR WOOR
Director 2013-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL STUART GORDON
Director 2008-10-28 2013-06-01
SIMON ASHLEY SMALL
Director 2007-06-22 2008-10-28
PAUL ARTHUR MASTERTON
Director 2007-06-22 2008-04-30
JOHN SAMUEL FARMER
Director 2006-05-15 2007-06-22
GARY MICHAEL HUBBARD
Director 2006-02-10 2007-06-22
RICHARD JOHN HOWARD BAKER
Director 2004-04-07 2006-09-28
THOMAS ROY PATTERSON
Director 2004-05-12 2006-05-15
DAVID MCNEIL MITCHELL
Director 2004-05-12 2006-04-30
MARK GORDON HOLDERER HASELDEN
Company Secretary 2004-04-07 2006-02-10
MARK GORDON HOLDERER HASELDEN
Director 2004-04-07 2006-02-10
GEORGES TSITOS
Director 2003-02-28 2005-11-05
JAMES IDRIS SHAND
Director 2000-05-03 2005-07-01
ANDREW FROME
Director 2001-01-22 2004-06-30
CECIL JENKIN FERGUSON
Director 2000-05-03 2004-05-17
DAVID ALMERIC WHEATLY HARDIE
Director 2000-05-03 2004-05-05
DAVID ALMERIC WHEATLY HARDIE
Company Secretary 2003-05-20 2004-04-07
SIMON ANTHONY GLIDDEN HENDERSON
Director 2000-05-03 2004-04-07
JOHN MARTIN LITTLE
Director 2000-05-03 2004-04-07
GRAHAM FENWICK PIMLOTT
Director 2000-05-03 2004-04-07
PAUL WILLIAM JOHNSTONE
Company Secretary 2000-05-03 2003-05-20
ANDREW FROME
Company Secretary 2001-01-22 2001-10-24
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 1999-11-04 2000-05-03
PINSENT MASONS SECRETARIAL LIMITED
Director 1999-11-04 2000-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN SIMON RICHARD DALLY PARAGON CUSTOMER COMMUNICATIONS INTERNATIONAL LIMITED Company Secretary 2008-11-10 CURRENT 2008-09-30 Active
JONATHAN SIMON RICHARD DALLY PCC GDS LIMITED Company Secretary 2007-01-18 CURRENT 2005-04-14 Active
JONATHAN SIMON RICHARD DALLY RR DONNELLEY GLOBAL DOCUMENT SOLUTIONS LIMITED Company Secretary 2006-09-27 CURRENT 2000-01-11 Dissolved 2014-02-20
JONATHAN SIMON RICHARD DALLY CRITICAL MAIL CONTINUITY SERVICES LIMITED Company Secretary 2006-08-30 CURRENT 1997-05-12 Active
JONATHAN SIMON RICHARD DALLY DEI GROUP LIMITED Company Secretary 2006-05-12 CURRENT 1991-05-23 Active - Proposal to Strike off
JONATHAN SIMON RICHARD DALLY LASERCOM HOLDINGS LIMITED Company Secretary 2006-02-10 CURRENT 2000-12-07 Dissolved 2015-01-30
JONATHAN SIMON RICHARD DALLY RRD PM HOLDINGS LIMITED Company Secretary 2006-02-10 CURRENT 1998-10-12 Dissolved 2014-02-20
JONATHAN SIMON RICHARD DALLY RR DONNELLEY PRINT & MEDIA SERVICES LIMITED Company Secretary 2006-02-10 CURRENT 1998-10-29 Dissolved 2014-02-20
JONATHAN SIMON RICHARD DALLY RRD GDS HOLDINGS (EUROPE) LIMITED Company Secretary 2006-02-10 CURRENT 1995-12-28 Dissolved 2016-06-17
JONATHAN SIMON RICHARD DALLY RRD BPO HOLDINGS LIMITED Company Secretary 2006-02-10 CURRENT 2003-06-19 Active - Proposal to Strike off
JONATHAN SIMON RICHARD DALLY EDOTECH TRUSTEE COMPANY LIMITED Company Secretary 2006-02-10 CURRENT 2000-01-04 Active - Proposal to Strike off
CHRISTOPHER JONATHAN CARTWRIGHT CRITICAL MAIL CONTINUITY SERVICES LIMITED Director 2008-10-28 CURRENT 1997-05-12 Active
JOHN SAMUEL FARMER R.R. DONNELLEY UK DIRECTORY LIMITED Director 2016-07-05 CURRENT 1999-10-25 Active
JOHN SAMUEL FARMER DEVONSHIRE RECRUITMENT GROUP LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active - Proposal to Strike off
JOHN SAMUEL FARMER PARAGON CUSTOMER COMMUNICATIONS INTERNATIONAL LIMITED Director 2008-11-10 CURRENT 2008-09-30 Active
JOHN SAMUEL FARMER PCC GDS LIMITED Director 2007-01-18 CURRENT 2005-04-14 Active
JOHN SAMUEL FARMER RRD GDS HOLDINGS (EUROPE) LIMITED Director 2006-05-12 CURRENT 1995-12-28 Dissolved 2016-06-17
JOHN SAMUEL FARMER RRD BPO HOLDINGS LIMITED Director 2006-05-12 CURRENT 2003-06-19 Active - Proposal to Strike off
JOHN SAMUEL FARMER EDOTECH TRUSTEE COMPANY LIMITED Director 2006-05-12 CURRENT 2000-01-04 Active - Proposal to Strike off
JOHN SAMUEL FARMER DEI GROUP LIMITED Director 2000-06-19 CURRENT 1991-05-23 Active - Proposal to Strike off
KEVIN TREVOR WOOR R.R. DONNELLEY UK DIRECTORY LIMITED Director 2016-07-05 CURRENT 1999-10-25 Active
KEVIN TREVOR WOOR LASERCOM HOLDINGS LIMITED Director 2013-06-18 CURRENT 2000-12-07 Dissolved 2015-01-30
KEVIN TREVOR WOOR RRD GDS HOLDINGS (EUROPE) LIMITED Director 2013-06-18 CURRENT 1995-12-28 Dissolved 2016-06-17
KEVIN TREVOR WOOR DEI GROUP LIMITED Director 2013-06-18 CURRENT 1991-05-23 Active - Proposal to Strike off
KEVIN TREVOR WOOR RRD BPO HOLDINGS LIMITED Director 2013-06-18 CURRENT 2003-06-19 Active - Proposal to Strike off
KEVIN TREVOR WOOR PCC GDS LIMITED Director 2013-06-18 CURRENT 2005-04-14 Active
KEVIN TREVOR WOOR EDOTECH TRUSTEE COMPANY LIMITED Director 2013-06-18 CURRENT 2000-01-04 Active - Proposal to Strike off
KEVIN TREVOR WOOR MOORE BUSINESS FORMS LIMITED Director 2012-06-01 CURRENT 1902-09-29 Dissolved 2015-01-30
KEVIN TREVOR WOOR MOORE RESPONSE MARKETING LIMITED Director 2012-06-01 CURRENT 1986-12-04 Dissolved 2015-01-30
KEVIN TREVOR WOOR MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED Director 2012-05-31 CURRENT 1963-12-06 Dissolved 2015-05-13
KEVIN TREVOR WOOR PARAGON CUSTOMER COMMUNICATIONS INTERNATIONAL LIMITED Director 2008-11-10 CURRENT 2008-09-30 Active

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
2017-04-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-234.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2016 FROM TOWER CLOSE HUNTINGDON CAMBRIDGESHIRE PE29 7YD
2016-06-294.70DECLARATION OF SOLVENCY
2016-06-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-29LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 11165.5
2015-11-30AR0104/11/15 FULL LIST
2015-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SAMUEL FARMER / 01/04/2015
2015-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 11165.5
2014-11-24AR0104/11/14 FULL LIST
2014-06-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 11165.5
2013-11-07AR0104/11/13 FULL LIST
2013-06-24AP01DIRECTOR APPOINTED MR KEVIN TREVOR WOOR
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON
2013-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-11-12AR0104/11/12 FULL LIST
2012-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-20AR0104/11/11 FULL LIST
2011-03-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-17AR0104/11/10 FULL LIST
2010-04-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-01AR0104/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JONATHAN CARTWRIGHT / 01/12/2009
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-05RES13CONFLICT OF INTEREST 10/12/2008
2008-12-02363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-11-17288aDIRECTOR APPOINTED MICHAEL STUART GORDON
2008-11-17288aDIRECTOR APPOINTED JOHN SAMUEL FARMER
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR SIMON SMALL
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR PAUL MASTERTON
2008-03-31288cSECRETARY'S CHANGE OF PARTICULARS / JONATHAN DALLY / 27/03/2008
2007-11-08363aRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-10-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-14288aNEW DIRECTOR APPOINTED
2007-07-19288bDIRECTOR RESIGNED
2007-07-18288aNEW DIRECTOR APPOINTED
2007-07-18288aNEW DIRECTOR APPOINTED
2007-06-27288bDIRECTOR RESIGNED
2007-06-07287REGISTERED OFFICE CHANGED ON 07/06/07 FROM: ASTRON HOUSE TOWER CLOSE HUNTINGDON CAMBRIDGESHIRE PE29 7YD
2007-04-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-26CERTNMCOMPANY NAME CHANGED ASTRON DOCUMENT SOLUTIONS LIMITE D CERTIFICATE ISSUED ON 26/03/07
2007-01-04ELRESS386 DISP APP AUDS 14/12/06
2007-01-04RES13SECTION 386 (2) 14/12/06
2006-12-07363(288)SECRETARY'S PARTICULARS CHANGED
2006-12-07363sRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-10-26288bDIRECTOR RESIGNED
2006-10-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-25288cSECRETARY'S PARTICULARS CHANGED
2006-05-31288aNEW DIRECTOR APPOINTED
2006-05-31288bDIRECTOR RESIGNED
2006-05-30288bDIRECTOR RESIGNED
2006-02-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-20288aNEW SECRETARY APPOINTED
2006-02-20288aNEW DIRECTOR APPOINTED
2006-01-10288bDIRECTOR RESIGNED
2005-12-28363aRETURN MADE UP TO 04/11/05; NO CHANGE OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-08244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-02363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-07-22288bDIRECTOR RESIGNED
2005-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-21363sRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2005-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-12-10288bDIRECTOR RESIGNED
2004-06-17288bDIRECTOR RESIGNED
2004-06-17288aNEW DIRECTOR APPOINTED
2004-06-17288aNEW DIRECTOR APPOINTED
2004-06-09287REGISTERED OFFICE CHANGED ON 09/06/04 FROM: SHANNON WAY, ASHCHURCH TEWKESBURY GLOUCESTERSHIRE GL20 8BL
2004-06-07CERTNMCOMPANY NAME CHANGED EDOTECH LIMITED CERTIFICATE ISSUED ON 07/06/04
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-22
Appointment of Liquidators2016-06-23
Notices to Creditors2016-06-23
Resolutions for Winding-up2016-06-23
Fines / Sanctions
No fines or sanctions have been issued against RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 2004-04-07 Satisfied NATIONAL WESTMINSTER BANK PLC, AS SECURITY TRUSTEE FOR THE SECURED PARTIES
DEBENTURE 2002-10-17 Satisfied BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
KEY-MAN POLICIES ASSIGNMENT 2002-10-17 Satisfied BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
SUPPLEMENTAL CHARGE OVER CHATTELS 2002-03-28 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2001-03-07 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-05-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE CREATED BY THE COMPANY FORMERLY CALLED PINCO 1307 LIMITED 2000-05-04 Satisfied BOND SUPPORT LIMITED AND/OR ERC FRANKONA REINSURANCE LIMITED
DEED OF ASSIGNMENT OF LIFE POLICIES 2000-05-03 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2000-05-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED
Trademarks
We have not found any records of RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RR DONNELLEY BUSINESS COMMUNICATION SERVICES 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 (18129 - Printing not elsewhere classified) as RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where RR DONNELLEY BUSINESS COMMUNICATION SERVICES 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 TypeAppointment of Liquidators
Defending partyRR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITEDEvent Date2016-06-16
Shay Lettice and Kate Merry of PEM , Salisbury House, Station Road, Cambridge CB1 2LA : Further information about this case is available from Thomas O'Keeffe at the offices of PEM at tokeeffe@pem.co.uk.
 
Initiating party Event TypeNotices to Creditors
Defending partyRR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITEDEvent Date2016-06-16
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 29 July 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at PEM, Salisbury House, Station Road, Cambridge CB1 2LA and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Office Holder Details: Shay Lettice and Kate Merry (IP numbers 8366 and 9439 ) of PEM , Salisbury House, Station Road, Cambridge CB1 2LA . Date of Appointment: 16 June 2016 . Further information about this case is available from Thomas O'Keeffe at the offices of PEM on 01223 72822 or at tokeeffe@pem.co.uk. Shay Lettice and Kate Merry , Joint Liquidators
 
Initiating party Event TypeResolutions for Winding-up
Defending partyRR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITEDEvent Date2016-06-16
At a General Meeting of the Members of the above-named Company, duly convened, and held on 16 June 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the company be wound up voluntarily." "That Shay Lettice and Kate Merry of PEM, Salisbury House, Station Road, Cambridge, CB1 2LA, be appointed as Joint Liquidators of the company for the purposes of the voluntary winding up." Office Holder Details: Shay Lettice and Kate Merry (IP numbers 8366 and 9439 ) of PEM , Salisbury House, Station Road, Cambridge CB1 2LA . Date of Appointment: 16 June 2016 . Further information about this case is available from Thomas O'Keeffe at the offices of PEM on 01223 728222 or at tokeeffe@pem.co.uk. Kevin Woor , Director :
 
Initiating party Event TypeFinal Meetings
Defending partyRR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITEDEvent Date2016-06-16
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the above named Company will be held at Salisbury House, Station Road, Cambridge, CB1 2LA on 12 January 2017 at 11.00 a.m., for the purpose of having an account laid before them and to receive the Liquidators final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Salisbury House, Station Road, Cambridge, CB1 2LA by 11 January 2017 in order that the member be entitled to vote. Office Holder Details: Shay Lettice and Kate Merry (IP numbers 8366 and 9439 ) of PEM , Salisbury House, Station Road, Cambridge CB1 2LA . Date of Appointment: 16 June 2016 . Further information about this case is available from Thomas O'Keeffe at the offices of PEM on 01223 728222. Shay Lettice and Kate Merry , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RR DONNELLEY BUSINESS COMMUNICATION SERVICES 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 RR DONNELLEY BUSINESS COMMUNICATION SERVICES 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.