Administrative Receiver
Company Information for CALDERPRINT LIMITED
RIVERSIDE HOUSE, IRWELL STREET, MANCHESTER, M3 5EN,
|
Company Registration Number
04423789
Private Limited Company
In Administration Administrative Receiver |
Company Name | |||
---|---|---|---|
CALDERPRINT LIMITED | |||
Legal Registered Office | |||
RIVERSIDE HOUSE IRWELL STREET MANCHESTER M3 5EN Other companies in BB11 | |||
| |||
Company Number | 04423789 | |
---|---|---|
Company ID Number | 04423789 | |
Date formed | 2002-04-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 24/04/2016 | |
Return next due | 22/05/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-06-02 10:32:21 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CALDERPRINT (HOLDINGS) LIMITED | BRADWOOD WORKS MANCHESTER ROAD DUNNOCKSHAW BURNLEY LANCASHIRE BB11 5PW | Active - Proposal to Strike off | Company formed on the 2008-05-01 | |
CALDERPRINT PINNACLE LIMITED | BRADWOOD WORKS MANCHESTER ROAD DUNNOCKSHAW BURNLEY LANCASHIRE BB11 5PW | Active - Proposal to Strike off | Company formed on the 2012-12-07 | |
CALDERPRINT LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRISTIAN WILLIAM WOODALL |
||
PETER GARY BIRBECK |
||
CHRISTIAN WILLIAM WOODALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTIAN WILLIAM WOODHALL |
Director | ||
IAN LAWRENCE |
Director | ||
ERIC PETER JACKSON |
Company Secretary | ||
ERIC PETER JACKSON |
Director | ||
DOUGLAS TATTERSALL |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CALDERPRINT (HOLDINGS) LIMITED | Company Secretary | 2008-05-06 | CURRENT | 2008-05-01 | Active - Proposal to Strike off | |
CALDER PRINT SERVICES LIMITED | Director | 2016-11-18 | CURRENT | 2016-11-18 | Active | |
WHITNEY WOODS LIMITED | Director | 2016-08-05 | CURRENT | 2003-03-26 | Liquidation | |
BOUTIQUE DE BAIN LTD | Director | 2015-07-24 | CURRENT | 2014-07-17 | Active - Proposal to Strike off | |
THE PRINT CENTRE UK LIMITED | Director | 2014-10-31 | CURRENT | 2001-11-14 | Dissolved 2017-02-28 | |
J.L. GROUP LIMITED | Director | 2014-10-31 | CURRENT | 1988-08-15 | Liquidation | |
THE FINISHING LINE (NW) LIMITED | Director | 2014-03-28 | CURRENT | 2014-03-28 | Active - Proposal to Strike off | |
CALDERPRINT PINNACLE LIMITED | Director | 2012-12-07 | CURRENT | 2012-12-07 | Active - Proposal to Strike off | |
CALDERPRINT (HOLDINGS) LIMITED | Director | 2008-05-01 | CURRENT | 2008-05-01 | Active - Proposal to Strike off | |
LLB PRINT SOLUTIONS LIMITED | Director | 2013-08-23 | CURRENT | 2013-07-09 | Dissolved 2017-02-28 | |
CALDERPRINT (HOLDINGS) LIMITED | Director | 2013-08-23 | CURRENT | 2008-05-01 | Active - Proposal to Strike off | |
CALDERPRINT PINNACLE LIMITED | Director | 2013-08-23 | CURRENT | 2012-12-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AM10 | Administrator's progress report | |
AM23 | Liquidation. Administration move to dissolve company | |
AM02 | Liquidation statement of affairs AM02SOA/AM02SOC | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM16 | Notice of order removing administrator from office | |
AM10 | Administrator's progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 27/12/19 FROM Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ | |
AM03 | Statement of administrator's proposal | |
AM06 | Notice of deemed approval of proposals | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/19 FROM Bradwood Works Manchester Road Dunnockshaw Burnley Lancashire BB11 5PW England | |
AM01 | Appointment of an administrator | |
AA | FULL ACCOUNTS MADE UP TO 31/05/18 | |
AUD | AUDITOR'S RESIGNATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044237890007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/16 FROM 80 Manchester Road Burnley BB11 1QZ | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/04/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044237890006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044237890005 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/15 | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/04/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN WOODHALL | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/04/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN WOODHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN WOODHALL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/13 | |
AP01 | DIRECTOR APPOINTED CHRISTIAN WILLIAM WOODALL | |
AR01 | 24/04/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN LAWRENCE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 24/04/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GARY BIRBECK / 28/10/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTIAN WILLIAM WOODALL / 28/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LAWRENCE / 22/09/2011 | |
AR01 | 24/04/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09 | |
AA01 | CURRSHO FROM 31/08/2010 TO 31/05/2010 | |
AR01 | 24/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LAWRENCE / 24/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GARY BIRBECK / 24/04/2010 | |
363a | RETURN MADE UP TO 24/04/09; NO CHANGE OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 24/04/08; NO CHANGE OF MEMBERS | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
288a | SECRETARY APPOINTED CHRISTIAN WILLIAM WOODALL | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ERIC JACKSON | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07 | |
363s | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 29/08/03--------- £ SI 200000@1=200000 £ IC 1000/201000 | |
123 | NC INC ALREADY ADJUSTED 29/08/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | £ NC 100000/30000000 29/ | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/08/03 | |
363s | RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 15/08/02--------- £ SI 998@1=998 £ IC 2/1000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2019-06-03 |
Proposal to Strike Off | 2009-02-17 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED |
|
|
|
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 CALDERPRINT LIMITED
CALDERPRINT LIMITED owns 1 domain names.
calderprint.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Chorley Borough Council | |
|
Please supply x 10 market receipt books, 4 to page starting with number 198501 |
Bury Council | |
|
Resources & Regulation |
Carlisle City Council | |
|
Stationery and Office Materials |
Chorley Borough Council | |
|
Supply x10 market receipt books start from number 195501 330.00 for 10 |
Bury Council | |
|
Resources & Regulation |
Bury Council | |
|
Chief Executive's |
Carlisle City Council | |
|
|
Bury Council | |
|
|
Burnley Council | |
|
|
Bury Council | |
|
|
Chorley Borough Council | |
|
|
Bury Council | |
|
|
Chorley Borough Council | |
|
|
Bury Council | |
|
|
Allerdale Borough Council | |
|
Use of External Printers |
Carlisle City Council | |
|
|
Bury Council | |
|
Chief Executive's |
Bury Council | |
|
Chief Executive's |
Chorley Borough Council | |
|
|
Bury Council | |
|
Chief Executive's |
Bury Council | |
|
Chief Executive's |
Lancaster City Council | |
|
Printing & Stationery |
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 | CALDERPRINT LIMITED | Event Date | 2019-05-24 |
In the High Court of Justice Business and Property Courts in Manchester Company & Insolvency List (ChD) Names and Address of Administrators: Julien Irving (IP No. 13092 ) and Andrew Poxon (IP No. 8620 ) both of Leonard Curtis , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ : Further details contact: Joint Administrators, Tel: 0161 831 9999 or Email: recovery@leonardcurtis.co.uk. Alternative contact: Joe Thompson. Ag GG21887 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CALDERPRINT LIMITED | Event Date | 2009-02-17 |
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. |