Dissolved 2016-12-16
Company Information for OSWESTRY PRINTERS LTD
41 SCOTLAND STREET, SHEFFIELD, S3,
|
Company Registration Number
06619512
Private Limited Company
Dissolved Dissolved 2016-12-16 |
Company Name | |
---|---|
OSWESTRY PRINTERS LTD | |
Legal Registered Office | |
41 SCOTLAND STREET SHEFFIELD | |
Company Number | 06619512 | |
---|---|---|
Date formed | 2008-06-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-11-30 | |
Date Dissolved | 2016-12-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 06:20:27 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/08/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 93 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WF | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/08/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2013 FROM AR-Y-CRAIG STONE LANE WELSHPOOL POWYS SY21 7NZ UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 19/06/13 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 13/06/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON THOMAS | |
AR01 | 13/06/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/2012 FROM GELLIDAWEL ARDDLEEN LLANYMYNECH SY22 6RX | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/06/11 FULL LIST | |
SH01 | 04/10/10 STATEMENT OF CAPITAL GBP 2 | |
AR01 | 13/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GAMBLE / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DEAN THOMAS / 01/06/2010 | |
AA | 30/11/09 TOTAL EXEMPTION FULL | |
AA01 | PREVEXT FROM 30/06/2009 TO 30/11/2009 | |
363a | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR AND SECRETARY APPOINTED MARK GAMBLE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-12 |
Resolutions for Winding-up | 2013-08-16 |
Appointment of Liquidators | 2013-08-16 |
Petitions to Wind Up (Companies) | 2013-07-22 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | ABN AMRO COMMERCIAL FINANCE PLC | |
DEBENTURE | Outstanding | BARCLAYS 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 OSWESTRY PRINTERS LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Shropshire Council | |
|
Supplies And Services -Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Grants & Subscriptions |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-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 | Final Meetings | |
---|---|---|---|
Defending party | OSWESTRY PRINTERS LTD | Event Date | 2016-07-12 |
Gareth David Rusling (IP Number: 9481) and John Russell (IP Number: 5544), both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com were appointed as Joint Liquidators of the Company on 2 August 2013. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 1 September 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, no later than 12 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 0114 275 5033. Alternatively enquiries can be made to James King by e-mail Sheffield.North@Begbies-Traynor.com or by telephone on 0114 275 5033. Dated 8 July 2016 Gareth David Rusling , Joint Liquidator | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | OSWESTRY PRINTERS LTD | Event Date | 2013-08-02 |
Gareth David Rusling and John Russell both of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF : | |||
Initiating party | ANTALIS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | OSWESTRY PRINTERS LIMITED | Event Date | 2013-06-21 |
Solicitor | Murphy & Co | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4409 A Petition to wind up the above-named Company of Ar-y-Craig, Stone Lane, Welshpool, Powys SY21 7NZ , presented on 21 June 2013 by ANTALIS LIMITED , of 100 New Bridge Street, London EC4V 6JA , will be heard at The Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL on 5 August 2013 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 31 July 2013 . | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | OSWESTRY PRINTERS LTD | Event Date | |
At an Extraordinary General Meeting of the above named Company duly convened and held at 93 Queen Street, Sheffield S1 1WF on 2 August 2013 at 10.15 am, the following Special Resolution and Ordinary Resolutions were duly passed: 1. It has been proved to the satisfaction of the Meeting that this Company cannot by reason of its liabilities continue its business and that it is advisable that the same should be wound-up; and that the Company be wound-up voluntarily. 2. Gareth David Rusling (IP Number 9481) and John Russell (IP Number 5544) of The P&A Partnership, 93 Queen Street, Sheffield S1 1WF, Insolvency Practitioners duly qualified under the Insolvency Act 1986, be and are hereby appointed the Joint Liquidators of the Company for the purposes of such winding-up. 3. Any act required or authorised to be done by the Joint Liquidators is to be done by any one or more of the Joint Liquidators for the time being in office. 4. At a subsequent Meeting of Creditors duly convened and held pursuant to Sections 98, 99, 100 and 101 of the Insolvency Act 1986, the Resolutions for Voluntary Liquidation and the appointment of Gareth David Rusling and John Russell were confirmed. Mark Gamble Chairman of Both Meetings : | |||
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. |