Liquidation
Company Information for LABEL PR LIMITED
36 PARK ROW, LEEDS, LS1 5JL,
|
Company Registration Number
07316217
Private Limited Company
Liquidation |
Company Name | |
---|---|
LABEL PR LIMITED | |
Legal Registered Office | |
36 PARK ROW LEEDS LS1 5JL Other companies in M4 | |
Company Number | 07316217 | |
---|---|---|
Company ID Number | 07316217 | |
Date formed | 2010-07-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/03/2016 | |
Account next due | 30/12/2017 | |
Latest return | 15/01/2016 | |
Return next due | 12/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-04 22:36:40 |
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 | ||
---|---|---|---|---|
LABEL PR & DIGITAL LIMITED | FIRST FLOOR, WOBURN COURT 2 RAILTON ROAD WOBURN ROAD INDUSTRIAL ESTATE KEMPSTON BEDFORDSHIRE MK42 7PN | Active | Company formed on the 2018-01-08 | |
LABEL PREMIERE PTE LTD | TANJONG PAGAR ROAD Singapore 088535 | Dissolved | Company formed on the 2008-09-11 | |
LABEL PRESS SERVICES LIMITED | 1 MARKET STREET WHALEY BRIDGE HIGH PEAK DERBYSHIRE SK23 7AA | Dissolved | Company formed on the 2011-07-11 | |
LABEL PRESS TONER, LLC | 240 HIGHWAY 101 BANDON OR 97411 | Active | Company formed on the 2014-09-03 | |
LABEL PRESS (QLD) PTY. LTD. | QLD 4300 | Active | Company formed on the 2002-03-26 | |
LABEL PRESS SUPERANNUATION FUND PTY LTD | Active | Company formed on the 2014-06-22 | ||
LABEL PRINT SERVICES LIMITED | 25 - 35 Birkbeck Road Sidcup DA14 4DD | Active | Company formed on the 2005-09-22 | |
LABEL PRINT TECHNOLOGIES, LLC | 200 PUBLIC SQUARE, SUITE 2800 - CLEVELAND OH 44114 | Active | Company formed on the 2011-03-17 | |
LABEL PRINT SYSTEMS PTY LTD | QLD 4110 | Active | Company formed on the 1988-05-24 | |
LABEL PRINT SYSTEMS SDN. BHD. | Active | |||
LABEL PRINT & PACKAGING SERVICES LIMITED | SUITE 4 AUS-BORE HOUSE, 19-25 MANCHESTER ROAD WILMSLOW SK9 1BQ | Liquidation | Company formed on the 2018-02-07 | |
LABEL PRINT ENGINEERING LTD | PRIOR HOUSE 129 HIGH STREET PRESTATYN LL19 9AS | Active | Company formed on the 2018-08-25 | |
LABEL PRINTING UK LTD | C/O Studio 8, Phoenix House, 253-255 Belgrave Gate Belgrave Leicester LEICESTERSHIRE LE1 3HU | Active - Proposal to Strike off | Company formed on the 2018-10-09 | |
LABEL PRINT INC | California | Unknown | ||
LABEL PRINTING SYSTEMS INC | North Carolina | Unknown | ||
LABEL PRINTING SOLUTIONS INC | North Carolina | Unknown | ||
LABEL PRIVÉ LIMITED | 3RD FLOOR 12 GOUGH SQUARE LONDON EC4A 3DW | Active - Proposal to Strike off | Company formed on the 2001-09-27 | |
LABEL PRO LLC | North Carolina | Unknown | ||
Label Pro Inc | Maryland | Unknown | ||
LABEL PRODUCTION CORP. | 6455 ANSLOW LANE TROY Michigan 48098 | UNKNOWN | Company formed on the 0000-00-00 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN JOHN HARVEY-FRANKLIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEE BLOOR |
Director | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARATOPIA DIGITAL MARKETING LTD | Director | 2015-12-10 | CURRENT | 2015-12-10 | Active | |
DAMHAN-ALLAIDH ENTERPRISE LTD | Director | 2015-11-15 | CURRENT | 2007-03-21 | Dissolved 2017-05-30 | |
ATTERCOPIA SCOTLAND LTD | Director | 2015-07-03 | CURRENT | 1999-06-29 | Liquidation | |
ATTERCOPIA DIGITAL MARKETING LTD | Director | 2014-12-19 | CURRENT | 2007-06-27 | In Administration/Administrative Receiver | |
ATTERCOPIA LTD | Director | 2014-11-18 | CURRENT | 2014-11-18 | Liquidation | |
SCENICUS DIGITAL MARKETING LTD | Director | 2013-07-09 | CURRENT | 2006-10-02 | Liquidation | |
ATTERCOPIA YORKSHIRE LTD | Director | 2011-10-28 | CURRENT | 2011-08-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-18 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/18 FROM 7 st. Georges Square Huddersfield HD1 1LA England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES | |
AA | 30/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/16 TO 30/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/16 FROM 7 2nd Floor Offices 7 st. Georges Square Huddersfield W Yorks HD1 1LA England | |
AA01 | Previous accounting period shortened from 31/07/16 TO 31/03/16 | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES | |
AR01 | 15/01/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 7 ST. GEORGES SQUARE HUDDERSFIELD W YORKS HD1 1LA ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 19 SWAN STREET MANCHESTER M4 5JJ | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN HARVEY-FRANKLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE BLOOR | |
AAMD | Amended account small company full exemption | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073162170002 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/07/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/14 | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Lee Bloor on 2014-06-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/2014 FROM UNIT 11 SWAN SQUARE 56 OAK STREET MANCHESTER MANCHESTER M4 5JA ENGLAND | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 15/07/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073162170002 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2012 FROM 3E TARIFF STREET MANCHESTER M1 2FF UNITED KINGDOM | |
AR01 | 15/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 68 RESERVOIR STREET CHIMNEY POT PARK SALFORD M6 5NB ENGLAND | |
AR01 | 15/07/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2011 FROM C/O LOFTHOUSE & CO 36 ROPERGATE PONTEFRACT WEST YORKSHIRE WF8 1LY UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED LEE BLOOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-12-22 |
Appointmen | 2017-12-22 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | THE ROYAL BANK OF SCOTLAND PLC | ||
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due Within One Year | 2012-08-01 | £ 279,608 |
---|
Creditors and other liabilities
|
|
|
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 LABEL PR LIMITED
Called Up Share Capital | 2012-08-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-08-01 | £ 49,341 |
Current Assets | 2012-08-01 | £ 349,194 |
Debtors | 2012-08-01 | £ 299,853 |
Fixed Assets | 2012-08-01 | £ 11,792 |
Shareholder Funds | 2012-08-01 | £ 81,378 |
Tangible Fixed Assets | 2012-08-01 | £ 11,792 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as LABEL PR LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | LABEL PR LIMITED | Event Date | 2017-12-22 |
Initiating party | Event Type | Appointmen | |
Defending party | LABEL PR LIMITED | Event Date | 2017-12-22 |
Name of Company: LABEL PR LIMITED Company Number: 07316217 Nature of Business: Public relations and communications activities Registered office: 7 St. Georges Square, Huddersfield, HD1 1LA Type of Liq… | |||
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. |