Company Information for CREATIVE PRINT & MAILING SOLUTIONS LIMITED
RECOVERY HOUSE 15-17 ROEBUCK ROAD, HAINAULT BUSINESS PARK, ILFORD, ESSEX, IG6 3TU,
|
Company Registration Number
07440346
Private Limited Company
Liquidation |
Company Name | |
---|---|
CREATIVE PRINT & MAILING SOLUTIONS LIMITED | |
Legal Registered Office | |
RECOVERY HOUSE 15-17 ROEBUCK ROAD HAINAULT BUSINESS PARK ILFORD ESSEX IG6 3TU Other companies in IG6 | |
Company Number | 07440346 | |
---|---|---|
Company ID Number | 07440346 | |
Date formed | 2010-11-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 15/11/2012 | |
Return next due | 13/12/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 12:45:20 |
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 |
---|---|---|
HENRY FALCONER |
||
RONALD ALFRED HAWKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TREVOR DAVIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CREATIVE PRINT & MERGE SOLUTIONS LIMITED | Director | 2014-01-06 | CURRENT | 2012-01-18 | Active - Proposal to Strike off | |
MAILSTROM PRINT SALES LIMITED | Director | 2013-09-04 | CURRENT | 2013-09-04 | Dissolved 2015-04-28 | |
BUBBA PRODUCTIONS LTD | Director | 2010-01-20 | CURRENT | 2010-01-20 | Dissolved 2015-03-31 | |
PRINT AND ADVERTISING CONSULTANT LIMITED | Director | 2017-12-07 | CURRENT | 2017-12-07 | Active - Proposal to Strike off | |
CREATIVE PRINT & MERGE SOLUTIONS LIMITED | Director | 2014-01-06 | CURRENT | 2012-01-18 | Active - Proposal to Strike off | |
ABBEY PRINT & MAILING LIMITED | Director | 2013-08-28 | CURRENT | 2013-08-28 | Dissolved 2015-04-07 | |
PRINT & ADVERTISING LIMITED | Director | 2007-03-26 | CURRENT | 2007-03-26 | Dissolved 2015-04-07 | |
RAPID RESPONSE (EUROPE) LTD | Director | 2001-06-01 | CURRENT | 1999-01-27 | Dissolved 2016-10-16 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/01/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2014 FROM SUITE 6/8 OLD BANK CHAMBERS 291 HIGH STREET EPPING ESSEX CM16 4DA UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074403460003 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/01/13 STATEMENT OF CAPITAL;GBP 68000 | |
AR01 | 15/11/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
SH01 | 01/12/11 STATEMENT OF CAPITAL GBP 68000 | |
AA01 | PREVEXT FROM 30/11/2011 TO 31/12/2011 | |
AR01 | 15/11/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2011 FROM SECOND FLOOR CARDIFF HOUSE TILLING ROAD LONDON NW2 1LJ UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR DAVIS | |
AP01 | DIRECTOR APPOINTED MR HENRY FALCONER | |
AP01 | DIRECTOR APPOINTED MR RONALD ALFRED HAWKINS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
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 |
Resolutions for Winding-up | 2014-01-24 |
Appointment of Liquidators | 2014-01-24 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | FACTOR 21 PLC | ||
DEBENTURE | Outstanding | ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC | |
DEBENTURE (ALL ASSETS) | Satisfied | ULTIMATE INVOICE FINANCE LIMITED |
Creditors Due After One Year | 2012-12-31 | £ 24,356 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 72,744 |
Creditors Due Within One Year | 2012-12-31 | £ 537,068 |
Creditors Due Within One Year | 2011-12-31 | £ 594,875 |
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 CREATIVE PRINT & MAILING SOLUTIONS LIMITED
Called Up Share Capital | 2012-12-31 | £ 68,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 68,000 |
Cash Bank In Hand | 2012-12-31 | £ 2,488 |
Cash Bank In Hand | 2011-12-31 | £ 24,776 |
Current Assets | 2012-12-31 | £ 425,794 |
Current Assets | 2011-12-31 | £ 643,507 |
Debtors | 2012-12-31 | £ 241,306 |
Debtors | 2011-12-31 | £ 447,981 |
Secured Debts | 2012-12-31 | £ 199,194 |
Secured Debts | 2011-12-31 | £ 278,010 |
Shareholder Funds | 2012-12-31 | £ 1,506 |
Shareholder Funds | 2011-12-31 | £ 80,572 |
Stocks Inventory | 2012-12-31 | £ 182,000 |
Stocks Inventory | 2011-12-31 | £ 170,750 |
Tangible Fixed Assets | 2012-12-31 | £ 137,136 |
Tangible Fixed Assets | 2011-12-31 | £ 104,684 |
Debtors and other cash assets
CREATIVE PRINT & MAILING SOLUTIONS LIMITED owns 2 domain names.
cpms-live.co.uk cpmsliveftp.co.uk
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as CREATIVE PRINT & MAILING SOLUTIONS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | LONDON MAILING LIMITED | Event Date | 2014-01-13 |
Liquidator's Name and Address: A J Clark of Carter Clark , Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LONDON MAILING LIMITED | Event Date | |
Passed: 13 January 2014 At a General Meeting of the members of the above named Company, duly convened and held at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 13 January 2014 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That the Company be wound-up voluntarily. 2. That A J Clark of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU (IP No. 8760) be and he is hereby appointed Liquidator for the purposes of the voluntary winding-up. The telephone number of Alan Clark is 020 8524 1447. Neil Booth who can be contacted on 020 8559 5087 will be able to assist with enquiries by creditors. Ronald Hawkins , Office holder capacity: Director : | |||
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. |