Company Information for IMPRESS GRAPHIC EQUIPMENT LIMITED
79 Renfrew Road, Paisley, PA3 4DA,
|
Company Registration Number
SC127789
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
IMPRESS GRAPHIC EQUIPMENT LIMITED | |||
Legal Registered Office | |||
79 Renfrew Road Paisley PA3 4DA Other companies in PA3 | |||
| |||
Company Number | SC127789 | |
---|---|---|
Company ID Number | SC127789 | |
Date formed | 1990-10-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-12-31 | |
Account next due | 30/09/2019 | |
Latest return | 05/10/2015 | |
Return next due | 02/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-03-22 12:59:23 |
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 |
---|---|---|
ALAN WATSON CREBER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOIRA CREBER |
Company Secretary | ||
MOIRA CREBER |
Director | ||
ALAN MITCHELL |
Company Secretary | ||
ROBERT MITCHELL |
Director | ||
STEWART CAMPBELL DANIELS |
Director | ||
THOMAS SPENCER |
Director | ||
JAMES ALEXANDER HARVEY |
Company Secretary | ||
ROYSTON ERIC GLANFIELD |
Company Secretary | ||
ROYSTON ERIC GLANFIELD |
Director | ||
BRIAN REID |
Nominated Secretary | ||
JOANNE WAUGH |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IMPRESS INVESTMENTS LIMITED | Director | 1994-09-23 | CURRENT | 1994-09-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/19 FROM 35 Glenburn Road College Milton North East Kilbride G74 5BA Scotland | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/11/17 STATEMENT OF CAPITAL;GBP 74000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/17 FROM Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/11/16 STATEMENT OF CAPITAL;GBP 74000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/15 STATEMENT OF CAPITAL;GBP 74000 | |
AR01 | 05/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/14 STATEMENT OF CAPITAL;GBP 74000 | |
AR01 | 05/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/13 STATEMENT OF CAPITAL;GBP 74000 | |
AR01 | 05/10/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOIRA CREBER | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MOIRA CREBER | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/10/09 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALAN CREBER / 24/09/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MOIRA CREBER / 24/09/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MOIRA CREBER / 24/09/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 27/07/06 FROM: 35 GLENBURN ROAD COLLEGE MILTON NORTH EAST KILBRIDE G74 5BA | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/07/97 FROM: 15 LANGLANDS PLACE KELVIN SOUTH BUSINESS PARK EAST KILBRIDE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/10/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/10/94; FULL LIST OF MEMBERS |
Resolutions for Winding-up | 2019-07-16 |
Appointment of Liquidators | 2019-07-16 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GENERAL MEMORANDUM OF PLEDGE | Outstanding | BANCA NAZIONALE DELL'AGRICOLTURA | |
FLOATING CHARGE | Outstanding | N W S TRUST LTD | |
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
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 IMPRESS GRAPHIC EQUIPMENT LIMITED
The top companies supplying to UK government with the same SIC code (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as IMPRESS GRAPHIC EQUIPMENT LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84423000 | ||||
84224000 | Packing or wrapping machinery, incl. heat-shrink wrapping machinery (excl. machinery for filling, closing, sealing or labelling bottles, cans, boxes, bags or other containers and machinery for capsuling bottles, jars, tubes and similar containers) | |||
84224000 | Packing or wrapping machinery, incl. heat-shrink wrapping machinery (excl. machinery for filling, closing, sealing or labelling bottles, cans, boxes, bags or other containers and machinery for capsuling bottles, jars, tubes and similar containers) | |||
84411070 | Cutting machines for paper or paperboard (other than bookbinding machinery of heading 8440, combined reel slitting and re-reeling machines, other slitting and cross-cutting machines and guillotines) | |||
84411070 | Cutting machines for paper or paperboard (other than bookbinding machinery of heading 8440, combined reel slitting and re-reeling machines, other slitting and cross-cutting machines and guillotines) | |||
84431310 | Offset printing machinery, sheet fed, used, taking sheets of a size > 22 x 36 cm | |||
84431310 | Offset printing machinery, sheet fed, used, taking sheets of a size > 22 x 36 cm | |||
84418000 | Machinery for making up paper pulp, paper or paperboard, n.e.s. | |||
84418000 | Machinery for making up paper pulp, paper or paperboard, n.e.s. | |||
84431970 | Printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442 (excl. machinery for printing textile materials, those for use in the production of semiconductors, ink jet printing machines, hectograph or stencil duplicating machines, addressing machines and other office printing machines of heading 8469 to 8472 and offset, flexographic, letterpress and gravure printing machinery) | |||
84431970 | Printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442 (excl. machinery for printing textile materials, those for use in the production of semiconductors, ink jet printing machines, hectograph or stencil duplicating machines, addressing machines and other office printing machines of heading 8469 to 8472 and offset, flexographic, letterpress and gravure printing machinery) | |||
84409000 | Parts of bookbinding machinery, n.e.s. | |||
84431310 | Offset printing machinery, sheet fed, used, taking sheets of a size > 22 x 36 cm | |||
84411030 | Guillotines for paper or paperboard | |||
84411070 | Cutting machines for paper or paperboard (other than bookbinding machinery of heading 8440, combined reel slitting and re-reeling machines, other slitting and cross-cutting machines and guillotines) | |||
84431310 | Offset printing machinery, sheet fed, used, taking sheets of a size > 22 x 36 cm | |||
84431310 | Offset printing machinery, sheet fed, used, taking sheets of a size > 22 x 36 cm | |||
84411030 | Guillotines for paper or paperboard | |||
84431500 | Letterpress printing machinery (excl. flexographic printing and reel fed machinery) | |||
84418000 | Machinery for making up paper pulp, paper or paperboard, n.e.s. | |||
84 | ||||
84431310 | Offset printing machinery, sheet fed, used, taking sheets of a size > 22 x 36 cm | |||
84401010 | Folding machines for bookbinding | |||
84418000 | Machinery for making up paper pulp, paper or paperboard, n.e.s. | |||
84431390 | Offset printing machinery (excl. reel feed and sheet feed) | |||
84 | ||||
84401010 | Folding machines for bookbinding | |||
84418000 | Machinery for making up paper pulp, paper or paperboard, n.e.s. | |||
84418000 | Machinery for making up paper pulp, paper or paperboard, n.e.s. | |||
84431970 | Printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442 (excl. machinery for printing textile materials, those for use in the production of semiconductors, ink jet printing machines, hectograph or stencil duplicating machines, addressing machines and other office printing machines of heading 8469 to 8472 and offset, flexographic, letterpress and gravure printing machinery) | |||
84431970 | Printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442 (excl. machinery for printing textile materials, those for use in the production of semiconductors, ink jet printing machines, hectograph or stencil duplicating machines, addressing machines and other office printing machines of heading 8469 to 8472 and offset, flexographic, letterpress and gravure printing machinery) | |||
84401010 | Folding machines for bookbinding | |||
84 | ||||
84433990 | Printers and facsimile machines (excl. those capable of connecting to an automatic data processing machine or to a network) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | IMPRESS GRAPHIC EQUIPMENT LIMITED | Event Date | 2019-07-05 |
SPECIAL RESOLUTION PASSED ON 5 July 2019 Pursuant to Sections 282(1), (3) and 4 and 283(1) and (4) to (6) of the Companies Act 2006 and 84(1)(B) of the Insolvency Act 1986 The following Special Resolutions were duly passed by written resolution of the members of the company on 5 July 2019:- "That pursuant to section 84(1)(B) of the Insolvency Act 1986 the Company be wound-up voluntarily." "That the Liquidator be and is hereby authorised to value the company's assets for the purpose of a distribution in specie and a capital distribution and to distribute the assets among the members accordingly." "That pursuant to Sections 84(1) and 91 of the Insolvency Act 1986 Gillian Campbell , Milne Craig , 79 Renfrew Road, Paisley, PA3 4DA (IP No 11830 ) be appointed Liquidator of the Company for the purposes of winding up the Company's affairs and distributing its assets BY ORDER OF THE BOARD Alan Creber : Shareholder/Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | IMPRESS GRAPHIC EQUIPMENT LIMITED | Event Date | 2019-07-05 |
Name and address of office holder: Gillian Campbell , Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA . Capacity of office holder: Liquidator. Office holders telephone no and email address: 0141 887 7811 and gillian.campbell@milnecraig.co.uk . : Gillian Campbell was appointed Liquidator of Impress Graphic Equipment Limited on 5 July 2019. The nature of the business of the company is Agents in Industrial Equipment. | |||
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. |