Liquidation
Company Information for BLACK GRAPHIC DESIGN LTD.
STATION HOUSE SUITE 4.1, 34 ST ENOCH SQUARE, GLASGOW, G1 4DF,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
BLACK GRAPHIC DESIGN LTD. | |
Legal Registered Office | |
STATION HOUSE SUITE 4.1 34 ST ENOCH SQUARE GLASGOW G1 4DF Other companies in G1 | |
Company Number | SC162915 | |
---|---|---|
Company ID Number | SC162915 | |
Date formed | 1996-01-26 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 26/01/2015 | |
Return next due | 23/02/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-08-06 06:06:29 |
Companies House |
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 |
---|---|---|
BRIAN MARKESON |
||
DAVID ROGER BLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL MCCAFFREY |
Company Secretary | ||
PAUL MCCAFFREY |
Director | ||
MICHAEL MAXWELL ANTLIFF |
Director | ||
GORDON THOMAS BLACK |
Director | ||
BURNESS SOLICITORS |
Nominated Secretary | ||
GORDON THOMAS BLACK |
Company Secretary | ||
CAMERON WALTER MCILWHAM |
Director | ||
BRIAN REID |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NETWORK ENTERTAINMENT SERVICES LIMITED | Director | 2012-03-30 | CURRENT | 2009-01-21 | Dissolved 2016-05-24 | |
ANANOVA 2012 LIMITED | Director | 2011-03-29 | CURRENT | 2011-03-28 | Dissolved 2016-04-05 | |
DIGITAL ANIMATIONS LIMITED | Director | 2009-11-13 | CURRENT | 2002-06-26 | Dissolved 2013-09-27 | |
HUZUTECH LIMITED | Director | 2009-11-13 | CURRENT | 1999-01-21 | Dissolved 2016-04-05 | |
DIGITAL INTERACTIVE ENTERTAINMENT LIMITED | Director | 2009-06-11 | CURRENT | 1996-05-09 | Liquidation | |
DA GROUP (UK) LIMITED | Director | 2009-02-27 | CURRENT | 1989-11-24 | Liquidation | |
DIGIMANIA LIMITED | Director | 2009-01-13 | CURRENT | 1996-05-09 | Dissolved 2018-07-18 | |
VICTORY FINANCIAL ASSOCIATES LIMITED | Director | 2001-01-09 | CURRENT | 2001-01-08 | Active |
Date | Document Type | Document Description |
---|---|---|
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/15 FROM C/O Da Group, the Lighthouse 70 Mitchell Street Glasgow G1 3LX | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 46317 | |
AR01 | 26/01/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 46317 | |
AR01 | 26/01/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 26/01/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 26/01/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 26/01/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 26/01/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09 | |
AP03 | Appointment of Brian Markeson as company secretary | |
AP01 | DIRECTOR APPOINTED DAVID ROGER BLAND | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PAUL MCCAFFREY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MCCAFFREY | |
288b | Appointment terminated director michael antliff | |
363a | Return made up to 26/01/09; full list of members | |
288c | Director's change of particulars / michael antliff / 01/01/2009 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/08 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/02/07 FROM: THE LIGHTHOUSE 70 MITCHELL STREET GLASGOW G1 3LX | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
RES13 | APPROVE AGREEMENT 24/05/01 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES13 | RECLASS SHARES 08/03/01 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
169 | £ IC 48423/46317 25/05/01 £ SR 2106@1=2106 | |
363a | RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS; AMEND | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
SRES01 | ADOPT ARTICLES 10/07/00 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-09-02 |
Appointment of Liquidators | 2015-07-21 |
Meetings of Creditors | 2015-07-07 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | MLC 50 LP | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND 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 BLACK GRAPHIC DESIGN LTD.
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BLACK GRAPHIC DESIGN LTD. are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BLACK GRAPHIC DESIGN LTD | Event Date | 2016-08-24 |
NOTICE IS HEREBY GIVEN, Pursuant to Sections 105(1) and 106 of The Insolvency Act 1986 the annual and final meetings of members and creditors of the Company have been convened, and are to be held at the offices of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 5 October 2016 at 11.00 am and 11.15 am in respect of the annual meetings and 11.30 am and 11.45 am in respect of the final meetings, for the purposes of having an account laid before them showing the manner in which the winding-up has been conducted, and to receive any explanations that may be given by the Liquidator. The following resolution will be proposed at the final meeting of creditors: That the Liquidator be granted his release from office. Any member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies for both of the meetings must be lodged at the above address no later than 12.00 noon on the last working day preceding the meeting. Anthony Hyams (IP No 9413) Liquidator (appointed 15 July 2015) of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH (telephone: 020 7495 2348). Alternative contact: Sylwia Starzynska , sylwia@marriottsllp.co.uk 020 7495 2348. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BLACK GRAPHIC DESIGN LTD | Event Date | 2015-07-15 |
Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348). Alternative contact: Christine Vaines, christinevaines@insolveplus.com, 020 7495 2348 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BLACK GRAPHIC DESIGN LTD | Event Date | 2015-06-30 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named company will be held at Glasgow Marriott Hotel, 500 Argyle Street, Glasgow G3 8RR on 15 July 2015 at 12.45 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act, ie: 1. To have laid before it a statement as to the affairs of the company. 2. The appointment of a Liquidator. 3. The appointment of a Liquidation Committee. Resolutions may be proposed at the meeting of creditors to set the basis of the Liquidators remuneration and to confirm the pre appointment costs. Notice is also hereby given, pursuant to Section 98(2)(a) of the Insolvency Act 1986 that Anthony Harry Hyams of Insolve Plus Ltd , 4th Floor Allan House 10 John Princes Street, London W1G 0AH is qualified to act as an Insolvency Practitioner in relation to the above company and will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. A form of Proxy is enclosed herewith to enable you to vote by Proxy at the meeting. Proxies to be used at the meeting must be lodged at the registered office of the company situated at Suite 4.1, Station House, 34 St Enoch Square, Glasgow G1 4DF not later than 12 noon on the business day prior to the meeting. Creditors will not be entitled to vote unless their proofs have been lodged and admitted for voting purposes. Secured creditors (unless they surrender their security) must give details of their security and its value if they wish to vote at the meeting. Anthony Harry Hyams (IP Number 9413) of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348) is the proposed Liquidator in these proceedings. Further information about this case is available by contacting Christine Vaines either by email at christinevaines@insolveplus.com or by telephone 020 7495 2348. | |||
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. |