Company Information for ASHFIELD SCREEN PRINTING LIMITED
CAVENDISH HOUSE, 39-41 WATERLOO STREET, BIRMINGHAM, B2 5PP,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ASHFIELD SCREEN PRINTING LIMITED | |
Legal Registered Office | |
CAVENDISH HOUSE 39-41 WATERLOO STREET BIRMINGHAM B2 5PP Other companies in DE21 | |
| |
Company Number | 00559110 | |
---|---|---|
Company ID Number | 00559110 | |
Date formed | 1955-12-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2018 | |
Account next due | 31/01/2020 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-05-06 17:37:11 |
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 |
---|---|---|
KATHARINE JANE EVITT-HENRY |
||
CHARLES DOUGLAS HENRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHEILA ELIZABETH BATES |
Company Secretary | ||
SHEILA ELIZABETH HENRY |
Director | ||
SHEILA MARGARET HENRY |
Director | ||
ARTHUR BRIAN HAMER |
Company Secretary | ||
ARTHUR BRIAN HAMER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASHFIELD SCREEN PRINT HOLDINGS LTD | Director | 2013-11-20 | CURRENT | 2013-11-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-06 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/21 FROM Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-06 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/19 FROM 10B Stoney Cross Industrial Esta Stoney Gate Road,Station Road Spondon, Derby Derbyshire DE21 7RX | |
AM01 | Appointment of an administrator | |
PSC04 | Change of details for Mr Charles Douglas Henry as a person with significant control on 2019-02-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHARINE JANE EVITT-HENRY | |
PSC07 | CESSATION OF KATHERINE JANE EVITT-HENRY AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 21/01/19 STATEMENT OF CAPITAL GBP 648 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/12/17 TO 30/04/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHEILA ELIZABETH HENRY | |
TM02 | Termination of appointment of Sheila Elizabeth Bates on 2018-03-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 648 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 648 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 648 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AR01 | 01/01/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Katherine Jane Henry on 2014-01-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SHEILA ELIZABETH HENRY on 2014-01-01 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 648 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/03/13 TO 31/12/12 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 31/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
SH01 | 24/03/10 STATEMENT OF CAPITAL GBP 648 | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DOUGLAS HENRY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ELIZABETH HENRY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE JANE HENRY / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR SHEILA HENRY | |
RES13 | DISPENSE AUDIT ACCTS 25/12/2008 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 25/12/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED KATHERINE JANE HENRY | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
287 | REGISTERED OFFICE CHANGED ON 29/09/00 FROM: DRAYCOTT ROAD BORROWASH DERBY DE72 3GG | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 30/04/93 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 |
Appointmen | 2020-01-15 |
Appointmen | 2019-03-19 |
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 | VENTURE FINANCE PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 20,530 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 430,170 |
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 ASHFIELD SCREEN PRINTING LIMITED
Called Up Share Capital | 2012-04-01 | £ 648 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 110 |
Current Assets | 2012-04-01 | £ 248,397 |
Debtors | 2012-04-01 | £ 208,315 |
Fixed Assets | 2012-04-01 | £ 355,067 |
Shareholder Funds | 2012-04-01 | £ 152,764 |
Stocks Inventory | 2012-04-01 | £ 39,972 |
Tangible Fixed Assets | 2012-04-01 | £ 355,067 |
Debtors and other cash assets
ASHFIELD SCREEN PRINTING LIMITED owns 1 domain names.
flyersexpress.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Staffordshire Borough Council | |
|
Meadowside Leisure Centre Car Park |
East Staffordshire Borough Council | |
|
Central Reprographics |
East Staffordshire Borough Council | |
|
Central Reprographics |
Derbyshire County Council | |
|
|
Derby City Council | |
|
Project Activities General |
Derby City Council | |
|
Road Safety Measures |
East Staffordshire Borough Council | |
|
Central Reprographics |
East Staffordshire Borough Council | |
|
Car Parks - General |
East Staffordshire Borough Council | |
|
Central Administration |
Derby City Council | |
|
Road Safety Measures |
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 | Appointmen | |
---|---|---|---|
Defending party | ASHFIELD SCREEN PRINTING LIMITED | Event Date | 2020-01-15 |
Name of Company: ASHFIELD SCREEN PRINTING LIMITED Company Number: 00559110 Nature of Business: Printing not elsewhere classified Registered office: Bamfords Trust House, 85-89 Colmore Row, Birmingham,… | |||
Initiating party | Event Type | Appointmen | |
Defending party | ASHFIELD SCREEN PRINTING LIMITED | Event Date | 2019-03-19 |
In the High Court of Justice, Business & Property Courts of England and Wales Court Number: CR-2019-1812 ASHFIELD SCREEN PRINTING LIMITED (Company Number 00559110 ) Nature of Business: Printing not el… | |||
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. |