Company Information for RETAIL PRINT SOLUTIONS LIMITED
38 De Montfort Street, Leicester, LE1 7GS,
|
Company Registration Number
01541365
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
RETAIL PRINT SOLUTIONS LIMITED | ||
Legal Registered Office | ||
38 De Montfort Street Leicester LE1 7GS Other companies in LE4 | ||
Previous Names | ||
|
Company Number | 01541365 | |
---|---|---|
Company ID Number | 01541365 | |
Date formed | 1981-01-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-12-31 | |
Account next due | 30/09/2021 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-08-25 12:03:47 |
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 | ||
---|---|---|---|---|
RETAIL PRINT SOLUTIONS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NEELA BOYLE |
||
JOSEPH BOYLE |
||
KEVIN JOSEPH BOYLE |
||
NEELA BOYLE |
||
NEIL DAVID HIGGS |
||
NINA TOBIN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACRECOIN LIMITED | Company Secretary | 1991-07-26 | CURRENT | 1984-03-16 | Liquidation | |
ACRECOIN LIMITED | Director | 1991-07-26 | CURRENT | 1984-03-16 | Liquidation | |
SWITCHPIX LIMITED | Director | 2016-01-13 | CURRENT | 2016-01-13 | Active | |
ACRECOIN LIMITED | Director | 2012-10-01 | CURRENT | 1984-03-16 | Liquidation | |
ACRECOIN LIMITED | Director | 1991-07-26 | CURRENT | 1984-03-16 | Liquidation | |
ACRECOIN LIMITED | Director | 2016-08-30 | CURRENT | 1984-03-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Voluntary liquidation Statement of receipts and payments to 2021-11-16 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-16 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/20 FROM 121 Parker Drive Leicester Leicestershire LE4 0JP | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL DAVID HIGGS | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015413650009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 015413650012 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
LATEST SOC | 09/07/18 STATEMENT OF CAPITAL;GBP 1300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES | |
CH01 | Director's details changed for Mrs Nina Tobin on 2018-06-25 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 015413650009 | |
AP01 | DIRECTOR APPOINTED MR NEIL DAVID HIGGS | |
AA01 | Current accounting period extended from 30/09/17 TO 31/12/17 | |
LATEST SOC | 10/07/17 STATEMENT OF CAPITAL;GBP 1300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN JOSEPH BOYLE | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 015413650008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 015413650008 | |
AP01 | DIRECTOR APPOINTED MRS NINA TOBIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 1300 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 1300 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
AR01 | 30/06/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 30/06/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS NEELA BOYLE / 30/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOSEPH BOYLE / 30/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BOYLE / 30/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NEELA BOYLE / 30/04/2012 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AR01 | 30/06/11 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NEELA BOYLE / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOSEPH BOYLE / 01/01/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BOYLE / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS NEELA BOYLE / 01/01/2010 | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEELA BOYLE / 30/06/2008 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 132 HIGHCROSS STREET LEICESTER LE1 4PJ | |
363s | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
CERTNM | COMPANY NAME CHANGED REPRO PROOF SERVICES LIMITED CERTIFICATE ISSUED ON 27/03/06 | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
88(2)R | AD 05/12/02--------- £ SI 300@1 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 25/11/02 | |
RES04 | £ NC 1000/5000 25/11/0 | |
363s | RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS |
Resolutions for Winding-up | 2020-11-23 |
Appointment of Liquidators | 2020-11-23 |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LIMITED | ||
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | LEUMI ABL LIMITED | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
DEBENTURE | Satisfied | INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED. | |
LEGAL MORTGAGE | Satisfied | INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED. |
Creditors Due After One Year | 2013-09-30 | £ 292,508 |
---|---|---|
Creditors Due After One Year | 2012-09-30 | £ 300,346 |
Creditors Due After One Year | 2012-09-30 | £ 300,346 |
Creditors Due After One Year | 2011-09-30 | £ 62,794 |
Creditors Due Within One Year | 2013-09-30 | £ 869,904 |
Creditors Due Within One Year | 2012-09-30 | £ 747,027 |
Creditors Due Within One Year | 2012-09-30 | £ 747,027 |
Creditors Due Within One Year | 2011-09-30 | £ 453,858 |
Provisions For Liabilities Charges | 2013-09-30 | £ 23,159 |
Provisions For Liabilities Charges | 2012-09-30 | £ 25,239 |
Provisions For Liabilities Charges | 2012-09-30 | £ 25,239 |
Provisions For Liabilities Charges | 2011-09-30 | £ 20,418 |
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 RETAIL PRINT SOLUTIONS LIMITED
Called Up Share Capital | 2013-09-30 | £ 1,300 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 1,300 |
Called Up Share Capital | 2012-09-30 | £ 1,300 |
Called Up Share Capital | 2011-09-30 | £ 1,300 |
Cash Bank In Hand | 2013-09-30 | £ 9,697 |
Cash Bank In Hand | 2012-09-30 | £ 0 |
Current Assets | 2013-09-30 | £ 835,089 |
Current Assets | 2012-09-30 | £ 571,736 |
Current Assets | 2012-09-30 | £ 543,863 |
Current Assets | 2011-09-30 | £ 345,921 |
Debtors | 2013-09-30 | £ 701,351 |
Debtors | 2012-09-30 | £ 502,240 |
Debtors | 2012-09-30 | £ 474,367 |
Debtors | 2011-09-30 | £ 317,538 |
Fixed Assets | 2012-09-30 | £ 528,098 |
Fixed Assets | 2011-09-30 | £ 246,733 |
Shareholder Funds | 2013-09-30 | £ 12,796 |
Shareholder Funds | 2011-09-30 | £ 55,584 |
Stocks Inventory | 2013-09-30 | £ 124,041 |
Stocks Inventory | 2012-09-30 | £ 69,413 |
Stocks Inventory | 2012-09-30 | £ 69,413 |
Stocks Inventory | 2011-09-30 | £ 28,300 |
Tangible Fixed Assets | 2013-09-30 | £ 363,278 |
Tangible Fixed Assets | 2012-09-30 | £ 500,225 |
Tangible Fixed Assets | 2012-09-30 | £ 500,225 |
Tangible Fixed Assets | 2011-09-30 | £ 218,860 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as RETAIL PRINT SOLUTIONS LIMITED are:
SERVICE POINT UK LIMITED | £ 666,831 |
REED LTD | £ 194,609 |
CFH DOCMAIL LTD | £ 188,019 |
LATCHAM DIRECT LIMITED | £ 169,226 |
COMPUTASTAT GROUP LIMITED | £ 141,137 |
ELANDERS LTD | £ 123,447 |
HUDSON AND PEARSON LIMITED | £ 88,468 |
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED | £ 73,901 |
PURBROOKS LIMITED | £ 66,802 |
BLUE MUSHROOM LIMITED | £ 53,867 |
REED LTD | £ 10,207,953 |
LATCHAM DIRECT LIMITED | £ 2,303,522 |
BLUETREE MEDICAL LIMITED | £ 1,500,000 |
WOODFORD LITHO LIMITED | £ 1,377,641 |
JOHN GOOD LIMITED | £ 1,338,386 |
SERVICE GRAPHICS LIMITED | £ 1,319,622 |
MEDIACO LIMITED | £ 1,308,388 |
NCJ MEDIA LIMITED | £ 1,251,091 |
ALPHAPRINT (COLCHESTER) LIMITED | £ 1,249,224 |
ALPHA COLOUR PRINTERS LIMITED | £ 1,244,606 |
REED LTD | £ 10,207,953 |
LATCHAM DIRECT LIMITED | £ 2,303,522 |
BLUETREE MEDICAL LIMITED | £ 1,500,000 |
WOODFORD LITHO LIMITED | £ 1,377,641 |
JOHN GOOD LIMITED | £ 1,338,386 |
SERVICE GRAPHICS LIMITED | £ 1,319,622 |
MEDIACO LIMITED | £ 1,308,388 |
NCJ MEDIA LIMITED | £ 1,251,091 |
ALPHAPRINT (COLCHESTER) LIMITED | £ 1,249,224 |
ALPHA COLOUR PRINTERS LIMITED | £ 1,244,606 |
REED LTD | £ 10,207,953 |
LATCHAM DIRECT LIMITED | £ 2,303,522 |
BLUETREE MEDICAL LIMITED | £ 1,500,000 |
WOODFORD LITHO LIMITED | £ 1,377,641 |
JOHN GOOD LIMITED | £ 1,338,386 |
SERVICE GRAPHICS LIMITED | £ 1,319,622 |
MEDIACO LIMITED | £ 1,308,388 |
NCJ MEDIA LIMITED | £ 1,251,091 |
ALPHAPRINT (COLCHESTER) LIMITED | £ 1,249,224 |
ALPHA COLOUR PRINTERS LIMITED | £ 1,244,606 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84433100 | ||||
84423099 | Machinery, apparatus and equipment for preparing or making plates, cylinders or other printing components; plates, cylinders and other printing components (excl. machine tools of heading 8456 to 8465 and machinery for type founding and typesetting) | |||
63079099 | ||||
32159000 | Ink, whether or not concentrated or solid (excl. printing ink) |
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 | RETAIL PRINT SOLUTIONS LIMITED | Event Date | 2020-11-17 |
Place of meeting: 38 De Montfort Street, Leicester, LE1 7GS. Date of meeting: 17 November 2020. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Liquidator for the purposes of the winding-up. Liquidator's Name and Address: Situl Devji Raithatha (IP No. 8927) of Springfields Advisory LLP, 38 De Montfort Street, Leicester, LE1 7GS. Telephone: 0116 299 4745. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RETAIL PRINT SOLUTIONS LIMITED | Event Date | 2020-11-17 |
Liquidator's name and address: Situl Devji Raithatha (IP No. 8927) of Springfields Advisory LLP, 38 De Montfort Street, Leicester, LE1 7GS. Telephone: 0116 299 4745. : | |||
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. |