Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PAUL GREEN PRINTING LIMITED
Company Information for

PAUL GREEN PRINTING LIMITED

EAST FINCHLEY, LONDON, N2,
Company Registration Number
01543629
Private Limited Company
Dissolved

Dissolved 2014-03-23

Company Overview

About Paul Green Printing Ltd
PAUL GREEN PRINTING LIMITED was founded on 1981-02-06 and had its registered office in East Finchley. The company was dissolved on the 2014-03-23 and is no longer trading or active.

Key Data
Company Name
PAUL GREEN PRINTING LIMITED
 
Legal Registered Office
EAST FINCHLEY
LONDON
 
Filing Information
Company Number 01543629
Date formed 1981-02-06
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-12-31
Date Dissolved 2014-03-23
Type of accounts SMALL
Last Datalog update: 2015-05-20 15:40:18
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of PAUL GREEN PRINTING LIMITED

Current Directors
Officer Role Date Appointed
PAUL MICHAEL GREEN
Director 2009-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
KAYE LAWRENCE
Company Secretary 2007-11-13 2009-05-31
PAUL ANTHONY GREEN
Director 1991-07-20 2009-02-20
MARK DENNIS
Director 2002-06-18 2008-02-18
GERALD JAMES STOVEY
Company Secretary 2005-11-30 2007-11-13
MICHAEL JOHN SMITH
Company Secretary 2004-08-09 2005-11-30
BERNARD STEPHEN JONES
Company Secretary 1995-04-11 2004-08-09
BERNARD STEPHEN JONES
Director 1991-07-20 2004-08-09
GEOFFRY WILLIAM PANCHAUD
Director 1991-07-20 2002-03-31
MALCOLM GEORGE COOPER
Director 1991-07-20 1998-04-03
MALCOLM GEORGE COOPER
Company Secretary 1991-07-20 1995-04-11
STEPHEN ANDREW ENTHOVEN
Director 1991-07-20 1995-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MICHAEL GREEN 3G EVOLUTION LIMITED Director 2009-03-27 CURRENT 2009-03-27 Liquidation
PAUL MICHAEL GREEN LUX PRESTIGE LIMITED Director 2008-09-30 CURRENT 1986-03-03 Dissolved 2017-11-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-03-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-12-234.43REPORT OF FINAL MEETING OF CREDITORS
2013-09-26LIQ MISCINSOLVENCY:RE PROGRESS REPORT 21/07/2012-20/07/2013
2012-09-26LIQ MISCINSOLVENCY:ANNUAL PROGRESS REPORT
2011-08-05LIQ MISCINSOLVENCY:ANNUAL PROGRESS REPORT:-21/07/2010 TO 20/07/2011.
2010-08-184.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2010-08-18COCOMPORDER OF COURT TO WIND UP
2010-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 249 CRANBROOK ROAD ILFORD ESSEX IG1 4TG
2010-04-271.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2009-09-29287REGISTERED OFFICE CHANGED ON 29/09/2009 FROM FABER HOUSE 94 WALLIS ROAD HACKNEY LONDON E9 5LN
2009-08-061.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2009-06-04288bAPPOINTMENT TERMINATED SECRETARY KAYE LAWRENCE
2009-03-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-02-24288aDIRECTOR APPOINTED MR PAUL MICHAEL GREEN
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR PAUL GREEN
2008-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-28363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR MARK DENNIS
2008-04-2888(2)AD 31/12/07-31/12/07 GBP SI 50000@1=50000 GBP IC 5000/55000
2007-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-11-19288bSECRETARY RESIGNED
2007-11-19288aNEW SECRETARY APPOINTED
2007-09-17363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-03363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-02-08395PARTICULARS OF MORTGAGE/CHARGE
2005-12-28288aNEW SECRETARY APPOINTED
2005-12-08288bSECRETARY RESIGNED
2005-12-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-12395PARTICULARS OF MORTGAGE/CHARGE
2005-08-11363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2004-12-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-17288aNEW SECRETARY APPOINTED
2004-08-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-29363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-01363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-04-17287REGISTERED OFFICE CHANGED ON 17/04/03 FROM: 249 CRANBROOK ROAD ILFORD ESSEX IG1 4TG
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-25363sRETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2002-10-23288aNEW DIRECTOR APPOINTED
2002-10-16288bDIRECTOR RESIGNED
2002-02-21363sRETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2001-11-26AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-01-29287REGISTERED OFFICE CHANGED ON 29/01/01 FROM: FABER HOUSE 94 WALLIS ROAD LONDON E9 5LN
2000-09-29363sRETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS
2000-05-31363sRETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS
1999-12-10AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-08363(288)DIRECTOR RESIGNED
1998-10-08363sRETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS
1998-05-01WRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 03/04/98
1998-05-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1998-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1998-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-07-25363sRETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS
1997-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-08-12363sRETURN MADE UP TO 20/07/96; NO CHANGE OF MEMBERS
1995-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-08-11363sRETURN MADE UP TO 20/07/95; CHANGE OF MEMBERS
1995-04-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-03-07AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
2222 - Printing not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to PAUL GREEN PRINTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-10-23
Meetings of Creditors2010-08-06
Appointment of Liquidators2010-08-05
Petitions to Wind Up (Companies)2010-07-07
Petitions to Wind Up (Companies)2009-06-10
Petitions to Wind Up (Companies)2008-09-04
Fines / Sanctions
No fines or sanctions have been issued against PAUL GREEN PRINTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-03-03 Outstanding KEY EQUIPMENT FINANCE LIMITED
ALL ASSETS DEBENTURE 2006-02-08 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
OMNIBUS GUARANTEE AND LETTER OF SET-OFF AGREEMENT 2005-11-12 Outstanding LLOYDS TSB BANK PLC
SINGLE DEBENTURE 1988-01-27 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 PAUL GREEN PRINTING LIMITED

Intangible Assets
Patents
We have not found any records of PAUL GREEN PRINTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAUL GREEN PRINTING LIMITED
Trademarks
We have not found any records of PAUL GREEN PRINTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAUL GREEN PRINTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (2222 - Printing not elsewhere classified) as PAUL GREEN PRINTING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PAUL GREEN PRINTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyPAUL GREEN PRINTING LIMITEDEvent Date2013-10-14
In the High Court of Justice, Chancery Division case number 3427 Principal Trading Address: Faber House, 94 Wallis Road, Hackney, London, E9 5LN Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above-named Company will be held at Langley House, Park Road, East Finchley, London, N2 8EY on 18 December 2013 at 10.30 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a creditor. Proxy forms must be returned to the offices of Accura Accountants Business Recovery Ltd, Langley House, Park Road, East Finchley, London, N2 8EY no later than 12.00 noon on the business day before the meeting. Date of Appointment: 21 July 2010. Office Holder details: Alan S. Bradstock (IP No. 005956) of Langley House, Park Road, East Finchley, London, N2 8EY Further details contact: Alan S. Bradstock, Tel: 020 8444 2000.
 
Initiating party Event TypeMeetings of Creditors
Defending partyPAUL GREEN PRINTING LIMITEDEvent Date2010-08-02
In the High Court of Justice, Chancery Division Companies Court case number 3427 Notice is hereby given, pursuant to Legislation section: Section 141 and Rule 4.54 Legislation: of the Insolvency Act 1986 that a meeting of creditors of the above-named Company will be held at Langley House, Park Road, East Finchley, London N2 8EY , on 27 August 2010 , at 11.00 am for the purposes of (section 141) forming a Liquidation Committee and if, no Committee is formed (Rule 4.54) passing a Resolution allowing the Liquidator to draw fees on a time cost basis. A proxy form is available to enable a creditor to vote, must be lodged, together with a proof of debt, at the offices of Accura Partners LLP, Langley House, Park Road, East Finchley, London, N2 8EY not later than 12.00 noon on 26 August 2010. The proxy form and statement may be posted or sent by fax to 020 8444 3400. Secured creditors may only vote for the balance of the debt which will not be recovered by enforcement of the security, unless right to enforce is waived. Alan S. Bradstock , Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPAUL GREEN PRINTING LIMITEDEvent Date2010-07-21
In the High Court of Justice, Chancery Division Companies Court case number 3427 Principal Trading Address: Faber House, 94 Wallis Road, Hackney, London E9 5LN In accordance with Rule 4.106 Alan S Bradstock , of Accura Partners LLP , Langley House, Park Road, East Finchley, London N2 8EY , gives notice that he was appointed Liquidator of the Company on 21 July 2010 . Creditors of the Company are required to send in their full names, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned Alan S Bradstock of Accura Partners LLP, Langley House, Park Road, East Finchley, London N2 8EY, the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Further details contact: Alan S Bradstock Tel: 020 8444 2000. Alan Bradstock , (IP No. 005956), Liquidator :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyPAUL GREEN PRINTING LIMITEDEvent Date2010-04-23
In the High Court of Justice (Chancery Division) Companies Court case number 3427 A Petition to wind up the above-named Company of 249 Cranbrook Road, Ilford, Essex IG1 4TG , was presented on 23 April 2010 by ALAN S BRADSTOCK OF ACCURA PARTNERS LLP , Langley House, Park Road, East Finchley, London N2 8EX , Supervisor of the Company’s failed Voluntary Arrangement, will be heard at the High Court of Justice, Companies Court, Strand, London WC2 on 21 July 2010 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 20 July 2010. The Petitioner’s Solicitors are Veale Wasbrough Vizards , Barnards Inn, 86 Fetter lane, London EC4A 1AD . (Ref 2100/ME/jdm/6A020-0133.) :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyPAUL GREEN PRINTING LIMITEDEvent Date2009-05-22
In the High Court of Justice (Chancery Division) Companies Court case number 14561 A Petition to wind up the above-named Company of Faber House, 94 Wallis Road, Hackney, London E9 5LN , presented on 22 May 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 8 July 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 7 July 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7723. (Ref SLR 1320107/37/Z/CAM.) :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyPAUL GREEN PRINTING LIMITEDEvent Date2008-08-05
In the High Court of Justice (Chancery Division) Companies Court case number 6485 A Petition to wind up the above-named Company of Faber House, 94 Wallis Road, Hackney, London E9 5LN , presented on 5 August 2008 by THE COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Somerset House, Strand, London WC2R 1LB , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 22 October 2008 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 21 October 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB , telephone 020 7438 6770.(Ref SLR 1320107/37/G/CEG.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAUL GREEN PRINTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PAUL GREEN PRINTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.