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

ULTIMATE GRAPHICS LIMITED

45-51 CHORLEY NEW ROAD, BOLTON, BL1,
Company Registration Number
02892199
Private Limited Company
Dissolved

Dissolved 2017-09-28

Company Overview

About Ultimate Graphics Ltd
ULTIMATE GRAPHICS LIMITED was founded on 1994-01-27 and had its registered office in 45-51 Chorley New Road. The company was dissolved on the 2017-09-28 and is no longer trading or active.

Key Data
Company Name
ULTIMATE GRAPHICS LIMITED
 
Legal Registered Office
45-51 CHORLEY NEW ROAD
BOLTON
 
Filing Information
Company Number 02892199
Date formed 1994-01-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-07-31
Date Dissolved 2017-09-28
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-29 10:41:29
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.
Companies with same name ULTIMATE GRAPHICS LIMITED
The following companies were found which have the same name as ULTIMATE GRAPHICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ULTIMATE GRAPHICS INC. Ontario Unknown
Ultimate Graphics, Inc. 2231 E. 7th Street Los Angeles CA 90023 SOS/FTB Suspended Company formed on the 2011-10-19
ULTIMATE GRAPHICS, INC. 20421 SW 51 STREET FORT LAUDERDALE FL 33332 Inactive Company formed on the 2003-03-31
ULTIMATE GRAPHICS CONCEPT 2000, INC. 10 FAIRWAY DRIVE DEERFIELD BEACH FL 33441 Inactive Company formed on the 1998-04-03
ULTIMATE GRAPHICS INC Georgia Unknown
ULTIMATE GRAPHICS CONSULTING INC Georgia Unknown
ULTIMATE GRAPHICS PLUS LLC Georgia Unknown
ULTIMATE GRAPHICS INCORPORATED New Jersey Unknown
ULTIMATE GRAPHICS CONSULTING INC Georgia Unknown
ULTIMATE GRAPHICS INC Georgia Unknown
ULTIMATE GRAPHICS PLUS LLC Georgia Unknown
ULTIMATE GRAPHICS LIMITED C/O ABC ACCOUNTING SERVICES 1 WILLOUGHTON PLACE WHARTON CLOSE GAINSBOROUGH LINCS DN21 1EB Active Company formed on the 2023-08-07

Company Officers of ULTIMATE GRAPHICS LIMITED

Current Directors
Officer Role Date Appointed
AMY ELIZABETH TOWNSEND
Director 2007-07-01
MATTHEW RICHARD TOWNSEND
Director 2008-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERICK HAROLD STONE
Director 2007-02-01 2010-04-23
LINDA TOWNSEND
Company Secretary 1994-01-27 2009-08-31
JAMES HARRY TOWNSEND
Director 1994-05-01 2008-09-30
MATTHEW RICHARD TOWNSEND
Director 1994-01-27 2007-02-28
LINDA TOWNSEND
Director 1994-01-27 2001-02-28
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1994-01-27 1994-01-27
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1994-01-27 1994-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW RICHARD TOWNSEND ULTIMATE CREATIVE COMMUNICATIONS LIMITED Director 2013-10-17 CURRENT 2013-09-18 Active

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
2017-09-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-28LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2016-10-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2016
2015-06-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/04/2015
2015-04-152.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-10-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/09/2014
2014-10-202.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-05-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/04/2014
2013-12-31F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-12-052.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-10-222.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2013 FROM BOOTHS PARK HOUSE BOOTH HALL CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8WZ
2013-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 028921990003
2013-05-31AA31/07/12 TOTAL EXEMPTION SMALL
2013-01-30LATEST SOC30/01/13 STATEMENT OF CAPITAL;GBP 12000
2013-01-30AR0122/01/13 FULL LIST
2013-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW RICHARD TOWNSEND / 01/11/2012
2012-06-26AA31/07/11 TOTAL EXEMPTION SMALL
2012-02-01AR0122/01/12 FULL LIST
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW RICHARD TOWNSEND / 21/01/2012
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / AMY ELIZABETH TOWNSEND / 21/01/2012
2011-04-27AA31/07/10 TOTAL EXEMPTION SMALL
2011-01-24AR0122/01/11 FULL LIST
2010-05-06AA31/07/09 TOTAL EXEMPTION SMALL
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK STONE
2010-02-18AR0122/01/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW RICHARD TOWNSEND / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / AMY ELIZABETH TOWNSEND / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK HAROLD STONE / 18/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / AMY ELIZABETH TOWNSEND / 04/11/2007
2010-02-16TM02APPOINTMENT TERMINATED, SECRETARY LINDA TOWNSEND
2009-05-12AA31/07/08 TOTAL EXEMPTION SMALL
2009-01-27363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-11-04287REGISTERED OFFICE CHANGED ON 04/11/2008 FROM SPRING COURT SPRING ROAD HALE CHESHIRE WA14 2UQ
2008-10-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR JAMES TOWNSEND
2008-05-28AA31/07/07 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2008-03-14288aDIRECTOR APPOINTED MATTHEW RICHARD TOWNSEND
2007-07-03288aNEW DIRECTOR APPOINTED
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-03-20288bDIRECTOR RESIGNED
2007-02-21288aNEW DIRECTOR APPOINTED
2007-02-19363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2007-02-19288cDIRECTOR'S PARTICULARS CHANGED
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-02-09363aRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2006-02-09288cDIRECTOR'S PARTICULARS CHANGED
2005-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-02-01363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-08-10AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-02-02363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-01-29363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-01-29363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2002-01-10225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/07/02
2001-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-05-16288bDIRECTOR RESIGNED
2001-02-09363sRETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS
2000-11-30395PARTICULARS OF MORTGAGE/CHARGE
2000-09-25ORES04£ NC 1000/12000 31/01/
2000-09-25123NC INC ALREADY ADJUSTED 31/01/00
2000-09-2588(2)RAD 31/01/00--------- £ SI 11900@1=11900 £ IC 100/12000
2000-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-02-18363sRETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS
1999-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-03363sRETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS
1998-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ULTIMATE GRAPHICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-05-14
Appointment of Administrators2013-10-21
Petitions to Wind Up (Companies)2008-05-20
Petitions to Wind Up (Companies)2008-05-15
Fines / Sanctions
No fines or sanctions have been issued against ULTIMATE GRAPHICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-23 Outstanding RBS INVOICE FINANCE LIMITED
RENT DEPOSIT DEED 2008-10-15 Outstanding BRUNTWOOD 2000 BETA PORTFOLIO LIMITED
MORTGAGE DEBENTURE 2000-11-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-08-01 £ 17,769
Creditors Due Within One Year 2011-08-01 £ 536,881

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31

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 ULTIMATE GRAPHICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 12,000
Cash Bank In Hand 2011-08-01 £ 15
Current Assets 2011-08-01 £ 418,250
Debtors 2011-08-01 £ 404,118
Fixed Assets 2011-08-01 £ 118,415
Secured Debts 2011-08-01 £ 24,265
Shareholder Funds 2011-08-01 £ 17,985
Stocks Inventory 2011-08-01 £ 14,117
Tangible Fixed Assets 2011-08-01 £ 14,821

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ULTIMATE GRAPHICS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ULTIMATE GRAPHICS LIMITED owns 15 domain names.

cmservicesltd.co.uk   dukeofportland.co.uk   lymmfamilylaw.co.uk   ultimategraphics.co.uk   ultimate-uk.co.uk   bellfunerals.co.uk   tridentequity.co.uk   k-club.co.uk   busshop.co.uk   medimemo.co.uk   gjwatts.co.uk   alphaconstruction-uk.co.uk   vandetanib.co.uk   cloud-excel.co.uk   cloudexcel.co.uk  

Trademarks
We have not found any records of ULTIMATE GRAPHICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ULTIMATE GRAPHICS 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 (82990 - Other business support service activities not elsewhere classified) as ULTIMATE GRAPHICS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ULTIMATE GRAPHICS 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 TypeAppointment of Liquidators
Defending partyULTIMATE GRAPHICS LIMITEDEvent Date2015-04-02
Jason Mark Elliott and Craig Johns , both of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR . : For further details contact: The Joint Liquidators on Tel: 0161 827 1200. Alternative Contact: Charles Everitt.
 
Initiating party Event TypeAppointment of Administrators
Defending partyULTIMATE GRAPHICS LIMITEDEvent Date2013-10-11
In the High Court of Justice, Chancery Division Manchester District Registry case number 4028 Jason Mark Elliott and Craig Johns (IP Nos 9496 and 13152 ), both of Cowgill Holloway Business Recovery LLP , Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR For further details contact: Tel: 0161 827 1200. Alternative contact: Charles Everitt, Email: charles.everitt@cowgills.co.uk,Tel: 0161 827 1200. :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyULTIMATE GRAPHICS LIMITEDEvent Date2008-05-20
Retraction of Advertisement of Winding Up Petition In the High Court of Justice (Chancery Division) Bristol District Registry No 825 of 2008 In the Matter of ULTIMATE GRAPHICS LIMITED and in the Matter of the Insolvency Act 1986 The advertisement of a Winding Up Petition No 825 of 2008 against Ultimate Graphics Limited shown in this publication on 15 May 2008 was placed in error and is hereby retracted. clarke willmott , Blackbrook Gate, Blackbrook Park Avenue, Taunton TA1 2PG, telephone 01823 445328, facsimile 01823 445449. (Ref X0028814/C1.)
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyULTIMATE GRAPHICS LIMITEDEvent Date2008-05-15
In the High Court of Justice (Chancery Division) Bristol District Registry No 825 of 2008 In the Matter of ULTIMATE GRAPHICS LIMITED (Company Number 02892199) and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company having its registered office at Spring Court, Spring Road, Hale, Cheshire WA14 2UQ, presented on 9 April 2008 by the Commissioners For Her Majestys Revenue And Customs of EIS Liverpool DMB, 3rd Floor Nw, Queens Dock, Liverpool L74 4BJ, claiming to be a Creditor of the Company, will be heard by the Bristol District Registry at The Guildhall, Small Street, BRISTOL, on 28 May 2008, at 9.30 hours (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 Solicitors in accordance with Rule 4.16 by 1600 hours on 27 May 2008. The Solicitors to the Petitioning Creditor are clarke willmott , Blackbrook Gate, Blackbrook Park Avenue, Taunton TA1 2PG, telephone,01823 445229, facsimile 01823 445449. (Ref X0028814/C1.)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ULTIMATE GRAPHICS 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 ULTIMATE GRAPHICS 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.