Company Information for ALDRIDGE PRINT GROUP LIMITED
C/O Castle Hill Insolvency 1 Battle Road, Heathfield Industrial Estate, Newton Abbot, TQ12 6RY,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
ALDRIDGE PRINT GROUP LIMITED | |||
Legal Registered Office | |||
C/O Castle Hill Insolvency 1 Battle Road Heathfield Industrial Estate Newton Abbot TQ12 6RY Other companies in TQ14 | |||
| |||
Company Number | 03923817 | |
---|---|---|
Company ID Number | 03923817 | |
Date formed | 2000-02-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2021-06-30 | |
Account next due | 31/03/2023 | |
Latest return | 2020-09-20 | |
Return next due | 11/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-11-29 11:58:30 |
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 |
---|---|---|
ROBERT MICHAEL ALDRIDGE |
||
SARAH VIVIENNE ALDRIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN JOSEPH CHARLES ROBERTSON |
Company Secretary | ||
BARRIE WILLIAM ALDRIDGE |
Director | ||
LORELIE ANN ALDRIDGE |
Director | ||
SARAH VIVIENNE ALDRIDGE |
Company Secretary | ||
VALERIE ANN BRITTAIN |
Company Secretary | ||
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MULBERRY STORAGE LIMITED | Director | 2014-01-22 | CURRENT | 2014-01-22 | Active | |
BD3 LIMITED | Director | 2010-03-01 | CURRENT | 2001-08-21 | Active - Proposal to Strike off | |
MULBERRY STORAGE LIMITED | Director | 2014-01-22 | CURRENT | 2014-01-22 | Active | |
BD3 LIMITED | Director | 2010-03-01 | CURRENT | 2001-08-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2022-09-12 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/22 FROM 138 High Street Crediton Devon EX17 3DX United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/08/21 TO 30/06/21 | |
SH02 | Statement of capital on 2019-05-31 GBP93,910 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/20 FROM 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES | |
CH01 | Director's details changed for Mrs Sarah Vivienne Aldridge on 2018-09-07 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/16 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 423910 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 423910 | |
AR01 | 11/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 423910 | |
AR01 | 11/02/15 ANNUAL RETURN FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 07/09/14 | |
SH02 | 29/04/11 STATEMENT OF CAPITAL GBP 423910 | |
SH02 | 31/03/11 STATEMENT OF CAPITAL GBP 427235 | |
SH02 | 28/02/11 STATEMENT OF CAPITAL GBP 430539 | |
SH02 | 31/12/10 STATEMENT OF CAPITAL GBP 437086 | |
SH02 | 31/01/11 STATEMENT OF CAPITAL GBP 433823 | |
SH02 | 30/11/10 STATEMENT OF CAPITAL GBP 440329 | |
SH02 | 29/10/10 STATEMENT OF CAPITAL GBP 443552 | |
SH02 | 31/08/10 STATEMENT OF CAPITAL GBP 449938 | |
SH02 | 30/09/10 STATEMENT OF CAPITAL GBP 446755 | |
SH02 | 30/06/10 STATEMENT OF CAPITAL GBP 456245 | |
SH02 | 30/07/10 STATEMENT OF CAPITAL GBP 453101 | |
SH02 | 31/05/10 STATEMENT OF CAPITAL GBP 459369 | |
SH02 | 30/04/10 STATEMENT OF CAPITAL GBP 462473 | |
SH02 | 31/03/10 STATEMENT OF CAPITAL GBP 465559 | |
SH02 | 26/02/10 STATEMENT OF CAPITAL GBP 468625 | |
SH02 | 31/12/09 STATEMENT OF CAPITAL GBP 474700 | |
SH02 | 30/01/10 STATEMENT OF CAPITAL GBP 471672 | |
SH02 | 31/10/09 STATEMENT OF CAPITAL GBP 480700 | |
SH02 | 30/09/09 STATEMENT OF CAPITAL GBP 483672 | |
SH02 | 31/07/09 STATEMENT OF CAPITAL GBP 489562 | |
SH02 | 31/08/09 STATEMENT OF CAPITAL GBP 486626 | |
SH02 | 30/06/09 STATEMENT OF CAPITAL GBP 492479 | |
SH02 | 31/05/09 STATEMENT OF CAPITAL GBP 495378 | |
SH02 | 30/04/09 STATEMENT OF CAPITAL GBP 498259 | |
SH02 | 31/03/09 STATEMENT OF CAPITAL GBP 501122 | |
SH02 | 28/02/09 STATEMENT OF CAPITAL GBP 503967 | |
SH02 | 30/01/09 STATEMENT OF CAPITAL GBP 506795 | |
SH02 | 30/11/09 STATEMENT OF CAPITAL GBP 423910 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 02/05/2000 | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 423910 | |
AR01 | 11/02/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/12 | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/2013 FROM LYNWOOD HOUSE CROFTON ROAD ORPINGTON KENT BR6 8QE | |
AR01 | 11/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH VIVIENNE ALDRIDGE / 10/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL ALDRIDGE / 10/07/2012 | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL ALDRIDGE / 10/02/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN ROBERTSON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH VIVIENNE ALDRIDGE / 10/02/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/2011 FROM, UNIT 9 MITCHAM INDUSTRIAL ESTATE, STREATHAM ROAD, MITCHAM, SURREY, CR4 2AP | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRIE ALDRIDGE | |
AR01 | 11/02/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2010 FROM, LYNWOOD HOUSE, CROFTON ROAD, ORPINGTON, KENT, BR6 8QE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09 | |
AR01 | 11/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRIE WILLIAM ALDRIDGE / 27/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BRIAN JOSEPH CHARLES ROBERTSON / 08/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL ALDRIDGE / 08/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH VIVIENNE ALDRIDGE / 08/02/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/08 |
Appointmen | 2021-09-22 |
Resolution | 2021-09-22 |
Notices to | 2021-09-22 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-09-01 | £ 1,006,775 |
---|---|---|
Creditors Due After One Year | 2011-09-01 | £ 895,036 |
Creditors Due Within One Year | 2012-09-01 | £ 180,398 |
Creditors Due Within One Year | 2011-09-01 | £ 95,743 |
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 ALDRIDGE PRINT GROUP LIMITED
Called Up Share Capital | 2012-09-01 | £ 9,605 |
---|---|---|
Called Up Share Capital | 2011-09-01 | £ 9,605 |
Cash Bank In Hand | 2012-09-01 | £ 1,000 |
Cash Bank In Hand | 2011-09-01 | £ 1,000 |
Current Assets | 2012-09-01 | £ 11,031 |
Current Assets | 2011-09-01 | £ 1,000 |
Debtors | 2012-09-01 | £ 10,031 |
Fixed Assets | 2012-09-01 | £ 1,580,000 |
Fixed Assets | 2011-09-01 | £ 1,580,000 |
Shareholder Funds | 2012-09-01 | £ 403,858 |
Shareholder Funds | 2011-09-01 | £ 590,221 |
Tangible Fixed Assets | 2012-09-01 | £ 1,580,000 |
Tangible Fixed Assets | 2011-09-01 | £ 1,580,000 |
Debtors and other cash assets
ALDRIDGE PRINT GROUP LIMITED owns 1 domain names.
atgprint.com
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Merton | |
|
Supplies and Services |
London Borough of Merton | |
|
Supplies and Services |
Royal Borough of Windsor & Maidenhead | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
London Borough of Merton | |
|
External Printing |
London Borough of Merton | |
|
External Printing |
London Borough of Merton | |
|
External Printing |
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 | ALDRIDGE PRINT GROUP LIMITED | Event Date | 2021-09-22 |
Name of Company: ALDRIDGE PRINT GROUP LIMITED Company Number: 03923817 Nature of Business: Printers Registered office: 138 High Street, Crediton, EX17 3DX Type of Liquidation: Members Date of Appointm… | |||
Initiating party | Event Type | Resolution | |
Defending party | ALDRIDGE PRINT GROUP LIMITED | Event Date | 2021-09-22 |
Initiating party | Event Type | Notices to | |
Defending party | ALDRIDGE PRINT GROUP LIMITED | Event Date | 2021-09-22 |
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. |