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

G & A PRINT SOLUTIONS LIMITED

25 FARRINGDON STREET, LONDON, EC4A,
Company Registration Number
04329258
Private Limited Company
Dissolved

Dissolved 2017-06-30

Company Overview

About G & A Print Solutions Ltd
G & A PRINT SOLUTIONS LIMITED was founded on 2001-11-27 and had its registered office in 25 Farringdon Street. The company was dissolved on the 2017-06-30 and is no longer trading or active.

Key Data
Company Name
G & A PRINT SOLUTIONS LIMITED
 
Legal Registered Office
25 FARRINGDON STREET
LONDON
 
Filing Information
Company Number 04329258
Date formed 2001-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-03-31
Date Dissolved 2017-06-30
Type of accounts SMALL
Last Datalog update: 2018-01-24 09:43:12
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 G & A PRINT SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ELTON HOPKINS
Company Secretary 2007-11-29
GARY EDWARDS BUTTERS
Director 2001-11-27
JOANNE BUTTERS
Director 2005-06-13
NIGEL ERNEST HARPER
Director 2006-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID NICHOLAS CARTER
Company Secretary 2004-07-01 2007-11-29
JOANNE BUTTERS
Company Secretary 2001-11-27 2004-07-01
SW CORPORATE SERVICES LIMITED
Company Secretary 2001-11-27 2001-11-27
SW INCORPORATION LIMITED
Director 2001-11-27 2001-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELTON HOPKINS BESPOKE ENVELOPES DIRECT LIMITED Company Secretary 2007-11-29 CURRENT 1994-05-16 Dissolved 2014-09-19
GARY EDWARDS BUTTERS BESPOKE ENVELOPES DIRECT LIMITED Director 2006-06-28 CURRENT 1994-05-16 Dissolved 2014-09-19
NIGEL ERNEST HARPER BESPOKE ENVELOPES DIRECT LIMITED Director 2006-06-28 CURRENT 1994-05-16 Dissolved 2014-09-19

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
2017-06-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-314.43REPORT OF FINAL MEETING OF CREDITORS
2017-03-23LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER RE. REMOVAL/REPLACEMENT OF LIQUIDATOR
2015-02-13LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR
2015-02-13COCOMPORDER OF COURT TO WIND UP
2015-02-134.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2014-11-044.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2014-11-044.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2014-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2014 FROM SHERLOCK HOUSE 73 BAKER STREET LONDON W1U 6RD
2011-05-054.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2011-05-05COCOMPORDER OF COURT TO WIND UP
2011-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2011 FROM SHERLOCK HOUSE 73 BAKER STREET LONDON W1U 6RD
2011-02-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/12/2010
2011-02-222.33BNOTICE OF COURT ORDER ENDING ADMINISTRATION
2010-07-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/07/2010
2010-07-122.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-02-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/01/2010
2010-01-222.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-09-012.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-07-172.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-07-15287REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 5 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG
2009-01-19363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-23288bAPPOINTMENT TERMINATED SECRETARY DAVID CARTER
2008-06-05288aSECRETARY APPOINTED ELTON HOPKINS
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-19363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2008-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-02363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-11-30395PARTICULARS OF MORTGAGE/CHARGE
2006-04-27288aNEW DIRECTOR APPOINTED
2006-01-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-13363aRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-08-23288aNEW DIRECTOR APPOINTED
2005-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-02288cSECRETARY'S PARTICULARS CHANGED
2004-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-09363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-11-22288cDIRECTOR'S PARTICULARS CHANGED
2004-09-16225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04
2004-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-07-28288aNEW SECRETARY APPOINTED
2004-07-28288bSECRETARY RESIGNED
2003-12-30363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-12-16287REGISTERED OFFICE CHANGED ON 16/12/03 FROM: 62 BERESFORD STREET WOOLWICH LONDON SE18 6BG
2003-12-09225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/09/03
2003-07-23395PARTICULARS OF MORTGAGE/CHARGE
2003-05-29225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03
2003-03-06395PARTICULARS OF MORTGAGE/CHARGE
2002-12-22363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2001-12-19288bDIRECTOR RESIGNED
2001-12-19288aNEW SECRETARY APPOINTED
2001-12-19288bSECRETARY RESIGNED
2001-12-19288aNEW DIRECTOR APPOINTED
2001-12-1988(2)RAD 27/11/01--------- £ SI 98@1=98 £ IC 2/100
2001-11-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
2225 - Ancillary activities related to printing



Licences & Regulatory approval
We could not find any licences issued to G & A PRINT SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-13
Winding-Up Orders2011-06-13
Appointment of Liquidators2011-01-11
Meetings of Creditors2009-12-14
Appointment of Administrators2009-07-16
Fines / Sanctions
No fines or sanctions have been issued against G & A PRINT SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2008-04-08 Outstanding RBS INVOICE FINANCE LIMITED
RENT DEPOSIT DEED 2006-11-30 Outstanding ANTALIS LIMITED
DEBENTURE 2003-07-23 Outstanding NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE 2003-03-04 Satisfied STATE SECURITIES PLC
Filed Financial Reports
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 G & A PRINT SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of G & A PRINT SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G & A PRINT SOLUTIONS LIMITED
Trademarks
We have not found any records of G & A PRINT SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G & A PRINT SOLUTIONS 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 (2225 - Ancillary activities related to printing) as G & A PRINT SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where G & A PRINT SOLUTIONS 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 partyG & A PRINT SOLUTIONS LIMITEDEvent Date2017-02-13
In the Royal Courts of Justice case number 9605 Nature of business: Ancillary printing operations Who summoned the meeting: The Liquidator Purpose of meeting: To receive the liquidator's report of the winding up and consider granting the Joint Liquidators their release under Section 174 of the Insolvency Act 1986 (as amended) Venue fixed for meeting: 25 Farringdon Street, London EC4A 4AB Date of Meeting: 10 March 2017 at 10:30 am Date and time by which proofs of debt and proxies must be lodged: 12:00 pm on 9 March 2017 Place at which they must be lodged: 25 Farringdon Street, London EC4A 4AB Office Holder Details: Richard Patrick Brewer and Mark John Wilson (IP numbers 9038 and 8612 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 7 May 2014 and 3 October 2014 respectively. Further information about this case is available from Jamie Wilson at the offices of RSM Restructuring Advisory LLP on 020 3201 8000. Richard Patrick Brewer and Mark John Wilson , Joint Liquidators
 
Initiating party Event TypeWinding-Up Orders
Defending partyG&A PRINT SOLUTIONS LIMITEDEvent Date2011-06-08
In the High Court Of Justice case number 009605 A Crossley 21 , Bloomsbury Street , London , WC1B 3SS , telephone: 0207 6371110 , email: LondonA.OR@insolvency.gsi.gov.uk : Capacity in which Appointed: Official Receiver
 
Initiating party Event TypeAppointment of Liquidators
Defending partyG & A PRINT SOLUTIONS LIMITEDEvent Date2010-12-15
In the High Court of Justice case number 9605 Principal Trading Address: Unit 1, Crayfield Industrial Park, Main Road, Orpington, Kent BR5 3HP Notice is hereby given that Colin David Wilson and Timothy John Edward Dolder , both of RSM Tenon , Sherlock House, 73 Baker Street, London W1U 6RD , (IP Nos 9478 and 9008) were appointed Joint Liquidators of the above named company on 15 December 2010 . Further details contact: Charlie Cooper, E-mail: charles.cooper@rsmtenon.com, Tel: 0207 258 8917 C D Wilson and T J E Dolder , Joint Liquidators :
 
Initiating party Event TypeMeetings of Creditors
Defending partyG & A PRINT SOLUTIONS LIMITEDEvent Date2009-12-09
Notice is hereby given by C D Wilson and T J E Dolder , both of Tenon Recovery , Sherlock House, 73 Baker Street, London W1U 6RD that a Meeting of the Creditors under paragraph 62 of Schedule B1 of the Insolvency Act 1986 of G & A Print Solutions Limited of Sherlock House, 73 Baker Street, London W1U 6RD, is to be held by correspondence. In order to vote at the Meeting, you must complete and submit to me Form 2.25B - Notice of Business by Correspondence, together with details in writing of your claim, not later than 12.00 noon on 30 December 2009, to Tenon Recovery, Sherlock House, 73 Baker Street, London, W1U 6RD. C D Wilson , Joint Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyG&A PRINT SOLUTIONS LIMITEDEvent Date2009-07-08
In the High Court of Justice, Chancery Division Companies Court case number 15272 C D Wilson and T J E Dolder (IP Nos 9478 and 9008 ), both of Tenon Recovery , Sherlock House, 73 Baker Street, London W1U 6RD . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G & A PRINT SOLUTIONS 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 G & A PRINT SOLUTIONS 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.