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

MWL PRINT GROUP HOLDINGS LIMITED

5 CALLAGHAN SQUARE, CARDIFF, CF10,
Company Registration Number
05116192
Private Limited Company
Dissolved

Dissolved 2015-11-13

Company Overview

About Mwl Print Group Holdings Ltd
MWL PRINT GROUP HOLDINGS LIMITED was founded on 2004-04-29 and had its registered office in 5 Callaghan Square. The company was dissolved on the 2015-11-13 and is no longer trading or active.

Key Data
Company Name
MWL PRINT GROUP HOLDINGS LIMITED
 
Legal Registered Office
5 CALLAGHAN SQUARE
CARDIFF
 
Previous Names
B & A 0408 LIMITED18/05/2004
Filing Information
Company Number 05116192
Date formed 2004-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2015-11-13
Type of accounts GROUP
Last Datalog update: 2016-04-28 19:16:02
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 MWL PRINT GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PAUL THOMAS AUBREY
Company Secretary 2009-07-02
PAUL THOMAS AUBREY
Director 2004-05-04
PAUL MATTHEW FOSTER
Director 2004-05-04
JAMES SEXTON
Director 2004-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
YOLANDA PELOPIDA
Company Secretary 2004-05-04 2009-07-02
LYDIA ANNE SEXTON
Director 2008-08-13 2009-04-29
CAXTON SECRETARIES LIMITED
Company Secretary 2004-04-29 2004-05-04
CAXTON DIRECTORS LIMITED
Director 2004-04-29 2004-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL THOMAS AUBREY MWL LARGE FORMAT LIMITED Company Secretary 2009-07-02 CURRENT 1999-06-24 Dissolved 2016-01-12
PAUL THOMAS AUBREY MWL DIGITAL SOLUTIONS LIMITED Company Secretary 2009-07-02 CURRENT 1991-11-28 Dissolved 2015-11-13
PAUL THOMAS AUBREY MWL PRINT GROUP LIMITED Company Secretary 2009-07-02 CURRENT 1973-05-09 Liquidation
PAUL THOMAS AUBREY MWL LARGE FORMAT LIMITED Director 1999-08-16 CURRENT 1999-06-24 Dissolved 2016-01-12
PAUL THOMAS AUBREY MWL PRINT GROUP LIMITED Director 1997-04-01 CURRENT 1973-05-09 Liquidation
PAUL THOMAS AUBREY MWL DIGITAL SOLUTIONS LIMITED Director 1992-01-01 CURRENT 1991-11-28 Dissolved 2015-11-13
PAUL MATTHEW FOSTER MWL LARGE FORMAT LIMITED Director 1999-08-16 CURRENT 1999-06-24 Dissolved 2016-01-12
PAUL MATTHEW FOSTER MWL DIGITAL SOLUTIONS LIMITED Director 1999-04-01 CURRENT 1991-11-28 Dissolved 2015-11-13
PAUL MATTHEW FOSTER MWL PRINT GROUP LIMITED Director 1999-04-01 CURRENT 1973-05-09 Liquidation
JAMES SEXTON MWL LARGE FORMAT LIMITED Director 2004-06-24 CURRENT 1999-06-24 Dissolved 2016-01-12
JAMES SEXTON MWL DIGITAL SOLUTIONS LIMITED Director 2004-06-24 CURRENT 1991-11-28 Dissolved 2015-11-13
JAMES SEXTON MWL PRINT GROUP LIMITED Director 2002-04-01 CURRENT 1973-05-09 Liquidation

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
2015-11-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-08-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-05-154.20STATEMENT OF AFFAIRS/4.19
2014-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2014 FROM TY DERW LIME TREE COURT CARDIFF GATE BUSINESS PARK CARDIFF CF23 8AB
2014-09-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 187500
2014-07-10AR0129/04/14 FULL LIST
2013-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-05-10AR0129/04/13 FULL LIST
2012-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-05-01AR0129/04/12 FULL LIST
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS AUBREY / 21/02/2012
2012-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL THOMAS AUBREY / 21/02/2012
2011-06-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-05AR0129/04/11 FULL LIST
2011-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2011 FROM PENDRAGON HOUSE CAXTON PLACE PENTWYN CARDIFF CF23 8XE
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SEXTON / 01/05/2010
2010-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-05-10AR0129/04/10 FULL LIST
2009-10-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-10-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-09-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-09-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-09-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-07-30288aSECRETARY APPOINTED PAUL THOMAS AUBREY
2009-07-30288bAPPOINTMENT TERMINATED SECRETARY YOLANDA PELOPIDA
2009-05-28363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR LYDIA SEXTON
2009-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-09-01288aDIRECTOR APPOINTED LYDIA ANNE SEXTON
2008-05-21363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-05-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2007-10-08363aRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2007-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2006-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-06-30363aRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2006-05-23288cDIRECTOR'S PARTICULARS CHANGED
2006-02-09RES12VARYING SHARE RIGHTS AND NAMES
2006-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-12-15225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2005-04-29363aRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2004-09-11395PARTICULARS OF MORTGAGE/CHARGE
2004-07-13395PARTICULARS OF MORTGAGE/CHARGE
2004-07-13395PARTICULARS OF MORTGAGE/CHARGE
2004-07-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-07-08128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2004-07-08RES12VARYING SHARE RIGHTS AND NAMES
2004-07-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-0888(2)RAD 28/06/04--------- £ SI 186500@1=186500 £ IC 1000/187500
2004-07-07395PARTICULARS OF MORTGAGE/CHARGE
2004-07-07395PARTICULARS OF MORTGAGE/CHARGE
2004-07-07395PARTICULARS OF MORTGAGE/CHARGE
2004-07-05288aNEW SECRETARY APPOINTED
2004-05-25288aNEW DIRECTOR APPOINTED
2004-05-25288bDIRECTOR RESIGNED
2004-05-25288bSECRETARY RESIGNED
2004-05-25RES04NC INC ALREADY ADJUSTED 04/05/04
2004-05-25288aNEW DIRECTOR APPOINTED
2004-05-25288aNEW DIRECTOR APPOINTED
2004-05-25123£ NC 1000/500000 04/05/04
2004-05-2588(2)RAD 04/05/04--------- £ SI 999@1=999 £ IC 1/1000
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing not elsewhere classified

58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing

58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals


Licences & Regulatory approval
We could not find any licences issued to MWL PRINT GROUP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-06-03
Appointment of Liquidators2014-09-25
Resolutions for Winding-up2014-09-25
Meetings of Creditors2014-09-08
Fines / Sanctions
No fines or sanctions have been issued against MWL PRINT GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-06-09 Satisfied FINANCE WALES INVESTMENTS (6) LIMITED
DEBENTURE 2008-05-06 Satisfied BANK OF SCOTLAND PLC
FLOATING CHARGE 2004-09-09 Satisfied J SEXTON, P AUBREY & P FOSTER & NORWICH UNION TRUSTEES LTD
MORTGAGE OF LIFE POLICY 2004-06-30 Satisfied HSBC BANK PLC
MORTGAGE OF LIFE POLICY 2004-06-30 Satisfied HSBC BANK PLC
DEBENTURE 2004-06-30 Satisfied HSBC BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2004-06-30 Satisfied GERALD HUMPHREYS AND CHARLES SCOTT DAVIES
MORTGAGE OF LIFE POLICY 2004-06-30 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 MWL PRINT GROUP HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of MWL PRINT GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MWL PRINT GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of MWL PRINT GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MWL PRINT GROUP HOLDINGS 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 (18129 - Printing not elsewhere classified) as MWL PRINT GROUP HOLDINGS 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
Outgoings
Business Rates/Property Tax
No properties were found where MWL PRINT GROUP HOLDINGS 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 TypeNotices to Creditors
Defending partyMWL PRINT GROUP HOLDINGS LIMITEDEvent Date2014-09-22
Notice is hereby given that the creditors of the above named companies are required to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Richard Michael Hawes the Joint Liquidator of the said company, at Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of appointment: 15 September 2014. Office Holder details: Richard Michael Hawes (IP No 008954) of Deloitte LLP, 5 Callaghan Square, Cardiff, CF10 5BT and Robin David Allen (IP No 009014) of Deloitte LLP, 3 Rivergate, Temple Quay, Bristol, BS1 6GD. Further details contact: Victoria Wheelhouse, Tel: 0121 696 8598.
 
Initiating party Event Type
Defending partyMWL PRINT GROUP HOLDINGS LIMITEDEvent Date2014-09-22
Notice is hereby given that the creditors of the above named companies are required to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Richard Michael Hawes the Joint Liquidator of the said company, at Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of appointment: 15 September 2014. Office Holder details: Richard Michael Hawes (IP No 008954) of Deloitte LLP, 5 Callaghan Square, Cardiff, CF10 5BT and Robin David Allen (IP No 009014) of Deloitte LLP, 3 Rivergate, Temple Quay, Bristol, BS1 6GD. Further details contact: Victoria Wheelhouse, Tel: 0121 696 8598.
 
Initiating party Event Type
Defending partyMWL PRINT GROUP HOLDINGS LIMITEDEvent Date2014-09-22
Notice is hereby given that the creditors of the above named companies are required to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Richard Michael Hawes the Joint Liquidator of the said company, at Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of appointment: 15 September 2014. Office Holder details: Richard Michael Hawes (IP No 008954) of Deloitte LLP, 5 Callaghan Square, Cardiff, CF10 5BT and Robin David Allen (IP No 009014) of Deloitte LLP, 3 Rivergate, Temple Quay, Bristol, BS1 6GD. Further details contact: Victoria Wheelhouse, Tel: 0121 696 8598.
 
Initiating party Event Type
Defending partyMWL PRINT GROUP HOLDINGS LIMITEDEvent Date2014-09-22
Notice is hereby given that the creditors of the above named companies are required to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Richard Michael Hawes the Joint Liquidator of the said company, at Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of appointment: 15 September 2014. Office Holder details: Richard Michael Hawes (IP No 008954) of Deloitte LLP, 5 Callaghan Square, Cardiff, CF10 5BT and Robin David Allen (IP No 009014) of Deloitte LLP, 3 Rivergate, Temple Quay, Bristol, BS1 6GD. Further details contact: Victoria Wheelhouse, Tel: 0121 696 8598.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMWL PRINT GROUP HOLDINGS LIMITEDEvent Date2014-09-15
Richard Michael Hawes , of Deloitte LLP , 5 Callaghan Square, Cardiff, CF10 5BT and Robin David Allen , of Deloitte LLP , 3 Rivergate, Temple Quay, Bristol, BS1 6GD . : Further details contact: Victoria Wheelhouse, Tel: 0121 696 8598.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMWL PRINT GROUP HOLDINGS LIMITEDEvent Date2014-09-15
At General Meetings of the Companies, duly convened and held at Deloitte LLP, 5 Callaghan Square, Cardiff, CF10 5BT on 15 September 2014 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of these meetings that the Companies cannot, by reason of their liabilities, continue their business and that the Companies be wound up voluntarily and that Richard Michael Hawes , of Deloitte LLP , 5 Callaghan Square, Cardiff, CF10 5BT and Robin David Allen , of Deloitte LLP , 3 Rivergate, Temple Quay, Bristol, BS1 6GD , (IP Nos 008954 and 009014) be and are hereby appoint Joint Liquidators for the purposes of winding up the Companies affairs. Further details contact: Victoria Wheelhouse, Tel: 0121 696 8598. Paul Foster , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyMWL PRINT GROUP HOLDINGS LIMITEDEvent Date2014-09-15
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that the final meetings of the members and creditors of the above names Companies will be held at Deloitte LLP, 5 Callaghan Square, Cardiff, CF10 5BT on 31 July 2015 at 10.30 am and 11.00 am respectively, for the purpose of laying before the meetings and account of the Joint Liquidators acts and dealings and an account of the windings-up. Members or creditors wishing to vote at the respective meetings must lodge their proxies (unless they are attending in person) with the Joint Liquidators at Deloitte LLP, 5 Callaghan Square, Cardiff, CF10 5BT not later than noon on the business day before the meetings. Date of Appointment: 15 September 2014 Office Holder details: Richard Michael Hawes , (IP No. 008954) of Deloitte LLP, 5 Callaghan Square, Cardiff, CF10 5BT and Robin David Allen , (IP No. 9014) of Deloitte LLP, 3 Rivergate, Temple Quay, Bristol BS1 6GD . For further details contact: Leah Henderson, Email: leahenderson@deloitte.co.uk Tel: +44 29 2026 4314 Richard Michael Hawes , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyMWL PRINT GROUP HOLDINGS LIMITEDEvent Date2014-09-02
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Companies will be held at Deloitte LLP, 5 Callaghan Square, Cardiff, CF10 5BT , on 15 September 2014 , at 10.30 am for the purposes provided for in Sections 99, 100 and 101 of the Act. Creditors should lodge particulars of their claims for voting purposes at Deloitte LLP, 5 Callaghan Square, Cardiff, CF10 5BT, before the meeting. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy and a form of proxy is available. Completed proxy forms must be lodged at Deloitte LLP, 5 Callaghan Square, Cardiff, CF10 5BT not later than 12.00 noon on the business day before the meeting. The resolutions to be taken at the meeting may include a resolution specifying the bases on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. A list of names and addresses of the Companys Creditors will be available for inspection, free of charge, at Deloitte LLP , 5 Callaghan Square, Cardiff, CF10 5BT , on the two business days before the meeting. For further details contact: Katrina Evans, E-mail: Katevans@deloitte.co.uk, Tel: 02920 264513.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MWL PRINT GROUP HOLDINGS 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 MWL PRINT GROUP HOLDINGS 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.