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

DPS PRINT MANAGEMENT LIMITED

ILFORD, ESSEX, IG6,
Company Registration Number
07942217
Private Limited Company
Dissolved

Dissolved 2016-12-06

Company Overview

About Dps Print Management Ltd
DPS PRINT MANAGEMENT LIMITED was founded on 2012-02-08 and had its registered office in Ilford. The company was dissolved on the 2016-12-06 and is no longer trading or active.

Key Data
Company Name
DPS PRINT MANAGEMENT LIMITED
 
Legal Registered Office
ILFORD
ESSEX
 
Filing Information
Company Number 07942217
Date formed 2012-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-02-28
Date Dissolved 2016-12-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 00:55:12
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 DPS PRINT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DANNY CROSS
Director 2014-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN ELSMORE
Director 2012-05-15 2014-03-02
LAURETTA DELUCA
Director 2012-02-08 2012-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANNY CROSS FAREPAY LIMITED Director 2016-07-04 CURRENT 2016-04-05 Active
DANNY CROSS ID MEDIA COMMUNICATIONS LTD Director 2015-09-24 CURRENT 2015-09-24 Dissolved 2017-11-07
DANNY CROSS CROSS MEDIA COMMS LIMITED Director 2015-02-11 CURRENT 2015-02-11 Dissolved 2018-07-24
DANNY CROSS MADE IN MIDLANDS NEWSPAPERS LIMITED Director 2014-11-17 CURRENT 2014-11-17 Dissolved 2016-05-24
DANNY CROSS MADE IN BRIGHTON NEWSPAPERS LIMITED Director 2014-08-20 CURRENT 2014-08-20 Dissolved 2016-03-29
DANNY CROSS MADE IN SUSSEX NEWSPAPERS LIMITED Director 2014-08-20 CURRENT 2014-08-20 Dissolved 2016-03-29
DANNY CROSS MADE IN KENT NEWSPAPERS LIMITED Director 2014-08-20 CURRENT 2014-08-20 Dissolved 2016-03-29
DANNY CROSS MADE IN ESSEX NEWSPAPERS LIMITED Director 2014-08-20 CURRENT 2014-08-20 Dissolved 2016-03-29
DANNY CROSS CROSS & WELCH NEWSPAPERS LIMITED Director 2014-08-20 CURRENT 2014-08-20 Dissolved 2016-03-29

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
2016-12-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-064.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2015 FROM C/O MCLARENS PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY
2015-09-184.20STATEMENT OF AFFAIRS/4.19
2015-09-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-20AR0108/02/15 FULL LIST
2014-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2014 FROM UNIT 4 BOLDINGS HATCH FARM BISHOPS STORTFORD ROAD CHELMSFORD ESSEX CM1 4LF
2014-11-30AA28/02/14 TOTAL EXEMPTION SMALL
2014-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 079422170001
2014-04-09AR0108/02/14 FULL LIST
2014-04-02AP01DIRECTOR APPOINTED DANNY CROSS
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ELSMORE
2014-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2014 FROM UNITS 19 & 20 HERONSGATE TRADING ESTATE PAYCOCKE ROAD BASILDON ESSEX SS14 3EU
2013-11-08AA28/02/13 TOTAL EXEMPTION SMALL
2013-06-13AR0108/02/13 FULL LIST
2013-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2013 FROM UNIT 9 & 10 DOLPHIN POINT DOLPHIN WAY PURFLEET RM19 1NR UNITED KINGDOM
2012-05-31AP01DIRECTOR APPOINTED MS KAREN ELSMORE
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR LAURETTA DELUCA
2012-02-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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




Licences & Regulatory approval
We could not find any licences issued to DPS PRINT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-09
Resolutions for Winding-up2015-09-11
Appointment of Liquidators2015-09-11
Meetings of Creditors2015-08-21
Fines / Sanctions
No fines or sanctions have been issued against DPS PRINT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of DPS PRINT MANAGEMENT LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-02-08 £ 107,446

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28

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 DPS PRINT MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-08 £ 100
Cash Bank In Hand 2012-02-08 £ 6,392
Current Assets 2012-02-08 £ 107,520
Debtors 2012-02-08 £ 101,128
Fixed Assets 2012-02-08 £ 281
Shareholder Funds 2012-02-08 £ 355
Tangible Fixed Assets 2012-02-08 £ 281

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DPS PRINT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DPS PRINT MANAGEMENT LIMITED
Trademarks
We have not found any records of DPS PRINT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DPS PRINT MANAGEMENT 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 DPS PRINT MANAGEMENT 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 DPS PRINT MANAGEMENT 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 TypeResolutions for Winding-up
Defending partyDPS PRINT MANAGEMENT LIMITEDEvent Date2015-09-04
Passed 4 September 2015 At an General Meeting of the members of the above named company, duly convened and held at Recovery House, Hainault Business Park, 15-17 Roebuck Road, IIford, Essex IG6 3TU on 4 September 2015 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That the Company be wound-up voluntarily. 2. That Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Road, IIford, Essex IG6 3TU be and he is hereby appointed Liquidator for the purposes of the voluntary winding-up. Alan J Clark (IP number 8760 ) of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU was appointed Liquidator of the Company on 4 September 2015 . Further information about this case is available from Julie Jackson at the offices of Carter Clark on 020 8559 5086. Danny Cross , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDPS PRINT MANAGEMENT LIMITEDEvent Date2015-09-04
Alan J Clark of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU :
 
Initiating party Event TypeMeetings of Creditors
Defending partyDPS PRINT MANAGEMENT LIMITEDEvent Date2015-08-14
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 4 September 2015 at 10:30 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU not later than 12 noon on 3 September 2015. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that prior to the meeting Alan J Clark of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU , who is qualified to act as an insolvency practitioner (IP No. 8760 ), will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. The telephone number of Alan Clark is 020 8524 1447 . Julie Jackson who can be contacted on 020 8559 5086 will be able to assist with enquiries by creditors. Resolutions to be taken at the aforementioned meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may also receive information about or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. By Order of the Board
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DPS PRINT MANAGEMENT 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 DPS PRINT MANAGEMENT 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.
    Other companies at postcode IG6