Company NameThe Print Factory (London) 1991 Limited
DirectorsStephen Philip Brundle and Edward Michael Kenny
Company StatusIn Administration
Company Number02611994
CategoryPrivate Limited Company
Incorporation Date13 May 1991(32 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Stephen Philip Brundle
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(1 day after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Holland
Horse Fen Road
Ludham
Norfolk
NR29 5QG
Director NameMr Edward Michael Kenny
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed30 September 2008(17 years, 4 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoo House West Heath
Limpsfield Common
Oxted
Surrey
RH8 0QS
Secretary NameMr Edward Michael Kenny
NationalityIrish
StatusCurrent
Appointed30 September 2008(17 years, 4 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoo House West Heath
Limpsfield Common
Oxted
Surrey
RH8 0QS
Director NameMrs Rosemary Margaret Wallac
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(1 day after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence Address39 Pemberley Avenue
Bedford
Bedfordshire
MK40 2LE
Director NameMr Ian Wallace
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(1 day after company formation)
Appointment Duration17 years, 4 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address39 Pemberley Avenue
Bedford
Bedfordshire
MK40 2LE
Secretary NameMr Ian Wallace
NationalityBritish
StatusResigned
Appointed14 May 1991(1 day after company formation)
Appointment Duration17 years, 4 months (resigned 30 September 2008)
RoleMarketing
Correspondence Address39 Pemberley Avenue
Bedford
Bedfordshire
MK40 2LE
Director NameMrs Margaret Brundle
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(2 months, 2 weeks after company formation)
Appointment Duration17 years, 2 months (resigned 03 October 2008)
RoleTeacher
Correspondence AddressLittle Holland
Horsefen Road
Ludham
Norfolk
NR29 5QG
Director NameMotivecrest Company Secretaries Ltd (Corporation)
StatusResigned
Appointed13 May 1991(same day as company formation)
Correspondence Address106 Kew Road
Richmond
Surrey
TW9 2PQ
Secretary NameMotivecrest Company Secretaries Ltd (Corporation)
StatusResigned
Appointed13 May 1991(same day as company formation)
Correspondence Address106 Kew Road
Richmond
Surrey
TW9 2PQ

Location

Registered AddressKpmg
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2008
Turnover£65,736,000
Net Worth£4,195,000
Cash£465,000
Current Liabilities£19,468,000

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Next Accounts Due1 April 2010 (overdue)
Accounts CategoryGroup
Accounts Year End1 July

Returns

Next Return Due27 May 2017 (overdue)

Filing History

18 December 2012Restoration by order of the court (3 pages)
18 December 2012Appointment of an administrator (1 page)
18 December 2012Appointment of an administrator (1 page)
18 December 2012Restoration by order of the court (3 pages)
27 December 2011Final Gazette dissolved following liquidation (1 page)
27 December 2011Final Gazette dissolved following liquidation (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011Administrator's progress report to 16 August 2011 (47 pages)
27 September 2011Administrator's progress report to 16 September 2011 (47 pages)
27 September 2011Notice of move from Administration to Dissolution (1 page)
27 September 2011Notice of move from Administration to Dissolution (1 page)
27 September 2011Administrator's progress report to 16 August 2011 (47 pages)
27 September 2011Administrator's progress report to 16 September 2011 (47 pages)
25 May 2011Notice of deemed approval of proposals (1 page)
25 May 2011Notice of deemed approval of proposals (1 page)
11 May 2011Statement of administrator's proposal (83 pages)
11 May 2011Statement of administrator's proposal (83 pages)
1 February 2011Notice of extension of period of Administration (1 page)
1 February 2011Notice of extension of period of Administration (1 page)
17 September 2010Administrator's progress report to 16 August 2010 (33 pages)
17 September 2010Administrator's progress report to 16 August 2010 (33 pages)
22 July 2010Statement of administrator's proposal (4 pages)
22 July 2010Statement of administrator's proposal (4 pages)
16 July 2010Result of meeting of creditors (2 pages)
16 July 2010Result of meeting of creditors (2 pages)
5 May 2010Result of meeting of creditors (2 pages)
5 May 2010Result of meeting of creditors (2 pages)
5 May 2010Statement of administrator's proposal (85 pages)
5 May 2010Statement of administrator's proposal (85 pages)
15 April 2010Statement of administrator's proposal (77 pages)
15 April 2010Statement of administrator's proposal (77 pages)
15 April 2010Statement of administrator's proposal (77 pages)
15 April 2010Statement of administrator's proposal (77 pages)
13 April 2010Statement of affairs with form 2.14B (19 pages)
13 April 2010Statement of affairs with form 2.14B (19 pages)
17 March 2010Registered office address changed from South Portway Close Round Spinney Northampton Northamptonshire NN3 8RH on 17 March 2010 (2 pages)
17 March 2010Registered office address changed from South Portway Close Round Spinney Northampton Northamptonshire NN3 8RH on 17 March 2010 (2 pages)
24 February 2010Appointment of an administrator (1 page)
24 February 2010Appointment of an administrator (1 page)
1 February 2010Group of companies' accounts made up to 30 June 2008 (29 pages)
1 February 2010Group of companies' accounts made up to 30 June 2008 (29 pages)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
10 June 2009Return made up to 13/05/09; no change of members (6 pages)
10 June 2009Return made up to 13/05/09; no change of members (6 pages)
11 November 2008Appointment terminated director margaret brundle (1 page)
11 November 2008Appointment terminated director margaret brundle (1 page)
7 October 2008Appointment terminated director and secretary ian wallace (1 page)
7 October 2008Director and secretary appointed michael kenny (2 pages)
7 October 2008Appointment terminated director and secretary ian wallace (1 page)
7 October 2008Director and secretary appointed michael kenny (2 pages)
14 August 2008Group of companies' accounts made up to 30 June 2007 (26 pages)
14 August 2008Group of companies' accounts made up to 30 June 2007 (26 pages)
17 June 2008Return made up to 13/05/08; full list of members (4 pages)
17 June 2008Return made up to 13/05/08; full list of members (4 pages)
24 August 2007Group of companies' accounts made up to 30 June 2006 (27 pages)
24 August 2007Group of companies' accounts made up to 30 June 2006 (27 pages)
3 August 2007Return made up to 13/05/07; no change of members (7 pages)
3 August 2007Return made up to 13/05/07; no change of members (7 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
19 May 2006Return made up to 13/05/06; full list of members (7 pages)
19 May 2006Return made up to 13/05/06; full list of members (7 pages)
3 May 2006Group of companies' accounts made up to 30 June 2005 (25 pages)
3 May 2006Group of companies' accounts made up to 30 June 2005 (25 pages)
22 March 2006Auditor's resignation (1 page)
22 March 2006Auditor's resignation (1 page)
29 December 2005Full accounts made up to 30 June 2004 (19 pages)
29 December 2005Full accounts made up to 30 June 2004 (19 pages)
15 June 2005Return made up to 13/05/05; full list of members (7 pages)
15 June 2005Return made up to 13/05/05; full list of members (7 pages)
10 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2004Return made up to 13/05/04; full list of members (7 pages)
11 May 2004Return made up to 13/05/04; full list of members (7 pages)
6 May 2004Full accounts made up to 30 June 2003 (14 pages)
6 May 2004Full accounts made up to 30 June 2003 (14 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
4 June 2003Return made up to 13/05/03; full list of members
  • 363(287) ‐ Registered office changed on 04/06/03
(7 pages)
4 June 2003Return made up to 13/05/03; full list of members
  • 363(287) ‐ Registered office changed on 04/06/03
(7 pages)
3 May 2003Full accounts made up to 30 June 2002 (11 pages)
3 May 2003Full accounts made up to 30 June 2002 (11 pages)
16 January 2003Registered office changed on 16/01/03 from: south portway close round spinney northampton NN3 8RH (1 page)
16 January 2003Registered office changed on 16/01/03 from: south portway close round spinney northampton NN3 8RH (1 page)
12 July 2002Return made up to 13/05/02; full list of members
  • 363(287) ‐ Registered office changed on 12/07/02
(7 pages)
12 July 2002Return made up to 13/05/02; full list of members
  • 363(287) ‐ Registered office changed on 12/07/02
(7 pages)
3 July 2002Registered office changed on 03/07/02 from: south portway close round spinney northampton northamptonshire NN3 8RH (1 page)
3 July 2002Registered office changed on 03/07/02 from: south portway close round spinney northampton northamptonshire NN3 8RH (1 page)
2 July 2002Full accounts made up to 30 June 2001 (11 pages)
2 July 2002Full accounts made up to 30 June 2001 (11 pages)
22 May 2002Registered office changed on 22/05/02 from: units 1-2 colonial way watford hertfordshire WD24 4YQ (1 page)
22 May 2002Registered office changed on 22/05/02 from: units 1-2 colonial way watford hertfordshire WD24 4YQ (1 page)
6 April 2002Declaration of satisfaction of mortgage/charge (1 page)
6 April 2002Declaration of satisfaction of mortgage/charge (1 page)
6 April 2002Declaration of satisfaction of mortgage/charge (1 page)
6 April 2002Particulars of mortgage/charge (6 pages)
6 April 2002Declaration of satisfaction of mortgage/charge (1 page)
6 April 2002Declaration of satisfaction of mortgage/charge (1 page)
6 April 2002Particulars of mortgage/charge (9 pages)
6 April 2002Declaration of satisfaction of mortgage/charge (1 page)
6 April 2002Particulars of mortgage/charge (6 pages)
6 April 2002Particulars of mortgage/charge (9 pages)
6 April 2002Declaration of satisfaction of mortgage/charge (1 page)
6 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
18 June 2001Full accounts made up to 30 June 2000 (11 pages)
18 June 2001Full accounts made up to 30 June 2000 (11 pages)
24 May 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/05/01
(7 pages)
24 May 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/05/01
(7 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
22 May 2000Return made up to 13/05/00; full list of members (7 pages)
22 May 2000Return made up to 13/05/00; full list of members (7 pages)
4 May 2000Full accounts made up to 30 June 1999 (12 pages)
4 May 2000Full accounts made up to 30 June 1999 (12 pages)
10 May 1999Return made up to 13/05/99; full list of members (6 pages)
10 May 1999Return made up to 13/05/99; full list of members (6 pages)
9 March 1999Full accounts made up to 30 June 1998 (12 pages)
9 March 1999Full accounts made up to 30 June 1998 (12 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
24 June 1998Return made up to 13/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1998Return made up to 13/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
6 May 1998Full accounts made up to 30 June 1997 (11 pages)
6 May 1998Full accounts made up to 30 June 1997 (11 pages)
1 August 1997Return made up to 13/05/97; full list of members (6 pages)
1 August 1997Return made up to 13/05/97; full list of members (6 pages)
17 July 1997Full accounts made up to 30 June 1996 (11 pages)
17 July 1997Full accounts made up to 30 June 1996 (11 pages)
15 August 1996Registered office changed on 15/08/96 from: unit 2, 24 thames road barking essex IG11 0HZ (1 page)
15 August 1996Registered office changed on 15/08/96 from: unit 2, 24 thames road barking essex IG11 0HZ (1 page)
10 May 1996Return made up to 13/05/96; no change of members (4 pages)
10 May 1996Return made up to 13/05/96; no change of members (4 pages)
21 March 1996Full accounts made up to 30 June 1995 (11 pages)
21 March 1996Full accounts made up to 30 June 1995 (11 pages)
5 October 1995Return made up to 13/05/95; full list of members (6 pages)
5 October 1995Return made up to 13/05/95; full list of members (6 pages)
26 March 1993Particulars of mortgage/charge (3 pages)
26 March 1993Particulars of mortgage/charge (3 pages)
19 January 1993Particulars of mortgage/charge (4 pages)
19 January 1993Particulars of mortgage/charge (4 pages)
11 November 1992Ad 16/10/92--------- £ si 51000@1=51000 £ ic 1000/52000 (2 pages)
11 November 1992Ad 16/10/92--------- £ si 51000@1=51000 £ ic 1000/52000 (2 pages)
11 November 1992Nc inc already adjusted 16/10/92 (1 page)
11 November 1992Nc inc already adjusted 16/10/92 (1 page)
11 November 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 November 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 July 1992Particulars of mortgage/charge (3 pages)
10 July 1992Particulars of mortgage/charge (3 pages)
13 August 1991Particulars of mortgage/charge (3 pages)
13 August 1991Particulars of mortgage/charge (3 pages)
13 May 1991Incorporation (20 pages)
13 May 1991Incorporation (20 pages)