Espoo
02240
Foreign
Director Name | Mr John Douglas Bence |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(2 months after company formation) |
Appointment Duration | 5 years (resigned 27 January 2000) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Boundary Ford Adlams Lane Sway Lymington Hampshire SO41 6EG |
Director Name | Tim Roder |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 January 1995(2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 June 2002) |
Role | Chief Executive Officer |
Correspondence Address | Mullerweg 54 Lilienthall 28865 Germany |
Director Name | Jonathan Ross Wood |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 May 2002) |
Role | Managing Director |
Correspondence Address | The Forge House Main Street Great Longstone Bakewell Derbyshire DE45 1TF |
Secretary Name | Mr John Douglas Bence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(2 months after company formation) |
Appointment Duration | 5 years (resigned 27 January 2000) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Boundary Ford Adlams Lane Sway Lymington Hampshire SO41 6EG |
Director Name | Per Arne Lundeen |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 January 2000(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 May 2003) |
Role | Company Director |
Correspondence Address | Merkuriusgata 24 Lund 22457 Sweden |
Secretary Name | Jonathan Ross Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 May 2002) |
Role | Company Director |
Correspondence Address | The Forge House Main Street Great Longstone Bakewell Derbyshire DE45 1TF |
Director Name | Mr Alexander Thompson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Windermere Drive Garforth Leeds West Yorkshire LS25 1JN |
Secretary Name | Mr John McPherson Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(7 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Meadow Court Netherton Wakefield West Yorkshire WF4 4HT |
Secretary Name | David Thomas Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(7 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 January 2003) |
Role | Company Director |
Correspondence Address | 10 Martin Frobisher Drive Normanton West Yorkshire WF6 2PZ |
Secretary Name | Mathew Quick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(8 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 December 2003) |
Role | Accountant |
Correspondence Address | 30 Shelley Drive Dinnington Sheffield S25 2SR |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1994(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1994(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Registered Address | C/O Kroll 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £21,816,000 |
Gross Profit | £3,521,000 |
Net Worth | -£271,000 |
Cash | £2,580,000 |
Current Liabilities | £6,506,000 |
Next Accounts Due | 31 October 2003 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 6 December 2016 (overdue) |
---|
27 September 2001 | Delivered on: 2 October 2001 Persons entitled: Ing Lease (UK) Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 x 'komori' lithrone l-650C 965MM. X 1.280MM. Six colour + coater offset lthographic printing press with 'mabeg' full pile suction feeder, 'oxy-dry' air suction brush, six ink agitator units, automatic blanket wash, provision for interdeck ultra-iolet curing between all units with trunking to remote cooling unit. For further details of chattels charged please refer to form 395.. see the mortgage charge document for full details. Outstanding |
---|---|
24 August 2001 | Delivered on: 1 September 2001 Persons entitled: Davenham Trust PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title benefit and interest in and to hire purchase agreement 1157. see the mortgage charge document for full details. Outstanding |
4 June 1998 | Delivered on: 17 June 1998 Persons entitled: Nmb-Heller Limited Classification: Fixed and floating charge over all assets (as defined) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
6 August 1997 | Delivered on: 16 August 1997 Persons entitled: Ing Lease (UK) Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 x komori lithrone l-650C 965MM x 1280MM six colour & coater offset lithographic printing press serial no.123. 1 x komori lithrone l-644C 820MM x 1130MM six colour & coater offset lithographic printing press serial no.120. 1 x komori pss plate scanner (sited in pre-press). 1 x komori lithrone l-644 820MM x 1130MM six colour offset lithographic printing press serial no.107.. See the mortgage charge document for full details. Outstanding |
4 April 1997 | Delivered on: 22 April 1997 Persons entitled: Sun Alliance Trust Company (Jersey) Limited Classification: Payment account charge Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 4TH april 1997. Particulars: All rights and interest in the monies in account number 43665950 with national westminster bank PLC and all rights and benefits thereof. Floating charge over the undertaking, assets and rights. Outstanding |
4 April 1997 | Delivered on: 22 April 1997 Persons entitled: Sun Alliance Trust Company (Jersey) Limited Classification: Initial rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the initial rent deposit deed. Particulars: All the rights to and interest in the deposit account in the name of the landlord opened at the bank of scotland PLC being the sum of £644,062.50. Outstanding |
17 July 1997 | Delivered on: 23 July 1997 Satisfied on: 5 February 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
26 October 2015 | Restoration by order of the court (7 pages) |
---|---|
26 October 2015 | Restoration by order of the court (7 pages) |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 February 2008 | Insolvency:s/s cert. Release of liquidator (1 page) |
29 February 2008 | Insolvency:s/s cert. Release of liquidator (1 page) |
28 February 2008 | Insolvency:miscellaneous s/s cert. "Release of liquidator" (1 page) |
28 February 2008 | Insolvency:miscellaneous s/s cert. "Release of liquidator" (1 page) |
1 December 2007 | Liquidators statement of receipts and payments (9 pages) |
1 December 2007 | Liquidators' statement of receipts and payments (9 pages) |
1 December 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 December 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 October 2007 | Appointment of a voluntary liquidator (1 page) |
11 October 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 October 2007 | O/C - replacement of liquidator (6 pages) |
11 October 2007 | O/C - replacement of liquidator (6 pages) |
11 October 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 October 2007 | Appointment of a voluntary liquidator (1 page) |
20 September 2007 | C/O replacement of liquidator (4 pages) |
20 September 2007 | Appointment of a voluntary liquidator (1 page) |
20 September 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 September 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 September 2007 | C/O replacement of liquidator (4 pages) |
20 September 2007 | Appointment of a voluntary liquidator (1 page) |
10 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
10 September 2007 | Liquidators statement of receipts and payments (5 pages) |
9 March 2007 | Liquidators statement of receipts and payments (5 pages) |
9 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
6 September 2006 | Liquidators statement of receipts and payments (9 pages) |
6 September 2006 | Liquidators' statement of receipts and payments (9 pages) |
24 March 2006 | Liquidators statement of receipts and payments (10 pages) |
24 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
24 March 2006 | Liquidators statement of receipts and payments (5 pages) |
24 March 2006 | Liquidators' statement of receipts and payments (10 pages) |
12 September 2005 | Liquidators statement of receipts and payments (10 pages) |
12 September 2005 | Liquidators' statement of receipts and payments (10 pages) |
24 August 2004 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
24 August 2004 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
24 June 2004 | Administrator's progress report (17 pages) |
24 June 2004 | Administrator's progress report (17 pages) |
10 February 2004 | Result of meeting of creditors (3 pages) |
10 February 2004 | Result of meeting of creditors (3 pages) |
22 January 2004 | Statement of administrator's proposal (50 pages) |
22 January 2004 | Statement of administrator's proposal (50 pages) |
10 January 2004 | Secretary resigned (1 page) |
10 January 2004 | Secretary resigned (1 page) |
8 January 2004 | Notice of appointment of replacement/additional administrator (1 page) |
8 January 2004 | (1 page) |
19 December 2003 | Statement of affairs (14 pages) |
19 December 2003 | Statement of affairs (14 pages) |
3 December 2003 | Registered office changed on 03/12/03 from: holmewood industrial park park road holmewood chesterfield derbyshire S42 5UY (1 page) |
3 December 2003 | Registered office changed on 03/12/03 from: holmewood industrial park park road holmewood chesterfield derbyshire S42 5UY (1 page) |
1 December 2003 | Appointment of an administrator (1 page) |
1 December 2003 | Appointment of an administrator (1 page) |
13 November 2003 | Return made up to 22/11/03; full list of members (6 pages) |
13 November 2003 | Return made up to 22/11/03; full list of members (6 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | New director appointed (2 pages) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | Amended group of companies' accounts made up to 31 December 2001 (24 pages) |
16 January 2003 | Amended group of companies' accounts made up to 31 December 2001 (24 pages) |
3 December 2002 | Return made up to 22/11/02; full list of members (7 pages) |
3 December 2002 | Return made up to 22/11/02; full list of members
|
5 November 2002 | Ad 29/08/02--------- £ si 3500000@1=3500000 £ ic 9671002/13171002 (2 pages) |
5 November 2002 | Resolutions
|
5 November 2002 | Nc inc already adjusted 29/08/02 (1 page) |
5 November 2002 | Resolutions
|
5 November 2002 | Nc inc already adjusted 29/08/02 (1 page) |
4 November 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
4 November 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Secretary resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | Secretary resigned;director resigned (1 page) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Secretary resigned;director resigned (1 page) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
21 December 2001 | Return made up to 22/11/01; full list of members (7 pages) |
21 December 2001 | Return made up to 22/11/01; full list of members
|
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
2 October 2001 | Particulars of mortgage/charge (3 pages) |
2 October 2001 | Particulars of mortgage/charge (3 pages) |
1 September 2001 | Particulars of mortgage/charge (2 pages) |
1 September 2001 | Particulars of mortgage/charge (2 pages) |
18 December 2000 | Return made up to 22/11/00; full list of members (6 pages) |
18 December 2000 | Location of register of members (1 page) |
18 December 2000 | Return made up to 22/11/00; full list of members (6 pages) |
18 December 2000 | Location of register of directors' interests (1 page) |
18 December 2000 | Location of register of members (1 page) |
18 December 2000 | Location of register of directors' interests (1 page) |
10 December 2000 | £ nc 3000000/10000000 28/11/00 (1 page) |
10 December 2000 | Ad 28/11/00--------- £ si 6871000@1=6871000 £ ic 2800002/9671002 (2 pages) |
10 December 2000 | Resolutions
|
10 December 2000 | Resolutions
|
10 December 2000 | £ nc 3000000/10000000 28/11/00 (1 page) |
2 November 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
7 April 2000 | Company name changed fcp (uk) LIMITED\certificate issued on 10/04/00 (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Secretary resigned;director resigned (1 page) |
14 February 2000 | Secretary resigned;director resigned (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | New secretary appointed (2 pages) |
23 December 1999 | Return made up to 22/11/99; full list of members (7 pages) |
23 December 1999 | Return made up to 22/11/99; full list of members (7 pages) |
27 September 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
27 September 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
5 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1998 | Director's particulars changed (1 page) |
16 December 1998 | Return made up to 22/11/97; full list of members; amend (7 pages) |
16 December 1998 | Director's particulars changed (1 page) |
16 December 1998 | Return made up to 22/11/98; full list of members (7 pages) |
16 December 1998 | Return made up to 22/11/97; full list of members; amend (7 pages) |
16 December 1998 | Return made up to 22/11/98; full list of members (7 pages) |
16 December 1998 | Return made up to 22/11/95; full list of members; amend (7 pages) |
16 December 1998 | Return made up to 22/11/95; full list of members; amend (7 pages) |
16 December 1998 | Return made up to 22/11/96; full list of members; amend (7 pages) |
16 December 1998 | Return made up to 22/11/96; full list of members; amend (7 pages) |
19 November 1998 | Location of register of directors' interests (1 page) |
19 November 1998 | Registered office changed on 19/11/98 from: 195 knightsbridge london SW7 1RG (1 page) |
19 November 1998 | Location of register of members (1 page) |
19 November 1998 | Location of register of directors' interests (1 page) |
19 November 1998 | Registered office changed on 19/11/98 from: 195 knightsbridge london SW7 1RG (1 page) |
19 November 1998 | Location of register of members (1 page) |
27 July 1998 | Auditor's resignation (2 pages) |
27 July 1998 | Auditor's resignation (2 pages) |
17 July 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
17 July 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
17 June 1998 | Particulars of mortgage/charge (4 pages) |
17 June 1998 | Particulars of mortgage/charge (4 pages) |
1 January 1998 | Company name changed fcp robinson cartons LIMITED\certificate issued on 01/01/98 (2 pages) |
27 November 1997 | Return made up to 22/11/97; no change of members (7 pages) |
27 November 1997 | Return made up to 22/11/97; no change of members (7 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
16 August 1997 | Particulars of mortgage/charge (5 pages) |
16 August 1997 | Particulars of mortgage/charge (5 pages) |
23 July 1997 | Particulars of mortgage/charge (3 pages) |
23 July 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Particulars of mortgage/charge (7 pages) |
22 April 1997 | Particulars of mortgage/charge (11 pages) |
22 April 1997 | Particulars of mortgage/charge (7 pages) |
22 April 1997 | Particulars of mortgage/charge (11 pages) |
28 January 1997 | Location of register of members (1 page) |
28 January 1997 | Location of register of members (1 page) |
28 January 1997 | Return made up to 22/11/96; full list of members (7 pages) |
28 January 1997 | Return made up to 22/11/96; full list of members (7 pages) |
17 October 1996 | Resolutions
|
17 October 1996 | Resolutions
|
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
1 August 1996 | Full accounts made up to 31 December 1995 (20 pages) |
1 August 1996 | Full accounts made up to 31 December 1995 (20 pages) |
6 February 1996 | Ad 19/12/95--------- £ si 2800000@1=2800000 £ ic 2/2800002 (2 pages) |
12 January 1996 | Return made up to 22/11/95; full list of members (6 pages) |
12 January 1996 | Return made up to 22/11/95; full list of members (6 pages) |
13 September 1995 | £ nc 100/3000000 19/07/95 (1 page) |
13 September 1995 | £ nc 100/3000000 19/07/95 (1 page) |
13 September 1995 | Resolutions
|
13 September 1995 | Resolutions
|
24 July 1995 | Accounting reference date notified as 31/12 (1 page) |
24 July 1995 | Accounting reference date notified as 31/12 (1 page) |
29 January 1995 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
29 January 1995 | Registered office changed on 29/01/95 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
29 January 1995 | Registered office changed on 29/01/95 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
24 January 1995 | Company name changed\certificate issued on 24/01/95 (2 pages) |
24 January 1995 | Company name changed\certificate issued on 24/01/95 (2 pages) |
22 November 1994 | Incorporation (17 pages) |