MAURICE PAYNE COLOURPRINT LIMITED
FAREHAM MAURICE PAYNE COLOUR LIMITED

Hellopages » Hampshire » Fareham » PO15 5TD

Company number 01825803
Status In Administration
Incorporation Date 19 June 1984
Company Type Private Limited Company
Address EAGLE POINT LITTLE PARK FARM ROAD, SEGENWORTH, FAREHAM, HAMPSHIRE, PO15 5TD
Home Country United Kingdom
Nature of Business 2222 - Printing not elsewhere classified
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 28/03/2016; INSOLVENCY:re progress report 29/03/2014-28/03/2015; Insolvency:progress report end: 28/03/2014. The most likely internet sites of MAURICE PAYNE COLOURPRINT LIMITED are www.mauricepaynecolourprint.co.uk, and www.maurice-payne-colourprint.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. The distance to to Fareham Rail Station is 3 miles; to St Denys Rail Station is 6.8 miles; to Ryde Pier Head Rail Station is 10 miles; to Ryde St Johns Road Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maurice Payne Colourprint Limited is a Private Limited Company. The company registration number is 01825803. Maurice Payne Colourprint Limited has been working since 19 June 1984. The present status of the company is In Administration. The registered address of Maurice Payne Colourprint Limited is Eagle Point Little Park Farm Road Segenworth Fareham Hampshire Po15 5td. . PAYNE, Finnbar William is a Secretary of the company. DAVIES, John is a Director of the company. PAYNE, Finnbar William is a Director of the company. PAYNE, Tom Barnes is a Director of the company. Secretary PAYNE, Dawn has been resigned. Secretary PAYNE, Jessie Suzanne has been resigned. Secretary PAYNE, Maurice Phillip has been resigned. Director PAYNE, Graham Spencer has been resigned. Director PAYNE, Maurice Phillip has been resigned. The company operates in "Printing not elsewhere classified".


Current Directors

Secretary
PAYNE, Finnbar William
Appointed Date: 08 December 2010

Director
DAVIES, John
Appointed Date: 18 April 2011
63 years old

Director
PAYNE, Finnbar William
Appointed Date: 22 January 2011
36 years old

Director
PAYNE, Tom Barnes
Appointed Date: 22 January 2011
40 years old

Resigned Directors

Secretary
PAYNE, Dawn
Resigned: 14 April 1994

Secretary
PAYNE, Jessie Suzanne
Resigned: 08 December 2010
Appointed Date: 30 January 2008

Secretary
PAYNE, Maurice Phillip
Resigned: 30 January 2008
Appointed Date: 14 April 1994

Director
PAYNE, Graham Spencer
Resigned: 31 October 2007
78 years old

Director
PAYNE, Maurice Phillip
Resigned: 22 January 2011
77 years old

MAURICE PAYNE COLOURPRINT LIMITED Events

20 Jun 2016
INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 28/03/2016
11 Jun 2015
INSOLVENCY:re progress report 29/03/2014-28/03/2015
01 May 2014
Insolvency:progress report end: 28/03/2014
13 Jan 2014
Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 28/03/2013
20 Sep 2013
Registered office address changed from 1640 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AH on 20 September 2013
...
... and 96 more events
13 Apr 1987
Full accounts made up to 30 June 1986

20 Dec 1986
Return made up to 22/09/86; full list of members

12 Sep 1986
New secretary appointed

03 May 1986
Full accounts made up to 30 June 1985

19 Jun 1984
Incorporation

MAURICE PAYNE COLOURPRINT LIMITED Charges

10 May 2011
Debenture
Delivered: 11 May 2011
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
7 January 2011
Supplemental chattel mortgage
Delivered: 13 January 2011
Status: Outstanding
Persons entitled: State Securities PLC
Description: All it right title and interest in the non-vesting assets…
28 July 2009
Debenture
Delivered: 31 July 2009
Status: Satisfied on 15 June 2011
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 April 2005
Debenture
Delivered: 20 April 2005
Status: Satisfied on 16 April 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 October 1987
Single debenture
Delivered: 2 November 1987
Status: Satisfied on 8 May 2009
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 November 1984
Chattel mortgage
Delivered: 26 November 1984
Status: Satisfied on 8 January 1996
Persons entitled: Investors in Industry PLC
Description: Fixed charge by way of assignment of the following plant…
9 July 1984
Debenture
Delivered: 20 July 1984
Status: Satisfied on 22 August 2002
Persons entitled: Investors in Industry PLC.
Description: 1. falcon four colour printing press 2. 1509 lz grapha…
5 July 1984
Debenture
Delivered: 16 July 1984
Status: Satisfied on 2 February 1988
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…