Company number 00190681
Status Liquidation
Incorporation Date 15 June 1923
Company Type Private Limited Company
Address MAZARS HOUSE GELDERD ROAD, GILERSOME, LEEDS, WEST YORKSHIRE, LS27 7JN
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery, 18129 - Printing n.e.c., 47610 - Retail sale of books in specialised stores, 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc
Since the company registration one hundred and eight events have happened. The last three records are INSOLVENCY:Secretary of State Release of Liquidator; Liquidators statement of receipts and payments to 23 July 2016; Court order insolvency:o/c replacement of liquidator. The most likely internet sites of ORDPRINT LIMITED are www.ordprint.co.uk, and www.ordprint.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and eight months. The distance to to Ravensthorpe Rail Station is 5.4 miles; to Bradford Interchange Rail Station is 5.5 miles; to Bradford Forster Square Rail Station is 5.8 miles; to Menston Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ordprint Limited is a Private Limited Company.
The company registration number is 00190681. Ordprint Limited has been working since 15 June 1923.
The present status of the company is Liquidation. The registered address of Ordprint Limited is Mazars House Gelderd Road Gilersome Leeds West Yorkshire Ls27 7jn. . PEARSON, Alan is a Director of the company. PEARSON, Angela Dawn is a Director of the company. PEARSON, Brenda is a Director of the company. Secretary PEARSON, Alan has been resigned. Secretary SHAW, Keith has been resigned. Director HUTCHINSON, Patrick Michael has been resigned. Director JIGGINS, Susan has been resigned. Director PEARSON, Christopher Alan has been resigned. Director SHAW, Keith has been resigned. Director WILSON, Ian Matthew has been resigned. The company operates in "Manufacture of paper stationery".
Current Directors
Resigned Directors
Secretary
SHAW, Keith
Resigned: 20 March 2014
Appointed Date: 26 October 1997
Director
JIGGINS, Susan
Resigned: 20 March 2014
Appointed Date: 01 October 2003
60 years old
Director
SHAW, Keith
Resigned: 20 March 2014
Appointed Date: 01 October 2003
69 years old
ORDPRINT LIMITED Events
05 Dec 2016
INSOLVENCY:Secretary of State Release of Liquidator
03 Nov 2016
Liquidators statement of receipts and payments to 23 July 2016
21 Oct 2016
Court order insolvency:o/c replacement of liquidator
17 Oct 2016
Notice of ceasing to act as a voluntary liquidator
17 Oct 2016
Appointment of a voluntary liquidator
...
... and 98 more events
05 Nov 1987
Accounts for a small company made up to 31 March 1987
05 Nov 1987
Return made up to 23/10/87; full list of members
09 Jan 1987
Full accounts made up to 31 March 1986
09 Jan 1987
Return made up to 25/12/86; full list of members
06 Jun 1986
Director resigned;new director appointed
13 June 2014
Charge code 0019 0681 0007
Delivered: 20 June 2014
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Contains fixed charge…
27 April 2009
Debenture
Delivered: 29 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
27 January 2006
Mortgage
Delivered: 3 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 42/44 avenue road and part of (two ground floor showrooms)…
19 October 2004
Mortgage deed
Delivered: 5 November 2004
Status: Satisfied
on 9 June 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land and buildings in tower street…
2 June 2004
Debenture
Delivered: 5 June 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 December 1990
Legal charge registered pursant to an order of court dated 11/03/91
Delivered: 21 March 1991
Status: Satisfied
on 26 March 2009
Persons entitled: Yorkshire Bank PLC
Description: F/H land and nos. 3,5,7 & 9 tower st hartlepool in the…
7 December 1990
Debenture
Delivered: 21 December 1990
Status: Satisfied
on 26 March 2009
Persons entitled: Yorkshire Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…