BELGROVE GRAPHICS LIMITED
LIVERPOOL S.D. GRAPHICS LIMITED

Hellopages » Merseyside » Liverpool » L3 9AG

Company number 00212800
Status Liquidation
Incorporation Date 29 March 1926
Company Type Private Limited Company
Address PARKIN S BOOTH & CO, YORKSHIRE HOUSE, LIVERPOOL, L3 9AG
Home Country United Kingdom
Nature of Business 2466 - Manufacture of other chemical products, 2745 - Other non-ferrous metal production, 2875 - Manufacture other fabricated metal products
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Return of final meeting in a creditors' voluntary winding up. The most likely internet sites of BELGROVE GRAPHICS LIMITED are www.belgrovegraphics.co.uk, and www.belgrove-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and six months. The distance to to Edge Hill Rail Station is 2 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Belgrove Graphics Limited is a Private Limited Company. The company registration number is 00212800. Belgrove Graphics Limited has been working since 29 March 1926. The present status of the company is Liquidation. The registered address of Belgrove Graphics Limited is Parkin S Booth Co Yorkshire House Liverpool L3 9ag. . BELGROVE, Pauline is a Secretary of the company. BELGROVE, Pauline is a Director of the company. BELGROVE, Phillip Arthur is a Director of the company. Secretary BELGROVE, Phillip Arthur has been resigned. Secretary IRVINE, Robert Henry has been resigned. Director BROWN, Alvan Robert has been resigned. Director CRAGGS, Raymond Geoffrey has been resigned. Director EDWARDS, Robert has been resigned. Director HADDON, David has been resigned. Director IRVINE, Robert Henry has been resigned. Director MCCULLAGH, John Anthony has been resigned. Director MCCULLAGH, John Anthony has been resigned. Director SWANN, George Harold has been resigned. The company operates in "Manufacture of other chemical products".


Current Directors

Secretary
BELGROVE, Pauline
Appointed Date: 18 April 2005

Director
BELGROVE, Pauline
Appointed Date: 18 April 2005
81 years old

Director

Resigned Directors

Secretary
BELGROVE, Phillip Arthur
Resigned: 07 April 1993

Secretary
IRVINE, Robert Henry
Resigned: 18 April 2005
Appointed Date: 07 April 1993

Director
BROWN, Alvan Robert
Resigned: 20 May 2009
72 years old

Director
CRAGGS, Raymond Geoffrey
Resigned: 01 September 1997
87 years old

Director
EDWARDS, Robert
Resigned: 27 September 2000
80 years old

Director
HADDON, David
Resigned: 11 September 1995
88 years old

Director
IRVINE, Robert Henry
Resigned: 18 April 2005
Appointed Date: 07 April 1993
79 years old

Director
MCCULLAGH, John Anthony
Resigned: 20 May 2009
Appointed Date: 22 January 1998
74 years old

Director
MCCULLAGH, John Anthony
Resigned: 21 July 1993
74 years old

Director
SWANN, George Harold
Resigned: 31 March 1999
Appointed Date: 01 September 1997
86 years old

BELGROVE GRAPHICS LIMITED Events

09 Dec 2016
Restoration by order of the court
01 Aug 2014
Final Gazette dissolved following liquidation
01 May 2014
Return of final meeting in a creditors' voluntary winding up
06 Nov 2013
Liquidators' statement of receipts and payments to 13 September 2013
11 Oct 2012
Liquidators' statement of receipts and payments to 13 September 2012
...
... and 103 more events
23 Mar 1987
Particulars of mortgage/charge

28 Feb 1987
Group of companies' accounts made up to 31 December 1985

28 Feb 1987
Return made up to 31/12/86; full list of members

07 Jan 1987
New director appointed

11 Jun 1986
New director appointed

BELGROVE GRAPHICS LIMITED Charges

8 October 1999
Chattel mortgage
Delivered: 14 October 1999
Status: Satisfied on 16 February 2000
Persons entitled: Hsbc Bank PLC
Description: Lowey robertson two stand four high foil stock cold mill.
23 September 1997
Debenture
Delivered: 26 September 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 January 1995
Guarantee and debenture
Delivered: 6 February 1995
Status: Satisfied on 11 December 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 April 1994
Legal charge
Delivered: 4 May 1994
Status: Satisfied on 27 January 1998
Persons entitled: Barclays Bank PLC
Description: Sutton rolling mills st helens merseyside.
4 June 1993
Guarantee and debenture
Delivered: 22 June 1993
Status: Satisfied on 1 April 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 February 1993
Letter of charge
Delivered: 22 February 1993
Status: Satisfied on 11 December 1997
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
23 May 1991
Letter of charge
Delivered: 12 June 1991
Status: Satisfied on 11 December 1997
Persons entitled: Barclays Bank PLC
Description: All monies now or at any time hereafter standing to the…
10 April 1989
Guarantee & debenture
Delivered: 19 April 1989
Status: Satisfied on 1 April 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 1989
Guarantee & debenture
Delivered: 7 March 1989
Status: Satisfied on 11 December 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 1987
Debenture
Delivered: 23 March 1987
Status: Satisfied on 1 December 1989
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 January 1983
Debenture
Delivered: 24 January 1983
Status: Satisfied on 20 May 1988
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 January 1983
Debenture
Delivered: 26 January 1983
Status: Satisfied
Persons entitled: Bicc PLC
Description: Premises at rolling mill lane, st helens and at 24 cadiz…