GRAPHOPRINT (CLWYD) LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST1 5RY

Company number 02091837
Status Liquidation
Incorporation Date 21 January 1987
Company Type Private Limited Company
Address KPMG LLP, 4 LAKESIDE, FESTIVAL WAY, STOKE ON TRENT, ST1 5RY
Home Country United Kingdom
Nature of Business 2213 - Publish journals & periodicals, 2222 - Printing not elsewhere classified
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of GRAPHOPRINT (CLWYD) LIMITED are www.graphoprintclwyd.co.uk, and www.graphoprint-clwyd.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Graphoprint Clwyd Limited is a Private Limited Company. The company registration number is 02091837. Graphoprint Clwyd Limited has been working since 21 January 1987. The present status of the company is Liquidation. The registered address of Graphoprint Clwyd Limited is Kpmg Llp 4 Lakeside Festival Way Stoke On Trent St1 5ry. . BRAMLEY, Christopher John is a Director of the company. Secretary ALLAN, Kevin Paul has been resigned. Secretary BRITTON, Roderic has been resigned. Secretary HUNT, Stephen John has been resigned. Secretary OSTLER, Graham John has been resigned. Secretary WATCHORN, Christopher has been resigned. Director ALLAN, Robert has been resigned. Director CARTER, Roger Stuart has been resigned. Director HIGSON, Philip has been resigned. Director HOCHRATH, Peter has been resigned. Director MCRAE, Neil John has been resigned. Director OSTLER, Graham John has been resigned. Director POVAH, Michael has been resigned. The company operates in "Publish journals & periodicals".


Current Directors

Director
BRAMLEY, Christopher John
Appointed Date: 18 July 2006
81 years old

Resigned Directors

Secretary
ALLAN, Kevin Paul
Resigned: 15 December 2014
Appointed Date: 16 February 2007

Secretary
BRITTON, Roderic
Resigned: 18 July 2006
Appointed Date: 27 October 2005

Secretary
HUNT, Stephen John
Resigned: 16 February 2007
Appointed Date: 18 July 2006

Secretary
OSTLER, Graham John
Resigned: 15 June 2004

Secretary
WATCHORN, Christopher
Resigned: 16 August 2005
Appointed Date: 15 June 2004

Director
ALLAN, Robert
Resigned: 28 June 1994
87 years old

Director
CARTER, Roger Stuart
Resigned: 18 July 2006
Appointed Date: 09 July 2003
84 years old

Director
HIGSON, Philip
Resigned: 15 September 2003
78 years old

Director
HOCHRATH, Peter
Resigned: 18 July 2006
Appointed Date: 01 October 1993
67 years old

Director
MCRAE, Neil John
Resigned: 18 July 2006
Appointed Date: 01 October 1993
70 years old

Director
OSTLER, Graham John
Resigned: 18 July 2006
80 years old

Director
POVAH, Michael
Resigned: 18 July 2006
Appointed Date: 01 October 2003
70 years old

GRAPHOPRINT (CLWYD) LIMITED Events

03 Jun 2016
Restoration by order of the court
15 Sep 2015
Final Gazette dissolved via compulsory strike-off
02 Jun 2015
First Gazette notice for compulsory strike-off
12 Jan 2015
Termination of appointment of Kevin Paul Allan as a secretary on 15 December 2014
03 Nov 2014
Restoration by order of the court
...
... and 116 more events
11 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Feb 1987
Registered office changed on 11/02/87 from: 168 whitchurch road cardiff CF4 3NA

11 Feb 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

21 Jan 1987
Incorporation
21 Jan 1987
Certificate of Incorporation

GRAPHOPRINT (CLWYD) LIMITED Charges

5 September 2006
Account assignment
Delivered: 6 September 2006
Status: Outstanding
Persons entitled: Cit Group (UK) Limited
Description: All of its right, title and interest in and to the account…
18 July 2006
All assets debenture
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: Eurofactor (UK) Limited
Description: All assets of the company by way of a fixed and floating…
18 July 2006
Guarantee & debenture
Delivered: 28 July 2006
Status: Outstanding
Persons entitled: Mr Graham John Ostler
Description: By way of fixed charge all estates or interests in any f/h…
18 July 2006
Debenture
Delivered: 25 July 2006
Status: Outstanding
Persons entitled: Cit Group (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
24 September 2004
Chattels mortgage
Delivered: 25 September 2004
Status: Satisfied on 6 July 2006
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Heidelberg 850/c web press s/no A0204.
2 April 2004
Chattels mortgage
Delivered: 3 April 2004
Status: Satisfied on 6 July 2006
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
18 February 2002
Mortgage
Delivered: 21 February 2002
Status: Satisfied on 5 May 2006
Persons entitled: Stroud & Swindon Building Society
Description: Parkway fourth avenue deeside industrial park queensferry…
14 October 1996
Mortgage
Delivered: 24 April 1997
Status: Satisfied on 11 May 2006
Persons entitled: Commercial Union Life Assurance Company Limited
Description: All that the policy of insurance on the life of philip…
14 October 1996
Deed of variation of mortgage
Delivered: 24 April 1997
Status: Satisfied on 11 May 2006
Persons entitled: Commercial Union Life Assurance Company Limited
Description: All that f/h property at the junction of parkway and fourth…
29 July 1991
Chattel mortgage
Delivered: 5 August 1991
Status: Satisfied on 5 May 2006
Persons entitled: National Westminster Bank PLC
Description: Assignment of printing press m-200A serial no. 30072;…
25 September 1989
Mortgage debenture
Delivered: 29 September 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 September 1989
Legal mortgage
Delivered: 29 September 1989
Status: Satisfied on 5 May 2006
Persons entitled: National Westminster Bank PLC
Description: Parkway deeside industrial park, queensferry, clwyd, title…
29 May 1989
Legal charge
Delivered: 19 June 1989
Status: Satisfied on 19 September 1991
Persons entitled: Barclays Bank PLC
Description: F/H property at the junction of parkway and fourth avenue…
26 May 1989
Legal charge
Delivered: 2 June 1989
Status: Satisfied on 25 October 2002
Persons entitled: Commercial Union Life Assurance Company Limited
Description: Plot 25 parkway/fourth avenue deeside industrial park…
11 November 1988
Guarantee and debenture
Delivered: 22 November 1988
Status: Satisfied on 2 March 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 February 1988
Debenture
Delivered: 19 February 1988
Status: Satisfied on 6 August 1991
Persons entitled: British Coal Enterprise Limited
Description: Unit 42 deeside industrial park deeside clwyd wales fixed &…
10 April 1987
Guarantee and debenture
Delivered: 28 April 1987
Status: Satisfied on 2 March 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…