AUBERGINE PRINT LIMITED

Register to unlock more data on OkredoRegister

AUBERGINE PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03931911

Incorporation date

23/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Regent Street, Nottingham NG1 5BQCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2000)
dot icon24/07/2024
Final Gazette dissolved following liquidation
dot icon24/04/2024
Return of final meeting in a creditors' voluntary winding up
dot icon18/02/2023
Resolutions
dot icon18/02/2023
Appointment of a voluntary liquidator
dot icon18/02/2023
Statement of affairs
dot icon18/02/2023
Registered office address changed from 16 Commerce Square Lace Market Nottingham NG1 1HS England to 22 Regent Street Nottingham NG1 5BQ on 2023-02-18
dot icon26/08/2022
Registration of charge 039319110004, created on 2022-08-26
dot icon15/08/2022
Registered office address changed from 14 London Road Newark Nottinghamshire NG24 1TW England to 16 Commerce Square Lace Market Nottingham NG1 1HS on 2022-08-15
dot icon25/02/2022
Confirmation statement made on 2022-02-15 with updates
dot icon04/02/2022
Change of details for Mr Gregory Jeffcoat as a person with significant control on 2022-02-04
dot icon04/02/2022
Cessation of Simon Richens as a person with significant control on 2021-12-01
dot icon04/02/2022
Termination of appointment of Simon Charles Richens as a director on 2022-01-31
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon23/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon16/02/2021
Confirmation statement made on 2021-02-15 with updates
dot icon21/02/2020
Confirmation statement made on 2020-02-15 with updates
dot icon07/02/2020
Change of details for Mr Simon Richens as a person with significant control on 2020-02-07
dot icon07/02/2020
Director's details changed for Mr Simon Charles Richens on 2020-02-07
dot icon07/02/2020
Notification of Gregory Jeffcoat as a person with significant control on 2019-05-24
dot icon07/02/2020
Change of details for Mr Simon Richens as a person with significant control on 2019-05-24
dot icon07/02/2020
Director's details changed for Mr Simon Charles Richens on 2020-02-07
dot icon07/02/2020
Director's details changed for Mr Gregory Jeffcoat on 2020-02-07
dot icon07/02/2020
Registered office address changed from Unit 7, Hillcrest Park Hoyle Road Calverton Nottingham Nottinghamshire NG14 6QJ to 14 London Road Newark Nottinghamshire NG24 1TW on 2020-02-07
dot icon06/02/2020
Termination of appointment of Samuel Paul Ludlow as a director on 2019-05-24
dot icon22/07/2019
Total exemption full accounts made up to 2019-02-28
dot icon21/06/2019
Termination of appointment of Peter James Mitchell as a director on 2019-06-17
dot icon20/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon06/07/2018
Total exemption full accounts made up to 2018-02-28
dot icon15/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon13/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon30/03/2017
Termination of appointment of Samuel Paul Ludlow as a secretary on 2017-03-24
dot icon16/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2016-02-29
dot icon18/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon19/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon19/02/2015
Director's details changed for Mr Gregory Jeffcoat on 2014-07-31
dot icon14/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/04/2014
Registered office address changed from Cranfield House Church Street Southwell Nottinghamshire NG25 0HQ on 2014-04-17
dot icon26/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon11/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon28/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon23/02/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon07/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon24/08/2011
Director's details changed for Mr Gregory Jeffcoat on 2011-08-24
dot icon10/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon17/03/2011
Registered office address changed from Racecourse Road Southwell Nottinghamshire NG25 0FT on 2011-03-17
dot icon03/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon07/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon24/02/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon23/02/2010
Director's details changed for Samuel Paul Ludlow on 2010-02-22
dot icon23/02/2010
Director's details changed for Peter James Mitchell on 2010-02-22
dot icon23/02/2010
Director's details changed for Simon Charles Richens on 2010-02-01
dot icon23/02/2010
Director's details changed for Gregory Jeffcoat on 2010-02-22
dot icon16/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon04/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon10/03/2009
Return made up to 18/02/09; full list of members
dot icon05/03/2009
Total exemption small company accounts made up to 2008-02-29
dot icon18/11/2008
Registered office changed on 18/11/2008 from 3RD floor hartley house haydn road, nottingham NG5 1ER
dot icon05/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon15/03/2008
Return made up to 18/02/08; full list of members
dot icon14/03/2008
Director's change of particulars / peter mitchell / 14/09/2007
dot icon03/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon28/03/2007
Return made up to 18/02/07; full list of members
dot icon01/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon02/06/2006
Conve 18/05/06
dot icon02/06/2006
Resolutions
dot icon02/06/2006
Resolutions
dot icon28/02/2006
Return made up to 18/02/06; full list of members
dot icon28/02/2006
Secretary's particulars changed;director's particulars changed
dot icon28/02/2006
Director's particulars changed
dot icon01/12/2005
Director's particulars changed
dot icon01/12/2005
Director's particulars changed
dot icon06/09/2005
Total exemption small company accounts made up to 2005-02-28
dot icon01/04/2005
Total exemption small company accounts made up to 2004-02-28
dot icon12/03/2005
Return made up to 18/02/05; full list of members
dot icon26/02/2004
Return made up to 18/02/04; full list of members
dot icon05/01/2004
Total exemption small company accounts made up to 2003-02-28
dot icon15/04/2003
Return made up to 18/02/03; full list of members
dot icon16/10/2002
Total exemption full accounts made up to 2002-02-28
dot icon18/02/2002
Return made up to 18/02/02; full list of members
dot icon28/08/2001
Total exemption small company accounts made up to 2001-02-28
dot icon14/03/2001
Return made up to 23/02/01; full list of members
dot icon21/06/2000
New director appointed
dot icon13/06/2000
Conve 08/05/00
dot icon13/06/2000
Resolutions
dot icon13/06/2000
Resolutions
dot icon06/06/2000
Registered office changed on 06/06/00 from: willoughby house 20 low pavement nottingham nottinghamshire NG1 7EA
dot icon31/05/2000
Ad 08/05/00--------- £ si 999@1=999 £ ic 1/1000
dot icon31/05/2000
Secretary resigned
dot icon31/05/2000
Director resigned
dot icon31/05/2000
New director appointed
dot icon31/05/2000
New director appointed
dot icon31/05/2000
New secretary appointed;new director appointed
dot icon31/05/2000
Memorandum and Articles of Association
dot icon28/03/2000
Certificate of change of name
dot icon23/02/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£6,328.00

Confirmation

dot iconLast made up date
28/02/2021
dot iconLast change occurred
28/02/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2021
dot iconNext account date
28/02/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
29.58K
-
0.00
6.33K
-
2021
6
29.58K
-
0.00
6.33K
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

29.58K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.33K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gregory Jeffcoat
Director
08/05/2000 - Present
2
Ludlow, Samuel Paul
Director
08/05/2000 - 24/05/2019
2
Richens, Simon Charles
Director
08/05/2000 - 31/01/2022
3
Mitchell, Peter James
Director
08/05/2000 - 17/06/2019
1
Ludlow, Samuel Paul
Secretary
08/05/2000 - 24/03/2017
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AUBERGINE PRINT LIMITED

AUBERGINE PRINT LIMITED is an(a) Dissolved company incorporated on 23/02/2000 with the registered office located at 22 Regent Street, Nottingham NG1 5BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AUBERGINE PRINT LIMITED?

toggle

AUBERGINE PRINT LIMITED is currently Dissolved. It was registered on 23/02/2000 and dissolved on 24/07/2024.

Where is AUBERGINE PRINT LIMITED located?

toggle

AUBERGINE PRINT LIMITED is registered at 22 Regent Street, Nottingham NG1 5BQ.

What does AUBERGINE PRINT LIMITED do?

toggle

AUBERGINE PRINT LIMITED operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

How many employees does AUBERGINE PRINT LIMITED have?

toggle

AUBERGINE PRINT LIMITED had 6 employees in 2021.

What is the latest filing for AUBERGINE PRINT LIMITED?

toggle

The latest filing was on 24/07/2024: Final Gazette dissolved following liquidation.