CHEMENCE GRAPHICS UK LIMITED

Register to unlock more data on OkredoRegister

CHEMENCE GRAPHICS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01347359

Incorporation date

10/01/1978

Size

Group

Contacts

Registered address

Registered address

Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1978)
dot icon05/11/2025
Liquidators' statement of receipts and payments to 2025-09-04
dot icon09/11/2024
Liquidators' statement of receipts and payments to 2024-09-04
dot icon18/07/2024
Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-18
dot icon26/06/2024
Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-06-26
dot icon09/11/2023
Liquidators' statement of receipts and payments to 2023-09-04
dot icon10/11/2022
Liquidators' statement of receipts and payments to 2022-09-04
dot icon22/10/2021
Liquidators' statement of receipts and payments to 2021-09-04
dot icon15/10/2020
Appointment of a voluntary liquidator
dot icon05/09/2020
Administrator's progress report
dot icon05/09/2020
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon02/06/2020
Administrator's progress report
dot icon27/02/2020
Statement of affairs with form AM02SOA/AM02SOC
dot icon14/01/2020
Result of meeting of creditors
dot icon13/12/2019
Statement of administrator's proposal
dot icon30/11/2019
Registered office address changed from 4th Floor Imperial House 15 Kingsway Kingsway London WC2B 6UN to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2019-11-30
dot icon06/11/2019
Appointment of an administrator
dot icon28/01/2019
Notification of Clast Trading Limited as a person with significant control on 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon03/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon22/09/2018
Compulsory strike-off action has been discontinued
dot icon21/09/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon18/09/2018
First Gazette notice for compulsory strike-off
dot icon03/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon01/09/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon13/06/2017
Termination of appointment of Eberhard Huter as a director on 2017-06-06
dot icon05/04/2017
Termination of appointment of Gareth John Heward as a director on 2017-03-31
dot icon10/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon29/07/2016
Registration of charge 013473590009, created on 2016-07-15
dot icon19/07/2016
Registration of charge 013473590008, created on 2016-07-18
dot icon15/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon30/06/2016
Satisfaction of charge 013473590007 in full
dot icon29/06/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon16/05/2016
Appointment of Mr Nigel Cooper as a secretary on 2016-05-16
dot icon16/05/2016
Appointment of Mr Eberhard Huter as a director on 2016-05-16
dot icon13/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon04/06/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon23/12/2014
Certificate of change of name
dot icon30/09/2014
Termination of appointment of Anthony Martin Hugo Bauer as a director on 2014-09-30
dot icon16/07/2014
Accounts for a small company made up to 2013-12-31
dot icon16/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon08/10/2013
Appointment of Mr Hugh Cooke as a director
dot icon07/10/2013
Appointment of Mr Nigel David Cooper as a director
dot icon16/09/2013
Current accounting period shortened from 2014-01-31 to 2013-12-31
dot icon16/09/2013
Termination of appointment of Christine Vickers as a secretary
dot icon16/09/2013
Registered office address changed from 8 Beechings Way, Alford Lincolnshire Lincolnshire LN13 9JE on 2013-09-16
dot icon16/09/2013
Termination of appointment of John White as a director
dot icon16/09/2013
Termination of appointment of Michael Vickers as a director
dot icon13/07/2013
Registration of charge 013473590007
dot icon05/07/2013
Satisfaction of charge 2 in full
dot icon11/06/2013
All of the property or undertaking has been released from charge 2
dot icon11/06/2013
Satisfaction of charge 3 in full
dot icon11/06/2013
Satisfaction of charge 4 in full
dot icon01/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon22/05/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon08/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon27/05/2011
Particulars of a mortgage or charge / charge no: 6
dot icon06/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon21/05/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon21/05/2010
Director's details changed for Mr John Frank White on 2010-05-21
dot icon21/05/2010
Director's details changed for Gareth John Heward on 2010-05-21
dot icon21/05/2010
Director's details changed for Mr Michael Herbert Vickers on 2010-05-21
dot icon21/05/2010
Director's details changed for Mark Andrew William Vaus on 2010-05-21
dot icon21/05/2010
Director's details changed for Anthony Martin Hugo Bauer on 2010-05-21
dot icon12/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/06/2009
Return made up to 24/05/09; full list of members
dot icon13/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon30/05/2008
Return made up to 24/05/08; full list of members
dot icon12/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon01/02/2008
New director appointed
dot icon26/07/2007
Particulars of mortgage/charge
dot icon05/06/2007
Return made up to 24/05/07; full list of members
dot icon15/05/2007
Total exemption small company accounts made up to 2007-01-31
dot icon26/04/2007
Director's particulars changed
dot icon26/04/2007
Director's particulars changed
dot icon27/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon26/08/2006
Particulars of mortgage/charge
dot icon08/06/2006
Return made up to 24/05/06; full list of members
dot icon08/06/2006
Location of debenture register
dot icon08/06/2006
Location of register of members
dot icon08/06/2006
Registered office changed on 08/06/06 from: beechings way alford lincolnshire LN13 9JE
dot icon19/10/2005
Director's particulars changed
dot icon12/08/2005
Accounts for a small company made up to 2005-01-31
dot icon01/06/2005
Return made up to 24/05/05; full list of members
dot icon09/12/2004
New director appointed
dot icon12/07/2004
Accounts for a small company made up to 2004-01-31
dot icon21/06/2004
Registered office changed on 21/06/04 from: amber house windmill lane alford lincolnshire LN13 9AA
dot icon19/05/2004
Return made up to 24/05/04; full list of members
dot icon28/08/2003
Director's particulars changed
dot icon28/08/2003
Return made up to 24/05/03; full list of members
dot icon24/06/2003
Accounts for a small company made up to 2003-01-31
dot icon31/12/2002
Particulars of mortgage/charge
dot icon23/09/2002
Resolutions
dot icon23/09/2002
Ad 16/09/02--------- £ si 170@1=170 £ ic 17311/17481
dot icon23/09/2002
Director's particulars changed
dot icon30/07/2002
Accounts for a small company made up to 2002-01-31
dot icon15/07/2002
Return made up to 24/05/02; full list of members
dot icon15/07/2002
Ad 26/09/01--------- £ si 171@1=171 £ ic 17140/17311
dot icon28/09/2001
Director's particulars changed
dot icon28/09/2001
Secretary's particulars changed
dot icon28/09/2001
Resolutions
dot icon09/08/2001
Accounts for a small company made up to 2001-01-31
dot icon29/05/2001
Return made up to 24/05/01; full list of members
dot icon29/05/2001
Ad 23/08/00--------- £ si 170@1=170 £ ic 16970/17140
dot icon30/08/2000
Resolutions
dot icon27/07/2000
Accounts for a small company made up to 2000-01-31
dot icon13/06/2000
Return made up to 24/05/00; full list of members
dot icon13/06/2000
Ad 16/08/99--------- £ si 170@1=170 £ ic 16800/16970
dot icon13/06/2000
Director resigned
dot icon13/06/2000
Secretary's particulars changed
dot icon13/06/2000
Director's particulars changed
dot icon13/06/2000
Director's particulars changed
dot icon10/09/1999
New director appointed
dot icon20/08/1999
Resolutions
dot icon08/07/1999
Accounts for a small company made up to 1999-01-31
dot icon20/05/1999
Return made up to 24/05/99; full list of members
dot icon09/07/1998
Accounts for a small company made up to 1998-01-31
dot icon14/05/1998
Return made up to 24/05/98; no change of members
dot icon06/06/1997
Accounts for a small company made up to 1997-01-31
dot icon28/05/1997
Return made up to 24/05/97; no change of members
dot icon17/07/1996
Registered office changed on 17/07/96 from: beechings way alford lincolnshire LN13 9HY
dot icon16/06/1996
Return made up to 24/05/96; full list of members
dot icon16/06/1996
Accounts for a small company made up to 1996-01-31
dot icon12/06/1995
Return made up to 24/05/95; full list of members
dot icon24/05/1995
Accounts for a small company made up to 1995-01-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/06/1994
Return made up to 24/05/94; full list of members
dot icon01/06/1994
Accounts for a small company made up to 1994-01-31
dot icon01/07/1993
Accounts for a small company made up to 1993-01-31
dot icon01/07/1993
Return made up to 24/05/93; full list of members
dot icon03/09/1992
Full group accounts made up to 1992-01-31
dot icon24/08/1992
Return made up to 24/05/92; full list of members
dot icon06/01/1992
Particulars of mortgage/charge
dot icon14/06/1991
Accounts for a small company made up to 1991-01-31
dot icon14/06/1991
Return made up to 24/05/91; full list of members
dot icon27/07/1990
Return made up to 24/05/90; full list of members
dot icon27/07/1990
Location of register of members
dot icon27/07/1990
Accounts for a small company made up to 1990-01-31
dot icon28/07/1989
Return made up to 07/06/89; full list of members
dot icon28/07/1989
Group accounts for a small company made up to 1989-01-31
dot icon02/11/1988
Return made up to 08/08/88; full list of members
dot icon02/11/1988
Accounts for a small company made up to 1988-01-31
dot icon04/08/1987
Return made up to 17/06/87; full list of members
dot icon26/06/1987
Accounts for a small company made up to 1987-01-31
dot icon09/12/1986
Resolutions
dot icon10/07/1986
Accounts for a small company made up to 1986-01-31
dot icon10/07/1986
Return made up to 21/04/86; full list of members
dot icon10/07/1986
Registered office changed on 10/07/86 from: unit 6A beeching road alford lincolnshire LN13 9HY
dot icon15/03/1984
Particulars of mortgage/charge
dot icon10/01/1978
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
07/01/2020
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
dot iconNext due on
30/09/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooke, Hugh
Director
09/07/2013 - Present
1
Cooper, Nigel David
Director
09/07/2013 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEMENCE GRAPHICS UK LIMITED

CHEMENCE GRAPHICS UK LIMITED is an(a) Liquidation company incorporated on 10/01/1978 with the registered office located at Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHEMENCE GRAPHICS UK LIMITED?

toggle

CHEMENCE GRAPHICS UK LIMITED is currently Liquidation. It was registered on 10/01/1978 .

Where is CHEMENCE GRAPHICS UK LIMITED located?

toggle

CHEMENCE GRAPHICS UK LIMITED is registered at Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does CHEMENCE GRAPHICS UK LIMITED do?

toggle

CHEMENCE GRAPHICS UK LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CHEMENCE GRAPHICS UK LIMITED?

toggle

The latest filing was on 05/11/2025: Liquidators' statement of receipts and payments to 2025-09-04.