MAURICE PAYNE COLOURPRINT LIMITED

Register to unlock more data on OkredoRegister

MAURICE PAYNE COLOURPRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01825803

Incorporation date

18/06/1984

Size

Small

Contacts

Registered address

Registered address

Eagle Point Little Park Farm Road, Segenworth, Fareham, Hampshire PO15 5TDCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1984)
dot icon29/11/2017
Final Gazette dissolved following liquidation
dot icon29/08/2017
Notice of final account prior to dissolution
dot icon19/06/2016
Insolvency filing
dot icon10/06/2015
Insolvency filing
dot icon30/04/2014
Insolvency filing
dot icon12/01/2014
Insolvency filing
dot icon19/09/2013
Registered office address changed from 1640 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AH on 2013-09-20
dot icon24/04/2012
Registered office address changed from Bridge House Riverside North Bewdley Worcestershire DY12 1AB on 2012-04-25
dot icon22/04/2012
Appointment of a liquidator
dot icon22/03/2012
Order of court to wind up
dot icon07/03/2012
Administrator's progress report to 2012-02-05
dot icon31/01/2012
Administrator's progress report to 2011-12-27
dot icon25/01/2012
Order of court to wind up
dot icon06/10/2011
Result of meeting of creditors
dot icon25/08/2011
Statement of administrator's proposal
dot icon26/07/2011
Registered office address changed from Bridge House River Side North Bewdley Worcestershire DY12 1AB on 2011-07-27
dot icon14/07/2011
Registered office address changed from 7-11 Station Road Reading Berkshire RG1 1LG United Kingdom on 2011-07-15
dot icon14/07/2011
Appointment of an administrator
dot icon15/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/05/2011
Statement of capital following an allotment of shares on 2011-05-06
dot icon10/05/2011
Particulars of a mortgage or charge / charge no: 8
dot icon19/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon19/04/2011
Appointment of Mr John Davies as a director
dot icon23/01/2011
Termination of appointment of Maurice Payne as a director
dot icon23/01/2011
Appointment of Tom Barnes Payne as a director
dot icon23/01/2011
Appointment of Finnbar William Payne as a director
dot icon12/01/2011
Particulars of a mortgage or charge / charge no: 7
dot icon11/01/2011
Appointment of Finnbar William Payne as a secretary
dot icon11/01/2011
Termination of appointment of Jessie Payne as a secretary
dot icon11/01/2011
Annual return made up to 2010-11-16 with full list of shareholders
dot icon21/09/2010
Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP on 2010-09-22
dot icon26/05/2010
Accounts for a small company made up to 2009-07-31
dot icon08/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon07/12/2009
Director's details changed for Maurice Phillip Payne on 2009-10-01
dot icon30/07/2009
Particulars of a mortgage or charge / charge no: 6
dot icon31/05/2009
Accounts for a medium company made up to 2008-07-31
dot icon11/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/11/2008
Return made up to 16/11/08; full list of members
dot icon16/03/2008
Accounts for a medium company made up to 2007-07-31
dot icon09/03/2008
Return made up to 16/11/07; no change of members
dot icon09/03/2008
Secretary appointed jessie suzanne payne
dot icon09/03/2008
Appointment terminated secretary maurice payne
dot icon15/11/2007
Director resigned
dot icon30/11/2006
Return made up to 16/11/06; full list of members
dot icon30/11/2006
Accounts for a medium company made up to 2006-07-31
dot icon03/01/2006
Accounts for a medium company made up to 2005-07-31
dot icon06/12/2005
Return made up to 16/11/05; full list of members
dot icon19/04/2005
Particulars of mortgage/charge
dot icon20/12/2004
Accounts for a small company made up to 2004-07-31
dot icon23/11/2004
Return made up to 16/11/04; full list of members
dot icon25/04/2004
Accounts for a medium company made up to 2003-07-31
dot icon02/12/2003
Return made up to 03/12/03; full list of members
dot icon11/03/2003
Accounts for a medium company made up to 2002-07-31
dot icon08/12/2002
Return made up to 03/12/02; full list of members
dot icon21/08/2002
Declaration of satisfaction of mortgage/charge
dot icon02/01/2002
Accounts for a small company made up to 2001-07-31
dot icon16/12/2001
Return made up to 11/12/01; full list of members
dot icon21/02/2001
Accounts for a small company made up to 2000-07-31
dot icon21/12/2000
Return made up to 19/12/00; full list of members
dot icon17/08/2000
Certificate of change of name
dot icon09/08/2000
Nc inc already adjusted 01/08/00
dot icon09/08/2000
Resolutions
dot icon12/07/2000
Accounting reference date extended from 30/06/00 to 31/07/00
dot icon09/01/2000
Accounts for a small company made up to 1999-06-30
dot icon21/12/1999
Return made up to 19/12/99; full list of members
dot icon23/03/1999
Accounts for a small company made up to 1998-06-30
dot icon05/01/1998
Accounts for a small company made up to 1997-06-30
dot icon02/03/1997
Return made up to 19/12/96; no change of members
dot icon02/01/1997
Accounts for a small company made up to 1996-06-30
dot icon10/01/1996
Return made up to 19/12/95; full list of members
dot icon07/01/1996
Declaration of satisfaction of mortgage/charge
dot icon03/12/1995
Accounts for a small company made up to 1995-06-30
dot icon01/03/1995
Accounts for a small company made up to 1994-06-30
dot icon19/01/1995
Return made up to 25/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon07/05/1994
Secretary resigned;new secretary appointed
dot icon02/05/1994
Accounts for a small company made up to 1993-06-30
dot icon27/02/1994
Return made up to 25/12/93; no change of members
dot icon23/03/1993
Accounts for a small company made up to 1992-06-30
dot icon08/02/1993
Return made up to 25/12/92; full list of members
dot icon26/07/1992
Secretary's particulars changed
dot icon26/07/1992
Director's particulars changed
dot icon17/05/1992
Accounts for a small company made up to 1991-06-30
dot icon05/01/1992
Return made up to 25/12/91; no change of members
dot icon22/09/1991
Return made up to 25/06/91; no change of members
dot icon22/09/1991
Registered office changed on 23/09/91 from: 64/65 st. Marys butts reading berkshire RG1 2LL
dot icon05/06/1991
Accounts for a small company made up to 1990-06-30
dot icon16/10/1990
Accounts for a small company made up to 1989-06-30
dot icon16/10/1990
Return made up to 25/06/90; full list of members
dot icon06/06/1990
Return made up to 25/12/89; full list of members
dot icon18/05/1989
Location of register of members
dot icon18/05/1989
Return made up to 16/12/88; full list of members
dot icon08/05/1989
Full accounts made up to 1988-06-30
dot icon15/01/1989
Certificate of change of name
dot icon11/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/01/1989
Registered office changed on 12/01/89 from: ely road theale commercial estate theale berks RG7 4BX
dot icon08/01/1989
Auditor's resignation
dot icon13/04/1988
Accounts made up to 1987-06-30
dot icon13/04/1988
Return made up to 30/09/87; full list of members
dot icon01/02/1988
Declaration of satisfaction of mortgage/charge
dot icon30/11/1987
New director appointed
dot icon17/11/1987
Director resigned;new director appointed
dot icon17/11/1987
Secretary resigned;new secretary appointed
dot icon01/11/1987
Particulars of mortgage/charge
dot icon12/04/1987
Full accounts made up to 1986-06-30
dot icon19/12/1986
Return made up to 22/09/86; full list of members
dot icon11/09/1986
New secretary appointed
dot icon02/05/1986
Full accounts made up to 1985-06-30
dot icon18/06/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2009
dot iconLast change occurred
30/07/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/07/2009
dot iconNext account date
30/07/2010
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payne, Finnbar William
Director
22/01/2011 - Present
10
Payne, Maurice Phillip
Secretary
14/04/1994 - 30/01/2008
2
Payne, Jessie Suzanne
Secretary
30/01/2008 - 08/12/2010
-
Payne, Finnbar William
Secretary
08/12/2010 - Present
-
Payne, Tom Barnes
Director
22/01/2011 - Present
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAURICE PAYNE COLOURPRINT LIMITED

MAURICE PAYNE COLOURPRINT LIMITED is an(a) Dissolved company incorporated on 18/06/1984 with the registered office located at Eagle Point Little Park Farm Road, Segenworth, Fareham, Hampshire PO15 5TD. There are currently 4 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 MAURICE PAYNE COLOURPRINT LIMITED?

toggle

MAURICE PAYNE COLOURPRINT LIMITED is currently Dissolved. It was registered on 18/06/1984 and dissolved on 29/11/2017.

Where is MAURICE PAYNE COLOURPRINT LIMITED located?

toggle

MAURICE PAYNE COLOURPRINT LIMITED is registered at Eagle Point Little Park Farm Road, Segenworth, Fareham, Hampshire PO15 5TD.

What does MAURICE PAYNE COLOURPRINT LIMITED do?

toggle

MAURICE PAYNE COLOURPRINT LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for MAURICE PAYNE COLOURPRINT LIMITED?

toggle

The latest filing was on 29/11/2017: Final Gazette dissolved following liquidation.