PEGASUS COLOURPRINT LIMITED

PEGASUS COLOURPRINT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePEGASUS COLOURPRINT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02104926
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PEGASUS COLOURPRINT LIMITED?

    • Printing n.e.c. (18129) / Manufacturing

    Where is PEGASUS COLOURPRINT LIMITED located?

    Registered Office Address
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of PEGASUS COLOURPRINT LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLAIR COLOUR PRINTING COMPANY LIMITEDJul 22, 1987Jul 22, 1987
    ALPHA LITHO COLOUR PRINTING COMPANY LIMITEDMar 02, 1987Mar 02, 1987

    What are the latest accounts for PEGASUS COLOURPRINT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for PEGASUS COLOURPRINT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Sep 08, 2016

    4 pages4.68

    Insolvency court order

    Court order INSOLVENCY:re block transfer replacement of liq
    30 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    2 pages600

    Liquidators' statement of receipts and payments to Sep 08, 2015

    4 pages4.68

    Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on Apr 28, 2015

    2 pagesAD01

    Registered office address changed from 8 Springfield Close Ovington Prudhoe Northumberland NE42 6WZ to 8 Salisbury Square London EC4Y 8BB on Oct 01, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 09, 2014

    LRESSP

    Declaration of solvency

    3 pages4.70

    Registered office address changed from * Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX* on Mar 13, 2014

    1 pagesAD01

    legacy

    1 pagesSH20

    Statement of capital on Mar 07, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Francois Golicheff as a director

    1 pagesTM01

    Annual return made up to Dec 08, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2013

    18 pagesAA

    Annual return made up to Dec 08, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2012

    17 pagesAA

    Annual return made up to Dec 08, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2011

    17 pagesAA

    Appointment of Mr Matthew William Robson as a director

    2 pagesAP01

    Who are the officers of PEGASUS COLOURPRINT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBSON, Matthew William
    Reivers
    Springfield Close
    NE42 6EL Ovington
    Northumberland
    Secretary
    Reivers
    Springfield Close
    NE42 6EL Ovington
    Northumberland
    British93423100001
    ROBSON, Matthew William
    Springfield Close
    NE42 6EL Ovington
    Reivers
    Northumberland
    England
    Director
    Springfield Close
    NE42 6EL Ovington
    Reivers
    Northumberland
    England
    EnglandBritish93423100001
    HARRIS, Derek John
    35 Furze Lane
    CR8 3EJ Purley
    Surrey
    Secretary
    35 Furze Lane
    CR8 3EJ Purley
    Surrey
    British14483180001
    TAYLOR, Frances Mary
    The Chantry Rectory Lane
    Brasted
    TN16 1NH Westerham
    Kent
    Secretary
    The Chantry Rectory Lane
    Brasted
    TN16 1NH Westerham
    Kent
    British10315300001
    CATTE, Pierre Francois
    Bis Rue De La Tour
    75016 Paris
    62
    France
    Director
    Bis Rue De La Tour
    75016 Paris
    62
    France
    FranceFrench165234830001
    FALLOWFIELD-COOPER, Jonathan
    14 Victoria Mews
    RH11 7AB Crawley
    West Sussex
    Director
    14 Victoria Mews
    RH11 7AB Crawley
    West Sussex
    British43044460002
    GANDAR, Keith Bertram
    Half Acre Cottage
    5 Northfields
    KT21 2LD Ashtead
    Surrey
    Director
    Half Acre Cottage
    5 Northfields
    KT21 2LD Ashtead
    Surrey
    British14483170002
    GOLICHEFF, Francois Jacques Pierre
    Cardiff Road
    RG1 8EX Reading
    Cox & Wyman House
    Berkshire
    Director
    Cardiff Road
    RG1 8EX Reading
    Cox & Wyman House
    Berkshire
    FranceFrench146651780001
    GUILLIER TUAL, Natalie
    43 Bis Rue Henri Cloppet
    Le Vesinet
    78100
    France
    Director
    43 Bis Rue Henri Cloppet
    Le Vesinet
    78100
    France
    French103508190001
    HARRIS, Derek John
    35 Furze Lane
    CR8 3EJ Purley
    Surrey
    Director
    35 Furze Lane
    CR8 3EJ Purley
    Surrey
    United KingdomBritish14483180001
    HARRIS, Thomas John
    Berry Cottage
    Blackhall Lane
    TN15 0HN Sevenoaks
    Kent
    Director
    Berry Cottage
    Blackhall Lane
    TN15 0HN Sevenoaks
    Kent
    British6479750002
    HARVEY, Robert Alan
    43 The Glade
    Stoneleigh
    KT17 2HL Epsom
    Surrey
    Director
    43 The Glade
    Stoneleigh
    KT17 2HL Epsom
    Surrey
    British23849780001
    PEARSE, David Tremayne
    1 Dower House Crescent
    TN4 0TS Bidborough
    Kent
    Director
    1 Dower House Crescent
    TN4 0TS Bidborough
    Kent
    British43044420002
    ROBSON, Matthew William
    Reivers
    Springfield Close
    NE42 6EL Ovington
    Northumberland
    Director
    Reivers
    Springfield Close
    NE42 6EL Ovington
    Northumberland
    EnglandBritish93423100001
    TAYLOR, Michael Edward
    Forest Hall Springwood Park
    TN11 9LZ Tonbridge
    Kent
    Director
    Forest Hall Springwood Park
    TN11 9LZ Tonbridge
    Kent
    EnglandBritish10315310003
    TIBBERT, David Allen
    23 Ravenswood Avenue
    BR4 0PN West Wickham
    Kent
    Director
    23 Ravenswood Avenue
    BR4 0PN West Wickham
    Kent
    British14483160001
    VANGO, David William
    Troodos
    2d Earlswood Road
    RH1 6HE Redhill
    Surrey
    Director
    Troodos
    2d Earlswood Road
    RH1 6HE Redhill
    Surrey
    UkBritish37368050001
    WATSON, Stephen Leslie
    15 Fountain Court
    Lawrie Park Road
    SE26 6EE London
    Director
    15 Fountain Court
    Lawrie Park Road
    SE26 6EE London
    British42154390001
    WILLIAMS, Michael Owen
    Fisher Green
    Binfield
    RG42 4EQ Bracknell
    1
    Berkshire
    United Kingdom
    Director
    Fisher Green
    Binfield
    RG42 4EQ Bracknell
    1
    Berkshire
    United Kingdom
    United KingdomBritish198947630001

    Does PEGASUS COLOURPRINT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Aug 15, 1991
    Delivered On Aug 22, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 22, 1991Registration of a charge
    • Sep 28, 1996Statement of satisfaction of a charge in full or part (403a)

    Does PEGASUS COLOURPRINT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 01, 2017Dissolved on
    Sep 09, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0