PEGASUS COLOURPRINT LIMITED
Overview
| Company Name | PEGASUS COLOURPRINT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02104926 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PEGASUS COLOURPRINT LIMITED?
| Company Name | From | Until |
|---|---|---|
| FLAIR COLOUR PRINTING COMPANY LIMITED | Jul 22, 1987 | Jul 22, 1987 |
| ALPHA LITHO COLOUR PRINTING COMPANY LIMITED | Mar 02, 1987 | Mar 02, 1987 |
What are the latest accounts for PEGASUS COLOURPRINT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What are the latest filings for PEGASUS COLOURPRINT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Sep 08, 2016 | 4 pages | 4.68 | ||||||||||
Insolvency court order Court order INSOLVENCY:re block transfer replacement of liq | 30 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Sep 08, 2015 | 4 pages | 4.68 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Registered office address changed from * Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX* on Mar 13, 2014 | 1 pages | AD01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Mar 07, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Francois Golicheff as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 08, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2013 | 18 pages | AA | ||||||||||
Annual return made up to Dec 08, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 17 pages | AA | ||||||||||
Annual return made up to Dec 08, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 17 pages | AA | ||||||||||
Appointment of Mr Matthew William Robson as a director | 2 pages | AP01 | ||||||||||
Who are the officers of PEGASUS COLOURPRINT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBSON, Matthew William | Secretary | Reivers Springfield Close NE42 6EL Ovington Northumberland | British | 93423100001 | ||||||
| ROBSON, Matthew William | Director | Springfield Close NE42 6EL Ovington Reivers Northumberland England | England | British | 93423100001 | |||||
| HARRIS, Derek John | Secretary | 35 Furze Lane CR8 3EJ Purley Surrey | British | 14483180001 | ||||||
| TAYLOR, Frances Mary | Secretary | The Chantry Rectory Lane Brasted TN16 1NH Westerham Kent | British | 10315300001 | ||||||
| CATTE, Pierre Francois | Director | Bis Rue De La Tour 75016 Paris 62 France | France | French | 165234830001 | |||||
| FALLOWFIELD-COOPER, Jonathan | Director | 14 Victoria Mews RH11 7AB Crawley West Sussex | British | 43044460002 | ||||||
| GANDAR, Keith Bertram | Director | Half Acre Cottage 5 Northfields KT21 2LD Ashtead Surrey | British | 14483170002 | ||||||
| GOLICHEFF, Francois Jacques Pierre | Director | Cardiff Road RG1 8EX Reading Cox & Wyman House Berkshire | France | French | 146651780001 | |||||
| GUILLIER TUAL, Natalie | Director | 43 Bis Rue Henri Cloppet Le Vesinet 78100 France | French | 103508190001 | ||||||
| HARRIS, Derek John | Director | 35 Furze Lane CR8 3EJ Purley Surrey | United Kingdom | British | 14483180001 | |||||
| HARRIS, Thomas John | Director | Berry Cottage Blackhall Lane TN15 0HN Sevenoaks Kent | British | 6479750002 | ||||||
| HARVEY, Robert Alan | Director | 43 The Glade Stoneleigh KT17 2HL Epsom Surrey | British | 23849780001 | ||||||
| PEARSE, David Tremayne | Director | 1 Dower House Crescent TN4 0TS Bidborough Kent | British | 43044420002 | ||||||
| ROBSON, Matthew William | Director | Reivers Springfield Close NE42 6EL Ovington Northumberland | England | British | 93423100001 | |||||
| TAYLOR, Michael Edward | Director | Forest Hall Springwood Park TN11 9LZ Tonbridge Kent | England | British | 10315310003 | |||||
| TIBBERT, David Allen | Director | 23 Ravenswood Avenue BR4 0PN West Wickham Kent | British | 14483160001 | ||||||
| VANGO, David William | Director | Troodos 2d Earlswood Road RH1 6HE Redhill Surrey | Uk | British | 37368050001 | |||||
| WATSON, Stephen Leslie | Director | 15 Fountain Court Lawrie Park Road SE26 6EE London | British | 42154390001 | ||||||
| WILLIAMS, Michael Owen | Director | Fisher Green Binfield RG42 4EQ Bracknell 1 Berkshire United Kingdom | United Kingdom | British | 198947630001 |
Does PEGASUS COLOURPRINT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does PEGASUS COLOURPRINT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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