GRAPHIC PRINT SOLUTIONS LTD

GRAPHIC PRINT SOLUTIONS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGRAPHIC PRINT SOLUTIONS LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04447789
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of GRAPHIC PRINT SOLUTIONS LTD?

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

    Where is GRAPHIC PRINT SOLUTIONS LTD located?

    Registered Office Address
    C/O Parker Andrews Ltd 5th Floor The Union Building 51-59
    Rose Lane
    NR1 1BY Norwich
    Norfolk
    Undeliverable Registered Office AddressNo

    What were the previous names of GRAPHIC PRINT SOLUTIONS LTD?

    Previous Company Names
    Company NameFromUntil
    FULLSTREAM LIMITEDNov 25, 2004Nov 25, 2004
    JEL PROPERTY MANAGEMENT LIMITED May 27, 2002May 27, 2002

    What are the latest accounts for GRAPHIC PRINT SOLUTIONS LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMay 31, 2024
    Next Accounts Due OnFeb 28, 2025
    Last Accounts
    Last Accounts Made Up ToMay 31, 2023

    What is the status of the latest confirmation statement for GRAPHIC PRINT SOLUTIONS LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 21, 2024
    Next Confirmation Statement DueMar 06, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 21, 2023
    OverdueYes

    What are the latest filings for GRAPHIC PRINT SOLUTIONS LTD?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Apr 25, 2025

    21 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Registered office address changed from Unit 3 47 Knightsdale Road Ipswich Suffolk IP1 4JJ to C/O Parker Andrews Ltd 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on May 07, 2024

    3 pagesAD01

    Statement of affairs

    10 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 26, 2024

    LRESEX

    Micro company accounts made up to May 31, 2023

    3 pagesAA

    Notification of Alan Victor Ratcliff as a person with significant control on Aug 15, 2023

    2 pagesPSC01

    Termination of appointment of Matthew James Herbert as a director on May 31, 2023

    1 pagesTM01

    Appointment of Mr Matthew James Herbert as a director on Apr 14, 2023

    2 pagesAP01

    Registration of charge 044477890001, created on Feb 28, 2023

    24 pagesMR01

    Confirmation statement made on Feb 21, 2023 with updates

    4 pagesCS01

    Notification of Antony Baily as a person with significant control on Feb 21, 2023

    2 pagesPSC01

    Cessation of Jolyon Dennis Alexander as a person with significant control on Feb 21, 2023

    1 pagesPSC07

    Termination of appointment of Jolyon Dennis Alexander as a director on Feb 21, 2023

    1 pagesTM01

    Confirmation statement made on Feb 17, 2023 with updates

    4 pagesCS01

    Change of details for Mr Jolyon Dennis Alexander as a person with significant control on Feb 17, 2023

    2 pagesPSC04

    Statement of capital following an allotment of shares on Feb 17, 2023

    • Capital: GBP 100
    3 pagesSH01

    Appointment of Mr Alan Victor Ratcliff as a director on Feb 17, 2023

    2 pagesAP01

    Appointment of Mr Antony Richard Baily as a director on Dec 20, 2022

    2 pagesAP01

    Confirmation statement made on Nov 25, 2022 with updates

    3 pagesCS01

    Certificate of change of name

    Company name changed fullstream LIMITED\certificate issued on 10/11/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 10, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 10, 2022

    RES15

    Micro company accounts made up to May 31, 2022

    3 pagesAA

    Accounts for a dormant company made up to May 31, 2021

    2 pagesAA

    Who are the officers of GRAPHIC PRINT SOLUTIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILY, Antony Richard
    The Union Building 51-59
    Rose Lane
    NR1 1BY Norwich
    C/O Parker Andrews Ltd 5th Floor
    Norfolk
    Director
    The Union Building 51-59
    Rose Lane
    NR1 1BY Norwich
    C/O Parker Andrews Ltd 5th Floor
    Norfolk
    United KingdomBritish158070720003
    RATCLIFF, Alan Victor
    The Union Building 51-59
    Rose Lane
    NR1 1BY Norwich
    C/O Parker Andrews Ltd 5th Floor
    Norfolk
    Director
    The Union Building 51-59
    Rose Lane
    NR1 1BY Norwich
    C/O Parker Andrews Ltd 5th Floor
    Norfolk
    United KingdomBritish68822480003
    RAYNOR, David Malcolm
    Thatch Cottage
    Eastbourne Road
    BN25 4NT Seaford
    East Sussex
    Secretary
    Thatch Cottage
    Eastbourne Road
    BN25 4NT Seaford
    East Sussex
    British123581400001
    ALEXANDER & CO NOMINEES LIMITED
    International House
    6 South Street
    IP1 3NU Ipswich
    Suffolk
    Secretary
    International House
    6 South Street
    IP1 3NU Ipswich
    Suffolk
    82136670001
    ALEXANDER & CO SECRETARIES LTD
    Wolsey House
    2 The Drift Nacton Road
    IP3 9QR Ipswich
    Suffolk
    Secretary
    Wolsey House
    2 The Drift Nacton Road
    IP3 9QR Ipswich
    Suffolk
    83828930010
    ALEXANDER, Jolyon Dennis
    47 Knightsdale Road
    IP1 4JJ Ipswich
    Unit 3
    Suffolk
    Director
    47 Knightsdale Road
    IP1 4JJ Ipswich
    Unit 3
    Suffolk
    United KingdomBritish101230830001
    DENNIS, Victor Henry
    47 Knightsdale Road
    IP1 4JJ Ipswich
    Unit 3
    Suffolk
    Director
    47 Knightsdale Road
    IP1 4JJ Ipswich
    Unit 3
    Suffolk
    EnglandBritish100066730001
    HERBERT, Matthew James
    47 Knightsdale Road
    IP1 4JJ Ipswich
    Unit 3
    Suffolk
    Director
    47 Knightsdale Road
    IP1 4JJ Ipswich
    Unit 3
    Suffolk
    EnglandBritish307966170001
    LUKER, John Edward
    7 Hanover Road
    BN22 7DG Eastbourne
    East Sussex
    Director
    7 Hanover Road
    BN22 7DG Eastbourne
    East Sussex
    British37054450002
    TAYLOR, Stewart
    47 Knightsdale Road
    IP1 4JJ Ipswich
    Unit 3
    Suffolk
    Director
    47 Knightsdale Road
    IP1 4JJ Ipswich
    Unit 3
    Suffolk
    EnglandBritish148970270001
    ALEXANDER & CO NOMINEES LIMITED
    Wolsey House
    2 The Drift Nacton Road
    IP3 9QR Ipswich
    Suffolk
    Director
    Wolsey House
    2 The Drift Nacton Road
    IP3 9QR Ipswich
    Suffolk
    82136670004
    ALEXANDER & CO NOMINEES LIMITED
    International House
    6 South Street
    IP1 3NU Ipswich
    Suffolk
    Director
    International House
    6 South Street
    IP1 3NU Ipswich
    Suffolk
    82136670001

    Who are the persons with significant control of GRAPHIC PRINT SOLUTIONS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alan Victor Ratcliff
    The Union Building 51-59
    Rose Lane
    NR1 1BY Norwich
    C/O Parker Andrews Ltd 5th Floor
    Norfolk
    Aug 15, 2023
    The Union Building 51-59
    Rose Lane
    NR1 1BY Norwich
    C/O Parker Andrews Ltd 5th Floor
    Norfolk
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Antony Baily
    The Union Building 51-59
    Rose Lane
    NR1 1BY Norwich
    C/O Parker Andrews Ltd 5th Floor
    Norfolk
    Feb 21, 2023
    The Union Building 51-59
    Rose Lane
    NR1 1BY Norwich
    C/O Parker Andrews Ltd 5th Floor
    Norfolk
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Jolyon Dennis Alexander
    47 Knightsdale Road
    IP1 4JJ Ipswich
    Unit 3
    Suffolk
    Feb 01, 2020
    47 Knightsdale Road
    IP1 4JJ Ipswich
    Unit 3
    Suffolk
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Stewart Taylor
    47 Knightsdale Road
    IP1 4JJ Ipswich
    Unit 3
    Suffolk
    May 26, 2017
    47 Knightsdale Road
    IP1 4JJ Ipswich
    Unit 3
    Suffolk
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does GRAPHIC PRINT SOLUTIONS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 28, 2023
    Delivered On Feb 28, 2023
    Outstanding
    Brief description
    I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Time Invoice Finance Limited
    Transactions
    • Feb 28, 2023Registration of a charge (MR01)

    Does GRAPHIC PRINT SOLUTIONS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 26, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David F Perkins
    5th Floor The Union Building
    51-59 Rose Lane
    NR1 1BY Norwich
    Norfolk
    practitioner
    5th Floor The Union Building
    51-59 Rose Lane
    NR1 1BY Norwich
    Norfolk
    Grace Jones
    5th Floor The Union Building
    51-59 Rose Lane
    NR1 1BY Norwich
    Norfolk
    practitioner
    5th Floor The Union Building
    51-59 Rose Lane
    NR1 1BY Norwich
    Norfolk

    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