About

Registered Number: 00855108
Date of Incorporation: 26/07/1965 (58 years and 10 months ago)
Company Status: Liquidation
Date of Dissolution: 16/01/2018 (6 years and 5 months ago)
Registered Address: ERNST & YOUNG LLP, The Paragon Building, Counterslip, Bristol, Avon, BS1 6BX

 

Quebecor World Plc was registered on 26 July 1965 and has its registered office in Bristol in Avon, it's status is listed as "Liquidation". We don't know the number of employees at the organisation. Quebecor World Plc has 13 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Paul Andrew N/A - 1
PARKER, Christopher Andrew 25 September 2000 - 1
CLARK, Robert William 13 January 1995 11 August 1997 1
DICKIN, Alan John 14 April 1997 30 June 2004 1
FERNANDEZ, Antonio 30 June 2004 03 September 2007 1
FRASER, Ronald Alan 25 September 2000 14 May 2004 1
GUICHARD, Michel 29 March 2006 26 June 2008 1
HEMENTS, Harry William 01 October 1993 17 January 1995 1
PELADEAU, Erik 05 August 2002 31 December 2008 1
PELADEAU, Pierre Karl 13 January 1995 05 August 2002 1
SPENCER, Ian Charles N/A 23 November 1992 1
STUART, Jonathan Hilary Paul N/A 17 August 1994 1
Secretary Name Appointed Resigned Total Appointments
BARCLAY, Elizabeth Anne N/A 10 June 1994 1

Filing History

Document Type Date
REST-CVL - N/A 10 June 2020
GAZ2 - Second notification of strike-off action in London Gazette 16 January 2018
DISS16(SOAS) - N/A 27 April 2017
GAZ1 - First notification of strike-off action in London Gazette 11 April 2017
AC92 - N/A 27 March 2014
GAZ2 - Second notification of strike-off action in London Gazette 19 November 2013
DISS16(SOAS) - N/A 14 August 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
DISS16(SOAS) - N/A 15 November 2012
GAZ1 - First notification of strike-off action in London Gazette 11 September 2012
AC92 - N/A 28 November 2011
GAZ2 - Second notification of strike-off action in London Gazette 06 July 2011
4.68 - Liquidator's statement of receipts and payments 06 April 2011
4.72 - Return of final meeting in creditors' voluntary winding-up 06 April 2011
LIQ MISC - N/A 28 January 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 07 January 2011
4.40 - N/A 07 January 2011
LIQ MISC OC - N/A 07 January 2011
4.68 - Liquidator's statement of receipts and payments 23 December 2010
AD01 - Change of registered office address 21 October 2010
4.68 - Liquidator's statement of receipts and payments 22 June 2010
4.48 - Notice of constitution of liquidation committee 18 December 2009
4.48 - Notice of constitution of liquidation committee 18 December 2009
4.68 - Liquidator's statement of receipts and payments 15 December 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
4.48 - Notice of constitution of liquidation committee 17 December 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 17 December 2008
287 - Change in situation or address of Registered Office 16 December 2008
2.34B - N/A 03 December 2008
2.24B - N/A 29 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
2.23B - N/A 07 May 2008
2.26B - N/A 16 April 2008
2.16B - N/A 04 April 2008
2.17B - N/A 19 March 2008
2.12B - N/A 06 February 2008
287 - Change in situation or address of Registered Office 31 January 2008
288b - Notice of resignation of directors or secretaries 20 September 2007
AA - Annual Accounts 03 August 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 03 August 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
363s - Annual Return 05 April 2006
AA - Annual Accounts 04 November 2005
RESOLUTIONS - N/A 28 June 2005
RESOLUTIONS - N/A 28 June 2005
RESOLUTIONS - N/A 28 June 2005
RESOLUTIONS - N/A 28 June 2005
RESOLUTIONS - N/A 28 June 2005
RESOLUTIONS - N/A 28 June 2005
RESOLUTIONS - N/A 28 June 2005
RESOLUTIONS - N/A 28 June 2005
RESOLUTIONS - N/A 28 June 2005
363s - Annual Return 28 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 June 2005
288c - Notice of change of directors or secretaries or in their particulars 16 May 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 December 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 06 April 2004
288b - Notice of resignation of directors or secretaries 07 August 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 10 May 2003
288a - Notice of appointment of directors or secretaries 10 May 2003
288c - Notice of change of directors or secretaries or in their particulars 13 February 2003
288b - Notice of resignation of directors or secretaries 06 December 2002
AA - Annual Accounts 04 August 2002
AUD - Auditor's letter of resignation 27 June 2002
288c - Notice of change of directors or secretaries or in their particulars 24 April 2002
363s - Annual Return 03 April 2002
288b - Notice of resignation of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
AA - Annual Accounts 24 August 2001
363s - Annual Return 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 13 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
CERTNM - Change of name certificate 06 October 2000
AA - Annual Accounts 28 July 2000
363s - Annual Return 18 April 2000
AA - Annual Accounts 17 September 1999
363s - Annual Return 13 April 1999
353 - Register of members 05 October 1998
AA - Annual Accounts 23 September 1998
363s - Annual Return 24 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1997
RESOLUTIONS - N/A 21 November 1997
RESOLUTIONS - N/A 21 November 1997
RESOLUTIONS - N/A 21 November 1997
123 - Notice of increase in nominal capital 21 November 1997
AA - Annual Accounts 28 October 1997
288b - Notice of resignation of directors or secretaries 21 October 1997
288b - Notice of resignation of directors or secretaries 22 August 1997
363s - Annual Return 25 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 1997
288a - Notice of appointment of directors or secretaries 01 July 1997
AA - Annual Accounts 05 August 1996
288 - N/A 07 June 1996
363s - Annual Return 29 April 1996
288 - N/A 31 January 1996
288 - N/A 31 January 1996
AUD - Auditor's letter of resignation 03 November 1995
AUD - Auditor's letter of resignation 03 November 1995
288 - N/A 02 November 1995
AUD - Auditor's letter of resignation 02 November 1995
353 - Register of members 20 September 1995
395 - Particulars of a mortgage or charge 17 July 1995
AA - Annual Accounts 01 June 1995
363s - Annual Return 25 April 1995
CERTNM - Change of name certificate 04 April 1995
288 - N/A 02 March 1995
288 - N/A 02 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 February 1995
288 - N/A 30 January 1995
288 - N/A 30 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1995
123 - Notice of increase in nominal capital 27 January 1995
RESOLUTIONS - N/A 20 January 1995
RESOLUTIONS - N/A 20 January 1995
MEM/ARTS - N/A 20 January 1995
395 - Particulars of a mortgage or charge 17 November 1994
288 - N/A 10 November 1994
288 - N/A 22 June 1994
363s - Annual Return 27 April 1994
AA - Annual Accounts 24 February 1994
395 - Particulars of a mortgage or charge 22 November 1993
288 - N/A 20 October 1993
288 - N/A 02 July 1993
288 - N/A 01 July 1993
MEM/ARTS - N/A 18 May 1993
363s - Annual Return 29 April 1993
288 - N/A 29 April 1993
288 - N/A 29 April 1993
CERT16 - Certificate of registration of order of court and minute on reduction of share capital and share premium account 15 March 1993
OC - Order of Court 12 March 1993
SA - Shares agreement 11 March 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 11 March 1993
AA - Annual Accounts 10 March 1993
88(2)P - N/A 11 February 1993
MEM/ARTS - N/A 10 February 1993
RESOLUTIONS - N/A 27 January 1993
RESOLUTIONS - N/A 27 January 1993
RESOLUTIONS - N/A 27 January 1993
RESOLUTIONS - N/A 27 January 1993
RESOLUTIONS - N/A 27 January 1993
RESOLUTIONS - N/A 27 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 January 1993
123 - Notice of increase in nominal capital 27 January 1993
288 - N/A 23 December 1992
288 - N/A 16 December 1992
288 - N/A 16 December 1992
PROSP - Prospectus 03 December 1992
395 - Particulars of a mortgage or charge 23 July 1992
363b - Annual Return 06 May 1992
288 - N/A 04 March 1992
AA - Annual Accounts 04 March 1992
288 - N/A 25 February 1992
288 - N/A 21 February 1992
MEM/ARTS - N/A 26 November 1991
CERT17 - Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account 22 November 1991
OC - Order of Court 19 November 1991
288 - N/A 20 June 1991
RESOLUTIONS - N/A 10 June 1991
RESOLUTIONS - N/A 10 June 1991
RESOLUTIONS - N/A 10 June 1991
RESOLUTIONS - N/A 10 June 1991
RESOLUTIONS - N/A 10 June 1991
RESOLUTIONS - N/A 10 June 1991
RESOLUTIONS - N/A 10 June 1991
RESOLUTIONS - N/A 10 June 1991
MEM/ARTS - N/A 10 June 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 June 1991
123 - Notice of increase in nominal capital 10 June 1991
363a - Annual Return 29 April 1991
AA - Annual Accounts 29 April 1991
288 - N/A 23 April 1991
353 - Register of members 09 April 1991
AUD - Auditor's letter of resignation 20 March 1991
MEM/ARTS - N/A 07 March 1991
288 - N/A 18 January 1991
288 - N/A 15 January 1991
288 - N/A 15 January 1991
288 - N/A 15 January 1991
288 - N/A 15 January 1991
288 - N/A 15 January 1991
288 - N/A 15 January 1991
288 - N/A 15 January 1991
288 - N/A 15 January 1991
288 - N/A 15 January 1991
RESOLUTIONS - N/A 14 January 1991
RESOLUTIONS - N/A 14 January 1991
RESOLUTIONS - N/A 14 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 January 1991
288 - N/A 14 January 1991
288 - N/A 14 January 1991
123 - Notice of increase in nominal capital 14 January 1991
RESOLUTIONS - N/A 17 December 1990
RESOLUTIONS - N/A 17 December 1990
RESOLUTIONS - N/A 17 December 1990
RESOLUTIONS - N/A 17 December 1990
RESOLUTIONS - N/A 17 December 1990
363 - Annual Return 15 November 1990
PROSP - Prospectus 14 November 1990
288 - N/A 12 November 1990
288 - N/A 12 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1990
288 - N/A 21 May 1990
395 - Particulars of a mortgage or charge 18 May 1990
395 - Particulars of a mortgage or charge 10 April 1990
AA - Annual Accounts 27 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1990
395 - Particulars of a mortgage or charge 20 February 1990
395 - Particulars of a mortgage or charge 16 February 1990
395 - Particulars of a mortgage or charge 16 February 1990
395 - Particulars of a mortgage or charge 10 January 1990
288 - N/A 25 October 1989
287 - Change in situation or address of Registered Office 21 September 1989
395 - Particulars of a mortgage or charge 25 August 1989
363 - Annual Return 20 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 1989
PUC 2 - N/A 06 April 1989
AA - Annual Accounts 10 March 1989
288 - N/A 10 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 1989
PUC 2 - N/A 18 November 1988
RESOLUTIONS - N/A 25 October 1988
RESOLUTIONS - N/A 25 October 1988
123 - Notice of increase in nominal capital 25 October 1988
PUC 2 - N/A 21 October 1988
PUC 2 - N/A 31 August 1988
PUC 2 - N/A 08 August 1988
PROSP - Prospectus 19 July 1988
363 - Annual Return 14 July 1988
288 - N/A 01 July 1988
PUC 2 - N/A 13 June 1988
PUC 2 - N/A 08 June 1988
RESOLUTIONS - N/A 20 April 1988
AA - Annual Accounts 18 March 1988
353a - Register of members in non-legible form 10 November 1987
363 - Annual Return 24 September 1987
PUC(U) - N/A 21 September 1987
PUC(U) - N/A 06 September 1987
AA - Annual Accounts 25 June 1987
PUC(U) - N/A 13 March 1987
288 - N/A 17 February 1987
PUC(U) - N/A 12 December 1986
288 - N/A 25 October 1986
288 - N/A 22 October 1986
288 - N/A 30 September 1986
AA - Annual Accounts 02 May 1986
363 - Annual Return 02 May 1986
AA - Annual Accounts 11 June 1985
AA - Annual Accounts 13 July 1984
363 - Annual Return 15 June 1984
363 - Annual Return 06 May 1983
CERT5 - Re-registration of a company from private to public 23 September 1982
CERTNM - Change of name certificate 04 August 1972
CERTNM - Change of name certificate 25 August 1965
NEWINC - New incorporation documents 26 July 1965

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 10 July 1995 Outstanding

N/A

Chattel mortgage 11 November 1994 Fully Satisfied

N/A

Chattel mortgage 12 November 1993 Fully Satisfied

N/A

Security assignment 09 July 1992 Outstanding

N/A

Legal charge 02 May 1990 Outstanding

N/A

Chattel mortgage 29 March 1990 Fully Satisfied

N/A

Guarantee & debenture 09 February 1990 Outstanding

N/A

Legal charge 09 February 1990 Outstanding

N/A

Legal charge 09 February 1990 Outstanding

N/A

Legal charge 03 January 1990 Outstanding

N/A

Legal charge 21 August 1989 Fully Satisfied

N/A

Legal charge 31 March 1983 Fully Satisfied

N/A

Guarantee & debenture 12 February 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.