Company Information for PRINT FORMS WAKEFIELD LIMITED
FINN ASSOCIATES, TONG HALL, BRADFORD, WEST YORKSHIRE, BD4 0RR,
|
Company Registration Number
03255139
Private Limited Company
Liquidation |
Company Name | |
---|---|
PRINT FORMS WAKEFIELD LIMITED | |
Legal Registered Office | |
FINN ASSOCIATES TONG HALL BRADFORD WEST YORKSHIRE BD4 0RR Other companies in BD4 | |
Company Number | 03255139 | |
---|---|---|
Company ID Number | 03255139 | |
Date formed | 1996-09-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 09/09/2013 | |
Return next due | 07/10/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-01-06 20:49:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SHAUN STANLEY |
||
PAUL ANDREW CHAPMAN |
||
SHAUN STANLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRINTSERV (YORKSHIRE) LIMITED | Director | 2011-03-21 | CURRENT | 2011-03-21 | Dissolved 2014-04-22 | |
BROCARD LIMITED | Director | 1999-02-24 | CURRENT | 1999-01-19 | Dissolved 2015-08-04 | |
PRINTFORMS LIMITED | Director | 2014-06-26 | CURRENT | 2014-06-26 | Active | |
PRINTSERV (YORKSHIRE) LIMITED | Director | 2011-03-21 | CURRENT | 2011-03-21 | Dissolved 2014-04-22 | |
BROCARD LIMITED | Director | 1999-01-19 | CURRENT | 1999-01-19 | Dissolved 2015-08-04 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-13 | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-13 | |
4.68 | Liquidators' statement of receipts and payments to 2015-07-13 | |
LIQ MISC OC | Court order insolvency:replacement liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/14 FROM Former Palace Cinema St Catherine Street Doncaster Road Wakefield West Yorkshire WF1 5HL | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/13 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 09/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/09/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 8 | |
363a | Return made up to 09/09/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 09/09/08; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/06/04 FROM: FORMS HOUSE VICTORIA WORKS BENJAMIN STREET WAKEFIELD WEST YORKSHIRE WF2 9AR | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 25/03/04 TO 31/03/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 27/10/98 | |
363s | RETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/97 TO 25/03/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/09/97 | |
363s | RETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED PRINT FORMS (WAKEFIELD) LIMITED CERTIFICATE ISSUED ON 26/06/97 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/10/96 FROM: 12 YORK PLACE LEEDS LS1 2DS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2014-07-28 |
Notices to Creditors | 2014-07-17 |
Appointment of Liquidators | 2014-07-17 |
Resolutions for Winding-up | 2014-07-17 |
Meetings of Creditors | 2014-07-09 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TBS COMMERCIAL FINANCE LIMITED | |
DEBENTURE DEED | Satisfied | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 376,342 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 429,785 |
Creditors Due Within One Year | 2013-03-31 | £ 579,215 |
Creditors Due Within One Year | 2012-03-31 | £ 500,784 |
Provisions For Liabilities Charges | 2013-03-31 | £ 28,964 |
Provisions For Liabilities Charges | 2012-03-31 | £ 31,887 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRINT FORMS WAKEFIELD LIMITED
Cash Bank In Hand | 2013-03-31 | £ 5,158 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 10,433 |
Current Assets | 2013-03-31 | £ 542,283 |
Current Assets | 2012-03-31 | £ 477,806 |
Debtors | 2013-03-31 | £ 534,095 |
Debtors | 2012-03-31 | £ 464,223 |
Fixed Assets | 2013-03-31 | £ 748,669 |
Fixed Assets | 2012-03-31 | £ 763,280 |
Shareholder Funds | 2013-03-31 | £ 306,431 |
Shareholder Funds | 2012-03-31 | £ 278,630 |
Stocks Inventory | 2013-03-31 | £ 3,030 |
Stocks Inventory | 2012-03-31 | £ 3,150 |
Tangible Fixed Assets | 2013-03-31 | £ 392,323 |
Tangible Fixed Assets | 2012-03-31 | £ 412,934 |
Debtors and other cash assets
PRINT FORMS WAKEFIELD LIMITED owns 1 domain names.
pfgrp.co.uk
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as PRINT FORMS WAKEFIELD LIMITED are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | PRINT FORMS WAKEFIELD LIMITED | Event Date | 2014-07-28 |
On 14 July 2014 the above named Company went into insolvent liquidation. I, Shaun Stanley of 2 Longthorpe Lane, Lofthouse, Wakefield WF3 3PT was a Director of the above named Company during the 12 months ending with the day before it went into Liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purpose of, carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Printforms Limited. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PRINT FORMS WAKEFIELD LIMITED | Event Date | 2014-07-14 |
Notice is hereby given that the Creditors of the above-named Company are required on or before 28 August 2014 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Tong Hall, Tong, West Yorkshire, BD4 0RR. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of appointment: 14 July 2014. Office Holder details: Paul Howard Finn (IP No: 5367) and Michael Field (IP No: 1536), both of Finn Associates, Tong Hall, Tong, West Yorkshire, BD4 0RR. Further details contact: Paul Howard Finn or Michael Field, Email: solutions@finnassociates.com Tel: 0870 330 1900. Alternative contact: Jamie Finn | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PRINT FORMS WAKEFIELD LIMITED | Event Date | 2014-07-14 |
Paul Howard Finn and Michael Field , both of Finn Associates , Tong Hall, Tong, West Yorkshire BD4 0RR . : Further details contact: Paul Howard Finn or Michael Field, Email: solutions@finnassociates.com Tel: 0870 330 1900. Alternative contact: Jamie Finn | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PRINT FORMS WAKEFIELD LIMITED | Event Date | 2014-07-14 |
Notice is hereby given that the following resolutions were passed on 14 July 2014 as a special resolution and as an ordinary resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same and accordingly that the Company be wound up voluntarily and that Paul Howard Finn and Michael Field , both of Finn Associates , Tong Hall, Tong, West Yorkshire BD4 0RR , (IP Nos: 5367 and 1586) be appointed as Joint Liquidators for the purposes of such voluntary winding-up. At the subsequent meeting of creditors held on the same day the appointment of Paul Howard Finn and Michael Field as Joint Liquidators was confirmed. Further details contact: Paul Howard Finn or Michael Field, Email: solutions@finnassociates.com Tel: 0870 330 1900. Alternative contact: Jamie Finn Shaun Stanley , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PRINTFORMS WAKEFIELD LIMITED | Event Date | 2014-07-03 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Finn Associates, Tong Hall, Tong, West Yorkshire BD4 0RR , on 14 July 2014 , at 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Paul Howard Finn and Michael Field (IP Nos 5367 and 1586) of Finn Associates , Tong Hall, Tong, West Yorkshire BD4 0RR , are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. In accordance with Section 246A of the Insolvency Act 1986 it is proposed that this meeting be held remotely and any creditor wishing to exercise their right to speak or vote in this way, should contact Jamie Finn for the dial-in details to be used at the designated time. For further information please contact Jamie Finn of Finn Associates on 0870 330 1900 or E-mail: Jamie.finn@finnassociates.com. For further details contact: Paul Howard Finn or Michael Field, E-mail: Solutions@finnassociates.com, Tel: 0870 330 1900. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |