Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRINT FORMS WAKEFIELD LIMITED
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 Overview

About Print Forms Wakefield Ltd
PRINT FORMS WAKEFIELD LIMITED was founded on 1996-09-26 and has its registered office in Bradford. The organisation's status is listed as "Liquidation". Print Forms Wakefield Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PRINT FORMS WAKEFIELD LIMITED
 
Legal Registered Office
FINN ASSOCIATES
TONG HALL
BRADFORD
WEST YORKSHIRE
BD4 0RR
Other companies in BD4
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRINT FORMS WAKEFIELD LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CRITERION CORPORATE SERVICES LTD.   FINN ASSOCIATES (BUSINESSCARE) LIMITED
Is this data useful to you?
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.

Company Officers of PRINT FORMS WAKEFIELD LIMITED

Current Directors
Officer Role Date Appointed
SHAUN STANLEY
Company Secretary 1996-09-26
PAUL ANDREW CHAPMAN
Director 1996-09-26
SHAUN STANLEY
Director 1996-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1996-09-26 1996-09-26
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1996-09-26 1996-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW CHAPMAN PRINTSERV (YORKSHIRE) LIMITED Director 2011-03-21 CURRENT 2011-03-21 Dissolved 2014-04-22
PAUL ANDREW CHAPMAN BROCARD LIMITED Director 1999-02-24 CURRENT 1999-01-19 Dissolved 2015-08-04
SHAUN STANLEY PRINTFORMS LIMITED Director 2014-06-26 CURRENT 2014-06-26 Active
SHAUN STANLEY PRINTSERV (YORKSHIRE) LIMITED Director 2011-03-21 CURRENT 2011-03-21 Dissolved 2014-04-22
SHAUN STANLEY BROCARD LIMITED Director 1999-01-19 CURRENT 1999-01-19 Dissolved 2015-08-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-12-16Voluntary liquidation. Return of final meeting of creditors
2021-12-16LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-09-16LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-13
2020-10-08LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-13
2019-09-09LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-13
2018-09-20LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-13
2017-09-21LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-13
2016-09-264.68 Liquidators' statement of receipts and payments to 2016-07-13
2015-10-094.68 Liquidators' statement of receipts and payments to 2015-07-13
2015-08-11LIQ MISC OCCourt order insolvency:replacement liquidator
2015-08-114.40Notice of ceasing to act as a voluntary liquidator
2015-08-11600Appointment of a voluntary liquidator
2014-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/14 FROM Former Palace Cinema St Catherine Street Doncaster Road Wakefield West Yorkshire WF1 5HL
2014-07-214.20Volunatary liquidation statement of affairs with form 4.19
2014-07-21600Appointment of a voluntary liquidator
2014-07-21LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2014-07-14
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 400
2013-10-17AR0109/09/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-14AR0109/09/12 ANNUAL RETURN FULL LIST
2012-01-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-13AR0109/09/11 ANNUAL RETURN FULL LIST
2010-12-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-22AR0109/09/10 ANNUAL RETURN FULL LIST
2010-01-21AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-12MG01Particulars of a mortgage or charge / charge no: 8
2009-09-28363aReturn made up to 09/09/09; full list of members
2009-01-21AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-18363aReturn made up to 09/09/08; full list of members
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-05363aRETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS
2007-07-25395PARTICULARS OF MORTGAGE/CHARGE
2007-05-22395PARTICULARS OF MORTGAGE/CHARGE
2007-05-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-09363aRETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-01363aRETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
2005-05-19395PARTICULARS OF MORTGAGE/CHARGE
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-16395PARTICULARS OF MORTGAGE/CHARGE
2004-12-15395PARTICULARS OF MORTGAGE/CHARGE
2004-12-02395PARTICULARS OF MORTGAGE/CHARGE
2004-11-16288cDIRECTOR'S PARTICULARS CHANGED
2004-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-20363sRETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS
2004-06-18287REGISTERED OFFICE CHANGED ON 18/06/04 FROM: FORMS HOUSE VICTORIA WORKS BENJAMIN STREET WAKEFIELD WEST YORKSHIRE WF2 9AR
2004-02-28395PARTICULARS OF MORTGAGE/CHARGE
2004-02-19225ACC. REF. DATE EXTENDED FROM 25/03/04 TO 31/03/04
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-06363sRETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-27363sRETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS
2001-10-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-28363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2001-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-23363sRETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
2000-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-11363sRETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS
1998-12-14AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-27363(287)REGISTERED OFFICE CHANGED ON 27/10/98
1998-10-27363sRETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS
1998-10-16288aNEW DIRECTOR APPOINTED
1998-04-02225ACC. REF. DATE EXTENDED FROM 30/09/97 TO 25/03/98
1997-09-23363(287)REGISTERED OFFICE CHANGED ON 23/09/97
1997-09-23363sRETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS
1997-06-25CERTNMCOMPANY NAME CHANGED PRINT FORMS (WAKEFIELD) LIMITED CERTIFICATE ISSUED ON 26/06/97
1996-11-01288aNEW DIRECTOR APPOINTED
1996-11-01288aNEW SECRETARY APPOINTED
1996-10-25287REGISTERED OFFICE CHANGED ON 25/10/96 FROM: 12 YORK PLACE LEEDS LS1 2DS
1996-10-25288bSECRETARY RESIGNED
1996-10-25288bDIRECTOR RESIGNED
1996-09-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PRINT FORMS WAKEFIELD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2014-07-28
Notices to Creditors2014-07-17
Appointment of Liquidators2014-07-17
Resolutions for Winding-up2014-07-17
Meetings of Creditors2014-07-09
Fines / Sanctions
No fines or sanctions have been issued against PRINT FORMS WAKEFIELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2009-12-12 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2007-07-25 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 2007-05-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-05-16 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE DEED 2004-12-15 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2004-12-06 Satisfied LLOYDS TBS COMMERCIAL FINANCE LIMITED
DEBENTURE DEED 2004-11-18 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2004-02-27 Satisfied BARCLAYS BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2013-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of PRINT FORMS WAKEFIELD LIMITED registering or being granted any patents
Domain Names

PRINT FORMS WAKEFIELD LIMITED owns 1 domain names.

pfgrp.co.uk  

Trademarks
We have not found any records of PRINT FORMS WAKEFIELD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRINT FORMS WAKEFIELD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as PRINT FORMS WAKEFIELD LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where PRINT FORMS WAKEFIELD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyPRINT FORMS WAKEFIELD LIMITEDEvent Date2014-07-28
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 TypeNotices to Creditors
Defending partyPRINT FORMS WAKEFIELD LIMITEDEvent Date2014-07-14
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 TypeAppointment of Liquidators
Defending partyPRINT FORMS WAKEFIELD LIMITEDEvent Date2014-07-14
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 TypeResolutions for Winding-up
Defending partyPRINT FORMS WAKEFIELD LIMITEDEvent Date2014-07-14
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 TypeMeetings of Creditors
Defending partyPRINTFORMS WAKEFIELD LIMITEDEvent Date2014-07-03
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRINT FORMS WAKEFIELD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRINT FORMS WAKEFIELD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.