Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EURO PRINT FINISHERS & DISTRIBUTORS LTD
Company Information for

EURO PRINT FINISHERS & DISTRIBUTORS LTD

WOODFORD GREEN, ESSEX, IG8,
Company Registration Number
04043036
Private Limited Company
Dissolved

Dissolved 2017-07-24

Company Overview

About Euro Print Finishers & Distributors Ltd
EURO PRINT FINISHERS & DISTRIBUTORS LTD was founded on 2000-07-28 and had its registered office in Woodford Green. The company was dissolved on the 2017-07-24 and is no longer trading or active.

Key Data
Company Name
EURO PRINT FINISHERS & DISTRIBUTORS LTD
 
Legal Registered Office
WOODFORD GREEN
ESSEX
 
Filing Information
Company Number 04043036
Date formed 2000-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-07-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 05:34:50
Primary Source:Companies House
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 EURO PRINT FINISHERS & DISTRIBUTORS LTD

Current Directors
Officer Role Date Appointed
BALKAR SINGH BISLA
Company Secretary 2000-08-01
BALKAR SINGH BISLA
Director 2000-08-01
MUHAMMAD ANWAR CHOWDHARY
Director 2007-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
SOKHOO KAUR BISLA
Company Secretary 2000-10-06 2008-12-22
MUHAMMAD ANWAR CHOWDHARY
Director 2000-08-01 2000-10-06
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-07-28 2000-07-31
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-07-28 2000-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MUHAMMAD ANWAR CHOWDHARY WAZIRA ASSOCIATES LIMITED Director 2006-06-01 CURRENT 2006-04-25 Dissolved 2015-08-18

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
2017-07-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-244.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 22 GEMINI BUSINESS PARK HORNET WAY BECKTON LONDON E6 7FF
2016-03-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-23LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-03-234.20STATEMENT OF AFFAIRS/4.19
2016-03-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-23LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-03-234.20STATEMENT OF AFFAIRS/4.19
2016-01-12AA31/03/15 TOTAL EXEMPTION SMALL
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-30AR0131/07/15 FULL LIST
2015-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 040430360006
2015-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040430360005
2015-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 040430360005
2014-12-09AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-01AR0131/07/14 FULL LIST
2014-01-06AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-27DISS40DISS40 (DISS40(SOAD))
2013-11-26GAZ1FIRST GAZETTE
2013-11-25AR0131/07/13 FULL LIST
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-08DISS40DISS40 (DISS40(SOAD))
2012-12-07AR0131/07/12 FULL LIST
2012-11-27GAZ1FIRST GAZETTE
2012-03-02MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2012-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-17AR0131/07/11 FULL LIST
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-02AR0131/07/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD ANWAR CHOWDHARY / 31/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BALKAR SINGH BISLA / 31/07/2010
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-08-18363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-07-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-21363aRETURN MADE UP TO 28/07/06; NO CHANGE OF MEMBERS
2008-12-29288bAPPOINTMENT TERMINATED SECRETARY SOKHOO BISLA
2008-12-29363sRETURN MADE UP TO 01/07/08; NO CHANGE OF MEMBERS
2008-08-14287REGISTERED OFFICE CHANGED ON 14/08/2008 FROM UNIT 12 THORNHAM GROVE STRATFORD LONDON E15 1DN
2008-02-28363sRETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-15395PARTICULARS OF MORTGAGE/CHARGE
2007-05-11288aNEW DIRECTOR APPOINTED
2006-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2005-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2005-07-21363sRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2004-07-26363sRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2004-03-23363sRETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS
2004-03-23DISS40STRIKE-OFF ACTION DISCONTINUED
2004-03-23363(287)REGISTERED OFFICE CHANGED ON 23/03/04
2004-02-24GAZ1FIRST GAZETTE
2004-01-09244DELIVERY EXT'D 3 MTH 31/03/03
2003-07-25225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03
2002-09-13363sRETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS
2002-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2002-05-20244DELIVERY EXT'D 3 MTH 31/07/01
2001-12-06363sRETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS
2001-02-13288bDIRECTOR RESIGNED
2001-02-13288bDIRECTOR RESIGNED
2000-11-15288aNEW SECRETARY APPOINTED
2000-10-20287REGISTERED OFFICE CHANGED ON 20/10/00 FROM: 334 GREEN LANE LONDON SE9 3TH
2000-08-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-17288aNEW DIRECTOR APPOINTED
2000-08-03288bDIRECTOR RESIGNED
2000-08-03288bSECRETARY RESIGNED
2000-07-28NEWINCINCORPORATION 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 not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to EURO PRINT FINISHERS & DISTRIBUTORS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-14
Notice of Intended Dividends2017-01-23
Appointment of Liquidators2016-03-18
Resolutions for Winding-up2016-03-18
Meetings of Creditors2016-03-04
Proposal to Strike Off2013-11-26
Proposal to Strike Off2012-11-27
Proposal to Strike Off2004-02-24
Fines / Sanctions
No fines or sanctions have been issued against EURO PRINT FINISHERS & DISTRIBUTORS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-30 Outstanding FACTOR 21 PLC
2015-06-09 Satisfied BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
DEBENTURE 2012-02-23 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2009-12-04 Satisfied BIBBY FINANCIAL SERVICES LIMITED
FIXED & FLOATING CHARGE 2009-07-16 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2007-08-15 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 EURO PRINT FINISHERS & DISTRIBUTORS LTD

Intangible Assets
Patents
We have not found any records of EURO PRINT FINISHERS & DISTRIBUTORS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EURO PRINT FINISHERS & DISTRIBUTORS LTD
Trademarks
We have not found any records of EURO PRINT FINISHERS & DISTRIBUTORS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EURO PRINT FINISHERS & DISTRIBUTORS LTD. 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 not elsewhere classified) as EURO PRINT FINISHERS & DISTRIBUTORS LTD 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 EURO PRINT FINISHERS & DISTRIBUTORS LTD 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 TypeNotice of Intended Dividends
Defending partyEURO PRINT FINISHERS & DISTRIBUTORS LTDEvent Date2017-01-18
I, Zafar Iqbal, of Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY, liquidator of the above Company, intend to declare a first and final dividend to unsecured creditors herein within a period of 1 month from the last date of proving, being 20 February 2017. Creditors who have not already proved are required on or before the last date of proving to submit their proof of debt to me at Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Date of Appointment: 15 March 2016. Office Holder details: Zafar Iqbal (IP No: 6578), of Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY. Further details contact: Paula Bates, Email: paula@cyca.co.uk Tel: 020 8498 0163. Ag EF101689
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEURO PRINT FINISHERS & DISTRIBUTORS LTDEvent Date2016-03-15
Zafar Iqbal , of Cooper Young , Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY . : Further details contact: Zafar Iqbal, Telephone: 020 8498 0163, Email: zafar@cyca.co.uk. Alternative contact: Paula Bates
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEURO PRINT FINISHERS & DISTRIBUTORS LTDEvent Date2016-03-15
At a General Meeting of the above named company, duly convened and held at Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY on 15 March 2016 the subjoined Special Resolution was duly passed: That the Company be wound up voluntarily and that Zafar Iqbal , of Cooper Young , Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY , (IP No 6578) be and is hereby appointed Liquidator for the purposes of such winding up. Further details contact: Zafar Iqbal, Telephone: 020 8498 0163, Email: zafar@cyca.co.uk. Alternative contact: Paula Bates Balkar Singh Bisla , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyEURO PRINT FINISHERS & DISTRIBUTORS LTDEvent Date2016-03-15
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of Members and Creditors of the above named Company will be held at the offices of Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY on 12 April 2017 at 10.30 am and 10.45 am respectively, for the purposes of receiving an account showing the manner in which the winding up has been conducted and the property of the Company has been disposed of, and hearing of any explanation given by the Liquidator, and considering the release of the Liquidator. A Member or Creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. It is not necessary for the proxy holder to be a Member or a Creditor. Proxies to be used at the meeting, together with any unlodged proofs must be lodged at the address shown above no later than 12.00 noon on the business day before the meeting. Date of Appointment: 15 March 2016 Office Holder details: Zafar Iqbal , (IP No. 6578) of Cooper Young , Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY . Further details contact: Paula Bates, E-mail: paula@cyca.co.uk, Tel: 020 8498 0163. Zafar Iqbal , Liquidator : Ag FF111159
 
Initiating party Event TypeMeetings of Creditors
Defending partyEURO PRINT FINISHERS & DISTRIBUTORS LTDEvent Date2016-02-29
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 Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY on 15 March 2016 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include the terms on which the liquidator is to be remunerated and his disbursements paid, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Zafar Iqbal (IP No. 6578) of Cooper Young , Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY , is qualified to act as an insolvency practitioner in relation to the above and will make available for inspection, free of charge, a list of the names and addresses of the Companys creditors between 10.00 am and 4.00 pm on the two business days before the day of the meeting. For further details contact: Paula Bates, Telephone 020 8498 0163
 
Initiating party Event TypeProposal to Strike Off
Defending partyEURO PRINT FINISHERS & DISTRIBUTORS LTDEvent Date2013-11-26
 
Initiating party Event TypeProposal to Strike Off
Defending partyEURO PRINT FINISHERS & DISTRIBUTORS LTDEvent Date2012-11-27
 
Initiating party Event TypeProposal to Strike Off
Defending partyEURO PRINT FINISHERS & DISTRIBUTORS LTDEvent Date2004-02-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EURO PRINT FINISHERS & DISTRIBUTORS LTD 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 EURO PRINT FINISHERS & DISTRIBUTORS LTD 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.