Dissolved
Dissolved 2017-07-24
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 Name | |
---|---|
EURO PRINT FINISHERS & DISTRIBUTORS LTD | |
Legal Registered Office | |
WOODFORD GREEN ESSEX | |
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 |
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 |
---|---|---|
BALKAR SINGH BISLA |
||
BALKAR SINGH BISLA |
||
MUHAMMAD ANWAR CHOWDHARY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SOKHOO KAUR BISLA |
Company Secretary | ||
MUHAMMAD ANWAR CHOWDHARY |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WAZIRA ASSOCIATES LIMITED | Director | 2006-06-01 | CURRENT | 2006-04-25 | Dissolved 2015-08-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 22 GEMINI BUSINESS PARK HORNET WAY BECKTON LONDON E6 7FF | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040430360006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040430360005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040430360005 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 31/07/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 31/07/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD ANWAR CHOWDHARY / 31/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BALKAR SINGH BISLA / 31/07/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/07/06; NO CHANGE OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY SOKHOO BISLA | |
363s | RETURN MADE UP TO 01/07/08; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/08/2008 FROM UNIT 12 THORNHAM GROVE STRATFORD LONDON E15 1DN | |
363s | RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363(287) | REGISTERED OFFICE CHANGED ON 23/03/04 | |
GAZ1 | FIRST GAZETTE | |
244 | DELIVERY EXT'D 3 MTH 31/03/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03 | |
363s | RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 | |
244 | DELIVERY EXT'D 3 MTH 31/07/01 | |
363s | RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/10/00 FROM: 334 GREEN LANE LONDON SE9 3TH | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-14 |
Notice of Intended Dividends | 2017-01-23 |
Appointment of Liquidators | 2016-03-18 |
Resolutions for Winding-up | 2016-03-18 |
Meetings of Creditors | 2016-03-04 |
Proposal to Strike Off | 2013-11-26 |
Proposal to Strike Off | 2012-11-27 |
Proposal to Strike Off | 2004-02-24 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | FACTOR 21 PLC | ||
Satisfied | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) | ||
DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED | |
FIXED & FLOATING CHARGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (18129 - Printing not elsewhere classified) as EURO PRINT FINISHERS & DISTRIBUTORS LTD are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | EURO PRINT FINISHERS & DISTRIBUTORS LTD | Event Date | 2017-01-18 |
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 Type | Appointment of Liquidators | |
Defending party | EURO PRINT FINISHERS & DISTRIBUTORS LTD | Event Date | 2016-03-15 |
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 Type | Resolutions for Winding-up | |
Defending party | EURO PRINT FINISHERS & DISTRIBUTORS LTD | Event Date | 2016-03-15 |
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 Type | Final Meetings | |
Defending party | EURO PRINT FINISHERS & DISTRIBUTORS LTD | Event Date | 2016-03-15 |
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 Type | Meetings of Creditors | |
Defending party | EURO PRINT FINISHERS & DISTRIBUTORS LTD | Event Date | 2016-02-29 |
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 Type | Proposal to Strike Off | |
Defending party | EURO PRINT FINISHERS & DISTRIBUTORS LTD | Event Date | 2013-11-26 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | EURO PRINT FINISHERS & DISTRIBUTORS LTD | Event Date | 2012-11-27 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | EURO PRINT FINISHERS & DISTRIBUTORS LTD | Event Date | 2004-02-24 |
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. |