Company Information for BARSON PRINT LIMITED
MOOREND HOUSE, SNELSINS ROAD, CLECKHEATON, WEST YORKSHIRE, BD19 3UE,
|
Company Registration Number
06427122
Private Limited Company
Liquidation |
Company Name | |
---|---|
BARSON PRINT LIMITED | |
Legal Registered Office | |
MOOREND HOUSE SNELSINS ROAD CLECKHEATON WEST YORKSHIRE BD19 3UE Other companies in DN10 | |
Company Number | 06427122 | |
---|---|---|
Company ID Number | 06427122 | |
Date formed | 2007-11-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2014 | |
Account next due | 31/08/2016 | |
Latest return | 14/11/2015 | |
Return next due | 12/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 07:19:44 |
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 |
---|---|---|
YVONNE MAY LEVITT |
||
ROBIN EDWARD LEVITT |
||
WILL LEVITT |
||
YVONNE MAY LEVITT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BARSON PRESS(LEEDS)LIMITED | Director | 1991-05-01 | CURRENT | 1965-06-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-28 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/16 FROM Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE England | |
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 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/16 FROM Latham Lodge, 4 Wentworth Court Bawtry Doncaster South Yorkshire DN10 6SU | |
LATEST SOC | 13/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/11/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS YVONNE MAY LEVITT | |
AP01 | DIRECTOR APPOINTED MR WILL LEVITT | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Robin Edward Levitt on 2009-11-14 | |
AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Dividends | 2017-03-14 |
Appointment of Liquidators | 2016-02-02 |
Resolutions for Winding-up | 2016-02-02 |
Meetings of Creditors | 2016-01-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.40 | 9 |
MortgagesNumMortOutstanding | 0.81 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.58 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.
|
|
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 BARSON PRINT LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
Other Hired And Contracted Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
WAREHOUSE AND PREMISES | UNIT B2 WYTHER LANE INDUSTRIAL ESTATE WYTHER LANE LEEDS LS5 3AP | 6,400 | 01/05/2012 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Notice of Dividends | |
---|---|---|---|
Defending party | BARSON PRINT LIMITED | Event Date | 2017-03-08 |
Notice is hereby given that I intend to declare a first and final dividend to unsecured creditors herein within a period of 2 month from the last date of proving. The creditors of the above-named Company, are required on or before 10 April 2017, the last day of proving, to prove their debts by sending to the undersigned Christopher Brooksbank of OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE , the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BARSON PRINT LIMITED | Event Date | 2016-01-29 |
Christopher Brooksbank , of OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton BD19 3UE : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BARSON PRINT LIMITED | Event Date | 2016-01-29 |
At an EXTRAORDINARY GENERAL MEETING of the above-named Company, duly convened, and held at Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE on 29 January 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: THAT it has proved to the satisfaction of this meeting 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 Christopher Brooksbank of OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE , be and is hereby appointed Liquidator for the purposes of such winding up. Will Levitt : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BARSON PRINT LIMITED | Event Date | 2016-01-13 |
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: OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE , on 29 January 2016 at 10:15 am for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions to be considered at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the registered office OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE not later than 12 noon on the business day prior to the date of this meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the companys creditors may be inspected, free of charge, at OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. If necessary please contact Christopher Brooksbank (IP 9658 ), of OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE , telephone: 01274 800 380 , email: cb@oharas.co . By Order of the Board. | |||
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. |