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

A & P PRINT FINISHERS LIMITED

CLECKHEATON, WEST YORKSHIRE, BD19 3UE,
Company Registration Number
03382406
Private Limited Company
Dissolved

Dissolved 2016-08-04

Company Overview

About A & P Print Finishers Ltd
A & P PRINT FINISHERS LIMITED was founded on 1997-06-06 and had its registered office in Cleckheaton. The company was dissolved on the 2016-08-04 and is no longer trading or active.

Key Data
Company Name
A & P PRINT FINISHERS LIMITED
 
Legal Registered Office
CLECKHEATON
WEST YORKSHIRE
BD19 3UE
Other companies in BD19
 
Filing Information
Company Number 03382406
Date formed 1997-06-06
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2004-08-31
Date Dissolved 2016-08-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:50:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A & P PRINT FINISHERS 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 A & P PRINT FINISHERS LIMITED

Current Directors
Officer Role Date Appointed
DALE ALDERSON
Company Secretary 1997-06-06
DALE ALDERSON
Director 1998-06-08
IAN KEVIN PARSONAGE
Director 1997-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
JL NOMINEES TWO LIMITED
Nominated Secretary 1997-06-06 1997-06-06
JL NOMINEES ONE LIMITED
Nominated Director 1997-06-06 1997-06-06

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
2016-08-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-05-044.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-03-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2016
2015-09-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2015
2015-02-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2015
2014-08-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2014
2014-02-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2014
2013-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2013 FROM WESLEY HOUSE HUDDERSFIELD ROAD BIRSTALL BATLEY WEST YORKSHIRE WF17 9EJ
2013-08-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2013
2013-03-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2013
2012-08-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2012
2012-02-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2012
2011-08-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2011
2011-03-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2011
2011-03-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2010
2011-03-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2010
2011-03-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2009
2009-09-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-09-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-09-094.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2009-09-04287REGISTERED OFFICE CHANGED ON 04/09/2009 FROM CONCEPT HOUSE BROOKE STREET CLECKHEATON WEST YORKSHIRE BD19 3RY
2009-03-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2009
2008-03-192.30BNOTICE OF AUTOMATIC END OF ADMINISTRATION
2008-03-184.20STATEMENT OF AFFAIRS/4.19
2008-03-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2008-03-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2008-02-04287REGISTERED OFFICE CHANGED ON 04/02/08 FROM: ARMSTRONG WATSON CENTRAL HOUSE 47 ST PAULS STREET LEEDS LS1 2TE
2008-01-242.40BREPLACEMENT/EXTRA ADMINISTRATOR
2008-01-242.39BNOTICE OF VACATION OF OFFICE
2008-01-17287REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 114-116 HIGH STREET GOSFORTH NEWCASTLE UPON TYNE TYNE & WEAR NE3 1HB
2007-09-082.24BADMINISTRATORS PROGRESS REPORT
2007-03-122.24BADMINISTRATORS PROGRESS REPORT
2006-08-252.24BADMINISTRATORS PROGRESS REPORT
2006-03-062.24BADMINISTRATORS PROGRESS REPORT
2005-11-242.23BRESULT OF MEETING OF CREDITORS
2005-11-082.16BNOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS
2005-10-312.17BSTATEMENT OF PROPOSALS
2005-09-022.12BAPPOINTMENT OF ADMINISTRATOR
2005-06-13363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-02-25395PARTICULARS OF MORTGAGE/CHARGE
2005-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-10-08395PARTICULARS OF MORTGAGE/CHARGE
2004-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-06-10363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-05-25395PARTICULARS OF MORTGAGE/CHARGE
2003-06-11363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-06-07363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2001-07-08363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2001-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-08395PARTICULARS OF MORTGAGE/CHARGE
2000-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-06-12363sRETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS
1999-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-06-30363(287)REGISTERED OFFICE CHANGED ON 30/06/99
1999-06-30363sRETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS
1998-10-01363bRETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS
1998-07-13288aNEW DIRECTOR APPOINTED
1998-06-17225ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/08/98
1998-06-1788(2)RAD 06/06/98--------- £ SI 9999@1=9999 £ IC 1/10000
1997-08-01395PARTICULARS OF MORTGAGE/CHARGE
1997-07-11288aNEW DIRECTOR APPOINTED
1997-07-11287REGISTERED OFFICE CHANGED ON 11/07/97 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF
1997-07-11288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
7482 - Packaging activities



Licences & Regulatory approval
We could not find any licences issued to A & P PRINT FINISHERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-01-29
Notices to Creditors2010-05-26
Fines / Sanctions
No fines or sanctions have been issued against A & P PRINT FINISHERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-02-25 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-10-08 Outstanding INDUSTRIAL AND CORPORATE FINANCE LIMITED
DEBENTURE 2004-05-25 Outstanding BARCLAYS BANK PLC
DEBENTURE 2000-08-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1997-07-31 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of A & P PRINT FINISHERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of A & P PRINT FINISHERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A & P PRINT FINISHERS 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 (7482 - Packaging activities) as A & P PRINT FINISHERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A & P PRINT FINISHERS 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 TypeFinal Meetings
Defending partyA & P PRINT FINISHERS LIMITEDEvent Date2016-01-28
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 Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE on 15 April 2016 at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property to the Company disposed of and of hearing any explanation that may be given by the Liquidator and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. A member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote for him and such proxy need not also be a member. For any further information please contact Christopher Brooksbank (IP No 9658 ) cb@oharasltd.co.uk telephone 01274 800380 . C Brooksbank , Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partyA & P PRINT FINISHERS LIMITEDEvent Date2010-06-23
Principal Trading Address: Walker Road, Newcastle Upon Tyne, Tyne and Wear NE6 1AB Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986, that I, Christopher Brooksbank , Office Holder No 9658, of Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ , Liquidator of the above named Company, intend to declare a first and final dividend within two months of the last date for proving. Creditors who have not already proved are required, on or before 23 June 2010 , the last date for proving, to submit their proof of debt to me at OHaras Limited, Wesley House, Huddersfield Road, Birstall, Batley WF17 9EJ, 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. For any further information please contact Christopher Brooksbank by email chris.brooksbank@ohara.co.uk or telephone 01924 477449. C Brooksbank , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A & P PRINT FINISHERS 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 A & P PRINT FINISHERS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4