Dissolved
Dissolved 2016-08-04
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 Name | |
---|---|
A & P PRINT FINISHERS LIMITED | |
Legal Registered Office | |
CLECKHEATON WEST YORKSHIRE BD19 3UE Other companies in BD19 | |
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 |
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 |
---|---|---|
DALE ALDERSON |
||
DALE ALDERSON |
||
IAN KEVIN PARSONAGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JL NOMINEES TWO LIMITED |
Nominated Secretary | ||
JL NOMINEES ONE LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/2013 FROM WESLEY HOUSE HUDDERSFIELD ROAD BIRSTALL BATLEY WEST YORKSHIRE WF17 9EJ | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2009 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
287 | REGISTERED OFFICE CHANGED ON 04/09/2009 FROM CONCEPT HOUSE BROOKE STREET CLECKHEATON WEST YORKSHIRE BD19 3RY | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2009 | |
2.30B | NOTICE OF AUTOMATIC END OF ADMINISTRATION | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
287 | REGISTERED OFFICE CHANGED ON 04/02/08 FROM: ARMSTRONG WATSON CENTRAL HOUSE 47 ST PAULS STREET LEEDS LS1 2TE | |
2.40B | REPLACEMENT/EXTRA ADMINISTRATOR | |
2.39B | NOTICE OF VACATION OF OFFICE | |
287 | REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 114-116 HIGH STREET GOSFORTH NEWCASTLE UPON TYNE TYNE & WEAR NE3 1HB | |
2.24B | ADMINISTRATORS PROGRESS REPORT | |
2.24B | ADMINISTRATORS PROGRESS REPORT | |
2.24B | ADMINISTRATORS PROGRESS REPORT | |
2.24B | ADMINISTRATORS PROGRESS REPORT | |
2.23B | RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS | |
2.17B | STATEMENT OF PROPOSALS | |
2.12B | APPOINTMENT OF ADMINISTRATOR | |
363s | RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 30/06/99 | |
363s | RETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS | |
363b | RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/08/98 | |
88(2)R | AD 06/06/98--------- £ SI 9999@1=9999 £ IC 1/10000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/07/97 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF | |
288a | NEW SECRETARY APPOINTED |
Final Meetings | 2016-01-29 |
Notices to Creditors | 2010-05-26 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | INDUSTRIAL AND CORPORATE FINANCE LIMITED | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (7482 - Packaging activities) as A & P PRINT FINISHERS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | A & P PRINT FINISHERS LIMITED | Event Date | 2016-01-28 |
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 Type | Notices to Creditors | |
Defending party | A & P PRINT FINISHERS LIMITED | Event Date | 2010-06-23 |
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 : | |||
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. |