Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLAYGROUND MARKINGS DIRECT LTD.
Company Information for

PLAYGROUND MARKINGS DIRECT LTD.

SPINNINGFIELDS, MANCHESTER, M3,
Company Registration Number
05233014
Private Limited Company
Dissolved

Dissolved 2018-02-08

Company Overview

About Playground Markings Direct Ltd.
PLAYGROUND MARKINGS DIRECT LTD. was founded on 2004-09-16 and had its registered office in Spinningfields. The company was dissolved on the 2018-02-08 and is no longer trading or active.

Key Data
Company Name
PLAYGROUND MARKINGS DIRECT LTD.
 
Legal Registered Office
SPINNINGFIELDS
MANCHESTER
 
Filing Information
Company Number 05233014
Date formed 2004-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2018-02-08
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-02-14 04:45:00
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 PLAYGROUND MARKINGS DIRECT LTD.

Current Directors
Officer Role Date Appointed
KARRIE AMANDA CHAPMAN
Company Secretary 2004-09-16
KARRIE AMANDA CHAPMAN
Director 2004-09-16
PAUL CHAPMAN
Director 2004-09-16
NEVILLE ROBSON
Director 2008-04-06
VICTORIA ELISABETH ROBSON
Director 2013-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2004-09-16 2004-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARRIE AMANDA CHAPMAN NAIL ROOMS ALDERLEY EDGE LTD Company Secretary 2002-11-13 CURRENT 2002-11-13 Active - Proposal to Strike off
KARRIE AMANDA CHAPMAN NAIL ROOMS ALDERLEY EDGE LTD Director 2002-11-13 CURRENT 2002-11-13 Active - Proposal to Strike off
PAUL CHAPMAN AWG SOLUTIONS LTD Director 2018-04-26 CURRENT 2018-04-26 Active - Proposal to Strike off
PAUL CHAPMAN AWG CONSTRUCTION LTD Director 2015-03-28 CURRENT 2015-03-28 Active - Proposal to Strike off
PAUL CHAPMAN PLAYGROUND MARKINGS & DEVELOPMENT LTD Director 2015-01-30 CURRENT 2015-01-30 Dissolved 2016-10-11
PAUL CHAPMAN WETPOUR LTD Director 2015-01-29 CURRENT 2015-01-29 Liquidation
PAUL CHAPMAN NAIL ROOMS ALDERLEY EDGE LTD Director 2002-11-13 CURRENT 2002-11-13 Active - Proposal to Strike off

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
2018-02-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-08AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-11-08AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-11-08AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-11-08AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-02-282.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2017-02-282.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2016-11-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/10/2016
2016-11-212.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-11-092.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-06-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/05/2016
2016-06-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/05/2016
2016-01-052.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2015 FROM UNIT 4A AND 4B HOLME CHAPEL BUSINESS PARK MANOR LANE HOLMES CHAPEL CHESHIRE CW4 8AF
2015-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2015 FROM UNIT 4A AND 4B HOLME CHAPEL BUSINESS PARK MANOR LANE HOLMES CHAPEL CHESHIRE CW4 8AF
2015-11-182.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-10-07DISS40DISS40 (DISS40(SOAD))
2015-10-06GAZ1FIRST GAZETTE
2015-09-30AA30/09/14 TOTAL EXEMPTION SMALL
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-25AR0116/09/14 FULL LIST
2013-12-18AA30/09/13 TOTAL EXEMPTION SMALL
2013-10-15AR0116/09/13 FULL LIST
2013-04-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12
2013-03-12AP01DIRECTOR APPOINTED MRS VICTORIA ELISABETH ROBSON
2013-03-07AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-02AR0116/09/12 FULL LIST
2012-06-21AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE ROBSON / 26/03/2012
2011-10-10AR0116/09/11 FULL LIST
2011-09-09CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-09RES01ADOPT ARTICLES 01/09/2011
2011-09-09RES12VARYING SHARE RIGHTS AND NAMES
2011-09-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-06-21AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-02AR0116/09/10 FULL LIST
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE ROBSON / 01/10/2009
2010-06-29AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-22AR0116/09/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KARRIE AMANDA JONES / 10/10/2008
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MS KARRIE AMANDA JONES / 10/10/2008
2009-10-19AP01DIRECTOR APPOINTED MS KARRIE AMANDA JONES
2009-09-02288aDIRECTOR APPOINTED NEVILLE ROBSON
2009-07-30AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-10363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-10-10288cSECRETARY'S CHANGE OF PARTICULARS / KARRIE JONES / 01/09/2008
2008-10-10288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL CHAPMAN / 01/09/2008
2008-09-10287REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 1 KNUTSFORD ROAD CHELFORD MACCLESFIELD CHESHIRE SK11 9AS
2008-07-28AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-19RES12VARYING SHARE RIGHTS AND NAMES
2008-02-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-14363sRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2007-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-12-15363sRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-09-12RES12VARYING SHARE RIGHTS AND NAMES
2006-09-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-31363sRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2004-10-0588(2)RAD 22/09/04--------- £ SI 99@1=99 £ IC 1/100
2004-09-24288bSECRETARY RESIGNED
2004-09-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to PLAYGROUND MARKINGS DIRECT LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2015-11-13
Fines / Sanctions
No fines or sanctions have been issued against PLAYGROUND MARKINGS DIRECT LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-04-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-09-30

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 PLAYGROUND MARKINGS DIRECT LTD.

Intangible Assets
Patents
We have not found any records of PLAYGROUND MARKINGS DIRECT LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for PLAYGROUND MARKINGS DIRECT LTD.
Trademarks
We have not found any records of PLAYGROUND MARKINGS DIRECT LTD. registering or being granted any trademarks
Income
Government Income

Government spend with PLAYGROUND MARKINGS DIRECT LTD.

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2015-9 GBP £3,676
Salford City Council 2015-5 GBP £2,448
Birmingham City Council 2015-1 GBP £570
Cornwall Council 2014-10 GBP £6,300 15110C-Direct Services
Solihull Metropolitan Borough Council 2014-10 GBP £1,118 Capitation
Birmingham City Council 2014-7 GBP £143,375
Birmingham City Council 2014-6 GBP £32,748
Birmingham City Council 2014-5 GBP £61,315
Plymouth City Council 2014-3 GBP £3,978
Cumbria County Council 2014-2 GBP £2,584
Birmingham City Council 2013-12 GBP £1,466
Birmingham City Council 2013-10 GBP £2,448
Windsor and Maidenhead Council 2013-10 GBP £3,125
Hounslow Council 2013-8 GBP £3,551
South Gloucestershire Council 2013-8 GBP £1,027 Building Works
Warrington Borough Council 2013-5 GBP £2,674 Contract Works
Bristol City Council 2013-2 GBP £509
Portsmouth City Council 2013-1 GBP £1,002 Liability
Bristol City Council 2012-12 GBP £630
Epping Forest District Council 2012-12 GBP £761
Cumbria County Council 2012-10 GBP £526
Nottingham City Council 2012-8 GBP £1,000
London Borough of Bexley 2012-4 GBP £7,517
Nottinghamshire County Council 2012-2 GBP £628
Nottinghamshire County Council 2012-1 GBP £700
Warrington Borough Council 2011-12 GBP £1,729
Middlesbrough Council 2011-12 GBP £2,041
Worcestershire County Council 2011-12 GBP £2,766 CAPEX Construction Costs Main Contractor
Nottinghamshire County Council 2011-11 GBP £568
Isle of Wight Council 2011-10 GBP £6,257 Chillerton Primary Devolved Capital
Cambridgeshire County Council 2011-10 GBP £3,956
Nottinghamshire County Council 2011-10 GBP £741
Nottinghamshire County Council 2011-8 GBP £948
Isle of Wight Council 2011-7 GBP £6,257
Devon County Council 2011-7 GBP £700
Nottinghamshire County Council 2011-6 GBP £1,150
Devon County Council 2011-1 GBP £819
Cheshire East 2010-11 GBP £5,245
Middlesbrough Council 2010-11 GBP £509 Planned Maintenance
Cambridgeshire County Council 2010-8 GBP £3,314
Birmingham City Council 2010-8 GBP £2,162
Worcestershire County Council 2010-7 GBP £4,523
Newcastle upon Tyne City Council 2010-7 GBP £14,334
Newcastle City Council 2010-7 GBP £14,334 Cityworks Jes Dene
Herefordshire Council 2010-6 GBP £2,439
Devon County Council 2010-6 GBP £775
Woking Borough Council 2009-7 GBP £640
Cheshire East Council 0-0 GBP £10,948 Playground Equipment

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.

Outgoings
Business Rates/Property Tax
No properties were found where PLAYGROUND MARKINGS DIRECT 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 TypeAppointment of Administrators
Defending partyPLAYGROUND MARKINGS DIRECT LTD.Event Date2015-11-03
In the Manchester District Registry of the High Court case number 3129 K G Murphy and A Poxon (IP Nos 11854 and 8620 ), both of Leonard Curtis , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ Further details contact: K G Murphy, Email: recovery@leonardcurtis.co.uk, Tel: 0161 831 9999. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLAYGROUND MARKINGS DIRECT 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 PLAYGROUND MARKINGS DIRECT 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.