DIGIFORM HOLDINGS LIMITED

DIGIFORM HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDIGIFORM HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02633835
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DIGIFORM HOLDINGS LIMITED?

    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing

    Where is DIGIFORM HOLDINGS LIMITED located?

    Registered Office Address
    WILSON FIELD LIMITED
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DIGIFORM HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIGIFORM ENGINEERING LIMITEDDec 24, 1991Dec 24, 1991
    JEANSPRING LIMITEDJul 31, 1991Jul 31, 1991

    What are the latest accounts for DIGIFORM HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for DIGIFORM HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Liquidators' statement of receipts and payments to Nov 13, 2017

    18 pagesLIQ03

    Registered office address changed from Brook House Moss Grove Kingswinford West Midlands DY6 9HS to The Manor House 260 Ecclesall Road South Sheffield Yorkshire S11 9PS on Dec 15, 2016

    2 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 14, 2016

    LRESEX

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EE to Brook House Moss Grove Kingswinford West Midlands DY6 9HS on Jul 20, 2016

    2 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2014

    8 pagesAA

    Registration of charge 026338350005, created on Aug 24, 2015

    15 pagesMR01

    Registration of charge 026338350004, created on Aug 24, 2015

    37 pagesMR01

    Termination of appointment of John Reginald Eaton as a director on Aug 24, 2015

    1 pagesTM01

    Termination of appointment of Arthur John Russell as a director on Aug 24, 2015

    1 pagesTM01

    Termination of appointment of John Reginald Eaton as a secretary on Aug 24, 2015

    1 pagesTM02

    Appointment of Mr David Daniel as a director on Aug 24, 2015

    2 pagesAP01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Annual return made up to Jul 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2015

    Statement of capital on Aug 04, 2015

    • Capital: GBP 40,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Jul 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 31, 2014

    Statement of capital on Jul 31, 2014

    • Capital: GBP 40,000
    SH01

    Director's details changed for Mr Arthur John Russell on Jan 01, 2014

    2 pagesCH01

    Director's details changed for Mr John Reginald Eaton on Jan 01, 2014

    2 pagesCH01

    Secretary's details changed for Mr John Reginald Eaton on Jan 01, 2014

    1 pagesCH03

    Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EL to Swinford House Albion Street Brierley Hill West Midlands DY5 3EE on Jul 31, 2014

    1 pagesAD01

    Who are the officers of DIGIFORM HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DANIEL, David Philip
    260 Ecclesall Road South
    S11 9PS Sheffield
    The Manor House
    Yorkshire
    Director
    260 Ecclesall Road South
    S11 9PS Sheffield
    The Manor House
    Yorkshire
    EnglandBritishDirector200451540001
    EATON, John Reginald
    Albion Street
    DY5 3EE Brierley Hill
    Swinford House
    West Midlands
    United Kingdom
    Secretary
    Albion Street
    DY5 3EE Brierley Hill
    Swinford House
    West Midlands
    United Kingdom
    BritishCompany Director22404340002
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    COHEN, Violet
    9 Eversleigh Road
    Finchley
    N3 1HY London
    Nominee Director
    9 Eversleigh Road
    Finchley
    N3 1HY London
    British900000750001
    EATON, John Reginald
    Albion Street
    DY5 3EE Brierley Hill
    Swinford House
    West Midlands
    United Kingdom
    Director
    Albion Street
    DY5 3EE Brierley Hill
    Swinford House
    West Midlands
    United Kingdom
    United KingdomBritishCompany Director22404340002
    GARDNER, Barry John Alfred
    6 Yateley Avenue
    Great Barr
    B42 1JN Birmingham
    West Midlands
    Director
    6 Yateley Avenue
    Great Barr
    B42 1JN Birmingham
    West Midlands
    BritishCompany Director62100470001
    JONES, Colin
    Sunway
    Colman Hill
    BG3 2AJ Halesowen
    West Midlands
    Director
    Sunway
    Colman Hill
    BG3 2AJ Halesowen
    West Midlands
    BritishCompany Director62100140001
    PAINTIN, Christopher Nicholas
    39 Monksfield Avenue
    Great Barr
    B43 6AU Birmingham
    West Midlands
    Director
    39 Monksfield Avenue
    Great Barr
    B43 6AU Birmingham
    West Midlands
    BritishCompany Director22404310002
    RILEY, Craig Steven
    62 Richard Cooper Road
    Shenstone
    WS14 0NN Lichfield
    Staffordshire
    Director
    62 Richard Cooper Road
    Shenstone
    WS14 0NN Lichfield
    Staffordshire
    BritishCompany Director22404330002
    RUSSELL, Arthur John
    Albion Street
    DY5 3EE Brierley Hill
    Swinford House
    West Midlands
    United Kingdom
    Director
    Albion Street
    DY5 3EE Brierley Hill
    Swinford House
    West Midlands
    United Kingdom
    United KingdomBritishCompany Director22404350001

    Does DIGIFORM HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 24, 2015
    Delivered On Aug 28, 2015
    Outstanding
    Brief description
    By way of its first equitable mortgage with full title guarantee the fixed assets specified in the schedule of the chattel mortgage and all their proceeds.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pulse Cashflow Finance 2 LTD
    Transactions
    • Aug 28, 2015Registration of a charge (MR01)
    A registered charge
    Created On Aug 24, 2015
    Delivered On Aug 27, 2015
    Outstanding
    Brief description
    1. by way of legal mortgage:. 1.1 on the properties (if any) specified in schedule 2 to the debenture;. 1.2 on all properties (other than any properties specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. 2. by way of fixed charge on all of the following assets, whether now or in future belonging to the company:. 2.1 the freehold and leasehold properties of the company not effectively mortgaged under paragraphs 1.1 and 1.2 including such as may thereafter be acquired;. 2.2 all fixtures in, on or attached to the property subject to the legal mortgages under paragraphs 1.1 and 1.2 and all spare parts, replacements, modifications and additions for or to the same;. 2.3 any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. 2.4 all the company’s intellectual property - all patents (including applications, improvements, prolongations, extensions and right to apply therefor) designs (whether registered or unregistered) copyrights, design rights, trade marks and service marks (whether registered or unregistered) utility models, trade and business names, know-how, formulae, inventions, confidential information, trade secrets and computer software programs and systems (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived therefrom or incidental thereto in any part of the world.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pulse Cashflow Finance 2 LTD
    Transactions
    • Aug 27, 2015Registration of a charge (MR01)
    Guarantee & debenture
    Created On Jan 14, 2000
    Delivered On Jan 28, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or digiform engineering LTD to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 28, 2000Registration of a charge (395)
    • Aug 25, 2015Satisfaction of a charge (MR04)
    Chattel mortgage
    Created On Jan 14, 2000
    Delivered On Jan 21, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Mitutyo cmm BH706 serial number: 007104002. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 21, 2000Registration of a charge (395)
    • Aug 25, 2015Satisfaction of a charge (MR04)
    Single debenture
    Created On Feb 27, 1992
    Delivered On Mar 06, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 06, 1992Registration of a charge (395)
    • Feb 15, 2000Statement of satisfaction of a charge in full or part (403a)

    Does DIGIFORM HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 14, 2016Commencement of winding up
    Sep 08, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kelly Burton
    The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    practitioner
    The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    Lisa Jane Hogg
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    practitioner
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0