DIGIFORM HOLDINGS LIMITED
Overview
Company Name | DIGIFORM HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02633835 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DIGIFORM HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
DIGIFORM ENGINEERING LIMITED | Dec 24, 1991 | Dec 24, 1991 |
JEANSPRING LIMITED | Jul 31, 1991 | Jul 31, 1991 |
What are the latest accounts for DIGIFORM HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for DIGIFORM HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 19 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Nov 13, 2017 | 18 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Registration of charge 026338350005, created on Aug 24, 2015 | 15 pages | MR01 | ||||||||||
Registration of charge 026338350004, created on Aug 24, 2015 | 37 pages | MR01 | ||||||||||
Termination of appointment of John Reginald Eaton as a director on Aug 24, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Arthur John Russell as a director on Aug 24, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Reginald Eaton as a secretary on Aug 24, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr David Daniel as a director on Aug 24, 2015 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||||||||||
Annual return made up to Jul 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Jul 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Arthur John Russell on Jan 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Reginald Eaton on Jan 01, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr John Reginald Eaton on Jan 01, 2014 | 1 pages | CH03 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of DIGIFORM HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DANIEL, David Philip | Director | 260 Ecclesall Road South S11 9PS Sheffield The Manor House Yorkshire | England | British | Director | 200451540001 | ||||
EATON, John Reginald | Secretary | Albion Street DY5 3EE Brierley Hill Swinford House West Midlands United Kingdom | British | Company Director | 22404340002 | |||||
RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||
COHEN, Violet | Nominee Director | 9 Eversleigh Road Finchley N3 1HY London | British | 900000750001 | ||||||
EATON, John Reginald | Director | Albion Street DY5 3EE Brierley Hill Swinford House West Midlands United Kingdom | United Kingdom | British | Company Director | 22404340002 | ||||
GARDNER, Barry John Alfred | Director | 6 Yateley Avenue Great Barr B42 1JN Birmingham West Midlands | British | Company Director | 62100470001 | |||||
JONES, Colin | Director | Sunway Colman Hill BG3 2AJ Halesowen West Midlands | British | Company Director | 62100140001 | |||||
PAINTIN, Christopher Nicholas | Director | 39 Monksfield Avenue Great Barr B43 6AU Birmingham West Midlands | British | Company Director | 22404310002 | |||||
RILEY, Craig Steven | Director | 62 Richard Cooper Road Shenstone WS14 0NN Lichfield Staffordshire | British | Company Director | 22404330002 | |||||
RUSSELL, Arthur John | Director | Albion Street DY5 3EE Brierley Hill Swinford House West Midlands United Kingdom | United Kingdom | British | Company Director | 22404350001 |
Does DIGIFORM HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does DIGIFORM HOLDINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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