PROFINISH PRINT SERVICES LIMITED

PROFINISH PRINT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePROFINISH PRINT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04518395
    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 PROFINISH PRINT SERVICES LIMITED?

    • Printing n.e.c. (18129) / Manufacturing

    Where is PROFINISH PRINT SERVICES LIMITED located?

    Registered Office Address
    C/O SILKE AND CO LTD
    1st Floor Consort House Waterdale
    DN1 3HR Doncaster
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PROFINISH PRINT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2016

    What are the latest filings for PROFINISH PRINT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Liquidators' statement of receipts and payments to May 08, 2019

    15 pagesLIQ03

    Notice of completion of voluntary arrangement

    11 pagesCVA4

    Registered office address changed from Unit 7 & 8 27 Black Moor Road Ebblake Industrial Estate Verwood BH31 6BE England to 1st Floor Consort House Waterdale Doncaster DN1 3HR on May 30, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    11 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 09, 2018

    LRESEX

    Satisfaction of charge 045183950006 in full

    4 pagesMR04

    Notice to Registrar of companies voluntary arrangement taking effect

    14 pagesCVA1

    Order of court to rescind winding up

    1 pagesOCRESCIND

    Order of court to wind up

    3 pagesCOCOMP

    Cessation of Amy Christina Mckellar as a person with significant control on Sep 18, 2017

    1 pagesPSC07

    Cessation of Amy Christina Mckellar as a person with significant control on Sep 18, 2017

    1 pagesPSC07

    Termination of appointment of Mohammed Yasin as a director on Aug 22, 2017

    1 pagesTM01

    Termination of appointment of Amy Christina Mckellar as a director on Sep 18, 2017

    1 pagesTM01

    Termination of appointment of Hafiz Chaudhry Ali as a director on Sep 18, 2017

    1 pagesTM01

    Registration of charge 045183950006, created on Apr 24, 2017

    17 pagesMR01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    2 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Appointment of Mr Hafiz Chaudhry Ali as a director on Feb 28, 2017

    2 pagesAP01

    Total exemption small company accounts made up to Feb 28, 2016

    5 pagesAA

    Appointment of Miss Amy Christina Mckellar as a director on Oct 17, 2016

    3 pagesAP01

    Who are the officers of PROFINISH PRINT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKELLAR, Craig
    Blackmoor Road
    Ebblake Industrial Estate
    BH31 6BE Verwood
    Profinish Print Services
    Dorset
    England
    Director
    Blackmoor Road
    Ebblake Industrial Estate
    BH31 6BE Verwood
    Profinish Print Services
    Dorset
    England
    EnglandBritish216816310001
    AHMED, Mukhtar
    27 Black Moor Road
    Ebblake Industrial Estate
    BH31 6BE Verwood
    Unit 7 & 8
    England
    Secretary
    27 Black Moor Road
    Ebblake Industrial Estate
    BH31 6BE Verwood
    Unit 7 & 8
    England
    210455550001
    SHENTON, Kimberley Ann
    Commercial Road
    BH14 0HU Poole
    31/33
    Dorset
    United Kingdom
    Secretary
    Commercial Road
    BH14 0HU Poole
    31/33
    Dorset
    United Kingdom
    British175662680001
    WROE, Lesley Ann
    7 Warmwell Close
    Canford Heath
    BH17 8AW Poole
    Dorset
    Secretary
    7 Warmwell Close
    Canford Heath
    BH17 8AW Poole
    Dorset
    British85275420001
    APEX COMPANY SERVICES LIMITED
    46a Syon Lane
    TW7 5NQ Isleworth
    Middlesex
    Nominee Secretary
    46a Syon Lane
    TW7 5NQ Isleworth
    Middlesex
    900004340001
    ML SECRETARIES LIMITED
    Commercial Road
    BH14 0HU Poole
    31-33
    Dorset
    Secretary
    Commercial Road
    BH14 0HU Poole
    31-33
    Dorset
    Identification TypeEuropean Economic Area
    Registration Number04518395
    105242480002
    AKBAR, Mansoor
    Rutland Avenue
    HP12 3JG High Wycombe
    184
    England
    Director
    Rutland Avenue
    HP12 3JG High Wycombe
    184
    England
    EnglandBritish105734540001
    ALI, Hafiz Chaudhry
    27 Black Moor Road
    Ebblake Industrial Estate
    BH31 6BE Verwood
    Unit 7 & 8
    England
    Director
    27 Black Moor Road
    Ebblake Industrial Estate
    BH31 6BE Verwood
    Unit 7 & 8
    England
    EnglandPakistani226868610001
    CRAIG, Mckellar
    Bath Road
    Taplow
    SL6 0PR Maidenhead
    751
    England
    Director
    Bath Road
    Taplow
    SL6 0PR Maidenhead
    751
    England
    EnglandBritish214769420001
    MCKELLAR, Amy Christina
    Blackmoor Road
    Ebblake Industrial Estate
    BH31 6BE Verwood
    Profinish Print Services
    Dorset
    England
    Director
    Blackmoor Road
    Ebblake Industrial Estate
    BH31 6BE Verwood
    Profinish Print Services
    Dorset
    England
    EnglandBritish210455030001
    MCKELLAR, Amy Christina
    27 Black Moor Road
    Ebblake Industrial Estate
    BH31 6BE Verwood
    Units 7-8
    Dorset
    England
    Director
    27 Black Moor Road
    Ebblake Industrial Estate
    BH31 6BE Verwood
    Units 7-8
    Dorset
    England
    EnglandBritish210455030001
    SHENTON, Ian
    Commercial Road
    BH14 0HU Poole
    31/33
    Dorset
    United Kingdom
    Director
    Commercial Road
    BH14 0HU Poole
    31/33
    Dorset
    United Kingdom
    United KingdomBritish85275370003
    WROE, Keith Michael
    Commercial Road
    BH14 0HU Poole
    31/33
    Dorset
    United Kingdom
    Director
    Commercial Road
    BH14 0HU Poole
    31/33
    Dorset
    United Kingdom
    United KingdomBritish85675980001
    WROE, Keith Michael
    7 Warmwell Close
    Canford Heath
    BH17 8AW Poole
    Dorset
    Director
    7 Warmwell Close
    Canford Heath
    BH17 8AW Poole
    Dorset
    United KingdomBritish85675980001
    YASIN, Mohammed
    Rutland Avenue
    HP12 3JG High Wycombe
    184
    Buckinghamshire
    England
    Director
    Rutland Avenue
    HP12 3JG High Wycombe
    184
    Buckinghamshire
    England
    EnglandBritish106284780001
    APEX NOMINEES LIMITED
    46a Syon Lane
    TW7 5NQ Isleworth
    Middlesex
    Nominee Director
    46a Syon Lane
    TW7 5NQ Isleworth
    Middlesex
    900004330001

    Who are the persons with significant control of PROFINISH PRINT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miss Amy Christina Mckellar
    Bath Road
    Taplow
    SL6 0PR Maidenhead
    751
    England
    Jun 22, 2016
    Bath Road
    Taplow
    SL6 0PR Maidenhead
    751
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PROFINISH PRINT SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 24, 2017
    Delivered On Apr 28, 2017
    Satisfied
    Brief description
    All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of factor 21 (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Factor 21 (North) Limited
    Transactions
    • Apr 28, 2017Registration of a charge (MR01)
    • May 04, 2018Satisfaction of a charge (MR04)
    Chatels mortgage
    Created On Nov 18, 2004
    Delivered On Nov 19, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The equipment being 2004 sakurui SC102A ii, serial number: RT134904, equipment: 1990 trumax turbo combi, serial number: 0432590026, equipment: heidelberg cylindor, serial number: 26834 the proceeds of all policies of insurance now or in the future taken out by the company in respect of the equipment and the benefit of all options and rights evolving upon the company under any such policy of insurance.
    Persons Entitled
    • Industrial Equipment Finance Limited
    Transactions
    • Nov 19, 2004Registration of a charge (395)
    • Mar 29, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 06, 2004
    Delivered On Jan 08, 2004
    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
    • Hsbc Bank PLC
    Transactions
    • Jan 08, 2004Registration of a charge (395)
    • Mar 29, 2017Satisfaction of a charge (MR04)
    Chattels mortgage
    Created On Nov 17, 2003
    Delivered On Nov 18, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and singular the chattels plant and machinery being heidelberg sbd cylinder serial number 32136 or any part thereof.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
    Transactions
    • Nov 18, 2003Registration of a charge (395)
    • Mar 29, 2017Satisfaction of a charge (MR04)
    All assets debenture
    Created On Apr 07, 2003
    Delivered On Apr 12, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
    Transactions
    • Apr 12, 2003Registration of a charge (395)
    • Mar 29, 2017Satisfaction of a charge (MR04)
    Debenture deed
    Created On Jan 27, 2003
    Delivered On Feb 01, 2003
    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 Tsb Bank PLC
    Transactions
    • Feb 01, 2003Registration of a charge (395)
    • Nov 30, 2004Statement of satisfaction of a charge in full or part (403a)

    Does PROFINISH PRINT SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 20, 2017Conclusion of winding up
    Sep 26, 2017Petition date
    Nov 13, 2017Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Reading
    5th Floor, Northgate House, 21-23 Valpy Street
    RG1 1AF Reading
    Berkshire
    practitioner
    5th Floor, Northgate House, 21-23 Valpy Street
    RG1 1AF Reading
    Berkshire
    2
    DateType
    Nov 20, 2017Date of meeting to approve CVA
    May 25, 2018Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Catherine Lee-Baggaley
    1st Floor Consort House Waterdale
    DN1 3HR Doncaster
    South Yorkshire
    practitioner
    1st Floor Consort House Waterdale
    DN1 3HR Doncaster
    South Yorkshire
    Ian Michael Rose
    1st Floor Consort House
    Waterdale
    DN1 3HR Doncaster
    South Yorkshire
    practitioner
    1st Floor Consort House
    Waterdale
    DN1 3HR Doncaster
    South Yorkshire
    3
    DateType
    May 09, 2018Commencement of winding up
    Apr 12, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Michael Rose
    1st Floor Consort House
    Waterdale
    DN1 3HR Doncaster
    South Yorkshire
    practitioner
    1st Floor Consort House
    Waterdale
    DN1 3HR Doncaster
    South Yorkshire
    Catherine Lee-Baggaley
    1st Floor Consort House Waterdale
    DN1 3HR Doncaster
    South Yorkshire
    practitioner
    1st Floor Consort House Waterdale
    DN1 3HR Doncaster
    South Yorkshire

    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