Company NameDigiform Holdings Limited
Company StatusDissolved
Company Number02633835
CategoryPrivate Limited Company
Incorporation Date31 July 1991(32 years, 9 months ago)
Dissolution Date8 September 2018 (5 years, 7 months ago)
Previous NamesJeanspring Limited and Digiform Engineering Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr David Philip Daniel
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2015(24 years, 1 month after company formation)
Appointment Duration3 years (closed 08 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House 260 Ecclesall Road South
Sheffield
Yorkshire
S11 9PS
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameMr John Reginald Eaton
NationalityBritish
StatusResigned
Appointed12 December 1991(4 months, 2 weeks after company formation)
Appointment Duration23 years, 8 months (resigned 24 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinford House Albion Street
Brierley Hill
West Midlands
DY5 3EE
Director NameBarry John Alfred Gardner
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(4 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 11 July 2000)
RoleCompany Director
Correspondence Address6 Yateley Avenue
Great Barr
Birmingham
West Midlands
B42 1JN
Director NameColin Jones
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(4 months, 2 weeks after company formation)
Appointment Duration12 years (resigned 18 December 2003)
RoleCompany Director
Correspondence AddressSunway
Colman Hill
Halesowen
West Midlands
BG3 2AJ
Director NameMr Christopher Nicholas Paintin
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(4 months, 2 weeks after company formation)
Appointment Duration12 years (resigned 18 December 2003)
RoleCompany Director
Correspondence Address39 Monksfield Avenue
Great Barr
Birmingham
West Midlands
B43 6AU
Director NameMr Craig Steven Riley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(4 months, 2 weeks after company formation)
Appointment Duration16 years, 6 months (resigned 24 June 2008)
RoleCompany Director
Correspondence Address62 Richard Cooper Road
Shenstone
Lichfield
Staffordshire
WS14 0NN
Director NameMr John Reginald Eaton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(4 months, 2 weeks after company formation)
Appointment Duration23 years, 8 months (resigned 24 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinford House Albion Street
Brierley Hill
West Midlands
DY5 3EE
Director NameMr Arthur John Russell
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(4 months, 2 weeks after company formation)
Appointment Duration23 years, 8 months (resigned 24 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinford House Albion Street
Brierley Hill
West Midlands
DY5 3EE
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed31 July 1991(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitebournvilleengineering.co.uk

Location

Registered AddressWilson Field Limited
The Manor House 260 Ecclesall Road South
Sheffield
Yorkshire
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

20k at £1Arthur John Russell
50.00%
Ordinary
20k at £1John Reginald Eaton
50.00%
Ordinary

Financials

Year2014
Net Worth£74,555
Cash£2,958
Current Liabilities£7,727

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

24 August 2015Delivered on: 28 August 2015
Persons entitled: Pulse Cashflow Finance 2 LTD

Classification: A registered charge
Particulars: 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.
Outstanding
24 August 2015Delivered on: 27 August 2015
Persons entitled: Pulse Cashflow Finance 2 LTD

Classification: A registered charge
Particulars: 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.
Outstanding
14 January 2000Delivered on: 28 January 2000
Satisfied on: 25 August 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or digiform engineering LTD to the chargee on any account whatsoever.
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.
Fully Satisfied
14 January 2000Delivered on: 21 January 2000
Satisfied on: 25 August 2015
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mitutyo cmm BH706 serial number: 007104002. see the mortgage charge document for full details.
Fully Satisfied
27 February 1992Delivered on: 6 March 1992
Satisfied on: 15 February 2000
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

15 December 2016Registered 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 15 December 2016 (2 pages)
12 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-14
(1 page)
12 December 2016Statement of affairs with form 4.19 (5 pages)
12 December 2016Appointment of a voluntary liquidator (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
20 July 2016Registered 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 20 July 2016 (2 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 August 2015Registration of charge 026338350005, created on 24 August 2015 (15 pages)
27 August 2015Registration of charge 026338350004, created on 24 August 2015 (37 pages)
25 August 2015Satisfaction of charge 3 in full (2 pages)
25 August 2015Satisfaction of charge 2 in full (1 page)
25 August 2015Appointment of Mr David Daniel as a director on 24 August 2015 (2 pages)
25 August 2015Termination of appointment of Arthur John Russell as a director on 24 August 2015 (1 page)
25 August 2015Termination of appointment of John Reginald Eaton as a director on 24 August 2015 (1 page)
25 August 2015Termination of appointment of John Reginald Eaton as a secretary on 24 August 2015 (1 page)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 40,000
(4 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
31 July 2014Secretary's details changed for Mr John Reginald Eaton on 1 January 2014 (1 page)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 40,000
(5 pages)
31 July 2014Director's details changed for Mr Arthur John Russell on 1 January 2014 (2 pages)
31 July 2014Director's details changed for Mr John Reginald Eaton on 1 January 2014 (2 pages)
31 July 2014Director's details changed for Mr John Reginald Eaton on 1 January 2014 (2 pages)
31 July 2014Registered 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 31 July 2014 (1 page)
31 July 2014Director's details changed for Mr Arthur John Russell on 1 January 2014 (2 pages)
31 July 2014Secretary's details changed for Mr John Reginald Eaton on 1 January 2014 (1 page)
20 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(6 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 August 2009Return made up to 31/07/09; full list of members (5 pages)
2 September 2008Return made up to 31/07/08; full list of members (5 pages)
21 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 July 2008Appointment terminated director craig riley (1 page)
7 September 2007Return made up to 31/07/07; full list of members (3 pages)
30 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 August 2006Return made up to 31/07/06; full list of members (3 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 September 2005Return made up to 31/07/05; full list of members (3 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
5 August 2004Return made up to 31/07/04; full list of members (8 pages)
18 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 February 2004Director resigned (1 page)
28 February 2004Director resigned (1 page)
31 January 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
24 January 2004£ ic 60000/50000 14/12/03 £ sr 10000@1=10000 (1 page)
24 January 2004£ ic 50000/40000 14/12/03 £ sr 10000@1=10000 (1 page)
11 August 2003Return made up to 31/07/03; full list of members (9 pages)
9 April 2003Registered office changed on 09/04/03 from: 180 high street cradley heath west midlands B64 5HN (1 page)
30 December 2002Accounts for a small company made up to 31 December 2001 (7 pages)
18 August 2002Return made up to 31/07/02; full list of members (9 pages)
2 May 2002Accounts for a small company made up to 31 December 2000 (7 pages)
4 September 2001Return made up to 31/07/01; full list of members (8 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 September 2000Return made up to 31/07/00; full list of members (9 pages)
24 July 2000Director resigned (1 page)
28 March 2000Registered office changed on 28/03/00 from: 3 elizabeth road walsall west midlands WS5 3PF (1 page)
15 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2000Particulars of mortgage/charge (3 pages)
21 January 2000Particulars of mortgage/charge (4 pages)
8 October 1999Return made up to 31/07/99; no change of members (6 pages)
4 June 1999Registered office changed on 04/06/99 from: 9 walsall street west bromwich west midlands B70 7NX (1 page)
25 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 February 1999Company name changed digiform engineering LIMITED\certificate issued on 15/02/99 (2 pages)
11 January 1999Ad 23/12/98--------- £ si 59994@1=59994 £ ic 6/60000 (2 pages)
11 January 1999£ nc 1000/100000 23/12/98 (1 page)
11 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 December 1998Auditor's resignation (1 page)
11 August 1998Return made up to 31/07/98; full list of members (8 pages)
9 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 September 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 September 1996Amended accounts made up to 31 December 1995 (6 pages)
15 August 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
7 August 1995Return made up to 31/07/95; full list of members (8 pages)
10 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
6 March 1992Particulars of mortgage/charge (4 pages)