Company NamePADS Printing & Commercial Stationery Limited
Company StatusDissolved
Company Number03670811
CategoryPrivate Limited Company
Incorporation Date19 November 1998(25 years, 5 months ago)
Dissolution Date12 December 2023 (4 months, 2 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NamePhilippa Anne Maynard
NationalityBritish
StatusClosed
Appointed02 April 2008(9 years, 4 months after company formation)
Appointment Duration15 years, 8 months (closed 12 December 2023)
RoleSecretary
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Stephen James Horne
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2019(20 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 12 December 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Richard John Oates
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2020(21 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 12 December 2023)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 4 C/O Officeteam Purley Way
Croydon
CR0 4NZ
Director NameStephen George Anderson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(same day as company formation)
RoleCommercial Stationer
Country of ResidenceUnited Kingdom
Correspondence AddressHomestalls Farm House
Much Hadham
Hertfordshire
SG10 6JD
Secretary NamePeter Deane
NationalityBritish
StatusResigned
Appointed19 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Thatchers House The Street
Stoke By Clare
Sudbury
Suffolk
CO10 8HP
Director NameMr Alexander James McCallum
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(9 years, 4 months after company formation)
Appointment Duration6 months (resigned 29 September 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ouseley Road
London
SW12 8EF
Director NameMr Jeffrey Michael Whiteway
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(9 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 18 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameMichael Ewart Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(10 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameMr Andrew Graham Mobbs
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(14 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 January 2020)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteofficeteam.co.uk
Telephone020 87743415
Telephone regionLondon

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100k at £1Oyezstraker Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 November 2018Delivered on: 29 November 2018
Persons entitled: BECAP12 Gp Limited as General Partner of BECAP12 Gp LP as General Partner of BECAP12 Fund LP

Classification: A registered charge
Outstanding
17 July 2015Delivered on: 20 July 2015
Persons entitled: Lloyds Bank PLC as Receivables Purchaser, Inventory Lender and Property Lender and Lloyds Bank Commercial Finance Limited as Agent (Together "Lloyds")

Classification: A registered charge
Particulars: Not applicable.
Outstanding
24 July 2014Delivered on: 8 August 2014
Persons entitled: BECAP12 Gp Limited

Classification: A registered charge
Outstanding
12 June 2013Delivered on: 22 June 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 August 2014Delivered on: 18 August 2014
Satisfied on: 28 July 2015
Persons entitled: Becap 12 Gp Limited Acting in Its Capaciy as General Partner of BECAP12 Gp LP, Acting in Its Capacity as General Partner of BECAP12 Fund LP

Classification: A registered charge
Fully Satisfied
24 July 2014Delivered on: 8 August 2014
Satisfied on: 28 July 2015
Persons entitled: BECAP12 Gp Limited

Classification: A registered charge
Fully Satisfied
12 June 2013Delivered on: 27 June 2013
Satisfied on: 5 August 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
17 December 2008Delivered on: 19 December 2008
Satisfied on: 22 August 2014
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Accession deed
Secured details: All monies due or to become due from the companies or any of them to any secured party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

12 September 2023Return of final meeting in a creditors' voluntary winding up (12 pages)
8 September 2022Liquidators' statement of receipts and payments to 7 July 2022 (10 pages)
18 July 2022Removal of liquidator by court order (13 pages)
18 July 2022Appointment of a voluntary liquidator (3 pages)
8 September 2021Liquidators' statement of receipts and payments to 7 July 2021 (11 pages)
14 October 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
3 August 2020Registered office address changed from Unit 4 500 Purley Way Croydon Surrey CR0 4NZ to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 3 August 2020 (2 pages)
27 July 2020Appointment of a voluntary liquidator (3 pages)
27 July 2020Statement of affairs (8 pages)
27 July 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-08
(1 page)
20 January 2020Termination of appointment of Andrew Graham Mobbs as a director on 17 January 2020 (1 page)
20 January 2020Appointment of Mr Richard John Oates as a director on 17 January 2020 (2 pages)
19 November 2019Notification of Officeteam 2 Group Limited as a person with significant control on 6 April 2016 (2 pages)
19 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
19 November 2019Cessation of Jonathan Paul Moulton as a person with significant control on 6 April 2016 (1 page)
11 July 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
14 March 2019Appointment of Mr Stephen James Horne as a director on 4 March 2019 (2 pages)
18 January 2019Termination of appointment of Jeffrey Michael Whiteway as a director on 18 January 2019 (1 page)
29 November 2018Registration of charge 036708110008, created on 23 November 2018 (60 pages)
19 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
22 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
24 January 2018Satisfaction of charge 036708110002 in full (1 page)
24 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
27 June 2017Change of details for Mr Jonathan Paul Moulton as a person with significant control on 9 June 2017 (2 pages)
27 June 2017Change of details for Mr Jonathan Paul Moulton as a person with significant control on 9 June 2017 (2 pages)
2 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
4 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100,000
(4 pages)
4 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100,000
(4 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
28 July 2015Satisfaction of charge 036708110006 in full (4 pages)
28 July 2015Satisfaction of charge 036708110004 in full (4 pages)
28 July 2015Satisfaction of charge 036708110004 in full (4 pages)
28 July 2015Satisfaction of charge 036708110006 in full (4 pages)
20 July 2015Registration of charge 036708110007, created on 17 July 2015 (44 pages)
20 July 2015Registration of charge 036708110007, created on 17 July 2015 (44 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100,000
(4 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100,000
(4 pages)
22 August 2014Satisfaction of charge 1 in full (4 pages)
22 August 2014Satisfaction of charge 1 in full (4 pages)
18 August 2014Registration of charge 036708110006, created on 14 August 2014 (60 pages)
18 August 2014Registration of charge 036708110006, created on 14 August 2014 (60 pages)
8 August 2014Registration of charge 036708110004, created on 24 July 2014 (59 pages)
8 August 2014Registration of charge 036708110004, created on 24 July 2014 (59 pages)
8 August 2014Registration of charge 036708110005, created on 24 July 2014 (59 pages)
8 August 2014Registration of charge 036708110005, created on 24 July 2014 (59 pages)
5 August 2014Satisfaction of charge 036708110003 in full (4 pages)
5 August 2014Satisfaction of charge 036708110003 in full (4 pages)
29 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
20 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100,000
(4 pages)
20 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100,000
(4 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
27 June 2013Registration of charge 036708110003 (66 pages)
27 June 2013Registration of charge 036708110003 (66 pages)
22 June 2013Registration of charge 036708110002 (13 pages)
22 June 2013Registration of charge 036708110002 (13 pages)
10 April 2013Appointment of Mr Andrew Graham Mobbs as a director (2 pages)
10 April 2013Appointment of Mr Andrew Graham Mobbs as a director (2 pages)
10 April 2013Termination of appointment of Michael Ewart Smith as a director (1 page)
10 April 2013Termination of appointment of Michael Ewart Smith as a director (1 page)
20 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
22 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
22 June 2011Full accounts made up to 31 December 2010 (15 pages)
22 June 2011Full accounts made up to 31 December 2010 (15 pages)
22 November 2010Secretary's details changed for Philippa Anne Maynard on 19 November 2010 (1 page)
22 November 2010Secretary's details changed for Philippa Anne Maynard on 19 November 2010 (1 page)
22 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
4 October 2010Full accounts made up to 31 December 2009 (18 pages)
4 October 2010Full accounts made up to 31 December 2009 (18 pages)
6 January 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (2 pages)
6 January 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (2 pages)
23 November 2009Director's details changed for Jeffrey Michael Whiteway on 19 November 2009 (2 pages)
23 November 2009Director's details changed for Jeffrey Michael Whiteway on 19 November 2009 (2 pages)
23 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Michael Ewart Smith on 19 November 2009 (2 pages)
23 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Michael Ewart Smith on 19 November 2009 (2 pages)
16 July 2009Full accounts made up to 30 September 2008 (15 pages)
16 July 2009Full accounts made up to 30 September 2008 (15 pages)
8 July 2009Director appointed michael ewart-smith logged form (3 pages)
8 July 2009Director appointed michael ewart-smith logged form (3 pages)
16 January 2009Memorandum and Articles of Association (7 pages)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2009Memorandum and Articles of Association (7 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 1 (16 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 1 (16 pages)
20 November 2008Return made up to 19/11/08; full list of members (4 pages)
20 November 2008Return made up to 19/11/08; full list of members (4 pages)
15 October 2008Registered office changed on 15/10/2008 from 135/137 station road chingford london E4 6AG (1 page)
15 October 2008Registered office changed on 15/10/2008 from 135/137 station road chingford london E4 6AG (1 page)
9 October 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
9 October 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
8 October 2008Appointment terminated director alexander mccallum (1 page)
8 October 2008Director appointed michael charles ewart smith (3 pages)
8 October 2008Director appointed michael charles ewart smith (3 pages)
8 October 2008Appointment terminated director alexander mccallum (1 page)
16 April 2008Auditor's resignation (1 page)
16 April 2008Auditor's resignation (1 page)
16 April 2008Auditor's resignation (1 page)
16 April 2008Auditor's resignation (1 page)
10 April 2008Director appointed jeffrey michael whiteway (4 pages)
10 April 2008Director appointed jeffrey michael whiteway (4 pages)
8 April 2008Appointment terminated secretary peter deane (1 page)
8 April 2008Director appointed alexander james mccallum (5 pages)
8 April 2008Appointment terminated secretary peter deane (1 page)
8 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
8 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
8 April 2008Secretary appointed phillippa anne maynard (2 pages)
8 April 2008Secretary appointed phillippa anne maynard (2 pages)
8 April 2008Director appointed alexander james mccallum (5 pages)
29 January 2008Accounts for a medium company made up to 31 March 2007 (14 pages)
29 January 2008Accounts for a medium company made up to 31 March 2007 (14 pages)
30 November 2007Return made up to 19/11/07; full list of members (2 pages)
30 November 2007Return made up to 19/11/07; full list of members (2 pages)
10 February 2007Accounts for a medium company made up to 31 March 2006 (14 pages)
10 February 2007Accounts for a medium company made up to 31 March 2006 (14 pages)
5 December 2006Return made up to 19/11/06; full list of members (2 pages)
5 December 2006Return made up to 19/11/06; full list of members (2 pages)
4 February 2006Accounts for a medium company made up to 31 March 2005 (15 pages)
4 February 2006Accounts for a medium company made up to 31 March 2005 (15 pages)
13 December 2005Return made up to 19/11/05; full list of members (6 pages)
13 December 2005Return made up to 19/11/05; full list of members (6 pages)
14 February 2005Accounts for a medium company made up to 31 March 2004 (15 pages)
14 February 2005Accounts for a medium company made up to 31 March 2004 (15 pages)
10 December 2004Return made up to 19/11/04; full list of members (6 pages)
10 December 2004Return made up to 19/11/04; full list of members (6 pages)
19 February 2004Accounts for a medium company made up to 31 March 2003 (15 pages)
19 February 2004Accounts for a medium company made up to 31 March 2003 (15 pages)
28 November 2003Return made up to 19/11/03; full list of members (6 pages)
28 November 2003Return made up to 19/11/03; full list of members (6 pages)
14 February 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
14 February 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
10 December 2002Return made up to 19/11/02; full list of members (6 pages)
10 December 2002Return made up to 19/11/02; full list of members (6 pages)
1 May 2002Ad 03/03/02--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
1 May 2002Ad 03/03/02--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
18 April 2002Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
18 April 2002Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
7 December 2001Return made up to 19/11/01; full list of members (6 pages)
7 December 2001Return made up to 19/11/01; full list of members (6 pages)
22 August 2001Accounts for a dormant company made up to 30 November 2000 (6 pages)
22 August 2001Accounts for a dormant company made up to 30 November 2000 (6 pages)
22 November 2000Return made up to 19/11/00; full list of members (6 pages)
22 November 2000Return made up to 19/11/00; full list of members (6 pages)
26 July 2000Full accounts made up to 30 November 1999 (6 pages)
26 July 2000Full accounts made up to 30 November 1999 (6 pages)
2 February 2000Return made up to 19/11/99; full list of members (6 pages)
2 February 2000Return made up to 19/11/99; full list of members (6 pages)
25 November 1999Ad 12/11/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
25 November 1999Ad 12/11/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998New secretary appointed (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998Secretary resigned (1 page)
15 December 1998Secretary resigned (1 page)
15 December 1998New secretary appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
19 November 1998Incorporation (16 pages)
19 November 1998Incorporation (16 pages)