Company NameDg Graphics Limited
DirectorDouglas Fieldhouse
Company StatusLiquidation
Company Number08210636
CategoryPrivate Limited Company
Incorporation Date11 September 2012(11 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Douglas Fieldhouse
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWentworth House 122 New Road Side
Horsforth
Leeds
LS18 4QB
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameMr Philip Ivor Francis
StatusResigned
Appointed12 September 2012(1 day after company formation)
Appointment DurationResigned same day (resigned 12 September 2012)
RoleCompany Director
Correspondence Address9 Moorhead Lane
Saltaire
Shipley
West Yorkshire
BD18 4JH

Location

Registered AddressC/O Live Recoveries Limited
Wentworth House 122 New Road Side Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Shareholders

1 at £1D. Fieldhouse
50.00%
Ordinary
1 at £1K. Fieldhouse
50.00%
Ordinary

Financials

Year2014
Net Worth£50,146
Cash£9,839
Current Liabilities£206,723

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 December 2020 (3 years, 3 months ago)
Next Return Due3 January 2022 (overdue)

Charges

25 September 2012Delivered on: 27 September 2012
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: 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.
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.
Outstanding

Filing History

16 December 2023Liquidators' statement of receipts and payments to 6 October 2023 (20 pages)
23 February 2023Liquidators' statement of receipts and payments to 6 October 2022 (20 pages)
19 October 2021Appointment of a voluntary liquidator (4 pages)
19 October 2021Registered office address changed from 7 Moorhead Lane Shipley BD18 4JH England to Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 19 October 2021 (2 pages)
19 October 2021Statement of affairs (8 pages)
19 October 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-07
(1 page)
28 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
23 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
6 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
8 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
29 May 2019Change of details for Mrs Kathryne Fieldhouse as a person with significant control on 29 May 2019 (2 pages)
21 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
21 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
14 June 2017Registered office address changed from 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH to 7 Moorhead Lane Shipley BD18 4JH on 14 June 2017 (1 page)
14 June 2017Registered office address changed from 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH to 7 Moorhead Lane Shipley BD18 4JH on 14 June 2017 (1 page)
23 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
23 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
30 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(3 pages)
1 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(3 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(3 pages)
18 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(3 pages)
29 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(3 pages)
7 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(3 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
19 October 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 2
(3 pages)
19 October 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 2
(3 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 September 2012Appointment of Mr Douglas Fieldhouse as a director (2 pages)
19 September 2012Appointment of Mr Philip Ivor Francis as a secretary (1 page)
19 September 2012Appointment of Mr Douglas Fieldhouse as a director (2 pages)
19 September 2012Termination of appointment of Philip Francis as a secretary (1 page)
19 September 2012Termination of appointment of Philip Francis as a secretary (1 page)
19 September 2012Appointment of Mr Philip Ivor Francis as a secretary (1 page)
12 September 2012Termination of appointment of Elizabeth Davies as a director (1 page)
12 September 2012Termination of appointment of Elizabeth Davies as a director (1 page)
11 September 2012Incorporation (21 pages)
11 September 2012Incorporation (21 pages)