Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PURBROOKS LIMITED
Company Information for

PURBROOKS LIMITED

26-28 BEDFORD ROW, LONDON, WC1R 4HE,
Company Registration Number
04231930
Private Limited Company
Liquidation

Company Overview

About Purbrooks Ltd
PURBROOKS LIMITED was founded on 2001-06-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Purbrooks Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PURBROOKS LIMITED
 
Legal Registered Office
26-28 BEDFORD ROW
LONDON
WC1R 4HE
Other companies in SW19
 
Previous Names
ARLADAY LIMITED20/08/2001
Filing Information
Company Number 04231930
Company ID Number 04231930
Date formed 2001-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2015
Account next due 31/05/2017
Latest return 11/06/2015
Return next due 09/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-10-04 12:04:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PURBROOKS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BOOGLES LTD   TBH WORKS LIMITED   CRESANTHA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PURBROOKS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN STERN
Company Secretary 2006-06-01
JAN PROKOP
Director 2001-09-01
MARTIN STERN
Director 2001-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANTHONY WATTS
Company Secretary 2001-08-14 2006-05-31
DAVID ANTHONY WATTS
Director 2001-08-14 2006-05-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-06-11 2001-08-14
WATERLOW NOMINEES LIMITED
Nominated Director 2001-06-11 2001-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN STERN THE GRESHAM FOUR MANAGEMENT COMPANY LIMITED Director 2005-08-19 CURRENT 1988-08-19 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Print FinisherLondonWe are looking for a finisher ideally with experience of running Stahl folders, Heidelberg ST350 stitching line, Horizon Stitchliner 5500 and Polar guillotines2016-05-21
Print FinisherLondonPurbrooks is a successful print firm based in Wimbledon, London SW19 with a reputation for high quality work. We are looking for a finisher ideally with2015-12-10

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-23LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-02-17LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-29
2019-03-16LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-29
2018-03-15LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-29
2017-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/17 FROM Unit a Gresham Way Industrial Estate Gresham Way Wimbledon Park London SW19 8ED
2017-02-10600Appointment of a voluntary liquidator
2017-02-10LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-01-30
2017-02-104.20Volunatary liquidation statement of affairs with form 4.19
2016-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 042319300009
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 851
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-06-01AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 042319300008
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 851
2015-07-06AR0111/06/15 ANNUAL RETURN FULL LIST
2015-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 042319300007
2015-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 042319300006
2015-04-10AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 042319300005
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 851
2014-07-01AR0111/06/14 ANNUAL RETURN FULL LIST
2014-04-08AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 042319300004
2013-07-02AR0111/06/13 ANNUAL RETURN FULL LIST
2013-03-19AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-07-04AR0111/06/12 ANNUAL RETURN FULL LIST
2012-07-04AD02Register inspection address changed from The Clock House 140 London Road Guildford Surrey GU1 1UW England
2012-03-19AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-07-05AR0111/06/11 ANNUAL RETURN FULL LIST
2011-07-05AD02SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN PROKOP / 11/06/2011
2011-06-20AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-03-28AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-06-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-22AD02SAIL ADDRESS CREATED
2010-06-15AR0111/06/10 FULL LIST
2010-05-25AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-06-18363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-06-16AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-06-12363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-05-22AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-31363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2007-08-10AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-11-09287REGISTERED OFFICE CHANGED ON 09/11/06 FROM: C/O LAWRENCE STEPHENS SOLICITORS WATSON HOUSE 54 BAKER STREET LONDON W1U 7BU
2006-10-13363aRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-10-13288aNEW SECRETARY APPOINTED
2006-10-12AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-10-07395PARTICULARS OF MORTGAGE/CHARGE
2006-07-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-16363aRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-08-20395PARTICULARS OF MORTGAGE/CHARGE
2005-05-18287REGISTERED OFFICE CHANGED ON 18/05/05 FROM: 22-26 STANNARY STREET KENNINGTON LONDON SE11 4AA
2004-10-27363aRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2004-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-06-10363aRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2003-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-11-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-14122DIV 01/09/02
2002-11-14RES12VARYING SHARE RIGHTS AND NAMES
2002-11-1488(2)RAD 01/09/02--------- £ SI 841@1=841 £ IC 10/851
2002-06-13363aRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2002-01-29SASHARES AGREEMENT OTC
2002-01-2988(2)RAD 01/09/01--------- £ SI 8@1=8 £ IC 10/18
2001-11-26395PARTICULARS OF MORTGAGE/CHARGE
2001-09-26225ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/08/02
2001-09-26353LOCATION OF REGISTER OF MEMBERS
2001-09-2688(2)RAD 14/08/01--------- £ SI 8@1=8 £ IC 2/10
2001-09-12288aNEW DIRECTOR APPOINTED
2001-09-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-09-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-05288aNEW DIRECTOR APPOINTED
2001-09-05RES04£ NC 1000/10000 14/08/
2001-09-05288bDIRECTOR RESIGNED
2001-09-05288bSECRETARY RESIGNED
2001-09-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-09-05123NC INC ALREADY ADJUSTED 14/08/01
2001-09-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-08-23287REGISTERED OFFICE CHANGED ON 23/08/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2001-08-20CERTNMCOMPANY NAME CHANGED ARLADAY LIMITED CERTIFICATE ISSUED ON 20/08/01
2001-06-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PURBROOKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-02-02
Appointment of Liquidators2017-02-02
Meetings of Creditors2017-01-18
Fines / Sanctions
No fines or sanctions have been issued against PURBROOKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-14 Outstanding FIVE ARROWS BUSINESS FINANCE PLC
2015-05-20 Outstanding LLOYDS BANK PLC
2015-05-07 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
2014-12-15 Outstanding FIVE ARROWS BUSINESS FINANCE PLC
2014-03-17 Outstanding CITY BUSINESS FINANCE LTD T/A PRINT FINANCE
CHATTEL MORTGAGE 2006-09-29 Satisfied LOMBARD NORTH CENTRAL PLC
CHATTEL MORTGAGE 2005-08-17 Satisfied LOMBARD NORTH CENTRAL PLC
DEBENTURE 2001-11-26 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PURBROOKS LIMITED registering or being granted any patents
Domain Names

PURBROOKS LIMITED owns 3 domain names.

orbitalmedia.co.uk   purbrooks.co.uk   visualdirection.co.uk  

Trademarks
We have not found any records of PURBROOKS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PURBROOKS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Castle Point Council 2014-11 GBP £2,796 Corporate Stationery Purchases
London Borough of Lewisham 2014-11 GBP £3,712 PRINTING
Wandsworth Council 2014-10 GBP £2,334
London Borough of Wandsworth 2014-10 GBP £2,334 OUTWORK - LITHO
London Borough of Hounslow 2014-9 GBP £492 PRINTING AND STATIONERY
Wandsworth Council 2014-9 GBP £743
London Borough of Wandsworth 2014-9 GBP £743 OUTWORK - LITHO
Wandsworth Council 2014-8 GBP £448
London Borough of Wandsworth 2014-8 GBP £448 OUTWORK - LITHO
London Borough of Haringey 2014-7 GBP £856
Wandsworth Council 2014-7 GBP £505
London Borough of Wandsworth 2014-7 GBP £505 OUTWORK - LITHO
Royal Borough of Kingston upon Thames 2014-6 GBP £1,777
Lewisham Council 2014-6 GBP £443
Lewisham Council 2014-5 GBP £385
London Borough of Hammersmith and Fulham 2014-4 GBP £2,948
London Borough of Hounslow 2014-4 GBP £9,239 PRINTING AND STATIONERY
Lewisham Council 2014-4 GBP £1,350
London Borough of Hammersmith and Fulham 2014-3 GBP £5,594
Castle Point Council 2014-3 GBP £2,913 Corporate Stationery Purchases
Royal Borough of Kingston upon Thames 2014-3 GBP £7,079
Lewisham Council 2014-3 GBP £376
Royal Borough of Kingston upon Thames 2014-2 GBP £538
London Borough of Hammersmith and Fulham 2014-2 GBP £3,372
Lewisham Council 2014-2 GBP £6,504
Royal Borough of Kingston upon Thames 2014-1 GBP £1,526
Lewisham Council 2014-1 GBP £3,093
London Borough of Hammersmith and Fulham 2013-12 GBP £2,152
Castle Point Council 2013-12 GBP £3,113 Corporate Stationery Purchases
Royal Borough of Kingston upon Thames 2013-12 GBP £4,118
Hounslow Council 2013-11 GBP £1,099
Wandsworth Council 2013-11 GBP £2,570
London Borough of Wandsworth 2013-11 GBP £2,570 OUTWORK - LITHO
London Borough of Hammersmith and Fulham 2013-11 GBP £8,399
Lewisham Council 2013-11 GBP £2,873
Royal Borough of Kingston upon Thames 2013-10 GBP £3,453
Hounslow Council 2013-10 GBP £832
London Borough of Hammersmith and Fulham 2013-10 GBP £9,846
London Borough of Hammersmith and Fulham 2013-9 GBP £575
Wandsworth Council 2013-9 GBP £1,199
London Borough of Wandsworth 2013-9 GBP £1,199 OUTWORK - GENERAL PRINTING
Royal Borough of Kingston upon Thames 2013-9 GBP £1,636
Royal Borough of Kingston upon Thames 2013-8 GBP £1,494
London Borough of Hammersmith and Fulham 2013-8 GBP £8,083
Lewisham Council 2013-8 GBP £1,748
Wandsworth Council 2013-7 GBP £2,593
London Borough of Hammersmith and Fulham 2013-7 GBP £6,132
Lewisham Council 2013-7 GBP £2,805
Hounslow Council 2013-6 GBP £2,648
London Borough of Hammersmith and Fulham 2013-6 GBP £2,350
Lewisham Council 2013-6 GBP £1,034
Hounslow Council 2013-5 GBP £16,843
Royal Borough of Kingston upon Thames 2013-5 GBP £1,636
London Borough of Hammersmith and Fulham 2013-5 GBP £4,563
Lewisham Council 2013-5 GBP £836
Royal Borough of Kingston upon Thames 2013-4 GBP £1,651
London Borough of Hammersmith and Fulham 2013-4 GBP £960
Lewisham Council 2013-4 GBP £629
Hounslow Council 2013-3 GBP £892
London Borough of Hammersmith and Fulham 2013-3 GBP £7,760
Lewisham Council 2013-3 GBP £1,320
London Borough of Hammersmith and Fulham 2013-2 GBP £2,647
Royal Borough of Greenwich 2013-2 GBP £713
Lewisham Council 2013-2 GBP £3,576
London Borough of Hammersmith and Fulham 2013-1 GBP £1,421
Hounslow Council 2013-1 GBP £896
Lewisham Council 2013-1 GBP £2,019
Lewisham Council 2012-12 GBP £2,259
Hounslow Council 2012-11 GBP £765
Lewisham Council 2012-11 GBP £1,718
Hounslow Council 2012-10 GBP £445
Lewisham Council 2012-10 GBP £1,152
Hounslow Council 2012-9 GBP £8,432
Lewisham Council 2012-9 GBP £1,261
Royal Borough of Kingston upon Thames 2012-8 GBP £5,873
Lewisham Council 2012-8 GBP £1,994
Royal Borough of Kingston upon Thames 2012-7 GBP £12,584
Lewisham Council 2012-7 GBP £532
Royal Borough of Kingston upon Thames 2012-6 GBP £5,399
Royal Borough of Kingston upon Thames 2012-5 GBP £16,710
Hounslow Council 2012-4 GBP £8,781
Lewisham Council 2012-4 GBP £545
Royal Borough of Greenwich 2012-1 GBP £11,375
Royal Borough of Greenwich 2010-12 GBP £891

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PURBROOKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyPURBROOKS LIMITEDEvent Date2017-01-30
At a General Meeting of the Members of the above-named Company, duly convened and held at 26-28 Bedford Row, London, WC1R 4HE on 30 January 2017 the following Special Resolution and Ordinary Resolution were duly passed: That the Company be wound up voluntarily, and that Paul Appleton and Paul Cooper , both of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE , (IP Nos. 8883 and 15452) be and they are hereby appointed Joint Liquidators for the purposes of such winding-up. For further details contact: The Joint Liquidators, Tel: 020 7400 7900. Alternative contact: Glyn Middleton. Martin Stern , Director : Ag EF103168
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPURBROOKS LIMITEDEvent Date2017-01-30
Liquidator's name and address: Paul Appleton and Paul Cooper , both of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . : For further details contact: The Joint Liquidators, Tel: 020 7400 7900. Alternative contact: Glyn Middleton. Ag EF103168
 
Initiating party Event TypeMeetings of Creditors
Defending partyPURBROOKS LIMITEDEvent Date2017-01-11
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 26-28 Bedford Row, London, WC1R 4HE on 30 January 2017 at 11.00 am for the purpose mentioned in Section 99 to 101 of the said Act. Resolutions may also be passed at this meeting with regard to the Liquidators remuneration and the costs of preparing the Statement of Affairs and convening the meeting. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE , not later than 12.00 noon on the business day before the meeting. Paul Appleton and Paul Cooper of David Rubin & Partners are persons qualified to act as insolvency practitioners in relation to the Company who will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at the Registered Office of the Company before the Meeting, a statement giving particulars of their security, the date when it was given, and the value at which it is assessed. Further details contact: Paul Appleton or Glyn Middleton, Tel: 020 7400 7900. Ag EF101248
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PURBROOKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PURBROOKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.