Company Information for PRESSROOM PLUS LTD
1 PROSPECT HOUSE, PRIDE PARK, DERBY, DE24 8HG,
|
Company Registration Number
05519530
Private Limited Company
Liquidation |
Company Name | |
---|---|
PRESSROOM PLUS LTD | |
Legal Registered Office | |
1 PROSPECT HOUSE PRIDE PARK DERBY DE24 8HG Other companies in CO4 | |
Company Number | 05519530 | |
---|---|---|
Company ID Number | 05519530 | |
Date formed | 2005-07-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 18/02/2016 | |
Return next due | 18/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-10-14 10:34:52 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PRESSROOM PLUS LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NEIL RICHARD BISHOP |
||
IAN MICHAEL RICHARDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REBECCA BISHOP |
Company Secretary | ||
REBECCA BISHOP |
Director | ||
PAUL NORMAN BISHOP |
Company Secretary | ||
PAUL NORMAN BISHOP |
Director | ||
NORMAN FREDRICK BISHOP |
Director | ||
BELINDA JANE JEPP |
Company Secretary | ||
PAUL LESLIE JEPP |
Director | ||
REBECCA LYNNE BISHOP |
Company Secretary | ||
NEIL RICHARD BISHOP |
Director | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STEHLIN HOSTAG INK (UK) LIMITED | Director | 2013-05-28 | CURRENT | 2013-05-28 | Dissolved 2017-07-04 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-02-09 | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-09 | ||
REGISTERED OFFICE CHANGED ON 26/09/22 FROM Smith Cooper St Helen's House King Street Derby DE1 3EE | ||
AD01 | REGISTERED OFFICE CHANGED ON 26/09/22 FROM Smith Cooper St Helen's House King Street Derby DE1 3EE | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-09 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/19 FROM Unit 2 Altbarn Close, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9HY England | |
AM07 | Liquidation creditors meeting | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM03 | Statement of administrator's proposal | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES | |
AM01 | Appointment of an administrator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | 28/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 28/08/18 TO 31/05/18 | |
AA01 | Current accounting period shortened from 29/08/17 TO 28/08/17 | |
AA01 | Previous accounting period shortened from 30/08/17 TO 29/08/17 | |
PSC04 | Change of details for Ian Michael Richardson as a person with significant control on 2017-10-20 | |
PSC04 | Change of details for Ian Michael Richardson as a person with significant control on 2018-02-21 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARD BISHOP / 21/02/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL RICHARDSON / 21/02/2018 | |
PSC07 | CESSATION OF NEIL RICHARD BISHOP AS A PSC | |
PSC07 | CESSATION OF HUBERGROUP UK LIMITED AS A PSC | |
LATEST SOC | 21/02/18 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES | |
RES13 | Resolutions passed:
| |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/08/16 TO 30/08/16 | |
LATEST SOC | 31/03/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES | |
LATEST SOC | 31/03/17 STATEMENT OF CAPITAL;GBP 200 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055195300004 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-07-27 | |
ANNOTATION | Clarification | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 18/02/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/15 FROM , 4 Crown Court, Clough Road Severals Industrial, Estate Colchester, Essex, CO4 9TZ | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
LATEST SOC | 01/09/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 27/07/15 FULL LIST | |
AR01 | 27/07/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED IAN MICHAEL RICHARDSON | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 200 | |
SH01 | 23/07/15 STATEMENT OF CAPITAL GBP 200.00 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 16/07/2015 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY REBECCA BISHOP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA BISHOP | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/07/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MRS REBECCA BISHOP | |
AP01 | DIRECTOR APPOINTED MRS REBECCA BISHOP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL BISHOP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BISHOP | |
AR01 | 27/07/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/07/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/07/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL NORMAN BISHOP / 27/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARD BISHOP / 27/07/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 27/07/09 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR NORMAN BISHOP | |
288a | DIRECTOR APPOINTED NEIL RICHARD BISHOP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363s | RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/10/07 FROM: 8 CROWN COURT CLOUGH ROAD SEVERALS INDUSTRIAL ESTATE COLCHESTER ESSEX CO4 9TZ | |
287 | REGISTERED OFFICE CHANGED ON 05/10/07 FROM: 8 CROWN COURT CLOUGH ROAD, SEVERALS INDUSTRIAL ESTATE, COLCHESTER, ESSEX CO4 9TZ | |
287 | REGISTERED OFFICE CHANGED ON 20/04/07 FROM: 5-6 CROWN COURT CLOUGH ROAD COLCHESTER CO4 0JS | |
287 | REGISTERED OFFICE CHANGED ON 20/04/07 FROM: 5-6 CROWN COURT, CLOUGH ROAD, COLCHESTER, CO4 0JS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/08/05 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 05/05/06--------- £ SI 78@1=78 £ IC 22/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 27/07/05--------- £ SI 20@1=20 £ IC 2/22 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED |
Notice of Intended Dividends | 2020-06-12 |
Notices to Creditors | 2020-02-24 |
Appointment of Liquidators | 2020-02-24 |
Appointment of Administrators | 2019-02-20 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LIMITED | ||
DEBENTURE | Outstanding | HITACHI CAPITAL (UK) PLC T/A HITACHI CAPITAL INVOICE FINANCE | |
DEBENTURE | Outstanding | HITACHI CAPITAL INVOICE FINANCE LTD | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due After One Year | 2011-09-01 | £ 15,250 |
---|---|---|
Creditors Due Within One Year | 2011-09-01 | £ 1,039,656 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRESSROOM PLUS LTD
Called Up Share Capital | 2011-09-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 1,136 |
Current Assets | 2011-09-01 | £ 810,859 |
Debtors | 2011-09-01 | £ 723,625 |
Fixed Assets | 2011-09-01 | £ 39,230 |
Secured Debts | 2011-09-01 | £ 523,479 |
Shareholder Funds | 2011-09-01 | £ 204,817 |
Stocks Inventory | 2011-09-01 | £ 86,098 |
Tangible Fixed Assets | 2011-09-01 | £ 39,230 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Uttlesford District Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Colchester Borough Council | WAREHOUSE AND PREMISES | 4 CROWN COURT CLOUGH ROAD COLCHESTER CO4 9TZ | GBP £6,600 | 2007-10-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
32159020 | ||||
59039010 | Textile fabrics impregnated with plastics other than poly"vinyl chloride" or polyurethane (excl. wallcoverings of textile materials impregnated with plastics) | |||
35069900 | Glues, prepared, and other prepared adhesives, n.e.s. | |||
35069900 | Glues, prepared, and other prepared adhesives, n.e.s. | |||
59119010 | Felt products and articles, for technical purposes, specified in Note 7 to chapter 59, n.e.s. | |||
59119099 | ||||
48239085 | Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s. | |||
48239085 | Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s. | |||
59119099 | ||||
35069900 | Glues, prepared, and other prepared adhesives, n.e.s. | |||
35069900 | Glues, prepared, and other prepared adhesives, n.e.s. | |||
59119099 | ||||
35069900 | Glues, prepared, and other prepared adhesives, n.e.s. | |||
35069900 | Glues, prepared, and other prepared adhesives, n.e.s. | |||
63049900 | Articles for interior furnishing, of textile materials (excl. of cotton or synthetic fibres, knitted or crocheted, blankets and travelling rugs, bedlinen, table linen, toilet linen, kitchen linen, curtains, incl. drapes, interior blinds, curtain or bed valances, bedspreads, lampshades and articles of heading 9404) | |||
62101010 | Garments made up of felt, whether or not impregnated, coated, covered or laminated (excl. babies' garments and clothing accessories) | |||
62101010 | Garments made up of felt, whether or not impregnated, coated, covered or laminated (excl. babies' garments and clothing accessories) | |||
84111100 | Turbojets of a thrust <= 25 kN | |||
84551000 | Mills for rolling metal tubes | |||
49119900 | Printed matter, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PRESSROOM PLUS LIMITED | Event Date | 2020-02-10 |
Final Date For Submission: 31 March 2020. Notice is given pursuant to the Insolvency Act 1986 (as amended) that creditors of the Company are required to send full particulars of any debts or claims, including their full names, addresses, descriptions and details of their solicitors (if any) to the Joint Liquidators no later than the last date for submissions specified in this notice. The Joint Liquidators may, by means of written notice, require creditors or their solicitors to attend in person at a specified time and place in order to prove debts or claims. Creditors in default of such notice will be excluded from the benefit of any distribution. Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE. Telephone: 01332 332021. : Joint Liquidator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Telephone: 0121 236 6789. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PRESSROOM PLUS LIMITED | Event Date | 2020-02-10 |
Notice is given that the liquidators of the company were appointed pursuant to Paragraph 83, Schedule B1 of the Insolvency Act 1986. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | PRESSROOM PLUS LIMITED | Event Date | 2020-02-10 |
Final Date for Proving: 10 July 2020. The liquidators intend to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first and final dividend. Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE. Telephone: 01332 332021. : Joint Liquidator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Telephone: 0121 236 6789. : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PRESSROOM PLUS LTD | Event Date | 2019-02-15 |
In the High Court of Justice, Birmingham, case number 000103 Joint Administrator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE. Email: dean.nelson@smithcooper.co.uk. Telephone: 01332 332021. : Joint Administrator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: Nick.Lee@smithcooper.co.uk. Telephone: 0121 236 6789. : | |||
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. |