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

PRESSROOM PLUS LTD

1 PROSPECT HOUSE, PRIDE PARK, DERBY, DE24 8HG,
Company Registration Number
05519530
Private Limited Company
Liquidation

Company Overview

About Pressroom Plus Ltd
PRESSROOM PLUS LTD was founded on 2005-07-27 and has its registered office in Derby. The organisation's status is listed as "Liquidation". Pressroom Plus Ltd 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
PRESSROOM PLUS LTD
 
Legal Registered Office
1 PROSPECT HOUSE
PRIDE PARK
DERBY
DE24 8HG
Other companies in CO4
 
Filing Information
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 GB862445809  
Last Datalog update: 2022-10-14 10:34:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRESSROOM PLUS LTD
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.
Companies with same name PRESSROOM PLUS LTD
The following companies were found which have the same name as PRESSROOM PLUS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRESSROOM PLUS LTD Unknown

Company Officers of PRESSROOM PLUS LTD

Current Directors
Officer Role Date Appointed
NEIL RICHARD BISHOP
Director 2008-04-14
IAN MICHAEL RICHARDSON
Director 2015-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA BISHOP
Company Secretary 2013-11-29 2015-07-16
REBECCA BISHOP
Director 2013-11-29 2015-07-16
PAUL NORMAN BISHOP
Company Secretary 2006-05-08 2013-11-29
PAUL NORMAN BISHOP
Director 2006-05-08 2013-11-29
NORMAN FREDRICK BISHOP
Director 2006-06-09 2008-04-11
BELINDA JANE JEPP
Company Secretary 2005-08-17 2006-05-08
PAUL LESLIE JEPP
Director 2005-08-17 2006-05-08
REBECCA LYNNE BISHOP
Company Secretary 2005-07-27 2005-09-09
NEIL RICHARD BISHOP
Director 2005-07-27 2005-08-18
DUPORT SECRETARY LIMITED
Nominated Secretary 2005-07-27 2005-07-27
DUPORT DIRECTOR LIMITED
Nominated Director 2005-07-27 2005-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MICHAEL RICHARDSON STEHLIN HOSTAG INK (UK) LIMITED Director 2013-05-28 CURRENT 2013-05-28 Dissolved 2017-07-04

More director information

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
2024-04-10Voluntary liquidation Statement of receipts and payments to 2024-02-09
2023-04-15Voluntary liquidation Statement of receipts and payments to 2023-02-09
2022-09-26REGISTERED OFFICE CHANGED ON 26/09/22 FROM Smith Cooper St Helen's House King Street Derby DE1 3EE
2022-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/22 FROM Smith Cooper St Helen's House King Street Derby DE1 3EE
2022-03-29LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-09
2021-04-12LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-09
2020-03-06NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-02-18600Appointment of a voluntary liquidator
2020-02-10AM22Liquidation. Administration move to voluntary liquidation
2019-09-20AM10Administrator's progress report
2019-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/19 FROM Unit 2 Altbarn Close, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9HY England
2019-05-15AM07Liquidation creditors meeting
2019-04-30AM02Liquidation statement of affairs AM02SOA
2019-04-25AM03Statement of administrator's proposal
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES
2019-03-02AM01Appointment of an administrator
2018-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-11-27AA28/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27AA01Previous accounting period shortened from 28/08/18 TO 31/05/18
2018-08-28AA01Current accounting period shortened from 29/08/17 TO 28/08/17
2018-05-30AA01Previous accounting period shortened from 30/08/17 TO 29/08/17
2018-02-22PSC04Change of details for Ian Michael Richardson as a person with significant control on 2017-10-20
2018-02-21PSC04Change of details for Ian Michael Richardson as a person with significant control on 2018-02-21
2018-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARD BISHOP / 21/02/2018
2018-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL RICHARDSON / 21/02/2018
2018-02-21PSC07CESSATION OF NEIL RICHARD BISHOP AS A PSC
2018-02-21PSC07CESSATION OF HUBERGROUP UK LIMITED AS A PSC
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 200
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES
2017-10-26RES13Resolutions passed:
  • Sections 188 and 189 of vthe companies act 2006 20/10/2017
2017-08-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-31AA01Previous accounting period shortened from 31/08/16 TO 30/08/16
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 055195300004
2016-04-28RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-07-27
2016-04-28ANNOTATIONClarification
2016-04-08AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 200
2016-02-18AR0118/02/16 ANNUAL RETURN FULL LIST
2015-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/15 FROM , 4 Crown Court, Clough Road Severals Industrial, Estate Colchester, Essex, CO4 9TZ
2015-09-17MEM/ARTSARTICLES OF ASSOCIATION
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-01AR0127/07/15 FULL LIST
2015-09-01AR0127/07/15 FULL LIST
2015-08-12AP01DIRECTOR APPOINTED IAN MICHAEL RICHARDSON
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 200
2015-07-31SH0123/07/15 STATEMENT OF CAPITAL GBP 200.00
2015-07-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-07-31RES12VARYING SHARE RIGHTS AND NAMES
2015-07-31RES01ADOPT ARTICLES 16/07/2015
2015-07-23TM02APPOINTMENT TERMINATED, SECRETARY REBECCA BISHOP
2015-07-23TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA BISHOP
2014-11-20AA31/08/14 TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-28AR0127/07/14 FULL LIST
2014-05-12AA31/08/13 TOTAL EXEMPTION SMALL
2013-11-29AP03SECRETARY APPOINTED MRS REBECCA BISHOP
2013-11-29AP01DIRECTOR APPOINTED MRS REBECCA BISHOP
2013-11-29TM02APPOINTMENT TERMINATED, SECRETARY PAUL BISHOP
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BISHOP
2013-07-29AR0127/07/13 FULL LIST
2013-05-24AA31/08/12 TOTAL EXEMPTION SMALL
2012-08-13AR0127/07/12 FULL LIST
2012-06-06AA31/08/11 TOTAL EXEMPTION SMALL
2011-07-27AR0127/07/11 FULL LIST
2011-03-31AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-27AR0127/07/10 FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NORMAN BISHOP / 27/07/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARD BISHOP / 27/07/2010
2010-01-27AA31/08/09 TOTAL EXEMPTION SMALL
2010-01-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-14AR0127/07/09 FULL LIST
2009-06-29AA31/08/08 TOTAL EXEMPTION SMALL
2009-06-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-05363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-05-01288bAPPOINTMENT TERMINATED DIRECTOR NORMAN BISHOP
2008-05-01288aDIRECTOR APPOINTED NEIL RICHARD BISHOP
2008-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-11-05363sRETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2007-10-05287REGISTERED OFFICE CHANGED ON 05/10/07 FROM: 8 CROWN COURT CLOUGH ROAD SEVERALS INDUSTRIAL ESTATE COLCHESTER ESSEX CO4 9TZ
2007-10-05287REGISTERED OFFICE CHANGED ON 05/10/07 FROM: 8 CROWN COURT CLOUGH ROAD, SEVERALS INDUSTRIAL ESTATE, COLCHESTER, ESSEX CO4 9TZ
2007-04-20287REGISTERED OFFICE CHANGED ON 20/04/07 FROM: 5-6 CROWN COURT CLOUGH ROAD COLCHESTER CO4 0JS
2007-04-20287REGISTERED OFFICE CHANGED ON 20/04/07 FROM: 5-6 CROWN COURT, CLOUGH ROAD, COLCHESTER, CO4 0JS
2007-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-15363aRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2006-07-13395PARTICULARS OF MORTGAGE/CHARGE
2006-06-23288aNEW DIRECTOR APPOINTED
2006-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2006-05-17225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/08/05
2006-05-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-1788(2)RAD 05/05/06--------- £ SI 78@1=78 £ IC 22/100
2005-09-23288bSECRETARY RESIGNED
2005-08-31288bDIRECTOR RESIGNED
2005-08-31288bDIRECTOR RESIGNED
2005-08-31288aNEW SECRETARY APPOINTED
2005-08-31288aNEW DIRECTOR APPOINTED
2005-08-09288aNEW SECRETARY APPOINTED
2005-08-09288aNEW DIRECTOR APPOINTED
2005-08-0988(2)RAD 27/07/05--------- £ SI 20@1=20 £ IC 2/22
2005-07-27288bSECRETARY RESIGNED
2005-07-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-07-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46750 - Wholesale of chemical products




Licences & Regulatory approval
We could not find any licences issued to PRESSROOM PLUS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2020-06-12
Notices to Creditors2020-02-24
Appointment of Liquidators2020-02-24
Appointment of Administrators2019-02-20
Fines / Sanctions
No fines or sanctions have been issued against PRESSROOM PLUS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-24 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
DEBENTURE 2009-12-31 Outstanding HITACHI CAPITAL (UK) PLC T/A HITACHI CAPITAL INVOICE FINANCE
DEBENTURE 2009-06-09 Outstanding HITACHI CAPITAL INVOICE FINANCE LTD
ALL ASSETS DEBENTURE 2006-07-07 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of PRESSROOM PLUS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PRESSROOM PLUS LTD
Trademarks
We have not found any records of PRESSROOM PLUS LTD registering or being granted any trademarks
Income
Government Income

Government spend with PRESSROOM PLUS LTD

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-07-03 GBP £250
Essex County Council 2014-04-24 GBP £250
Essex County Council 2014-04-24 GBP £250
Essex County Council 2013-08-28 GBP £250
Uttlesford District Council 2013-04-08 GBP £255

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
Business rates information was found for PRESSROOM PLUS LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Colchester Borough Council WAREHOUSE AND PREMISES 4 CROWN COURT CLOUGH ROAD COLCHESTER CO4 9TZ GBP £6,6002007-10-01

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.

Import/Export of Goods
Goods imported/exported by PRESSROOM PLUS LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0032159020
2018-12-0059039010Textile fabrics impregnated with plastics other than poly"vinyl chloride" or polyurethane (excl. wallcoverings of textile materials impregnated with plastics)
2018-12-0035069900Glues, prepared, and other prepared adhesives, n.e.s.
2018-12-0035069900Glues, prepared, and other prepared adhesives, n.e.s.
2018-09-0059119010Felt products and articles, for technical purposes, specified in Note 7 to chapter 59, n.e.s.
2018-07-0059119099
2018-07-0048239085Paper, 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.
2018-07-0048239085Paper, 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.
2018-05-0059119099
2018-05-0035069900Glues, prepared, and other prepared adhesives, n.e.s.
2018-05-0035069900Glues, prepared, and other prepared adhesives, n.e.s.
2018-02-0059119099
2018-02-0035069900Glues, prepared, and other prepared adhesives, n.e.s.
2018-02-0035069900Glues, prepared, and other prepared adhesives, n.e.s.
2017-02-0063049900Articles 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)
2016-09-0062101010Garments made up of felt, whether or not impregnated, coated, covered or laminated (excl. babies' garments and clothing accessories)
2016-07-0062101010Garments made up of felt, whether or not impregnated, coated, covered or laminated (excl. babies' garments and clothing accessories)
2016-05-0084111100Turbojets of a thrust <= 25 kN
2016-01-0084551000Mills for rolling metal tubes
2014-08-0149119900Printed matter, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyPRESSROOM PLUS LIMITEDEvent Date2020-02-10
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 TypeAppointment of Liquidators
Defending partyPRESSROOM PLUS LIMITEDEvent Date2020-02-10
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 TypeNotice of Intended Dividends
Defending partyPRESSROOM PLUS LIMITEDEvent Date2020-02-10
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 TypeAppointment of Administrators
Defending partyPRESSROOM PLUS LTDEvent Date2019-02-15
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRESSROOM PLUS LTD 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 PRESSROOM PLUS LTD 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.