ANCIENT HOUSE PRESS LTD
Overview
Company Name | ANCIENT HOUSE PRESS LTD |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 00410453 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ANCIENT HOUSE PRESS LTD?
- Printing n.e.c. (18129) / Manufacturing
Where is ANCIENT HOUSE PRESS LTD located?
Registered Office Address | 22 York Buildings WC2N 6JU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ANCIENT HOUSE PRESS LTD?
Company Name | From | Until |
---|---|---|
ANCIENT HOUSE PRESS PLC | Sep 28, 1987 | Sep 28, 1987 |
PENNY GRAPHIC(IPSWICH)LIMITED | May 13, 1946 | May 13, 1946 |
What are the latest accounts for ANCIENT HOUSE PRESS LTD?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2024 |
Next Accounts Due On | Feb 28, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 28, 2023 |
What is the status of the latest confirmation statement for ANCIENT HOUSE PRESS LTD?
Last Confirmation Statement Made Up To | Dec 17, 2025 |
---|---|
Next Confirmation Statement Due | Dec 31, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 17, 2024 |
Overdue | No |
What are the latest filings for ANCIENT HOUSE PRESS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by creditors | 3 pages | LIQ07 | ||||||||||
Removal of liquidator by creditors | 3 pages | LIQ07 | ||||||||||
Registered office address changed from Begbies Traynor, Town Wall House Balkerne Hill Colchester Essex CO3 3AD to 22 York Buildings London WC2N 6JU on Jan 28, 2025 | 3 pages | AD01 | ||||||||||
Registered office address changed from 8 Whittle Road Hadleigh Road Industrial Estate Ipswich Suffolk IP2 0HA to Begbies Traynor, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on Jan 16, 2025 | 3 pages | AD01 | ||||||||||
Statement of affairs | 13 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sameer Rizvi as a director on Jan 15, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael John Underdown as a director on Jun 20, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Micheal John Underdown as a secretary on Jun 20, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Iryna Dubylovska as a director on May 20, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adrian James Howard as a director on May 05, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Mcmorrine as a director on Mar 04, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Feb 28, 2023 | 21 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Adrian James Howard as a director on Oct 01, 2022 | 2 pages | AP01 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Re-registration of Memorandum and Articles | 20 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Feb 28, 2022 | 22 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2021 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of ANCIENT HOUSE PRESS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCMORRINE, Paul | Director | York Buildings WC2N 6JU London 22 | England | British | Managing Director | 320687160001 | ||||
SADLER, Paul | Director | York Buildings WC2N 6JU London 22 | England | British | Operations Director | 107033730002 | ||||
MAYHEW, Edwin James | Secretary | Whittle Road Hadleigh Road Industrial Estate IP2 0HA Ipswich 8 Suffolk | British | 24863000001 | ||||||
UNDERDOWN, Micheal John | Secretary | Whittle Road Hadleigh Road Industrial Estate IP2 0HA Ipswich 8 Suffolk | 249845360001 | |||||||
BERRY, Allison | Director | Whittle Road Hadleigh Road Industrial Estate IP2 0HA Ipswich 8 Suffolk | United Kingdom | British | Company Director | 25101810006 | ||||
CLAYDON, Trevor John | Director | Whittle Road Hadleigh Road Industrial Estate IP2 0HA Ipswich 8 Suffolk | England | British | Commercial Director | 56507050003 | ||||
DUBYLOVSKA, Iryna | Director | Whittle Road Hadleigh Road Industrial Estate IP2 0HA Ipswich 8 Suffolk | England | British | Director | 224192950002 | ||||
HARRIS, Christopher Frederick | Director | 60 Spring Lane Fordham Heath CO3 5TG Colchester Essex | British | Sales Director | 28601120001 | |||||
HOWARD, Adrian James | Director | Whittle Road Hadleigh Road Industrial Estate IP2 0HA Ipswich 8 Suffolk | England | British | Finance Director | 156974210001 | ||||
MAYHEW, Edwin James | Director | Whittle Road Hadleigh Road Industrial Estate IP2 0HA Ipswich 8 Suffolk | England | British | Company Director | 24863000001 | ||||
PLAYFORD, Christopher David | Director | 11 Clabon Road NR3 4HF Norwich Norfolk | British | Company Director | 39235950001 | |||||
RIZVI, Sameer | Director | Whittle Road Hadleigh Road Industrial Estate IP2 0HA Ipswich 8 Suffolk | England | British | Director | 277409440001 | ||||
SHAW, David Arthur | Director | 4 Clarke Grove Pinders Heath WF1 4TH Wakefield West Yorkshire | British | Works Director | 51300690001 | |||||
UNDERDOWN, Michael John | Director | Whittle Road Hadleigh Road Industrial Estate IP2 0HA Ipswich 8 Suffolk | England | British | Company Director | 25101820005 | ||||
UNDERDOWN, Peter John | Director | Lanyard Place IP12 1FE Woodbridge 20 Suffolk England | England | British | Company Chairman | 24863020001 | ||||
WICKS, Stephen Peter | Director | 6 Pertwee Close Brightlingsea CO7 0RT Colchester Essex | England | British | Company Director | 28598330002 |
Who are the persons with significant control of ANCIENT HOUSE PRESS LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ancient House Printing Group Ltd | Apr 06, 2016 | Whittle Road Hadleigh Road Industrial Estate IP2 0HA Ipswich 8 Suffolk United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ANCIENT HOUSE PRESS LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0