ANCIENT HOUSE PRESS LTD

ANCIENT HOUSE PRESS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameANCIENT HOUSE PRESS LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00410453
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ANCIENT HOUSE PRESS LTD?

    Previous Company Names
    Company NameFromUntil
    ANCIENT HOUSE PRESS PLCSep 28, 1987Sep 28, 1987
    PENNY GRAPHIC(IPSWICH)LIMITEDMay 13, 1946May 13, 1946

    What are the latest accounts for ANCIENT HOUSE PRESS LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnFeb 28, 2024
    Next Accounts Due OnFeb 28, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2023

    What is the status of the latest confirmation statement for ANCIENT HOUSE PRESS LTD?

    Last Confirmation Statement Made Up ToDec 17, 2025
    Next Confirmation Statement DueDec 31, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 17, 2024
    OverdueNo

    What are the latest filings for ANCIENT HOUSE PRESS LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of a voluntary liquidator

    3 pages600
    YDVRGE49

    Removal of liquidator by creditors

    3 pagesLIQ07
    YDV81O5F

    Removal of liquidator by creditors

    3 pagesLIQ07
    YDV81O1C

    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 pagesAD01
    YDUXMEU8

    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 pagesAD01
    YDU9CCMH

    Statement of affairs

    13 pagesLIQ02
    YDU9CC6B

    Appointment of a voluntary liquidator

    3 pages600
    YDU9CB5E

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 14, 2025

    LRESEX
    YDU9CCPU

    Confirmation statement made on Dec 17, 2024 with no updates

    3 pagesCS01
    XDTQGCA8

    Termination of appointment of Sameer Rizvi as a director on Jan 15, 2023

    1 pagesTM01
    XDHQB52Q

    Termination of appointment of Michael John Underdown as a director on Jun 20, 2024

    1 pagesTM01
    XD5QBC1X

    Termination of appointment of Micheal John Underdown as a secretary on Jun 20, 2024

    1 pagesTM02
    XD5QBCKO

    Termination of appointment of Iryna Dubylovska as a director on May 20, 2024

    1 pagesTM01
    XD3HKO5V

    Termination of appointment of Adrian James Howard as a director on May 05, 2024

    1 pagesTM01
    XD2NX4PL

    Appointment of Mr Paul Mcmorrine as a director on Mar 04, 2024

    2 pagesAP01
    XCZ4HZWX

    Confirmation statement made on Dec 17, 2023 with no updates

    3 pagesCS01
    XCIPMIXD

    Full accounts made up to Feb 28, 2023

    21 pagesAA
    ACAY9TQ3

    Confirmation statement made on Dec 17, 2022 with no updates

    3 pagesCS01
    XBJX1QZI

    Appointment of Mr Adrian James Howard as a director on Oct 01, 2022

    2 pagesAP01
    XBE0SW0Q

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10
    RBCH2T7N

    Re-registration from a public company to a private limited company

    2 pagesRR02
    ABC5YK1M

    Re-registration of Memorandum and Articles

    20 pagesMAR
    RBC4L8H6

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Full accounts made up to Feb 28, 2022

    22 pagesAA
    AB99WREH

    Confirmation statement made on Dec 17, 2021 with updates

    4 pagesCS01
    XAKGEZ37

    Who are the officers of ANCIENT HOUSE PRESS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCMORRINE, Paul
    York Buildings
    WC2N 6JU London
    22
    Director
    York Buildings
    WC2N 6JU London
    22
    EnglandBritishManaging Director320687160001
    SADLER, Paul
    York Buildings
    WC2N 6JU London
    22
    Director
    York Buildings
    WC2N 6JU London
    22
    EnglandBritishOperations Director107033730002
    MAYHEW, Edwin James
    Whittle Road
    Hadleigh Road Industrial Estate
    IP2 0HA Ipswich
    8
    Suffolk
    Secretary
    Whittle Road
    Hadleigh Road Industrial Estate
    IP2 0HA Ipswich
    8
    Suffolk
    British24863000001
    UNDERDOWN, Micheal John
    Whittle Road
    Hadleigh Road Industrial Estate
    IP2 0HA Ipswich
    8
    Suffolk
    Secretary
    Whittle Road
    Hadleigh Road Industrial Estate
    IP2 0HA Ipswich
    8
    Suffolk
    249845360001
    BERRY, Allison
    Whittle Road
    Hadleigh Road Industrial Estate
    IP2 0HA Ipswich
    8
    Suffolk
    Director
    Whittle Road
    Hadleigh Road Industrial Estate
    IP2 0HA Ipswich
    8
    Suffolk
    United KingdomBritishCompany Director25101810006
    CLAYDON, Trevor John
    Whittle Road
    Hadleigh Road Industrial Estate
    IP2 0HA Ipswich
    8
    Suffolk
    Director
    Whittle Road
    Hadleigh Road Industrial Estate
    IP2 0HA Ipswich
    8
    Suffolk
    EnglandBritishCommercial Director56507050003
    DUBYLOVSKA, Iryna
    Whittle Road
    Hadleigh Road Industrial Estate
    IP2 0HA Ipswich
    8
    Suffolk
    Director
    Whittle Road
    Hadleigh Road Industrial Estate
    IP2 0HA Ipswich
    8
    Suffolk
    EnglandBritishDirector224192950002
    HARRIS, Christopher Frederick
    60 Spring Lane
    Fordham Heath
    CO3 5TG Colchester
    Essex
    Director
    60 Spring Lane
    Fordham Heath
    CO3 5TG Colchester
    Essex
    BritishSales Director28601120001
    HOWARD, Adrian James
    Whittle Road
    Hadleigh Road Industrial Estate
    IP2 0HA Ipswich
    8
    Suffolk
    Director
    Whittle Road
    Hadleigh Road Industrial Estate
    IP2 0HA Ipswich
    8
    Suffolk
    EnglandBritishFinance Director156974210001
    MAYHEW, Edwin James
    Whittle Road
    Hadleigh Road Industrial Estate
    IP2 0HA Ipswich
    8
    Suffolk
    Director
    Whittle Road
    Hadleigh Road Industrial Estate
    IP2 0HA Ipswich
    8
    Suffolk
    EnglandBritishCompany Director24863000001
    PLAYFORD, Christopher David
    11 Clabon Road
    NR3 4HF Norwich
    Norfolk
    Director
    11 Clabon Road
    NR3 4HF Norwich
    Norfolk
    BritishCompany Director39235950001
    RIZVI, Sameer
    Whittle Road
    Hadleigh Road Industrial Estate
    IP2 0HA Ipswich
    8
    Suffolk
    Director
    Whittle Road
    Hadleigh Road Industrial Estate
    IP2 0HA Ipswich
    8
    Suffolk
    EnglandBritishDirector277409440001
    SHAW, David Arthur
    4 Clarke Grove
    Pinders Heath
    WF1 4TH Wakefield
    West Yorkshire
    Director
    4 Clarke Grove
    Pinders Heath
    WF1 4TH Wakefield
    West Yorkshire
    BritishWorks Director51300690001
    UNDERDOWN, Michael John
    Whittle Road
    Hadleigh Road Industrial Estate
    IP2 0HA Ipswich
    8
    Suffolk
    Director
    Whittle Road
    Hadleigh Road Industrial Estate
    IP2 0HA Ipswich
    8
    Suffolk
    EnglandBritishCompany Director25101820005
    UNDERDOWN, Peter John
    Lanyard Place
    IP12 1FE Woodbridge
    20
    Suffolk
    England
    Director
    Lanyard Place
    IP12 1FE Woodbridge
    20
    Suffolk
    England
    EnglandBritishCompany Chairman24863020001
    WICKS, Stephen Peter
    6 Pertwee Close
    Brightlingsea
    CO7 0RT Colchester
    Essex
    Director
    6 Pertwee Close
    Brightlingsea
    CO7 0RT Colchester
    Essex
    EnglandBritishCompany Director28598330002

    Who are the persons with significant control of ANCIENT HOUSE PRESS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ancient House Printing Group Ltd
    Whittle Road
    Hadleigh Road Industrial Estate
    IP2 0HA Ipswich
    8
    Suffolk
    United Kingdom
    Apr 06, 2016
    Whittle Road
    Hadleigh Road Industrial Estate
    IP2 0HA Ipswich
    8
    Suffolk
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistered In England And Wales
    Registration Number01000057
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ANCIENT HOUSE PRESS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 14, 2025Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lee De'Ath
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex
    practitioner
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex
    Thomas William Gardiner
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex
    practitioner
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex
    Adam Henry Stephens
    45 Gresham Street
    EC2V 7BG London
    practitioner
    45 Gresham Street
    EC2V 7BG London
    Kevin Ley
    45 Gresham Street
    EC2V 7BG London
    practitioner
    45 Gresham Street
    EC2V 7BG London

    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