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

MAYOH PRESS LIMITED

MANCHESTER, M3,
Company Registration Number
00408877
Private Limited Company
Dissolved

Dissolved 2016-01-29

Company Overview

About Mayoh Press Ltd
MAYOH PRESS LIMITED was founded on 1946-04-23 and had its registered office in Manchester. The company was dissolved on the 2016-01-29 and is no longer trading or active.

Key Data
Company Name
MAYOH PRESS LIMITED
 
Legal Registered Office
MANCHESTER
 
Filing Information
Company Number 00408877
Date formed 1946-04-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-04-30
Date Dissolved 2016-01-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-28 17:27:26
Primary Source:Companies House
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 MAYOH PRESS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL SEAGE
Company Secretary 2006-02-01
PAUL ELLWOOD
Director 2006-02-01
MICHAEL SEAGE
Director 2006-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE MARGARET SLACK
Company Secretary 1991-10-26 2006-02-01
STUART JOHN DIXON
Director 1991-10-26 2006-02-01
CHRISTINE MARGARET SLACK
Director 1991-10-26 2006-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ELLWOOD CARNFORTH PRINT AND DESIGN LTD Director 2013-04-03 CURRENT 2013-04-03 Active
MICHAEL SEAGE CARNFORTH PRINT AND DESIGN LTD Director 2013-04-03 CURRENT 2013-04-03 Active

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
2016-01-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-10-294.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-06-164.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-06-16LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR
2015-06-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-15LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR
2014-11-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2014
2013-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2013 FROM SUITE 2 AUE BORE HOUSE 19-25 MANCHESTER ROAD WILMSLOW SK9 1BQ
2013-11-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2013
2012-10-104.20STATEMENT OF AFFAIRS/4.19
2012-10-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-10-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2012 FROM PRESTON ST CARNFORTH LANCS LA5 9BY
2012-01-09AA30/04/11 TOTAL EXEMPTION SMALL
2011-10-19LATEST SOC19/10/11 STATEMENT OF CAPITAL;GBP 3310
2011-10-19AR0116/10/11 FULL LIST
2010-12-13AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-09AR0116/10/10 FULL LIST
2009-12-24AA30/04/09 TOTAL EXEMPTION SMALL
2009-10-27AR0116/10/09 FULL LIST
2009-02-11AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-29363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-12-12353LOCATION OF REGISTER OF MEMBERS
2007-12-06363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-01363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-05-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-14288bDIRECTOR RESIGNED
2006-02-1488(2)RAD 20/01/06--------- £ SI 100@1=100 £ IC 3210/3310
2005-12-19363sRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-11-1588(2)RAD 20/07/05--------- £ SI 100@1=100 £ IC 3110/3210
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-10-25363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2003-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-10-22363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-11-01363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2001-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-10-22363sRETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS
2001-07-25395PARTICULARS OF MORTGAGE/CHARGE
2000-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-10-23363sRETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS
2000-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-10-21363sRETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS
1998-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-10-27363sRETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS
1998-02-11AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-10-21363sRETURN MADE UP TO 16/10/97; NO CHANGE OF MEMBERS
1996-10-22363sRETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS
1996-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1995-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-10-18363sRETURN MADE UP TO 16/10/95; NO CHANGE OF MEMBERS
1994-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-10-19363sRETURN MADE UP TO 16/10/94; FULL LIST OF MEMBERS
1993-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-11-18363sRETURN MADE UP TO 16/10/93; NO CHANGE OF MEMBERS
1993-09-03288aNEW SECRETARY APPOINTED
1993-02-08395PARTICULARS OF MORTGAGE/CHARGE
1992-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-10-28363sRETURN MADE UP TO 16/10/92; NO CHANGE OF MEMBERS
1991-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing not elsewhere classified

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)



Licences & Regulatory approval
We could not find any licences issued to MAYOH PRESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-08-11
Notice of Intended Dividends2015-04-29
Fines / Sanctions
No fines or sanctions have been issued against MAYOH PRESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2001-07-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-02-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-02-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-09-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-09-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1991-08-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-07-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-10-17 Satisfied BARCLAYS BANK PLC
DEBENTURE 1979-03-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1973-01-11 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MAYOH PRESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAYOH PRESS LIMITED
Trademarks
We have not found any records of MAYOH PRESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAYOH PRESS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing not elsewhere classified) as MAYOH PRESS LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where MAYOH PRESS 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 TypeFinal Meetings
Defending partyMAYOH PRESS LIMITEDEvent Date2015-08-05
Paul Stanley (IP No. 008123) and Gary N Lee (IP No. 009204), both of Begbies Traynor (Central) LLP of 340 Deansgate, Manchester, M3 4LY were appointed as Joint Liquidators of the Company on 28 September 2012. Pursuant to Section 106 of the Insolvency Act 1986 final meetings of the members and creditors of the above named Company will be held at 340 Deansgate, Manchester, M3 4LY on 14 October 2015 at 11.00 am and 11.15 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY no later than 12.00 noon on the business day before the meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Nicola Minshull by email at Nicola.minshull@begbies-traynor.com or by telephone on 0161 837 1700. Paul Stanley , Joint Liquidator :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyMAYOH PRESS LIMITEDEvent Date2015-04-24
Principal Trading Address: Preston Street, Carnforth, Lancs LA5 9BY Dylan Quail (IP No 9547) of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY was appointed as Liquidator of the Company on 28 September 2012. The liquidator intends to declare a First and Final dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before the 26 May 2015 (the last date for proving) to send their proofs of debt to the liquidator, at Begbies Trayor (Central) LLP, 340 Deansgate, Manchester, M3 4LY and if so requested to provide such further details or produce such documentary or other evidence as may appear to the liquidator to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Nicola Minshull by e-mail at nicola.minshull@begbies-traynor.com or by telephone on 0161 837 1700.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAYOH PRESS 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 MAYOH PRESS 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.