Company Information for THE LINEN PRESS LIMITED
MITRE HOUSE, MARKET SQUARE, KIRKBY STEPHEN, CUMBRIA, CA17 4QT,
|
Company Registration Number
03792376
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE LINEN PRESS LIMITED | |
Legal Registered Office | |
MITRE HOUSE MARKET SQUARE KIRKBY STEPHEN CUMBRIA CA17 4QT Other companies in CA17 | |
Company Number | 03792376 | |
---|---|---|
Company ID Number | 03792376 | |
Date formed | 1999-06-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 21/06/2016 | |
Return next due | 19/07/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2020-02-04 11:30:31 |
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 | ||
---|---|---|---|---|
THE LINEN PRESS (AUST) PTY LTD | Strike-off action in progress | Company formed on the 2011-06-03 | ||
THE LINEN PRESS (WA) PTY LTD | WA 6009 | Strike-off action in progress | Company formed on the 2002-05-07 | |
THE LINEN PRESS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE THORNBORROW |
||
CHRISTINE THORNBORROW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD CAMERON BRIGHT |
Director | ||
JOANNE THORNBORROW |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FALL AMONG THE APPLES LTD | Director | 2013-01-21 | CURRENT | 2013-01-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE THORNBORROW | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/08/16 STATEMENT OF CAPITAL;GBP 46400 | |
AR01 | 21/06/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CAMERON BRIGHT | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 46400 | |
AR01 | 21/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 46400 | |
AR01 | 21/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE THORNBORROW / 30/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CAMERON BRIGHT / 30/05/2010 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 21/06/09; full list of members | |
190 | Location of debenture register | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/08/2009 FROM MITRE HOUSE MARKET SQUARE KIRKBY STEPHEN CUMBRIA CA17 4QT | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 27/01/04 FROM: 65 NEW CAVENDISH STREET LONDON W1G 7LS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 | |
363s | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 29/06/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 26/07/02 | |
363s | RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 27/02/01 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/02/01 | |
SRES01 | ADOPT ARTICLES 27/02/01 | |
88(2)R | AD 27/02/01--------- £ SI 23398@1=23398 £ IC 2/23400 | |
88(2)R | AD 27/02/01--------- £ SI 23000@1=23000 £ IC 23400/46400 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/01 TO 28/02/01 | |
363s | RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-12-31 |
Appointment of Liquidators | 2019-12-31 |
Meetings o | 2019-12-16 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | RICHARD CAMERON BRIGHT |
|
|
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 THE LINEN PRESS LIMITED
THE LINEN PRESS LIMITED owns 1 domain names.
thebigbackbedroom.co.uk
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as THE LINEN PRESS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
63026000 | Toilet linen and kitchen linen, of terry towelling or similar terry fabrics of cotton (excl. floorcloths, polishing cloths, dishcloths and dusters) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | THE LINEN PRESS LIMITED | Event Date | 2019-12-23 |
At a General Meeting of the Members of the above-named company, duly convened, and held on 23.12.19 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily That Emma Louise Mifsud (office holder no 21070) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT, be hereby is appointed Liquidator of the Company for the purpose of such winding up. Office Holder Details: Emma Louise Mifsud (IP number 21070 ) of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT . Date of Appointment: 23 December 2019 . Further information about this case is available from Catherine Elliott at the offices of Walsh Taylor on 03300244660 or at catherine.elliott@walshtaylor.co.uk. Christine Thornborrow , Chairperson : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE LINEN PRESS LIMITED | Event Date | 2019-12-23 |
Liquidator's name and address: Emma Louise Mifsud of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT : Further information about this case is available from Catherine Elliott at the offices of Walsh Taylor on 03300244660 or at catherine.elliott@walshtaylor.co.uk. | |||
Initiating party | Event Type | Meetings o | |
Defending party | THE LINEN PRESS LIMITED | Event Date | 2019-12-16 |
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. |