Liquidation
Company Information for CEM PRESS HOLDINGS LIMITED
20 OLD BAILEY, LONDON, EC4M 7AN,
|
Company Registration Number
07952539
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CEM PRESS HOLDINGS LIMITED | ||
Legal Registered Office | ||
20 OLD BAILEY LONDON EC4M 7AN Other companies in BA1 | ||
Previous Names | ||
|
Company Number | 07952539 | |
---|---|---|
Company ID Number | 07952539 | |
Date formed | 2012-02-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 16/02/2016 | |
Return next due | 16/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2021-03-07 06:42:22 |
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. |
Officer | Role | Date Appointed |
---|---|---|
VIVIEN ELIZABETH LANGFORD |
||
DAVID ALISTAIR HORNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTONY SOAR |
Director | ||
MARK EDWARD THISTLETHWAYTE |
Director | ||
VIVIEN ELIZABETH LANGFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUNLINE DIRECT MAIL (HOLDINGS) LIMITED | Director | 2015-12-09 | CURRENT | 2006-11-09 | Liquidation | |
SUNLINE DIRECT MAIL LIMITED | Director | 2015-12-09 | CURRENT | 1997-03-27 | Active | |
DAVIES ODELL LIMITED | Director | 2015-12-09 | CURRENT | 2005-12-09 | Active | |
CEMTEAL LIMITED | Director | 2015-09-30 | CURRENT | 2015-07-20 | Liquidation | |
AFORD AWARDS LIMITED | Director | 2014-11-03 | CURRENT | 2005-10-31 | Active | |
AFORD AWARDS (HOLDINGS) LIMITED | Director | 2014-10-24 | CURRENT | 2014-10-24 | Active | |
CHALFONT PRODUCTIONS LIMITED | Director | 2014-04-04 | CURRENT | 2013-11-28 | Active | |
CEM FABRIC CONCEPTS LIMITED | Director | 2012-03-31 | CURRENT | 1991-05-17 | Dissolved 2013-10-15 | |
CEM GROUP LIMITED | Director | 2012-03-31 | CURRENT | 1995-09-29 | Liquidation | |
C.E.M.PRESS LIMITED | Director | 2012-03-31 | CURRENT | 1962-11-16 | In Administration/Administrative Receiver | |
CHELVERTON ASSET MANAGEMENT HOLDINGS LIMITED | Director | 2011-08-12 | CURRENT | 2010-07-15 | Active | |
CHELVERTON GROWTH TRUST PLC | Director | 2006-05-01 | CURRENT | 1994-11-08 | Liquidation | |
CEPS PLC. | Director | 2004-04-20 | CURRENT | 1952-04-30 | Active | |
COLINETTE HOLDINGS LIMITED | Director | 1997-09-26 | CURRENT | 1997-09-26 | Active - Proposal to Strike off | |
CHELVERTON ASSET MANAGEMENT LIMITED | Director | 1997-09-04 | CURRENT | 1997-09-04 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/21 FROM 88 Wood Street London EC2V 7QF | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/20 FROM 88 Wood Street London EC2V 7QF | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/20 FROM 88 Wood Street London EC2V 7QF | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/20 FROM 11 Laura Place Bath BA2 4BL England | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 23400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/17 FROM 12B George Street Bath BA1 2EH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY SOAR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 23400 | |
AR01 | 16/02/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD THISTLETHWAYTE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 19/02/15 STATEMENT OF CAPITAL;GBP 23400 | |
AR01 | 16/02/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 23400 | |
AR01 | 16/02/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AA01 | Previous accounting period shortened from 28/02/13 TO 31/12/12 | |
SH06 | Cancellation of shares. Statement of capital on 2013-03-13 GBP 23,440.00 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD THISTLETHWAYTE / 11/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALISTAIR HORNER / 11/03/2013 | |
SH03 | Purchase of own shares | |
AR01 | 16/02/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS VIVIEN ELIZABETH LANGFORD on 2013-03-11 | |
CH01 | Director's details changed for Mr Antony Soar on 2013-01-09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | Company name changed NG42 acquisitions LIMITED\certificate issued on 23/10/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
SH01 | 31/03/12 STATEMENT OF CAPITAL GBP 27800.00 | |
SH01 | 29/03/12 STATEMENT OF CAPITAL GBP 18999.99 | |
AP01 | DIRECTOR APPOINTED MR ANTONY SOAR | |
AP03 | SECRETARY APPOINTED MISS VIVIEN ELIZABETH LANGFORD | |
AP01 | DIRECTOR APPOINTED MR MARK EDWARD THISTLETHWAYTE | |
AP01 | DIRECTOR APPOINTED MR DAVID ALISTAIR HORNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIVIEN LANGFORD | |
RES01 | ADOPT ARTICLES 23/02/2012 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-06-25 |
Notices to | 2020-06-25 |
Resolution | 2020-06-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
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 CEM PRESS HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CEM PRESS HOLDINGS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CEM PRESS HOLDINGS LIMITED | Event Date | 2020-06-25 |
Name of Company: CEM PRESS HOLDINGS LIMITED Company Number: 07952539 Nature of Business: Activities of head offices Previous Name of Company: NG42 Acquisitions Limited Registered office: 11 Laura Plac… | |||
Initiating party | Event Type | Notices to | |
Defending party | CEM PRESS HOLDINGS LIMITED | Event Date | 2020-06-25 |
Initiating party | Event Type | Resolution | |
Defending party | CEM PRESS HOLDINGS LIMITED | Event Date | 2020-06-25 |
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. |