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

KENDALL PRESS LIMITED

2 PACIFIC COURT, ATLANTIC STREET, ALTRINCHAM, CHESHIRE, WA14 5BJ,
Company Registration Number
01665301
Private Limited Company
Liquidation

Company Overview

About Kendall Press Ltd
KENDALL PRESS LIMITED was founded on 1982-09-20 and has its registered office in Altrincham. The organisation's status is listed as "Liquidation". Kendall Press Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
KENDALL PRESS LIMITED
 
Legal Registered Office
2 PACIFIC COURT
ATLANTIC STREET
ALTRINCHAM
CHESHIRE
WA14 5BJ
Other companies in WA14
 
Filing Information
Company Number 01665301
Company ID Number 01665301
Date formed 1982-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2009
Account next due 30/04/2011
Latest return 31/12/2009
Return next due 28/01/2011
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 18:12:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENDALL PRESS LIMITED
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.
Companies with same name KENDALL PRESS LIMITED
The following companies were found which have the same name as KENDALL PRESS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KENDALL PRESSURE CLEANING, LLC 12381 SW 104 TERR MIAMI FL 33186 Inactive Company formed on the 2008-06-05
KENDALL PRESS INC. 2000 TOWER SIDE TERRACE MIAMI FL 33138 Inactive Company formed on the 1983-06-09
KENDALL PRESSURE CLEANING, LLC 20918 SW 89 PATH CUTLER BAY FL 33189 Active Company formed on the 2017-06-19

Company Officers of KENDALL PRESS LIMITED

Current Directors
Officer Role Date Appointed
CRAIG WILSON KENDALL
Director 1991-12-31
MARTIN EDWARD ROCHFORD
Director 2009-06-01
HARRY WASHBOURNE
Director 2000-02-01
MICHAEL BENJAMIN CHARLES WEBB
Director 2009-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
GORDAN ROBERT CROMPTON
Director 2009-06-01 2009-06-30
HELEN MAY KENDALL
Company Secretary 1991-12-31 2009-05-31
HELEN MAY KENDALL
Director 1991-12-31 2000-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARRY WASHBOURNE MTS PRESS LIMITED Director 2010-10-04 CURRENT 2010-10-04 Dissolved 2015-02-05

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
2018-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 32 STAMFORD STREET ALTRINCHAM CHESHIRE WA14 1EY
2018-02-28LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/10/2017:LIQ. CASE NO.1
2017-11-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2013
2017-01-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2016
2016-01-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2015
2014-12-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2014
2013-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2013 FROM C/O LUCAS JOHNSON LIMITED CARLTON PLACE 22 GREENWOOD STREET ALTRINCHAM CHESHIRE WA14 1RZ
2012-11-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2012
2012-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2012 FROM CROWN HOUSE, TRAFFORD PARK ROAD, TRAFFORD PARK, MANCHESTER. M17 1HG.
2012-03-15LIQ MISCINSOLVENCY:ORDER OF COURT REMOVING PHILIP B WOOD AS VOLUNTARY LIQUIDATOR
2012-03-154.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2011-11-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2011
2010-10-264.20STATEMENT OF AFFAIRS/4.19
2010-10-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-10-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-10-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-10-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-03-01AA31/07/09 TOTAL EXEMPTION SMALL
2010-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 13
2010-02-05LATEST SOC05/02/10 STATEMENT OF CAPITAL;GBP 1001
2010-02-05AR0131/12/09 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BENJAMIN CHARLES WEBB / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY WASHBOURNE / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN EDWARD ROCHFORD / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG WILSON KENDALL / 05/02/2010
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GORDAN CROMPTON
2009-08-13288aDIRECTOR APPOINTED MARTIN EDWARD ROCHFORD
2009-08-13288aDIRECTOR APPOINTED MICHAEL BENJAMIN CHARLES WEBB
2009-08-13288aDIRECTOR APPOINTED GORDON ROBERT CROMPTON
2009-08-13288bAPPOINTMENT TERMINATED SECRETARY HELEN KENDALL
2009-07-2588(2)AMENDING 88(2)
2009-06-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-15123NC INC ALREADY ADJUSTED 29/05/09
2009-06-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-15RES04GBP NC 1000/1500 29/05/2009
2009-06-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-06-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-06-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-06-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-06-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-06-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-1588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-06-1588(2)AD 29/05/09 GBP SI 282@1=282 GBP IC 1000/1282
2009-05-20363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-20AA31/07/08 TOTAL EXEMPTION SMALL
2009-02-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-02-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-02-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-08-11363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / HARRY WASHBOURNE / 18/09/2007
2008-07-10AA31/07/07 TOTAL EXEMPTION SMALL
2008-05-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-05-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-05-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-03-31AA31/07/06 TOTAL EXEMPTION SMALL
2007-01-22363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-14225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/07/06
2006-01-23363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2005-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-31363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-19395PARTICULARS OF MORTGAGE/CHARGE
2004-07-21363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-11-10395PARTICULARS OF MORTGAGE/CHARGE
2003-09-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-23363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-03-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-03-25363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
Industry Information
SIC/NAIC Codes
2222 - Printing not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to KENDALL PRESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2008-04-29
Fines / Sanctions
No fines or sanctions have been issued against KENDALL PRESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2010-02-06 Outstanding DAVENHAM TRUST PLC
DEBENTURE 2009-02-13 Outstanding W.L. COLLER LIMITED
LEGAL CHARGE 2009-02-13 Outstanding W.L. COLLER LIMITED
LEGAL CHARGE 2009-02-13 Outstanding W.L. COLLER LIMITED
CHATTELS MORTGAGE 2008-05-24 Outstanding DAVENHAM TRADE FINANCE LIMITED
DEBENTURE 2008-05-23 Satisfied DAVENHAM TRADE FINANCE LIMITED
INVOICE FINANCE AGREEMENT 2008-05-23 Satisfied DAVENHAM TRADE FINANCE LIMITED
CHATTEL MORTGAGE 2008-04-04 Satisfied HSBC BANK PLC
DEBENTURE 2004-11-16 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 2003-11-06 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
MORTGAGE DEBENTURE 1996-11-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-11-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-06-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of KENDALL PRESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KENDALL PRESS LIMITED
Trademarks
We have not found any records of KENDALL PRESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENDALL 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 (2222 - Printing not elsewhere classified) as KENDALL PRESS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KENDALL 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 TypePetitions to Wind Up (Companies)
Defending partyKENDALL PRESS LIMITEDEvent Date2008-04-29
In the High Court of Justice (Chancery Division) Birmingham District Registry No 6188 of 2008 In the Matter of KENDALL PRESS LIMITED and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company of Crown House, Trafford Park Road, Trafford Park, Manchester M17 1HG, presented on 15 February 2008, by the Commissioners for HM Revenue and Customs, of Somerset House, Strand, London WC2R 1LB, claiming to be Creditors of the Company, will be heard at the Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS, on 12 May 2008, at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 May 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB, telephone 020 7438 7723. (Ref SLR 1331798/37/Z/IS.) 29 April 2008.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KENDALL 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 KENDALL 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.