Company Information for UNITED PRESS LIMITED
20 ROUNDHOUSE COURT SOUTH RINGS BUSINESS PARK, BAMBER BRIDGE, PRESTON, PR5 6DA,
|
Company Registration Number
03345121
Private Limited Company
Liquidation |
Company Name | |
---|---|
UNITED PRESS LIMITED | |
Legal Registered Office | |
20 ROUNDHOUSE COURT SOUTH RINGS BUSINESS PARK BAMBER BRIDGE PRESTON PR5 6DA Other companies in BB11 | |
Company Number | 03345121 | |
---|---|---|
Company ID Number | 03345121 | |
Date formed | 1997-04-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2016 | |
Account next due | 31/01/2018 | |
Latest return | 04/04/2016 | |
Return next due | 02/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 06:00:08 |
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 | ||
---|---|---|---|---|
UNITED PRESS AGENCY LTD. | 483 GREEN LANES LONDON N13 4BS | Active | Company formed on the 2010-11-17 | |
UNITED PRESS INTERNATIONAL (UK), LTD | THE CORPORATION TRUST COMPANY CORPORATION TRUST CENTRE 1209 ORANGE ST, WILMINGTON ELAWARE 19801 USA | Active | Company formed on the 2000-05-16 | |
UNITED PRESS UK LIMITED | 1 FORUM HOUSE EMPIRE WAY WEMBLEY MIDDX HA9 0AB | Dissolved | Company formed on the 2001-03-29 | |
UNITED PRESS INTERNATIONAL OF CANADA,LTD. | 1010 ST. CATHERINE STREET WEST SUITE 940 MONTREAL Ontario H3B3R7 | Dissolved | Company formed on the 1922-11-16 | |
UNITED PRESS INC. | 355 36TH ST KINGS BROOKLYN NEW YORK 11232 | Active | Company formed on the 2007-06-29 | |
UNITED PRESSURE WASH COMPANY LIMITED PARTNERSHIP | 6568 AVON COURT NE BREMERTON WA 98310 | Dissolved | Company formed on the 1989-02-03 | |
UNITED PRESSURE, INC. | 1508 O STREET SW STE 101 AUBURN WA 98001 | Dissolved | Company formed on the 2001-10-24 | |
UNITED PRESS INC. | 3609 HAMMERKOP DR NORTH LAS VEGAS NV 89084 | Permanently Revoked | Company formed on the 2000-03-20 | |
UNITED PRESS ASSOCIATION INC. | 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 | Active | Company formed on the 2010-04-14 | |
UNITED PRESS IMAGING CORP. | 1141 SOUTH 15TH STREET LAS VEGAS NV 89104 | Dissolved | Company formed on the 2013-03-20 | |
UNITED PRESSINGS (PUNE) PVT LTD | S-209 MIDC BHOSARI PUNE411026 Maharashtra | STRIKE OFF | Company formed on the 1992-04-13 | |
UNITED PRESS AND MANAGEMENT ACADEMY | B-1/31 PATRAKAR SAHANIWAS CIVIL LINES MUMBAI Maharashtra 440001 | DORMANT | Company formed on the 1994-07-11 | |
UNITED PRESS PUBLISHING LIMITED | 44A ST JAMES STREET BURNLEY LANCASHIRE UNITED KINGDOM BB11 1NQ | Dissolved | Company formed on the 2016-10-05 | |
UNITED PRESS INTERNATIONAL INC . | NORTH BRIDGE ROAD Singapore 188727 | Dissolved | Company formed on the 2008-09-09 | |
UNITED PRESS OF INDIA | Unknown | |||
UNITED PRESS INTERNATIONAL HONG KONG LIMITED | Dissolved | Company formed on the 1997-06-04 | ||
UNITED PRESS NETWORK. INC. | 1133 NW 45 TERR FORT LAUDERDALE FL 33313 | Inactive | Company formed on the 2002-05-24 | |
UNITED PRESS & ASSOCIATES, INC. | 117 BEVERLY PARKWAY PENSACOLA FL 32504 | Inactive | Company formed on the 1982-09-24 | |
UNITED PRESSURE WASHER SERVICES, INC. | 1642 RIVEREDGE RD OVIEDO FL 32766 | Inactive | Company formed on the 2014-09-02 | |
UNITED PRESSURE WASHING AND AUTO DETAILING INC. | 49 MOUNT VERNON LANE PALM COAST FL 32164 | Inactive | Company formed on the 2007-06-12 |
Officer | Role | Date Appointed |
---|---|---|
SEAN QUINN |
||
PETER PAUL GREGORY QUINN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAWN ALEXANDRA QUINN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/01/2018:LIQ. CASE NO.1 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2017 FROM 44A SAINT JAMES STREET BURNLEY LANCASHIRE BB11 1NQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/04/16 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/04/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER PAUL GREGORY QUINN / 01/04/2013 | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER PAUL GREGORY QUINN / 01/01/2012 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER PAUL GREGORY QUINN / 15/06/2010 | |
AR01 | 04/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER PAUL GREGORY QUINN / 01/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER QUINN / 04/04/2008 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 | |
287 | REGISTERED OFFICE CHANGED ON 26/10/01 FROM: 1ST FLOOR 1 YORKE STREET BURNLEY LANCASHIRE BB11 1HD | |
363s | RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 04/01/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98 | |
88(2)R | AD 20/07/98--------- £ SI 98@1=98 £ IC 2/100 | |
363s | RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-01-09 |
Resolutions for Winding-up | 2017-01-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58110 - Book publishing
Creditors Due Within One Year | 2013-04-30 | £ 56,730 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 53,480 |
Creditors Due Within One Year | 2012-04-30 | £ 53,480 |
Creditors Due Within One Year | 2011-04-30 | £ 29,046 |
Creditors and other liabilities
|
|
|
|
|
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 UNITED PRESS LIMITED
Cash Bank In Hand | 2012-04-30 | £ 3,555 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 3,555 |
Current Assets | 2013-04-30 | £ 21,466 |
Current Assets | 2012-04-30 | £ 30,516 |
Current Assets | 2012-04-30 | £ 30,516 |
Current Assets | 2011-04-30 | £ 34,903 |
Debtors | 2013-04-30 | £ 15,466 |
Debtors | 2012-04-30 | £ 20,961 |
Debtors | 2012-04-30 | £ 20,961 |
Debtors | 2011-04-30 | £ 28,903 |
Shareholder Funds | 2011-04-30 | £ 13,677 |
Stocks Inventory | 2013-04-30 | £ 6,000 |
Stocks Inventory | 2012-04-30 | £ 6,000 |
Stocks Inventory | 2012-04-30 | £ 6,000 |
Stocks Inventory | 2011-04-30 | £ 6,000 |
Tangible Fixed Assets | 2013-04-30 | £ 6,856 |
Tangible Fixed Assets | 2012-04-30 | £ 9,595 |
Tangible Fixed Assets | 2012-04-30 | £ 9,595 |
Tangible Fixed Assets | 2011-04-30 | £ 8,315 |
Debtors and other cash assets
UNITED PRESS LIMITED owns 1 domain names.
unitedpress.co.uk
The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as UNITED PRESS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | UNITED PRESS LIMITED | Event Date | 2017-01-04 |
Mark Colman and John Titley , both of Leonard Curtis , 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA . : For further details contact: Mark Colman, Email: alnur.miah@leonardcurtis.co.uk Tel: 01772 646180. Ag EF100140 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | UNITED PRESS LIMITED | Event Date | 2017-01-04 |
At a general meeting of the above-named Company duly convened and held at 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA on 04 January 2017 the following Resolutions were passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Mark Colman and John Titley , both of Leonard Curtis , 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA , (IP Nos. 9721 and 8617) be and are hereby appointed as Joint Liquidators for the purposes of such winding-up. For further details contact: Mark Colman or John Titley, Email: alnur.miah@leonardcurtis.co.uk Tel: 01772 646180. Peter Quinn , Company Director : Ag EF100140 | |||
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. |