About

Registered Number: 02608246
Date of Incorporation: 07/05/1991 (32 years and 11 months ago)
Company Status: Liquidation
Registered Address: 138 Park Lane, Romford, Essex, RM11 1BE

 

Established in 1991, The Pheon Press Ltd have registered office in Essex, it's status in the Companies House registry is set to "Liquidation". The business has 4 directors listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Paul 04 January 2001 - 1
LONG, Donald Geoffrey N/A - 1
MACAULAY, Thomas 04 January 2001 - 1
MACLEOD, James 01 February 1999 - 1

Filing History

Document Type Date
COCOMP - Order to wind up 19 January 2009
405(2) - Notice of ceasing to act of Receiver 09 May 2008
3.6 - Abstract of receipt and payments in receivership 06 January 2008
3.6 - Abstract of receipt and payments in receivership 06 January 2008
3.6 - Abstract of receipt and payments in receivership 14 December 2005
3.6 - Abstract of receipt and payments in receivership 16 December 2004
3.6 - Abstract of receipt and payments in receivership 29 December 2003
3.6 - Abstract of receipt and payments in receivership 18 November 2002
3.10 - N/A 04 February 2002
287 - Change in situation or address of Registered Office 30 November 2001
405(1) - Notice of appointment of Receiver 13 November 2001
AA - Annual Accounts 23 October 2001
225 - Change of Accounting Reference Date 23 October 2001
363s - Annual Return 05 June 2001
395 - Particulars of a mortgage or charge 18 April 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
395 - Particulars of a mortgage or charge 07 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
287 - Change in situation or address of Registered Office 17 January 2001
395 - Particulars of a mortgage or charge 16 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
AA - Annual Accounts 14 July 2000
363s - Annual Return 15 June 2000
AA - Annual Accounts 05 August 1999
363s - Annual Return 27 May 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
AA - Annual Accounts 21 July 1998
395 - Particulars of a mortgage or charge 24 June 1998
363s - Annual Return 18 May 1998
395 - Particulars of a mortgage or charge 02 May 1998
AA - Annual Accounts 25 February 1998
288c - Notice of change of directors or secretaries or in their particulars 10 September 1997
363s - Annual Return 12 May 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
AA - Annual Accounts 08 September 1996
288 - N/A 08 August 1996
288 - N/A 08 August 1996
395 - Particulars of a mortgage or charge 07 June 1996
363s - Annual Return 19 May 1996
AA - Annual Accounts 14 August 1995
363s - Annual Return 12 May 1995
AA - Annual Accounts 07 September 1994
363s - Annual Return 18 May 1994
RESOLUTIONS - N/A 28 July 1993
RESOLUTIONS - N/A 28 July 1993
RESOLUTIONS - N/A 28 July 1993
AA - Annual Accounts 28 July 1993
363b - Annual Return 04 June 1993
AA - Annual Accounts 21 August 1992
395 - Particulars of a mortgage or charge 07 August 1992
363b - Annual Return 11 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 1991
395 - Particulars of a mortgage or charge 13 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 June 1991
288 - N/A 16 May 1991
NEWINC - New incorporation documents 07 May 1991

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 17 April 2001 Outstanding

N/A

Mortgage 05 February 2001 Outstanding

N/A

Debenture 04 January 2001 Outstanding

N/A

Chattel mortgage 04 June 1998 Fully Satisfied

N/A

Fixed charge 30 April 1998 Outstanding

N/A

Fixed equitable charge 04 June 1996 Outstanding

N/A

Legal mortgage 30 July 1992 Outstanding

N/A

Mortgage debenture 10 June 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.