Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Press House Wine Bars Limited
Press House Wine Bars Limited is a dissolved company incorporated on 11 May 2004 with the registered office located in Doncaster, South Yorkshire. Press House Wine Bars Limited was registered 21 years ago.
Watch Company
Status
Dissolved
Dissolved on
7 March 2017
(8 years ago)
Was
12 years old
at the time of dissolution
Company No
05124268
Private limited company
Age
21 years
Incorporated
11 May 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Press House Wine Bars Limited
Contact
Update Details
Address
THE OFFICES OF SILKE & CO LIMITED
1st Floor Consort House
Waterdale
Doncaster
DN1 3HR
Same address for the past
13 years
Companies in DN1 3HR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
29
Controllers (PSC)
-
Mr Michael James Morse
Director • British • Born in Nov 1936
Graham Flowitt
Director • Wine Bar Manager • British • Born in Jan 1960
Mr James Edward Irving
Secretary • Accountant • British • Lives in England • Born in Jan 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
St Bride's Charity
Mr James Edward Irving is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2009)
Period Ended
31 Dec 2009
For period
31 Dec
⟶
31 Dec 2009
Traded for
12 months
Cash in Bank
£1.95K
Decreased by £12.53K (-87%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£310.55K
Decreased by £55.62K (-15%)
Total Liabilities
-£273.07K
Increased by £58.07K (+27%)
Net Assets
£37.47K
Decreased by £113.68K (-75%)
Debt Ratio (%)
88%
Increased by 29.21% (+50%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
13 Years Ago on 2 Dec 2011
Voluntary Liquidator Appointed
14 Years Ago on 11 Mar 2011
Small Accounts Submitted
15 Years Ago on 27 Sep 2010
Confirmation Submitted
15 Years Ago on 20 Aug 2010
Small Accounts Submitted
16 Years Ago on 17 Sep 2009
Small Accounts Submitted
17 Years Ago on 10 Mar 2008
Small Accounts Submitted
17 Years Ago on 6 Feb 2008
Small Accounts Submitted
18 Years Ago on 2 Feb 2007
Dormant Accounts Submitted
20 Years Ago on 8 Nov 2005
Incorporated
21 Years Ago on 11 May 2004
Get Alerts
Get Credit Report
Discover Press House Wine Bars Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 7 Mar 2017
Return of final meeting in a creditors' voluntary winding up
Submitted on 7 Dec 2016
Liquidators' statement of receipts and payments to 16 February 2016
Submitted on 5 Apr 2016
Liquidators' statement of receipts and payments to 16 February 2015
Submitted on 23 Apr 2015
Liquidators' statement of receipts and payments to 16 February 2014
Submitted on 10 Apr 2014
Liquidators' statement of receipts and payments to 16 February 2013
Submitted on 10 Apr 2013
Liquidators' statement of receipts and payments to 16 February 2012
Submitted on 19 Jun 2012
Registered office address changed from 1 St Brides Passage London EC4Y 8EJ on 2 December 2011
Submitted on 2 Dec 2011
Statement of affairs with form 4.19
Submitted on 11 Mar 2011
Resolutions
Submitted on 11 Mar 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs