ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Printworks Preston Freehold Two Limited

Printworks Preston Freehold Two Limited is a liquidation company incorporated on 13 May 2016 with the registered office located in Manchester, Greater Manchester. Printworks Preston Freehold Two Limited was registered 9 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 4 months ago
Company No
10178911
Private limited company
Age
9 years
Incorporated 13 May 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 525 days
Dated 12 May 2023 (2 years 5 months ago)
Next confirmation dated 12 May 2024
Was due on 26 May 2024 (1 year 5 months ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 612 days
For period 1 Jun31 May 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2023
Was due on 29 February 2024 (1 year 8 months ago)
Address
Inquesta Corporate Recovery&Insolvency
St John's Terrace
11-15 New Road
Manchester
M26 1LS
Address changed on 27 Jun 2024 (1 year 4 months ago)
Previous address was 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1997
Director • British • Lives in England • Born in Nov 1963
Printworks Preston Freehold One Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sizer Street One Limited
Thomas Michael Gerard McNerney and Alexandru Enache are mutual people.
Active
Tommac Properties Limited
Thomas Michael Gerard McNerney is a mutual person.
Active
Carmel CT Management Company Limited
Thomas Michael Gerard McNerney is a mutual person.
Active
Friends Alliance Properties Ltd
Thomas Michael Gerard McNerney is a mutual person.
Active
New Bedford House Freehold Limited
Thomas Michael Gerard McNerney is a mutual person.
Active
Jameson House RTM Company Limited
Alexandru Enache is a mutual person.
Active
Sizer Street Student Accommodation Limited
Thomas Michael Gerard McNerney is a mutual person.
Active
City Link (No. 1) RTM Company Limited
Thomas Michael Gerard McNerney is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2022)
Period Ended
31 May 2022
For period 31 May31 May 2022
Traded for 12 months
Cash in Bank
£2.98M
Decreased by £3.25M (-52%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£3.2M
Decreased by £3.11M (-49%)
Total Liabilities
-£3.23M
Decreased by £3.14M (-49%)
Net Assets
-£30.84K
Increased by £29.25K (-49%)
Debt Ratio (%)
101%
Increased by 0.01% (0%)
Latest Activity
Voluntary Liquidator Appointed
1 Year 4 Months Ago on 3 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 27 Jun 2024
Registered Address Changed
1 Year 7 Months Ago on 4 Apr 2024
Guy Ladson (PSC) Resigned
1 Year 7 Months Ago on 18 Mar 2024
Printworks Preston Freehold One Limited (PSC) Appointed
1 Year 7 Months Ago on 18 Mar 2024
Guy Ladson Resigned
1 Year 7 Months Ago on 18 Mar 2024
Mr Thomas Michael Gerard Mcnerney Appointed
1 Year 7 Months Ago on 18 Mar 2024
Alexandru Enache Appointed
1 Year 7 Months Ago on 18 Mar 2024
Receiver Appointed
2 Years 3 Months Ago on 21 Jul 2023
Confirmation Submitted
2 Years 5 Months Ago on 30 May 2023
Get Credit Report
Discover Printworks Preston Freehold Two Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 10 June 2025
Submitted on 1 Aug 2025
Appointment of a voluntary liquidator
Submitted on 3 Jul 2024
Resolutions
Submitted on 3 Jul 2024
Statement of affairs
Submitted on 27 Jun 2024
Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE United Kingdom to Inquesta Corporate Recovery&Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 27 June 2024
Submitted on 27 Jun 2024
Certificate of change of name
Submitted on 12 Apr 2024
Appointment of Alexandru Enache as a director on 18 March 2024
Submitted on 4 Apr 2024
Appointment of Mr Thomas Michael Gerard Mcnerney as a director on 18 March 2024
Submitted on 4 Apr 2024
Termination of appointment of Guy Ladson as a director on 18 March 2024
Submitted on 4 Apr 2024
Registered office address changed from The Colony Hq Altrincham Road Wilmslow SK9 4LY England to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 4 April 2024
Submitted on 4 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year