THE PHEON PRESS LIMITED
ESSEX

Hellopages » Greater London » Havering » RM11 1BE

Company number 02608246
Status Liquidation
Incorporation Date 7 May 1991
Company Type Private Limited Company
Address 138 PARK LANE, ROMFORD, ESSEX, RM11 1BE
Home Country United Kingdom
Nature of Business 2222 - Printing not elsewhere classified
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Order of court to wind up; Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments. The most likely internet sites of THE PHEON PRESS LIMITED are www.thepheonpress.co.uk, and www.the-pheon-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Barking Rail Station is 5.2 miles; to Brentwood Rail Station is 5.5 miles; to Bexleyheath Rail Station is 7.8 miles; to Falconwood Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Pheon Press Limited is a Private Limited Company. The company registration number is 02608246. The Pheon Press Limited has been working since 07 May 1991. The present status of the company is Liquidation. The registered address of The Pheon Press Limited is 138 Park Lane Romford Essex Rm11 1be. . THEW, Michael Adrian is a Secretary of the company. HARRISON, Paul is a Director of the company. LONG, Donald Geoffrey is a Director of the company. MACAULAY, Thomas is a Director of the company. MACLEOD, James is a Director of the company. SOUTHERN, John Dudley is a Director of the company. Secretary LONG, Mary Elizabeth has been resigned. Secretary MATTHEWS, Alan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LONG, Mary Elizabeth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Printing not elsewhere classified".


Current Directors

Secretary
THEW, Michael Adrian
Appointed Date: 04 January 2001

Director
HARRISON, Paul
Appointed Date: 04 January 2001
59 years old

Director

Director
MACAULAY, Thomas
Appointed Date: 04 January 2001
81 years old

Director
MACLEOD, James
Appointed Date: 01 February 1999
71 years old

Director
SOUTHERN, John Dudley
Appointed Date: 04 January 2001
75 years old

Resigned Directors

Secretary
LONG, Mary Elizabeth
Resigned: 30 July 1996

Secretary
MATTHEWS, Alan
Resigned: 04 January 2001
Appointed Date: 30 July 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 May 1991
Appointed Date: 07 May 1991

Director
LONG, Mary Elizabeth
Resigned: 30 April 1997
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 May 1993
Appointed Date: 07 May 1991

THE PHEON PRESS LIMITED Events

19 Jan 2009
Order of court to wind up
09 May 2008
Notice of ceasing to act as receiver or manager
06 Jan 2008
Receiver's abstract of receipts and payments
06 Jan 2008
Receiver's abstract of receipts and payments
14 Dec 2005
Receiver's abstract of receipts and payments
...
... and 49 more events
16 Oct 1991
Ad 17/09/91--------- £ si 49998@1=49998 £ ic 2/50000

13 Jun 1991
Particulars of mortgage/charge

01 Jun 1991
Accounting reference date notified as 30/04

16 May 1991
Secretary resigned

07 May 1991
Incorporation

THE PHEON PRESS LIMITED Charges

17 April 2001
Fixed and floating charge
Delivered: 18 April 2001
Status: Outstanding
Persons entitled: Royal Bank Invoice Finance Limited
Description: By way of fixed charge all debts and their related rights…
5 February 2001
Mortgage
Delivered: 7 February 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1991 heidelberg 82 straight 5 with alcolour damp/ir drying…
4 January 2001
Debenture
Delivered: 16 January 2001
Status: Outstanding
Persons entitled: Martyn John Robinson
Description: Fixed and floating charges over the undertaking and all…
4 June 1998
Chattel mortgage
Delivered: 24 June 1998
Status: Satisfied on 1 February 2001
Persons entitled: Commercial Finance Capital PLC
Description: 1 hiedelberg GT0Z 2 colour press S./n 692582 1 muller…
30 April 1998
Fixed charge
Delivered: 2 May 1998
Status: Outstanding
Persons entitled: Royscot Trust PLC Royscot Leasing LTD Royscot Industrial Leasing LTD Royscot Comercial Leasing LTD Royscot Spa Leasing LTD
Description: 1 x 1990 heidelberg mo five colour offset press with cp…
4 June 1996
Fixed equitable charge
Delivered: 7 June 1996
Status: Outstanding
Persons entitled: Griffin Factors Limited
Description: All book debts,invoice debts,accounts,notes,bills and other…
30 July 1992
Legal mortgage
Delivered: 7 August 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a pheon house western drive hengrove road…
10 June 1991
Mortgage debenture
Delivered: 13 June 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…