KEYNE PRINT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameKEYNE PRINT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01092877
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KEYNE PRINT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is KEYNE PRINT LIMITED located?

    Registered Office Address
    18 Westside Centre London Road
    Stanway
    CO3 8PH Colchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KEYNE PRINT LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRESSPRINT (MK) LIMITEDSep 15, 1995Sep 15, 1995
    PRESS PRINT (MK) LIMITEDMar 18, 1983Mar 18, 1983
    COTTINGHAM PRESS AND EQUIPMENT LIMITEDJan 29, 1973Jan 29, 1973

    What are the latest accounts for KEYNE PRINT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for KEYNE PRINT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 17, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Change of details for Wyndeham Press Group Ltd as a person with significant control on Oct 01, 2020

    2 pagesPSC05

    Confirmation statement made on Jun 17, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Registered office address changed from 22 Westside Centre London Road Colchester Essex CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on Dec 16, 2020

    1 pagesAD01

    Confirmation statement made on Jun 17, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Zoe Repman as a secretary on Sep 19, 2019

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jun 21, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Jun 21, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    3 pagesAA

    Notification of Wyndeham Press Group Ltd as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Confirmation statement made on Jun 21, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Jun 21, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 30, 2016

    Statement of capital on Aug 30, 2016

    • Capital: GBP 1,020
    SH01

    Registered office address changed from C/O Wyndeham Press Group Limited Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on Aug 23, 2016

    1 pagesAD01

    Director's details changed for Mr Paul George Utting on Jun 22, 2016

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Jun 21, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2015

    Statement of capital on Jun 22, 2015

    • Capital: GBP 1,020
    SH01

    Total exemption full accounts made up to Dec 31, 2013

    5 pagesAA

    Who are the officers of KEYNE PRINT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    UTTING, Paul George
    Westside Centre, London Road
    CO3 8PH Colchester
    22
    England
    Director
    Westside Centre, London Road
    CO3 8PH Colchester
    22
    England
    EnglandBritishDirector65550960005
    FOX, Marlene
    Colmar Grange
    High Street
    MK18 2DF Thornborough
    Bucks
    Secretary
    Colmar Grange
    High Street
    MK18 2DF Thornborough
    Bucks
    British3289840001
    HOLLEBONE, Paul Stephen
    Old Orchard Dog Lane
    BN44 3GE Steyning
    West Sussex
    Secretary
    Old Orchard Dog Lane
    BN44 3GE Steyning
    West Sussex
    British15201600002
    REPMAN, Zoe
    Westside Centre
    London Road
    CO3 8PH Colchester
    22
    Essex
    England
    Secretary
    Westside Centre
    London Road
    CO3 8PH Colchester
    22
    Essex
    England
    147887600001
    UTTING, Paul George
    2 Walpole Gardens
    Strawberry Hill
    TW2 5SJ Twickenham
    Secretary
    2 Walpole Gardens
    Strawberry Hill
    TW2 5SJ Twickenham
    British65550960004
    ASTON, Keith
    Stirling House 1 Manor Gardens
    Maids Moreton
    MK18 1RJ Buckingham
    Buckinghamshire
    Director
    Stirling House 1 Manor Gardens
    Maids Moreton
    MK18 1RJ Buckingham
    Buckinghamshire
    United KingdomBritishCompany Director3289880001
    BEDSON, Bryan Stanley
    The Old Rectory
    Patching
    BN13 3XF Arundel
    West Sussex
    Director
    The Old Rectory
    Patching
    BN13 3XF Arundel
    West Sussex
    United KingdomBritishCompany Director18576770001
    COPPOCK, Lawrence Patrick
    The Close
    Church Lane
    SO51 0QH Braishfield
    Hampshire
    Director
    The Close
    Church Lane
    SO51 0QH Braishfield
    Hampshire
    EnglandUnited KingdomChartered Accountant152718990001
    COPPOCK, Lawrence Patrick
    The Close
    Church Lane
    SO51 0QH Braishfield
    Hampshire
    Director
    The Close
    Church Lane
    SO51 0QH Braishfield
    Hampshire
    EnglandUnited KingdomChartered Accountant152718990001
    FOX, Colin Raymond
    Colmar Grange
    High Street
    MK18 2DF Thornborough
    Buckinghamshire
    Director
    Colmar Grange
    High Street
    MK18 2DF Thornborough
    Buckinghamshire
    BritishPrinter35410810001
    HOLLEBONE, Paul Stephen
    Old Orchard Dog Lane
    BN44 3GE Steyning
    West Sussex
    Director
    Old Orchard Dog Lane
    BN44 3GE Steyning
    West Sussex
    EnglandBritishChartered Accountant15201600002
    PAGE, Andrew Stephen
    29 Russell Avenue
    MK40 3TD Bedford
    Bedfordshire
    Director
    29 Russell Avenue
    MK40 3TD Bedford
    Bedfordshire
    EnglandBritishDirector86557080001
    TOMPKINS, Rowland John
    11 Cattle End
    Silverstone
    NN12 8UX Towcester
    Northamptonshire
    Director
    11 Cattle End
    Silverstone
    NN12 8UX Towcester
    Northamptonshire
    United KingdomBritishPrinter14362120001
    TWYNHAM, Debra
    Lower Kingsbridge Farm
    Steeple Claydon
    MK18 2EJ Buckingham
    Buckinghamshire
    Director
    Lower Kingsbridge Farm
    Steeple Claydon
    MK18 2EJ Buckingham
    Buckinghamshire
    BritishPrinter14362100001

    Who are the persons with significant control of KEYNE PRINT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Walstead Press Group Ltd
    London Road
    Stanway
    CO3 8PH Colchester
    18 Westside Centre
    England
    Apr 06, 2016
    London Road
    Stanway
    CO3 8PH Colchester
    18 Westside Centre
    England
    No
    Legal FormPrivate Limited
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does KEYNE PRINT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Corporate mortgage
    Created On Mar 01, 1989
    Delivered On Mar 07, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a facility letter dated 23.2.89.
    Short particulars
    Roland R.202 ob 2-colour offset press. Machine no. 194565B/65792 the benefit of all contracts, warranties, agreements & insurances. All logbooks, maintenance records and any moneys payble in respect of the sale of the goods.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 07, 1989Registration of a charge
    • Jul 27, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 13, 1983
    Delivered On Sep 20, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Please see doc M34). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 20, 1983Registration of a charge
    • Sep 14, 1995Statement of satisfaction of a charge in full or part (403a)
    Corporate mortgage
    Created On Sep 13, 1983
    Delivered On Sep 20, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a facility letter dated 23.5.83.
    Short particulars
    (1) the goods. (Hereinafter described) (2) the benefit of all contracts warranties & agreements. (3) all logbooks maintenance records record books manual handbooks & other documents. (4) the benefit of all insurance (5) any monies payable to the company for or in connection with a sale or proposed sale of any of the goods. Heidelberg sork 2 two colour offset press serial no 5283/972.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 20, 1983Registration of a charge
    • Jul 27, 1995Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0