THANET PRESS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTHANET PRESS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03051768
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THANET PRESS LIMITED?

    • (2222) /

    Where is THANET PRESS LIMITED located?

    Registered Office Address
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of THANET PRESS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TERMVIEW LIMITEDMay 01, 1995May 01, 1995

    What are the latest accounts for THANET PRESS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What is the status of the latest annual return for THANET PRESS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THANET PRESS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pages4.72

    Liquidators' statement of receipts and payments to Apr 11, 2015

    16 pages4.68

    Liquidators' statement of receipts and payments to Apr 11, 2014

    16 pages4.68

    Liquidators' statement of receipts and payments to Oct 11, 2012

    17 pages4.68

    Registered office address changed from * C/O Ccw Recovery Solutions Llp Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE United Kingdom* on Nov 29, 2012

    2 pagesAD01

    Liquidators' statement of receipts and payments to Apr 11, 2012

    18 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice of Constitution of Liquidation Committee

    2 pages4.48

    Statement of affairs with form 4.19

    13 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * Union Crescent Margate Kent CT9 1NU* on Mar 30, 2011

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to May 01, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 12, 2010

    Statement of capital on Oct 12, 2010

    • Capital: GBP 792,000
    SH01

    Director's details changed for Peter Griffiths on May 01, 2010

    2 pagesCH01

    Director's details changed for Phillip John Moore on May 01, 2010

    2 pagesCH01

    Termination of appointment of Robert Paynter as a director

    1 pagesTM01

    Previous accounting period extended from Dec 31, 2009 to Jun 30, 2010

    3 pagesAA01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    5 pagesMG01

    Termination of appointment of Peter Griffiths as a director

    1 pagesTM01

    Termination of appointment of Peter Griffiths as a director

    1 pagesTM01

    legacy

    3 pagesMG02

    legacy

    5 pagesMG01

    Who are the officers of THANET PRESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Phillip John
    171 Dover Road
    Walmer
    CT14 7NB Deal
    Kent
    Director
    171 Dover Road
    Walmer
    CT14 7NB Deal
    Kent
    EnglandBritish100657710001
    TONKIN, Kenneth William
    22 Port Hill Road
    SY3 8SA Shrewsbury
    High House
    Shropshire
    Director
    22 Port Hill Road
    SY3 8SA Shrewsbury
    High House
    Shropshire
    EnglandBritish3099970003
    DOBBIN, Samuel David
    38 Glenbroome Park
    BT37 0RL Newtownabbey
    County Antrim
    Northern Ireland
    Secretary
    38 Glenbroome Park
    BT37 0RL Newtownabbey
    County Antrim
    Northern Ireland
    Irish56609460001
    LINDSAY, Kenneth George
    8 Kings Court
    Templepatrick
    BT39 0EB Ballyclare
    County Antrim
    N Ireland
    Secretary
    8 Kings Court
    Templepatrick
    BT39 0EB Ballyclare
    County Antrim
    N Ireland
    British32158570001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BAILIE, Robert Ernest
    60 Ballymena Road
    Doagh
    BT39 0QR Ballyclare
    County Antrim
    N Ireland
    Director
    60 Ballymena Road
    Doagh
    BT39 0QR Ballyclare
    County Antrim
    N Ireland
    Northern IrelandBritish23257550001
    BERRY, Roger Michael Harvey
    Lower House
    Chelworth
    SN16 9SF Malmesbury
    Wiltshire
    Director
    Lower House
    Chelworth
    SN16 9SF Malmesbury
    Wiltshire
    United KingdomBritish72069500001
    COOPER, Ian Victor
    7 Peal Close
    Hoo
    ME3 9HE Rochester
    Kent
    Director
    7 Peal Close
    Hoo
    ME3 9HE Rochester
    Kent
    EnglandBritish69493260001
    DAVIS, Jane Clare
    5 Acre Grove
    Halling
    ME2 1BF Rochester
    Kent
    Director
    5 Acre Grove
    Halling
    ME2 1BF Rochester
    Kent
    British116446480001
    DURRANT, Craig Stuart
    Queens Avenue
    CT9 5SB Margate
    1
    Kent
    Director
    Queens Avenue
    CT9 5SB Margate
    1
    Kent
    EnglandBritish135513680001
    EDDINGTON, Raymond
    Hilltop Biddenden Road
    Frittenden
    TN17 2EN Cranbrook
    Kent
    Director
    Hilltop Biddenden Road
    Frittenden
    TN17 2EN Cranbrook
    Kent
    British45178700001
    FORD, David Graham
    1 Camelia Close
    CT9 5BX Margate
    Kent
    Director
    1 Camelia Close
    CT9 5BX Margate
    Kent
    United KingdomBritish45178530001
    FORDHAM, Gary
    278 Longbanks
    CM18 7PD Harlow
    Essex
    Director
    278 Longbanks
    CM18 7PD Harlow
    Essex
    British96704130001
    GRAY, Douglas Frederick
    5 Arolla Road
    Beltinge
    CT6 6BW Herne Bay
    Kent
    Director
    5 Arolla Road
    Beltinge
    CT6 6BW Herne Bay
    Kent
    British59608250001
    GRIFFITHS, Peter
    Prospect Road
    Minster
    CT12 4EG Margate
    25
    Kent
    Director
    Prospect Road
    Minster
    CT12 4EG Margate
    25
    Kent
    United KingdomBritish135513770001
    HERBAGE, Karen Jane
    6 Nelson Road
    CT5 1DP Whitstable
    Kent
    Director
    6 Nelson Road
    CT5 1DP Whitstable
    Kent
    British96704260001
    HURLEY, David Manuel
    The Cedars
    3 Hythe Road
    BN11 5DA West Worthing
    West Sussex
    Director
    The Cedars
    3 Hythe Road
    BN11 5DA West Worthing
    West Sussex
    British105672040001
    LINDSAY, Kenneth George
    8 Kings Court
    Templepatrick
    BT39 0EB Ballyclare
    County Antrim
    N Ireland
    Director
    8 Kings Court
    Templepatrick
    BT39 0EB Ballyclare
    County Antrim
    N Ireland
    Northern IrelandBritish32158570001
    PAYNTER, Robert Leslie
    38 Wick Beech Avenue
    SS11 8AP Wickford
    Essex
    Director
    38 Wick Beech Avenue
    SS11 8AP Wickford
    Essex
    United KingdomBritish114111630001
    READ, Michael John
    5 Strathavon Close
    GU6 8PW Cranleigh
    Surrey
    Director
    5 Strathavon Close
    GU6 8PW Cranleigh
    Surrey
    British23250080001
    SAWARD, Geoffrey Raymond
    23 Lonsdale Avenue
    Cliftonville
    CT9 3BT Margate
    Kent
    Director
    23 Lonsdale Avenue
    Cliftonville
    CT9 3BT Margate
    Kent
    British7681140002
    THOMAS, Trevor Anthony
    23 Epple Bay Road
    CT7 9EN Birchington
    Kent
    Director
    23 Epple Bay Road
    CT7 9EN Birchington
    Kent
    British42774240002
    THOMSON, John White
    2 Highfield Close
    OX9 2AY Thame
    Oxfordshire
    Director
    2 Highfield Close
    OX9 2AY Thame
    Oxfordshire
    British45178250002
    VAN WALWYK, Peter James
    93 Fairfield Road
    CT11 7BB Ramsgate
    Kent
    Director
    93 Fairfield Road
    CT11 7BB Ramsgate
    Kent
    British96704200001
    WALSH, Dominic Gerard
    18 Donegall Park Avenue
    BT15 4EU Belfast
    County Antrim
    Director
    18 Donegall Park Avenue
    BT15 4EU Belfast
    County Antrim
    Northern IrelandIrish93982180001
    YATES, Peter
    45 Pledwick Lane
    WF2 6EA Wakefield
    West Yorkshire
    Director
    45 Pledwick Lane
    WF2 6EA Wakefield
    West Yorkshire
    British61698240005
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does THANET PRESS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 09, 2010
    Delivered On Sep 15, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Kenneth William Tonkin
    Transactions
    • Sep 15, 2010Registration of a charge (MG01)
    Debenture
    Created On Jun 16, 2010
    Delivered On Jun 18, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All properties,all licences,consents and authorisations,the intellectual properties, see image for full details.
    Persons Entitled
    • Kenneth William Tonkin
    Transactions
    • Jun 18, 2010Registration of a charge (MG01)
    • Jul 03, 2010Statement of satisfaction of a charge in full or part (MG02)
    Chattel mortgage
    Created On Mar 21, 2009
    Delivered On Mar 21, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assigns the equipment all policies of insurance in respect of the equipment benefit of all options and rights under any such policy of insurance. Komori lithrone 40 l-440 4 colour sheet fed offset lithographic printing press with semi automatic plate changing alchol damping technotrans chilling approx 55,050,000 impressions seriel no 2129 please see form 395 for further details of goods.
    Persons Entitled
    • Davenham Trust PLC
    Transactions
    • Mar 21, 2009Registration of a charge (395)
    Debenture
    Created On Mar 19, 2009
    Delivered On Mar 21, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge all estate or interest in any freehold /leasehold property uncalled capital goodwill trademarks trade names patents copyrights intellectual property stocks shares other securities book debts and other debts bank deposits floating chargee undertakings and assets see image for full details.
    Persons Entitled
    • Davenham Trust PLC
    Transactions
    • Mar 21, 2009Registration of a charge (395)
    Chattels mortgage
    Created On Nov 02, 2006
    Delivered On Nov 03, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Heidelberg sm 102-5P3 72CM x 102CM 5 colour perfector offset lithographic printing machine no. 540041 muller martine 300-20 starbinder 20 clamp perfect binding line s/n 94.02431 comprising 1571 10 station gatherer transfer section with book block feeder for details of further chattels charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
    Transactions
    • Nov 03, 2006Registration of a charge (395)
    • May 30, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 20, 2004
    Delivered On Oct 28, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • Oct 28, 2004Registration of a charge (395)
    Chattels mortgage
    Created On Jun 24, 2004
    Delivered On Jun 25, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and singular the chattels plant machinery and things being 2001 komori lithrone l 440II (em) four colour offset printing press serial number 2129, 1998 heidelberg speedmaster SM102 two colour offset press model SM102-2P serial number 538684.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
    Transactions
    • Jun 25, 2004Registration of a charge (395)
    • Feb 17, 2009Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Aug 21, 2000
    Delivered On Aug 22, 2000
    Satisfied
    Amount secured
    £136,890.00 and all other interest and charges due or to become due from the company to the chargee
    Short particulars
    1 x stahl td 78 round continuous feeder serial no 700724,1 x blank sheet monitor for kd/td folders,2 x punch perforation after parallel fold and numerous other equipment items please refer to schedule to form 395 for full details.
    Persons Entitled
    • Lloyds Udt Limited
    Transactions
    • Aug 22, 2000Registration of a charge (395)
    • Aug 30, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Oct 29, 1998
    Delivered On Oct 31, 1998
    Satisfied
    Amount secured
    The principal sum of £400,500 together with all monies due or to become due from the company to the chargee
    Short particulars
    1 x new muller martini star plus perfect binding line serial no: ka 94.02431. see the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Oct 31, 1998Registration of a charge (395)
    • Sep 19, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Apr 15, 1998
    Delivered On Apr 16, 1998
    Satisfied
    Amount secured
    The principal sum of £100,000 all monies due or to become due from the company to the chargee
    Short particulars
    A fixed charge over the goods listed in the schedule attached to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Apr 16, 1998Registration of a charge (395)
    • Sep 19, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Aug 15, 1997
    Delivered On Aug 16, 1997
    Satisfied
    Amount secured
    £226,651.00 and all other monies due or to become due from the company to the chargee under the fixed charge
    Short particulars
    1 x new heidelberg speedmaster 74 2 colour offset press with protector, serial number: 622245.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Aug 16, 1997Registration of a charge (395)
    • Sep 19, 2003Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Dec 13, 1995
    Delivered On Dec 13, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    One used miller tp 104 5 colour press. One used miller to 104 2 colour press. One used miller tp 29 2 colour press. One used heidelberg 102 vp speedmaster 4 colour press. One used wohlenberg golf 18 perfect binder. One used harris saddlebinder 562/642.. see the mortgage charge document for full details.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Dec 13, 1995Registration of a charge (395)
    • Jun 06, 1997Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Oct 27, 1995
    Delivered On Nov 01, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • Lloyds Bank PLC
    Transactions
    • Nov 01, 1995Registration of a charge (395)
    • Feb 17, 2009Statement of satisfaction of a charge in full or part (403a)

    Does THANET PRESS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 12, 2011Commencement of winding up
    Sep 23, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Vincent John Green
    Ccw Recovery Solutions Llp Jaeger House
    5 Clanricarde Gardens
    TN1 1PE Tunbridge Wells
    Kent
    practitioner
    Ccw Recovery Solutions Llp Jaeger House
    5 Clanricarde Gardens
    TN1 1PE Tunbridge Wells
    Kent
    Mark Newman
    Ccw Recovery Solutions Llp Jaeger House
    5 Clanricarde Gardens
    TN1 1PE Tunbridge Wells
    Kent
    practitioner
    Ccw Recovery Solutions Llp Jaeger House
    5 Clanricarde Gardens
    TN1 1PE Tunbridge Wells
    Kent

    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