THANET PRESS LIMITED
Overview
| Company Name | THANET PRESS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03051768 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THANET PRESS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TERMVIEW LIMITED | May 01, 1995 | May 01, 1995 |
What are the latest accounts for THANET PRESS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2008 |
What is the status of the latest annual return for THANET PRESS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for THANET PRESS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 19 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to Apr 11, 2015 | 16 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Apr 11, 2014 | 16 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Oct 11, 2012 | 17 pages | 4.68 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Apr 11, 2012 | 18 pages | 4.68 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 3 pages | F10.2 | ||||||||||
Notice of Constitution of Liquidation Committee | 2 pages | 4.48 | ||||||||||
Statement of affairs with form 4.19 | 13 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * Union Crescent Margate Kent CT9 1NU* on Mar 30, 2011 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to May 01, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Peter Griffiths on May 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Phillip John Moore on May 01, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Robert Paynter as a director | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Dec 31, 2009 to Jun 30, 2010 | 3 pages | AA01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
Termination of appointment of Peter Griffiths as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Griffiths as a director | 1 pages | TM01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
Who are the officers of THANET PRESS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOORE, Phillip John | Director | 171 Dover Road Walmer CT14 7NB Deal Kent | England | British | 100657710001 | |||||
| TONKIN, Kenneth William | Director | 22 Port Hill Road SY3 8SA Shrewsbury High House Shropshire | England | British | 3099970003 | |||||
| DOBBIN, Samuel David | Secretary | 38 Glenbroome Park BT37 0RL Newtownabbey County Antrim Northern Ireland | Irish | 56609460001 | ||||||
| LINDSAY, Kenneth George | Secretary | 8 Kings Court Templepatrick BT39 0EB Ballyclare County Antrim N Ireland | British | 32158570001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| BAILIE, Robert Ernest | Director | 60 Ballymena Road Doagh BT39 0QR Ballyclare County Antrim N Ireland | Northern Ireland | British | 23257550001 | |||||
| BERRY, Roger Michael Harvey | Director | Lower House Chelworth SN16 9SF Malmesbury Wiltshire | United Kingdom | British | 72069500001 | |||||
| COOPER, Ian Victor | Director | 7 Peal Close Hoo ME3 9HE Rochester Kent | England | British | 69493260001 | |||||
| DAVIS, Jane Clare | Director | 5 Acre Grove Halling ME2 1BF Rochester Kent | British | 116446480001 | ||||||
| DURRANT, Craig Stuart | Director | Queens Avenue CT9 5SB Margate 1 Kent | England | British | 135513680001 | |||||
| EDDINGTON, Raymond | Director | Hilltop Biddenden Road Frittenden TN17 2EN Cranbrook Kent | British | 45178700001 | ||||||
| FORD, David Graham | Director | 1 Camelia Close CT9 5BX Margate Kent | United Kingdom | British | 45178530001 | |||||
| FORDHAM, Gary | Director | 278 Longbanks CM18 7PD Harlow Essex | British | 96704130001 | ||||||
| GRAY, Douglas Frederick | Director | 5 Arolla Road Beltinge CT6 6BW Herne Bay Kent | British | 59608250001 | ||||||
| GRIFFITHS, Peter | Director | Prospect Road Minster CT12 4EG Margate 25 Kent | United Kingdom | British | 135513770001 | |||||
| HERBAGE, Karen Jane | Director | 6 Nelson Road CT5 1DP Whitstable Kent | British | 96704260001 | ||||||
| HURLEY, David Manuel | Director | The Cedars 3 Hythe Road BN11 5DA West Worthing West Sussex | British | 105672040001 | ||||||
| LINDSAY, Kenneth George | Director | 8 Kings Court Templepatrick BT39 0EB Ballyclare County Antrim N Ireland | Northern Ireland | British | 32158570001 | |||||
| PAYNTER, Robert Leslie | Director | 38 Wick Beech Avenue SS11 8AP Wickford Essex | United Kingdom | British | 114111630001 | |||||
| READ, Michael John | Director | 5 Strathavon Close GU6 8PW Cranleigh Surrey | British | 23250080001 | ||||||
| SAWARD, Geoffrey Raymond | Director | 23 Lonsdale Avenue Cliftonville CT9 3BT Margate Kent | British | 7681140002 | ||||||
| THOMAS, Trevor Anthony | Director | 23 Epple Bay Road CT7 9EN Birchington Kent | British | 42774240002 | ||||||
| THOMSON, John White | Director | 2 Highfield Close OX9 2AY Thame Oxfordshire | British | 45178250002 | ||||||
| VAN WALWYK, Peter James | Director | 93 Fairfield Road CT11 7BB Ramsgate Kent | British | 96704200001 | ||||||
| WALSH, Dominic Gerard | Director | 18 Donegall Park Avenue BT15 4EU Belfast County Antrim | Northern Ireland | Irish | 93982180001 | |||||
| YATES, Peter | Director | 45 Pledwick Lane WF2 6EA Wakefield West Yorkshire | British | 61698240005 | ||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Does THANET PRESS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does THANET PRESS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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