Liquidation
Company Information for THE HART PRESS LIMITED
BEGBIES TRAYNOR LLP 2/3, PAVILION BUILDINGS, BRIGHTON, BN1 1EE,
|
Company Registration Number
03008024
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE HART PRESS LIMITED | |
Legal Registered Office | |
BEGBIES TRAYNOR LLP 2/3 PAVILION BUILDINGS BRIGHTON BN1 1EE Other companies in SO50 | |
Company Number | 03008024 | |
---|---|---|
Company ID Number | 03008024 | |
Date formed | 1995-01-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2020 | |
Account next due | 30/04/2022 | |
Latest return | 10/01/2016 | |
Return next due | 07/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-08-06 00:30:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JANET LEITCH CARTWRIGHT |
||
JANET LEITCH CARTWRIGHT |
||
ADRIAN BERNARD HARRIS |
||
KEITH ANDREW MORTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYN KAREN MADDEN |
Company Secretary | ||
LYN KAREN MADDEN |
Director | ||
PAUL ROBERT MADDEN |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HART PRESS HOLDINGS LIMITED | Director | 2015-07-13 | CURRENT | 2015-07-13 | Liquidation | |
HART PRESS HOLDINGS LIMITED | Director | 2015-07-13 | CURRENT | 2015-07-13 | Liquidation | |
HART DIGITAL LIMITED | Director | 2007-05-04 | CURRENT | 2007-05-04 | Dissolved 2017-05-02 | |
VICTORIA GARDENS (COVE) MANAGEMENT LIMITED | Director | 2007-03-03 | CURRENT | 2003-10-27 | Active - Proposal to Strike off | |
HART PRESS HOLDINGS LIMITED | Director | 2015-07-13 | CURRENT | 2015-07-13 | Liquidation | |
HART DIGITAL LIMITED | Director | 2007-05-04 | CURRENT | 2007-05-04 | Dissolved 2017-05-02 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-05-23 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/21 FROM Begbies Traynor Llp 16/17 Boundary Road Hove BN3 4AN | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/21 FROM Fleming Court Leigh Road Eastleigh Hampshire SO50 9PD | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Adrian Bernard Harris on 2019-06-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH ANDREW MORTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/01/18 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/01/17 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYN MADDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MADDEN | |
TM02 | Termination of appointment of Lyn Karen Madden on 2015-08-01 | |
AP03 | Appointment of Mrs Janet Leitch Cartwright as company secretary on 2015-08-01 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 10/01/15 ANNUAL RETURN FULL LIST | |
RES14 | Resolutions passed:<ul><li>Capitalisation sum of £7648 capitalised to holders of ordinary shares of £1 each. 07/05/2014</ul> | |
RES10 | Resolutions passed:<ul><li>Resolution of allotment of securities</ul> | |
RES13 | Resolutions passed:<ul><li>Increase auth cap 07/05/2014</ul> | |
AP01 | DIRECTOR APPOINTED MRS JANET LEITCH CARTWRIGHT | |
AP01 | DIRECTOR APPOINTED MR KEITH ANDREW MORTON | |
AP01 | DIRECTOR APPOINTED MR ADRIAN BERNARD HARRIS | |
SH01 | 01/08/14 STATEMENT OF CAPITAL GBP 20000 | |
SH01 | 07/05/14 STATEMENT OF CAPITAL GBP 17648 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/14 ANNUAL RETURN FULL LIST | |
AR01 | 10/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/01/12 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/01/11 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/01/10 FULL LIST | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/01/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 21/02/03 FROM: FLEMING COURT LEIGH ROAD EASTLEIGH SOUTHAMPTON SO50 9PD | |
363(287) | REGISTERED OFFICE CHANGED ON 12/02/03 | |
363s | RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 10/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/01/98 | |
363s | RETURN MADE UP TO 10/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 10/01/97; FULL LIST OF MEMBERS | |
88(2)R | AD 18/04/96--------- £ SI 9998@1=9998 £ IC 2/10000 | |
363s | RETURN MADE UP TO 10/01/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/95 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2021-05-27 |
Resolution | 2021-05-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE HART PRESS LIMITED
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as THE HART PRESS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49111010 | Commercial catalogues | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49029000 | Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week) | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
49029000 | Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week) | |||
49029000 | Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week) | |||
49029000 | Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week) | |||
49111090 | Trade advertising material and the like (other than commercial catalogues) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | THE HART PRESS LIMITED | Event Date | 2021-05-27 |
Name of Company: THE HART PRESS LIMITED Company Number: 03008024 Nature of Business: Printing not elsewhere classified Registered office: Flemming Court, Leigh Road, Eastleigh, SO50 9PD Type of Liquid… | |||
Initiating party | Event Type | Resolution | |
Defending party | THE HART PRESS LIMITED | Event Date | 2021-05-27 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |