Company Information for PRINT STATION (HASTINGS) LIMITED
WHITE MAUND, 44-46 OLD STEINE, BRIGHTON, EAST SUSSEX, BN1 1NH,
|
Company Registration Number
04996203
Private Limited Company
Liquidation |
Company Name | |
---|---|
PRINT STATION (HASTINGS) LIMITED | |
Legal Registered Office | |
WHITE MAUND 44-46 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH Other companies in TN34 | |
Company Number | 04996203 | |
---|---|---|
Company ID Number | 04996203 | |
Date formed | 2003-12-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2016 | |
Account next due | 31/10/2017 | |
Latest return | 16/12/2015 | |
Return next due | 13/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 00:15:01 |
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 |
---|---|---|
ADAM CHARLES DAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILLIAN MARGARET GOOCH |
Company Secretary | ||
GUY STUART WALLWORK |
Director | ||
CLAIRE LOUISE COURTNAGE |
Company Secretary | ||
MARTIN PAUL TAYLOR |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/03/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/03/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 20 HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/01/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 16/12/15 FULL LIST | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/01/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 16/12/14 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 16/12/13 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GILLIAN GOOCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY WALLWORK | |
AR01 | 16/12/12 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/12/11 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/12/10 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHARLES DAY / 16/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MARGARET GOOCH / 16/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY STUART WALLWORK / 16/12/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/01/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
123 | NC INC ALREADY ADJUSTED 01/09/06 | |
RES04 | £ NC 100/1000 01/09/0 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-03-29 |
Resolution | 2017-03-28 |
Meetings o | 2017-03-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.40 | 9 |
MortgagesNumMortOutstanding | 0.81 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.58 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.
Creditors Due After One Year | 2013-01-31 | £ 7,688 |
---|---|---|
Creditors Due After One Year | 2012-01-31 | £ 10,664 |
Creditors Due Within One Year | 2013-01-31 | £ 144,432 |
Creditors Due Within One Year | 2012-01-31 | £ 161,143 |
Provisions For Liabilities Charges | 2013-01-31 | £ 3,535 |
Provisions For Liabilities Charges | 2012-01-31 | £ 4,180 |
Creditors and other liabilities
|
|
|
|
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 PRINT STATION (HASTINGS) LIMITED
Current Assets | 2013-01-31 | £ 35,604 |
---|---|---|
Current Assets | 2012-01-31 | £ 45,385 |
Debtors | 2013-01-31 | £ 35,379 |
Debtors | 2012-01-31 | £ 45,160 |
Fixed Assets | 2013-01-31 | £ 125,204 |
Fixed Assets | 2012-01-31 | £ 135,542 |
Shareholder Funds | 2013-01-31 | £ 5,153 |
Shareholder Funds | 2012-01-31 | £ 4,940 |
Tangible Fixed Assets | 2013-01-31 | £ 24,393 |
Tangible Fixed Assets | 2012-01-31 | £ 29,130 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as PRINT STATION (HASTINGS) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PRINT STATION (HASTINGS) LIMITED | Event Date | 2017-03-24 |
Liquidator's name and address: Thomas D'Arcy and Susan Maund of White Maund , 44-46 Old Steine, Brighton BN1 1NH : Further information about this case is available from Alex Grinyer at the offices of White Maund at info@whitemaund.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PRINT STATION (HASTINGS) LIMITED | Event Date | 2017-03-24 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 24 March 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily". "That Thomas D'Arcy and Susan Maund of White Maund, 44-46 Old Steine, Brighton, BN1 1NH be appointed as Joint Liquidators of the Company". At the Meeting of Creditors held on 17 March 2017 the appointment of Thomas D'Arcy and Susan Maund as Joint Liquidators was confirmed. Office Holder Details: Thomas D'Arcy and Susan Maund (IP numbers 10852 and 8923 ) of White Maund , 44-46 Old Steine, Brighton BN1 1NH . Date of Appointment: 24 March 2017 . Further information about this case is available from Alex Grinyer at the offices of White Maund at info@whitemaund.co.uk. Adam Day , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PRINT STATION (HASTINGS) LIMITED | Event Date | 2017-03-07 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at, on at for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of White Maund, 44-46 Old Steine, Brighton BN1 1NH on 15 March 2017 and 16 March 2017 between the hours of 10.00 am and 4.00 pm. Further information about this case is available from Thomas DArcy at the offices of White Maund on 01273 731144. Adam Day , Director : Dated: 6 March 2017 | |||
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. |