HASTINGS PRINTING COMPANY LIMITED

Register to unlock more data on OkredoRegister

HASTINGS PRINTING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00139649

Incorporation date

15/03/1915

Size

Total Exemption Small

Contacts

Registered address

Registered address

25 Moorgate, London EC2R 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1987)
dot icon21/06/2019
Final Gazette dissolved following liquidation
dot icon21/03/2019
Return of final meeting in a creditors' voluntary winding up
dot icon08/03/2018
Liquidators' statement of receipts and payments to 2018-01-04
dot icon21/02/2017
Appointment of a voluntary liquidator
dot icon09/02/2017
Administrator's progress report to 2017-01-04
dot icon24/01/2017
Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2EA to 25 Moorgate London EC2R 6AY on 2017-01-24
dot icon05/01/2017
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/11/2016
Amended certificate of constitution of creditors' committee
dot icon25/10/2016
Result of meeting of creditors
dot icon30/09/2016
Statement of administrator's proposal
dot icon27/09/2016
Statement of affairs with form 2.14B
dot icon16/08/2016
Registered office address changed from C/O Manor Group 9 Edison Road Eastbourne East Sussex BN23 6PT England to Exchange House 494 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2EA on 2016-08-16
dot icon11/08/2016
Appointment of an administrator
dot icon27/06/2016
All of the property or undertaking has been released from charge 8
dot icon20/05/2016
Registration of charge 001396490012, created on 2016-05-18
dot icon28/04/2016
Registered office address changed from Hastings Printing Company Drury Lane St Leonards on Sea East Sussex TN38 9BJ to C/O Manor Group 9 Edison Road Eastbourne East Sussex BN23 6PT on 2016-04-28
dot icon27/04/2016
Current accounting period shortened from 2016-06-30 to 2016-05-31
dot icon18/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/02/2016
Termination of appointment of Lesley Diane Knoll as a director on 2016-02-22
dot icon23/02/2016
Termination of appointment of David Knoll as a director on 2016-02-22
dot icon23/02/2016
Termination of appointment of Christine Knoll as a director on 2016-02-22
dot icon23/02/2016
Termination of appointment of Alison Teresa Knoll as a director on 2016-02-22
dot icon23/02/2016
Termination of appointment of Angela Croft as a director on 2016-02-22
dot icon23/02/2016
Appointment of Mr Paul Rolls as a director on 2016-02-22
dot icon23/02/2016
Appointment of Mr Paul Denne as a director on 2016-02-22
dot icon19/02/2016
Satisfaction of charge 001396490011 in full
dot icon10/02/2016
Satisfaction of charge 10 in full
dot icon01/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon05/01/2016
Termination of appointment of Livia Maria Knoll as a director on 2016-01-02
dot icon05/01/2016
Termination of appointment of Derek Knoll as a director on 2016-01-02
dot icon05/01/2016
Termination of appointment of a director
dot icon05/01/2016
Termination of appointment of a secretary
dot icon27/09/2015
Termination of appointment of Jon Clifford Mccallion as a director on 2015-09-25
dot icon20/08/2015
Termination of appointment of Janet Ann Parris as a secretary on 2015-08-17
dot icon08/07/2015
Registration of charge 001396490011, created on 2015-07-03
dot icon07/07/2015
Satisfaction of charge 10 in part
dot icon07/07/2015
Satisfaction of charge 8 in part
dot icon24/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/02/2015
Statement by Directors
dot icon09/02/2015
Statement of capital on 2015-02-09
dot icon09/02/2015
Solvency Statement dated 16/01/15
dot icon09/02/2015
Resolutions
dot icon04/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon21/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon31/01/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon01/03/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon18/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon10/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon24/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon24/02/2010
Director's details changed for Lesley Diane Knoll on 2010-02-23
dot icon24/02/2010
Director's details changed for Angela Croft on 2010-02-23
dot icon24/02/2010
Director's details changed for Miss Christine Knoll on 2010-02-23
dot icon24/02/2010
Director's details changed for Jon Clifford Mccallion on 2010-02-23
dot icon24/02/2010
Director's details changed for Mr Derek Knoll on 2010-02-23
dot icon24/02/2010
Director's details changed for Mrs Livia Maria Knoll on 2010-02-23
dot icon24/02/2010
Director's details changed for Alison Teresa Knoll on 2010-02-23
dot icon24/02/2010
Director's details changed for David Knoll on 2010-02-23
dot icon31/10/2009
Total exemption full accounts made up to 2009-06-30
dot icon11/02/2009
Return made up to 31/01/09; full list of members
dot icon15/01/2009
Total exemption full accounts made up to 2008-06-30
dot icon20/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon07/02/2008
Return made up to 31/01/08; full list of members
dot icon07/02/2008
Director's particulars changed
dot icon07/02/2008
Director's particulars changed
dot icon07/02/2008
Director's particulars changed
dot icon29/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon21/02/2007
Return made up to 31/01/07; full list of members
dot icon12/12/2006
Total exemption full accounts made up to 2006-06-30
dot icon22/11/2006
New director appointed
dot icon01/03/2006
Accounts for a small company made up to 2005-06-30
dot icon28/02/2006
Return made up to 31/01/06; full list of members
dot icon02/11/2005
Declaration of satisfaction of mortgage/charge
dot icon02/11/2005
Declaration of satisfaction of mortgage/charge
dot icon02/11/2005
Declaration of satisfaction of mortgage/charge
dot icon02/11/2005
Declaration of satisfaction of mortgage/charge
dot icon02/03/2005
Particulars of mortgage/charge
dot icon23/02/2005
Particulars of mortgage/charge
dot icon15/02/2005
Declaration of mortgage charge released/ceased
dot icon15/02/2005
Declaration of satisfaction of mortgage/charge
dot icon28/01/2005
Return made up to 31/01/05; full list of members
dot icon16/12/2004
Accounts for a small company made up to 2004-06-30
dot icon24/03/2004
Accounts for a medium company made up to 2003-06-30
dot icon28/02/2004
Return made up to 31/01/04; full list of members
dot icon02/12/2003
Resolutions
dot icon02/12/2003
Resolutions
dot icon02/12/2003
Resolutions
dot icon29/08/2003
Particulars of mortgage/charge
dot icon31/03/2003
Accounts for a medium company made up to 2002-06-30
dot icon19/02/2003
Return made up to 31/01/03; full list of members
dot icon03/02/2003
Director resigned
dot icon13/12/2002
Particulars of mortgage/charge
dot icon21/11/2002
Memorandum and Articles of Association
dot icon21/11/2002
Resolutions
dot icon25/02/2002
Return made up to 31/01/02; full list of members
dot icon30/01/2002
Accounts for a medium company made up to 2001-06-30
dot icon09/02/2001
Return made up to 31/01/01; full list of members
dot icon26/01/2001
Accounts for a medium company made up to 2000-06-30
dot icon03/05/2000
Declaration of satisfaction of mortgage/charge
dot icon02/03/2000
Return made up to 31/01/00; full list of members
dot icon02/03/2000
Accounts for a small company made up to 1999-06-30
dot icon21/12/1999
New director appointed
dot icon22/02/1999
Return made up to 31/01/99; full list of members
dot icon22/02/1999
New director appointed
dot icon22/02/1999
New director appointed
dot icon22/02/1999
New director appointed
dot icon22/02/1999
New director appointed
dot icon25/11/1998
Accounts for a small company made up to 1998-06-30
dot icon21/04/1998
Accounts for a small company made up to 1997-06-30
dot icon20/04/1998
Director resigned
dot icon24/03/1998
Resolutions
dot icon24/03/1998
Resolutions
dot icon24/03/1998
Resolutions
dot icon03/03/1998
Return made up to 31/01/98; full list of members
dot icon03/03/1998
Location of register of members
dot icon04/04/1997
Particulars of mortgage/charge
dot icon04/02/1997
Return made up to 31/01/97; no change of members
dot icon14/01/1997
Accounts for a small company made up to 1996-06-30
dot icon22/04/1996
Accounts for a small company made up to 1995-06-30
dot icon23/01/1996
Return made up to 31/01/96; full list of members
dot icon04/08/1995
Particulars of mortgage/charge
dot icon06/02/1995
Return made up to 31/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Accounts for a small company made up to 1994-06-30
dot icon22/04/1994
Accounts for a small company made up to 1993-06-30
dot icon03/02/1994
Return made up to 31/01/94; no change of members
dot icon08/04/1993
Particulars of mortgage/charge
dot icon18/02/1993
Return made up to 31/01/93; full list of members
dot icon23/10/1992
Accounts for a small company made up to 1992-06-30
dot icon29/05/1992
New director appointed
dot icon24/01/1992
Return made up to 31/01/92; no change of members
dot icon19/01/1992
Accounts for a small company made up to 1991-06-30
dot icon13/02/1991
Return made up to 31/01/91; full list of members
dot icon14/11/1990
Accounts for a small company made up to 1990-06-30
dot icon27/09/1990
Secretary resigned;new secretary appointed
dot icon26/09/1990
New secretary appointed
dot icon18/05/1990
Director resigned
dot icon14/03/1990
Return made up to 12/02/90; full list of members
dot icon09/03/1990
Accounts for a small company made up to 1989-06-30
dot icon15/05/1989
Accounts for a small company made up to 1988-06-30
dot icon12/04/1989
Return made up to 10/02/89; full list of members
dot icon23/05/1988
Return made up to 04/03/88; full list of members
dot icon28/04/1988
Accounts for a small company made up to 1987-06-30
dot icon03/12/1987
New director appointed
dot icon24/09/1987
Declaration of satisfaction of mortgage/charge
dot icon12/08/1987
Auditor's resignation
dot icon17/03/1987
Particulars of mortgage/charge
dot icon29/01/1987
Full accounts made up to 1986-06-30
dot icon29/01/1987
Return made up to 31/12/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2015
dot iconLast change occurred
30/06/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2015
dot iconNext account date
30/06/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Denne, Paul Darren
Director
22/02/2016 - Present
8
Croft, Angela
Director
01/07/1998 - 22/02/2016
1
Knoll, Alison Teresa
Director
20/05/1992 - 22/02/2016
4
Knoll, Christine
Director
01/07/1998 - 22/02/2016
1
Knoll, David
Director
01/07/1998 - 22/02/2016
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HASTINGS PRINTING COMPANY LIMITED

HASTINGS PRINTING COMPANY LIMITED is an(a) Dissolved company incorporated on 15/03/1915 with the registered office located at 25 Moorgate, London EC2R 6AY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HASTINGS PRINTING COMPANY LIMITED?

toggle

HASTINGS PRINTING COMPANY LIMITED is currently Dissolved. It was registered on 15/03/1915 and dissolved on 21/06/2019.

Where is HASTINGS PRINTING COMPANY LIMITED located?

toggle

HASTINGS PRINTING COMPANY LIMITED is registered at 25 Moorgate, London EC2R 6AY.

What does HASTINGS PRINTING COMPANY LIMITED do?

toggle

HASTINGS PRINTING COMPANY LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for HASTINGS PRINTING COMPANY LIMITED?

toggle

The latest filing was on 21/06/2019: Final Gazette dissolved following liquidation.