Company NameHastings Printing Company Limited
Company StatusDissolved
Company Number00139649
CategoryPrivate Limited Company
Incorporation Date15 March 1915(109 years, 2 months ago)
Dissolution Date21 June 2019 (4 years, 10 months ago)
Previous NameW.S.Caines Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Paul Darren Denne
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2016(101 years after company formation)
Appointment Duration3 years, 3 months (closed 21 June 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 & 8 Edison Road Edison Road
Eastbourne
East Sussex
BN23 6PT
Director NameMr Paul Michael Rolls-King
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2016(101 years after company formation)
Appointment Duration3 years, 3 months (closed 21 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 & 8 Edison Road
Eastbourne
East Sussex
BN23 6PT
Director NameMr John Arthur Tiley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(75 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address7 Dagg Lane
Ewhurst Green
Robertsbridge
East Sussex
TN32 5RD
Director NameMr Derek Knoll
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(75 years, 11 months after company formation)
Appointment Duration24 years, 11 months (resigned 02 January 2016)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address5 Ceylon Walk
Bexhill On Sea
East Sussex
TN39 3UG
Director NameMrs Livia Maria Knoll
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(75 years, 11 months after company formation)
Appointment Duration24 years, 11 months (resigned 02 January 2016)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address5 Ceylon Walk
Bexhill On Sea
East Sussex
TN39 3UG
Secretary NameMrs Janet Ann Parris
NationalityBritish
StatusResigned
Appointed31 January 1991(75 years, 11 months after company formation)
Appointment Duration24 years, 6 months (resigned 17 August 2015)
RoleCompany Director
Correspondence Address3 Bower Close
St Leonards On Sea
East Sussex
TN37 7JX
Director NameAlison Teresa Knoll
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(77 years, 2 months after company formation)
Appointment Duration23 years, 9 months (resigned 22 February 2016)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 57 Wickham Avenue
Bexhill On Sea
East Sussex
TN39 5HE
Director NameAngela Croft
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(83 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 22 February 2016)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address4 Bayen Court North
Bexhill On Sea
East Sussex
TN40 2AJ
Director NameMiss Christine Knoll
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(83 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 22 February 2016)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address5 Ceylon Walk
Bexhill On Sea
East Sussex
TN39 3UG
Director NameDavid Knoll
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(83 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 22 February 2016)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address118 Turkey Road
Bexhill On Sea
East Sussex
TN39 5HH
Director NameLesley Diane Knoll
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(83 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 22 February 2016)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address1 Amherst Lodge Chepbourne Road
Bexhill On Sea
East Sussex
TN40 1QU
Director NameGilbert Ticehurst
Date of BirthJune 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(84 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2003)
RolePrinter
Correspondence Address46 Harbour Way
St. Leonards On Sea
East Sussex
TN38 8EP
Director NameJon Clifford McCallion
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(91 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 25 September 2015)
RolePrinting
Country of ResidenceUnited Kingdom
Correspondence Address12 Amberstone Close
Hastings
East Sussex
TN34 2BE

Contact

Websitehastings-print.co.uk
Telephone01424 723167
Telephone regionHastings

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

7k at £0.05Hastings Printing Company (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£960,275
Cash£101,499
Current Liabilities£775,920

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

18 February 2005Delivered on: 23 February 2005
Satisfied on: 18 June 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the north side of drury lane, hastings t/no. ESX273993. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
9 December 2002Delivered on: 13 December 2002
Satisfied on: 2 November 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a drury lane, st leonards-on-sea, east sussex TN38 9BJ. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
1 April 1997Delivered on: 4 April 1997
Satisfied on: 2 November 2005
Persons entitled: Ernest Arthur Turney

Classification: Legal charge
Secured details: £150,000 due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land on the north side of drury lane hastings east sussex.
Fully Satisfied
1 August 1995Delivered on: 4 August 1995
Satisfied on: 3 May 2000
Persons entitled: Lloyds Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The plant, machinery, chattels or other equipment described in the schedule. See the mortgage charge document for full details.
Fully Satisfied
7 April 1993Delivered on: 8 April 1993
Satisfied on: 15 February 2005
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the facilty (as defined).
Particulars: 1 x muller martini 321 saddle stitcher & 890 trimmer, serial no: 02632 b 750. see the mortgage charge document for full details.
Fully Satisfied
5 March 1987Delivered on: 17 March 1987
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 turkey road bexhill on sea, east sussex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 October 1984Delivered on: 11 October 1984
Satisfied on: 2 November 2005
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 68 london road, bexhill, east sussex title no sx 149673.
Fully Satisfied
28 February 2005Delivered on: 2 March 2005
Satisfied on: 10 February 2016
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
26 September 1983Delivered on: 29 September 1983
Satisfied on: 2 November 2005
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
26 August 2003Delivered on: 29 August 2003
Persons entitled: Sme Invoice Finance Limited

Classification: Debenture
Secured details: 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.
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. See the mortgage charge document for full details.
Part Satisfied
18 May 2016Delivered on: 20 May 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
3 July 2015Delivered on: 8 July 2015
Persons entitled: Derek Knoll

Classification: A registered charge
Outstanding

Filing History

21 February 2017Appointment of a voluntary liquidator (1 page)
9 February 2017Administrator's progress report to 4 January 2017 (2 pages)
24 January 2017Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2EA to 25 Moorgate London EC2R 6AY on 24 January 2017 (2 pages)
5 January 2017Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
3 November 2016Amended certificate of constitution of creditors' committee (1 page)
25 October 2016Result of meeting of creditors (1 page)
30 September 2016Statement of administrator's proposal (46 pages)
27 September 2016Statement of affairs with form 2.14B (10 pages)
16 August 2016Registered 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 16 August 2016 (2 pages)
11 August 2016Appointment of an administrator (1 page)
27 June 2016All of the property or undertaking has been released from charge 8 (2 pages)
20 May 2016Registration of charge 001396490012, created on 18 May 2016 (22 pages)
28 April 2016Registered 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 28 April 2016 (1 page)
27 April 2016Current accounting period shortened from 30 June 2016 to 31 May 2016 (1 page)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 February 2016Termination of appointment of Christine Knoll as a director on 22 February 2016 (1 page)
23 February 2016Appointment of Mr Paul Rolls as a director on 22 February 2016 (2 pages)
23 February 2016Appointment of Mr Paul Denne as a director on 22 February 2016 (2 pages)
23 February 2016Termination of appointment of Alison Teresa Knoll as a director on 22 February 2016 (1 page)
23 February 2016Termination of appointment of David Knoll as a director on 22 February 2016 (1 page)
23 February 2016Termination of appointment of Angela Croft as a director on 22 February 2016 (1 page)
23 February 2016Termination of appointment of Lesley Diane Knoll as a director on 22 February 2016 (1 page)
19 February 2016Satisfaction of charge 001396490011 in full (1 page)
10 February 2016Satisfaction of charge 10 in full (1 page)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 350
(7 pages)
5 January 2016Termination of appointment of Livia Maria Knoll as a director on 2 January 2016 (1 page)
5 January 2016Termination of appointment of a director (1 page)
5 January 2016Termination of appointment of a secretary (1 page)
5 January 2016Termination of appointment of Derek Knoll as a director on 2 January 2016 (1 page)
27 September 2015Termination of appointment of Jon Clifford Mccallion as a director on 25 September 2015 (1 page)
20 August 2015Termination of appointment of Janet Ann Parris as a secretary on 17 August 2015 (1 page)
8 July 2015Registration of charge 001396490011, created on 3 July 2015 (23 pages)
8 July 2015Registration of charge 001396490011, created on 3 July 2015 (23 pages)
7 July 2015Satisfaction of charge 10 in part (1 page)
7 July 2015Satisfaction of charge 8 in part (1 page)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 February 2015Statement of capital on 9 February 2015
  • GBP 350
(4 pages)
9 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 February 2015Statement by Directors (1 page)
9 February 2015Statement of capital on 9 February 2015
  • GBP 350
(4 pages)
9 February 2015Solvency Statement dated 16/01/15 (1 page)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 350
(11 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 7,350
(12 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (12 pages)
1 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (12 pages)
18 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
10 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (12 pages)
20 January 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
24 February 2010Director's details changed for Jon Clifford Mccallion on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Mrs Livia Maria Knoll on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Lesley Diane Knoll on 23 February 2010 (2 pages)
24 February 2010Director's details changed for David Knoll on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Miss Christine Knoll on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Derek Knoll on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Angela Croft on 23 February 2010 (2 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (8 pages)
24 February 2010Director's details changed for Alison Teresa Knoll on 23 February 2010 (2 pages)
31 October 2009Total exemption full accounts made up to 30 June 2009 (15 pages)
11 February 2009Return made up to 31/01/09; full list of members (6 pages)
15 January 2009Total exemption full accounts made up to 30 June 2008 (15 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
7 February 2008Director's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
7 February 2008Return made up to 31/01/08; full list of members (3 pages)
7 February 2008Director's particulars changed (1 page)
29 November 2007Total exemption full accounts made up to 30 June 2007 (15 pages)
21 February 2007Return made up to 31/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
12 December 2006Total exemption full accounts made up to 30 June 2006 (14 pages)
22 November 2006New director appointed (2 pages)
1 March 2006Accounts for a small company made up to 30 June 2005 (7 pages)
28 February 2006Return made up to 31/01/06; full list of members (9 pages)
2 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
15 February 2005Declaration of mortgage charge released/ceased (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 January 2005Return made up to 31/01/05; full list of members (9 pages)
16 December 2004Accounts for a small company made up to 30 June 2004 (7 pages)
24 March 2004Accounts for a medium company made up to 30 June 2003 (18 pages)
28 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2003Particulars of mortgage/charge (7 pages)
31 March 2003Accounts for a medium company made up to 30 June 2002 (18 pages)
19 February 2003Return made up to 31/01/03; full list of members (10 pages)
3 February 2003Director resigned (1 page)
13 December 2002Particulars of mortgage/charge (5 pages)
21 November 2002Memorandum and Articles of Association (10 pages)
21 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2002Accounts for a medium company made up to 30 June 2001 (16 pages)
9 February 2001Return made up to 31/01/01; full list of members (8 pages)
26 January 2001Accounts for a medium company made up to 30 June 2000 (17 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
21 December 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999Return made up to 31/01/99; full list of members
  • 363(287) ‐ Registered office changed on 22/02/99
(6 pages)
22 February 1999New director appointed (2 pages)
25 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
21 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
20 April 1998Director resigned (1 page)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 1998Return made up to 31/01/98; full list of members (6 pages)
3 March 1998Location of register of members (1 page)
4 April 1997Particulars of mortgage/charge (3 pages)
4 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 1997Accounts for a small company made up to 30 June 1996 (9 pages)
22 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
23 January 1996Return made up to 31/01/96; full list of members (6 pages)
4 August 1995Particulars of mortgage/charge (10 pages)
8 April 1993Particulars of mortgage/charge (3 pages)
29 May 1992New director appointed (2 pages)
13 February 1991Return made up to 31/01/91; full list of members (7 pages)
17 March 1987Particulars of mortgage/charge (3 pages)