T.G.S. PRINT FINISHERS LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME14 1NH

Company number 06894673
Status Liquidation
Incorporation Date 5 May 2009
Company Type Private Limited Company
Address CORNWALLIS HOUSE, PUDDING LANE, MAIDSTONE, KENT, ME14 1NH
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 2 September 2016; Appointment of a voluntary liquidator; Registered office address changed from 36 Morley Road Tonbridge Kent TN9 1RA to Cornwallis House Pudding Lane Maidstone Kent ME14 1NH on 18 September 2015. The most likely internet sites of T.G.S. PRINT FINISHERS LIMITED are www.tgsprintfinishers.co.uk, and www.t-g-s-print-finishers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. T G S Print Finishers Limited is a Private Limited Company. The company registration number is 06894673. T G S Print Finishers Limited has been working since 05 May 2009. The present status of the company is Liquidation. The registered address of T G S Print Finishers Limited is Cornwallis House Pudding Lane Maidstone Kent Me14 1nh. . FAHY, Anthony is a Director of the company. MANNING, Gary Iain is a Director of the company. SAXBY, Sheryl is a Director of the company. The company operates in "Other publishing activities".


Current Directors

Director
FAHY, Anthony
Appointed Date: 05 May 2009
59 years old

Director
MANNING, Gary Iain
Appointed Date: 05 May 2009
59 years old

Director
SAXBY, Sheryl
Appointed Date: 05 May 2009
71 years old

T.G.S. PRINT FINISHERS LIMITED Events

23 Sep 2016
Liquidators' statement of receipts and payments to 2 September 2016
18 Sep 2015
Appointment of a voluntary liquidator
18 Sep 2015
Registered office address changed from 36 Morley Road Tonbridge Kent TN9 1RA to Cornwallis House Pudding Lane Maidstone Kent ME14 1NH on 18 September 2015
14 Sep 2015
Statement of affairs with form 4.19
14 Sep 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-03

...
... and 21 more events
10 Jun 2010
Register inspection address has been changed
21 May 2010
Accounts for a dormant company made up to 31 October 2009
21 May 2010
Previous accounting period shortened from 31 May 2010 to 31 October 2009
25 Nov 2009
Particulars of a mortgage or charge / charge no: 1
05 May 2009
Incorporation

T.G.S. PRINT FINISHERS LIMITED Charges

30 January 2015
Charge code 0689 4673 0003
Delivered: 2 February 2015
Status: Outstanding
Persons entitled: Five Arrows Business Finance PLC
Description: Contains fixed charge…
22 October 2012
Supplemental chattel mortgage
Delivered: 23 October 2012
Status: Satisfied on 24 February 2015
Persons entitled: City Business Finance LTD T/a Print Finance
Description: 1992 mbo B123 4/4 folder s/n K12/18, 1963 heidelberg sbg…
24 November 2009
Debenture
Delivered: 25 November 2009
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…