VICTORIA PRINTING WORKS (KINGSTON) LIMITED
READING


Company number 00451682
Status Liquidation
Incorporation Date 1 April 1948
Company Type Private Limited Company
Address KRE CORPORATE RECOVERY LLP, 1ST FLOOR HEDRICH HOUSE, 14-16 CROSS STREET, READING
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Satisfaction of charge 9 in full; Satisfaction of charge 5 in full; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of VICTORIA PRINTING WORKS (KINGSTON) LIMITED are www.victoriaprintingworkskingston.co.uk, and www.victoria-printing-works-kingston.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and seven months. Victoria Printing Works Kingston Limited is a Private Limited Company. The company registration number is 00451682. Victoria Printing Works Kingston Limited has been working since 01 April 1948. The present status of the company is Liquidation. The registered address of Victoria Printing Works Kingston Limited is Kre Corporate Recovery Llp 1st Floor Hedrich House 14 16 Cross Street Reading. . JAGGER, Chris is a Director of the company. JAGGER, Nick is a Director of the company. STEDMAN, Katie is a Director of the company. Secretary ELSLEY, Marianne has been resigned. Secretary JAGGER, Peter has been resigned. Secretary RANDALL, Marion Jean has been resigned. Director FANSHAWE, Peter Douglas has been resigned. Director JAGGER, David has been resigned. Director JAGGER, Peter has been resigned. Director JARVIS, George Brian has been resigned. Director JARVIS, Peter Gordon has been resigned. Director JARVIS, Reginald Herbert has been resigned. Director LAMBE, Edward Leander has been resigned. Director RANDALL, Marion Jean has been resigned. Director SURRIDGE, Henry has been resigned. Director WILLIAMS, David Thomas has been resigned. Director WILLIAMS, Keith has been resigned. Director WILLIAMS, Paul has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
JAGGER, Chris
Appointed Date: 31 August 2005
61 years old

Director
JAGGER, Nick
Appointed Date: 16 October 2013
48 years old

Director
STEDMAN, Katie
Appointed Date: 16 October 2013
45 years old

Resigned Directors

Secretary
ELSLEY, Marianne
Resigned: 08 July 1994

Secretary
JAGGER, Peter
Resigned: 28 October 2013
Appointed Date: 01 January 2009

Secretary
RANDALL, Marion Jean
Resigned: 01 January 2009
Appointed Date: 08 July 1994

Director
FANSHAWE, Peter Douglas
Resigned: 08 July 1994
95 years old

Director
JAGGER, David
Resigned: 31 August 2005
Appointed Date: 08 July 1994
83 years old

Director
JAGGER, Peter
Resigned: 06 November 2014
Appointed Date: 08 July 1994
75 years old

Director
JARVIS, George Brian
Resigned: 08 July 1994
100 years old

Director
JARVIS, Peter Gordon
Resigned: 08 July 1994
90 years old

Director
JARVIS, Reginald Herbert
Resigned: 08 July 1994
26 years old

Director
LAMBE, Edward Leander
Resigned: 08 July 1994
83 years old

Director
RANDALL, Marion Jean
Resigned: 01 January 2009
Appointed Date: 01 October 1999
77 years old

Director
SURRIDGE, Henry
Resigned: 08 July 1994
92 years old

Director
WILLIAMS, David Thomas
Resigned: 12 May 2004
Appointed Date: 08 July 1994
94 years old

Director
WILLIAMS, Keith
Resigned: 26 January 2015
Appointed Date: 31 August 2005
60 years old

Director
WILLIAMS, Paul
Resigned: 26 January 2015
Appointed Date: 31 August 2005
64 years old

VICTORIA PRINTING WORKS (KINGSTON) LIMITED Events

07 Jan 2017
Satisfaction of charge 9 in full
07 Jan 2017
Satisfaction of charge 5 in full
26 Oct 2016
Notice to Registrar of Companies of Notice of disclaimer
20 Oct 2016
Registered office address changed from 86/88, Richmond Road, Kingston upon Thames, Surrey KT2 5EW to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading on 20 October 2016
13 Oct 2016
Statement of affairs with form 4.19
...
... and 107 more events
16 Mar 1987
Accounts for a small company made up to 31 March 1986

16 Mar 1987
Return made up to 18/11/86; full list of members

12 Jun 1986
Director resigned

30 Apr 1986
Articles of association
26 Sep 1978
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

VICTORIA PRINTING WORKS (KINGSTON) LIMITED Charges

15 April 2014
Charge code 0045 1682 0011
Delivered: 19 April 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: F/H property k/a 90 richmond road kingston upon thames.
18 February 2013
Chattel mortgage
Delivered: 20 February 2013
Status: Outstanding
Persons entitled: Singers Corporate Asset Finance LTD
Description: The equipment being 2006 colour press heidelberg…
21 September 2012
All assets debenture
Delivered: 28 September 2012
Status: Satisfied on 7 January 2017
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
2 May 2006
Deed of legal mortgage
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: Hermes Group Limited
Description: F/H land and buildings at 90 richmond road kingston upon…
4 April 2006
Legal charge
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 90 richmond road kingston upon thames t/n SGL71006. By way…
4 April 2006
Legal charge
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 28 gibbon road kingston upon thames t/n SY307696. By way of…
31 March 2006
Debenture
Delivered: 1 April 2006
Status: Satisfied on 7 January 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 July 1994
Single debenture
Delivered: 23 July 1994
Status: Satisfied on 8 August 2006
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 January 1994
Single debenture
Delivered: 10 January 1994
Status: Satisfied on 23 July 1994
Persons entitled: Lloyds Bank PLC
Description: 90 richmond road kingston-upon-thames surrey t/no.sgl 71006…
20 August 1985
Single debenture
Delivered: 23 August 1985
Status: Satisfied on 23 July 1994
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 September 1980
Legal charge
Delivered: 12 September 1980
Status: Satisfied on 23 July 1994
Persons entitled: National Bank of New Zealand LTD
Description: F/H 90 richmond road kingston-upon-thames sgl 71006.