About

Registered Number: 00451682
Date of Incorporation: 01/04/1948 (76 years ago)
Company Status: Liquidation
Registered Address: C/O KRE CORPORATE RECOVERY LLP, Unit 8 The Aquarium 1-7 King Street, Reading, RG1 2AN

 

Victoria Printing Works (Kingston) Ltd was founded on 01 April 1948 and has its registered office in Reading, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the Victoria Printing Works (Kingston) Ltd. Victoria Printing Works (Kingston) Ltd has 14 directors listed as Jagger, Chris, Jagger, Nick, Stedman, Katie, Elsley, Marianne, Fanshawe, Peter Douglas, Jagger, David, Jagger, Peter, Jarvis, George Brian, Jarvis, Reginald Herbert, Lambe, Edward Leander, Randall, Marion Jean, Williams, David Thomas, Williams, Keith, Williams, Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAGGER, Chris 31 August 2005 - 1
JAGGER, Nick 16 October 2013 - 1
STEDMAN, Katie 16 October 2013 - 1
FANSHAWE, Peter Douglas N/A 08 July 1994 1
JAGGER, David 08 July 1994 31 August 2005 1
JAGGER, Peter 08 July 1994 06 November 2014 1
JARVIS, George Brian N/A 08 July 1994 1
JARVIS, Reginald Herbert N/A 08 July 1994 1
LAMBE, Edward Leander N/A 08 July 1994 1
RANDALL, Marion Jean 01 October 1999 01 January 2009 1
WILLIAMS, David Thomas 08 July 1994 12 May 2004 1
WILLIAMS, Keith 31 August 2005 26 January 2015 1
WILLIAMS, Paul 31 August 2005 26 January 2015 1
Secretary Name Appointed Resigned Total Appointments
ELSLEY, Marianne N/A 08 July 1994 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 January 2020
LIQ03 - N/A 15 October 2019
LIQ03 - N/A 22 October 2018
LIQ03 - N/A 17 November 2017
MR04 - N/A 18 July 2017
MR04 - N/A 18 July 2017
MR04 - N/A 26 June 2017
MR04 - N/A 26 June 2017
MR04 - N/A 26 June 2017
MR04 - N/A 07 January 2017
MR04 - N/A 07 January 2017
F10.2 - N/A 26 October 2016
AD01 - Change of registered office address 20 October 2016
RESOLUTIONS - N/A 13 October 2016
4.20 - N/A 13 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 13 October 2016
AA01 - Change of accounting reference date 27 July 2016
AR01 - Annual Return 24 November 2015
TM01 - Termination of appointment of director 24 November 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 16 March 2015
TM01 - Termination of appointment of director 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
AA - Annual Accounts 20 August 2014
MR01 - N/A 19 April 2014
TM02 - Termination of appointment of secretary 18 December 2013
AP01 - Appointment of director 18 December 2013
AP01 - Appointment of director 18 December 2013
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 29 July 2013
MG01 - Particulars of a mortgage or charge 20 February 2013
AR01 - Annual Return 14 November 2012
MG01 - Particulars of a mortgage or charge 28 September 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 23 July 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
363a - Annual Return 18 November 2008
353 - Register of members 18 November 2008
287 - Change in situation or address of Registered Office 18 November 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 26 March 2007
363s - Annual Return 01 December 2006
AA - Annual Accounts 21 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2006
395 - Particulars of a mortgage or charge 05 May 2006
395 - Particulars of a mortgage or charge 05 April 2006
395 - Particulars of a mortgage or charge 05 April 2006
395 - Particulars of a mortgage or charge 01 April 2006
363s - Annual Return 24 November 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 10 December 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
AA - Annual Accounts 17 June 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 27 November 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 18 August 2000
363s - Annual Return 14 January 2000
288a - Notice of appointment of directors or secretaries 19 December 1999
AA - Annual Accounts 24 June 1999
363s - Annual Return 26 November 1998
AA - Annual Accounts 24 May 1998
363s - Annual Return 01 December 1997
AA - Annual Accounts 15 April 1997
363s - Annual Return 29 November 1996
AA - Annual Accounts 11 March 1996
363s - Annual Return 07 December 1995
AA - Annual Accounts 05 September 1995
AUD - Auditor's letter of resignation 13 February 1995
363s - Annual Return 31 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 November 1994
AA - Annual Accounts 07 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 1994
395 - Particulars of a mortgage or charge 23 July 1994
288 - N/A 21 July 1994
288 - N/A 21 July 1994
288 - N/A 21 July 1994
288 - N/A 21 July 1994
288 - N/A 14 July 1994
288 - N/A 14 July 1994
288 - N/A 14 July 1994
AUD - Auditor's letter of resignation 14 July 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 July 1994
395 - Particulars of a mortgage or charge 10 January 1994
363s - Annual Return 23 December 1993
AA - Annual Accounts 23 December 1993
363s - Annual Return 13 November 1992
AA - Annual Accounts 05 November 1992
AA - Annual Accounts 10 December 1991
363b - Annual Return 10 December 1991
288 - N/A 06 August 1991
363a - Annual Return 07 December 1990
RESOLUTIONS - N/A 03 December 1990
AA - Annual Accounts 03 December 1990
AA - Annual Accounts 21 November 1989
363 - Annual Return 21 November 1989
AA - Annual Accounts 12 January 1989
363 - Annual Return 12 January 1989
AA - Annual Accounts 04 January 1988
363 - Annual Return 04 January 1988
AA - Annual Accounts 16 March 1987
363 - Annual Return 16 March 1987
288 - N/A 12 June 1986
MISC - Miscellaneous document 30 April 1986
RESOLUTIONS - N/A 26 September 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 April 2014 Fully Satisfied

N/A

Chattel mortgage 18 February 2013 Fully Satisfied

N/A

All assets debenture 21 September 2012 Fully Satisfied

N/A

Deed of legal mortgage 02 May 2006 Fully Satisfied

N/A

Legal charge 04 April 2006 Fully Satisfied

N/A

Legal charge 04 April 2006 Fully Satisfied

N/A

Debenture 31 March 2006 Fully Satisfied

N/A

Single debenture 08 July 1994 Fully Satisfied

N/A

Single debenture 04 January 1994 Fully Satisfied

N/A

Single debenture 20 August 1985 Fully Satisfied

N/A

Legal charge 11 September 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.