SCHAWK UK OVERSEAS INVESTMENTS LIMITED

SCHAWK UK OVERSEAS INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSCHAWK UK OVERSEAS INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01194292
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SCHAWK UK OVERSEAS INVESTMENTS LIMITED?

    • (7415) /

    Where is SCHAWK UK OVERSEAS INVESTMENTS LIMITED located?

    Registered Office Address
    St Marks House
    Shepherdess Walk
    N1 7LH London
    Undeliverable Registered Office AddressNo

    What were the previous names of SCHAWK UK OVERSEAS INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEVEN UK OVERSEAS INVESTMENTS LIMITEDOct 14, 2004Oct 14, 2004
    WACE OVERSEAS INVESTMENTS LIMITEDApr 09, 1990Apr 09, 1990
    WACE & COMPANY (U.K.) LIMITEDDec 31, 1981Dec 31, 1981
    WACE FINE ART REPRODUCTIONS LIMITEDDec 18, 1974Dec 18, 1974

    What are the latest accounts for SCHAWK UK OVERSEAS INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for SCHAWK UK OVERSEAS INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    legacy

    3 pagesMG02

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 31, 2011

    LRESSP

    Declaration of solvency

    3 pages4.70

    legacy

    1 pagesSH20

    Statement of capital on Dec 23, 2010

    • Capital: GBP 1
    6 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Oct 05, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    Annual return made up to Oct 05, 2009 with full list of shareholders

    7 pagesAR01

    Director's details changed for Azad Alex Sarkisian on Oct 01, 2009

    2 pagesCH01

    Director's details changed for David Andrew Schawk on Oct 01, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2007

    15 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2006

    15 pagesAA

    legacy

    3 pages363a

    legacy

    11 pages363s

    Full accounts made up to Dec 31, 2005

    16 pagesAA

    Full accounts made up to Dec 31, 2004

    16 pagesAA

    legacy

    7 pages363s

    legacy

    2 pages88(2)R

    Who are the officers of SCHAWK UK OVERSEAS INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VITTORINI, Ronald Joseph
    1350 North Lake
    Shore Drive/1906
    Illinois 60610
    Usa
    Secretary
    1350 North Lake
    Shore Drive/1906
    Illinois 60610
    Usa
    American104666070001
    SARKISIAN, Azad Alex
    1310 Elmwood
    Wilmette
    Illinois 60091
    Usa
    Director
    1310 Elmwood
    Wilmette
    Illinois 60091
    Usa
    United StatesAmerican102625550001
    SCHAWK, David Andrew
    1089 Glencrest Drive
    Barrington
    Illinios 60010
    Usa
    Director
    1089 Glencrest Drive
    Barrington
    Illinios 60010
    Usa
    UsaAmerican102625220003
    HARRISON, Sheila
    3 Graces Mews
    St Johns Wood
    NW8 9AL London
    Secretary
    3 Graces Mews
    St Johns Wood
    NW8 9AL London
    British40742580013
    IRVING, Eleanor Kate
    Flat 2, 37 Highbury New Park
    N5 2EN London
    Secretary
    Flat 2, 37 Highbury New Park
    N5 2EN London
    British79177030001
    NOBLE, Garry Grant
    Invermore
    High Road, Fobbing
    SS17 9HT Stanford Le Hope
    Essex
    Secretary
    Invermore
    High Road, Fobbing
    SS17 9HT Stanford Le Hope
    Essex
    British65816630002
    POST, Lawrence Edward
    95 Ermine Street
    Caxton
    CB3 8PQ Cambridge
    Secretary
    95 Ermine Street
    Caxton
    CB3 8PQ Cambridge
    British51293510001
    DRASNER, Fred
    100 E 50th Street
    New York
    USA New York
    10022
    Director
    100 E 50th Street
    New York
    USA New York
    10022
    American64705880001
    DUDLEY, Brian
    Little Heverswood
    TN16 1LS Brasted Chart
    Kent
    Director
    Little Heverswood
    TN16 1LS Brasted Chart
    Kent
    EnglandBritish39917050001
    GRICE, Trevor Charles
    High Woodhouse
    Appletreewick
    BD23 6DA Skipton
    North Yorkshire
    Director
    High Woodhouse
    Appletreewick
    BD23 6DA Skipton
    North Yorkshire
    British31359850001
    HARRIS, John
    2808 Mckinney Avenue
    Suite 220
    75201 Dallas
    Texas Tx 75204
    Usa
    Director
    2808 Mckinney Avenue
    Suite 220
    75201 Dallas
    Texas Tx 75204
    Usa
    American71254900001
    HARRISON, Sheila
    3 Graces Mews
    St Johns Wood
    NW8 9AL London
    Director
    3 Graces Mews
    St Johns Wood
    NW8 9AL London
    British40742580013
    HEWSON, Ian William
    Chaplains House Ashby Road
    Ravenstone
    LE67 2AA Coalville
    Leicestershire
    Director
    Chaplains House Ashby Road
    Ravenstone
    LE67 2AA Coalville
    Leicestershire
    British48640060001
    KRALL, Martin
    785 Fifth Avenue
    New York
    USA New York
    10022
    Usa
    Director
    785 Fifth Avenue
    New York
    USA New York
    10022
    Usa
    American64702830001
    LACOVARA, Christopher
    65 Central Park West
    Penthouse G
    New York
    10023
    America
    Director
    65 Central Park West
    Penthouse G
    New York
    10023
    America
    UsaAmerican95253230001
    MCGRATH, Brian
    10 Langley Hall
    BT37 0FB Jordanstown
    Director
    10 Langley Hall
    BT37 0FB Jordanstown
    Northern IrelandBritish114381990002
    PUCKETT, Stephen Ronald
    The Cottage
    The Kings Drive Burhill Park
    KT12 4BA Walton On Thames
    Surrey
    Director
    The Cottage
    The Kings Drive Burhill Park
    KT12 4BA Walton On Thames
    Surrey
    EnglandBritish33925450006
    SALAMONE JNR, Louis
    221 Woods End
    New Jersey
    07920 Basking Ridge
    07920
    Usa
    Director
    221 Woods End
    New Jersey
    07920 Basking Ridge
    07920
    Usa
    American64703540001
    STONEBRIDGE, Paul William
    6 Drivers End
    SG4 8TR Codicote
    Hertfordshire
    Director
    6 Drivers End
    SG4 8TR Codicote
    Hertfordshire
    United KingdomBritish97803360001
    VECCHIOLLA, Joseph
    2707 Royal Latham Court
    Saint Charles
    Illinois 60174
    Usa
    Director
    2707 Royal Latham Court
    Saint Charles
    Illinois 60174
    Usa
    American75651800001
    WOODWARD, Gordon
    32 Bretton Ridge Road
    Bedford Corners Ny 10549
    New York
    Usa
    Director
    32 Bretton Ridge Road
    Bedford Corners Ny 10549
    New York
    Usa
    American92727570001

    Does SCHAWK UK OVERSEAS INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 29, 2003
    Delivered On Sep 05, 2003
    Satisfied
    Amount secured
    All of the obligations of all of the UK guarantors (as defined) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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.
    Persons Entitled
    • Wells Fargo Foothill, Inc. Acting as Agent and Trustee for the Secured Parties
    Transactions
    • Sep 05, 2003Registration of a charge (395)
    • Sep 14, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security agreement and guarantee
    Created On Feb 16, 2000
    Delivered On Feb 24, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from each loan party (as defined) to the chargee under each loan document (as defined) to which such loan party is a party on any account whatsoever
    Short 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.
    Persons Entitled
    • Fleet Bank N.A. (The "Agent") as Agent and Trustee for the Lenders (as Defined in the Creditagreement)
    Transactions
    • Feb 24, 2000Registration of a charge (395)
    • Sep 16, 2003Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and mortgage debenture
    Created On Dec 19, 1997
    Delivered On Dec 24, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the composite guarantee and mortgage debenture
    Short 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 24, 1997Registration of a charge (395)
    • Aug 21, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 09, 1997
    Delivered On Oct 21, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of it's guaramtee dated 29TH march 1993 pursuant to a facility letter dated 9TH october 1997
    Short 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 21, 1997Registration of a charge (395)
    • Jul 30, 2003Statement of satisfaction of a charge in full or part (403a)

    Does SCHAWK UK OVERSEAS INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 31, 2011Commencement of winding up
    Jun 16, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0