ARCHERWEST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameARCHERWEST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01261108
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ARCHERWEST LIMITED?

    • Motion picture production activities (59111) / Information and communication

    Where is ARCHERWEST LIMITED located?

    Registered Office Address
    Combe Park
    Huish Champflower
    TA4 2BY Nr Wiveliscombe
    Somerset
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ARCHERWEST LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for ARCHERWEST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Total exemption full accounts made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Oct 17, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 17, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    8 pagesAA

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Oct 17, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Oct 17, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    9 pagesAA

    Confirmation statement made on Oct 17, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    8 pagesAA

    Confirmation statement made on Oct 17, 2016 with updates

    5 pagesCS01

    Annual return made up to Oct 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 09, 2015

    Statement of capital on Nov 09, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    8 pagesAA

    Termination of appointment of Phillips Dinnes Limited as a secretary on Nov 20, 2013

    1 pagesTM02

    Annual return made up to Oct 17, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2014

    Statement of capital on Nov 11, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    8 pagesAA

    Total exemption small company accounts made up to Mar 31, 2013

    8 pagesAA

    Annual return made up to Oct 17, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 08, 2013

    Statement of capital on Nov 08, 2013

    • Capital: GBP 100
    SH01

    Registration of charge 012611080005

    12 pagesMR01
    Annotations
    DateAnnotation
    Apr 30, 2013The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380371.

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

    Who are the officers of ARCHERWEST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAW, Thomas Peter
    Coombe Park
    Huish Champflower
    TA4 2BY Wiveliscombe
    Somerset
    Director
    Coombe Park
    Huish Champflower
    TA4 2BY Wiveliscombe
    Somerset
    United KingdomBritish8480770002
    SHAW, Valerie Ann
    Coombe Park
    Huish Champflower
    TA4 2BY Wiveliscome
    Somerset
    Director
    Coombe Park
    Huish Champflower
    TA4 2BY Wiveliscome
    Somerset
    United KingdomBritish12125920002
    SHAW, Thomas Peter
    32 Porchester Terrace
    W2 3TP London
    Secretary
    32 Porchester Terrace
    W2 3TP London
    British8480770001
    SWINDELL, Norman Geoffrey
    Meades End
    Oxenford
    TA19 0PP Ilminster
    Secretary
    Meades End
    Oxenford
    TA19 0PP Ilminster
    British36540550013
    PHILLIPS DINNES LIMITED
    South Road
    TA1 3EA Taunton
    115
    Somerset
    United Kingdom
    Secretary
    South Road
    TA1 3EA Taunton
    115
    Somerset
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4941244
    93953640001

    Who are the persons with significant control of ARCHERWEST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Thomas Peter Shaw
    Huish Champflower
    TA4 2BY Wiveliscombe
    Coombe Park
    Somerset
    United Kingdom
    Apr 06, 2016
    Huish Champflower
    TA4 2BY Wiveliscombe
    Coombe Park
    Somerset
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ARCHERWEST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 23, 2013
    Delivered On Apr 29, 2013
    Outstanding
    Brief description
    To the extent of the company's right in and title to such assets, the musical play entitled the water babies ("the play") and all rights in the play and other rights whether by way of copyright, licence or otherwise, the grant or licence of which is requisite or desirable for or to enable or facilitate the adaptation, development, presentation and other exploitation of the play and each element of the play, including without limitation, rights in the film entitled the water babies based on the novel by charles kingsley and produced by peter shaw, concept rights, literary and musical rights of any nature, dramatic rights and artistic and design rights together with the benefit of any and all contracts with third parties relating to any such rights and/or the development and exploitation of the play and any element of the play in any manner.. Notification of addition to or amendment of charge.
    Persons Entitled
    • Joanna Cecil
    Transactions
    • Apr 29, 2013Registration of a charge (MR01)
    Debenture
    Created On Sep 28, 1999
    Delivered On Oct 13, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever including, without limitation, pursuant to the loan agreements,as defined and varied by a loan agreement between the company and the trustees dated 28TH september 1999 between the company and the trustees
    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
    • The Trustees of the Ps Pension Scheme: Nigel Spencer Sloam and Thomas Peter Shaw
    Transactions
    • Oct 13, 1999Registration of a charge (395)
    Debenture
    Created On Sep 23, 1997
    Delivered On Sep 29, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to nigel spencer sloam and thomas peter shaw (the trustees) on any account whatsoever pursuant to the loan agreements
    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.
    Persons Entitled
    • Nigel Spencer Sloam and Thomas Peter Shaw
    Transactions
    • Sep 29, 1997Registration of a charge (395)
    Fixed and floating charge
    Created On May 01, 1990
    Delivered On May 17, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets present and future including book & other debts uncalled capital.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 17, 1990Registration of a charge
    Legal charge
    Created On Aug 17, 1981
    Delivered On Aug 20, 1981
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge.
    Short particulars
    Rights titles & interests in the film as set out in doc M17.
    Persons Entitled
    • The Completion Bond Company Inc.
    Transactions
    • Aug 20, 1981Registration of a charge

    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