MCNAUGHTON PRINTALL LIMITED

MCNAUGHTON PRINTALL LIMITED

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

    Company NameMCNAUGHTON PRINTALL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01595002
    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 MCNAUGHTON PRINTALL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MCNAUGHTON PRINTALL LIMITED located?

    Registered Office Address
    100 New Bridge Street
    EC4V 6JA London
    Undeliverable Registered Office AddressNo

    What were the previous names of MCNAUGHTON PRINTALL LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRINTALL DISPLAY LTD.Jul 07, 1989Jul 07, 1989
    PRINTALL DISPLAY MATERIALS LIMITEDJan 26, 1982Jan 26, 1982
    HUNTSTRADE LIMITEDNov 02, 1981Nov 02, 1981

    What are the latest accounts for MCNAUGHTON PRINTALL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for MCNAUGHTON PRINTALL 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

    Termination of appointment of Ian Anthony George as a director on Jun 30, 2012

    2 pagesTM01

    Annual return made up to Feb 02, 2012 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 22, 2012

    Statement of capital on Feb 22, 2012

    • Capital: GBP 1
    SH01

    Memorandum and Articles of Association

    30 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Total exemption full accounts made up to Dec 31, 2011

    7 pagesAA

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Jan 18, 2012

    • Capital: GBP 1
    4 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Ian Anthony George on Nov 01, 2011

    3 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Feb 02, 2011 with full list of shareholders

    15 pagesAR01

    Director's details changed for Ian Anthony George on Oct 01, 2009

    3 pagesCH01

    Annual return made up to Jul 13, 2010 with full list of shareholders

    15 pagesAR01

    Director's details changed for Alistair Robert Wade on Oct 01, 2009

    3 pagesCH01

    Director's details changed for Ian Anthony George on Oct 01, 2009

    3 pagesCH01

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

    3 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2009

    13 pagesAA

    Appointment of Abogado Nominees Limited as a secretary

    3 pagesAP04

    Registered office address changed from Jaymac House Church Manorway Erith Kent DA8 1DF on May 24, 2010

    2 pagesAD01

    Termination of appointment of Ian Pinks as a secretary

    2 pagesTM02

    Who are the officers of MCNAUGHTON PRINTALL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABOGADO NOMINEES LIMITED
    New Bridge Street
    EC4V 6JA London
    100
    Secretary
    New Bridge Street
    EC4V 6JA London
    100
    Identification TypeEuropean Economic Area
    Registration Number1688036
    73539350001
    PENRIGH, Andrew
    c/o Antalis Mcnaughton Limited
    Interlink Way West
    Bardon Hill
    LE67 1LE Coalville
    Gateway House
    Leicestershire
    Director
    c/o Antalis Mcnaughton Limited
    Interlink Way West
    Bardon Hill
    LE67 1LE Coalville
    Gateway House
    Leicestershire
    British101173400001
    WADE, Alistair Robert
    c/o Antalis Mcnaughton Limited
    Interlink Way West
    Bardon Hill
    LE67 1LE Coalville
    Gateway House
    Leicestershire
    Director
    c/o Antalis Mcnaughton Limited
    Interlink Way West
    Bardon Hill
    LE67 1LE Coalville
    Gateway House
    Leicestershire
    British60758370001
    CHAKRAVARTY, Saroj Kanti
    55 The Avenue
    BR3 2EE Beckenham
    Kent
    Secretary
    55 The Avenue
    BR3 2EE Beckenham
    Kent
    British8681900001
    CROUCH, Keith Arthur
    67 College Road
    Hextable
    BR8 7LW Swanley
    Kent
    Secretary
    67 College Road
    Hextable
    BR8 7LW Swanley
    Kent
    British43496750001
    PINKS, Ian Peter
    Barn Hill
    Hunton
    ME15 0QT Maidstone
    Barn Hill House
    Kent
    Secretary
    Barn Hill
    Hunton
    ME15 0QT Maidstone
    Barn Hill House
    Kent
    British13581570003
    BARRETT, Nigel Howard Stuart
    Forest View Dockenfield
    GU10 4HA Farnham
    Surrey
    Director
    Forest View Dockenfield
    GU10 4HA Farnham
    Surrey
    British14928060001
    CLARK, Christopher Anthony Peter
    14 Studley Court
    Studley Drive
    IG4 5AL Ilford
    Essex
    Director
    14 Studley Court
    Studley Drive
    IG4 5AL Ilford
    Essex
    British55300390002
    FENAROLI, Edward John
    56 Blakes Avenue
    KT3 6RF New Malden
    Surrey
    Director
    56 Blakes Avenue
    KT3 6RF New Malden
    Surrey
    Italian8681910001
    GEORGE, Ian Anthony
    c/o Antalis Mcnaughton Limited
    Interlink Way West
    LE67 1LE Coalville
    Gateway House
    Leicestershire
    Director
    c/o Antalis Mcnaughton Limited
    Interlink Way West
    LE67 1LE Coalville
    Gateway House
    Leicestershire
    United KingdomBritish8681920005
    GIBSON, Philippe
    Comp Lodge Comp Lane
    St Marys Platt
    TN15 8QS Borough Green
    Kent
    Director
    Comp Lodge Comp Lane
    St Marys Platt
    TN15 8QS Borough Green
    Kent
    EnglandBritish161666780001
    HOLLINS, Robert Ian Wettenham
    15 Heath Gardens
    TW1 4LY Twickenham
    Middlesex
    Director
    15 Heath Gardens
    TW1 4LY Twickenham
    Middlesex
    British14928100001
    SIMPSON, Julian Charles
    Shilling Cottage
    Avington
    SO21 1DD Winchester
    Hampshire
    Director
    Shilling Cottage
    Avington
    SO21 1DD Winchester
    Hampshire
    British70842400002
    SIMPSON, Nicholas Mark
    Watercress Cottage
    62 The Butts
    GU34 1RD Alton
    Hampshire
    Director
    Watercress Cottage
    62 The Butts
    GU34 1RD Alton
    Hampshire
    British14928080002
    TRUMPER, John Richard Walwyn
    Rumbow Cottage
    Howe Green Howe
    CR5 Chipstead
    Surrey
    Director
    Rumbow Cottage
    Howe Green Howe
    CR5 Chipstead
    Surrey
    United KingdomBritish10338290001

    Does MCNAUGHTON PRINTALL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture containing fixed and floating charge
    Created On Sep 18, 1991
    Delivered On Sep 25, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts & uncalled capital.
    Persons Entitled
    • Bayerische Hypotheken-Und Wechsel Bank A.G.
    Transactions
    • Sep 25, 1991Registration of a charge
    Mortgage debenture containing fixed and floating charge
    Created On Sep 18, 1991
    Delivered On Sep 25, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts & uncalled capital.
    Persons Entitled
    • Bayerische Hypotheken-Und Wechsel Bank A.G.
    Transactions
    • Sep 25, 1991Registration of a charge
    Debenture
    Created On Feb 03, 1989
    Delivered On Feb 18, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a factoring agreement dated 3/2/87 or otherwise
    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
    • Century Factors Limited
    Transactions
    • Feb 18, 1989Registration of a charge
    • Sep 03, 1991Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 22, 1988
    Delivered On Nov 24, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a factoring agreement dated 3/2/87 and this 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.
    Persons Entitled
    • Century Factors Limited
    Transactions
    • Nov 24, 1988Registration 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