MCNAUGHTON PRINTALL LIMITED
Overview
| Company Name | MCNAUGHTON PRINTALL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01595002 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MCNAUGHTON PRINTALL LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRINTALL DISPLAY LTD. | Jul 07, 1989 | Jul 07, 1989 |
| PRINTALL DISPLAY MATERIALS LIMITED | Jan 26, 1982 | Jan 26, 1982 |
| HUNTSTRADE LIMITED | Nov 02, 1981 | Nov 02, 1981 |
What are the latest accounts for MCNAUGHTON PRINTALL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for MCNAUGHTON PRINTALL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Ian Anthony George as a director on Jun 30, 2012 | 2 pages | TM01 | ||||||||||
Annual return made up to Feb 02, 2012 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Statement of capital on Jan 18, 2012
| 4 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Ian Anthony George on Nov 01, 2011 | 3 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Feb 02, 2011 with full list of shareholders | 15 pages | AR01 | ||||||||||
Director's details changed for Ian Anthony George on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
Annual return made up to Jul 13, 2010 with full list of shareholders | 15 pages | AR01 | ||||||||||
Director's details changed for Alistair Robert Wade on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
Director's details changed for Ian Anthony George on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
Director's details changed for Andrew Penrigh on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||
Appointment of Abogado Nominees Limited as a secretary | 3 pages | AP04 | ||||||||||
Registered office address changed from Jaymac House Church Manorway Erith Kent DA8 1DF on May 24, 2010 | 2 pages | AD01 | ||||||||||
Termination of appointment of Ian Pinks as a secretary | 2 pages | TM02 | ||||||||||
Who are the officers of MCNAUGHTON PRINTALL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ABOGADO NOMINEES LIMITED | Secretary | New Bridge Street EC4V 6JA London 100 |
| 73539350001 | ||||||||||
| PENRIGH, Andrew | Director | c/o Antalis Mcnaughton Limited Interlink Way West Bardon Hill LE67 1LE Coalville Gateway House Leicestershire | British | 101173400001 | ||||||||||
| WADE, Alistair Robert | Director | c/o Antalis Mcnaughton Limited Interlink Way West Bardon Hill LE67 1LE Coalville Gateway House Leicestershire | British | 60758370001 | ||||||||||
| CHAKRAVARTY, Saroj Kanti | Secretary | 55 The Avenue BR3 2EE Beckenham Kent | British | 8681900001 | ||||||||||
| CROUCH, Keith Arthur | Secretary | 67 College Road Hextable BR8 7LW Swanley Kent | British | 43496750001 | ||||||||||
| PINKS, Ian Peter | Secretary | Barn Hill Hunton ME15 0QT Maidstone Barn Hill House Kent | British | 13581570003 | ||||||||||
| BARRETT, Nigel Howard Stuart | Director | Forest View Dockenfield GU10 4HA Farnham Surrey | British | 14928060001 | ||||||||||
| CLARK, Christopher Anthony Peter | Director | 14 Studley Court Studley Drive IG4 5AL Ilford Essex | British | 55300390002 | ||||||||||
| FENAROLI, Edward John | Director | 56 Blakes Avenue KT3 6RF New Malden Surrey | Italian | 8681910001 | ||||||||||
| GEORGE, Ian Anthony | Director | c/o Antalis Mcnaughton Limited Interlink Way West LE67 1LE Coalville Gateway House Leicestershire | United Kingdom | British | 8681920005 | |||||||||
| GIBSON, Philippe | Director | Comp Lodge Comp Lane St Marys Platt TN15 8QS Borough Green Kent | England | British | 161666780001 | |||||||||
| HOLLINS, Robert Ian Wettenham | Director | 15 Heath Gardens TW1 4LY Twickenham Middlesex | British | 14928100001 | ||||||||||
| SIMPSON, Julian Charles | Director | Shilling Cottage Avington SO21 1DD Winchester Hampshire | British | 70842400002 | ||||||||||
| SIMPSON, Nicholas Mark | Director | Watercress Cottage 62 The Butts GU34 1RD Alton Hampshire | British | 14928080002 | ||||||||||
| TRUMPER, John Richard Walwyn | Director | Rumbow Cottage Howe Green Howe CR5 Chipstead Surrey | United Kingdom | British | 10338290001 |
Does MCNAUGHTON PRINTALL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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