ARKLE PRINT LIMITED

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

    Company NameARKLE PRINT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01599500
    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 ARKLE PRINT LIMITED?

    • (2222) /

    Where is ARKLE PRINT LIMITED located?

    Registered Office Address
    Gateway House Highpoint Business Village
    Henwood
    TN24 8DH Ashford
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of ARKLE PRINT LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARKLE PRINT HOLDINGS LIMITEDMar 02, 1982Mar 02, 1982
    MASSRURAL LIMITEDNov 24, 1981Nov 24, 1981

    What are the latest accounts for ARKLE PRINT LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2006

    What are the latest filings for ARKLE PRINT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jul 05, 2010

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    4 pages4.72

    Liquidators' statement of receipts and payments to Apr 06, 2010

    5 pages4.68

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 07, 2008

    LRESEX

    Liquidators' statement of receipts and payments to Oct 06, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 06, 2009

    8 pages4.68

    Receiver's abstract of receipts and payments to Nov 17, 2008

    3 pages3.6

    legacy

    2 pages405(2)

    legacy

    1 pages405(1)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company to be wound up voluntarily and joint liquidators appointed 07/04/2008
    RES13

    Notice of Constitution of Liquidation Committee

    2 pages4.48

    legacy

    2 pages288a

    Notice of Constitution of Liquidation Committee

    2 pages4.48

    Appointment of a voluntary liquidator

    2 pages600

    Statement of affairs with form 4.19

    13 pages4.20

    legacy

    2 pages288a

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288c

    Full accounts made up to Sep 30, 2006

    30 pagesAA

    legacy

    4 pages363a

    Who are the officers of ARKLE PRINT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWSON, Anthony James
    23 Shoemakers Close
    Earls Barton
    NN6 0RF Northampton
    Northamptonshire
    Secretary
    23 Shoemakers Close
    Earls Barton
    NN6 0RF Northampton
    Northamptonshire
    British27317250003
    BRADSHAW, Andrew Robert
    35 Old Gorse Way
    Mawsley
    NN14 1QJ Kettering
    Northamptonshire
    Director
    35 Old Gorse Way
    Mawsley
    NN14 1QJ Kettering
    Northamptonshire
    BritishDirector27317230003
    HODGSON, Christopher James
    66 Barton Road
    Barton Seagrave
    NN15 6RX Kettering
    Northamptonshire
    Director
    66 Barton Road
    Barton Seagrave
    NN15 6RX Kettering
    Northamptonshire
    EnglandBritishSales Director27942260001
    LAWSON, Anthony James
    23 Shoemakers Close
    Earls Barton
    NN6 0RF Northampton
    Northamptonshire
    Director
    23 Shoemakers Close
    Earls Barton
    NN6 0RF Northampton
    Northamptonshire
    United KingdomBritishDirector27317250003
    HARDWICK, Richard John
    5 Patterson Close
    Weston Favell
    NN3 3PE Northampton
    Northamptonshire
    Secretary
    5 Patterson Close
    Weston Favell
    NN3 3PE Northampton
    Northamptonshire
    British27317220001
    KENT, Richard James
    3 Ambleside Close
    NN3 6PE Northampton
    Northamptonshire
    Secretary
    3 Ambleside Close
    NN3 6PE Northampton
    Northamptonshire
    British9535590001
    ROLF, Mark William
    54 Richmond Avenue
    Barton Woods
    NN15 5JG Kettering
    Northamptonshire
    Secretary
    54 Richmond Avenue
    Barton Woods
    NN15 5JG Kettering
    Northamptonshire
    British112754530001
    HARDWICK, Richard John
    5 Patterson Close
    Weston Favell
    NN3 3PE Northampton
    Northamptonshire
    Director
    5 Patterson Close
    Weston Favell
    NN3 3PE Northampton
    Northamptonshire
    BritishDirector27317220001
    JACKSON, Barrie
    92 Park Avenue North
    NN3 2JD Northampton
    Northamptonshire
    Director
    92 Park Avenue North
    NN3 2JD Northampton
    Northamptonshire
    EnglishDirector27317240001
    KENT, Richard James
    3 Ambleside Close
    NN3 6PE Northampton
    Northamptonshire
    Director
    3 Ambleside Close
    NN3 6PE Northampton
    Northamptonshire
    BritishDirector9535590001
    ROLF, Mark William
    54 Richmond Avenue
    Barton Woods
    NN15 5JG Kettering
    Northamptonshire
    Director
    54 Richmond Avenue
    Barton Woods
    NN15 5JG Kettering
    Northamptonshire
    BritishFinancial Director112754530001

    Does ARKLE PRINT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jan 16, 2007
    Delivered On Jan 29, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the west side of gatelodge close northampton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 29, 2007Registration of a charge (395)
    • Jun 19, 2008Appointment of a receiver or manager (405 (1))
      • Case Number 2
    Debenture
    Created On Dec 22, 2006
    Delivered On Jan 04, 2007
    Outstanding
    Amount secured
    £194,000 and all other monies due or to become due
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts and machinery,. See the mortgage charge document for full details.
    Persons Entitled
    • European Corporate Finance PLC
    Transactions
    • Jan 04, 2007Registration of a charge (395)
    Mortgage
    Created On Dec 22, 2006
    Delivered On Jan 04, 2007
    Outstanding
    Amount secured
    £194,000 and all other monies due or to become due
    Short particulars
    The printing equipment being 1 x heidelberg stichmaster model ST300 serial no 0231/00(2000), 1 x heidelberg stahl tdp 78 1/6/4/4/rd folding line serial no 705204, 1 x polar model 115E programmatic guillotine serial no 6931283 (1999), for details of further assets charged, please refer to form 395,. see the mortgage charge document for full details.
    Persons Entitled
    • European Corporate Finance PLC
    Transactions
    • Jan 04, 2007Registration of a charge (395)
    Debenture
    Created On Dec 21, 2006
    Delivered On Dec 30, 2006
    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 goodwill uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 30, 2006Registration of a charge (395)
    Chattels mortgage
    Created On Sep 06, 2006
    Delivered On Sep 08, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The chattels plant machinery being heidelberg speedmaster 102FP s/no 540375.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
    Transactions
    • Sep 08, 2006Registration of a charge (395)
    Fixed and floating charge
    Created On Jul 29, 2005
    Delivered On Aug 04, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company 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.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited (The Security Holder)
    Transactions
    • Aug 04, 2005Registration of a charge (395)
    Chattel mortgage
    Created On Mar 12, 1997
    Delivered On Mar 27, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Heidelberg speedmaster type 72V 20 1/2" x 28 3/8" automatic four-colour offset lithographic printing machine no.527671 With full pile suction feeder, electronic sidelay control CPC1-03 etc. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 27, 1997Registration of a charge (395)
    • Jan 30, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Jul 27, 1995
    Delivered On Aug 02, 1995
    Satisfied
    Amount secured
    £591,747.06 and all other monies due or to become due from the company to the chargee under the charge
    Short particulars
    New heidelberg speedmaster 74 5-colour offset press model SM74-5 serial no.620447 With high pile delivery. Cp tronic controller complete with CPC1-03 alcolour dampening and CPC4 plate registration device. Grafix alphatronic 200 powder spray for SM74 two colour +. see the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Aug 02, 1995Registration of a charge (395)
    • Jun 03, 1999Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Jul 27, 1995
    Delivered On Aug 02, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    One 1985 heidelberg speedmaster 72 vp 4-colour convertible perfecter press serial no.523004 With cpc-1-02 and alcolour dampening. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Aug 02, 1995Registration of a charge (395)
    • Jun 03, 1999Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Feb 04, 1992
    Delivered On Feb 18, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a debenture dated 5/3/82
    Short particulars
    By way of fixed charge all right title and interest of the company arising out of a receivables financing deed dated 26/10/90 between hill samuel commercial finance limited and the company (please see doc for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 18, 1992Registration of a charge (395)
    • Dec 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Oct 29, 1990
    Delivered On Nov 12, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1983 heidelberg speedmaster 72VP colour convertible perfector press serial no 519627.
    Persons Entitled
    • Michael Gerson (Investments LTD)
    Transactions
    • Nov 12, 1990Registration of a charge
    • Dec 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 26, 1990
    Delivered On Oct 31, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including trade fixtures & fittings. 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
    • Hill Samuel Commercial Finance Limited
    Transactions
    • Oct 31, 1990Registration of a charge
    • Jan 30, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 08, 1983
    Delivered On Apr 18, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H premises at gate lodge close, round spinney, northampton northamptonshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 18, 1983Registration of a charge
    • Jan 30, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 30, 1982
    Delivered On May 15, 1982
    Satisfied
    Amount secured
    £368,592
    Short particulars
    Floating charge on the undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • D G Newitt
    • M a Newitt
    Transactions
    • May 15, 1982Registration of a charge
    Debenture
    Created On Mar 05, 1982
    Delivered On Mar 16, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Together with all buildings fixtures excluding trade fixtures and fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 16, 1982Registration of a charge
    • Jan 30, 2007Statement of satisfaction of a charge in full or part (403a)

    Does ARKLE PRINT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 07, 2008Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Mark Draine
    Moore Stephens
    3/5 Rickmansworth Road
    WD18 0GX Watford
    Hertfordshire
    practitioner
    Moore Stephens
    3/5 Rickmansworth Road
    WD18 0GX Watford
    Hertfordshire
    Ian Douglas Yerrill
    Yerrill Murphy Llp
    Gateway House
    TN24 8DH Highpoint Business Village
    Henwood Ashford Kent
    practitioner
    Yerrill Murphy Llp
    Gateway House
    TN24 8DH Highpoint Business Village
    Henwood Ashford Kent
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Jonathan Howard Gershinson
    27 Soho Square
    W1D 3AY London
    receiver manager
    27 Soho Square
    W1D 3AY London
    Ania Packman
    27 Soho Square
    W1D 3AY London
    receiver manager
    27 Soho Square
    W1D 3AY London

    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