SCHAWK UK HOLDINGS LIMITED
Overview
| Company Name | SCHAWK UK HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01721902 |
| 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 SCHAWK UK HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SCHAWK UK HOLDINGS LIMITED located?
| Registered Office Address | Second Floor Angel House 338-346 Goswell Road EC1V 7LQ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCHAWK UK HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SEVEN UK HOLDINGS LIMITED | Oct 15, 2004 | Oct 15, 2004 |
| WACE UK HOLDINGS LIMITED | Dec 20, 1991 | Dec 20, 1991 |
| PARKWAY GROUP LIMITED | Jun 22, 1987 | Jun 22, 1987 |
| PARKWAY STUDIO LIMITED | Aug 01, 1983 | Aug 01, 1983 |
| ALNERY NO. 197 LIMITED | May 10, 1983 | May 10, 1983 |
What are the latest accounts for SCHAWK UK HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for SCHAWK UK HOLDINGS 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 | 2 pages | DS01 | ||||||||||
Satisfaction of charge 11 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on May 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on May 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on May 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on May 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on May 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Steven Francis Nicola as a person with significant control on Jul 18, 2017 | 2 pages | PSC01 | ||||||||||
Notification of Brian Dixon Walters as a person with significant control on Jul 18, 2017 | 2 pages | PSC01 | ||||||||||
Notification of Joseph Carlo Bartolacci as a person with significant control on Jul 18, 2017 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on May 16, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to May 16, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Brian Walters as a director on Jun 18, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Steven Nicola as a director on Jun 18, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Joeseph Bartolacci as a director on Jun 18, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Azad Alex Sarkisian as a director on Jun 18, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Brian Walters as a secretary on Jun 18, 2015 | 2 pages | AP03 | ||||||||||
Who are the officers of SCHAWK UK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALTERS, Brian | Secretary | Angel House 338-346 Goswell Road EC1V 7LQ London Second Floor | 207508020001 | |||||||
| BARTOLACCI, Joeseph | Director | Angel House 338-346 Goswell Road EC1V 7LQ London Second Floor | United States | American | 207544070001 | |||||
| NICOLA, Steven Francis | Director | Angel House 338-346 Goswell Road EC1V 7LQ London Second Floor | United States | American | 193397280001 | |||||
| WALTERS, Brian Dixon | Director | Angel House 338-346 Goswell Road EC1V 7LQ London Second Floor | United States | American | 193395200001 | |||||
| HARRISON, Sheila | Secretary | 3 Graces Mews St Johns Wood NW8 9AL London | British | 40742580013 | ||||||
| IRVING, Eleanor Kate | Secretary | Flat 2, 37 Highbury New Park N5 2EN London | British | 79177030001 | ||||||
| NOBLE, Garry Grant | Secretary | Invermore High Road, Fobbing SS17 9HT Stanford Le Hope Essex | British | 65816630002 | ||||||
| POST, Lawrence Edward | Secretary | 95 Ermine Street Caxton CB3 8PQ Cambridge | British | 51293510001 | ||||||
| VITTORINI, Ronald Joseph | Secretary | 1350 North Lake Shore Drive/1906 Illinois 60610 Usa | American | 104666070001 | ||||||
| DRASNER, Fred | Director | Waldorf Towers 100 East 50th Street Apt 32h 10022 New York New York Usa | American | 62767000001 | ||||||
| DUDLEY, Brian | Director | Little Heverswood TN16 1LS Brasted Chart Kent | England | British | 39917050001 | |||||
| GRICE, Trevor Charles | Director | High Woodhouse Appletreewick BD23 6DA Skipton North Yorkshire | British | 31359850001 | ||||||
| HARRIS, John | Director | 2808 Mckinney Avenue Suite 220 75201 Dallas Texas Tx 75204 Usa | American | 71254900001 | ||||||
| HARRISON, Sheila | Director | 3 Graces Mews St Johns Wood NW8 9AL London | British | 40742580013 | ||||||
| KRALL, Martin | Director | 785 Fifth Avenue New York USA New York 10022 Usa | American | 64702830001 | ||||||
| LACOVARA, Christopher | Director | 65 Central Park West Penthouse G New York 10023 America | Usa | American | 95253230001 | |||||
| MCGRATH, Brian | Director | 10 Langley Hall BT37 0FB Jordanstown | Northern Ireland | British | 114381990002 | |||||
| PUCKETT, Stephen Ronald | Director | The Cottage The Kings Drive Burhill Park KT12 4BA Walton On Thames Surrey | England | British | 33925450006 | |||||
| SALAMONE JNR, Louis | Director | 221 Woods End New Jersey 07920 Basking Ridge 07920 Usa | American | 64703540001 | ||||||
| SARKISIAN, Azad Alex | Director | 1310 Elmwood Wilmette Illinois 60091 Usa | United States | American | 102625550001 | |||||
| SCHAWK, David Andrew | Director | 1089 Glencrest Drive Barrington Illinios 60010 Usa | Usa | American | 102625220003 | |||||
| STONEBRIDGE, Paul William | Director | 6 Drivers End SG4 8TR Codicote Hertfordshire | United Kingdom | British | 97803360001 | |||||
| TEN BOS, Frans Herman | Director | 38 Addison Avenue W11 4QP London | British | 1900730001 | ||||||
| VECCHIOLLA, Joseph | Director | 2707 Royal Latham Court Saint Charles Illinois 60174 Usa | American | 75651800001 | ||||||
| WOODWARD, Gordon | Director | 32 Bretton Ridge Road Bedford Corners Ny 10549 New York Usa | American | 92727570001 |
Who are the persons with significant control of SCHAWK UK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Joseph Carlo Bartolacci | Jul 18, 2017 | Angel House 338-346 Goswell Road EC1V 7LQ London Second Floor | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
| Mr Brian Dixon Walters | Jul 18, 2017 | Angel House 338-346 Goswell Road EC1V 7LQ London Second Floor | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
| Mr Steven Francis Nicola | Jul 18, 2017 | Angel House 338-346 Goswell Road EC1V 7LQ London Second Floor | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
Does SCHAWK UK HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| Security agreement | Created On Nov 16, 2001 Delivered On Dec 06, 2001 | Satisfied | Amount secured All present and future obligations and liabilities (whether actual or contingent and whether owned jointly or severally or in any other capacity whatsoever) of the company to the chargee | |
Short particulars All shares and all related rights accruing to the group shares, all money standing to the credit of any account, the benefit of the insurances, all book and other debts, goodwill, uncalled capital and al floating charge all assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed relating to rent | Created On Sep 08, 1999 Delivered On Sep 10, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the deed | |
Short particulars The sum of £24,600 is charged as security in accordance with clause 2.3.2. of the deed relating to rent. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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 its guarantee 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
| ||||
Transactions
| ||||
| Debenture | Created On Mar 16, 1993 Delivered On Mar 18, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (See form 395 for details). 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
| ||||
| Legal charge | Created On Apr 27, 1990 Delivered On May 08, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All stocks shares bonds debentures certificates of deposit & securities including dividends of the mortgagor. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Feb 05, 1990 Delivered On Feb 19, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge on all book & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 06, 1988 Delivered On Jul 11, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 6, 8 & 10 market road, islington, london N7. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Nov 03, 1983 Delivered On Nov 09, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge over all book & other debts now & from time to time owing floating charge over the (see doc M17). Undertaking and all property and assets present and future including uncalled capital. | ||||
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