SCHAWK UK HOLDINGS LIMITED

SCHAWK UK HOLDINGS LIMITED

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

    Company NameSCHAWK UK HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01721902
    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 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 AddressNo

    What were the previous names of SCHAWK UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEVEN UK HOLDINGS LIMITEDOct 15, 2004Oct 15, 2004
    WACE UK HOLDINGS LIMITEDDec 20, 1991Dec 20, 1991
    PARKWAY GROUP LIMITEDJun 22, 1987Jun 22, 1987
    PARKWAY STUDIO LIMITEDAug 01, 1983Aug 01, 1983
    ALNERY NO. 197 LIMITEDMay 10, 1983May 10, 1983

    What are the latest accounts for SCHAWK UK HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for SCHAWK UK HOLDINGS 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

    2 pagesDS01

    Satisfaction of charge 11 in full

    1 pagesMR04

    Confirmation statement made on May 16, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    5 pagesAA

    Confirmation statement made on May 16, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    5 pagesAA

    Confirmation statement made on May 16, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    5 pagesAA

    Confirmation statement made on May 16, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    5 pagesAA

    Confirmation statement made on May 16, 2018 with no updates

    3 pagesCS01

    Notification of Steven Francis Nicola as a person with significant control on Jul 18, 2017

    2 pagesPSC01

    Notification of Brian Dixon Walters as a person with significant control on Jul 18, 2017

    2 pagesPSC01

    Notification of Joseph Carlo Bartolacci as a person with significant control on Jul 18, 2017

    2 pagesPSC01

    Confirmation statement made on May 16, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    5 pagesAA

    Accounts for a dormant company made up to Sep 30, 2015

    5 pagesAA

    Annual return made up to May 16, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2016

    Statement of capital on May 17, 2016

    • Capital: GBP 1
    SH01

    Appointment of Mr Brian Walters as a director on Jun 18, 2015

    2 pagesAP01

    Appointment of Mr Steven Nicola as a director on Jun 18, 2015

    2 pagesAP01

    Appointment of Mr Joeseph Bartolacci as a director on Jun 18, 2015

    2 pagesAP01

    Termination of appointment of Azad Alex Sarkisian as a director on Jun 18, 2015

    1 pagesTM01

    Appointment of Mr Brian Walters as a secretary on Jun 18, 2015

    2 pagesAP03

    Who are the officers of SCHAWK UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALTERS, Brian
    Angel House
    338-346 Goswell Road
    EC1V 7LQ London
    Second Floor
    Secretary
    Angel House
    338-346 Goswell Road
    EC1V 7LQ London
    Second Floor
    207508020001
    BARTOLACCI, Joeseph
    Angel House
    338-346 Goswell Road
    EC1V 7LQ London
    Second Floor
    Director
    Angel House
    338-346 Goswell Road
    EC1V 7LQ London
    Second Floor
    United StatesAmerican207544070001
    NICOLA, Steven Francis
    Angel House
    338-346 Goswell Road
    EC1V 7LQ London
    Second Floor
    Director
    Angel House
    338-346 Goswell Road
    EC1V 7LQ London
    Second Floor
    United StatesAmerican193397280001
    WALTERS, Brian Dixon
    Angel House
    338-346 Goswell Road
    EC1V 7LQ London
    Second Floor
    Director
    Angel House
    338-346 Goswell Road
    EC1V 7LQ London
    Second Floor
    United StatesAmerican193395200001
    HARRISON, Sheila
    3 Graces Mews
    St Johns Wood
    NW8 9AL London
    Secretary
    3 Graces Mews
    St Johns Wood
    NW8 9AL London
    British40742580013
    IRVING, Eleanor Kate
    Flat 2, 37 Highbury New Park
    N5 2EN London
    Secretary
    Flat 2, 37 Highbury New Park
    N5 2EN London
    British79177030001
    NOBLE, Garry Grant
    Invermore
    High Road, Fobbing
    SS17 9HT Stanford Le Hope
    Essex
    Secretary
    Invermore
    High Road, Fobbing
    SS17 9HT Stanford Le Hope
    Essex
    British65816630002
    POST, Lawrence Edward
    95 Ermine Street
    Caxton
    CB3 8PQ Cambridge
    Secretary
    95 Ermine Street
    Caxton
    CB3 8PQ Cambridge
    British51293510001
    VITTORINI, Ronald Joseph
    1350 North Lake
    Shore Drive/1906
    Illinois 60610
    Usa
    Secretary
    1350 North Lake
    Shore Drive/1906
    Illinois 60610
    Usa
    American104666070001
    DRASNER, Fred
    Waldorf Towers
    100 East 50th Street Apt 32h
    10022 New York
    New York
    Usa
    Director
    Waldorf Towers
    100 East 50th Street Apt 32h
    10022 New York
    New York
    Usa
    American62767000001
    DUDLEY, Brian
    Little Heverswood
    TN16 1LS Brasted Chart
    Kent
    Director
    Little Heverswood
    TN16 1LS Brasted Chart
    Kent
    EnglandBritish39917050001
    GRICE, Trevor Charles
    High Woodhouse
    Appletreewick
    BD23 6DA Skipton
    North Yorkshire
    Director
    High Woodhouse
    Appletreewick
    BD23 6DA Skipton
    North Yorkshire
    British31359850001
    HARRIS, John
    2808 Mckinney Avenue
    Suite 220
    75201 Dallas
    Texas Tx 75204
    Usa
    Director
    2808 Mckinney Avenue
    Suite 220
    75201 Dallas
    Texas Tx 75204
    Usa
    American71254900001
    HARRISON, Sheila
    3 Graces Mews
    St Johns Wood
    NW8 9AL London
    Director
    3 Graces Mews
    St Johns Wood
    NW8 9AL London
    British40742580013
    KRALL, Martin
    785 Fifth Avenue
    New York
    USA New York
    10022
    Usa
    Director
    785 Fifth Avenue
    New York
    USA New York
    10022
    Usa
    American64702830001
    LACOVARA, Christopher
    65 Central Park West
    Penthouse G
    New York
    10023
    America
    Director
    65 Central Park West
    Penthouse G
    New York
    10023
    America
    UsaAmerican95253230001
    MCGRATH, Brian
    10 Langley Hall
    BT37 0FB Jordanstown
    Director
    10 Langley Hall
    BT37 0FB Jordanstown
    Northern IrelandBritish114381990002
    PUCKETT, Stephen Ronald
    The Cottage
    The Kings Drive Burhill Park
    KT12 4BA Walton On Thames
    Surrey
    Director
    The Cottage
    The Kings Drive Burhill Park
    KT12 4BA Walton On Thames
    Surrey
    EnglandBritish33925450006
    SALAMONE JNR, Louis
    221 Woods End
    New Jersey
    07920 Basking Ridge
    07920
    Usa
    Director
    221 Woods End
    New Jersey
    07920 Basking Ridge
    07920
    Usa
    American64703540001
    SARKISIAN, Azad Alex
    1310 Elmwood
    Wilmette
    Illinois 60091
    Usa
    Director
    1310 Elmwood
    Wilmette
    Illinois 60091
    Usa
    United StatesAmerican102625550001
    SCHAWK, David Andrew
    1089 Glencrest Drive
    Barrington
    Illinios 60010
    Usa
    Director
    1089 Glencrest Drive
    Barrington
    Illinios 60010
    Usa
    UsaAmerican102625220003
    STONEBRIDGE, Paul William
    6 Drivers End
    SG4 8TR Codicote
    Hertfordshire
    Director
    6 Drivers End
    SG4 8TR Codicote
    Hertfordshire
    United KingdomBritish97803360001
    TEN BOS, Frans Herman
    38 Addison Avenue
    W11 4QP London
    Director
    38 Addison Avenue
    W11 4QP London
    British1900730001
    VECCHIOLLA, Joseph
    2707 Royal Latham Court
    Saint Charles
    Illinois 60174
    Usa
    Director
    2707 Royal Latham Court
    Saint Charles
    Illinois 60174
    Usa
    American75651800001
    WOODWARD, Gordon
    32 Bretton Ridge Road
    Bedford Corners Ny 10549
    New York
    Usa
    Director
    32 Bretton Ridge Road
    Bedford Corners Ny 10549
    New York
    Usa
    American92727570001

    Who are the persons with significant control of SCHAWK UK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Joseph Carlo Bartolacci
    Angel House
    338-346 Goswell Road
    EC1V 7LQ London
    Second Floor
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Brian Dixon Walters
    Angel House
    338-346 Goswell Road
    EC1V 7LQ London
    Second Floor
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Steven Francis Nicola
    Angel House
    338-346 Goswell Road
    EC1V 7LQ London
    Second Floor
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does SCHAWK UK HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Wells Fargo Foothill, Inc. Acting as Agent and Trustee for the Secured Parties
    Transactions
    • Sep 05, 2003Registration of a charge (395)
    • Jun 07, 2022Satisfaction of a charge (MR04)
    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
    • Wace Group Limited
    Transactions
    • Dec 06, 2001Registration of a charge (395)
    • Sep 16, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Fujitec UK Limited
    Transactions
    • Sep 10, 1999Registration of a charge (395)
    • Jul 30, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 24, 1997Registration of a charge (395)
    • Aug 21, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 21, 1997Registration of a charge (395)
    • Jul 30, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • 3I PLC
    Transactions
    • Mar 18, 1993Registration of a charge (395)
    • Jun 01, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • May 08, 1990Registration of a charge
    • Apr 02, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Feb 19, 1990Registration of a charge
    • Apr 02, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Jul 11, 1988Registration of a charge
    • Apr 02, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Nov 09, 1983Registration of a charge
    • Apr 02, 1993Statement of satisfaction of a charge in full or part (403a)

    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