ARCHANT SPECIALIST LIMITED
Overview
| Company Name | ARCHANT SPECIALIST LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03153061 |
| 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 ARCHANT SPECIALIST LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ARCHANT SPECIALIST LIMITED located?
| Registered Office Address | Prospect House Rouen Road Norwich NR1 1RE Norfolk |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ARCHANT SPECIALIST LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARCHANT SPECIALIST PLC | Mar 01, 2002 | Mar 01, 2002 |
| MARKET LINK PUBLISHING PLC | Jun 04, 1996 | Jun 04, 1996 |
| TANTA LIMITED | Jan 31, 1996 | Jan 31, 1996 |
What are the latest accounts for ARCHANT SPECIALIST LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for ARCHANT SPECIALIST 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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jan 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Nicholas David Steven-Jones as a director on Oct 02, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brian Gerard Mccarthy as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jan 31, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Jan 31, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Miss Tara Cross as a director on Nov 24, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adrian Dion Jeakings as a director on Jul 31, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Termination of appointment of John Ellison as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jan 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Feb 01, 2013
| 4 pages | SH01 | ||||||||||
Who are the officers of ARCHANT SPECIALIST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROSS, Tara | Director | Prospect House Rouen Road Norwich NR1 1RE Norfolk | United Kingdom | British | 193021710001 | |||||
| STEVEN-JONES, Nicholas David | Director | Prospect House Rouen Road Norwich NR1 1RE Norfolk | United Kingdom | British | 263703850001 | |||||
| ELLISON, John Oliver | Secretary | Prospect House Rouen Road Norwich NR1 1RE Norfolk | British | 13411640001 | ||||||
| HAY-PLUMB, Martin | Secretary | Ventana 8 Drews Park HP9 2TT Beaconsfield Buckinghamshire | British | 21452740003 | ||||||
| LAWRENCE, Christopher | Secretary | Dunelm House 47b The Street NR13 5AA Brundall Norfolk | British | 90712300001 | ||||||
| CMH SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldergate Street EC1A 4DD London | 900000940001 | |||||||
| BARNES, Derek Ronald John | Director | 15 East Ridge SL8 5BX Bourne End Buckinghamshire | United Kingdom | British | 44068690002 | |||||
| CANN, David | Director | Adams Cottage 3 Mallows Green Road CM23 1DG Manuden Hertfordshire | British | 48584270002 | ||||||
| CLARKE, Farine Anna | Director | Farthings Newick Lane TN20 6RF Mayfield East Sussex | England | British | 48717940003 | |||||
| CRAWLEY, Robert John | Director | 16 Drake Close Hethersett NR9 3JS Norwich Norfolk | British | 83548420002 | ||||||
| DAVIES, Ian Alexander | Director | Park Farm Barn Topcroft NR35 2BE Bungay Suffolk | British | 58318990002 | ||||||
| DAVIS-BERRY, Margaret Anne | Director | 67 Frog End Shepreth SG8 6RF Royston Hertfordshire | British | 76080650001 | ||||||
| ELLISON, John Oliver | Director | Wensum Cottage The Street Ringland NR8 6AB Norwich Norfolk | United Kingdom | British | 13411640001 | |||||
| FISH, Ian Peter | Director | Prospect House Rouen Road Norwich NR1 1RE Norfolk | United Kingdom | British | 176923710001 | |||||
| FISHER, Anthony David | Director | Highclere House Woods Hill Limpley Stoke BA3 6HZ Bath | British | 1426470001 | ||||||
| FRY, John Anthony | Director | Church Hill NR15 1TD Saxlingham Nethergate Old Rectory Norfolk Uk | England | British | 136914890001 | |||||
| GARSIDE, Michael Vernon | Director | The Laurels High Street Barley SG8 8JA Royston Hertfordshire | British | 49250480001 | ||||||
| HAY-PLUMB, Martin | Director | Ventana 8 Drews Park HP9 2TT Beaconsfield Buckinghamshire | England | British | 21452740003 | |||||
| HOGG, Miller | Director | Prospect House Rouen Road Norwich NR1 1RE Norfolk | United Kingdom | British | 161623500001 | |||||
| HUSTLER, Jonathan Aubrey Eric | Director | Prospect House Rouen Road Norwich NR1 1RE Norfolk | United Kingdom | British | 40560620002 | |||||
| ILLSTON, Susan | Director | Chava Barn 21 High Street Stetham CB6 3JQ Ely Cambridgeshire | British | 70987520003 | ||||||
| ILLSTON, Susan | Director | 1 Lapboards London Road, Newport CB11 3PS Saffron Walden Essex | British | 70987520002 | ||||||
| JEAKINGS, Adrian Dion | Director | Prospect House Rouen Road Norwich NR1 1RE Norfolk | Uk | British | 63331450001 | |||||
| KIMBER, Martin Eric | Director | 3 Westfield London Road Barley SG8 8JE Royston Hertfordshire | British | 42285330001 | ||||||
| LAVIN, Stephen James | Director | 15 Coombe Gardens HP4 3PA Berkhamsted Hertfordshire | United Kingdom | British | 108421120001 | |||||
| LAWRENCE, Christopher | Director | Dunelm House 47b The Street NR13 5AA Brundall Norfolk | British | 90712300001 | ||||||
| LEWIS, Alan Richard | Director | Mount House Halse TA4 3AD Taunton Somerset | England | British | 2814060002 | |||||
| MCCARTHY, Brian Gerard | Director | Prospect House Rouen Road Norwich NR1 1RE Norfolk | England | British | 95736110002 | |||||
| PARKINSON, Warren | Director | 60 Westpole Avenue EN4 0BA Cockfosters Hertfordshire | British | 110085080001 | ||||||
| PITMAN, Giles William | Director | Penny Cottage Albury SG11 2LX Ware Hertfordshire | British | 13341960001 | ||||||
| RICE, Andrew Peter | Director | 17 Woodhall Lane Balsham CB1 6DT Cambridge | British | 61428810001 | ||||||
| SCHILLER, Nicholas Townsend | Director | Prospect House Rouen Road Norwich NR1 1RE Norfolk | United Kingdom | British | 106542770002 | |||||
| STRONG, Peter Michael | Director | 268 Unthank Road NR2 2AJ Norwich Norfolk | United Kingdom | British | 52045300002 | |||||
| TROOP, Nicholas John | Director | 136 Sulgrave Road W6 7PU London | United Kingdom | British | 27772910001 | |||||
| CMH DIRECTORS LIMITED | Nominee Director | Mitre House 160 Aldergate Street EC1A 4DD London | 900000930001 |
Who are the persons with significant control of ARCHANT SPECIALIST LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Archant (Dormants) Limited | Apr 06, 2016 | Rouen Road NR1 1RE Norwich Prospect House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ARCHANT SPECIALIST LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Dec 04, 2009 Delivered On Dec 12, 2009 | Satisfied | Amount secured All monies due or to become due from each company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 04, 2009 Delivered On Dec 11, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fittings, fixtures & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed rate secured loan note 1998/2002 | Created On Jul 11, 1996 Delivered On Jul 18, 1996 | Satisfied | Amount secured All monies liabilities and obligations now due or to become due from the company to the chargee pursuant to the secured loan note | |
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
| ||||
| Fixed rate secured loan note 1998/2002 | Created On Jul 11, 1996 Delivered On Jul 13, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to the note | |
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
| ||||
| Deed | Created On Jul 11, 1996 Delivered On Jul 13, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to the deed | |
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
| ||||
| Assignment and charge of copyright and design right | Created On Jun 26, 1996 Delivered On Jul 10, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All copyrights and rights in the nature of copy right belonging to the company anywhere in the world in or in relation to the works or the subject matters referred to in the schedule to form 395. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage of trade marks tradenames and goodwill | Created On Jun 26, 1996 Delivered On Jul 10, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All the UK registered trade marks listed on the form 395 and all other UK registered trade marks presently belonging to or acquired by the company in the future. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Jun 26, 1996 Delivered On Jul 10, 1996 | Satisfied | Amount secured All monies due or to become due from the company and/or mlp LTD 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 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