ARCHANT SPECIALIST LIMITED

ARCHANT SPECIALIST LIMITED

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

    Company NameARCHANT SPECIALIST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03153061
    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 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 AddressNo

    What were the previous names of ARCHANT SPECIALIST LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARCHANT SPECIALIST PLCMar 01, 2002Mar 01, 2002
    MARKET LINK PUBLISHING PLCJun 04, 1996Jun 04, 1996
    TANTA LIMITEDJan 31, 1996Jan 31, 1996

    What are the latest accounts for ARCHANT SPECIALIST LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for ARCHANT SPECIALIST 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

    1 pagesDS01

    Confirmation statement made on Jan 31, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Nicholas David Steven-Jones as a director on Oct 02, 2019

    2 pagesAP01

    Termination of appointment of Brian Gerard Mccarthy as a director on Sep 30, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Jan 31, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Jan 31, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Jan 31, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Jan 31, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2016

    Statement of capital on Feb 02, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Annual return made up to Jan 31, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2015

    Statement of capital on Feb 04, 2015

    • Capital: GBP 1
    SH01

    Appointment of Miss Tara Cross as a director on Nov 24, 2014

    2 pagesAP01

    Termination of appointment of Adrian Dion Jeakings as a director on Jul 31, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Termination of appointment of John Ellison as a secretary

    1 pagesTM02

    Annual return made up to Jan 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 31, 2014

    Statement of capital on Jan 31, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Statement of capital following an allotment of shares on Feb 01, 2013

    • Capital: GBP 2
    4 pagesSH01

    Who are the officers of ARCHANT SPECIALIST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSS, Tara
    Prospect House Rouen Road
    Norwich
    NR1 1RE Norfolk
    Director
    Prospect House Rouen Road
    Norwich
    NR1 1RE Norfolk
    United KingdomBritish193021710001
    STEVEN-JONES, Nicholas David
    Prospect House Rouen Road
    Norwich
    NR1 1RE Norfolk
    Director
    Prospect House Rouen Road
    Norwich
    NR1 1RE Norfolk
    United KingdomBritish263703850001
    ELLISON, John Oliver
    Prospect House Rouen Road
    Norwich
    NR1 1RE Norfolk
    Secretary
    Prospect House Rouen Road
    Norwich
    NR1 1RE Norfolk
    British13411640001
    HAY-PLUMB, Martin
    Ventana 8 Drews Park
    HP9 2TT Beaconsfield
    Buckinghamshire
    Secretary
    Ventana 8 Drews Park
    HP9 2TT Beaconsfield
    Buckinghamshire
    British21452740003
    LAWRENCE, Christopher
    Dunelm House 47b The Street
    NR13 5AA Brundall
    Norfolk
    Secretary
    Dunelm House 47b The Street
    NR13 5AA Brundall
    Norfolk
    British90712300001
    CMH SECRETARIES LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000940001
    BARNES, Derek Ronald John
    15 East Ridge
    SL8 5BX Bourne End
    Buckinghamshire
    Director
    15 East Ridge
    SL8 5BX Bourne End
    Buckinghamshire
    United KingdomBritish44068690002
    CANN, David
    Adams Cottage
    3 Mallows Green Road
    CM23 1DG Manuden
    Hertfordshire
    Director
    Adams Cottage
    3 Mallows Green Road
    CM23 1DG Manuden
    Hertfordshire
    British48584270002
    CLARKE, Farine Anna
    Farthings
    Newick Lane
    TN20 6RF Mayfield
    East Sussex
    Director
    Farthings
    Newick Lane
    TN20 6RF Mayfield
    East Sussex
    EnglandBritish48717940003
    CRAWLEY, Robert John
    16 Drake Close
    Hethersett
    NR9 3JS Norwich
    Norfolk
    Director
    16 Drake Close
    Hethersett
    NR9 3JS Norwich
    Norfolk
    British83548420002
    DAVIES, Ian Alexander
    Park Farm Barn
    Topcroft
    NR35 2BE Bungay
    Suffolk
    Director
    Park Farm Barn
    Topcroft
    NR35 2BE Bungay
    Suffolk
    British58318990002
    DAVIS-BERRY, Margaret Anne
    67 Frog End
    Shepreth
    SG8 6RF Royston
    Hertfordshire
    Director
    67 Frog End
    Shepreth
    SG8 6RF Royston
    Hertfordshire
    British76080650001
    ELLISON, John Oliver
    Wensum Cottage The Street
    Ringland
    NR8 6AB Norwich
    Norfolk
    Director
    Wensum Cottage The Street
    Ringland
    NR8 6AB Norwich
    Norfolk
    United KingdomBritish13411640001
    FISH, Ian Peter
    Prospect House Rouen Road
    Norwich
    NR1 1RE Norfolk
    Director
    Prospect House Rouen Road
    Norwich
    NR1 1RE Norfolk
    United KingdomBritish176923710001
    FISHER, Anthony David
    Highclere House
    Woods Hill Limpley Stoke
    BA3 6HZ Bath
    Director
    Highclere House
    Woods Hill Limpley Stoke
    BA3 6HZ Bath
    British1426470001
    FRY, John Anthony
    Church Hill
    NR15 1TD Saxlingham Nethergate
    Old Rectory
    Norfolk
    Uk
    Director
    Church Hill
    NR15 1TD Saxlingham Nethergate
    Old Rectory
    Norfolk
    Uk
    EnglandBritish136914890001
    GARSIDE, Michael Vernon
    The Laurels High Street
    Barley
    SG8 8JA Royston
    Hertfordshire
    Director
    The Laurels High Street
    Barley
    SG8 8JA Royston
    Hertfordshire
    British49250480001
    HAY-PLUMB, Martin
    Ventana 8 Drews Park
    HP9 2TT Beaconsfield
    Buckinghamshire
    Director
    Ventana 8 Drews Park
    HP9 2TT Beaconsfield
    Buckinghamshire
    EnglandBritish21452740003
    HOGG, Miller
    Prospect House Rouen Road
    Norwich
    NR1 1RE Norfolk
    Director
    Prospect House Rouen Road
    Norwich
    NR1 1RE Norfolk
    United KingdomBritish161623500001
    HUSTLER, Jonathan Aubrey Eric
    Prospect House Rouen Road
    Norwich
    NR1 1RE Norfolk
    Director
    Prospect House Rouen Road
    Norwich
    NR1 1RE Norfolk
    United KingdomBritish40560620002
    ILLSTON, Susan
    Chava Barn 21 High Street
    Stetham
    CB6 3JQ Ely
    Cambridgeshire
    Director
    Chava Barn 21 High Street
    Stetham
    CB6 3JQ Ely
    Cambridgeshire
    British70987520003
    ILLSTON, Susan
    1 Lapboards
    London Road, Newport
    CB11 3PS Saffron Walden
    Essex
    Director
    1 Lapboards
    London Road, Newport
    CB11 3PS Saffron Walden
    Essex
    British70987520002
    JEAKINGS, Adrian Dion
    Prospect House Rouen Road
    Norwich
    NR1 1RE Norfolk
    Director
    Prospect House Rouen Road
    Norwich
    NR1 1RE Norfolk
    UkBritish63331450001
    KIMBER, Martin Eric
    3 Westfield London Road
    Barley
    SG8 8JE Royston
    Hertfordshire
    Director
    3 Westfield London Road
    Barley
    SG8 8JE Royston
    Hertfordshire
    British42285330001
    LAVIN, Stephen James
    15 Coombe Gardens
    HP4 3PA Berkhamsted
    Hertfordshire
    Director
    15 Coombe Gardens
    HP4 3PA Berkhamsted
    Hertfordshire
    United KingdomBritish108421120001
    LAWRENCE, Christopher
    Dunelm House 47b The Street
    NR13 5AA Brundall
    Norfolk
    Director
    Dunelm House 47b The Street
    NR13 5AA Brundall
    Norfolk
    British90712300001
    LEWIS, Alan Richard
    Mount House
    Halse
    TA4 3AD Taunton
    Somerset
    Director
    Mount House
    Halse
    TA4 3AD Taunton
    Somerset
    EnglandBritish2814060002
    MCCARTHY, Brian Gerard
    Prospect House Rouen Road
    Norwich
    NR1 1RE Norfolk
    Director
    Prospect House Rouen Road
    Norwich
    NR1 1RE Norfolk
    EnglandBritish95736110002
    PARKINSON, Warren
    60 Westpole Avenue
    EN4 0BA Cockfosters
    Hertfordshire
    Director
    60 Westpole Avenue
    EN4 0BA Cockfosters
    Hertfordshire
    British110085080001
    PITMAN, Giles William
    Penny Cottage
    Albury
    SG11 2LX Ware
    Hertfordshire
    Director
    Penny Cottage
    Albury
    SG11 2LX Ware
    Hertfordshire
    British13341960001
    RICE, Andrew Peter
    17 Woodhall Lane
    Balsham
    CB1 6DT Cambridge
    Director
    17 Woodhall Lane
    Balsham
    CB1 6DT Cambridge
    British61428810001
    SCHILLER, Nicholas Townsend
    Prospect House Rouen Road
    Norwich
    NR1 1RE Norfolk
    Director
    Prospect House Rouen Road
    Norwich
    NR1 1RE Norfolk
    United KingdomBritish106542770002
    STRONG, Peter Michael
    268 Unthank Road
    NR2 2AJ Norwich
    Norfolk
    Director
    268 Unthank Road
    NR2 2AJ Norwich
    Norfolk
    United KingdomBritish52045300002
    TROOP, Nicholas John
    136 Sulgrave Road
    W6 7PU London
    Director
    136 Sulgrave Road
    W6 7PU London
    United KingdomBritish27772910001
    CMH DIRECTORS LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000930001

    Who are the persons with significant control of ARCHANT SPECIALIST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rouen Road
    NR1 1RE Norwich
    Prospect House
    England
    Apr 06, 2016
    Rouen Road
    NR1 1RE Norwich
    Prospect House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2784270
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ARCHANT SPECIALIST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Archant Pension and Life Assurance Scheme Trustee Limited (As “Security Agent”)
    Transactions
    • Dec 12, 2009Registration of a charge (MG01)
    • Jul 29, 2015Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 11, 2009Registration of a charge (MG01)
    • Jul 29, 2015Satisfaction of a charge (MR04)
    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
    • Michael Vernon Garside
    Transactions
    • Jul 18, 1996Registration of a charge (395)
    • Sep 16, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Margaret Ann Davis-Berry
    Transactions
    • Jul 13, 1996Registration of a charge (395)
    • Sep 16, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Michael Vernon Garside
    • Diana Althea Garside
    Transactions
    • Jul 13, 1996Registration of a charge (395)
    • Sep 16, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 10, 1996Registration of a charge (395)
    • Mar 16, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 10, 1996Registration of a charge (395)
    • Mar 16, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 10, 1996Registration of a charge (395)
    • Mar 16, 2000Statement 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