Company NameArkwright & Watt Limited
Company StatusDissolved
Company Number07266697
CategoryPrivate Limited Company
Incorporation Date27 May 2010(13 years, 11 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Director

Director NameMr Josef Schindler
Date of BirthDecember 1962 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed27 May 2010(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Highbury
Mauldeth Road
Heaton Mersey
Stockport
SK4 3HA

Contact

Websitewww.wearejoeandco.com

Location

Registered Address8 Lever Street
Manchester
M1 1LN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Mr Josef Leo Schindler
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,264
Cash£10
Current Liabilities£16,502

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

10 June 2013Delivered on: 12 June 2013
Persons entitled: Regency Factors PLC

Classification: A registered charge
Particulars: 1. as security for the payment of the secured monies, the company with full title guarantee gave the following mortgages and charges in regency factors PLC’s favour, namely:. (A) a legal mortgage on the properties (as defined) (if any) specified in schedule 2 to the debenture;. (B) a legal mortgage on all properties (as defined) (if any) (other than any properties (as defined below) specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets, whether now or in future belonging to the company:. I. The freehold and leasehold properties (as defined) of the company not effectively mortgaged under this clause including such as may hereafter be acquired;. Ii. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to the property subject to the legal mortgages under this clause and all spare parts, replacements, modifications and additions for or to the same;. Iii. Any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. Iv. All their goodwill, unpaid and/or uncalled capital;. V. all their intellectual property (as defined). Together with the other assets charged in the debenture.. Notification of addition to or amendment of charge.
Outstanding

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
9 November 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
9 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
12 August 2014Registered office address changed from 111 Carrioca Business Park Ardwick Manchester M12 4AH to 8 Lever Street Manchester M1 1LN on 12 August 2014 (1 page)
12 August 2014Registered office address changed from , 111 Carrioca Business Park, Ardwick, Manchester, M12 4AH to 8 Lever Street Manchester M1 1LN on 12 August 2014 (1 page)
6 August 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
14 April 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
6 August 2013Annual return made up to 27 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
12 June 2013Registration of charge 072666970001 (38 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
3 January 2013Statement of capital following an allotment of shares on 31 May 2012
  • GBP 100
(3 pages)
11 September 2012Registered office address changed from , C/O Arkwright & Watt Ltd, 40 Top Floor, Hale Road, Hale, Cheshire, WA14 2EX, United Kingdom on 11 September 2012 (1 page)
11 September 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
11 September 2012Registered office address changed from C/O Arkwright & Watt Ltd 40 Top Floor Hale Road Hale Cheshire WA14 2EX United Kingdom on 11 September 2012 (1 page)
19 January 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
11 August 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
11 August 2011Registered office address changed from 18 Highbury Mauldeth Road Heaton Mersey Stockport SK4 3HA United Kingdom on 11 August 2011 (1 page)
11 August 2011Registered office address changed from , 18 Highbury, Mauldeth Road, Heaton Mersey, Stockport, SK4 3HA, United Kingdom on 11 August 2011 (1 page)
27 May 2010Incorporation (22 pages)