SCA RECYCLING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSCA RECYCLING LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00018638
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SCA RECYCLING LIMITED?

    • (7499) /

    Where is SCA RECYCLING LIMITED located?

    Registered Office Address
    SCA PACKAGING LIMITED
    Faverdale Industrial Estate
    DL3 0PE Darlington
    Undeliverable Registered Office AddressNo

    What were the previous names of SCA RECYCLING LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIELD, SONS & COMPANY LIMITEDJul 25, 1988Jul 25, 1988
    REED PACKAGING LIMITEDMar 28, 1984Mar 28, 1984
    REED CORRUGATED CASES LIMITEDJul 26, 1883Jul 26, 1883

    What are the latest accounts for SCA RECYCLING LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2009
    Next Accounts Due OnOct 31, 2010
    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What is the status of the latest confirmation statement for SCA RECYCLING LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 16, 2016
    Next Confirmation Statement DueJul 30, 2016
    OverdueYes

    What is the status of the latest annual return for SCA RECYCLING LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for SCA RECYCLING LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    4 pagesAC92
    R4AEAV41

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71
    AH53CTX1

    Appointment of a voluntary liquidator

    1 pages600
    A60VHPN4

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70
    A60VNPNA

    Annual return made up to Jul 16, 2010 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2010

    Statement of capital on Aug 20, 2010

    • Capital: GBP 112,375,250
    SH01
    AM9LVMMT

    legacy

    6 pages363a
    AI408C5L

    Accounts for a dormant company made up to Dec 31, 2008

    7 pagesAA
    AX1749G8

    legacy

    1 pages287
    A28U194S

    legacy

    1 pages288b
    A43CR91U

    legacy

    2 pages288a
    A43CQ91T

    Accounts for a dormant company made up to Dec 31, 2007

    7 pagesAA
    AWL4S46X

    legacy

    1 pages288b
    A3DBS3SO

    legacy

    1 pages288b
    A3DC43S1

    legacy

    3 pages288a
    AAA2H3GW

    legacy

    3 pages288a
    AAA2I3GX

    legacy

    6 pages363a
    AU5G92AA

    legacy

    1 pages403a
    AX2SL0DZ

    legacy

    1 pages288b

    legacy

    5 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    1 pages288b

    Who are the officers of SCA RECYCLING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SYKES, Victoria
    Brancepeth View
    DH7 8TU Brandon
    61
    Durham
    Secretary
    Brancepeth View
    DH7 8TU Brandon
    61
    Durham
    British138121210001
    HEYS, Thomas David
    Mickleton
    DL12 0JR Near Barnard Castle
    Low Green
    County Durham
    Director
    Mickleton
    DL12 0JR Near Barnard Castle
    Low Green
    County Durham
    EnglandBritishManaging Director Speciality Products Division133589280001
    HOVINGTON, Stephen Paul
    9 Hillgarth Court
    Elvington
    YO41 4BD York
    North Yorkshire
    Director
    9 Hillgarth Court
    Elvington
    YO41 4BD York
    North Yorkshire
    EnglandBritishCompany Executive60781190001
    EYLES, Melanie
    North Otterington
    DL7 9JG Northallerton
    Grange Farm
    North Yorkshire
    Secretary
    North Otterington
    DL7 9JG Northallerton
    Grange Farm
    North Yorkshire
    British130563500001
    FLETCHER, Linda Elizabeth
    2a The Glebe
    Blackheath
    SE3 9TT London
    Secretary
    2a The Glebe
    Blackheath
    SE3 9TT London
    English36167110001
    JOHNSTONE, Howard Mills
    344 New Hythe Lane
    Larkfield
    ME20 6RZ Aylesford
    Kent
    Secretary
    344 New Hythe Lane
    Larkfield
    ME20 6RZ Aylesford
    Kent
    British31360810001
    STAPLES, Anthony John
    Park Cottage
    Frittenden
    TN17 2AU Cranbrook
    Kent
    Secretary
    Park Cottage
    Frittenden
    TN17 2AU Cranbrook
    Kent
    BritishAccountant45838190001
    BERTORP, Sven Anders Michael
    Kronvagen 33
    FOREIGN Sundsvall S-85251
    Sweden
    Director
    Kronvagen 33
    FOREIGN Sundsvall S-85251
    Sweden
    SwedishCompany Executive49072700001
    MILLER, Brian Joseph
    1 Sycamore Place
    Torbex
    FK8 2PH Stirling
    Stirlingshire
    Director
    1 Sycamore Place
    Torbex
    FK8 2PH Stirling
    Stirlingshire
    BritishCompany Executive28463460001
    NORDENO, Lars Henrik Borje
    Kristinavagen 5
    FOREIGN Sundsvall 85250
    Sweden
    Director
    Kristinavagen 5
    FOREIGN Sundsvall 85250
    Sweden
    SwedishCompany Director13481110001
    RICE, Thomas Anthony
    Pump Cottage
    6 Wells Cottages Egglescliffe
    TS16 9DA Stockton On Tees
    Cleveland
    Director
    Pump Cottage
    6 Wells Cottages Egglescliffe
    TS16 9DA Stockton On Tees
    Cleveland
    IrishFinance And Is Director108501020001
    RIETZ, Ake Carl Lennart
    Kristinavagen 3
    FOREIGN Sundsvall 85250
    Sweden
    Director
    Kristinavagen 3
    FOREIGN Sundsvall 85250
    Sweden
    SwedishCompany Director13481120001
    SNAPE, Charles Neil
    17 C Leedon Park
    267896 Singapore
    Singapore
    Director
    17 C Leedon Park
    267896 Singapore
    Singapore
    BritishCompany Executive47803060002
    STEAD, David Richard
    1 The Orchard
    Yeoman Lane, Bearsted
    ME14 4QL Maidstone
    Kent
    Director
    1 The Orchard
    Yeoman Lane, Bearsted
    ME14 4QL Maidstone
    Kent
    EnglandBritishCompany Executive72400470001
    VAN SEVENDONCK, Francis
    Gotavagen 21
    Djursholm 18261
    Sweden
    Director
    Gotavagen 21
    Djursholm 18261
    Sweden
    BelgianCompany Executive30183010002
    WILLIAMS, John David
    Redstone House
    Crouch Lane, Borough Green
    TN15 8LU Sevenoaks
    Kent
    Director
    Redstone House
    Crouch Lane, Borough Green
    TN15 8LU Sevenoaks
    Kent
    BritishCompany Executive74014480001

    Does SCA RECYCLING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Aug 31, 1989
    Delivered On Sep 11, 1989
    Satisfied
    Amount secured
    All monies due or to become due from reedpack limited under the terms of a composite guarantee and debenture dated 28 july 1988. to the chargee
    Short particulars
    F/H units bt 2/1 and bt 2/5A & b oakesway industrial estate hartlepool clevedon land all buildings and fixtures but not any trade fixtures of any tenant of the mortgagor.
    Persons Entitled
    • The Law Debenture Trust Corporation PLC.
    Transactions
    • Sep 11, 1989Registration of a charge
    Supplemental mortgage.
    Created On Dec 08, 1988
    Delivered On Dec 28, 1988
    Satisfied
    Amount secured
    All monies due or to become due from reedpack limited and/or all or any of the other companies named therein to the law debenture trust corporation PLC "the security agent " and trustee for the banks as defined in and pursuant to a composite guarantee and debenture dated 28 july 1988
    Short particulars
    The hereditaments and premises on the south side of the road from newry to warrenpoint in the town/and of ringmackilroy parish of warrenpoint, barony, ofupper neagh upper half and county of down see forms 395 ref M360 for full details.
    Persons Entitled
    • The Law Debenture Trust Corporation P.L.C. M360).as Trustee for the Banks Listed in from 395 (Ref
    Transactions
    • Dec 28, 1988Registration of a charge
    • Jun 07, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 29, 1973
    Delivered On Apr 03, 1973
    Satisfied
    Amount secured
    £799,000
    Short particulars
    Factory premises and car park junction of oakesway & winterbottom avenue (see doc 237).
    Persons Entitled
    • Secretary of State for Trade and Industry
    Transactions
    • Apr 03, 1973Registration of a charge
    • May 29, 1992Statement of satisfaction of a charge in full or part (403a)

    Does SCA RECYCLING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 30, 2010Commencement of winding up
    Aug 12, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    Richard Victor Yerburgh Setchim
    Plumtree Court
    EC4A 4HT London
    practitioner
    Plumtree Court
    EC4A 4HT London

    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