SCA EUROLINER LIMITED
Overview
| Company Name | SCA EUROLINER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00150735 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SCA EUROLINER LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SCA EUROLINER LIMITED located?
| Registered Office Address | 1 Southfields Road LU6 3EJ Dunstable Bedfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCA EUROLINER LIMITED?
| Company Name | From | Until |
|---|---|---|
| REED GROUP LIMITED | Jul 25, 1988 | Jul 25, 1988 |
| REED PAPER & BOARD(U.K.)LIMITED | Jun 15, 1918 | Jun 15, 1918 |
What are the latest accounts for SCA EUROLINER LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2011 |
| Next Accounts Due On | Sep 30, 2012 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2010 |
What is the status of the latest confirmation statement for SCA EUROLINER LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jul 16, 2016 |
| Next Confirmation Statement Due | Jul 30, 2016 |
| Overdue | Yes |
What is the status of the latest annual return for SCA EUROLINER LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SCA EUROLINER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Miss Anita Cecilia Jordan as a director on Oct 03, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Hall as a director on Oct 03, 2025 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr David Hall as a director on Jul 12, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sally Anne Barker as a director on Jul 12, 2024 | 1 pages | TM01 | ||||||||||
Restoration by order of the court | 4 pages | AC92 | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jul 16, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Sally Anne Barker as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Andrew Bailey as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from , Sca Packaging Limited, Faverdale Industrial Estate, Darlington, DL3 0PE on Jul 27, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Stephen Hovington as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Heys as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Andrew Bailey as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Victoria Sykes as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jul 16, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Jul 16, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
Who are the officers of SCA EUROLINER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAILEY, Paul Andrew | Secretary | Southfields Road LU6 3EJ Dunstable 1 Bedfordshire England | 170969000001 | |||||||
| BAILEY, Paul Andrew | Director | Southfields Road LU6 3EJ Dunstable 1 Bedfordshire England | England | British | 75085210004 | |||||
| JORDAN, Anita Cecilia | Director | Southfields Road LU6 3EJ Dunstable 1 Bedfordshire England | England | British | 94380440002 | |||||
| EYLES, Melanie | Secretary | North Otterington DL7 9JG Northallerton Grange Farm North Yorkshire | British | 130563500001 | ||||||
| FLETCHER, Linda Elizabeth | Secretary | 2a The Glebe Blackheath SE3 9TT London | English | 36167110001 | ||||||
| JOHNSTONE, Howard Mills | Secretary | 344 New Hythe Lane Larkfield ME20 6RZ Aylesford Kent | British | 31360810001 | ||||||
| STAPLES, Anthony John | Secretary | Park Cottage Frittenden TN17 2AU Cranbrook Kent | British | 45838190001 | ||||||
| SYKES, Victoria | Secretary | Brancepeth View DH7 8TU Brandon 61 Durham | British | 138121210001 | ||||||
| BARKER, Sally Anne | Director | Southfields Road LU6 3EJ Dunstable 1 Bedfordshire England | United Kingdom | British | 136081340002 | |||||
| BERTORP, Sven Anders Michael | Director | Kronvagen 33 FOREIGN Sundsvall S-85251 Sweden | Swedish | 49072700001 | ||||||
| HALL, David | Director | Southfields Road LU6 3EJ Dunstable 1 Bedfordshire England | England | British | 324062010001 | |||||
| HEYS, Thomas David | Director | Mickleton DL12 0JR Near Barnard Castle Low Green County Durham | England | British | 133589280001 | |||||
| HOLDRON, Richard Lancaster | Director | Weald Cottage Hunton ME15 0QY Maidstone Kent | British | 6377350003 | ||||||
| HOVINGTON, Stephen Paul | Director | 9 Hillgarth Court Elvington YO41 4BD York North Yorkshire | England | British | 60781190001 | |||||
| MILLER, Brian Joseph | Director | 1 Sycamore Place Torbex FK8 2PH Stirling Stirlingshire | British | 28463460001 | ||||||
| NORDENO, Lars Henrik Borje | Director | Kristinavagen 5 FOREIGN Sundsvall 85250 Sweden | Swedish | 13481110001 | ||||||
| RICE, Thomas Anthony | Director | Pump Cottage 6 Wells Cottages Egglescliffe TS16 9DA Stockton On Tees Cleveland | Irish | 108501020001 | ||||||
| RIETZ, Ake Carl Lennart | Director | Kristinavagen 3 FOREIGN Sundsvall 85250 Sweden | Swedish | 13481120001 | ||||||
| SNAPE, Charles Neil | Director | 17 C Leedon Park 267896 Singapore Singapore | British | 47803060002 | ||||||
| STEAD, David Richard | Director | 1 The Orchard Yeoman Lane, Bearsted ME14 4QL Maidstone Kent | England | British | 72400470001 | |||||
| THORNE, Anthony David | Director | 24 Harebell Hill KT11 2RS Cobham Surrey | United Kingdom | British | 40130640001 | |||||
| VAN SEVENDONCK, Francis | Director | Dreve De La Chappelle 29 Bierghes 1430 Belgium | Belgian | 30183010001 | ||||||
| WILLIAMS, John David | Director | Redstone House Crouch Lane, Borough Green TN15 8LU Sevenoaks Kent | British | 74014480001 |
Does SCA EUROLINER LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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