SCA EUROLINER LIMITED

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

    Company NameSCA EUROLINER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00150735
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of SCA EUROLINER LIMITED?

    Previous Company Names
    Company NameFromUntil
    REED GROUP LIMITEDJul 25, 1988Jul 25, 1988
    REED PAPER & BOARD(U.K.)LIMITED Jun 15, 1918Jun 15, 1918

    What are the latest accounts for SCA EUROLINER LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2011
    Next Accounts Due OnSep 30, 2012
    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

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

    Annual Return
    Last Annual Return

    What are the latest filings for SCA EUROLINER LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Miss Anita Cecilia Jordan as a director on Oct 03, 2025

    2 pagesAP01

    Termination of appointment of David Hall as a director on Oct 03, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 31, 2012

    LRESSP

    Appointment of Mr David Hall as a director on Jul 12, 2024

    2 pagesAP01

    Termination of appointment of Sally Anne Barker as a director on Jul 12, 2024

    1 pagesTM01

    Restoration by order of the court

    4 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    4 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Jul 16, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 27, 2012

    Statement of capital on Jul 27, 2012

    • Capital: GBP 74,306,734
    SH01

    Appointment of Mrs Sally Anne Barker as a director

    2 pagesAP01

    Appointment of Mr Paul Andrew Bailey as a director

    2 pagesAP01

    Registered office address changed from , Sca Packaging Limited, Faverdale Industrial Estate, Darlington, DL3 0PE on Jul 27, 2012

    1 pagesAD01

    Termination of appointment of Stephen Hovington as a director

    1 pagesTM01

    Termination of appointment of Thomas Heys as a director

    1 pagesTM01

    Appointment of Mr Paul Andrew Bailey as a secretary

    1 pagesAP03

    Termination of appointment of Victoria Sykes as a secretary

    1 pagesTM02

    Annual return made up to Jul 16, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

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

    14 pagesAR01

    legacy

    5 pages363a

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

    5 pagesAA

    Who are the officers of SCA EUROLINER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Paul Andrew
    Southfields Road
    LU6 3EJ Dunstable
    1
    Bedfordshire
    England
    Secretary
    Southfields Road
    LU6 3EJ Dunstable
    1
    Bedfordshire
    England
    170969000001
    BAILEY, Paul Andrew
    Southfields Road
    LU6 3EJ Dunstable
    1
    Bedfordshire
    England
    Director
    Southfields Road
    LU6 3EJ Dunstable
    1
    Bedfordshire
    England
    EnglandBritish75085210004
    JORDAN, Anita Cecilia
    Southfields Road
    LU6 3EJ Dunstable
    1
    Bedfordshire
    England
    Director
    Southfields Road
    LU6 3EJ Dunstable
    1
    Bedfordshire
    England
    EnglandBritish94380440002
    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
    British45838190001
    SYKES, Victoria
    Brancepeth View
    DH7 8TU Brandon
    61
    Durham
    Secretary
    Brancepeth View
    DH7 8TU Brandon
    61
    Durham
    British138121210001
    BARKER, Sally Anne
    Southfields Road
    LU6 3EJ Dunstable
    1
    Bedfordshire
    England
    Director
    Southfields Road
    LU6 3EJ Dunstable
    1
    Bedfordshire
    England
    United KingdomBritish136081340002
    BERTORP, Sven Anders Michael
    Kronvagen 33
    FOREIGN Sundsvall S-85251
    Sweden
    Director
    Kronvagen 33
    FOREIGN Sundsvall S-85251
    Sweden
    Swedish49072700001
    HALL, David
    Southfields Road
    LU6 3EJ Dunstable
    1
    Bedfordshire
    England
    Director
    Southfields Road
    LU6 3EJ Dunstable
    1
    Bedfordshire
    England
    EnglandBritish324062010001
    HEYS, Thomas David
    Mickleton
    DL12 0JR Near Barnard Castle
    Low Green
    County Durham
    Director
    Mickleton
    DL12 0JR Near Barnard Castle
    Low Green
    County Durham
    EnglandBritish133589280001
    HOLDRON, Richard Lancaster
    Weald Cottage
    Hunton
    ME15 0QY Maidstone
    Kent
    Director
    Weald Cottage
    Hunton
    ME15 0QY Maidstone
    Kent
    British6377350003
    HOVINGTON, Stephen Paul
    9 Hillgarth Court
    Elvington
    YO41 4BD York
    North Yorkshire
    Director
    9 Hillgarth Court
    Elvington
    YO41 4BD York
    North Yorkshire
    EnglandBritish60781190001
    MILLER, Brian Joseph
    1 Sycamore Place
    Torbex
    FK8 2PH Stirling
    Stirlingshire
    Director
    1 Sycamore Place
    Torbex
    FK8 2PH Stirling
    Stirlingshire
    British28463460001
    NORDENO, Lars Henrik Borje
    Kristinavagen 5
    FOREIGN Sundsvall 85250
    Sweden
    Director
    Kristinavagen 5
    FOREIGN Sundsvall 85250
    Sweden
    Swedish13481110001
    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
    Irish108501020001
    RIETZ, Ake Carl Lennart
    Kristinavagen 3
    FOREIGN Sundsvall 85250
    Sweden
    Director
    Kristinavagen 3
    FOREIGN Sundsvall 85250
    Sweden
    Swedish13481120001
    SNAPE, Charles Neil
    17 C Leedon Park
    267896 Singapore
    Singapore
    Director
    17 C Leedon Park
    267896 Singapore
    Singapore
    British47803060002
    STEAD, David Richard
    1 The Orchard
    Yeoman Lane, Bearsted
    ME14 4QL Maidstone
    Kent
    Director
    1 The Orchard
    Yeoman Lane, Bearsted
    ME14 4QL Maidstone
    Kent
    EnglandBritish72400470001
    THORNE, Anthony David
    24 Harebell Hill
    KT11 2RS Cobham
    Surrey
    Director
    24 Harebell Hill
    KT11 2RS Cobham
    Surrey
    United KingdomBritish40130640001
    VAN SEVENDONCK, Francis
    Dreve De La Chappelle 29
    Bierghes 1430
    Belgium
    Director
    Dreve De La Chappelle 29
    Bierghes 1430
    Belgium
    Belgian30183010001
    WILLIAMS, John David
    Redstone House
    Crouch Lane, Borough Green
    TN15 8LU Sevenoaks
    Kent
    Director
    Redstone House
    Crouch Lane, Borough Green
    TN15 8LU Sevenoaks
    Kent
    British74014480001

    Does SCA EUROLINER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 31, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds

    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