T.G. SCOTT & SON LIMITED
Overview
Company Name | T.G. SCOTT & SON LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00253690 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of T.G. SCOTT & SON LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is T.G. SCOTT & SON LIMITED located?
Registered Office Address | Kings House Royal Court SK11 7AE Macclesfield Brook Street England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for T.G. SCOTT & SON LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for T.G. SCOTT & SON LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jul 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Macclesfield Brook Street SK11 7AE on Apr 07, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Appointment of Mr David James Galan as a director on Jan 04, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nitil Patel as a director on Feb 26, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr David James Galan as a secretary on Feb 26, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Nitil Patel as a secretary on Feb 26, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Jul 31, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jul 31, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Mar 31, 2014 to Jun 30, 2014 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jul 31, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Derek Morren as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Jul 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Termination of appointment of Adrian Dunleavy as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Allen as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Jul 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of T.G. SCOTT & SON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GALAN, David James | Secretary | Royal Court SK11 7AE Macclesfield Kings House Brook Street England | 205541230001 | |||||||
GALAN, David James | Director | Royal Court SK11 7AE Macclesfield Kings House Brook Street England | United Kingdom | British | Company Director | 96736480002 | ||||
DYER, Peter Charles | Secretary | 60 Barkers Lane M33 6SD Sale Cheshire | British | Secretary | 64708910001 | |||||
MCMILLAN, Patricia | Secretary | Ridgehill Sutton SK11 0LU Macclesfield Cheshire | British | 11900850001 | ||||||
PATEL, Nitil | Secretary | Chestergate SK11 6DW Macclesfield Trelawney House Cheshire United Kingdom | British | Director | 126644210001 | |||||
WALKER, Joseph Richard | Secretary | Faircot Orchard Road Pratts Bottom BR6 7NT Orpington Kent | British | 44419490001 | ||||||
WILLIAMS, Christine Margaret | Secretary | Woodhill Norsted Lane Pratts Bottom BR6 7PQ Orpington Kent | British | 22309750001 | ||||||
ALLEN, Anthony Donovan | Director | Chestergate SK11 6DW Macclesfield Trelawney House Cheshire United Kingdom | United Kingdom | Canadian | Director | 122079630002 | ||||
BLAKE, Timothy Laurence Derrick | Director | Ye Olde House 2 Uppingham Road Caldecott LE16 8RX Rutland | British | Publishing Services | 58416030001 | |||||
CONNOCK, Alexander Michael | Director | Chestergate SK11 6DW Macclesfield Trelawney House Cheshire United Kingdom | United Kingdom | British | Director | 48562450004 | ||||
DUNLEAVY, Adrian James | Director | Chestergate SK11 6DW Macclesfield Trelawney House Cheshire United Kingdom | United Kingdom | British | Director | 112236910001 | ||||
EDWARDS, Ronald Arthur | Director | Greensands 36 Beech Road RH2 9ND Reigate Surrey | British | Sales Director | 4604060001 | |||||
FOX, Robert Derek | Director | 1 The Gatehouse Sandown Park CT13 9NT Sandwich Kent | British | Solicitor | 4428190002 | |||||
HOLIDAY, Elwyn | Director | 24 Chadacre Road Stoneleigh KT17 2HE Epsom Surrey | British | Sales Director | 22309780001 | |||||
LEESON, Christopher Frederick | Director | 5 Ella Close West Wittering PO20 8EZ Chichester West Sussex | British | Sales Director | 22309760002 | |||||
MASHEDER, Anthony | Director | 37 Drummond Way SK10 4XJ Macclesfield Cheshire | British | Director | 12355170001 | |||||
MCMILLAN, Alistair Martin | Director | Ridgehill Sutton SK11 0LU Macclesfield Cheshire | United Kingdom | British | Chairman | 11238520001 | ||||
MILLARD, Andrew Clive | Director | Beech House 1 Downes Close SK10 3DW Macclesfield Cheshire | British | Finance Director | 63339300002 | |||||
MORREN, Derek Alexander | Director | Chestergate SK11 6DW Macclesfield Trelawney House Cheshire United Kingdom | United Kingdom | British | Finance Director | 114001580002 | ||||
PATEL, Nitil | Director | Chestergate SK11 6DW Macclesfield Trelawney House Cheshire United Kingdom | England | British | Director | 126644210001 | ||||
WHITE, Michael Lewis | Director | 12 Green Acres CR0 5UN Croydon Surrey | British | Sales Director | 41891730001 | |||||
WILLIAMS, John Derek | Director | Woodhill Norsted Lane Pratts Bottom BR6 7PQ Orpington Kent | England | British | Managing Director | 12249830001 |
Who are the persons with significant control of T.G. SCOTT & SON LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ten Alps Communications Limited | Apr 06, 2016 | Royal Court SK11 7AE Macclesfield Kings House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does T.G. SCOTT & SON LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Omnibus guarantee and set-off agreement | Created On Jan 31, 2011 Delivered On Feb 01, 2011 | Satisfied | Amount secured All monies due or to become due from the principals to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Any right title or interest in or to any credit balance being any sum standing to the credit of the account, whether in sterling or any other currency or currency unit and the debt from time to time owing by the bank represented by that sum see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 31, 2006 Delivered On Apr 08, 2006 | Satisfied | Amount secured All monies due or to become due from the 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 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
| ||||
Transactions
| ||||
Mortgage debenture | Created On Jul 24, 1998 Delivered On Jul 30, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Jul 24, 1998 Delivered On Jul 30, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a unit 6 bourne industrial estate borough green tonbridge and malling kent t/no.K645655. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Jan 15, 1998 Delivered On Jan 21, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a unit 6 bourne industrial estate borough green kent t/no: K645655. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Sep 18, 1997 Delivered On Oct 08, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Mar 01, 1988 Delivered On Mar 14, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Unit 6, baurme industrial estate, borough green, kent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Oct 22, 1985 Delivered On Oct 22, 1985 | Satisfied | Amount secured All moneys due or to become due from the company and/or j d williams to coutts & company. | |
Short particulars F/H "wood hill" norsted lane, pratts bottom, orpington, kent T.N. sgl 127839. | ||||
Persons Entitled
| ||||
Transactions
|
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