00563798 LIMITED

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

    Company Name00563798 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00563798
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of 00563798 LIMITED?

    • (2125) /

    Where is 00563798 LIMITED located?

    Registered Office Address
    Kimberley-Clark Europe Limited
    40 London Road
    RH2 9QP Reigate
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of 00563798 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOWATER-SCOTT CORPORATION LIMITEDMar 29, 1956Mar 29, 1956

    What are the latest accounts for 00563798 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2002
    Next Accounts Due OnOct 31, 2003
    Last Accounts
    Last Accounts Made Up To

    What is the status of the latest confirmation statement for 00563798 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 21, 2016
    Next Confirmation Statement DueNov 04, 2016
    OverdueYes

    What is the status of the latest annual return for 00563798 LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for 00563798 LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    4 pagesAC92

    Certificate of change of name

    Company name changed scott\certificate issued on 18/06/18
    pagesCERTNM

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from * Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP* on Nov 17, 2009

    2 pagesAD01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Court order

    Order of court - dissolution void
    3 pagesOC-DV

    legacy

    1 pagesLIQ

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    legacy

    1 pages287

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Who are the officers of 00563798 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AYDINER, Issy
    Cedar Wood Orpington Road
    BR7 6RA Chislehurst
    Kent
    Secretary
    Cedar Wood Orpington Road
    BR7 6RA Chislehurst
    Kent
    BritishCompany Secretary20777530001
    CHILDERS, Gary W
    20 Warren Lodge Drive
    KT20 6QN Tadworth
    Surrey
    Director
    20 Warren Lodge Drive
    KT20 6QN Tadworth
    Surrey
    AmericanHolding Company Vice President37591530002
    QUARANTO, Leonard Anthony
    55 Shawfield Street
    SW3 4AB London
    Director
    55 Shawfield Street
    SW3 4AB London
    AmericanCompany Director47373080001
    KENNY, Edward Michael
    Boo House West Heath
    Limpsfield Common
    RH8 0QS Oxted
    Surrey
    Secretary
    Boo House West Heath
    Limpsfield Common
    RH8 0QS Oxted
    Surrey
    Irish47290840001
    MORRIS, Karen Anne
    Jay Cottage Green Hedges Avenue
    RH19 1DZ East Grinstead
    West Sussex
    Secretary
    Jay Cottage Green Hedges Avenue
    RH19 1DZ East Grinstead
    West Sussex
    British35851930001
    TWAITE, David Leonard
    Barnside East Street
    Hunton
    ME15 0RB Maidstone
    Kent
    Secretary
    Barnside East Street
    Hunton
    ME15 0RB Maidstone
    Kent
    British21243860001
    BOOTY, Stephen Martin
    South Lodge
    Guildford Road
    KT24 5QE Effingham
    Surrey
    Director
    South Lodge
    Guildford Road
    KT24 5QE Effingham
    Surrey
    United KingdomBritishBusiness Executive147928010001
    BROWN, Scott Wheelock
    Raggetts
    Pickwell Lane
    Bolney
    Surrey
    Director
    Raggetts
    Pickwell Lane
    Bolney
    Surrey
    AmericanBusiness Executive2966030002
    BUCHANAN, Brian
    25 Nursery Place
    Chipstead
    TN13 2RH Sevenoaks
    Kent
    Director
    25 Nursery Place
    Chipstead
    TN13 2RH Sevenoaks
    Kent
    BritishDirector21401520001
    CARR LOCKE, Andrew Charles Philip
    Lindisfarne
    Mill Road
    TN21 0XD Heathfield
    East Sussex
    Director
    Lindisfarne
    Mill Road
    TN21 0XD Heathfield
    East Sussex
    BritishAccountant2567850001
    CAVERS, Alan John
    1 Dollaway Cottages
    Off Howbourne Lane
    TN22 4DR Buxted
    East Sussex
    Director
    1 Dollaway Cottages
    Off Howbourne Lane
    TN22 4DR Buxted
    East Sussex
    BritishDirector21578750001
    DI LUZIO, Robert Salvatore
    58 Ridgway Place
    Wimbledon
    SW19 4SW London
    Director
    58 Ridgway Place
    Wimbledon
    SW19 4SW London
    BritishDirector58224390001
    GILLETT, David Harry
    Carsleigh Church Road
    Southborough
    TN4 0RT Tunbridge Wells
    Kent
    Director
    Carsleigh Church Road
    Southborough
    TN4 0RT Tunbridge Wells
    Kent
    BritishPersonnel & Public Affairs Dir49824230001
    JARVIS, John
    West Riseley Melfort Road
    TN6 1QT Crowborough
    East Sussex
    Director
    West Riseley Melfort Road
    TN6 1QT Crowborough
    East Sussex
    EnglandBritishDirector2567890001
    KAY, David Moburn
    31 St Andrews Wharf
    Shad Thames
    SE1 2YN London
    Director
    31 St Andrews Wharf
    Shad Thames
    SE1 2YN London
    EnglandBritishDirector34681160001
    MURPHY, James Dennis
    24 Gerald Road
    SW1W 9EQ London
    Director
    24 Gerald Road
    SW1W 9EQ London
    BritishManaging Director66227500001
    ROBINSON, Keith Norman
    Warwick Halley Road
    Broad Oak
    TN21 8TG Heathfield
    East Sussex
    Director
    Warwick Halley Road
    Broad Oak
    TN21 8TG Heathfield
    East Sussex
    BritishDirector21401500001
    THOMAS, Edmond Nigel
    Greenways
    Church Lane
    RH9 8BW Godstone
    Surrey
    Director
    Greenways
    Church Lane
    RH9 8BW Godstone
    Surrey
    BritishDirector21401510001

    Does 00563798 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 20, 1997Commencement of winding up
    Jun 20, 1997Declaration of solvency sworn on
    Sep 20, 2007Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Richard Harris
    Plumtree Court
    London
    EC4A 4HT
    practitioner
    Plumtree Court
    London
    EC4A 4HT
    Nigel Steven Hill
    Pricewaterhouse Coopers
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhouse Coopers
    Plumtree Court
    EC4A 4HT London
    Adrian Stanway
    Pricewaterhouse Coopers
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhouse Coopers
    Plumtree Court
    EC4A 4HT London
    Nicholas Edward Reed
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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