SCIENTIFIC COMPUTERS LIMITED

SCIENTIFIC COMPUTERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSCIENTIFIC COMPUTERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00639839
    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 SCIENTIFIC COMPUTERS LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is SCIENTIFIC COMPUTERS LIMITED located?

    Registered Office Address
    2-3 Pavilion Buildings
    BN1 1EE Brighton
    Undeliverable Registered Office AddressNo

    What were the previous names of SCIENTIFIC COMPUTERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELECTRONIC ASSOCIATES LIMITEDOct 16, 1959Oct 16, 1959

    What are the latest accounts for SCIENTIFIC COMPUTERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for SCIENTIFIC COMPUTERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Liquidators' statement of receipts and payments to Apr 19, 2019

    22 pagesLIQ03

    Registered office address changed from The Beehive Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA England to 2-3 Pavilion Buildings Brighton BN1 1EE on May 10, 2018

    2 pagesAD01

    Statement of affairs

    10 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 20, 2018

    LRESEX

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    9 pagesAA

    Satisfaction of charge 5 in full

    2 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Registered office address changed from Jubilee House Jubilee Walk Crawley West Sussex RH10 1LQ to The Beehive Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA on Jul 04, 2017

    1 pagesAD01

    Confirmation statement made on Dec 31, 2016 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2016

    Statement of capital on Jan 05, 2016

    • Capital: GBP 110,100
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2015

    Statement of capital on Jan 14, 2015

    • Capital: GBP 110,100
    SH01

    Director's details changed for Mr Suresh Vikra Chandra Rai on Aug 27, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2014

    Statement of capital on Jan 06, 2014

    • Capital: GBP 110,100
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    6 pagesAA

    Who are the officers of SCIENTIFIC COMPUTERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, Alan Raymond
    7 Povey Cross Road
    RH6 0AG Hookwood
    Surrey
    Secretary
    7 Povey Cross Road
    RH6 0AG Hookwood
    Surrey
    British36566430002
    HALL, Alan Raymond
    7 Povey Cross Road
    RH6 0AG Hookwood
    Surrey
    Director
    7 Povey Cross Road
    RH6 0AG Hookwood
    Surrey
    United KingdomBritish36566430002
    RAI, Suresh Vikra Chandra
    Little Heath Road
    Fontwell
    BN18 0SR Arundel
    Foxwood Barn
    West Sussex
    England
    Director
    Little Heath Road
    Fontwell
    BN18 0SR Arundel
    Foxwood Barn
    West Sussex
    England
    EnglandBritish28590390004
    WINDSOR, Angela Maria
    31b Albany Villas
    BN3 2RT Hove
    E Sussex
    Secretary
    31b Albany Villas
    BN3 2RT Hove
    E Sussex
    British16873080001
    GURNEY, Simon John Okey
    Sleepy Hollow
    Bagshot Road
    GU3 3PX Worplesdon
    Surrey
    Director
    Sleepy Hollow
    Bagshot Road
    GU3 3PX Worplesdon
    Surrey
    United KingdomBritish6125390001
    KEEN, Nigel John
    19 Pembroke Square
    W8 6PA London
    Director
    19 Pembroke Square
    W8 6PA London
    EnglandBritish166130001

    Who are the persons with significant control of SCIENTIFIC COMPUTERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Suresh Vikra Chandra Rai
    Pavilion Buildings
    BN1 1EE Brighton
    2-3
    Apr 06, 2016
    Pavilion Buildings
    BN1 1EE Brighton
    2-3
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Alan Raymond Hall
    Pavilion Buildings
    BN1 1EE Brighton
    2-3
    Apr 06, 2016
    Pavilion Buildings
    BN1 1EE Brighton
    2-3
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does SCIENTIFIC COMPUTERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Dec 22, 1999
    Delivered On Dec 24, 1999
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 24, 1999Registration of a charge (395)
    • Aug 08, 2017Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Dec 22, 1999
    Delivered On Dec 24, 1999
    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 1 jubilee walk three bridges crawley west sussex t/n WSX219153. 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
    • National Westminster Bank PLC
    Transactions
    • Dec 24, 1999Registration of a charge (395)
    • Aug 08, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 20, 1991
    Delivered On Apr 09, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • Cygnus Ventures Ii Limited and Cygnus Ventures Ii LP
    Transactions
    • Apr 09, 1991Registration of a charge
    • Dec 24, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 01, 1988
    Delivered On Mar 11, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Barclays Bank PLC
    Transactions
    • Mar 11, 1988Registration of a charge
    • Mar 06, 1992Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Apr 14, 1981
    Delivered On Apr 21, 1981
    Satisfied
    Amount secured
    Sterling pounds 19862 and all monies due or to become due from the company to the chargee
    Short particulars
    Piper archer 11, G. meri, A1401 cse together with all engines, radios, appliances fixtures accessories etc.
    Persons Entitled
    • Lloyds & Scottish Trust Limited
    Transactions
    • Apr 21, 1981Registration of a charge
    Legal charge
    Created On Aug 11, 1980
    Delivered On Aug 28, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land on the north side of victoria road, burgess hill, west sussex. Title no:- sx 131622.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 28, 1980Registration of a charge
    • Mar 06, 1992Statement of satisfaction of a charge in full or part (403a)

    Does SCIENTIFIC COMPUTERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 20, 2018Commencement of winding up
    Apr 30, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jonathan James Beard
    2-3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    practitioner
    2-3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    John Walters
    2/3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    practitioner
    2/3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex

    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