SCICON LIMITED
Overview
| Company Name | SCICON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00920329 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SCICON LIMITED?
- (7499) /
Where is SCICON LIMITED located?
| Registered Office Address | Amen Corner Cain Road RG12 1HN Bracknell Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCICON LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCICON UK LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| SCICON HOLDINGS LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| SCICON INTERNATIONAL LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| SCIENTIFIC CONTROL SYSTEMS (HOLDINGS) LIMITED | Oct 30, 1967 | Oct 30, 1967 |
What are the latest accounts for SCICON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2010 |
What are the latest filings for SCICON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | 4.71 | ||||||||||
Insolvency resolution Resolution INSOLVENCY:Ordinary Resolution ;- "Books,Records.etc" | 1 pages | LIQ MISC RES | ||||||||||
Insolvency resolution Resolution INSOLVENCY:Special Resolution ;- "In Specie" | 1 pages | LIQ MISC RES | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of Mr Roberto Putland as a secretary on Aug 30, 2011 | 1 pages | AP03 | ||||||||||
Termination of appointment of Thomas Clark Perkins as a secretary on Aug 30, 2011 | 1 pages | TM02 | ||||||||||
Annual return made up to May 28, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Mark Lewthwaite as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven David Burr as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Oct 31, 2010 | 13 pages | AA | ||||||||||
Resolutions Resolutions | 15 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Appointment of Mr Jonathan Savage as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Dara Gill as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 28, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Dara Singh Gill as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Wilson as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Oct 31, 2009 | 13 pages | AA | ||||||||||
Appointment of Mr Thomas Clark Perkins as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of James Ormrod as a secretary | 1 pages | TM02 | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of SCICON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PUTLAND, Roberto | Secretary | Cain Road RG12 1HN Bracknell Amen Corner Berkshire | 162796740001 | |||||||
| BURR, Steven David | Director | Cain Road RG12 1HN Bracknell Amen Corner Berkshire | England | British | 138588120001 | |||||
| SAVAGE, Jonathan | Director | Cain Road RG12 1HN Bracknell Amen Corner Berkshire | United Kingdom | New Zealander | 152970170001 | |||||
| CURTIS, Mark Jonathan | Secretary | 11 Friesian Close Ancells Farm GU13 8PT Fleet Hampshire | British | 72758650001 | ||||||
| ORMROD, James | Secretary | 10 Midgham Green Midgham RG7 5TT Reading Webcroft Berks | Other | 130250210001 | ||||||
| PERKINS, Thomas Clark | Secretary | Cain Road RG12 1HN Bracknell Amen Corner Berkshire | 147606120001 | |||||||
| ROSS, Ruairidh Michael | Secretary | 89 Laitwood Road SW12 9QH London | British | 41785380002 | ||||||
| ROY, David Maitland | Secretary | 14 Lovell Road Oakley MK43 7RZ Bedford | British | 46026850002 | ||||||
| WYBORN, Frederick John | Secretary | 12 Hall Park HP4 2NU Berkhamsted Hertfordshire | British | 18313020001 | ||||||
| EDS SECRETARIAL SERVICES LIMITED | Secretary | 4 Roundwood Avenue Stockley Park UB11 1BQ Uxbridge Middlesex | 69779900001 | |||||||
| BATEMAN, John Alfred | Director | Chestnut Lodge 137 Upper Chobham Road GU15 1EE Camberley Surrey England | British | 143948160001 | ||||||
| BUTLER, Thomas Michael | Director | 13 West Heath Road Hampstead NW3 7UU London | British | 24904420001 | ||||||
| GILL, Dara Singh | Director | Cain Road RG12 1HN Bracknell Amen Corner Berkshire | Great Britain | British | 149165080001 | |||||
| GILL, Stephen | Director | Woodlee Hall Callow Hill GU25 4LL Virginia Water Surrey | British | 56193720001 | ||||||
| LAMBTON, Mark Norman | Director | Station Road GU10 5JZ Bentley Lavender Cottage Surrey | United Kingdom | British | 162510100001 | |||||
| LEWTHWAITE, Mark | Director | Tokers Green Lane RG4 9AY Kidmore End Highfields South Oxfordshire | England | British | 134517020001 | |||||
| O'DRISCOLL, Ian | Director | 9 Portman Drive Child Okeford DT11 8HU Blandford Forum Dorset | British | 17521220001 | ||||||
| RICHARDSON, Harry Edward | Director | 30 Grove Gardens TW11 8AP Teddington Middlesex | British | 23451110001 | ||||||
| SHELTON, Robin Turner | Director | Kings Willow Lower Green Towersey OX9 3QP Thame Oxfordshire | United Kingdom | British | 35150170001 | |||||
| SMITH, David | Director | Spearfir Danes Hill The Hockering GU22 7HQ Woking Surrey | England | British | 57380200001 | |||||
| STEVENS, Alan Charles | Director | Lorne House Grimms Hill HP16 9BG Great Missenden Buckinghamshire | United Kingdom | British | 32033570002 | |||||
| SWINSTEAD, Philip Edgar | Director | Flat 5 60-61 Cheyne Walk SW3 5LX London | British | 101634050001 | ||||||
| THORPE, David Allan | Director | Bobble Barn Farmhouse GL54 2ND Little Rissington Gloucestershire | United Kingdom | British | 77702540001 | |||||
| WATSON, John Mackenzie | Director | Bramley House Featherbed Lane East Hendred OX12 8JF Wantage Oxfordshire | United Kingdom | British | 79014680001 | |||||
| WILSON, Nicholas Anthony | Director | Ardwell Close RG45 6AG Crowthorne 14 Wellington Mansions Berkshire | United Kingdom | British | 137369560001 | |||||
| EDS NOMINEES LIMITED | Director | 4 Roundwood Avenue Stockley Park UB11 1BQ Uxbridge Middlesex | 69780130001 |
Does SCICON LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Dec 29, 1988 Delivered On Jan 09, 1989 | Satisfied | Amount secured All monies due or to become due from sd scicon PLC sd europe limited scicon europe limited systems programming overseas limited to the chargee on any account whatsoever. And from the company under the terms of the charge. | |
Short particulars Land lying to the south east of grove way milton keynes bucks t/no bm 80174. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does SCICON 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