SCALPAY SECURITIES LIMITED

SCALPAY SECURITIES LIMITED

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

    Company NameSCALPAY SECURITIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01133772
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCALPAY SECURITIES LIMITED?

    • Security dealing on own account (64991) / Financial and insurance activities

    Where is SCALPAY SECURITIES LIMITED located?

    Registered Office Address
    6th Floor 2 London Wall Place
    EC2Y 5AU London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SCALPAY SECURITIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What are the latest filings for SCALPAY SECURITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Jun 30, 2021

    7 pagesAA

    Previous accounting period shortened from Dec 31, 2021 to Jun 30, 2021

    1 pagesAA01

    Confirmation statement made on Apr 24, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Apr 24, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on Dec 18, 2019

    1 pagesAD01

    Confirmation statement made on Apr 24, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Apr 24, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Apr 24, 2017 with updates

    6 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    12 pagesAA

    Termination of appointment of Jeremy Frederick Lever as a director on Jan 09, 2017

    1 pagesTM01

    Annual return made up to Apr 24, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2016

    Statement of capital on Apr 25, 2016

    • Capital: GBP 13,351
    SH01

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

    4 pagesAA

    Annual return made up to Apr 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2015

    Statement of capital on Apr 28, 2015

    • Capital: GBP 13,351
    SH01

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

    4 pagesAA

    Annual return made up to Apr 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2014

    Statement of capital on Apr 29, 2014

    • Capital: GBP 13,351
    SH01

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

    4 pagesAA

    Annual return made up to Apr 24, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Sir Jeremy Frederick Lever on Apr 24, 2013

    2 pagesCH01

    Who are the officers of SCALPAY SECURITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLIE, Brian
    2 London Wall Place
    EC2Y 5AU London
    6th Floor
    England
    Secretary
    2 London Wall Place
    EC2Y 5AU London
    6th Floor
    England
    British37020190002
    COLLIE, Brian
    2 London Wall Place
    EC2Y 5AU London
    6th Floor
    England
    Director
    2 London Wall Place
    EC2Y 5AU London
    6th Floor
    England
    United KingdomBritish37020190003
    SHORN, Derek Bernard
    The Hylands 71 Dorking Road
    KT18 7JU Epsom
    Surrey
    Secretary
    The Hylands 71 Dorking Road
    KT18 7JU Epsom
    Surrey
    British8324670001
    LEVER, Jeremy Frederick, Sir
    30-34 New Bridge Street
    EC4V 6BJ London
    New Bridge Street House
    Director
    30-34 New Bridge Street
    EC4V 6BJ London
    New Bridge Street House
    United KingdomBritish48301730005
    SHORN, Derek Bernard
    The Hylands 71 Dorking Road
    KT18 7JU Epsom
    Surrey
    Director
    The Hylands 71 Dorking Road
    KT18 7JU Epsom
    Surrey
    British8324670001

    Who are the persons with significant control of SCALPAY SECURITIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Brian Collie
    2 London Wall Place
    EC2Y 5AU London
    6th Floor
    England
    Jul 01, 2016
    2 London Wall Place
    EC2Y 5AU London
    6th Floor
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does SCALPAY SECURITIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Nov 02, 1987
    Delivered On Nov 13, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    St. Botolphs parish hall, priory street, colchester, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 13, 1987Registration of a charge
    Legal charge
    Created On Feb 20, 1986
    Delivered On Feb 27, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All that f/h property k/a colne lodge, 103/105 crouch street, colchester, essex.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 27, 1986Registration of a charge
    • Jan 09, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 03, 1985
    Delivered On May 08, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H hotel the cloisters hotel 94 maldon road, colchester, essex.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 08, 1985Registration of a charge
    Legal mortgage
    Created On May 03, 1985
    Delivered On May 08, 1985
    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 crouched friars, crouch street, colchester, essex.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 08, 1985Registration of a charge
    • Jan 09, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 15, 1985
    Delivered On Mar 19, 1985
    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 41 meeting house lane brighton, east sussex. T.N. esx 6595.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 19, 1985Registration of a charge
    Legal mortgage
    Created On Jan 08, 1985
    Delivered On Jan 29, 1985
    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 all that piece of freehold land together with the dwelling house and outbuildings erected thereon and k/a crouched friars crouch street colchester essex and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 29, 1985Registration of a charge
    Legal charge
    Created On Feb 27, 1981
    Delivered On Mar 19, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The cloisters hotel, maldon road, colchester, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 19, 1981Registration of a charge
    Legal charge
    Created On Feb 20, 1980
    Delivered On Feb 29, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 42 meeting house lane brighton east sussex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 29, 1980Registration of a charge

    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