SCALPAY SECURITIES LIMITED
Overview
| Company Name | SCALPAY SECURITIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01133772 |
| 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 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 Address | No |
What are the latest accounts for SCALPAY SECURITIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2021 |
What are the latest filings for SCALPAY SECURITIES 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 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2021 to Jun 30, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Apr 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 12 pages | AA | ||||||||||
Termination of appointment of Jeremy Frederick Lever as a director on Jan 09, 2017 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 24, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Apr 24, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Apr 24, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Apr 24, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Sir Jeremy Frederick Lever on Apr 24, 2013 | 2 pages | CH01 | ||||||||||
Who are the officers of SCALPAY SECURITIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLLIE, Brian | Secretary | 2 London Wall Place EC2Y 5AU London 6th Floor England | British | 37020190002 | ||||||
| COLLIE, Brian | Director | 2 London Wall Place EC2Y 5AU London 6th Floor England | United Kingdom | British | 37020190003 | |||||
| SHORN, Derek Bernard | Secretary | The Hylands 71 Dorking Road KT18 7JU Epsom Surrey | British | 8324670001 | ||||||
| LEVER, Jeremy Frederick, Sir | Director | 30-34 New Bridge Street EC4V 6BJ London New Bridge Street House | United Kingdom | British | 48301730005 | |||||
| SHORN, Derek Bernard | Director | The Hylands 71 Dorking Road KT18 7JU Epsom Surrey | British | 8324670001 |
Who are the persons with significant control of SCALPAY SECURITIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Brian Collie | Jul 01, 2016 | 2 London Wall Place EC2Y 5AU London 6th Floor England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does SCALPAY SECURITIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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