SCARWOOD NOMINEES LIMITED
Overview
| Company Name | SCARWOOD NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01147539 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SCARWOOD NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SCARWOOD NOMINEES LIMITED located?
| Registered Office Address | The Wooden Barn Barclay Farm OX44 9PU Little Baldon |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SCARWOOD NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for SCARWOOD NOMINEES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 18, 2024 |
What are the latest filings for SCARWOOD NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Removal of liquidator by court order | 14 pages | LIQ10 | ||||||||||
Registered office address changed from 30 Gresham Street London EC2V 7QN England to The Wooden Barn Barclay Farm Little Baldon OX44 9PU on Sep 25, 2024 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register inspection address has been changed from 8 Finsbury Circus London EC2M 7AZ England to 30 Gresham Street London EC2V 7QN | 1 pages | AD02 | ||||||||||
Termination of appointment of Robert Paul Stockton as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location 8 Finsbury Circus London EC2M 7AZ | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 8 Finsbury Circus London EC2M 7AZ | 1 pages | AD02 | ||||||||||
Termination of appointment of Jennifer Elizabeth Mathias as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 5 pages | AA | ||||||||||
Director's details changed for Ms Jennifer Elizabeth Mathias on Oct 17, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Ali Johnson as a secretary on Sep 21, 2023 | 2 pages | AP03 | ||||||||||
Appointment of Ms Jennifer Elizabeth Mathias as a director on Sep 21, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Paul Stockton as a director on Sep 21, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 18, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Steven Robert Kilday as a secretary on Jan 02, 2023 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 20, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of SCARWOOD NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOHNSON, Ali | Secretary | Barclay Farm OX44 9PU Little Baldon The Wooden Barn | 314201990001 | |||||||
| HOOLEY, Iain William | Director | Barclay Farm OX44 9PU Little Baldon The Wooden Barn | England | British | 153896520001 | |||||
| CONG, Kathy | Secretary | Gresham Street EC2V 7QP London 2 England England | 154646260001 | |||||||
| HOOLEY, Iain William | Secretary | Quayside House Canal Wharf LS11 5PU Leeds West Yorkshire | 152834930001 | |||||||
| KILDAY, Steven Robert | Secretary | EC2V 7QN London 30 Gresham Street England | 179668200001 | |||||||
| WATTS, Paula Mary | Secretary | Canal Side West Newport HU15 2RN Brough 37 East Yorkshire | British | 120535120002 | ||||||
| BATTYE WIMPENNY & DAWSON LIMITED | Secretary | Quayside House Canal Wharf LS11 5PU Leeds | 9767320002 | |||||||
| ALLEN, Robert Anthony | Director | Clova Mount Woodhouse Lane East Ardsley WF3 2LE Wakefield West Yorkshire | British | 10212990002 | ||||||
| BROADBENT, Christopher John Bates | Director | Ladyroyd Busker Lane Scissett HD8 9JU Huddersfield Yorkshire | British | 5575600001 | ||||||
| BURNS, Michael Hamer | Director | The Rookery Hall Lane Lathom L40 5UG Ormskirk Lancashire | England | British | 43863650001 | |||||
| COOKE, Martin James Paul | Director | Lion House Tattenhall Road CH3 9QH Tattenhall Chester | England | British | 9767370002 | |||||
| COOKSON, Stuart Peter Hatton | Director | The Garden Flat Clavis 96 Meols Drive, West Kirby CH48 5DB Wirral Merseyside | British | 76616720001 | ||||||
| CORRY, William Brian Noel | Director | Rossili 56 Knocklofty Park BT4 3ND Belfast County Antrim Northern Ireland | British | 28185010001 | ||||||
| DICKINSON, Michael John | Director | Chiddingfold Cottage Northfield Lane Highburton HD8 0QT Huddersfield West Yorkshire | British | 8083230001 | ||||||
| ELLIOTT, Stephen Maclaurin | Director | EC2V 7QN London 30 Gresham Street England | United Kingdom | South African | 78535360001 | |||||
| GIBSON, James Antony | Director | The Toll House Copgrove HG3 3SY Harrogate North Yorkshire | British | 9767440001 | ||||||
| GRAHAM, William Gavin | Director | 8 Malone Meadows BT9 5BG Belfast County Antrim Northern Ireland | British | 9767450001 | ||||||
| GREENHALGH, John Richard James | Director | Brandelsome Lillyfield Gayton L60 8NT Wirral Merseyside | British | 28185020001 | ||||||
| HAGAN, John Lloyd | Director | 3 Earlston Court CH3 5BQ Chester Cheshire | British | 19015820003 | ||||||
| JOHNSTON, David Allan | Director | Braeside Farm 10 Browns Brae BT18 0HL Holywood County Down Northern Ireland | British | 9767490001 | ||||||
| MATHIAS, Jennifer Elizabeth | Director | EC2V 7QN London 30 Gresham Street England | Wales | British | 121078120005 | |||||
| MC KIBBIN, William James | Director | 15 Dermott Walk Comber BT23 5NU Newtownards County Down Northern Ireland | British | 28185000001 | ||||||
| MULLIGAN, John Joseph | Director | 195 Green Lane Maghull L31 8BD Liverpool Merseyside | British | 46724070001 | ||||||
| POPE, Christopher Miles | Director | Oakfield Cottage Overdale Road, Willaston CH64 1SZ Neston South Wirral | England | British | 85115940001 | |||||
| REDMAYNE, Mark John Studdert, Mr. | Director | Canal Wharf LS11 5PU Leeds Quayside House West Yorkshire United Kingdom | United Kingdom | British | 8115540003 | |||||
| RIGBY, Mike, Mr. | Director | EC2V 7QN London 30 Gresham Street England | England | British | 280923580001 | |||||
| RYDON, Andrew Paul | Director | EC2V 7QN London 30 Gresham Street England | United Kingdom | British | 238905740003 | |||||
| SHERLOCK, David Harold | Director | Hollybush 25 Brandcote Road Oxton Birkenhead Merseyside | British | 9767560001 | ||||||
| STOCKTON, Robert Paul | Director | EC2V 7QN London 30 Gresham Street England | England | British | 120520560001 | |||||
| WILLIAMS, Nicholas Curwen | Director | Thistle House Oldfield Road Heswall L60 4SN Wirral Lancashire | British | 8457900001 | ||||||
| WOOD, Timothy Charles Jason | Director | Mount Stead Ben Rhydding Drive LS29 8BQ Ilkley West Yorkshire | United Kingdom | British | 46307910001 | |||||
| WRAGG, Jonathan Peter | Director | EC2V 7QN London 30 Gresham Street England | England | British | 66863530002 |
Who are the persons with significant control of SCARWOOD NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Investec Wealth & Investment Limited | Apr 06, 2016 | EC2V 7QN London 30 Gresham Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SCARWOOD NOMINEES 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