SHOWCARD SYSTEMS RETAIL LIMITED
Overview
Company Name | SHOWCARD SYSTEMS RETAIL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01363496 |
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 SHOWCARD SYSTEMS RETAIL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SHOWCARD SYSTEMS RETAIL LIMITED located?
Registered Office Address | I2 Mansfield Hamilton Court Hamilton Way Oakham Business Park NG18 5FB Mansfield Nottinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SHOWCARD SYSTEMS RETAIL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for SHOWCARD SYSTEMS RETAIL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Bruce Middleton as a secretary on Apr 06, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Donald William Borland as a director on Apr 06, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Donald William Borland as a director on Apr 06, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Shaun Allen Ormrod as a director on Sep 27, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of David John Alexander Ritchie as a director on Sep 26, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Appointment of Mr Donald William Borland as a director on Apr 25, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ciaran Anthony Kennedy as a director on Apr 25, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Dec 20, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Ciaran Anthony Kennedy on May 04, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Termination of appointment of Eric Andrew Prescott as a director on Mar 30, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr David John Alexander Ritchie as a director on Mar 30, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 20, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Appointment of Mr Ciaran Anthony Kennedy as a director on Jun 23, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Grant Findlay as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 20, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Havelock Europa Plc on Mar 18, 2013 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 9 pages | AA | ||||||||||
Who are the officers of SHOWCARD SYSTEMS RETAIL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MIDDLETON, Bruce | Secretary | Mansfield Hamilton Court Hamilton Way Oakham Business Park NG18 5FB Mansfield I2 Nottinghamshire | 245549420001 | |||||||||||
HAVELOCK EUROPA PLC | Secretary | Mansfield Hamilton Court NG18 5FB Mansfield I2 Nottinghamshire England |
| 52832210003 | ||||||||||
ORMROD, Shaun Allen | Director | Mansfield Hamilton Court Hamilton Way Oakham Business Park NG18 5FB Mansfield I2 Nottinghamshire | England | British | Ceo | 238467880001 | ||||||||
COLE, Kathleen Isobel | Secretary | The Old Vicarage SG6 2AE Willian Hertfordshire | British | 74726890001 | ||||||||||
BALFOUR, Hew Edward Ogilvy | Director | Vicars Bridge Blairingone FK14 7NT Dollar The Mains Of Arndean Clackmannanshire | United Kingdom | British | Company Director | 132405720001 | ||||||||
BORLAND, Donald William | Director | Mansfield Hamilton Court Hamilton Way Oakham Business Park NG18 5FB Mansfield I2 Nottinghamshire | United Kingdom | British | Chief Financial Officer | 66010670002 | ||||||||
BYGRAVE, Derek William | Director | 135 Norton Road SG5 Stotfold Hertfordshire | British | Company Director | 25039650001 | |||||||||
COLE, John | Director | The Manor House 105 Norton Road SG6 1AG Letchworth Hertfordshire | British | Sales Director | 1446500001 | |||||||||
COLE, Kathleen Isobel | Director | The Old Vicarage SG6 2AE Willian Hertfordshire | British | Company Director | 74726890001 | |||||||||
DAY, Peter | Director | 11 Orchard Close Gravenhurst MK45 4JF Bedford Bedfordshire | British | Managing Director | 10404790001 | |||||||||
FINDLAY, Grant Mcdowall | Director | 114 Duchy Road HG1 2HB Harrogate North Yorkshire | England | British | Group Finance Director | 65759080002 | ||||||||
HARROLD, Andre | Director | 6 Foster Close SG1 4SA Stevenage Hertfordshire | British | Finance Director | 10304520002 | |||||||||
KENNEDY, Ciaran Anthony | Director | John Smith Business Park Grantsmuir Road KY2 6NA Kirkcaldy Havelock House Fife Scotland | Scotland | Northern Irish | Finance Director | 43853920003 | ||||||||
MACSPORRAN, Graham | Director | Rydal 103 Old Greenock Road PA7 5BB Bishopton Renfrewshire | British | Accountant | 71376370001 | |||||||||
PRESCOTT, Eric Andrew | Director | Mansfield Hamilton Court Hamilton Way Oakham Business Park NG18 5FB Mansfield I2 Nottinghamshire England | England | British | Company Director | 154581430001 | ||||||||
RITCHIE, David John Alexander | Director | Mansfield Hamilton Court Hamilton Way Oakham Business Park NG18 5FB Mansfield I2 Nottinghamshire | Scotland | British | Director | 279706260001 | ||||||||
SCANNELL, Patrick John | Director | 20 Rugby Road Dunchurch CV22 6PN Rugby Warwickshire | British | Accountant | 8097790001 | |||||||||
TAPPER, Peter John | Director | 3 Pound Close Langford SG18 9NQ Biggleswade Bedfordshire | British | Sales Director | 57338510001 | |||||||||
WEBSTER, John Strachan | Director | 7 Boclair Road Bearsden G61 2AE Glasgow Lanarkshire | British | Company Director | 718070001 |
Who are the persons with significant control of SHOWCARD SYSTEMS RETAIL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Havelock Europa Plc | Apr 06, 2016 | Hamilton Court NG18 5FB Mansfield I2 Mansfield England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SHOWCARD SYSTEMS RETAIL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal mortgage | Created On Jan 30, 1986 Delivered On Feb 19, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H unit 7 jubilee trade centre, jubilee road, letchworth, herts. The proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Aug 30, 1983 Delivered On Sep 08, 1983 | 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 the company's f/h & l/h properties and the proceeds of sale thereof fixed and floating charge over the undertaking and all property and assets present and future including goodwill & book debts uncalled capital. | ||||
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