SHOWCARD SYSTEMS RETAIL LIMITED

SHOWCARD SYSTEMS RETAIL LIMITED

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

    Company NameSHOWCARD SYSTEMS RETAIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01363496
    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 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 AddressNo

    What are the latest accounts for SHOWCARD SYSTEMS RETAIL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for SHOWCARD SYSTEMS RETAIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Bruce Middleton as a secretary on Apr 06, 2018

    2 pagesAP03

    Termination of appointment of Donald William Borland as a director on Apr 06, 2018

    1 pagesTM01

    Termination of appointment of Donald William Borland as a director on Apr 06, 2018

    1 pagesTM01

    Confirmation statement made on Dec 20, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Shaun Allen Ormrod as a director on Sep 27, 2017

    2 pagesAP01

    Termination of appointment of David John Alexander Ritchie as a director on Sep 26, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Appointment of Mr Donald William Borland as a director on Apr 25, 2017

    2 pagesAP01

    Termination of appointment of Ciaran Anthony Kennedy as a director on Apr 25, 2017

    1 pagesTM01

    Confirmation statement made on Dec 20, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Dec 20, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2016

    Statement of capital on Jan 12, 2016

    • Capital: GBP 100,000
    SH01

    Director's details changed for Mr Ciaran Anthony Kennedy on May 04, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Termination of appointment of Eric Andrew Prescott as a director on Mar 30, 2015

    1 pagesTM01

    Appointment of Mr David John Alexander Ritchie as a director on Mar 30, 2015

    2 pagesAP01

    Annual return made up to Dec 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2015

    Statement of capital on Jan 11, 2015

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Appointment of Mr Ciaran Anthony Kennedy as a director on Jun 23, 2014

    2 pagesAP01

    Termination of appointment of Grant Findlay as a director

    1 pagesTM01

    Annual return made up to Dec 20, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2014

    Statement of capital on Jan 14, 2014

    • Capital: GBP 100,000
    SH01

    Secretary's details changed for Havelock Europa Plc on Mar 18, 2013

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2012

    9 pagesAA

    Who are the officers of SHOWCARD SYSTEMS RETAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MIDDLETON, Bruce
    Mansfield
    Hamilton Court Hamilton Way Oakham Business Park
    NG18 5FB Mansfield
    I2
    Nottinghamshire
    Secretary
    Mansfield
    Hamilton Court Hamilton Way Oakham Business Park
    NG18 5FB Mansfield
    I2
    Nottinghamshire
    245549420001
    HAVELOCK EUROPA PLC
    Mansfield
    Hamilton Court
    NG18 5FB Mansfield
    I2
    Nottinghamshire
    England
    Secretary
    Mansfield
    Hamilton Court
    NG18 5FB Mansfield
    I2
    Nottinghamshire
    England
    Identification TypeEuropean Economic Area
    Registration Number782546
    52832210003
    ORMROD, Shaun Allen
    Mansfield
    Hamilton Court Hamilton Way Oakham Business Park
    NG18 5FB Mansfield
    I2
    Nottinghamshire
    Director
    Mansfield
    Hamilton Court Hamilton Way Oakham Business Park
    NG18 5FB Mansfield
    I2
    Nottinghamshire
    EnglandBritishCeo238467880001
    COLE, Kathleen Isobel
    The Old Vicarage
    SG6 2AE Willian
    Hertfordshire
    Secretary
    The Old Vicarage
    SG6 2AE Willian
    Hertfordshire
    British74726890001
    BALFOUR, Hew Edward Ogilvy
    Vicars Bridge
    Blairingone
    FK14 7NT Dollar
    The Mains Of Arndean
    Clackmannanshire
    Director
    Vicars Bridge
    Blairingone
    FK14 7NT Dollar
    The Mains Of Arndean
    Clackmannanshire
    United KingdomBritishCompany Director132405720001
    BORLAND, Donald William
    Mansfield
    Hamilton Court Hamilton Way Oakham Business Park
    NG18 5FB Mansfield
    I2
    Nottinghamshire
    Director
    Mansfield
    Hamilton Court Hamilton Way Oakham Business Park
    NG18 5FB Mansfield
    I2
    Nottinghamshire
    United KingdomBritishChief Financial Officer66010670002
    BYGRAVE, Derek William
    135 Norton Road
    SG5 Stotfold
    Hertfordshire
    Director
    135 Norton Road
    SG5 Stotfold
    Hertfordshire
    BritishCompany Director25039650001
    COLE, John
    The Manor House 105 Norton Road
    SG6 1AG Letchworth
    Hertfordshire
    Director
    The Manor House 105 Norton Road
    SG6 1AG Letchworth
    Hertfordshire
    BritishSales Director1446500001
    COLE, Kathleen Isobel
    The Old Vicarage
    SG6 2AE Willian
    Hertfordshire
    Director
    The Old Vicarage
    SG6 2AE Willian
    Hertfordshire
    BritishCompany Director74726890001
    DAY, Peter
    11 Orchard Close
    Gravenhurst
    MK45 4JF Bedford
    Bedfordshire
    Director
    11 Orchard Close
    Gravenhurst
    MK45 4JF Bedford
    Bedfordshire
    BritishManaging Director10404790001
    FINDLAY, Grant Mcdowall
    114 Duchy Road
    HG1 2HB Harrogate
    North Yorkshire
    Director
    114 Duchy Road
    HG1 2HB Harrogate
    North Yorkshire
    EnglandBritishGroup Finance Director65759080002
    HARROLD, Andre
    6 Foster Close
    SG1 4SA Stevenage
    Hertfordshire
    Director
    6 Foster Close
    SG1 4SA Stevenage
    Hertfordshire
    BritishFinance Director10304520002
    KENNEDY, Ciaran Anthony
    John Smith Business Park
    Grantsmuir Road
    KY2 6NA Kirkcaldy
    Havelock House
    Fife
    Scotland
    Director
    John Smith Business Park
    Grantsmuir Road
    KY2 6NA Kirkcaldy
    Havelock House
    Fife
    Scotland
    ScotlandNorthern IrishFinance Director43853920003
    MACSPORRAN, Graham
    Rydal 103 Old Greenock Road
    PA7 5BB Bishopton
    Renfrewshire
    Director
    Rydal 103 Old Greenock Road
    PA7 5BB Bishopton
    Renfrewshire
    BritishAccountant71376370001
    PRESCOTT, Eric Andrew
    Mansfield
    Hamilton Court Hamilton Way Oakham Business Park
    NG18 5FB Mansfield
    I2
    Nottinghamshire
    England
    Director
    Mansfield
    Hamilton Court Hamilton Way Oakham Business Park
    NG18 5FB Mansfield
    I2
    Nottinghamshire
    England
    EnglandBritishCompany Director154581430001
    RITCHIE, David John Alexander
    Mansfield
    Hamilton Court Hamilton Way Oakham Business Park
    NG18 5FB Mansfield
    I2
    Nottinghamshire
    Director
    Mansfield
    Hamilton Court Hamilton Way Oakham Business Park
    NG18 5FB Mansfield
    I2
    Nottinghamshire
    ScotlandBritishDirector279706260001
    SCANNELL, Patrick John
    20 Rugby Road
    Dunchurch
    CV22 6PN Rugby
    Warwickshire
    Director
    20 Rugby Road
    Dunchurch
    CV22 6PN Rugby
    Warwickshire
    BritishAccountant8097790001
    TAPPER, Peter John
    3 Pound Close
    Langford
    SG18 9NQ Biggleswade
    Bedfordshire
    Director
    3 Pound Close
    Langford
    SG18 9NQ Biggleswade
    Bedfordshire
    BritishSales Director57338510001
    WEBSTER, John Strachan
    7 Boclair Road
    Bearsden
    G61 2AE Glasgow
    Lanarkshire
    Director
    7 Boclair Road
    Bearsden
    G61 2AE Glasgow
    Lanarkshire
    BritishCompany Director718070001

    Who are the persons with significant control of SHOWCARD SYSTEMS RETAIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hamilton Court
    NG18 5FB Mansfield
    I2 Mansfield
    England
    Apr 06, 2016
    Hamilton Court
    NG18 5FB Mansfield
    I2 Mansfield
    England
    No
    Legal FormPlc
    Country RegisteredEngland & Wales
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number00782546
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SHOWCARD SYSTEMS RETAIL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 19, 1986Registration of a charge
    • Dec 02, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 08, 1983Registration of a charge
    • Dec 02, 1995Statement of satisfaction of a charge in full or part (403a)

    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