SCAFFTAG LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSCAFFTAG LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01434887
    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 SCAFFTAG LIMITED?

    • Activities of distribution holding companies (64204) / Financial and insurance activities

    Where is SCAFFTAG LIMITED located?

    Registered Office Address
    C/O Brady
    14 Wildmere Industrial Estate
    OX16 3JU Banbury
    Oxfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SCAFFTAG LIMITED?

    Previous Company Names
    Company NameFromUntil
    ATSANCO LIMITEDJul 04, 1979Jul 04, 1979

    What are the latest accounts for SCAFFTAG LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2011

    What are the latest filings for SCAFFTAG LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    legacy

    2 pagesSH20

    Statement of capital on Nov 29, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 28/11/2012
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Aug 14, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Jul 31, 2011

    12 pagesAA

    Annual return made up to Aug 14, 2011 with full list of shareholders

    7 pagesAR01

    Director's details changed for Liebwin Corneel Maria Albert Van Lil on May 27, 2011

    2 pagesCH01

    Appointment of Liebwin Corneel Maria Albert Van Lil as a director

    2 pagesAP01

    Termination of appointment of Andrew Walsham as a director

    1 pagesTM01

    Termination of appointment of Michael Irving as a secretary

    1 pagesTM02

    Full accounts made up to Jul 31, 2010

    14 pagesAA

    Annual return made up to Aug 14, 2010 with full list of shareholders

    8 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Full accounts made up to Jul 31, 2009

    16 pagesAA

    Who are the officers of SCAFFTAG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FELMER, Thomas James
    Hilly Lane
    Saukville
    8821
    Wisconsine
    United States
    Director
    Hilly Lane
    Saukville
    8821
    Wisconsine
    United States
    United States Of AmericaAmericanSenior President & Chief Financial Officer128854080001
    JAEHNERT, Frank Michael
    W68n1068 Kensington Avenue
    53012 Cedarburg
    Wisconsin
    Usa
    Director
    W68n1068 Kensington Avenue
    53012 Cedarburg
    Wisconsin
    Usa
    United States Of AmericaUsaPresident & Ceo68305240001
    SEPHTON, Peter Charles
    The Coach House
    Severnstoke Bank
    WR8 9JG Severnstoke
    Worcestershire
    Director
    The Coach House
    Severnstoke Bank
    WR8 9JG Severnstoke
    Worcestershire
    United KingdomBritishBusiness Executive59319040003
    VAN LIL, Liebwin Corneel Maria Albert
    Boondreef 2
    B1861 Meise-Wolvertem
    Hof Ten Stoppelen
    Belgium
    Director
    Boondreef 2
    B1861 Meise-Wolvertem
    Hof Ten Stoppelen
    Belgium
    BelgiumBelgianFinance Director162318460002
    CHEEK, Arthur John
    34 Nant Talwg Way
    CF62 6LZ Barry
    South Glamorgan
    Secretary
    34 Nant Talwg Way
    CF62 6LZ Barry
    South Glamorgan
    British17051140001
    EDWIN, Charlotte Amy
    Trevene
    Penmark
    CF62 3BP Barry
    Vale Of Glamorgan
    Secretary
    Trevene
    Penmark
    CF62 3BP Barry
    Vale Of Glamorgan
    BritishCompany Director52626080004
    IRVING, Michael
    C/O Brady
    14 Wildmere Industrial Estate
    OX16 3JU Banbury
    Oxfordshire
    Secretary
    C/O Brady
    14 Wildmere Industrial Estate
    OX16 3JU Banbury
    Oxfordshire
    British146824720001
    JACKSON, John Paul
    4 Knightwood Glade
    Chandlers Ford
    SO53 4JA Eastleigh
    Hampshire
    Secretary
    4 Knightwood Glade
    Chandlers Ford
    SO53 4JA Eastleigh
    Hampshire
    BritishChartered Accountant122350180001
    WALSHAM, Andrew Stuart
    15 Elm Road
    SN7 7EJ Faringdon
    Oxfordshire
    Secretary
    15 Elm Road
    SN7 7EJ Faringdon
    Oxfordshire
    BritishAccountant33682210002
    BURNETT, William Alexander Campbell
    41 Killearn Drive
    Ralston
    PA1 3DE Paisley
    Renfrewshire
    Director
    41 Killearn Drive
    Ralston
    PA1 3DE Paisley
    Renfrewshire
    BritishSales Director36153190001
    CHEEK, Arthur John
    34 Nant Talwg Way
    CF62 6LZ Barry
    South Glamorgan
    Director
    34 Nant Talwg Way
    CF62 6LZ Barry
    South Glamorgan
    BritishDirector17051140001
    DYMOND, James
    1 Murland Way
    Rhoose
    CF62 3HL Barry
    South Glamorgan
    Director
    1 Murland Way
    Rhoose
    CF62 3HL Barry
    South Glamorgan
    BritishDirector5692170001
    EDWIN, Charlotte Amy
    Trevene
    Penmark
    CF62 3BP Barry
    Vale Of Glamorgan
    Director
    Trevene
    Penmark
    CF62 3BP Barry
    Vale Of Glamorgan
    BritishCompany Director52626080004
    MATHIESON, David
    10920 North Elizabeth Court
    Mequon
    Wisconsin 53097
    Usa
    Director
    10920 North Elizabeth Court
    Mequon
    Wisconsin 53097
    Usa
    BritishVice President106586110001
    MITCHELL, David Sayers
    The Barn
    CF62 3BP Penmark
    Vale Of Glamorgan
    Director
    The Barn
    CF62 3BP Penmark
    Vale Of Glamorgan
    United KingdomBritishDirector17051150001
    OWENS, David William
    The Nook 20 Romilly Park Road
    CF62 6RQ Barry
    Vale Of Glamorgan
    Director
    The Nook 20 Romilly Park Road
    CF62 6RQ Barry
    Vale Of Glamorgan
    BritishChartered Accountant57176220003
    WALSHAM, Andrew Stuart
    15 Elm Road
    SN7 7EJ Faringdon
    Oxfordshire
    Director
    15 Elm Road
    SN7 7EJ Faringdon
    Oxfordshire
    United KingdomBritishAccountant33682210002

    Does SCAFFTAG LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Aug 11, 1989
    Delivered On Aug 16, 1989
    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 10 st marks avenue heath cardiff title no wa 257936 tog with all buildings and fixtures and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 16, 1989Registration of a charge
    • Jun 25, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 30, 1989
    Delivered On Jul 01, 1989
    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 41. st. Nicholas road, barry, S. glamorgan. Title no wa 60041 withall buildings & fixtures. Goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 01, 1989Registration of a charge
    • Jun 25, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 15, 1988
    Delivered On Apr 29, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    And heritable property and assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 29, 1988Registration of a charge
    • Nov 16, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 06, 1984
    Delivered On Mar 19, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (See doc. M24).. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 19, 1984Registration of a charge
    • May 21, 2004Statement 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