SCAFFTAG LIMITED
Overview
Company Name | SCAFFTAG LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01434887 |
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 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 Address | No |
What were the previous names of SCAFFTAG LIMITED?
Company Name | From | Until |
---|---|---|
ATSANCO LIMITED | Jul 04, 1979 | Jul 04, 1979 |
What are the latest accounts for SCAFFTAG LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2011 |
What are the latest filings for SCAFFTAG LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Nov 29, 2012
| 4 pages | SH19 | ||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Aug 14, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Full accounts made up to Jul 31, 2011 | 12 pages | AA | ||||||||||||||
Annual return made up to Aug 14, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Director's details changed for Liebwin Corneel Maria Albert Van Lil on May 27, 2011 | 2 pages | CH01 | ||||||||||||||
Appointment of Liebwin Corneel Maria Albert Van Lil as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Walsham as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michael Irving as a secretary | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Jul 31, 2010 | 14 pages | AA | ||||||||||||||
Annual return made up to Aug 14, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||||||
Full accounts made up to Jul 31, 2009 | 16 pages | AA | ||||||||||||||
Who are the officers of SCAFFTAG LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FELMER, Thomas James | Director | Hilly Lane Saukville 8821 Wisconsine United States | United States Of America | American | Senior President & Chief Financial Officer | 128854080001 | ||||
JAEHNERT, Frank Michael | Director | W68n1068 Kensington Avenue 53012 Cedarburg Wisconsin Usa | United States Of America | Usa | President & Ceo | 68305240001 | ||||
SEPHTON, Peter Charles | Director | The Coach House Severnstoke Bank WR8 9JG Severnstoke Worcestershire | United Kingdom | British | Business Executive | 59319040003 | ||||
VAN LIL, Liebwin Corneel Maria Albert | Director | Boondreef 2 B1861 Meise-Wolvertem Hof Ten Stoppelen Belgium | Belgium | Belgian | Finance Director | 162318460002 | ||||
CHEEK, Arthur John | Secretary | 34 Nant Talwg Way CF62 6LZ Barry South Glamorgan | British | 17051140001 | ||||||
EDWIN, Charlotte Amy | Secretary | Trevene Penmark CF62 3BP Barry Vale Of Glamorgan | British | Company Director | 52626080004 | |||||
IRVING, Michael | Secretary | C/O Brady 14 Wildmere Industrial Estate OX16 3JU Banbury Oxfordshire | British | 146824720001 | ||||||
JACKSON, John Paul | Secretary | 4 Knightwood Glade Chandlers Ford SO53 4JA Eastleigh Hampshire | British | Chartered Accountant | 122350180001 | |||||
WALSHAM, Andrew Stuart | Secretary | 15 Elm Road SN7 7EJ Faringdon Oxfordshire | British | Accountant | 33682210002 | |||||
BURNETT, William Alexander Campbell | Director | 41 Killearn Drive Ralston PA1 3DE Paisley Renfrewshire | British | Sales Director | 36153190001 | |||||
CHEEK, Arthur John | Director | 34 Nant Talwg Way CF62 6LZ Barry South Glamorgan | British | Director | 17051140001 | |||||
DYMOND, James | Director | 1 Murland Way Rhoose CF62 3HL Barry South Glamorgan | British | Director | 5692170001 | |||||
EDWIN, Charlotte Amy | Director | Trevene Penmark CF62 3BP Barry Vale Of Glamorgan | British | Company Director | 52626080004 | |||||
MATHIESON, David | Director | 10920 North Elizabeth Court Mequon Wisconsin 53097 Usa | British | Vice President | 106586110001 | |||||
MITCHELL, David Sayers | Director | The Barn CF62 3BP Penmark Vale Of Glamorgan | United Kingdom | British | Director | 17051150001 | ||||
OWENS, David William | Director | The Nook 20 Romilly Park Road CF62 6RQ Barry Vale Of Glamorgan | British | Chartered Accountant | 57176220003 | |||||
WALSHAM, Andrew Stuart | Director | 15 Elm Road SN7 7EJ Faringdon Oxfordshire | United Kingdom | British | Accountant | 33682210002 |
Does SCAFFTAG LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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