SCORPIO PROPERTY INVESTMENTS LIMITED

SCORPIO PROPERTY INVESTMENTS LIMITED

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

    Company NameSCORPIO PROPERTY INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01470966
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SCORPIO PROPERTY INVESTMENTS LIMITED?

    • (7020) /

    Where is SCORPIO PROPERTY INVESTMENTS LIMITED located?

    Registered Office Address
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SCORPIO PROPERTY INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    VEXBERRY LIMITEDJan 03, 1980Jan 03, 1980

    What are the latest accounts for SCORPIO PROPERTY INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for SCORPIO PROPERTY INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Jan 25, 2012

    13 pages2.24B

    Notice of move from Administration to Dissolution on Jan 25, 2012

    13 pages2.35B

    Administrator's progress report to Jul 30, 2011

    27 pages2.24B

    Result of meeting of creditors

    1 pages2.23B

    Statement of affairs with form 2.15B/2.14B

    7 pages2.16B

    Statement of administrator's proposal

    65 pages2.17B

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from 2nd Floor Building 2610 the Quadrant Aztec West Bristol BS32 4TR on Feb 09, 2011

    2 pagesAD01

    legacy

    3 pagesMG02

    Full accounts made up to Dec 31, 2009

    26 pagesAA

    legacy

    10 pagesMG01

    Annual return made up to Jul 15, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 20, 2010

    Statement of capital on Jul 20, 2010

    • Capital: GBP 10,000
    SH01

    Director's details changed for Mr Abu-Haris Shafi on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Nikolai Kesting on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Willoughby Corporate Secretarial Limited on Oct 01, 2009

    2 pagesCH04

    Full accounts made up to Dec 31, 2008

    25 pagesAA

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    legacy

    1 pages288c

    legacy

    3 pages363a

    legacy

    2 pages288a

    legacy

    1 pages353

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of SCORPIO PROPERTY INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLOUGHBY CORPORATE SECRETARIAL LIMITED
    Mount Street
    NG1 6HH Nottingham
    80
    Nottinghamshire
    United Kingdom
    Secretary
    Mount Street
    NG1 6HH Nottingham
    80
    Nottinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02691637
    68522760005
    KESTING, Nikolai
    33 Wellington Street
    LS1 4JP Leeds
    Benson House
    West Yorkshire
    Director
    33 Wellington Street
    LS1 4JP Leeds
    Benson House
    West Yorkshire
    GermanyGermanManaging Director137231520001
    SHAFI, Abu-Haris
    33 Wellington Street
    LS1 4JP Leeds
    Benson House
    West Yorkshire
    Director
    33 Wellington Street
    LS1 4JP Leeds
    Benson House
    West Yorkshire
    United KingdomBritishCompany Director137231430002
    ATKINSON, Paul Robert
    29 Longlands Road
    DA15 7LU Sidcup
    Kent
    Secretary
    29 Longlands Road
    DA15 7LU Sidcup
    Kent
    British5884180001
    COLES, Pamela Mary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    Secretary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    British70326980001
    YOUNG, Mark Lees
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    Secretary
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    British32782910002
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Secretary
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    1278390004
    ATKINSON, Paul Robert
    4 Victoria Road
    DA15 7HD Sidcup
    Kent
    Director
    4 Victoria Road
    DA15 7HD Sidcup
    Kent
    EnglandBritishChartered Accountant5884180002
    CALDWELL, Findlay Martin
    Heronswood Ford Lane
    Langley
    CV37 0HN Stratford Upon Avon
    Warwickshire
    Director
    Heronswood Ford Lane
    Langley
    CV37 0HN Stratford Upon Avon
    Warwickshire
    GbBritishDirector50777030001
    CAMP, Michael James
    Heath Cottage
    Marriotts Avenue, South Heath
    HP16 9QW Great Missenden
    Buckinghamshire
    Director
    Heath Cottage
    Marriotts Avenue, South Heath
    HP16 9QW Great Missenden
    Buckinghamshire
    EnglandBritishFinance Director12204760003
    DAUMANN, Christian
    Gam-Bischefsheim
    Rulaenderweg 11
    55296
    Germany
    Director
    Gam-Bischefsheim
    Rulaenderweg 11
    55296
    Germany
    GermanDirector132789860001
    DEAKIN, Janice
    Field Barn
    Broad Road
    IP20 0AZ Alburgh
    Norfolk
    Director
    Field Barn
    Broad Road
    IP20 0AZ Alburgh
    Norfolk
    EnglandBritishInsurance Company Official238355920001
    EASTER, Philip Charles
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    Director
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    EnglandBritishInsurance Company Official105999210001
    GLOVER, Richard Gordon Finlay
    86 Grange Road
    Ealing
    W5 3PJ London
    Director
    86 Grange Road
    Ealing
    W5 3PJ London
    EnglandBritishCompany Director5884200002
    HARRIS, Ian Michael Brian
    Meadowsteep
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    Director
    Meadowsteep
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    United KingdomBritishFinance Director116885790001
    HEWITT, Alison Deborah
    Hewitt
    Hough Hall Newcastle Road Hough
    CW5 2JG Crewe
    Cheshire
    Director
    Hewitt
    Hough Hall Newcastle Road Hough
    CW5 2JG Crewe
    Cheshire
    EnglandBritishManaging Director66782800005
    LOVELAND-COOPER, Philip Stephen
    33 Markville Gardens
    CR3 6RG Caterham
    Surrey
    Director
    33 Markville Gardens
    CR3 6RG Caterham
    Surrey
    BritishChartered Surveyor42745300001
    MACHELL, Simon Christopher
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    Director
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    BritishInsurance Company Official145338560001
    MASSEY, Paul Ashley
    20 Elwill Way
    Park Langley
    BR3 3AD Beckenham
    Kent
    Director
    20 Elwill Way
    Park Langley
    BR3 3AD Beckenham
    Kent
    United KingdomBritishChartered Accountant24243460001
    SNOWBALL, Patrick Joseph Robert
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Director
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    BritishInsurance Company Official38351740003
    SPICKER, Richard Harold
    Honeysuckle Barn
    Brands Lane, Felthorpe
    NR10 4EA Norwich
    Director
    Honeysuckle Barn
    Brands Lane, Felthorpe
    NR10 4EA Norwich
    EnglandBritishInsurance Company Official120021510001
    TODD, David
    64 Long Road
    Framingham Earl
    NR14 7RZ Norwich
    Norfolk
    Director
    64 Long Road
    Framingham Earl
    NR14 7RZ Norwich
    Norfolk
    BritishInsurance Company Official70494790001
    WALDEN, Jonathan Kim
    Hyatt Lodge
    Long Walk
    HP8 4AW Chalfont St Giles
    Buckinghamshire
    England
    Director
    Hyatt Lodge
    Long Walk
    HP8 4AW Chalfont St Giles
    Buckinghamshire
    England
    EnglandBritishDirector3809630002

    Does SCORPIO PROPERTY INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Jul 09, 2010
    Delivered On Jul 22, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 22, 2010Registration of a charge (MG01)
    Debenture
    Created On Feb 10, 2009
    Delivered On Feb 13, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Rac PLC (Noteholder)
    Transactions
    • Feb 13, 2009Registration of a charge (395)
    • Dec 04, 2010Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On May 30, 1993
    Delivered On Jun 07, 1993
    Satisfied
    Amount secured
    All moneys due or to become due from bsm group limited to the chargee as agent and trustee for the secured parties (as defined) pursuant to the facility agreement dated 13/04/90
    Short particulars
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 07, 1993Registration of a charge (395)
    • Oct 26, 1994Statement of satisfaction of a charge in full or part (403a)
    Standard security.
    Created On Apr 20, 1990
    Delivered On Apr 30, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and whole the shop premises numbers thirty-two morrison street in the city and parish of edinburgh and county of midlothian.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 30, 1990Registration of a charge
    • Oct 31, 2008Statement of satisfaction of a charge in full or part (403a)
    A standard security presented registration in scotland on 20-4-90
    Created On Apr 13, 1990
    Delivered On May 03, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and whole the second southmost of the four shops on the ground floor of the tenement k/a 39 causeyside street paisley, in the burgh of paisley and county of renfrew.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 03, 1990Registration of a charge
    • Oct 26, 1994Statement of satisfaction of a charge in full or part (403a)
    Standard security presented for registration in scotland on 20-4-90.
    Created On Apr 13, 1990
    Delivered On Apr 26, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and whole that shop situated at and forming no.1030 Pollockshaws rd glasgow forming part of the ground floor of the tenement at N0.1028 - 1034 pollockshaws rd aforesaid and erected as the area of ground extending to 1365 square yds and 2/9TH parts of a square yd all lying in the county of the barony & regality of glasgow.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 26, 1990Registration of a charge
    • Oct 26, 1994Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Apr 13, 1990
    Delivered On Apr 20, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or from the group (as defined in the charge). To the chargee. As agent and trustee for the secured parties (as defined in the charge) under the terms of the facilities agreement dated 13TH april 1990, the interest & rate protection agreements (as defined in the facilities agreement) and the guarantee and debenture.
    Short particulars
    (For full details see form M395 reference M242L).. 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
    • National Westminster Bank PLC
    Transactions
    • Apr 20, 1990Registration of a charge
    • Oct 18, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 27, 1981
    Delivered On Apr 10, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A ya specific equitable charge over all f/h & l/h properties fixed & floating charges over the undertaking & all property & assets both present & further including goodwill & book debts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 10, 1981Registration of a charge
    Debenture
    Created On Jun 18, 1974
    Acquired On Mar 27, 1981
    Delivered On May 08, 1981
    Satisfied
    Amount secured
    £3,300,18
    Short particulars
    Various properties as described in doc M18. All estates & interest in any f/h or l/h property, all stocks shares or other securities. Goodwill, undertaking & all other property & assets present & future.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 08, 1981Registration of a charge
    Debenture
    Created On Jun 18, 1974
    Acquired On Mar 27, 1981
    Delivered On May 08, 1981
    Satisfied
    Amount secured
    £40,046.83
    Short particulars
    Various properties as described in doc M17. All estates & interest in any f/h or l/h property, all stocks shares or other securities. Goodwill, undertaking & all other property & assets present & future.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 08, 1981Registration of a charge

    Does SCORPIO PROPERTY INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 31, 2011Administration started
    Jan 25, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    David Matthew Hammond
    Pricewaterhousecoopers Llp 1 Kingsway
    CF10 3PW Cardiff
    practitioner
    Pricewaterhousecoopers Llp 1 Kingsway
    CF10 3PW Cardiff
    Robert Nicholas Lewis
    Pricewaterhousecoopers
    One Kingsway
    CF10 3PW Cardiff
    practitioner
    Pricewaterhousecoopers
    One Kingsway
    CF10 3PW Cardiff

    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