SCANTRONIC LIMITED

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

    Company NameSCANTRONIC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01639364
    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 SCANTRONIC LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SCANTRONIC LIMITED located?

    Registered Office Address
    Jephson Court Tancred Close
    Queensway
    CV31 3RZ Royal Leamington Spa
    Warwickshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SCANTRONIC LIMITED?

    Previous Company Names
    Company NameFromUntil
    AP ALARM SYSTEMS LIMITEDSep 05, 1994Sep 05, 1994
    THRUST (HOLDINGS) LIMITEDMay 20, 1988May 20, 1988
    THRUST TECHNOLOGY LIMITEDJul 14, 1982Jul 14, 1982
    LEGIBUS 217 LIMITEDJun 01, 1982Jun 01, 1982

    What are the latest accounts for SCANTRONIC LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for SCANTRONIC LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SCANTRONIC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Nov 19, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Jul 28, 2014 with full list of shareholders

    15 pagesAR01

    Director's details changed for Simon David Whittaker on Sep 28, 2013

    3 pagesCH01

    Accounts made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Jul 28, 2013 with full list of shareholders

    15 pagesAR01

    Termination of appointment of Terrance Valentine Helz as a secretary on May 01, 2013

    2 pagesTM02

    Accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Jul 28, 2012 with full list of shareholders

    15 pagesAR01

    Appointment of Martin Gerard Mullin as a director on Jul 28, 2011

    3 pagesAP01

    Appointment of Simon David Whittaker as a director on Jul 28, 2011

    3 pagesAP01

    Termination of appointment of Kris Maria August Beyen as a director on Jul 29, 2011

    2 pagesTM01

    Accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Jul 28, 2011 with full list of shareholders

    15 pagesAR01

    Director's details changed for Kris Maria August Beyen on Oct 01, 2010

    3 pagesCH01

    Termination of appointment of Grant Gawronski as a director

    2 pagesTM01

    Accounts made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Jul 30, 2010 with full list of shareholders

    15 pagesAR01

    Register(s) moved to registered inspection location

    2 pagesAD03

    Who are the officers of SCANTRONIC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021150001
    MULLIN, Martin Gerard
    c/o Cooper Lighting And Safety Limited
    Wheatley Hall Road
    DN2 4NB Doncaster
    South Yorkshire
    Director
    c/o Cooper Lighting And Safety Limited
    Wheatley Hall Road
    DN2 4NB Doncaster
    South Yorkshire
    EnglandBritish150271550001
    WHITTAKER, Simon David
    Tancred Close
    Queensway
    CV31 3RZ Royal Leamington Spa
    Jephson Court
    Warwickshire
    United Kingdom
    Director
    Tancred Close
    Queensway
    CV31 3RZ Royal Leamington Spa
    Jephson Court
    Warwickshire
    United Kingdom
    United KingdomBritish115390050002
    DIAS, Raymond
    1 Castlereagh House
    Lady Aylesford Avenu
    HA7 4FP Stanmore
    Middlesex
    Secretary
    1 Castlereagh House
    Lady Aylesford Avenu
    HA7 4FP Stanmore
    Middlesex
    British102027890001
    HELZ, Terrance Valentine
    11 China Rose Court
    The Woodlands
    Texas
    77381
    Usa
    Secretary
    11 China Rose Court
    The Woodlands
    Texas
    77381
    Usa
    American61652840001
    HERBERT, Karen Elizabeth
    10 Aylesbury Court
    77479 Sugarland
    Texas
    America
    Secretary
    10 Aylesbury Court
    77479 Sugarland
    Texas
    America
    British37383450001
    JAMES, Gavin Keith
    Gable House
    Church End
    CV23 8SN Priors Hardwick
    Warwickshire
    Secretary
    Gable House
    Church End
    CV23 8SN Priors Hardwick
    Warwickshire
    British44173560002
    JARRETT, Marilyn Frances
    47 Warkworth Close
    OX16 1BD Banbury
    Oxfordshire
    Secretary
    47 Warkworth Close
    OX16 1BD Banbury
    Oxfordshire
    British64181020001
    SWAN, Richard Roland Seymour
    Five Pines
    Wood Lane Aspley Guise
    MK17 8EL Milton Keynes
    Buckinghamshire
    Secretary
    Five Pines
    Wood Lane Aspley Guise
    MK17 8EL Milton Keynes
    Buckinghamshire
    British1455520001
    BEYEN, Kris Maria August
    Tancred Close
    Queensway
    CV31 3RZ Royal Leamington Spa
    Jephson Court
    Warwickshire
    Director
    Tancred Close
    Queensway
    CV31 3RZ Royal Leamington Spa
    Jephson Court
    Warwickshire
    United KingdomBelgian157565820001
    BROOKES, Christopher
    Woodacres Nightingales Lane
    HP8 4SG Chalfont St Giles
    Buckinghamshire
    Director
    Woodacres Nightingales Lane
    HP8 4SG Chalfont St Giles
    Buckinghamshire
    British16102860001
    DIAS, Raymond
    1 Castlereagh House
    Lady Aylesford Avenu
    HA7 4FP Stanmore
    Middlesex
    Director
    1 Castlereagh House
    Lady Aylesford Avenu
    HA7 4FP Stanmore
    Middlesex
    United KingdomBritish102027890001
    FLETCHER, Roger Barrett
    The Knowle
    North Newington
    OX15 6AN Banbury
    Oxfordshire
    Director
    The Knowle
    North Newington
    OX15 6AN Banbury
    Oxfordshire
    British16260890002
    GAWRONSKI, Grant Lawrence
    19 Hunters Crossing Court
    The Woodlands
    Texas 77381
    Usa
    Director
    19 Hunters Crossing Court
    The Woodlands
    Texas 77381
    Usa
    UsaAmerican115387690001
    HAACK, Axel Gottfried Gunther
    9 Haute Corniche
    67210 Obernai
    France
    Director
    9 Haute Corniche
    67210 Obernai
    France
    German120071580001
    JAMES, Gavin Keith
    Gable House
    Church End
    CV23 8SN Priors Hardwick
    Warwickshire
    Director
    Gable House
    Church End
    CV23 8SN Priors Hardwick
    Warwickshire
    British44173560002
    MAXWELL, Peter Willis
    Banbury Road
    CV37 7HW Stratford Upon Avon
    41
    Warwickshire
    Director
    Banbury Road
    CV37 7HW Stratford Upon Avon
    41
    Warwickshire
    United KingdomBritish60789150004
    SCRIMSHAW, James Eric
    Dove House
    Temple Grafton
    B49 6NT Alcester
    Warwickshire
    Director
    Dove House
    Temple Grafton
    B49 6NT Alcester
    Warwickshire
    British60793220002
    SWAN, Richard Roland Seymour
    Five Pines
    Wood Lane Aspley Guise
    MK17 8EL Milton Keynes
    Buckinghamshire
    Director
    Five Pines
    Wood Lane Aspley Guise
    MK17 8EL Milton Keynes
    Buckinghamshire
    British1455520001

    Does SCANTRONIC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Nov 14, 1983
    Delivered On Nov 16, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 16, 1983Registration of a charge

    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