SCANTRONIC LIMITED
Overview
| Company Name | SCANTRONIC LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01639364 |
| 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 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 Address | No |
What were the previous names of SCANTRONIC LIMITED?
| Company Name | From | Until |
|---|---|---|
| AP ALARM SYSTEMS LIMITED | Sep 05, 1994 | Sep 05, 1994 |
| THRUST (HOLDINGS) LIMITED | May 20, 1988 | May 20, 1988 |
| THRUST TECHNOLOGY LIMITED | Jul 14, 1982 | Jul 14, 1982 |
| LEGIBUS 217 LIMITED | Jun 01, 1982 | Jun 01, 1982 |
What are the latest accounts for SCANTRONIC LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for SCANTRONIC LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SCANTRONIC LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 19, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jul 28, 2014 with full list of shareholders | 15 pages | AR01 | ||||||||||
Director's details changed for Simon David Whittaker on Sep 28, 2013 | 3 pages | CH01 | ||||||||||
Accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jul 28, 2013 with full list of shareholders | 15 pages | AR01 | ||||||||||
Termination of appointment of Terrance Valentine Helz as a secretary on May 01, 2013 | 2 pages | TM02 | ||||||||||
Accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jul 28, 2012 with full list of shareholders | 15 pages | AR01 | ||||||||||
Appointment of Martin Gerard Mullin as a director on Jul 28, 2011 | 3 pages | AP01 | ||||||||||
Appointment of Simon David Whittaker as a director on Jul 28, 2011 | 3 pages | AP01 | ||||||||||
Termination of appointment of Kris Maria August Beyen as a director on Jul 29, 2011 | 2 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Jul 28, 2011 with full list of shareholders | 15 pages | AR01 | ||||||||||
Director's details changed for Kris Maria August Beyen on Oct 01, 2010 | 3 pages | CH01 | ||||||||||
Termination of appointment of Grant Gawronski as a director | 2 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Jul 30, 2010 with full list of shareholders | 15 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 2 pages | AD03 | ||||||||||
Who are the officers of SCANTRONIC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABOGADO NOMINEES LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021150001 | |||||||
| MULLIN, Martin Gerard | Director | c/o Cooper Lighting And Safety Limited Wheatley Hall Road DN2 4NB Doncaster South Yorkshire | England | British | 150271550001 | |||||
| WHITTAKER, Simon David | Director | Tancred Close Queensway CV31 3RZ Royal Leamington Spa Jephson Court Warwickshire United Kingdom | United Kingdom | British | 115390050002 | |||||
| DIAS, Raymond | Secretary | 1 Castlereagh House Lady Aylesford Avenu HA7 4FP Stanmore Middlesex | British | 102027890001 | ||||||
| HELZ, Terrance Valentine | Secretary | 11 China Rose Court The Woodlands Texas 77381 Usa | American | 61652840001 | ||||||
| HERBERT, Karen Elizabeth | Secretary | 10 Aylesbury Court 77479 Sugarland Texas America | British | 37383450001 | ||||||
| JAMES, Gavin Keith | Secretary | Gable House Church End CV23 8SN Priors Hardwick Warwickshire | British | 44173560002 | ||||||
| JARRETT, Marilyn Frances | Secretary | 47 Warkworth Close OX16 1BD Banbury Oxfordshire | British | 64181020001 | ||||||
| SWAN, Richard Roland Seymour | Secretary | Five Pines Wood Lane Aspley Guise MK17 8EL Milton Keynes Buckinghamshire | British | 1455520001 | ||||||
| BEYEN, Kris Maria August | Director | Tancred Close Queensway CV31 3RZ Royal Leamington Spa Jephson Court Warwickshire | United Kingdom | Belgian | 157565820001 | |||||
| BROOKES, Christopher | Director | Woodacres Nightingales Lane HP8 4SG Chalfont St Giles Buckinghamshire | British | 16102860001 | ||||||
| DIAS, Raymond | Director | 1 Castlereagh House Lady Aylesford Avenu HA7 4FP Stanmore Middlesex | United Kingdom | British | 102027890001 | |||||
| FLETCHER, Roger Barrett | Director | The Knowle North Newington OX15 6AN Banbury Oxfordshire | British | 16260890002 | ||||||
| GAWRONSKI, Grant Lawrence | Director | 19 Hunters Crossing Court The Woodlands Texas 77381 Usa | Usa | American | 115387690001 | |||||
| HAACK, Axel Gottfried Gunther | Director | 9 Haute Corniche 67210 Obernai France | German | 120071580001 | ||||||
| JAMES, Gavin Keith | Director | Gable House Church End CV23 8SN Priors Hardwick Warwickshire | British | 44173560002 | ||||||
| MAXWELL, Peter Willis | Director | Banbury Road CV37 7HW Stratford Upon Avon 41 Warwickshire | United Kingdom | British | 60789150004 | |||||
| SCRIMSHAW, James Eric | Director | Dove House Temple Grafton B49 6NT Alcester Warwickshire | British | 60793220002 | ||||||
| SWAN, Richard Roland Seymour | Director | Five Pines Wood Lane Aspley Guise MK17 8EL Milton Keynes Buckinghamshire | British | 1455520001 |
Does SCANTRONIC LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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