SCOTT JAMES COMMERCIAL LIMITED

SCOTT JAMES COMMERCIAL LIMITED

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

    Company NameSCOTT JAMES COMMERCIAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01752020
    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 SCOTT JAMES COMMERCIAL LIMITED?

    • Glazing (43342) / Construction

    Where is SCOTT JAMES COMMERCIAL LIMITED located?

    Registered Office Address
    26 High Street
    Battle
    TN33 0EA East Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTT JAMES COMMERCIAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCOTT JAMES COMMERCIAL ALUMINIUM LIMITEDSep 12, 1983Sep 12, 1983

    What are the latest accounts for SCOTT JAMES COMMERCIAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2011

    What are the latest filings for SCOTT JAMES COMMERCIAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    2 pagesCOCOMP

    Annual return made up to Dec 31, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2012

    Statement of capital on Jan 19, 2012

    • Capital: GBP 43,875
    SH01

    Director's details changed for Steven Underwood on Jun 09, 2011

    2 pagesCH01

    Termination of appointment of Nigel Tolhurst as a director

    1 pagesTM01

    Termination of appointment of Denis Huggett as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Apr 30, 2011

    7 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2010

    7 pagesAA

    Annual return made up to Dec 31, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Steven Underwood on Jan 18, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Apr 30, 2009

    7 pagesAA

    legacy

    4 pages363a

    Total exemption small company accounts made up to Apr 30, 2008

    7 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Total exemption small company accounts made up to Apr 30, 2007

    7 pagesAA

    legacy

    2 pages363a

    Total exemption small company accounts made up to Apr 30, 2006

    7 pagesAA

    legacy

    2 pages363a

    Total exemption small company accounts made up to Apr 30, 2005

    7 pagesAA

    legacy

    1 pages169

    legacy

    7 pages363s

    Who are the officers of SCOTT JAMES COMMERCIAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    UNDERWOOD, Steven
    26 High Street
    Battle
    TN33 0EA East Sussex
    Director
    26 High Street
    Battle
    TN33 0EA East Sussex
    EnglandBritishSales Director65877890003
    HUGGETT, Denis Walton
    33a Manor Road
    TN40 1SP Bexhill On Sea
    East Sussex
    Secretary
    33a Manor Road
    TN40 1SP Bexhill On Sea
    East Sussex
    British126477780001
    LAWRENCE, John James
    30 Ghyllside Avenue
    TN34 2QH Hastings
    East Sussex
    Secretary
    30 Ghyllside Avenue
    TN34 2QH Hastings
    East Sussex
    British4805900002
    OSBORNE, Rodney Ralph
    Borgund
    30a Hastings Road
    TN33 0TA Battle
    East Sussex
    Secretary
    Borgund
    30a Hastings Road
    TN33 0TA Battle
    East Sussex
    BritishAccountant20813310001
    LAWRENCE, John James
    30 Ghyllside Avenue
    TN34 2QH Hastings
    East Sussex
    Director
    30 Ghyllside Avenue
    TN34 2QH Hastings
    East Sussex
    BritishCompany Director4805900002
    TOLHURST, Nigel John
    6 Raven Court
    Juniper Close
    TN38 9RL St. Leonards On Sea
    East Sussex
    Director
    6 Raven Court
    Juniper Close
    TN38 9RL St. Leonards On Sea
    East Sussex
    United KingdomBritishManaging Director6992750001
    WILDEY, Peter Richard
    Edric
    Mount Street
    TN33 0ER Battle
    East Sussex
    Director
    Edric
    Mount Street
    TN33 0ER Battle
    East Sussex
    United KingdomBritishRetired64311800002

    Does SCOTT JAMES COMMERCIAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jun 23, 1989
    Delivered On Jun 29, 1989
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Legal mortgage over property known as unit 10 unit 11 and unit 12 armstrong close brunel road churchfields industrial estate east sussex and/or the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 29, 1989Registration of a charge
    Debenture
    Created On Apr 29, 1985
    Delivered On May 08, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Barclays Bank PLC
    Transactions
    • May 08, 1985Registration of a charge

    Does SCOTT JAMES COMMERCIAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 16, 2013Petition date
    Mar 04, 2013Commencement of winding up
    Jan 13, 2017Due to be dissolved on
    Oct 04, 2016Conclusion of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Whitstable
    1st/2nd Floor Marlowe House Chaucer Business Park
    Thanet Way
    CT5 3FE Whitstable
    Kent
    practitioner
    1st/2nd Floor Marlowe House Chaucer Business Park
    Thanet Way
    CT5 3FE Whitstable
    Kent

    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