SCOTT WILSON PAVEMENT ENGINEERING LTD

SCOTT WILSON PAVEMENT ENGINEERING LTD

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

    Company NameSCOTT WILSON PAVEMENT ENGINEERING LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01910469
    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 SCOTT WILSON PAVEMENT ENGINEERING LTD?

    • (7499) /

    Where is SCOTT WILSON PAVEMENT ENGINEERING LTD located?

    Registered Office Address
    Scott House
    Alencon Link
    RG21 7PP Basingstoke
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTT WILSON PAVEMENT ENGINEERING LTD?

    Previous Company Names
    Company NameFromUntil
    SWK PAVEMENT ENGINEERING LIMITEDMay 01, 1985May 01, 1985

    What are the latest accounts for SCOTT WILSON PAVEMENT ENGINEERING LTD?

    Last Accounts
    Last Accounts Made Up ToMay 02, 2010

    What are the latest filings for SCOTT WILSON PAVEMENT ENGINEERING LTD?

    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

    Accounts for a dormant company made up to May 02, 2010

    2 pagesAA

    Annual return made up to Nov 25, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2010

    Statement of capital on Dec 21, 2010

    • Capital: GBP 10,000
    SH01

    Annual return made up to Nov 25, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Geoffrey Michael Redwood on Dec 09, 2009

    2 pagesCH01

    Director's details changed for Geoffrey Howard French on Dec 09, 2009

    2 pagesCH01

    Director's details changed for Robert John Armitage on Dec 09, 2009

    2 pagesCH01

    Accounts made up to May 03, 2009

    2 pagesAA

    legacy

    1 pages403a

    Accounts made up to Apr 27, 2008

    2 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages190

    legacy

    1 pages287

    legacy

    1 pages353

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    2 pages288a

    Full accounts made up to Apr 29, 2007

    24 pagesAA

    legacy

    1 pages287

    Who are the officers of SCOTT WILSON PAVEMENT ENGINEERING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARROLL, Nicola Margaret
    18 Littlefield Road
    GU34 2DJ Alton
    Hampshire
    Secretary
    18 Littlefield Road
    GU34 2DJ Alton
    Hampshire
    British98022820001
    ARMITAGE, Robert John
    NG9
    Director
    NG9
    United KingdomBritish33519710001
    FRENCH, Geoffrey Howard
    58 Andover Road
    RG14 6JN Newbury
    Berkshire
    Director
    58 Andover Road
    RG14 6JN Newbury
    Berkshire
    EnglandBritish42801040001
    REDWOOD, Geoffrey Michael
    17 Folly Lane North
    Hale
    GU9 0HU Farnham
    Surrey
    Director
    17 Folly Lane North
    Hale
    GU9 0HU Farnham
    Surrey
    EnglandBritish4727540001
    REDWOOD, Geoffrey Michael
    17 Folly Lane North
    Hale
    GU9 0HU Farnham
    Surrey
    Secretary
    17 Folly Lane North
    Hale
    GU9 0HU Farnham
    Surrey
    British4727540001
    BROWN, Stephen Frederick, Professor
    Hillcrest Willow Brook
    Stanton On The Wolds
    NG12 5BB Nottingham
    Director
    Hillcrest Willow Brook
    Stanton On The Wolds
    NG12 5BB Nottingham
    United KingdomBritish41622360001
    CHAN, Francis Wai Kun, Dr
    17 Hatton Gardens
    Nuthall
    NG16 1QT Nottingham
    Director
    17 Hatton Gardens
    Nuthall
    NG16 1QT Nottingham
    British84356530001
    COLLOP, Andrew Charles, Professor
    46 Seaford Avenue
    Wollaton
    NG8 1LB Nottingham
    Director
    46 Seaford Avenue
    Wollaton
    NG8 1LB Nottingham
    United KingdomBritish65783230001
    DAVIS, Derek Hunt
    85 Grangewood Road
    Wollaton
    NG8 2FX Nottingham
    Director
    85 Grangewood Road
    Wollaton
    NG8 2FX Nottingham
    British48503580001
    GREEN, Philip Arthur
    28 Manningford Close
    SO23 7EU Winchester
    Hampshire
    Director
    28 Manningford Close
    SO23 7EU Winchester
    Hampshire
    British3878900001
    HAWLEY, Robin William
    15 Richmond Drive
    WS14 9SZ Lichfield
    Staffordshire
    Director
    15 Richmond Drive
    WS14 9SZ Lichfield
    Staffordshire
    British87246210001
    INNES, Peter, Sir
    The Wheel House
    44 Nations Hill
    SO23 7QY Kingsworthy
    Hampshire
    Director
    The Wheel House
    44 Nations Hill
    SO23 7QY Kingsworthy
    Hampshire
    British74509470001
    JENNISON, Christopher William
    Brook House Brookside
    East Leake
    LE12 6PB Loughborough
    Leicestershire
    Director
    Brook House Brookside
    East Leake
    LE12 6PB Loughborough
    Leicestershire
    United KingdomBritish43585840001
    KEMP, William Ronald
    70 Chartwell Avenue
    Wingerworth
    S42 6SP Chesterfield
    Derbyshire
    Director
    70 Chartwell Avenue
    Wingerworth
    S42 6SP Chesterfield
    Derbyshire
    EnglandBritish43585680001
    MCKITTRICK, Robert Alexander
    15 The Dell
    S40 4DL Chesterfield
    Derbyshire
    Director
    15 The Dell
    S40 4DL Chesterfield
    Derbyshire
    EnglandBritish122415960001
    NUTT, John Lloyd
    The Old Forge
    8 George Street Kingsclere
    RG20 5NQ Newbury
    Berkshire
    Director
    The Old Forge
    8 George Street Kingsclere
    RG20 5NQ Newbury
    Berkshire
    United KingdomBritish33519740002
    ROBERTSON, Douglas William, Doctor
    The Limes 44 Church Street
    Long Bennington
    NG23 5EN Newark
    Nottinghamshire
    Director
    The Limes 44 Church Street
    Long Bennington
    NG23 5EN Newark
    Nottinghamshire
    British41622150001
    WYNNE-JONES, Martin
    31 Ribblesdale Road
    NG5 3GY Nottingham
    Nottinghamshire
    Director
    31 Ribblesdale Road
    NG5 3GY Nottingham
    Nottinghamshire
    EnglandBritish67098360001

    Does SCOTT WILSON PAVEMENT ENGINEERING LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 18, 2002
    Delivered On Jan 02, 2003
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 02, 2003Registration of a charge (395)
    • Apr 02, 2009Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On May 17, 1995
    Delivered On Jun 07, 1995
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 07, 1995Registration of a charge (395)
    • Apr 23, 2004Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Mar 29, 1994
    Delivered On Apr 19, 1994
    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
    • Lloyds Bank PLC
    Transactions
    • Apr 19, 1994Registration of a charge (395)
    • Oct 09, 1996Statement of satisfaction of a charge in full or part (403a)

    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