SUB-SCAN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSUB-SCAN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02102834
    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 SUB-SCAN LIMITED?

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

    Where is SUB-SCAN LIMITED located?

    Registered Office Address
    Clearwater Court
    Vastern Road
    RG1 8DB Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SUB-SCAN LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for SUB-SCAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Confirmation statement made on Mar 12, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    13 pagesAA

    Confirmation statement made on Mar 12, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    13 pagesAA

    Appointment of Mr David Jonathan Hughes as a director on Apr 06, 2016

    2 pagesAP01

    Termination of appointment of William Nathan Blackburn as a director on Apr 06, 2016

    1 pagesTM01

    Annual return made up to Mar 12, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2016

    Statement of capital on Mar 30, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    8 pagesAA

    Annual return made up to Mar 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2015

    Statement of capital on Apr 07, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    8 pagesAA

    Annual return made up to Mar 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2014

    Statement of capital on Mar 17, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Mar 12, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Mar 12, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to Mar 12, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    5 pagesAA

    Termination of appointment of Peter Beeson as a secretary

    2 pagesTM02

    Who are the officers of SUB-SCAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THAMES WATER NOMINEES LIMITED
    Vastern Road
    RG1 8DB Reading
    Clearwater Court
    Berkshire
    Secretary
    Vastern Road
    RG1 8DB Reading
    Clearwater Court
    Berkshire
    Identification TypeEuropean Economic Area
    Registration Number2614522
    152894120001
    HUGHES, David Jonathan
    Clearwater Court
    Vastern Road
    RG1 8DB Reading
    Berkshire
    Director
    Clearwater Court
    Vastern Road
    RG1 8DB Reading
    Berkshire
    EnglandBritishCompany Secretary182796580001
    THAMES WATER NOMINEES LIMITED
    Vastern Road
    RG1 8DB Reading
    Clearwater Court
    Berkshire
    Director
    Vastern Road
    RG1 8DB Reading
    Clearwater Court
    Berkshire
    Identification TypeEuropean Economic Area
    Registration Number2614522
    152894120001
    BADCOCK, David
    Perry Green Cottage
    Charlton
    SN16 9DP Malmesbury
    Wiltshire
    Secretary
    Perry Green Cottage
    Charlton
    SN16 9DP Malmesbury
    Wiltshire
    BritishDirector13672790001
    BEESON, Peter Geoffrey
    Clearwater Court
    Vastern Road
    RG1 8DB Reading
    Berkshire
    Secretary
    Clearwater Court
    Vastern Road
    RG1 8DB Reading
    Berkshire
    British85234630001
    CARSLEY, Robert Clive
    Boulders
    Beckenham Place Park
    BR3 2BP Beckenham
    Kent
    Secretary
    Boulders
    Beckenham Place Park
    BR3 2BP Beckenham
    Kent
    British32886000001
    RAVENSCROFT, Janet Mary, Sol
    Stables Cottage
    Upper Warren Avenue Caversham
    RG4 7ED Reading
    Berkshire
    Secretary
    Stables Cottage
    Upper Warren Avenue Caversham
    RG4 7ED Reading
    Berkshire
    British15476270002
    THORPE, Elizabeth Anne
    85 Silverdale Road
    Earley
    RG6 7NF Reading
    Berkshire
    Secretary
    85 Silverdale Road
    Earley
    RG6 7NF Reading
    Berkshire
    British63473530001
    ANDERSON, Craig
    18 Brampton Chase
    Lower Shiplake
    RG9 3BX Henley On Thames
    Oxfordshire
    Director
    18 Brampton Chase
    Lower Shiplake
    RG9 3BX Henley On Thames
    Oxfordshire
    United KingdomBritishFinance Director17763910002
    BADCOCK, David
    Perry Green Cottage
    Charlton
    SN16 9DP Malmesbury
    Wiltshire
    Director
    Perry Green Cottage
    Charlton
    SN16 9DP Malmesbury
    Wiltshire
    BritishDirector13672790001
    BEESON, Peter Geoffrey
    Clearwater Court
    Vastern Road
    RG1 8DB Reading
    Berkshire
    Director
    Clearwater Court
    Vastern Road
    RG1 8DB Reading
    Berkshire
    United KingdomBritishSolicitor85234630001
    BLACKBURN, William Nathan
    Clearwater Court
    Vastern Road
    RG1 8DB Reading
    Berkshire
    Director
    Clearwater Court
    Vastern Road
    RG1 8DB Reading
    Berkshire
    EnglandBritishSolicitor136713810001
    BOVINO, Vito
    Arle House Mill Lane
    Bishops Sutton
    SO24 0AA Alresford
    Hampshire
    Director
    Arle House Mill Lane
    Bishops Sutton
    SO24 0AA Alresford
    Hampshire
    ItalianSurveyor36719320002
    HAMILTON, Iain Alexander
    Charlbury Lane, Sherborne
    St John
    RG24 9GF Basingstoke
    16
    Hampshire
    United Kingdom
    Director
    Charlbury Lane, Sherborne
    St John
    RG24 9GF Basingstoke
    16
    Hampshire
    United Kingdom
    United KingdomBritishChartered Secretary125026830003
    HARDING, Peter Richard
    Willowcroft, Hogmoor Lane
    RG10 0DH Hurst
    Director
    Willowcroft, Hogmoor Lane
    RG10 0DH Hurst
    United KingdomBritishFinance Director127404000001
    HARPER, William Ronald, Mr.
    37 Kidmore End Road
    Emmer Green
    RG4 8SN Reading
    Berkshire
    Director
    37 Kidmore End Road
    Emmer Green
    RG4 8SN Reading
    Berkshire
    United KingdomBritishDirector13672800001
    RAVENSCROFT, Janet Mary, Sol
    Stables Cottage
    Upper Warren Avenue Caversham
    RG4 7ED Reading
    Berkshire
    Director
    Stables Cottage
    Upper Warren Avenue Caversham
    RG4 7ED Reading
    Berkshire
    BritishSolicitor15476270002
    ROBERTSON, Andrew Charles Warner
    The Old Rectory
    Letcombe Bassett
    OX12 9LP Wantage
    Oxfordshire
    Director
    The Old Rectory
    Letcombe Bassett
    OX12 9LP Wantage
    Oxfordshire
    United KingdomBritishDirector4320720002
    SKELTON, Steven Donald
    95 Coombe Terrace
    Hambleden
    RG9 6SH Henley On Thames
    Oxfordshire
    Director
    95 Coombe Terrace
    Hambleden
    RG9 6SH Henley On Thames
    Oxfordshire
    BritishFinance Director7330680007
    SKELTON, Steven Donald
    4 Conniston Close
    SL7 2RG Marlow
    Buckinghamshire
    Director
    4 Conniston Close
    SL7 2RG Marlow
    Buckinghamshire
    BritishAccountant7330680001

    Who are the persons with significant control of SUB-SCAN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thames Water Environmental Services Limited
    Vastern Road
    RG1 8DB Reading
    Clearwater Court
    England
    Apr 06, 2016
    Vastern Road
    RG1 8DB Reading
    Clearwater Court
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House - England And Wales
    Registration Number02334443
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SUB-SCAN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 02, 1991
    Delivered On Oct 10, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat 2 block g bell house alvesford hampshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 10, 1991Registration of a charge
    • Jun 21, 2018Satisfaction of a charge (MR04)
    Fixed & floating charge
    Created On Jul 28, 1987
    Delivered On Aug 05, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all book and other debts floating charge on all the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 05, 1987Registration of a charge
    • May 27, 1994Statement of satisfaction of a charge in full or part (403a)

    Does SUB-SCAN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2018Commencement of winding up
    Sep 05, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    David Matthew Hammond
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham

    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