SUB-SCAN LIMITED
Overview
Company Name | SUB-SCAN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02102834 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SUB-SCAN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for SUB-SCAN LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Mar 12, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 13 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 13 pages | AA | ||||||||||
Appointment of Mr David Jonathan Hughes as a director on Apr 06, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Nathan Blackburn as a director on Apr 06, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 12, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Mar 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Mar 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Mar 12, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Mar 12, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Mar 12, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Termination of appointment of Peter Beeson as a secretary | 2 pages | TM02 | ||||||||||
Who are the officers of SUB-SCAN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THAMES WATER NOMINEES LIMITED | Secretary | Vastern Road RG1 8DB Reading Clearwater Court Berkshire |
| 152894120001 | ||||||||||
HUGHES, David Jonathan | Director | Clearwater Court Vastern Road RG1 8DB Reading Berkshire | England | British | Company Secretary | 182796580001 | ||||||||
THAMES WATER NOMINEES LIMITED | Director | Vastern Road RG1 8DB Reading Clearwater Court Berkshire |
| 152894120001 | ||||||||||
BADCOCK, David | Secretary | Perry Green Cottage Charlton SN16 9DP Malmesbury Wiltshire | British | Director | 13672790001 | |||||||||
BEESON, Peter Geoffrey | Secretary | Clearwater Court Vastern Road RG1 8DB Reading Berkshire | British | 85234630001 | ||||||||||
CARSLEY, Robert Clive | Secretary | Boulders Beckenham Place Park BR3 2BP Beckenham Kent | British | 32886000001 | ||||||||||
RAVENSCROFT, Janet Mary, Sol | Secretary | Stables Cottage Upper Warren Avenue Caversham RG4 7ED Reading Berkshire | British | 15476270002 | ||||||||||
THORPE, Elizabeth Anne | Secretary | 85 Silverdale Road Earley RG6 7NF Reading Berkshire | British | 63473530001 | ||||||||||
ANDERSON, Craig | Director | 18 Brampton Chase Lower Shiplake RG9 3BX Henley On Thames Oxfordshire | United Kingdom | British | Finance Director | 17763910002 | ||||||||
BADCOCK, David | Director | Perry Green Cottage Charlton SN16 9DP Malmesbury Wiltshire | British | Director | 13672790001 | |||||||||
BEESON, Peter Geoffrey | Director | Clearwater Court Vastern Road RG1 8DB Reading Berkshire | United Kingdom | British | Solicitor | 85234630001 | ||||||||
BLACKBURN, William Nathan | Director | Clearwater Court Vastern Road RG1 8DB Reading Berkshire | England | British | Solicitor | 136713810001 | ||||||||
BOVINO, Vito | Director | Arle House Mill Lane Bishops Sutton SO24 0AA Alresford Hampshire | Italian | Surveyor | 36719320002 | |||||||||
HAMILTON, Iain Alexander | Director | Charlbury Lane, Sherborne St John RG24 9GF Basingstoke 16 Hampshire United Kingdom | United Kingdom | British | Chartered Secretary | 125026830003 | ||||||||
HARDING, Peter Richard | Director | Willowcroft, Hogmoor Lane RG10 0DH Hurst | United Kingdom | British | Finance Director | 127404000001 | ||||||||
HARPER, William Ronald, Mr. | Director | 37 Kidmore End Road Emmer Green RG4 8SN Reading Berkshire | United Kingdom | British | Director | 13672800001 | ||||||||
RAVENSCROFT, Janet Mary, Sol | Director | Stables Cottage Upper Warren Avenue Caversham RG4 7ED Reading Berkshire | British | Solicitor | 15476270002 | |||||||||
ROBERTSON, Andrew Charles Warner | Director | The Old Rectory Letcombe Bassett OX12 9LP Wantage Oxfordshire | United Kingdom | British | Director | 4320720002 | ||||||||
SKELTON, Steven Donald | Director | 95 Coombe Terrace Hambleden RG9 6SH Henley On Thames Oxfordshire | British | Finance Director | 7330680007 | |||||||||
SKELTON, Steven Donald | Director | 4 Conniston Close SL7 2RG Marlow Buckinghamshire | British | Accountant | 7330680001 |
Who are the persons with significant control of SUB-SCAN LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Thames Water Environmental Services Limited | Apr 06, 2016 | Vastern Road RG1 8DB Reading Clearwater Court England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SUB-SCAN LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does SUB-SCAN LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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