SCANTECH UK LIMITED

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

    Company NameSCANTECH UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02999178
    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 SCANTECH UK LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SCANTECH UK LIMITED located?

    Registered Office Address
    130 High Street
    SN8 1LZ Marlborough
    Wiltshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SCANTECH UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCANTECH BARCODE SCANNERS UK LTDDec 02, 1994Dec 02, 1994

    What are the latest accounts for SCANTECH UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for SCANTECH UK LIMITED?

    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

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Sep 04, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Sep 04, 2020 with updates

    5 pagesCS01

    Confirmation statement made on Sep 04, 2019 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Sep 04, 2018 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Sep 04, 2017 with updates

    5 pagesCS01

    Confirmation statement made on Sep 04, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Sep 04, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2015

    Statement of capital on Sep 16, 2015

    • Capital: GBP 1,000,000
    SH01

    Annual return made up to Sep 04, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2014

    Statement of capital on Sep 09, 2014

    • Capital: GBP 1,000,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Termination of appointment of Li-De Tsau as a director

    1 pagesTM01

    Appointment of Kuo-Chun Wang as a director

    2 pagesAP01

    Annual return made up to Sep 04, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2013

    Statement of capital on Oct 03, 2013

    • Capital: GBP 1,000,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    11 pagesAA

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Who are the officers of SCANTECH UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WANG, Kuo-Chun
    130 High Steet
    SN8 1LZ Marlborough
    1st Floor
    Wiltshire
    United Kingdom
    Director
    130 High Steet
    SN8 1LZ Marlborough
    1st Floor
    Wiltshire
    United Kingdom
    TaiwanTaiwanese188898400001
    HAVEMAN, Chris
    Konigin Wilhelminalaan 2
    1261 Ag Blaricum
    The Netherlands
    Secretary
    Konigin Wilhelminalaan 2
    1261 Ag Blaricum
    The Netherlands
    British41491700001
    TAILFORD, Quentin
    23 Courtbrook
    GL7 4BE Fairford
    Gloucestershire
    Secretary
    23 Courtbrook
    GL7 4BE Fairford
    Gloucestershire
    British35830720001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    CHENG, Richard
    Friestraat
    3812 EB Amersfoort
    23
    The Netherlands
    Holland
    Director
    Friestraat
    3812 EB Amersfoort
    23
    The Netherlands
    Holland
    Taiwanese133947030001
    DEKKER, Frank Philip Jacob
    35 Gipsy Lane
    RG40 2BN Wokingham
    Berkshire
    Director
    35 Gipsy Lane
    RG40 2BN Wokingham
    Berkshire
    Dutch41491730001
    HUIJG, Jan Piet
    Laurillardlaan 15
    Bilthoven
    3723dl
    Netherlands
    Director
    Laurillardlaan 15
    Bilthoven
    3723dl
    Netherlands
    Dutch77436220001
    LENSELINK, Frank Hugo
    17 Coltsfoot Close
    Burghfield Common
    RG7 3JT Reading
    Berkshire
    Director
    17 Coltsfoot Close
    Burghfield Common
    RG7 3JT Reading
    Berkshire
    Netherlands45580770001
    MCKEE, Owen
    11 Courtfield Drive
    SL6 6JG Maidenhead
    Berkshire
    Director
    11 Courtfield Drive
    SL6 6JG Maidenhead
    Berkshire
    EnglandBritish58492510003
    SLIEDRECHT, Peter Hendrick
    Burgemeester Schdrer Laan 15
    FOREIGN Culemborg
    The Netherlands Yo15 Dm
    Director
    Burgemeester Schdrer Laan 15
    FOREIGN Culemborg
    The Netherlands Yo15 Dm
    Dutch83658180001
    TSAU, Li-De
    High Street
    SN8 1LZ Marlborough
    130
    Wiltshire
    Director
    High Street
    SN8 1LZ Marlborough
    130
    Wiltshire
    NetherlandsTaiwanese154078630001
    VAN WIERINGEN, Gerrit Pieter Jacobus
    40 Burgemeester Martenslaan
    Leersum
    3956 En
    Netherlands
    Director
    40 Burgemeester Martenslaan
    Leersum
    3956 En
    Netherlands
    Dutch72492120001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of SCANTECH UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kuo-Chun Wang
    130 High Steet
    SN8 1LZ Marlborough
    1st Floor
    Wiltshire
    United Kingdom
    Apr 06, 2016
    130 High Steet
    SN8 1LZ Marlborough
    1st Floor
    Wiltshire
    United Kingdom
    No
    Nationality: Taiwanese
    Country of Residence: Taiwan
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SCANTECH UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 13, 2003
    Delivered On Nov 21, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Fortis Commercial Finance Limited
    Transactions
    • Nov 21, 2003Registration of a charge (395)
    Legal charge
    Created On Jan 07, 1997
    Delivered On Jan 08, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Fixed charge over all book and other debts. See the mortgage charge document for full details.
    Persons Entitled
    • Abn Amro Bank N.V.
    Transactions
    • Jan 08, 1997Registration of a charge (395)
    • Jun 01, 2004Statement 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