SCOTSCAPE LIMITED

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

    Company NameSCOTSCAPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03157133
    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 SCOTSCAPE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities
    • Other service activities n.e.c. (96090) / Other service activities

    Where is SCOTSCAPE LIMITED located?

    Registered Office Address
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SCOTSCAPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What are the latest filings for SCOTSCAPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Liquidators' statement of receipts and payments to May 19, 2018

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to May 19, 2017

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to May 19, 2016

    9 pages4.68

    Administrator's progress report to May 19, 2015

    14 pages2.24B

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Apr 16, 2015

    22 pages2.24B

    Statement of affairs with form 2.14B

    11 pages2.16B

    Annual return made up to Jan 07, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2015

    Statement of capital on Jan 08, 2015

    • Capital: GBP 100
    SH01

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    37 pages2.17B

    Registered office address changed from Wandle House Riverside Drive Mitcham Surrey CR4 4BU to 2Nd Floor 110 Cannon Street London EC4N 6EU on Oct 30, 2014

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Trevor John Kenward as a director on Oct 10, 2014

    1 pagesTM01

    Appointment of Mr Angus Cunningham as a secretary on Oct 08, 2014

    2 pagesAP03

    Termination of appointment of Peter William Waterer as a director on Oct 08, 2014

    1 pagesTM01

    Termination of appointment of Peter William Waterer as a secretary on Oct 08, 2014

    1 pagesTM02

    Full accounts made up to Sep 30, 2013

    15 pagesAA

    Annual return made up to Jan 07, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2014

    Statement of capital on Jan 22, 2014

    • Capital: GBP 100
    SH01

    legacy

    6 pagesMG01

    Current accounting period extended from Mar 31, 2013 to Sep 30, 2013

    1 pagesAA01

    Annual return made up to Jan 07, 2013 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Mar 31, 2012

    15 pagesAA

    Who are the officers of SCOTSCAPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUNNINGHAM, Angus
    Carshalton Road
    SM1 4RA Sutton
    Old Inn House
    Surrey
    England
    Secretary
    Carshalton Road
    SM1 4RA Sutton
    Old Inn House
    Surrey
    England
    191630940001
    CUNNINGHAM, Angus Patrick
    18 Richmond Avenue
    SW20 8LA London
    Director
    18 Richmond Avenue
    SW20 8LA London
    United KingdomBritishDirector106870760001
    BHARDWAJ, Ashok
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Nominee Secretary
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    British900010640001
    WATERER, Peter William
    33 Warwick Gardens
    KT7 0RB Thames Ditton
    Surrey
    Secretary
    33 Warwick Gardens
    KT7 0RB Thames Ditton
    Surrey
    BritishLandscaping46587360001
    CONINGHAM-ROLLS, John Simon Peter
    Flat 6
    51 Cavendish Road
    SW12 0BL London
    Director
    Flat 6
    51 Cavendish Road
    SW12 0BL London
    United KingdomBritishLandscape Manager92517840001
    KENWARD, Trevor John
    Davidson Road
    CR0 6DF Croydon
    182
    Surrey
    Director
    Davidson Road
    CR0 6DF Croydon
    182
    Surrey
    United KingdomBritishLandscaping128369880001
    WATERER, Peter William
    33 Warwick Gardens
    KT7 0RB Thames Ditton
    Surrey
    Director
    33 Warwick Gardens
    KT7 0RB Thames Ditton
    Surrey
    EnglandBritishLandscaping46587360001
    BHARDWAJ CORPORATE SERVICES LIMITED
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Nominee Director
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    900010630001

    Does SCOTSCAPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Mar 20, 2013
    Delivered On Mar 28, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Mar 28, 2013Registration of a charge (MG01)
    Rent deposit deed
    Created On Feb 06, 2003
    Delivered On Feb 19, 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
    The right and interest in the account maintained by the landlord with the bank in the name of the landlord and all sums from time to time standing to the credit of the account with the payment of the liabilities. See the mortgage charge document for full details.
    Persons Entitled
    • Law 2380 Limited and Bridgemere Industrial Holdings Limited
    Transactions
    • Feb 19, 2003Registration of a charge (395)
    Single debenture
    Created On Mar 08, 1996
    Delivered On Mar 20, 1996
    Outstanding
    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
    • Lloyds Bank PLC
    Transactions
    • Mar 20, 1996Registration of a charge (395)

    Does SCOTSCAPE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 17, 2014Administration started
    May 20, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Geoffrey Paul Rowley
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Philip Lewis Armstrong
    Frp Advisory Llp 110 Cannon Street
    EC4N 6EU London
    practitioner
    Frp Advisory Llp 110 Cannon Street
    EC4N 6EU London
    2
    DateType
    May 20, 2015Commencement of winding up
    Jun 06, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Geoffrey Paul Rowley
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    proposed liquidator
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Philip Lewis Armstrong
    Frp Advisory Llp 110 Cannon Street
    EC4N 6EU London
    proposed liquidator
    Frp Advisory Llp 110 Cannon Street
    EC4N 6EU London
    Philip Lewis Armstrong
    Frp Advisory Llp 110 Cannon Street
    EC4N 6EU London
    practitioner
    Frp Advisory Llp 110 Cannon Street
    EC4N 6EU London
    Geoffrey Paul Rowley
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London

    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