SCHOLES & LOMAX LIMITED

SCHOLES & LOMAX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameSCHOLES & LOMAX LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 03258568
    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 SCHOLES & LOMAX LIMITED?

    • Dispensing chemist in specialised stores (47730) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SCHOLES & LOMAX LIMITED located?

    Registered Office Address
    1 Angel Square
    M60 0AG Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SCHOLES & LOMAX LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 11, 2018
    Next Accounts Due OnOct 11, 2018
    Last Accounts
    Last Accounts Made Up ToJan 11, 2017

    What are the latest filings for SCHOLES & LOMAX LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b and z convert to rs
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to rs 20/02/2018
    RES13

    Confirmation statement made on Jul 31, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 11, 2017

    4 pagesAA

    Accounts for a dormant company made up to Jan 11, 2016

    4 pagesAA

    Confirmation statement made on Jul 31, 2016 with updates

    5 pagesCS01

    Annual return made up to Jul 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2015

    Statement of capital on Aug 06, 2015

    • Capital: GBP 1,100,000
    SH01

    Accounts for a dormant company made up to Jan 11, 2015

    4 pagesAA

    Appointment of Cws (No.1) Limited as a director on Oct 06, 2014

    2 pagesAP02

    Appointment of Anthony Philip James Crossland as a director on Oct 06, 2014

    2 pagesAP01

    Termination of appointment of John Branson Nuttall as a director on Oct 06, 2014

    1 pagesTM01

    Termination of appointment of Anthony John Smith as a director on Oct 06, 2014

    1 pagesTM01

    Annual return made up to Jul 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 22, 2014

    Statement of capital on Aug 22, 2014

    • Capital: GBP 1,100,000
    SH01

    Accounts for a dormant company made up to Jan 11, 2014

    4 pagesAA

    Director's details changed for Mr Anthony John Smith on Feb 27, 2014

    2 pagesCH01

    Director's details changed for Mr John Branson Nuttall on Feb 27, 2014

    2 pagesCH01

    Annual return made up to Sep 30, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 01, 2013

    Statement of capital on Nov 01, 2013

    • Capital: GBP 1,100,000
    SH01

    Accounts for a dormant company made up to Jan 11, 2013

    4 pagesAA

    Registered office address changed from * New Century House Corporation Street Manchester M60 4ES* on Dec 04, 2012

    1 pagesAD01

    Annual return made up to Sep 30, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2012

    4 pagesAA

    Annual return made up to Sep 30, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2011

    4 pagesAA

    Annual return made up to Sep 30, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2010

    4 pagesAA

    Who are the officers of SCHOLES & LOMAX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    150201360001
    CROSSLAND, Anthony Philip James
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish125492370001
    CWS (NO.1) LIMITED
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1925625
    130695310001
    ELDRIDGE, Katherine Elizabeth
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    Secretary
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    British110230860001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Secretary
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    English43686960001
    ROSE, Marilyn Joy
    5 Lower Croft
    Whitefield
    M45 7NS Manchester
    Secretary
    5 Lower Croft
    Whitefield
    M45 7NS Manchester
    British49590120001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    UCL SECRETARY LIMITED
    United Co Operatives Limited
    Sandbrook Park Sandbrook Way
    OL11 1RY Rochdale
    Lancashire
    Secretary
    United Co Operatives Limited
    Sandbrook Park Sandbrook Way
    OL11 1RY Rochdale
    Lancashire
    111685670001
    BATTY, Peter David
    Church Hill
    Ingham
    LN1 2YE Lincoln
    2
    Lincolnshire
    United Kingdom
    Director
    Church Hill
    Ingham
    LN1 2YE Lincoln
    2
    Lincolnshire
    United Kingdom
    EnglandBritish140380300001
    BEAUMONT, Martin Dudley
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    Director
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    United KingdomBritish10084840001
    BLADON, Trevor Hyman
    Axholme 46 Prestwich Park Road South
    Prestwich
    M25 8PE Manchester
    Greater Manchester
    Director
    Axholme 46 Prestwich Park Road South
    Prestwich
    M25 8PE Manchester
    Greater Manchester
    British20849400001
    BRAITHWAITE, Neil
    74 Stockton Lane
    YO31 1BN York
    Director
    74 Stockton Lane
    YO31 1BN York
    EnglandBritish87486660004
    BROCKLEHURST, Jonathan David
    Larch House
    29 Keele Road
    ST5 2JT Newcastle Under Lyme
    Staffordshire
    Director
    Larch House
    29 Keele Road
    ST5 2JT Newcastle Under Lyme
    Staffordshire
    British49108820004
    CHALMERS, Arthur
    39 Catterick Road
    Didsbury
    M20 6HF Manchester
    Director
    39 Catterick Road
    Didsbury
    M20 6HF Manchester
    British59818810001
    FARQUHAR, Gordon Hillocks
    3 Apsley Grove
    Dorridge
    B93 8QP Solihull
    Director
    3 Apsley Grove
    Dorridge
    B93 8QP Solihull
    United KingdomBritish125645380001
    HERITAGE, Joanna Leigh
    6 Stuart Drive
    Stockton Heath
    WA4 2BT Warrington
    Cheshire
    Director
    6 Stuart Drive
    Stockton Heath
    WA4 2BT Warrington
    Cheshire
    British65084600001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Director
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    United KingdomEnglish43686960001
    KEW, Philip Anthony
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    Director
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    EnglandBritish84868550001
    NUTTALL, John Branson
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish44967060002
    NUTTALL, John Branson
    The Old Post Office Whitchurch Road
    Broomhall
    CW5 8BZ Nantwich
    Cheshire
    Director
    The Old Post Office Whitchurch Road
    Broomhall
    CW5 8BZ Nantwich
    Cheshire
    British44967060001
    ROSE, Brian Harold
    5 Lower Croft
    Whitefield
    M45 7NS Manchester
    Director
    5 Lower Croft
    Whitefield
    M45 7NS Manchester
    British49590110001
    SMITH, Anthony John
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    EnglandBritish137558680001
    THOMPSON, Christopher Howard Gould
    1 Norfolk Road
    HG2 8DA Harrogate
    North Yorkshire
    Director
    1 Norfolk Road
    HG2 8DA Harrogate
    North Yorkshire
    United KingdomBritish38632440001
    UCL DIRECTOR 1 LIMITED
    United Co-Operatives Limited
    Sandbrook Park
    OL11 1RY Rochdale
    Director
    United Co-Operatives Limited
    Sandbrook Park
    OL11 1RY Rochdale
    110868260001

    What are the latest statements on persons with significant control for SCHOLES & LOMAX LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 31, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does SCHOLES & LOMAX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Feb 09, 1998
    Delivered On Feb 18, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    183/187 victoria avenue blackley manchester. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 18, 1998Registration of a charge (395)
    • Apr 12, 2001Statement 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