SCALABLE COMMUNICATIONS LIMITED
Overview
| Company Name | SCALABLE COMMUNICATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03441929 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SCALABLE COMMUNICATIONS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SCALABLE COMMUNICATIONS LIMITED located?
| Registered Office Address | Lindred House 20 Lindred Road Brierfield BB9 5SR Nelson |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCALABLE COMMUNICATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCALABLE COMMUNICATIONS PLC | Apr 15, 2008 | Apr 15, 2008 |
| SCALABLE PLC | Apr 03, 2008 | Apr 03, 2008 |
| SCALABLE NETWORKS PLC | Jan 20, 1998 | Jan 20, 1998 |
| SCALEABLE NETWORKS PLC | Dec 24, 1997 | Dec 24, 1997 |
| ENTERPRISE NETWORKING SOLUTIONS PLC | Sep 30, 1997 | Sep 30, 1997 |
What are the latest accounts for SCALABLE COMMUNICATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for SCALABLE COMMUNICATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Apr 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Dec 29, 2021
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Dec 29, 2021
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Dec 29, 2021
| 5 pages | SH19 | ||||||||||
Confirmation statement made on Apr 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 12 pages | AA | ||||||||||
Satisfaction of charge 034419290010 in full | 1 pages | MR04 | ||||||||||
Notification of Daisy Telecoms Limited as a person with significant control on Jul 12, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Daisy Corporate Services Trading Limited as a person with significant control on Jul 12, 2019 | 1 pages | PSC07 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Who are the officers of SCALABLE COMMUNICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MCGLENNON, David Lewis | Director | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House | United Kingdom | British | 181536600001 | |||||||||
| SMITH, Stephen Alan | Director | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House | United Kingdom | British | 161471940001 | |||||||||
| GRIGGS, Gavin Peter | Secretary | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | 177549980001 | |||||||||||
| MCGLENNON, David Lewis | Secretary | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | 222826150001 | |||||||||||
| SPURRIER, Edward John Marston | Secretary | 56 Chatfield Road SW11 3UL London Chatfield Court | British | 154823280001 | ||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | Finchley Road NW11 7TJ London 788-790 United Kingdom |
| 900001120001 | ||||||||||
| BAKER, Charles Edward Fenn | Director | Chatfield Road SW11 3UL London 56 Uk | Uk | British | 158294340001 | |||||||||
| BROWN, Simon David | Director | 36 Bolton Crescent SL4 3JQ Windsor Berkshire | England | British | 57517130003 | |||||||||
| GRIGGS, Gavin Peter | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | England | British | 154536120001 | |||||||||
| GRIGGS, Gavin Peter | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | England | British | 154536120001 | |||||||||
| LEGG, George Martin | Director | 42 Mile Street Bozeat NN29 7NB Wellingborough Northamptonshire | United Kingdom | British | 93602120002 | |||||||||
| MARNHAM, Benjamin Luke | Director | 56 Chatfield Road SW11 3UL London Chatfield Court United Kingdom | England | British | 146841350001 | |||||||||
| MCGIBBON, Alan | Director | 3 Beacon View Stanbridge LU7 9JJ Leighton Buzzard Bedfordshire | British | 9409090001 | ||||||||||
| MEIJER, Denny | Director | Oxford Road SL9 7AT Gerrards Cross Trebarwith Buckinghamshire | England | Dutch | 60176940005 | |||||||||
| MULLER, Neil Keith | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | England | British | 252490400001 | |||||||||
| MURRAY, James David George | Director | 56 Chatfield Road SW11 3UL London Chatfield Court United Kingdom | England | British | 37644200003 | |||||||||
| ORR, Francis Anthony | Director | Jason Hill Ley Hill HP5 3QP Chesham Lyndhurst Buckinghamshire Uk | Uk | British | 78720320002 | |||||||||
| QUARTERMAINE, Mark Richard | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | England | British | 206030570001 | |||||||||
| RILEY, Matthew Robinson | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | United Kingdom | British | 178585250001 | |||||||||
| SEWELL, James Patrick Toyne | Director | 56 Chatfield Road SW11 3UL London Chatfield Court United Kingdom | United Kingdom | British | 70532420003 | |||||||||
| SPURRIER, Edward John Marston | Director | 240 Blackfriars Road SE1 8NW London 5th Floor England | United Kingdom | British | 101261860001 | |||||||||
| STEVENS, Christopher Richard | Director | The Grove Harleyford, Henley Road SL7 2SN Marlow 16 Buckinghamshire England | England | British | 113262150002 | |||||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 | |||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001120001 |
Who are the persons with significant control of SCALABLE COMMUNICATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Daisy Telecoms Limited | Jul 12, 2019 | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Daisy Corporate Services Trading Limited | Apr 06, 2016 | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SCALABLE COMMUNICATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jul 24, 2018 Delivered On Jul 30, 2018 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 30, 2017 Delivered On Jul 18, 2017 | Satisfied | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 03, 2017 Delivered On May 05, 2017 | Satisfied | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 02, 2017 Delivered On May 19, 2017 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 31, 2016 Delivered On Jun 06, 2016 | Satisfied | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 23, 2014 Delivered On Jan 25, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Dec 24, 2008 Delivered On Jan 12, 2009 | Satisfied | Amount secured £40,000 and all other monies due or to become due from the company to the chargee | |
Short particulars The interest earning deposit account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Dec 24, 2008 Delivered On Dec 30, 2008 | Satisfied | 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 company's interest in a deposit account, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Nov 28, 2003 Delivered On Dec 09, 2003 | Satisfied | Amount secured £68,140.00 due or to become due from the company to the chargee | |
Short particulars The deposit account and all money withdrawn from the deposit account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Nov 28, 2003 Delivered On Dec 02, 2003 | Satisfied | 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 company's interest in a deposit account and all money from time to time withdrawn from the deposit account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 07, 2002 Delivered On Oct 15, 2002 | Satisfied | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 21, 2000 Delivered On Nov 23, 2000 | Satisfied | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Mar 17, 1999 Delivered On Apr 01, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to the provisions of the lease dated 17TH march 1999 | |
Short particulars The tenants interest in the interest earning deposit account and all money from time to time withdrawn from the deposit account and the deposit sum of £6,000. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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