SCALABLE COMMUNICATIONS LIMITED

SCALABLE COMMUNICATIONS LIMITED

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

    Company NameSCALABLE COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03441929
    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 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 AddressNo

    What were the previous names of SCALABLE COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCALABLE COMMUNICATIONS PLCApr 15, 2008Apr 15, 2008
    SCALABLE PLCApr 03, 2008Apr 03, 2008
    SCALABLE NETWORKS PLCJan 20, 1998Jan 20, 1998
    SCALEABLE NETWORKS PLCDec 24, 1997Dec 24, 1997
    ENTERPRISE NETWORKING SOLUTIONS PLCSep 30, 1997Sep 30, 1997

    What are the latest accounts for SCALABLE COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for SCALABLE COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Apr 23, 2022 with no updates

    3 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Dec 29, 2021

    • Capital: GBP 0.025
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel sahre prem a/c 29/12/2021
    RES13

    Statement of capital on Dec 29, 2021

    • Capital: GBP 0.025
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Dec 29, 2021

    • Capital: GBP 50.025
    5 pagesSH19

    Confirmation statement made on Apr 23, 2021 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Apr 23, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    12 pagesAA

    Satisfaction of charge 034419290010 in full

    1 pagesMR04

    Notification of Daisy Telecoms Limited as a person with significant control on Jul 12, 2019

    2 pagesPSC02

    Cessation of Daisy Corporate Services Trading Limited as a person with significant control on Jul 12, 2019

    1 pagesPSC07

    Satisfaction of charge 7 in full

    1 pagesMR04

    Who are the officers of SCALABLE COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGLENNON, David Lewis
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    Director
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    United KingdomBritish181536600001
    SMITH, Stephen Alan
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    Director
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    United KingdomBritish161471940001
    GRIGGS, Gavin Peter
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Secretary
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    177549980001
    MCGLENNON, David Lewis
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Secretary
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    222826150001
    SPURRIER, Edward John Marston
    56 Chatfield Road
    SW11 3UL London
    Chatfield Court
    Secretary
    56 Chatfield Road
    SW11 3UL London
    Chatfield Court
    British154823280001
    TEMPLE SECRETARIES LIMITED
    Finchley Road
    NW11 7TJ London
    788-790
    United Kingdom
    Nominee Secretary
    Finchley Road
    NW11 7TJ London
    788-790
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2373000
    900001120001
    BAKER, Charles Edward Fenn
    Chatfield Road
    SW11 3UL London
    56
    Uk
    Director
    Chatfield Road
    SW11 3UL London
    56
    Uk
    UkBritish158294340001
    BROWN, Simon David
    36 Bolton Crescent
    SL4 3JQ Windsor
    Berkshire
    Director
    36 Bolton Crescent
    SL4 3JQ Windsor
    Berkshire
    EnglandBritish57517130003
    GRIGGS, Gavin Peter
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    EnglandBritish154536120001
    GRIGGS, Gavin Peter
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    EnglandBritish154536120001
    LEGG, George Martin
    42 Mile Street
    Bozeat
    NN29 7NB Wellingborough
    Northamptonshire
    Director
    42 Mile Street
    Bozeat
    NN29 7NB Wellingborough
    Northamptonshire
    United KingdomBritish93602120002
    MARNHAM, Benjamin Luke
    56 Chatfield Road
    SW11 3UL London
    Chatfield Court
    United Kingdom
    Director
    56 Chatfield Road
    SW11 3UL London
    Chatfield Court
    United Kingdom
    EnglandBritish146841350001
    MCGIBBON, Alan
    3 Beacon View
    Stanbridge
    LU7 9JJ Leighton Buzzard
    Bedfordshire
    Director
    3 Beacon View
    Stanbridge
    LU7 9JJ Leighton Buzzard
    Bedfordshire
    British9409090001
    MEIJER, Denny
    Oxford Road
    SL9 7AT Gerrards Cross
    Trebarwith
    Buckinghamshire
    Director
    Oxford Road
    SL9 7AT Gerrards Cross
    Trebarwith
    Buckinghamshire
    EnglandDutch60176940005
    MULLER, Neil Keith
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    EnglandBritish252490400001
    MURRAY, James David George
    56 Chatfield Road
    SW11 3UL London
    Chatfield Court
    United Kingdom
    Director
    56 Chatfield Road
    SW11 3UL London
    Chatfield Court
    United Kingdom
    EnglandBritish37644200003
    ORR, Francis Anthony
    Jason Hill
    Ley Hill
    HP5 3QP Chesham
    Lyndhurst
    Buckinghamshire
    Uk
    Director
    Jason Hill
    Ley Hill
    HP5 3QP Chesham
    Lyndhurst
    Buckinghamshire
    Uk
    UkBritish78720320002
    QUARTERMAINE, Mark Richard
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    EnglandBritish206030570001
    RILEY, Matthew Robinson
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United KingdomBritish178585250001
    SEWELL, James Patrick Toyne
    56 Chatfield Road
    SW11 3UL London
    Chatfield Court
    United Kingdom
    Director
    56 Chatfield Road
    SW11 3UL London
    Chatfield Court
    United Kingdom
    United KingdomBritish70532420003
    SPURRIER, Edward John Marston
    240 Blackfriars Road
    SE1 8NW London
    5th Floor
    England
    Director
    240 Blackfriars Road
    SE1 8NW London
    5th Floor
    England
    United KingdomBritish101261860001
    STEVENS, Christopher Richard
    The Grove
    Harleyford, Henley Road
    SL7 2SN Marlow
    16
    Buckinghamshire
    England
    Director
    The Grove
    Harleyford, Henley Road
    SL7 2SN Marlow
    16
    Buckinghamshire
    England
    EnglandBritish113262150002
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001120001

    Who are the persons with significant control of SCALABLE COMMUNICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Jul 12, 2019
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06977942
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    Apr 06, 2016
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02888250
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SCALABLE COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Ares Management Limited (As Security Agent for the Secured Parties (as Defined in the Instrument))
    Transactions
    • Jul 30, 2018Registration of a charge (MR01)
    • Feb 04, 2019Satisfaction of a charge (MR04)
    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
    • Hsbc Corporate Trustee Company (UK) Limited as Security Agent
    Transactions
    • Jul 18, 2017Registration of a charge (MR01)
    • Aug 07, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 03, 2017
    Delivered On May 05, 2017
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 05, 2017Registration of a charge (MR01)
    • Sep 03, 2019Satisfaction of a charge (MR04)
    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
    • Hsbc Corporate Trustee Company (UK) Limited (the 'Secutiy Agent')
    Transactions
    • May 19, 2017Registration of a charge (MR01)
    • Aug 07, 2018Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument))
    Transactions
    • Jun 06, 2016Registration of a charge (MR01)
    • May 09, 2017Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 25, 2014Registration of a charge (MR01)
    • May 09, 2017Satisfaction of a charge (MR04)
    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
    • Comland Industrial and Commercial Properties Limited
    Transactions
    • Jan 12, 2009Registration of a charge (395)
    • Jul 15, 2019Satisfaction of a charge (MR04)
    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
    • Comland Industrial & Commercial Properties Limited
    Transactions
    • Dec 30, 2008Registration of a charge (395)
    • Jan 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Comland Industrial and Commercial Properties Limited
    Transactions
    • Dec 09, 2003Registration of a charge (395)
    • Jan 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Comland Industrial & Commercial Properties Limited
    Transactions
    • Dec 02, 2003Registration of a charge (395)
    • Jan 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 15, 2002Registration of a charge (395)
    • May 03, 2017Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 23, 2000Registration of a charge (395)
    • Jan 29, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Nicholas King Investments Limited
    Transactions
    • Apr 01, 1999Registration of a charge (395)
    • Jan 15, 2010Statement of satisfaction of a charge in full or part (MG02)

    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