SCALA PUBLISHERS LIMITED

SCALA PUBLISHERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSCALA PUBLISHERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03554735
    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 SCALA PUBLISHERS LIMITED?

    • Other publishing activities (58190) / Information and communication

    Where is SCALA PUBLISHERS LIMITED located?

    Registered Office Address
    4th Floor 25 Shaftesbury Avenue
    W1D 7EQ London
    Undeliverable Registered Office AddressNo

    What were the previous names of SCALA PUBLISHERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FUTURESPACE LIMITEDApr 29, 1998Apr 29, 1998

    What are the latest accounts for SCALA PUBLISHERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What is the status of the latest annual return for SCALA PUBLISHERS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SCALA PUBLISHERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pages4.72

    Appointment of a voluntary liquidator

    1 pages600

    Administrator's progress report to Jan 06, 2014

    16 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Sep 03, 2013

    19 pages2.24B

    Statement of affairs with form 2.14B

    10 pages2.16B

    Result of meeting of creditors

    3 pages2.23B

    Statement of administrator's proposal

    31 pages2.17B

    Registered office address changed from 22 Melton Street London NW1 2BW on Mar 12, 2013

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Edward Sherman Ross as a director on Dec 31, 2000

    1 pagesTM01

    Annual return made up to Apr 24, 2012 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2012

    Statement of capital on Jun 25, 2012

    • Capital: GBP 174,500
    SH01

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

    7 pagesAA

    Annual return made up to Apr 24, 2011 with full list of shareholders

    10 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    7 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    5 pagesMG01

    Secretary's details changed for Cargil Management Services Limited on Aug 10, 2010

    3 pagesCH04

    Annual return made up to Apr 24, 2010 with full list of shareholders

    18 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2009

    7 pagesAA

    legacy

    9 pages363a

    legacy

    5 pages395

    Who are the officers of SCALA PUBLISHERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARGIL MANAGEMENT SERVICES LIMITED
    Eastcastle Street
    W1W 8DH London
    27/28
    Secretary
    Eastcastle Street
    W1W 8DH London
    27/28
    38636470004
    BAILY, John Edward
    Arletts
    RG27 Eversley
    Hants
    Director
    Arletts
    RG27 Eversley
    Hants
    British57896630001
    CAMPBELL, David Niall Macarther
    51 Northumberland Place
    W2 5AS London
    Director
    51 Northumberland Place
    W2 5AS London
    United KingdomBritish35697790001
    CHANNON, Henry
    12 Chepstow Villas
    W11 2RB London
    Director
    12 Chepstow Villas
    W11 2RB London
    EnglandBritish62000710002
    WHITE, Antony
    8 Clanricarde Gardens
    W2 4NA London
    Director
    8 Clanricarde Gardens
    W2 4NA London
    United KingdomBritish42742000001
    DAVIDSON, Louis Cameron
    7 Roughlands
    Pyrford
    GU22 8PT Woking
    Surrey
    Secretary
    7 Roughlands
    Pyrford
    GU22 8PT Woking
    Surrey
    British34074810001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    ROSS, Edward Sherman
    Nutley Terrace
    NW3 5BX London
    4
    Director
    Nutley Terrace
    NW3 5BX London
    4
    EnglandAmerican112973850002

    Does SCALA PUBLISHERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 10, 2010
    Delivered On Sep 16, 2010
    Outstanding
    Amount secured
    All monies due or to become due to the chargee
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Capital I Enterprises Limited
    Transactions
    • Sep 16, 2010Registration of a charge (MG01)
    Debenture
    Created On Mar 16, 2009
    Delivered On Mar 17, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Mar 17, 2009Registration of a charge (395)
    • Dec 08, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of security for rent
    Created On Oct 21, 2003
    Delivered On Oct 24, 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
    Its interest in the deposit account and all sums from time to time standing to the credit of it. See the mortgage charge document for full details.
    Persons Entitled
    • London & Regional Property Fund (No.8) Limited
    Transactions
    • Oct 24, 2003Registration of a charge (395)
    • Dec 08, 2010Statement of satisfaction of a charge in full or part (MG02)
    Charge over shares
    Created On Oct 14, 2002
    Delivered On Oct 16, 2002
    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
    1000 ordinary £1 shares each in fieldchoice limited with all rights or other property of a capital nature paid by way of bonus,rights,redemption,etc.
    Persons Entitled
    • The Hon Henry Channon
    Transactions
    • Oct 16, 2002Registration of a charge (395)
    Debenture
    Created On Sep 18, 1998
    Delivered On Sep 25, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • Edward Ross
    Transactions
    • Sep 25, 1998Registration of a charge (395)
    • Dec 08, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does SCALA PUBLISHERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 04, 2013Administration started
    Jan 10, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Paul Robert Boyle
    4th Floor 25 Shaftesbury Avenue
    W1D 7EQ London
    practitioner
    4th Floor 25 Shaftesbury Avenue
    W1D 7EQ London
    Anthony Murphy
    4th Floor 25 Shaftesbury Avenue
    W1D 7EQ London
    practitioner
    4th Floor 25 Shaftesbury Avenue
    W1D 7EQ London
    2
    DateType
    Jan 10, 2014Commencement of winding up
    Apr 07, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Robert Boyle
    4th Floor 25 Shaftesbury Avenue
    W1D 7EQ London
    practitioner
    4th Floor 25 Shaftesbury Avenue
    W1D 7EQ London
    Anthony Murphy
    4th Floor 25 Shaftesbury Avenue
    W1D 7EQ London
    practitioner
    4th Floor 25 Shaftesbury Avenue
    W1D 7EQ 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