SCA GP 2 LIMITED

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

    Company NameSCA GP 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03684973
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SCA GP 2 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SCA GP 2 LIMITED located?

    Registered Office Address
    Sca Gp2 Ltd
    Southfields Road
    LU6 3EJ Dunstable
    Bedfordshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SCA GP 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for SCA GP 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 31, 2012

    LRESSP

    Termination of appointment of Stephen Paul Hovington as a director on Jun 29, 2012

    1 pagesTM01

    Termination of appointment of Anders David Farnqvist as a director on Dec 21, 2011

    1 pagesTM01

    Appointment of Mr David Richard Lucas as a director on Dec 21, 2011

    2 pagesAP01

    Annual return made up to Nov 27, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 06, 2011

    Statement of capital on Dec 06, 2011

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Nov 27, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Nov 27, 2009 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Director's details changed for Anders David Farnqvist on Dec 10, 2009

    2 pagesCH01

    Registered office address changed from Sca Packaging Finance Shared Service Centre Faverdale Faverdale Industrial Estate Darlington Co Durhamdl3 0Pe on Dec 10, 2009

    1 pagesAD01

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Stephen Paul Hovington on Dec 10, 2009

    2 pagesCH01

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    5 pages363a

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages288a

    Who are the officers of SCA GP 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Paul Andrew
    79 Gipsy Lane
    NN16 8TZ Kettering
    Northamptonshire
    Secretary
    79 Gipsy Lane
    NN16 8TZ Kettering
    Northamptonshire
    British75085210004
    LUCAS, David Richard
    Ltd
    Southfields Road
    LU6 3EJ Dunstable
    Sca Gp2
    Bedfordshire
    England
    Director
    Ltd
    Southfields Road
    LU6 3EJ Dunstable
    Sca Gp2
    Bedfordshire
    England
    EnglandBritish57035030002
    DAVIS, John Raymond
    29 Barnes Way
    Werrington
    PE4 6QD Peterborough
    Cambridgeshire
    Secretary
    29 Barnes Way
    Werrington
    PE4 6QD Peterborough
    Cambridgeshire
    British37363860001
    EYLES, Melanie
    North Otterington
    DL7 9JG Northallerton
    Grange Farm
    North Yorkshire
    Secretary
    North Otterington
    DL7 9JG Northallerton
    Grange Farm
    North Yorkshire
    British130563500001
    STAPLES, Anthony John
    Park Cottage
    Frittenden
    TN17 2AU Cranbrook
    Kent
    Secretary
    Park Cottage
    Frittenden
    TN17 2AU Cranbrook
    Kent
    British45838190001
    FARNQVIST, Anders David
    Granlivagen 5
    Se-85634 Sundsvall
    Sweden
    Director
    Granlivagen 5
    Se-85634 Sundsvall
    Sweden
    SwedenSwedish45602570001
    FRIMAN, Jan Torsten
    Blamesgrand 4
    S-192 55 Sollentuna
    Sweden
    Director
    Blamesgrand 4
    S-192 55 Sollentuna
    Sweden
    Swedish61501890001
    HOVINGTON, Stephen Paul
    9 Hillgarth Court
    Elvington
    YO41 4BD York
    North Yorkshire
    Director
    9 Hillgarth Court
    Elvington
    YO41 4BD York
    North Yorkshire
    EnglandBritish60781190001
    NEWSHOLME, Christopher
    8 Strachan Place
    Wimbledon Common
    SW19 4RH London
    Director
    8 Strachan Place
    Wimbledon Common
    SW19 4RH London
    EnglandBritish65911480002
    RICE, Thomas Anthony
    Pump Cottage
    6 Wells Cottages Egglescliffe
    TS16 9DA Stockton On Tees
    Cleveland
    Director
    Pump Cottage
    6 Wells Cottages Egglescliffe
    TS16 9DA Stockton On Tees
    Cleveland
    Irish108501020001
    STAPLES, Anthony John
    Park Cottage
    Frittenden
    TN17 2AU Cranbrook
    Kent
    Director
    Park Cottage
    Frittenden
    TN17 2AU Cranbrook
    Kent
    British45838190001

    Does SCA GP 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 15, 2013Dissolved on
    Oct 31, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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