SCOTT SERVICES (YORKSHIRE) LIMITED
Overview
| Company Name | SCOTT SERVICES (YORKSHIRE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03751296 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SCOTT SERVICES (YORKSHIRE) LIMITED?
- Plumbing, heat and air-conditioning installation (43220) / Construction
Where is SCOTT SERVICES (YORKSHIRE) LIMITED located?
| Registered Office Address | C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road LS15 4LG Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCOTT SERVICES (YORKSHIRE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCOTT SERVICES (UK) LIMITED | Apr 13, 1999 | Apr 13, 1999 |
What are the latest accounts for SCOTT SERVICES (YORKSHIRE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for SCOTT SERVICES (YORKSHIRE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 13 pages | LIQ14 | ||||||||||
Registered office address changed from C/O Gaines Robson Insolvency Ltd 1200 Century Way Thorpe Park Business Park Cotton Leeds LS15 8ZA to C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG on Oct 10, 2017 | 2 pages | AD01 | ||||||||||
Registered office address changed from Unit 5 Sterling Industrial Park Carr Wood Road Castleford West Yorkshire WF10 4PS to C/O Gaines Robson Insolvency Ltd 1200 Century Way Thorpe Park Business Park Cotton Leeds LS15 8ZA on Feb 08, 2017 | 2 pages | AD01 | ||||||||||
Insolvency resolution Resolution INSOLVENCY:Appointment of liquidator | 1 pages | LIQ MISC RES | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Statement of affairs with form 4.19 | 9 pages | 4.20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Apr 13, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Apr 13, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Barry Offiler as a director on Jan 31, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 13, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Apr 13, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 4 pages | AA | ||||||||||
Registered office address changed from * Unit 11 the Idas Industrial Estate Pontefract Road Leeds West Yorkshire LS10 1SP* on Jan 15, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 13, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Apr 13, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 7 pages | AA | ||||||||||
Total exemption small company accounts made up to Jun 30, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Apr 13, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Barry Offiler on Apr 13, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of SCOTT SERVICES (YORKSHIRE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OFFILER, Sharon | Secretary | Carrwood Park Selby Road LS15 4LG Leeds C/O Gaines Robson Insolvency Ltd | British | 121878430001 | ||||||
| OFFILER, Bradley Scott | Director | Carrwood Park Selby Road LS15 4LG Leeds C/O Gaines Robson Insolvency Ltd | United Kingdom | British | 64172040003 | |||||
| ASHCROFT CAMERON SECRETARIES LIMITED | Nominee Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004530001 | |||||||
| OFFILER, Barry | Director | Sterling Industrial Park Carr Wood Road WF10 4PS Castleford Unit 5 West Yorkshire England | United Kingdom | British | 64203300001 | |||||
| ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004520001 |
Does SCOTT SERVICES (YORKSHIRE) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jun 14, 2000 Delivered On Jun 15, 2000 | Outstanding | 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
| ||||
Does SCOTT SERVICES (YORKSHIRE) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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