SCOTT SERVICES (YORKSHIRE) LIMITED

SCOTT SERVICES (YORKSHIRE) LIMITED

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

    Company NameSCOTT SERVICES (YORKSHIRE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03751296
    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 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 AddressNo

    What were the previous names of SCOTT SERVICES (YORKSHIRE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCOTT SERVICES (UK) LIMITEDApr 13, 1999Apr 13, 1999

    What are the latest accounts for SCOTT SERVICES (YORKSHIRE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for SCOTT SERVICES (YORKSHIRE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pagesLIQ14

    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 pagesAD01

    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 pagesAD01

    Insolvency resolution

    Resolution INSOLVENCY:Appointment of liquidator
    1 pagesLIQ MISC RES

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    9 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 25, 2017

    LRESEX

    Annual return made up to Apr 13, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2016

    Statement of capital on May 11, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    4 pagesAA

    Total exemption small company accounts made up to Jun 30, 2014

    4 pagesAA

    Annual return made up to Apr 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2015

    Statement of capital on Apr 29, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Barry Offiler as a director on Jan 31, 2014

    1 pagesTM01

    Annual return made up to Apr 13, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2014

    Statement of capital on Apr 15, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    4 pagesAA

    Annual return made up to Apr 13, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2012

    4 pagesAA

    Registered office address changed from * Unit 11 the Idas Industrial Estate Pontefract Road Leeds West Yorkshire LS10 1SP* on Jan 15, 2013

    1 pagesAD01

    Annual return made up to Apr 13, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2011

    7 pagesAA

    Annual return made up to Apr 13, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2010

    7 pagesAA

    Total exemption small company accounts made up to Jun 30, 2009

    6 pagesAA

    Annual return made up to Apr 13, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Barry Offiler on Apr 13, 2010

    2 pagesCH01

    Who are the officers of SCOTT SERVICES (YORKSHIRE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OFFILER, Sharon
    Carrwood Park
    Selby Road
    LS15 4LG Leeds
    C/O Gaines Robson Insolvency Ltd
    Secretary
    Carrwood Park
    Selby Road
    LS15 4LG Leeds
    C/O Gaines Robson Insolvency Ltd
    British121878430001
    OFFILER, Bradley Scott
    Carrwood Park
    Selby Road
    LS15 4LG Leeds
    C/O Gaines Robson Insolvency Ltd
    Director
    Carrwood Park
    Selby Road
    LS15 4LG Leeds
    C/O Gaines Robson Insolvency Ltd
    United KingdomBritish64172040003
    ASHCROFT CAMERON SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004530001
    OFFILER, Barry
    Sterling Industrial Park
    Carr Wood Road
    WF10 4PS Castleford
    Unit 5
    West Yorkshire
    England
    Director
    Sterling Industrial Park
    Carr Wood Road
    WF10 4PS Castleford
    Unit 5
    West Yorkshire
    England
    United KingdomBritish64203300001
    ASHCROFT CAMERON NOMINEES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004520001

    Does SCOTT SERVICES (YORKSHIRE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Jun 15, 2000Registration of a charge (395)

    Does SCOTT SERVICES (YORKSHIRE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 25, 2017Commencement of winding up
    Jul 04, 2018Due to be dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David J Robson
    1200 Century Way Thorpe Park Business Park
    Colton
    LS15 8ZA Leeds
    practitioner
    1200 Century Way Thorpe Park Business Park
    Colton
    LS15 8ZA Leeds

    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