SCA LOGISTICS NO.2 LIMITED

SCA LOGISTICS NO.2 LIMITED

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

    Company NameSCA LOGISTICS NO.2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04065521
    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 SCA LOGISTICS NO.2 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SCA LOGISTICS NO.2 LIMITED located?

    Registered Office Address
    C/O Sca
    Southfields Road
    LU6 3EJ Dunstable
    Bedfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SCA LOGISTICS NO.2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    COOL LOGISTICS LIMITEDJan 20, 2006Jan 20, 2006
    COOL LOGISTICS (UK) LIMITEDNov 21, 2000Nov 21, 2000
    ENIVOB 42 LIMITEDSep 05, 2000Sep 05, 2000

    What are the latest accounts for SCA LOGISTICS NO.2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for SCA LOGISTICS NO.2 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SCA LOGISTICS NO.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

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 30, 2015

    LRESSP

    Declaration of solvency

    6 pages4.70

    Annual return made up to Sep 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 15, 2015

    Statement of capital on Sep 15, 2015

    • Capital: GBP 20,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Sep 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 05, 2014

    Statement of capital on Sep 05, 2014

    • Capital: GBP 20,000
    SH01

    Certificate of change of name

    Company name changed cool logistics LIMITED\certificate issued on 20/01/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 20, 2014

    Change company name resolution on Jan 17, 2014

    RES15
    change-of-nameJan 20, 2014

    Change of name by resolution

    NM01

    Accounts for a dormant company made up to Dec 31, 2012

    9 pagesAA

    Annual return made up to Sep 05, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 13, 2013

    Statement of capital on Sep 13, 2013

    • Capital: GBP 20,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    9 pagesAA

    Annual return made up to Sep 05, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Mrs Sally Anne Barker as a director

    2 pagesAP01

    Termination of appointment of Victoria Sykes as a secretary

    1 pagesTM02

    Appointment of Mr Paul Andrew Bailey as a director

    2 pagesAP01

    Termination of appointment of Stephen Hovington as a director

    1 pagesTM01

    Termination of appointment of Thomas Heys as a director

    1 pagesTM01

    Appointment of Mr Paul Andrew Bailey as a secretary

    1 pagesAP03

    Registered office address changed from * Sca Packaging Ltd Faverdale Industrial Estate Darlington Durham DL3 0PE* on Sep 04, 2012

    1 pagesAD01

    Annual return made up to Sep 05, 2011 with full list of shareholders

    6 pagesAR01

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

    9 pagesAA

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to Sep 05, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Thomas David Heys on Sep 05, 2010

    2 pagesCH01

    Who are the officers of SCA LOGISTICS NO.2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Paul Andrew
    Southfields Road
    LU6 3EJ Dunstable
    C/O Sca
    Bedfordshire
    England
    Secretary
    Southfields Road
    LU6 3EJ Dunstable
    C/O Sca
    Bedfordshire
    England
    172280560001
    BAILEY, Paul Andrew
    Southfields Road
    LU6 3EJ Dunstable
    C/O Sca
    Bedfordshire
    England
    Director
    Southfields Road
    LU6 3EJ Dunstable
    C/O Sca
    Bedfordshire
    England
    EnglandBritish75085210004
    BARKER, Sally Anne
    Southfields Road
    LU6 3EJ Dunstable
    C/O Sca
    Bedfordshire
    England
    Director
    Southfields Road
    LU6 3EJ Dunstable
    C/O Sca
    Bedfordshire
    England
    United KingdomBritish136081340002
    EYLES, Melanie
    North Otterington
    DL7 9JG Northallerton
    Grange Farm
    North Yorkshire
    Secretary
    North Otterington
    DL7 9JG Northallerton
    Grange Farm
    North Yorkshire
    British130563500001
    PERKES, Richard
    6 Marks Orchard
    MK18 3QS Granborough
    Buckinghamshire
    Secretary
    6 Marks Orchard
    MK18 3QS Granborough
    Buckinghamshire
    British73630310002
    SYKES, Victoria
    Brancepeth View
    DH7 8TU Brandon
    61
    Durham
    Secretary
    Brancepeth View
    DH7 8TU Brandon
    61
    Durham
    British138121210001
    HH COMPANY SECRETARIES LIMITED
    C/O Taylor Walton
    Charter Court Midland Road
    HP2 5GF Hemel Hempstead
    Hertfordshire
    Secretary
    C/O Taylor Walton
    Charter Court Midland Road
    HP2 5GF Hemel Hempstead
    Hertfordshire
    45677200003
    HADDOCK, Jonathan
    6 Raunds Road
    Stanwick
    NN9 6PP Wellingborough
    Northamptonshire
    Director
    6 Raunds Road
    Stanwick
    NN9 6PP Wellingborough
    Northamptonshire
    British73091570001
    HEYS, Thomas David
    Mickleton
    DL12 0JR Near Barnard Castle
    Low Green
    County Durham
    Director
    Mickleton
    DL12 0JR Near Barnard Castle
    Low Green
    County Durham
    EnglandBritish133589280001
    HOLLINS, William John, Eur Ing Dr
    55 Greenend Road
    Bedford Park
    W4 1AH London
    Director
    55 Greenend Road
    Bedford Park
    W4 1AH London
    British73972680001
    HOVINGTON, Stephen Paul
    9 Hillgarth Court
    Elvington
    YO41 4BD York
    North Yorkshire
    Director
    9 Hillgarth Court
    Elvington
    YO41 4BD York
    North Yorkshire
    EnglandBritish60781190001
    MILLER, Brian Joseph
    1 Sycamore Place
    Torbex
    FK8 2PH Stirling
    Stirlingshire
    Director
    1 Sycamore Place
    Torbex
    FK8 2PH Stirling
    Stirlingshire
    British28463460001
    PERKES, Richard
    6 Marks Orchard
    MK18 3QS Granborough
    Buckinghamshire
    Director
    6 Marks Orchard
    MK18 3QS Granborough
    Buckinghamshire
    British73630310002
    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
    SHRIMPTON, Quentin Jeremy Stuart
    Little Hobarris
    Chapel Lawn
    SY7 0BX Bucknell
    Shropshire
    Director
    Little Hobarris
    Chapel Lawn
    SY7 0BX Bucknell
    Shropshire
    British80457510001
    VALENTINE, Kevin Anthony
    The Cottage
    2 Highfield Road
    HP23 4DX Tring
    Director
    The Cottage
    2 Highfield Road
    HP23 4DX Tring
    United KingdomBritish59035430003
    HH COMPANY DIRECTORS LIMITED
    C/O Taylor Walton
    Charter Court Midland Road
    HP2 5GF Hemel Hempstead
    Hertfordshire
    Director
    C/O Taylor Walton
    Charter Court Midland Road
    HP2 5GF Hemel Hempstead
    Hertfordshire
    45677190002
    HH COMPANY SECRETARIES LIMITED
    C/O Taylor Walton
    Charter Court Midland Road
    HP2 5GF Hemel Hempstead
    Hertfordshire
    Director
    C/O Taylor Walton
    Charter Court Midland Road
    HP2 5GF Hemel Hempstead
    Hertfordshire
    45677200003

    Does SCA LOGISTICS NO.2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jan 31, 2006
    Delivered On Feb 17, 2006
    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
    £5,000.00.
    Persons Entitled
    • Chartmoor Estates Limited
    Transactions
    • Feb 17, 2006Registration of a charge (395)
    • Nov 18, 2008Statement of satisfaction of a charge in full or part (403a)
    Rent security deposit deed
    Created On Oct 15, 2004
    Delivered On Oct 27, 2004
    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
    £35,817.88.
    Persons Entitled
    • Chartmoor Estates Limited & Abraham Investments Limited
    Transactions
    • Oct 27, 2004Registration of a charge (395)
    • Nov 18, 2008Statement of satisfaction of a charge in full or part (403a)
    Rent security deposit deed
    Created On Jul 18, 2001
    Delivered On Jul 21, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease dated 18TH july 2001
    Short particulars
    Thirty thousand pounds deposited with chartmoor estates limited.
    Persons Entitled
    • Chartmoor Estates Limited
    Transactions
    • Jul 21, 2001Registration of a charge (395)
    • Nov 18, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 19, 2001
    Delivered On Feb 28, 2001
    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
    • Feb 28, 2001Registration of a charge (395)
    • Sep 20, 2007Statement of satisfaction of a charge in full or part (403a)

    Does SCA LOGISTICS NO.2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 2015Commencement of winding up
    Jun 18, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    practitioner
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    Karen Lesley Dukes
    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