SCANSOURCE EUROPE LIMITED

SCANSOURCE EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameSCANSOURCE EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04236236
    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 SCANSOURCE EUROPE LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SCANSOURCE EUROPE LIMITED located?

    Registered Office Address
    C/O BEGBIES TRAYNOR (LONSON) LLP
    31st Floor 40 Bank Street
    E14 5NR London
    Undeliverable Registered Office AddressNo

    What were the previous names of SCANSOURCE EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    FILBUK 676 LIMITEDJun 18, 2001Jun 18, 2001

    What are the latest accounts for SCANSOURCE EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What is the status of the latest confirmation statement for SCANSOURCE EUROPE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 12, 2022

    What are the latest filings for SCANSOURCE EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Liquidators' statement of receipts and payments to May 17, 2025

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to May 17, 2024

    24 pagesLIQ03

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from 1 Callaghan Square Cardiff CF10 5BT to 31st Floor 40 Bank Street London E14 5NR on Jun 05, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 18, 2023

    LRESSP

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021

    1 pagesAA01

    Confirmation statement made on May 12, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr John Adrian Moorefield on Jan 01, 2022

    2 pagesCH01

    Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS

    1 pagesAD02

    Change of details for Mr Michael Hahn as a person with significant control on Mar 01, 2021

    2 pagesPSC04

    Previous accounting period extended from Jun 30, 2021 to Dec 31, 2021

    1 pagesAA01

    Full accounts made up to Jun 30, 2020

    23 pagesAA

    Termination of appointment of Matthew David Magan as a director on Sep 17, 2021

    1 pagesTM01

    Confirmation statement made on May 12, 2021 with updates

    4 pagesCS01

    legacy

    2 pagesSH20

    Statement of capital on Mar 17, 2021

    • Capital: GBP 5
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem ac 12/03/2021
    RES13

    Satisfaction of charge 042362360001 in full

    1 pagesMR04

    Satisfaction of charge 042362360002 in full

    1 pagesMR04

    Notification of Michael Hahn as a person with significant control on Nov 12, 2020

    2 pagesPSC01

    Who are the officers of SCANSOURCE EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOOREFIELD, John Adrian
    40 Bank Street
    E14 5NR London
    31st Floor
    Director
    40 Bank Street
    E14 5NR London
    31st Floor
    United StatesAmerican276977650002
    BRIDGLAND, Nicholas
    1 Callaghan Square
    Cardiff
    CF10 5BT
    Secretary
    1 Callaghan Square
    Cardiff
    CF10 5BT
    231161330001
    ELLSWORTH, John
    521 Windemere Lane
    Spartanburg
    South Carolina 29301
    Usa
    Secretary
    521 Windemere Lane
    Spartanburg
    South Carolina 29301
    Usa
    British105497540003
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    EVERSECRETARY LIMITED
    Sun Alliance House 35 Mosley Street
    NE1 1XX Newcastle Upon Tyne
    Secretary
    Sun Alliance House 35 Mosley Street
    NE1 1XX Newcastle Upon Tyne
    60471940003
    EVERSECRETARY LIMITED
    Central Square South
    Orchard Street
    NE1 3XX Newcastle Upon Tyne
    Secretary
    Central Square South
    Orchard Street
    NE1 3XX Newcastle Upon Tyne
    60471940007
    FILBUK (SECRETARIES) LIMITED
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    Nominee Secretary
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    900004990001
    BAUR, Michael Laurence
    102 High Plains Drive
    Simpsonville
    South Carolina 29681
    Usa
    Director
    102 High Plains Drive
    Simpsonville
    South Carolina 29681
    Usa
    United States105883960001
    BENBENEK, Raymond Scott
    Chatsworth Road
    Greer
    110
    South Carolina 29651
    United States
    Director
    Chatsworth Road
    Greer
    110
    South Carolina 29651
    United States
    United States135505510002
    BRICE III, James Clowney
    237 Keeneland Way
    Greer
    Sc 29650 South Carolina
    Usa
    Director
    237 Keeneland Way
    Greer
    Sc 29650 South Carolina
    Usa
    Usa83620340001
    BRIDGLAND, Nicholas
    1 Callaghan Square
    Cardiff
    CF10 5BT
    Director
    1 Callaghan Square
    Cardiff
    CF10 5BT
    BelgiumBritish229600330001
    CARTIAUX, Xavier
    Rue De Vignes, 28
    1435 Mont-Saint-Guibert
    Belgium
    Director
    Rue De Vignes, 28
    1435 Mont-Saint-Guibert
    Belgium
    Belgian100729520001
    CLEYS, Richard Phillip
    2 Peters Creek Court
    Simpsonville
    South Carolina
    29681
    Usa
    Director
    2 Peters Creek Court
    Simpsonville
    South Carolina
    29681
    Usa
    United States116018180001
    DAVIS, Linda B
    River Falls Drive
    Duncan
    240
    South Carolina 29334
    Usa
    Director
    River Falls Drive
    Duncan
    240
    South Carolina 29334
    Usa
    United States135505670001
    ELLSWORTH, John
    Windemere Lane
    Spartanburg
    521
    South Carolina 29301
    Usa
    Director
    Windemere Lane
    Spartanburg
    521
    South Carolina 29301
    Usa
    UsaAmerican174605420001
    GREASLEY, Stephanie
    25 Woodmoss Lane
    Scarisbrick
    L40 9RJ Ormskirk
    Lancashire
    Director
    25 Woodmoss Lane
    Scarisbrick
    L40 9RJ Ormskirk
    Lancashire
    EnglandBritish39788820001
    LYONS, Gerald
    Logue Ct.
    Greenville
    6
    Sc 29615
    United States
    Director
    Logue Ct.
    Greenville
    6
    Sc 29615
    United States
    United StatesAmerican260101230001
    MAGAN, Matthew David
    1 Callaghan Square
    Cardiff
    CF10 5BT
    Director
    1 Callaghan Square
    Cardiff
    CF10 5BT
    United StatesAmerican276978900001
    MEADE, Andrea Dvorak
    East Cleveland Bay Court
    Greenville
    3
    South Carolina 29615
    Usa
    Director
    East Cleveland Bay Court
    Greenville
    3
    South Carolina 29615
    Usa
    Usa83620220002
    OWINGS, Steven
    116 Tuscan Way
    Greer
    South California Sc29650
    Director
    116 Tuscan Way
    Greer
    South California Sc29650
    American81274160001
    VAN RIJN, Maurice
    3543 Cc Utrecht
    Leonard Bernsteinkade 28
    Netherlands
    Director
    3543 Cc Utrecht
    Leonard Bernsteinkade 28
    Netherlands
    NetherlandsDutch185229580001
    FILBUK NOMINEES LIMITED
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    Nominee Director
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    900004980001

    Who are the persons with significant control of SCANSOURCE EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Hahn
    251 Little Falls Drive
    Wilmington
    19808 New Castle
    C/O Sse Services Holdings Llc
    Delaware
    United States
    Nov 12, 2020
    251 Little Falls Drive
    Wilmington
    19808 New Castle
    C/O Sse Services Holdings Llc
    Delaware
    United States
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Matthew David Magan
    40 Bank Street
    E14 5NR London
    31st Floor
    Nov 12, 2020
    40 Bank Street
    E14 5NR London
    31st Floor
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Scansource Inc
    Logue Court
    Greenville
    South Carolina
    6
    Sc 29615
    United States
    Apr 06, 2016
    Logue Court
    Greenville
    South Carolina
    6
    Sc 29615
    United States
    Yes
    Legal FormCorporate
    Country RegisteredUnited States
    Legal AuthoritySouth Carolina
    Place RegisteredSouth Carolina Secretary Of State
    Registration Number57-0965380
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SCANSOURCE EUROPE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 27, 2025Due to be dissolved on
    May 18, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kirstie Jane Provan
    31 St Floor, 40 Bank Street
    E14 5NR London
    practitioner
    31 St Floor, 40 Bank Street
    E14 5NR London
    Gary Paul Shankland
    31st Floor 40 Bank Street
    E14 5NR London
    practitioner
    31st Floor 40 Bank Street
    E14 5NR 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