SCANSOURCE EUROPE LIMITED
Overview
| Company Name | SCANSOURCE EUROPE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04236236 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SCANSOURCE EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| FILBUK 676 LIMITED | Jun 18, 2001 | Jun 18, 2001 |
What are the latest accounts for SCANSOURCE EUROPE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2020 |
What is the status of the latest confirmation statement for SCANSOURCE EUROPE LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 12, 2022 |
What are the latest filings for SCANSOURCE EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to May 17, 2025 | 22 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 17, 2024 | 24 pages | LIQ03 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr John Adrian Moorefield on Jan 01, 2022 | 2 pages | CH01 | ||||||||||
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 pages | AD02 | ||||||||||
Change of details for Mr Michael Hahn as a person with significant control on Mar 01, 2021 | 2 pages | PSC04 | ||||||||||
Previous accounting period extended from Jun 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Full accounts made up to Jun 30, 2020 | 23 pages | AA | ||||||||||
Termination of appointment of Matthew David Magan as a director on Sep 17, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 12, 2021 with updates | 4 pages | CS01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Mar 17, 2021
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 042362360001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 042362360002 in full | 1 pages | MR04 | ||||||||||
Notification of Michael Hahn as a person with significant control on Nov 12, 2020 | 2 pages | PSC01 | ||||||||||
Who are the officers of SCANSOURCE EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOOREFIELD, John Adrian | Director | 40 Bank Street E14 5NR London 31st Floor | United States | American | 276977650002 | |||||
| BRIDGLAND, Nicholas | Secretary | 1 Callaghan Square Cardiff CF10 5BT | 231161330001 | |||||||
| ELLSWORTH, John | Secretary | 521 Windemere Lane Spartanburg South Carolina 29301 Usa | British | 105497540003 | ||||||
| EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||
| EVERSECRETARY LIMITED | Secretary | Sun Alliance House 35 Mosley Street NE1 1XX Newcastle Upon Tyne | 60471940003 | |||||||
| EVERSECRETARY LIMITED | Secretary | Central Square South Orchard Street NE1 3XX Newcastle Upon Tyne | 60471940007 | |||||||
| FILBUK (SECRETARIES) LIMITED | Nominee Secretary | Fitzalan House Fitzalan Road CF2 1XZ Cardiff South Glamorgan | 900004990001 | |||||||
| BAUR, Michael Laurence | Director | 102 High Plains Drive Simpsonville South Carolina 29681 Usa | United States | 105883960001 | ||||||
| BENBENEK, Raymond Scott | Director | Chatsworth Road Greer 110 South Carolina 29651 United States | United States | 135505510002 | ||||||
| BRICE III, James Clowney | Director | 237 Keeneland Way Greer Sc 29650 South Carolina Usa | Usa | 83620340001 | ||||||
| BRIDGLAND, Nicholas | Director | 1 Callaghan Square Cardiff CF10 5BT | Belgium | British | 229600330001 | |||||
| CARTIAUX, Xavier | Director | Rue De Vignes, 28 1435 Mont-Saint-Guibert Belgium | Belgian | 100729520001 | ||||||
| CLEYS, Richard Phillip | Director | 2 Peters Creek Court Simpsonville South Carolina 29681 Usa | United States | 116018180001 | ||||||
| DAVIS, Linda B | Director | River Falls Drive Duncan 240 South Carolina 29334 Usa | United States | 135505670001 | ||||||
| ELLSWORTH, John | Director | Windemere Lane Spartanburg 521 South Carolina 29301 Usa | Usa | American | 174605420001 | |||||
| GREASLEY, Stephanie | Director | 25 Woodmoss Lane Scarisbrick L40 9RJ Ormskirk Lancashire | England | British | 39788820001 | |||||
| LYONS, Gerald | Director | Logue Ct. Greenville 6 Sc 29615 United States | United States | American | 260101230001 | |||||
| MAGAN, Matthew David | Director | 1 Callaghan Square Cardiff CF10 5BT | United States | American | 276978900001 | |||||
| MEADE, Andrea Dvorak | Director | East Cleveland Bay Court Greenville 3 South Carolina 29615 Usa | Usa | 83620220002 | ||||||
| OWINGS, Steven | Director | 116 Tuscan Way Greer South California Sc29650 | American | 81274160001 | ||||||
| VAN RIJN, Maurice | Director | 3543 Cc Utrecht Leonard Bernsteinkade 28 Netherlands | Netherlands | Dutch | 185229580001 | |||||
| FILBUK NOMINEES LIMITED | Nominee Director | Fitzalan House Fitzalan Road CF2 1XZ Cardiff South Glamorgan | 900004980001 |
Who are the persons with significant control of SCANSOURCE EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Michael Hahn | 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
| |||||||||||||
| Mr Matthew David Magan | Nov 12, 2020 | 40 Bank Street E14 5NR London 31st Floor | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Scansource Inc | Apr 06, 2016 | Logue Court Greenville South Carolina 6 Sc 29615 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SCANSOURCE EUROPE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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