SCI SALES GROUP LIMITED

SCI SALES GROUP LIMITED

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

    Company NameSCI SALES GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04308782
    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 SCI SALES GROUP LIMITED?

    • Market research and public opinion polling (73200) / Professional, scientific and technical activities

    Where is SCI SALES GROUP LIMITED located?

    Registered Office Address
    8a Kingsway House
    King Street
    CV12 8HY Bedworth
    Warwickshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SCI SALES GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCI GROUP LIMITEDJul 19, 2005Jul 19, 2005
    STRACI LIMITEDFeb 07, 2002Feb 07, 2002
    MABLAW 440 LIMITEDOct 23, 2001Oct 23, 2001

    What are the latest accounts for SCI SALES GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for SCI SALES GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pagesLIQ14

    Liquidators' statement of receipts and payments to Nov 16, 2016

    14 pages4.68

    Registered office address changed from 7 Albion Court Albion Place London W6 0QT to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on Nov 27, 2015

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 17, 2015

    LRESEX

    Termination of appointment of Brendan Matthew Robert O'flaherty as a director on Sep 25, 2015

    1 pagesTM01

    Appointment of Mr James Andrew as a director on Sep 25, 2015

    2 pagesAP01

    Termination of appointment of Lubomir Sparber as a secretary on Oct 01, 2015

    1 pagesTM02

    Termination of appointment of Lubomir Sparber as a director on Feb 11, 2015

    1 pagesTM01

    Second filing of AR01 previously delivered to Companies House made up to Aug 03, 2014

    16 pagesRP04

    Total exemption small company accounts made up to Dec 31, 2013

    10 pagesAA

    Annual return made up to Aug 03, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2014

    Statement of capital on Aug 12, 2014

    • Capital: GBP 110
    SH01
    capitalAug 12, 2014

    Statement of capital on Oct 14, 2014

    • Capital: GBP 110
    SH01
    Annotations
    DateAnnotation
    Oct 14, 2014Clarification A Second Filed AR01 is registered on 14/10/2014

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Sub-division of shares on Feb 21, 2014

    5 pagesSH02

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Mr Lubomir Sparber as a director

    2 pagesAP01

    Termination of appointment of Steven Rees as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Aug 03, 2013 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Dec 31, 2011

    9 pagesAA

    Annual return made up to Aug 03, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Robert Yuile as a director

    1 pagesTM01

    Who are the officers of SCI SALES GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDREW, James
    Gibbet Hill Lane
    Scrooby
    DN10 6BT Doncaster
    The Homestead
    South Yorkshire
    England
    Director
    Gibbet Hill Lane
    Scrooby
    DN10 6BT Doncaster
    The Homestead
    South Yorkshire
    England
    EnglandBritishSales202319870001
    FINN, Antony
    Haystacks, 1 Sycamore Road
    HP8 4LE Chalfont St Giles
    Buckinghamshire
    Secretary
    Haystacks, 1 Sycamore Road
    HP8 4LE Chalfont St Giles
    Buckinghamshire
    BritishManaging Director101244640001
    KENNEDY, Scott
    56 Erlesmere Gardens
    W13 9TY London
    Secretary
    56 Erlesmere Gardens
    W13 9TY London
    British96504770001
    OFLAHERTY, Louise Marie
    5 Rosebank Road
    W7 2EW London
    Secretary
    5 Rosebank Road
    W7 2EW London
    British80094980001
    SPARBER, Lubomir
    Firthdene
    21 Alders Road
    RH2 0EA Reigate
    Surrey
    Secretary
    Firthdene
    21 Alders Road
    RH2 0EA Reigate
    Surrey
    BritishConsultant6768170001
    MABLAW CORPORATE SERVICES LIMITED
    21 Station Road
    WD17 1HT Watford
    Hertfordshire
    Secretary
    21 Station Road
    WD17 1HT Watford
    Hertfordshire
    52303360001
    FINN, Antony
    Haystacks, 1 Sycamore Road
    HP8 4LE Chalfont St Giles
    Buckinghamshire
    Director
    Haystacks, 1 Sycamore Road
    HP8 4LE Chalfont St Giles
    Buckinghamshire
    BritishManaging Director101244640001
    HOLLANDS, Andrew Douglas
    54 Lynch Road
    GU9 8BY Farnham
    Surrey
    Director
    54 Lynch Road
    GU9 8BY Farnham
    Surrey
    BritishGeneral Manager!102212830001
    JONES, Christopher Thomas Neale
    13 Beechhill Road
    Eltham
    SE9 1HJ London
    Director
    13 Beechhill Road
    Eltham
    SE9 1HJ London
    EnglandBritishConsultant72622400003
    LITTLEBOY, Ronald Frederick
    71 Nassau Road
    SW13 9QG London
    Director
    71 Nassau Road
    SW13 9QG London
    United KingdomBritishDirector86174230001
    NASH, Geoffrey Stephen Trevor
    8 Nelsons Row
    SW4 7JT London
    Director
    8 Nelsons Row
    SW4 7JT London
    BritishFinance69436540003
    O'FLAHERTY, Brendan Matthew Robert
    157 Coldershaw Road
    Ealing
    W13 9DU London
    Director
    157 Coldershaw Road
    Ealing
    W13 9DU London
    EnglandIrishDirector107078810001
    O'REILLY, Margaret Ann
    71 Barton Court
    Barons Court Road
    W14 9EH London
    Director
    71 Barton Court
    Barons Court Road
    W14 9EH London
    United KingdomIrishBusiness Consultant114827870001
    REES, Steven
    7 Albion Court
    Albion Place
    W6 0QT London
    Director
    7 Albion Court
    Albion Place
    W6 0QT London
    United KingdomBritishClient Services Director157248880001
    SPARBER, Lubomir
    Alders Road
    RH2 0EA Reigate
    21
    Surrey
    England
    Director
    Alders Road
    RH2 0EA Reigate
    21
    Surrey
    England
    EnglandBritishBusinessman6768170001
    SPARBER, Lubomir
    Firthdene
    21 Alders Road
    RH2 0EA Reigate
    Surrey
    Director
    Firthdene
    21 Alders Road
    RH2 0EA Reigate
    Surrey
    EnglandBritishBusiness Consultant6768170001
    THOMPSON, Mark
    Lines Road
    RG10 0SP Hurst
    6 Hatchgate Court
    Berkshire
    Director
    Lines Road
    RG10 0SP Hurst
    6 Hatchgate Court
    Berkshire
    EnglishSales Director135155650001
    YUILE, Robert Robert
    Paddick Drive
    Lower Earley
    RG6 4HF Reading
    67
    Berkshire
    Director
    Paddick Drive
    Lower Earley
    RG6 4HF Reading
    67
    Berkshire
    United KingdomBritishSales And Marketing124052470002
    MABLAW CORPORATE SERVICES LIMITED
    21 Station Road
    WD17 1HT Watford
    Hertfordshire
    Director
    21 Station Road
    WD17 1HT Watford
    Hertfordshire
    52303360001
    MABLAW NOMINEES LIMITED
    21 Station Road
    WD17 1HT Watford
    Hertfordshire
    Director
    21 Station Road
    WD17 1HT Watford
    Hertfordshire
    52303350001

    Does SCI SALES GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Lease
    Created On Jan 04, 2012
    Delivered On Jan 17, 2012
    Outstanding
    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
    The sum of £55,402.43 (inclusive of vat) see image for full details.
    Persons Entitled
    • Good Harvest Properties (Hammersmith) Limited
    Transactions
    • Jan 17, 2012Registration of a charge (MG01)
    Lease
    Created On Jul 27, 2007
    Delivered On Jul 31, 2007
    Outstanding
    Amount secured
    £55,402.43 and all other monies due or to become due
    Short particulars
    The sum of £55,402.43 in an interest bearing account.
    Persons Entitled
    • Good Harvest Properties (Hammersmith) Limited
    Transactions
    • Jul 31, 2007Registration of a charge (395)
    Assignment of keyman life policy
    Created On Apr 03, 2007
    Delivered On Apr 07, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policy with scottish equitable numbered L0197128782 dated 15/9/2006 life assured brendan matthew robert o'flaherty,. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 07, 2007Registration of a charge (395)
    Assignment of keyman life policy
    Created On Apr 03, 2007
    Delivered On Apr 07, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policy with scottish equitable numbered L0196618782, dated 15/9/2006, life assured christopher neale jones,. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 07, 2007Registration of a charge (395)
    Debenture
    Created On Sep 12, 2006
    Delivered On Sep 26, 2006
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 26, 2006Registration of a charge (395)

    Does SCI SALES GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 17, 2015Commencement of winding up
    Feb 14, 2018Due to be dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Neil Richard Gibson
    8a Kingsway House King Street
    CV12 8HY Bedworth
    Warwickshire
    practitioner
    8a Kingsway House King Street
    CV12 8HY Bedworth
    Warwickshire

    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