SCI SALES GROUP LIMITED
Overview
Company Name | SCI SALES GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04308782 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SCI SALES GROUP LIMITED?
Company Name | From | Until |
---|---|---|
SCI GROUP LIMITED | Jul 19, 2005 | Jul 19, 2005 |
STRACI LIMITED | Feb 07, 2002 | Feb 07, 2002 |
MABLAW 440 LIMITED | Oct 23, 2001 | Oct 23, 2001 |
What are the latest accounts for SCI SALES GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for SCI SALES GROUP LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 13 pages | LIQ14 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Nov 16, 2016 | 14 pages | 4.68 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Brendan Matthew Robert O'flaherty as a director on Sep 25, 2015 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr James Andrew as a director on Sep 25, 2015 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Lubomir Sparber as a secretary on Oct 01, 2015 | 1 pages | TM02 | ||||||||||||||||||
Termination of appointment of Lubomir Sparber as a director on Feb 11, 2015 | 1 pages | TM01 | ||||||||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Aug 03, 2014 | 16 pages | RP04 | ||||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 10 pages | AA | ||||||||||||||||||
Annual return made up to Aug 03, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
| ||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Sub-division of shares on Feb 21, 2014 | 5 pages | SH02 | ||||||||||||||||||
Resolutions Resolutions | 31 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr Lubomir Sparber as a director | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Steven Rees as a director | 1 pages | TM01 | ||||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||||||||||
Annual return made up to Aug 03, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 9 pages | AA | ||||||||||||||||||
Annual return made up to Aug 03, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
Termination of appointment of Robert Yuile as a director | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of SCI SALES GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANDREW, James | Director | Gibbet Hill Lane Scrooby DN10 6BT Doncaster The Homestead South Yorkshire England | England | British | Sales | 202319870001 | ||||
FINN, Antony | Secretary | Haystacks, 1 Sycamore Road HP8 4LE Chalfont St Giles Buckinghamshire | British | Managing Director | 101244640001 | |||||
KENNEDY, Scott | Secretary | 56 Erlesmere Gardens W13 9TY London | British | 96504770001 | ||||||
OFLAHERTY, Louise Marie | Secretary | 5 Rosebank Road W7 2EW London | British | 80094980001 | ||||||
SPARBER, Lubomir | Secretary | Firthdene 21 Alders Road RH2 0EA Reigate Surrey | British | Consultant | 6768170001 | |||||
MABLAW CORPORATE SERVICES LIMITED | Secretary | 21 Station Road WD17 1HT Watford Hertfordshire | 52303360001 | |||||||
FINN, Antony | Director | Haystacks, 1 Sycamore Road HP8 4LE Chalfont St Giles Buckinghamshire | British | Managing Director | 101244640001 | |||||
HOLLANDS, Andrew Douglas | Director | 54 Lynch Road GU9 8BY Farnham Surrey | British | General Manager! | 102212830001 | |||||
JONES, Christopher Thomas Neale | Director | 13 Beechhill Road Eltham SE9 1HJ London | England | British | Consultant | 72622400003 | ||||
LITTLEBOY, Ronald Frederick | Director | 71 Nassau Road SW13 9QG London | United Kingdom | British | Director | 86174230001 | ||||
NASH, Geoffrey Stephen Trevor | Director | 8 Nelsons Row SW4 7JT London | British | Finance | 69436540003 | |||||
O'FLAHERTY, Brendan Matthew Robert | Director | 157 Coldershaw Road Ealing W13 9DU London | England | Irish | Director | 107078810001 | ||||
O'REILLY, Margaret Ann | Director | 71 Barton Court Barons Court Road W14 9EH London | United Kingdom | Irish | Business Consultant | 114827870001 | ||||
REES, Steven | Director | 7 Albion Court Albion Place W6 0QT London | United Kingdom | British | Client Services Director | 157248880001 | ||||
SPARBER, Lubomir | Director | Alders Road RH2 0EA Reigate 21 Surrey England | England | British | Businessman | 6768170001 | ||||
SPARBER, Lubomir | Director | Firthdene 21 Alders Road RH2 0EA Reigate Surrey | England | British | Business Consultant | 6768170001 | ||||
THOMPSON, Mark | Director | Lines Road RG10 0SP Hurst 6 Hatchgate Court Berkshire | English | Sales Director | 135155650001 | |||||
YUILE, Robert Robert | Director | Paddick Drive Lower Earley RG6 4HF Reading 67 Berkshire | United Kingdom | British | Sales And Marketing | 124052470002 | ||||
MABLAW CORPORATE SERVICES LIMITED | Director | 21 Station Road WD17 1HT Watford Hertfordshire | 52303360001 | |||||||
MABLAW NOMINEES LIMITED | Director | 21 Station Road WD17 1HT Watford Hertfordshire | 52303350001 |
Does SCI SALES GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does SCI SALES GROUP LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors 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