SCORETOWER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSCORETOWER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04585210
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCORETOWER LIMITED?

    • Development of building projects (41100) / Construction
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is SCORETOWER LIMITED located?

    Registered Office Address
    The Warehouse
    33 Bridge Street
    CB2 1UW Cambridge
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SCORETOWER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for SCORETOWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Application to strike off company 18/05/2017
    RES13

    Confirmation statement made on Nov 08, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Nov 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2015

    Statement of capital on Nov 18, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Appointment of Mrs Yvette Marie Gregory as a director on May 01, 2015

    2 pagesAP01

    Annual return made up to Nov 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 14, 2014

    Statement of capital on Nov 14, 2014

    • Capital: GBP 1
    SH01

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

    4 pagesAA

    Termination of appointment of Sara Barnes as a director

    1 pagesTM01

    Annual return made up to Nov 08, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2013

    Statement of capital on Nov 13, 2013

    • Capital: GBP 1
    SH01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

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

    4 pagesAA

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Nov 08, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Registered office address changed from * 85 Springfield Road Chelmsford Essex CM2 6JL* on Feb 23, 2012

    1 pagesAD01

    Annual return made up to Nov 08, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Timothy John Deacon as a director

    2 pagesAP01

    Who are the officers of SCORETOWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOLDSMITH, Christopher William
    33 Bridge Street
    CB2 1UW Cambridge
    The Warehouse
    United Kingdom
    Secretary
    33 Bridge Street
    CB2 1UW Cambridge
    The Warehouse
    United Kingdom
    British13230340005
    DEACON, Timothy John
    33 Bridge Street
    CB2 1UW Cambridge
    The Warehouse
    United Kingdom
    Director
    33 Bridge Street
    CB2 1UW Cambridge
    The Warehouse
    United Kingdom
    United KingdomBritish160409690001
    GOLDSMITH, Christopher William
    33 Bridge Street
    CB2 1UW Cambridge
    The Warehouse
    United Kingdom
    Director
    33 Bridge Street
    CB2 1UW Cambridge
    The Warehouse
    United Kingdom
    EnglandBritish13230340006
    GREGORY, Yvette Marie
    33 Bridge Street
    CB2 1UW Cambridge
    The Warehouse
    Director
    33 Bridge Street
    CB2 1UW Cambridge
    The Warehouse
    EnglandBritish197416740001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARNES, Sara Anne
    33 Bridge Street
    CB2 1UW Cambridge
    The Warehouse
    United Kingdom
    Director
    33 Bridge Street
    CB2 1UW Cambridge
    The Warehouse
    United Kingdom
    United KingdomBritish98921440001
    CARTER, Andrew Stewart
    55 Gracechurch Street
    EC3V 0UF London
    Director
    55 Gracechurch Street
    EC3V 0UF London
    United KingdomBritish145669000001
    CARTER, Andrew Stewart
    55 Gracechurch Street
    EC3V 0UF London
    Director
    55 Gracechurch Street
    EC3V 0UF London
    United KingdomBritish145669000001
    HUGHSON, David Callum
    30 Auchingane
    EH10 7HX Edinburgh
    Director
    30 Auchingane
    EH10 7HX Edinburgh
    ScotlandBritish62284790001
    MARTIN, Julia Helen
    79 Streathbourne Road
    SW17 8RA London
    Director
    79 Streathbourne Road
    SW17 8RA London
    British84688790001
    MOULDER, Stuart Christopher
    Uvongo House Blackmore Road
    Blackmore
    CM4 0QX Ingatestone
    Essex
    Director
    Uvongo House Blackmore Road
    Blackmore
    CM4 0QX Ingatestone
    Essex
    EnglandBritish46329920001
    SCOTT, Nicholas Peter
    7 Poplar Close
    Great Gransden
    SG19 3AX Sandy
    Bedfordshire
    Director
    7 Poplar Close
    Great Gransden
    SG19 3AX Sandy
    Bedfordshire
    EnglandBritish108455130001
    TAME, Russell
    Orchard House
    1a Mill Road
    CB21 5LT West Wratting
    Cambridgeshire
    Director
    Orchard House
    1a Mill Road
    CB21 5LT West Wratting
    Cambridgeshire
    British117422530001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of SCORETOWER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Turnstone Estates Ltd
    33 Bridge Street
    CB2 1UW Cambridge
    The Warehouse
    England
    Nov 08, 2016
    33 Bridge Street
    CB2 1UW Cambridge
    The Warehouse
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SCORETOWER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 15, 2010
    Delivered On Dec 18, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 63,65,67 and 69 westgate street ipswich t/no:SK49426 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 18, 2010Registration of a charge (MG01)
    • Oct 03, 2013Satisfaction of a charge (MR04)
    Supplemental debenture
    Created On Dec 21, 2005
    Delivered On Jan 03, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 128, 130 and 132 parkway chelmsford t/nos EX342427, EX433394 and EX347592 for details of further properties charged please refer to form 395 together with all buildings fixtures plant and machinery all present and future bank accounts all rental income. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 03, 2006Registration of a charge (395)
    • Oct 03, 2013Satisfaction of a charge (MR04)
    Supplemental debenture
    Created On Feb 01, 2005
    Delivered On Feb 07, 2005
    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
    F/H land and buildings k/a the army and navy pub site parkway chelmsford t/n EX641103 fixed charge all estates or interests in any f/h l/h or other immoveable property and the proceeds of sale and all buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 07, 2005Registration of a charge (395)
    • May 09, 2008Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Aug 18, 2004
    Delivered On Sep 01, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings known as 63, 65 and 67 westgage street ipswich suffolk, t/n SK49426 all present and future buildings fixtures plant machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 01, 2004Registration of a charge (395)
    • Oct 03, 2013Satisfaction of a charge (MR04)
    Assignation of rents
    Created On Aug 27, 2003
    Delivered On Aug 29, 2003
    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
    Retail property and adjoining land at 33 main st,ayr.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 29, 2003Registration of a charge (395)
    • Oct 03, 2013Satisfaction of a charge (MR04)
    A supplemental debenture
    Created On Aug 15, 2003
    Delivered On Sep 02, 2003
    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
    The f/h land and buildings k/a nelson house mayfield avenue walton upon thames and land on the west side of nelson house t/n SY585261 and SY630175. 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 02, 2003Registration of a charge (395)
    • May 09, 2008Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Jul 31, 2003
    Delivered On Aug 12, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings situated at primrose street, cambridge t/n CB125374. 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 12, 2003Registration of a charge (395)
    • May 09, 2008Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 24/07/03 and
    Created On Jul 24, 2003
    Delivered On Aug 04, 2003
    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
    Retail property and adjoining land situated at 33 main street, ayr.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 04, 2003Registration of a charge (395)
    • Oct 22, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 31, 2002
    Delivered On Jan 14, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land k/a clarendon house london road chelmsford essex t/n EX411282. 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 14, 2003Registration of a charge (395)
    • May 09, 2008Statement of satisfaction of a charge in full or part (403a)

    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