SCANDRETT & SONS PROPERTIES LIMITED
Overview
| Company Name | SCANDRETT & SONS PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04868340 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SCANDRETT & SONS PROPERTIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is SCANDRETT & SONS PROPERTIES LIMITED located?
| Registered Office Address | 6 Trevithick Close Burntwood WS7 9LB Staffordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SCANDRETT & SONS PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2022 |
What are the latest filings for SCANDRETT & SONS PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2022 to Sep 30, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 15, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Previous accounting period extended from Aug 31, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Aug 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Aug 15, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Aug 15, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SCANDRETT & SONS PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCANDRETT, Anne Agnes | Secretary | 6 Trevithick Close WS7 9LB Burntwood Staffordshire | British | 91801050001 | ||||||
| SCANDRETT, Anne Agnes | Director | 6 Trevithick Close WS7 9LB Burntwood Staffordshire | England | British | 91801050001 | |||||
| SCANDRETT, Steven Anthony | Director | 6 Trevithick Close WS7 9LB Burntwood Staffordshire | United Kingdom | British | 91802820001 | |||||
| @UKPLC CLIENT SECRETARY LTD | Nominee Secretary | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025730001 | |||||||
| @UKPLC CLIENT DIRECTOR LTD | Nominee Director | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025720001 |
Who are the persons with significant control of SCANDRETT & SONS PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Steven Anthony Scandrett | Aug 15, 2016 | Trevithick Close WS7 9LB Burntwood 6 Staffordshire England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Anne Agnes Scandrett | Aug 15, 2016 | 6 Trevithick Close Burntwood WS7 9LB Staffordshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does SCANDRETT & SONS PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of charge | Created On Jul 09, 2004 Delivered On Jul 21, 2004 | Outstanding | Amount secured £70,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 3 heligan place langholm drive heath hayes cannock WS12 2FT, fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On Feb 20, 2004 Delivered On Feb 25, 2004 | Outstanding | Amount secured £50,000 and all monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 6 turner close, heath hayes, cannock fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On Feb 06, 2004 Delivered On Feb 07, 2004 | Outstanding | Amount secured £50,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 6 hickory court heath hayes cannock fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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