SCALA ACQUISITIONS LIMITED

SCALA ACQUISITIONS LIMITED

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

    Company NameSCALA ACQUISITIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05977816
    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 SCALA ACQUISITIONS LIMITED?

    • (6523) /

    Where is SCALA ACQUISITIONS LIMITED located?

    Registered Office Address
    c/o PAULA RICHMOND
    Zolfo Cooper The Zenith Building
    Spring Gardens
    M2 1AB Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SCALA ACQUISITIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE FACTO 1422 LIMITEDOct 25, 2006Oct 25, 2006

    What are the latest accounts for SCALA ACQUISITIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2010

    What are the latest filings for SCALA ACQUISITIONS 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

    Total exemption full accounts made up to Jul 31, 2010

    12 pagesAA

    Annual return made up to Oct 31, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 21, 2011

    Statement of capital on Feb 21, 2011

    • Capital: GBP 1,127,850
    SH01

    Registered office address changed from Artigiano Design Centre, Elm Lane, Shalfleet Yarmouth Isle of Wight PO30 4JY on Feb 21, 2011

    1 pagesAD01

    Secretary's details changed for Robert Deri on Oct 31, 2010

    1 pagesCH03

    Director's details changed for Maria Stephanie Morgan on Oct 31, 2010

    2 pagesCH01

    Termination of appointment of Robert Deri as a secretary

    1 pagesTM02

    Termination of appointment of David Hidson as a director

    1 pagesTM01

    Termination of appointment of David Hidson as a secretary

    1 pagesTM02

    Appointment of Robert Deri as a secretary

    2 pagesAP03

    Appointment of Maria Stephanie Morgan as a director

    3 pagesAP01

    Director's details changed for Judith Pilkington on Nov 26, 2009

    1 pagesCH01

    Termination of appointment of Cheryl Coucher as a director

    1 pagesTM01

    Full accounts made up to Jul 31, 2009

    15 pagesAA

    Appointment of David Hidson as a director

    2 pagesAP01

    Termination of appointment of Jane Warner as a secretary

    1 pagesTM02

    Appointment of David Hidson as a secretary

    2 pagesAP03

    legacy

    20 pagesMG01

    Annual return made up to Oct 31, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Judith Pilkington on Oct 12, 2009

    2 pagesCH01

    Secretary's details changed for Mrs Jane Adele Warner on Oct 12, 2009

    2 pagesCH03

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of SCALA ACQUISITIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORGAN, Maria Stephanie
    c/o Paula Richmond
    The Zenith Building
    Spring Gardens
    M2 1AB Manchester
    Zolfo Cooper
    England
    Director
    c/o Paula Richmond
    The Zenith Building
    Spring Gardens
    M2 1AB Manchester
    Zolfo Cooper
    England
    EnglandBritishProduct Director151878190001
    PILKINGTON, Judith Mary
    c/o Paula Richmond
    The Zenith Building
    Spring Gardens
    M2 1AB Manchester
    Zolfo Cooper
    England
    Director
    c/o Paula Richmond
    The Zenith Building
    Spring Gardens
    M2 1AB Manchester
    Zolfo Cooper
    England
    United KingdomBritishChief Executive Officer106791670001
    DERI, Robert
    Artigiano Design Centre, Elm
    Lane, Shalfleet
    PO30 4JY Yarmouth
    Isle Of Wight
    Secretary
    Artigiano Design Centre, Elm
    Lane, Shalfleet
    PO30 4JY Yarmouth
    Isle Of Wight
    British151991170001
    HIDSON, David
    Elm Lane
    PO30 4JY Calbourne
    Artigiano
    Isle Of Wight
    Secretary
    Elm Lane
    PO30 4JY Calbourne
    Artigiano
    Isle Of Wight
    British148759620001
    KRAFFT, Dagmar Ingeborg
    Cambridge Road
    PO32 6AE East Cowes
    9
    Isle Of Wight
    Secretary
    Cambridge Road
    PO32 6AE East Cowes
    9
    Isle Of Wight
    GermanGeneral Manager81193900002
    SHEATH, Christopher Gordon
    31 Pear Tree Close
    Alderholt
    SP6 3ER Fordingbridge
    Hampshire
    Secretary
    31 Pear Tree Close
    Alderholt
    SP6 3ER Fordingbridge
    Hampshire
    BritishDirector69543550008
    WARNER, Jane Adele
    Elm Lane
    PO30 4JY Shalfleet
    Artigiano
    Isle Of Wight
    Secretary
    Elm Lane
    PO30 4JY Shalfleet
    Artigiano
    Isle Of Wight
    British61585490001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Secretary
    10 Snow Hill
    EC1A 2AL London
    38590450001
    COUCHER, Cheryl Melanie
    23 Hogarth Hill
    NW11 6AY London
    Director
    23 Hogarth Hill
    NW11 6AY London
    BritishBuying Director49584150002
    FROSHAUG, Amanda
    Woodbarn Cottage
    Pump Lane North
    SL7 3RD Little Marlow
    Buckinghamshire
    Director
    Woodbarn Cottage
    Pump Lane North
    SL7 3RD Little Marlow
    Buckinghamshire
    BritishDirector118106380001
    HIDSON, David
    Elm Lane
    PO30 4JY Calbourne
    Artigiano
    Isle Of Wight
    Director
    Elm Lane
    PO30 4JY Calbourne
    Artigiano
    Isle Of Wight
    United KingdomBritishNone59541660001
    KRAFFT, Dagmar Ingeborg
    Cambridge Road
    PO32 6AE East Cowes
    9
    Isle Of Wight
    Director
    Cambridge Road
    PO32 6AE East Cowes
    9
    Isle Of Wight
    United KingdomGermanGeneral Manager81193900002
    LOCKE, Claire Elizabeth Bradley
    Dodpits House
    Dodpits Lane Newbridge
    PO41 0TW Yarmouth
    Isle Of Wight
    Director
    Dodpits House
    Dodpits Lane Newbridge
    PO41 0TW Yarmouth
    Isle Of Wight
    EnglandBritishDirector41247760001
    SHEATH, Christopher Gordon
    31 Pear Tree Close
    Alderholt
    SP6 3ER Fordingbridge
    Hampshire
    Director
    31 Pear Tree Close
    Alderholt
    SP6 3ER Fordingbridge
    Hampshire
    BritishDirector69543550008
    VANN, Paul Jeffrey
    The Pyramids
    Channer Drive, Tylers Green
    HP10 8HT Penn
    Bucks
    Director
    The Pyramids
    Channer Drive, Tylers Green
    HP10 8HT Penn
    Bucks
    United KingdomBritishDirector141315680001
    TRAVERS SMITH DIRECTORS LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    116109440001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    38590450001

    Does SCALA ACQUISITIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 17, 2009
    Delivered On Dec 22, 2009
    Outstanding
    Amount secured
    All monies due or to become due from any member of the group to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Charged securities being 42,720 ordinary shares, of £1.00 each in scala collections limited fixed and floating charge over the undertaking and assets including goodwill, uncalled capital, see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 22, 2009Registration of a charge (MG01)
    Debenture
    Created On Dec 15, 2006
    Delivered On Dec 20, 2006
    Outstanding
    Amount secured
    All monies due or to become due from any member of the group to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 20, 2006Registration of a charge (395)

    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