SCH1 LIMITED
Overview
| Company Name | SCH1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06172776 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SCH1 LIMITED?
- Repair of computers and peripheral equipment (95110) / Other service activities
Where is SCH1 LIMITED located?
| Registered Office Address | James House Warwick Road B11 2LE Birmingham West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCH1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| SYSTEMS LOAN SERVICES LIMITED | Jul 09, 2007 | Jul 09, 2007 |
| MUTANDERIS 545 LIMITED | Mar 20, 2007 | Mar 20, 2007 |
What are the latest accounts for SCH1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for SCH1 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SCH1 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 | ||||||||||||||
Annual return made up to Mar 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom to Two Snow Hill Birmingham B4 6WR | 1 pages | AD02 | ||||||||||||||
Register(s) moved to registered office address James House Warwick Road Birmingham West Midlands B11 2LE | 1 pages | AD04 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 9 pages | AA | ||||||||||||||
Annual return made up to Mar 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 14 pages | AA | ||||||||||||||
Annual return made up to Mar 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Full accounts made up to Mar 31, 2012 | 18 pages | AA | ||||||||||||||
Termination of appointment of Paul Eccleston as a director | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed systems loan services LIMITED\certificate issued on 23/03/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Mar 20, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||||||
Full accounts made up to Mar 31, 2011 | 19 pages | AA | ||||||||||||||
Termination of appointment of Marc Ursel as a director | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2010 | 19 pages | AA | ||||||||||||||
Annual return made up to Mar 20, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Mr Marc Ursel on Jul 27, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Sir Peter Rigby on Jul 27, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr James Peter Rigby on Jul 27, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Paul Eccleston on Jul 27, 2010 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Mar 20, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Who are the officers of SCH1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RIGBY, James Peter | Director | Warwick Road B11 2LE Birmingham James House West Midlands | United Kingdom | British | 88633720001 | |||||
| RIGBY, Peter, Sir | Director | Warwick Road B11 2LE Birmingham James House West Midlands | United Kingdom | British | 15654920006 | |||||
| GILPIN, Nigel Peter | Secretary | 172 Widney Lane B91 3LH Solihull West Midlands | British | 42299200003 | ||||||
| LYNCH, Richard | Secretary | 16 Trap Road Guilden Morden SG8 0JE Royston Hertfordshire | British | 9754090001 | ||||||
| LAYTONS SECRETARIES LIMITED | Secretary | 5th Floor Carmelite 50 Victoria Embankment Blackfriars EC4Y 0LS London | 41956110004 | |||||||
| ECCLESTON, Paul Andrew | Director | Warwick Road B11 2LE Birmingham James House West Midlands | England | British | 139879610001 | |||||
| GILPIN, Nigel Peter | Director | 172 Widney Lane B91 3LH Solihull West Midlands | England | British | 42299200003 | |||||
| NEGAL, Keith Harry Angel | Director | Lilac Cottage Little Preston NN11 3TF Daventry Northamptonshire | United Kingdom | British | 27240880002 | |||||
| URSEL, Marc | Director | Warwick Road B11 2LE Birmingham James House West Midlands | United Kingdom | British | 123763590001 | |||||
| LAYTONS MANAGEMENT LIMITED | Director | 5th Floor Carmelite 50 Victoria Embankment Blackfriars EC4Y 0LS London | 121909890002 |
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