SAMUEL JONES UK LIMITED

SAMUEL JONES UK LIMITED

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

    Company NameSAMUEL JONES UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06554633
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SAMUEL JONES UK LIMITED?

    • (3663) /

    Where is SAMUEL JONES UK LIMITED located?

    Registered Office Address
    BAKER TILLY RESTRUCTURING AND RECOVERY LLP
    25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of SAMUEL JONES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCANDCOAT UK LIMITEDApr 09, 2008Apr 09, 2008
    SCANDLAM UK LIMITEDApr 03, 2008Apr 03, 2008

    What are the latest accounts for SAMUEL JONES UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2009

    What is the status of the latest annual return for SAMUEL JONES UK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SAMUEL JONES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pages4.72

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Liquidators' statement of receipts and payments to Sep 28, 2013

    14 pages4.68

    Liquidators' statement of receipts and payments to Sep 28, 2012

    17 pages4.68

    legacy

    3 pagesMG02

    Registered office address changed from * Nordic House Old Great North Road Sawtry Huntingdon Cambridgeshire PE28 5XN United Kingdom* on Oct 14, 2011

    2 pagesAD01

    Statement of affairs with form 4.19

    13 pages4.20

    Appointment of a voluntary liquidator

    7 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Termination of appointment of Susan Turnbull as a secretary

    1 pagesTM02

    Annual return made up to Apr 03, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2011

    Statement of capital on Apr 20, 2011

    • Capital: GBP 200
    SH01

    Director's details changed for Staffan Hagberg on Apr 03, 2011

    2 pagesCH01

    legacy

    8 pagesMG01

    Appointment of Alex Maree as a director

    2 pagesAP01

    legacy

    8 pagesMG01

    legacy

    8 pagesMG01

    Accounts for a small company made up to Sep 30, 2009

    11 pagesAA

    Statement of capital following an allotment of shares on Sep 30, 2009

    • Capital: GBP 300
    2 pagesSH01

    Annual return made up to Apr 03, 2010 with full list of shareholders

    14 pagesAR01

    Miscellaneous

    Form 123 increase in nominal capital
    1 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Vincent Gosling as a director

    2 pagesTM01

    Certificate of change of name

    Company name changed scandcoat uk LIMITED\certificate issued on 21/10/09
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 21, 2009

    Change company name resolution on Oct 14, 2009

    RES15

    Change of name notice

    1 pagesCONNOT

    Who are the officers of SAMUEL JONES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAGBERG, Staffan
    Bosarp 1
    Blentarp
    27035
    Sweden
    Director
    Bosarp 1
    Blentarp
    27035
    Sweden
    SwedenSwedishManaging Director131555900001
    MAREE, Alex
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    GermanyDutchDirector155270250001
    FREDIN, Sten-Inge
    13 Se-252
    85 Helsingborg
    Sundesliden
    Sweden
    Secretary
    13 Se-252
    85 Helsingborg
    Sundesliden
    Sweden
    SwedishManaging Director129507870001
    TURNBULL, Susan
    Lower Farm Court
    CF62 3HQ Rhoose
    16
    Vale Of Glamorgan
    Secretary
    Lower Farm Court
    CF62 3HQ Rhoose
    16
    Vale Of Glamorgan
    British131679900002
    HAMMONDS SECRETARIES LIMITED
    Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    7
    Secretary
    Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    7
    128059250001
    CROSSLEY, Peter Mortimer
    Devonshire Square
    EC2M 4YH London
    7
    Director
    Devonshire Square
    EC2M 4YH London
    7
    United KingdomBritishSolicitor83608220004
    FREDIN, Sten-Inge
    13 Se-252
    85 Helsingborg
    Sundesliden
    Sweden
    Director
    13 Se-252
    85 Helsingborg
    Sundesliden
    Sweden
    SwedishManaging Director129507870001
    GOSLING, Vincent Graham
    3 Laurel Close
    Sawtry
    PE28 5QE Huntingdon
    Cambridgeshire
    Director
    3 Laurel Close
    Sawtry
    PE28 5QE Huntingdon
    Cambridgeshire
    United KingdomBritishDirector103704640003
    HAMMONDS DIRECTORS LIMITED
    Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    7
    Director
    Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    7
    128059260001

    Does SAMUEL JONES UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Feb 08, 2011
    Delivered On Feb 18, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the secured parties on any account whatsoever up to an amount of £215,842.39 under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge the charged property being 1 adhesive coater kroenert/rotomec. R900 see image for full details.
    Persons Entitled
    • Hsbc Trust Company (UK) Limited
    Transactions
    • Feb 18, 2011Registration of a charge (MG01)
    Chattel mortgage
    Created On Sep 07, 2010
    Delivered On Sep 10, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The equipment listed in schedule 1 of the mortgage see image for full details.
    Persons Entitled
    • Linerless Ab
    Transactions
    • Sep 10, 2010Registration of a charge (MG01)
    Chattel mortgage
    Created On Sep 07, 2010
    Delivered On Sep 10, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the equipment listed in schedule 1 of the mortgage see image for full details.
    Persons Entitled
    • Scandstick Ab
    Transactions
    • Sep 10, 2010Registration of a charge (MG01)
    • Sep 23, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does SAMUEL JONES UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 29, 2011Commencement of winding up
    Sep 19, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Robert Haw
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    David Paul Hudson
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London

    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