SCREAM 1 LIMITED

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

    Company NameSCREAM 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06583438
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SCREAM 1 LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is SCREAM 1 LIMITED located?

    Registered Office Address
    Suite A 7th Floor City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Undeliverable Registered Office AddressNo

    What were the previous names of SCREAM 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    WG&M SHELF COMPANY 177 LIMITEDMay 02, 2008May 02, 2008

    What are the latest accounts for SCREAM 1 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnFeb 28, 2016
    Next Accounts Due OnNov 30, 2016
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2015

    What are the latest filings for SCREAM 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pages4.71

    Registered office address changed from Picsolve International Limited Victoria Way Pride Park Derby DE24 8AN to Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on Mar 09, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 25, 2016

    LRESSP

    Group of companies' accounts made up to Feb 28, 2015

    35 pagesAA

    Appointment of Mr Nigel Palmer as a director on Mar 01, 2014

    2 pagesAP01

    Termination of appointment of Davor Hebel as a director on Aug 05, 2015

    1 pagesTM01

    Termination of appointment of Michael Stuart Aspinall as a director on Jul 24, 2015

    1 pagesTM01

    Annual return made up to May 02, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2015

    Statement of capital on Jun 10, 2015

    • Capital: GBP 3,602,000
    SH01

    Appointment of Mr John Bernard Behrendt as a director on May 01, 2015

    2 pagesAP01

    Auditor's resignation

    1 pagesAUD

    Group of companies' accounts made up to Feb 28, 2014

    31 pagesAA

    Appointment of Mr Michael Stuart Aspinall as a director on Nov 26, 2014

    2 pagesAP01

    Annual return made up to May 02, 2014 with full list of shareholders

    13 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 30, 2014

    Statement of capital on May 30, 2014

    • Capital: GBP 3,602,000
    SH01

    Appointment of Mr Colin John Tenwick as a director

    2 pagesAP01

    Termination of appointment of Sebastian Mckinlay as a director

    1 pagesTM01

    Termination of appointment of Paul Egan as a director

    1 pagesTM01

    Appointment of Mr Davor Hebel as a director

    2 pagesAP01

    Appointment of Mr Edmund James Borgen Wrigley as a director

    2 pagesAP01

    Group of companies' accounts made up to Feb 28, 2013

    31 pagesAA

    Annual return made up to May 02, 2013 with full list of shareholders

    12 pagesAR01

    Statement of capital following an allotment of shares on Nov 30, 2012

    • Capital: GBP 3,560,470.800
    14 pagesSH01

    Resolutions

    Resolutions
    37 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of SCREAM 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEHRENDT, John Bernard
    Tollhouse Hill
    NG1 5FS Nottingham
    Suite A 7th Floor City Gate East
    Director
    Tollhouse Hill
    NG1 5FS Nottingham
    Suite A 7th Floor City Gate East
    EnglandBritish93324350001
    ENGLAND, David Michael
    Tollhouse Hill
    NG1 5FS Nottingham
    Suite A 7th Floor City Gate East
    Director
    Tollhouse Hill
    NG1 5FS Nottingham
    Suite A 7th Floor City Gate East
    EnglandBritish76796250002
    KELISKY, Jeffrey David
    Tollhouse Hill
    NG1 5FS Nottingham
    Suite A 7th Floor City Gate East
    Director
    Tollhouse Hill
    NG1 5FS Nottingham
    Suite A 7th Floor City Gate East
    EnglandAmerican114678730001
    PALMER, Nigel
    Tollhouse Hill
    NG1 5FS Nottingham
    Suite A 7th Floor City Gate East
    Director
    Tollhouse Hill
    NG1 5FS Nottingham
    Suite A 7th Floor City Gate East
    EnglandBritish200754320001
    TENWICK, Colin John
    Tollhouse Hill
    NG1 5FS Nottingham
    Suite A 7th Floor City Gate East
    Director
    Tollhouse Hill
    NG1 5FS Nottingham
    Suite A 7th Floor City Gate East
    United KingdomBritish72677830001
    WRIGLEY, Edmund James Borgen
    Tollhouse Hill
    NG1 5FS Nottingham
    Suite A 7th Floor City Gate East
    Director
    Tollhouse Hill
    NG1 5FS Nottingham
    Suite A 7th Floor City Gate East
    EnglandBritish184307240001
    FINDLAY, Stephen William
    Cyril Mansions
    Prince Of Wales Drive Battersea
    SW11 4HP London
    28a
    Secretary
    Cyril Mansions
    Prince Of Wales Drive Battersea
    SW11 4HP London
    28a
    British142839300001
    LUNN, Marc David John
    107-111 Uttoxeter New Road
    DE22 3NL Derby
    Woodlands Lodge
    Derbyshire
    Secretary
    107-111 Uttoxeter New Road
    DE22 3NL Derby
    Woodlands Lodge
    Derbyshire
    British182029210001
    WG&M SECRETARIES LIMITED
    South Place
    EC2M 2WG London
    1
    Secretary
    South Place
    EC2M 2WG London
    1
    130140040001
    ASPINALL, Michael Stuart
    Victoria Way
    Pride Park
    DE24 8AN Derby
    Picsolve International Limited
    Director
    Victoria Way
    Pride Park
    DE24 8AN Derby
    Picsolve International Limited
    United KingdomEnglish105457480002
    CORMACK, Gary Arthur Robert
    107-111 Uttoxeter New Road
    DE22 3NL Derby
    Woodlands Lodge
    Derbyshire
    Director
    107-111 Uttoxeter New Road
    DE22 3NL Derby
    Woodlands Lodge
    Derbyshire
    EnglandBritish107329460001
    DEETH, Christopher Paul, Dr
    44 Dawson Close
    Newthorpe
    NG16 2ES Nottingham
    Nottinghamshire
    Director
    44 Dawson Close
    Newthorpe
    NG16 2ES Nottingham
    Nottinghamshire
    EnglandBritish13191160001
    EGAN, Paul
    Victoria Way
    Pride Park
    DE24 8AN Derby
    Picsolve International Limited
    United Kingdom
    Director
    Victoria Way
    Pride Park
    DE24 8AN Derby
    Picsolve International Limited
    United Kingdom
    United KingdomBritish141719660001
    FINDLAY, Stephen William
    Victoria Way
    Pride Park
    DE24 8AN Derby
    Picsolve International Limited
    United Kingdom
    Director
    Victoria Way
    Pride Park
    DE24 8AN Derby
    Picsolve International Limited
    United Kingdom
    United KingdomBritish142839300001
    HEBEL, Davor
    Victoria Way
    Pride Park
    DE24 8AN Derby
    Picsolve International Limited
    United Kingdom
    Director
    Victoria Way
    Pride Park
    DE24 8AN Derby
    Picsolve International Limited
    United Kingdom
    EnglandBritish179811330001
    KISHOR, Roy
    107-111 Uttoxeter New Road
    DE22 3NL Derby
    Woodlands Lodge
    Derbyshire
    Director
    107-111 Uttoxeter New Road
    DE22 3NL Derby
    Woodlands Lodge
    Derbyshire
    EnglandBritish153674960001
    LUNN, Marc David John
    107-111 Uttoxeter New Road
    DE22 3NL Derby
    Woodlands Lodge
    Derbyshire
    Director
    107-111 Uttoxeter New Road
    DE22 3NL Derby
    Woodlands Lodge
    Derbyshire
    EnglandBritish182029210001
    MARTIN, Nicholas Rupert Zelenka
    33 Dents Road
    SW11 6JA London
    Director
    33 Dents Road
    SW11 6JA London
    United KingdomBritish148371040001
    MCKINLAY, Sebastian Mark Sinclair
    Victoria Way
    Pride Park
    DE24 8AN Derby
    Picsolve International Limited
    United Kingdom
    Director
    Victoria Way
    Pride Park
    DE24 8AN Derby
    Picsolve International Limited
    United Kingdom
    EnglandBritish105432940001
    WG&M NOMINEES LIMITED
    South Place
    EC2M 2WG London
    1
    Director
    South Place
    EC2M 2WG London
    1
    130140050001

    Does SCREAM 1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 25, 2016Commencement of winding up
    Apr 16, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Guy Boughey
    Hartwell House 55-61 Victoria Street
    BS1 6AD Bristol
    Avon
    practitioner
    Hartwell House 55-61 Victoria Street
    BS1 6AD Bristol
    Avon
    Patrick B Ellward
    Suite A 7th Floor City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    practitioner
    Suite A 7th Floor City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham

    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