SCREAM 1 LIMITED
Overview
| Company Name | SCREAM 1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06583438 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SCREAM 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| WG&M SHELF COMPANY 177 LIMITED | May 02, 2008 | May 02, 2008 |
What are the latest accounts for SCREAM 1 LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2016 |
| Next Accounts Due On | Nov 30, 2016 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2015 |
What are the latest filings for SCREAM 1 LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | 4.71 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Feb 28, 2015 | 35 pages | AA | ||||||||||||||||||
Appointment of Mr Nigel Palmer as a director on Mar 01, 2014 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Davor Hebel as a director on Aug 05, 2015 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Michael Stuart Aspinall as a director on Jul 24, 2015 | 1 pages | TM01 | ||||||||||||||||||
Annual return made up to May 02, 2015 with full list of shareholders | 14 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr John Bernard Behrendt as a director on May 01, 2015 | 2 pages | AP01 | ||||||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||||||
Group of companies' accounts made up to Feb 28, 2014 | 31 pages | AA | ||||||||||||||||||
Appointment of Mr Michael Stuart Aspinall as a director on Nov 26, 2014 | 2 pages | AP01 | ||||||||||||||||||
Annual return made up to May 02, 2014 with full list of shareholders | 13 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr Colin John Tenwick as a director | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Sebastian Mckinlay as a director | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Paul Egan as a director | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Davor Hebel as a director | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Edmund James Borgen Wrigley as a director | 2 pages | AP01 | ||||||||||||||||||
Group of companies' accounts made up to Feb 28, 2013 | 31 pages | AA | ||||||||||||||||||
Annual return made up to May 02, 2013 with full list of shareholders | 12 pages | AR01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 30, 2012
| 14 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 37 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of SCREAM 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEHRENDT, John Bernard | Director | Tollhouse Hill NG1 5FS Nottingham Suite A 7th Floor City Gate East | England | British | 93324350001 | |||||
| ENGLAND, David Michael | Director | Tollhouse Hill NG1 5FS Nottingham Suite A 7th Floor City Gate East | England | British | 76796250002 | |||||
| KELISKY, Jeffrey David | Director | Tollhouse Hill NG1 5FS Nottingham Suite A 7th Floor City Gate East | England | American | 114678730001 | |||||
| PALMER, Nigel | Director | Tollhouse Hill NG1 5FS Nottingham Suite A 7th Floor City Gate East | England | British | 200754320001 | |||||
| TENWICK, Colin John | Director | Tollhouse Hill NG1 5FS Nottingham Suite A 7th Floor City Gate East | United Kingdom | British | 72677830001 | |||||
| WRIGLEY, Edmund James Borgen | Director | Tollhouse Hill NG1 5FS Nottingham Suite A 7th Floor City Gate East | England | British | 184307240001 | |||||
| FINDLAY, Stephen William | Secretary | Cyril Mansions Prince Of Wales Drive Battersea SW11 4HP London 28a | British | 142839300001 | ||||||
| LUNN, Marc David John | Secretary | 107-111 Uttoxeter New Road DE22 3NL Derby Woodlands Lodge Derbyshire | British | 182029210001 | ||||||
| WG&M SECRETARIES LIMITED | Secretary | South Place EC2M 2WG London 1 | 130140040001 | |||||||
| ASPINALL, Michael Stuart | Director | Victoria Way Pride Park DE24 8AN Derby Picsolve International Limited | United Kingdom | English | 105457480002 | |||||
| CORMACK, Gary Arthur Robert | Director | 107-111 Uttoxeter New Road DE22 3NL Derby Woodlands Lodge Derbyshire | England | British | 107329460001 | |||||
| DEETH, Christopher Paul, Dr | Director | 44 Dawson Close Newthorpe NG16 2ES Nottingham Nottinghamshire | England | British | 13191160001 | |||||
| EGAN, Paul | Director | Victoria Way Pride Park DE24 8AN Derby Picsolve International Limited United Kingdom | United Kingdom | British | 141719660001 | |||||
| FINDLAY, Stephen William | Director | Victoria Way Pride Park DE24 8AN Derby Picsolve International Limited United Kingdom | United Kingdom | British | 142839300001 | |||||
| HEBEL, Davor | Director | Victoria Way Pride Park DE24 8AN Derby Picsolve International Limited United Kingdom | England | British | 179811330001 | |||||
| KISHOR, Roy | Director | 107-111 Uttoxeter New Road DE22 3NL Derby Woodlands Lodge Derbyshire | England | British | 153674960001 | |||||
| LUNN, Marc David John | Director | 107-111 Uttoxeter New Road DE22 3NL Derby Woodlands Lodge Derbyshire | England | British | 182029210001 | |||||
| MARTIN, Nicholas Rupert Zelenka | Director | 33 Dents Road SW11 6JA London | United Kingdom | British | 148371040001 | |||||
| MCKINLAY, Sebastian Mark Sinclair | Director | Victoria Way Pride Park DE24 8AN Derby Picsolve International Limited United Kingdom | England | British | 105432940001 | |||||
| WG&M NOMINEES LIMITED | Director | South Place EC2M 2WG London 1 | 130140050001 |
Does SCREAM 1 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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