SCREAM 2 LIMITED

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

    Company NameSCREAM 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06593761
    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 2 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SCREAM 2 LIMITED located?

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

    What are the latest accounts for SCREAM 2 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 2 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

    Full accounts made up to Feb 28, 2015

    18 pagesAA

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

    1 pagesTM01

    Annual return made up to May 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2015

    Statement of capital on May 18, 2015

    • Capital: GBP 30,541,214
    SH01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Feb 28, 2014

    15 pagesAA

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

    2 pagesAP01

    Annual return made up to May 15, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2014

    Statement of capital on Jun 11, 2014

    • Capital: GBP 30,541,214
    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

    Full accounts made up to Feb 28, 2013

    16 pagesAA

    Annual return made up to May 15, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Feb 29, 2012

    16 pagesAA

    Appointment of Mr Jeff Kelisky as a director

    2 pagesAP01

    Second filing of AR01 previously delivered to Companies House made up to May 15, 2012

    16 pagesRP04

    Appointment of Mr Paul Egan as a director

    3 pagesAP01

    Termination of appointment of Stephen Findlay as a director

    1 pagesTM01

    Registered office address changed from , Woodlands Lodge 107-111 Uttoxeter New Road, Derby, Derbyshire, DE22 3NL on Aug 17, 2012

    1 pagesAD01

    Annual return made up to May 15, 2012 with full list of shareholders

    5 pagesAR01
    Annotations
    DateAnnotation
    Dec 10, 2012A second filed AR01 was registered on 10/12/2012

    Who are the officers of SCREAM 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELISKY, Jeff
    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
    EnglandAmerican174576350001
    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
    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
    44 Windmill Lane
    DE56 1GP Belper
    Derbyshire
    Secretary
    44 Windmill Lane
    DE56 1GP Belper
    Derbyshire
    British182029210001
    WG&M SECRETARIES LIMITED
    EC2M 2WG London
    One South Place
    United Kingdom
    Secretary
    EC2M 2WG London
    One South Place
    United Kingdom
    130432960001
    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
    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
    Cyril Mansions
    Prince Of Wales Drive Battersea
    SW11 4HP London
    28a
    Director
    Cyril Mansions
    Prince Of Wales Drive Battersea
    SW11 4HP London
    28a
    United KingdomBritish142839300001
    MARTIN, Nicholas Rupert Zelenka
    33 Dents Road
    SW11 6JA London
    Director
    33 Dents Road
    SW11 6JA London
    United KingdomBritish148371040001
    MCKINLAY, Sebastian Mark Sinclair
    31 Wincanton Road
    SW18 5TZ London
    Director
    31 Wincanton Road
    SW18 5TZ London
    EnglandBritish105432940001
    WG&M NOMINEES LIMITED
    EC2M 2WG London
    One South Place
    United Kingdom
    Director
    EC2M 2WG London
    One South Place
    United Kingdom
    130432970001

    Does SCREAM 2 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