SCANIMAL TRACKERS LIMITED

SCANIMAL TRACKERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameSCANIMAL TRACKERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08630018
    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 SCANIMAL TRACKERS LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is SCANIMAL TRACKERS LIMITED located?

    Registered Office Address
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SCANIMAL TRACKERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2015

    What are the latest filings for SCANIMAL TRACKERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    18 pagesAM23

    Administrator's progress report

    16 pagesAM10

    Result of meeting of creditors

    5 pagesAM07

    Registered office address changed from 12 Post Office House Castle Street Cirencester Gloucestershire GL7 1QA England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on Aug 07, 2017

    2 pagesAD01

    Statement of affairs with form AM02SOA

    9 pagesAM02

    Statement of administrator's proposal

    34 pagesAM03

    Appointment of an administrator

    3 pagesAM01

    Statement of capital following an allotment of shares on Apr 05, 2017

    • Capital: GBP 72.38
    4 pagesSH01

    Termination of appointment of John Douglas Taylor as a director on May 25, 2017

    1 pagesTM01

    Cancellation of shares. Statement of capital on Feb 02, 2017

    • Capital: GBP 70.90
    4 pagesSH06

    Second filing of a statement of capital following an allotment of shares on Feb 09, 2017

    • Capital: GBP 71.55
    7 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Feb 09, 2017

    • Capital: GBP 129.55
    7 pagesRP04SH01

    Termination of appointment of Roger Donald Mcsweeney as a director on Feb 09, 2017

    1 pagesTM01

    Statement of capital following an allotment of shares on Feb 09, 2017

    • Capital: GBP 130.38
    4 pagesSH01
    Annotations
    DateAnnotation
    Feb 28, 2017Clarification A second filed SH01 was registered on 28/02/2017.
    May 05, 2017Clarification A second filed SH01 was registered on 05/05/2017 and 28/02/2017.

    Appointment of Mr John Douglas Taylor as a director on Nov 04, 2016

    2 pagesAP01

    Appointment of Mr Mark Stuart Ellison as a director on Nov 04, 2016

    2 pagesAP01

    Confirmation statement made on Sep 30, 2016 with updates

    7 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Sub-division of shares on Jul 31, 2013

    4 pagesSH02

    Resolutions

    Resolutions
    38 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Second filing of the annual return made up to Sep 30, 2015

    23 pagesRP04AR01

    Second filing of the annual return made up to Jul 30, 2015

    23 pagesRP04AR01

    Termination of appointment of Edward Mcgrotty as a director on Sep 30, 2016

    1 pagesTM01

    Statement of capital following an allotment of shares on Sep 22, 2016

    • Capital: GBP 128.9
    3 pagesSH01

    Who are the officers of SCANIMAL TRACKERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLISON, Mark Stuart
    The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    Wilson Field Limited
    Director
    The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    Wilson Field Limited
    EnglandBritish172241820001
    EVERETT, Stewart Neil
    Whiteway
    GL7 7BA Cirencester
    The Bothy
    Gloucestershire
    England
    Director
    Whiteway
    GL7 7BA Cirencester
    The Bothy
    Gloucestershire
    England
    EnglandBritish192396960001
    MUSTO, Franklin Keith
    High Street
    CM0 8AG Burnham-On-Crouch
    35-37
    Essex
    England
    Director
    High Street
    CM0 8AG Burnham-On-Crouch
    35-37
    Essex
    England
    United KingdomBritish210333000001
    SHIPP, Alexander Lawrence
    The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    Wilson Field Limited
    Director
    The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    Wilson Field Limited
    United KingdomBritish207171820001
    BUTTERWORTH, Mitchell Ian
    House & Stables
    High Street Colerne
    SN14 8DB Chippenham
    Daubeneys Farm
    Wiltshire
    United Kingdom
    Director
    House & Stables
    High Street Colerne
    SN14 8DB Chippenham
    Daubeneys Farm
    Wiltshire
    United Kingdom
    EnglandBritish178584790001
    EVERETT, Stewart Neil
    House & Stables
    High Street Colerne
    SN14 8DB Chippenham
    Daubeneys Farm
    Wiltshire
    Director
    House & Stables
    High Street Colerne
    SN14 8DB Chippenham
    Daubeneys Farm
    Wiltshire
    EnglandBritish192396960001
    MCGROTTY, Edward
    Post Office House
    Castle Street
    GL7 1QA Cirencester
    12
    Gloucestershire
    England
    Director
    Post Office House
    Castle Street
    GL7 1QA Cirencester
    12
    Gloucestershire
    England
    EnglandBritish207162070001
    MCSWEENEY, Roger Donald
    Belvedere
    BA1 5ED Bath
    15
    England
    Director
    Belvedere
    BA1 5ED Bath
    15
    England
    EnglandBritish202608090001
    TAYLOR, John Douglas
    Post Office House
    Castle Street
    GL7 1QA Cirencester
    12
    Gloucestershire
    England
    Director
    Post Office House
    Castle Street
    GL7 1QA Cirencester
    12
    Gloucestershire
    England
    EnglandBritish91041350002

    Who are the persons with significant control of SCANIMAL TRACKERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stewart Neil Everett
    Whiteway
    GL7 7BA Cirencester
    The Bothy
    England
    Apr 06, 2016
    Whiteway
    GL7 7BA Cirencester
    The Bothy
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Mitchell Ian Butterworth
    The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    Wilson Field Limited
    Apr 06, 2016
    The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    Wilson Field Limited
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does SCANIMAL TRACKERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 30, 2017Administration started
    Jul 09, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Lisa Jane Hogg
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    practitioner
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    Robert Neil Dymond
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    practitioner
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire

    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