SCHNEIDER INDUSTRY (UK) LIMITED

SCHNEIDER INDUSTRY (UK) LIMITED

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

    Company NameSCHNEIDER INDUSTRY (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC107153
    JurisdictionScotland
    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 SCHNEIDER INDUSTRY (UK) LIMITED?

    • Agents involved in the sale of machinery, industrial equipment, ships and aircraft (46140) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Other service activities n.e.c. (96090) / Other service activities

    Where is SCHNEIDER INDUSTRY (UK) LIMITED located?

    Registered Office Address
    206 St Vincent Street Smith & Williamson
    206 St. Vincent Street
    G2 5SG Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SCHNEIDER INDUSTRY (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for SCHNEIDER INDUSTRY (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    25 pages4.26(Scot)

    Termination of appointment of Robert Thomas Cato as a director on Feb 06, 2018

    2 pagesTM01

    Second filing for the termination of Francis Frene as a secretary

    5 pagesRP04TM02

    Second filing for the termination of Alain Feingold as a director

    5 pagesRP04TM01

    Termination of appointment of Frene Francis as a secretary

    2 pagesTM02
    Annotations
    DateAnnotation
    Mar 22, 2018Second Filing The information on the form TM02 has been replaced by a second filing on 22/03/2018

    Termination of appointment of a director

    2 pagesTM01
    Annotations
    DateAnnotation
    Mar 22, 2018Second Filing The information on the form TM01 has been replaced by a second filing on 22/03/2018

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 01, 2016

    LRESEX

    Registered office address changed from C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL to 206 st Vincent Street Smith & Williamson 206 st. Vincent Street Glasgow G2 5SG on May 17, 2016

    1 pagesAD01

    Termination of appointment of Claude Vallat as a director on Dec 31, 2015

    1 pagesTM01

    Appointment of Mr Alain Daniel Feingold as a director on Dec 31, 2015

    2 pagesAP01

    Annual return made up to May 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2015

    Statement of capital on May 20, 2015

    • Capital: GBP 699,182
    SH01

    Accounts for a small company made up to Dec 31, 2014

    6 pagesAA

    Accounts for a small company made up to Dec 31, 2013

    11 pagesAA

    Annual return made up to May 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 15, 2014

    Statement of capital on May 15, 2014

    • Capital: GBP 699,182
    SH01

    Accounts for a small company made up to Dec 31, 2012

    12 pagesAA

    Annual return made up to May 09, 2013 with full list of shareholders

    4 pagesAR01

    Auditor's resignation

    1 pagesAUD

    Accounts for a small company made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to May 09, 2012 with full list of shareholders

    4 pagesAR01

    Annual return made up to May 09, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to Dec 31, 2010

    9 pagesAA

    Registered office address changed from * 1 George Square Glasgow G2 1AL* on Apr 04, 2011

    1 pagesAD01

    Registered office address changed from * 151 St. Vincent Street Glasgow G2 5NJ* on Mar 25, 2011

    2 pagesAD01

    Accounts for a small company made up to Dec 31, 2009

    10 pagesAA

    Who are the officers of SCHNEIDER INDUSTRY (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CATO, Robert Thomas
    Collinson Lane
    Fernwood
    NG24 3GJ Newark
    11
    Nottinghamshire
    United Kingdom
    Secretary
    Collinson Lane
    Fernwood
    NG24 3GJ Newark
    11
    Nottinghamshire
    United Kingdom
    British136865300001
    FRANCIS, Frene
    Smith & Williamson
    206 St. Vincent Street
    G2 5SG Glasgow
    206 St Vincent Street
    Scotland
    Secretary
    Smith & Williamson
    206 St. Vincent Street
    G2 5SG Glasgow
    206 St Vincent Street
    Scotland
    148399990001
    RINTOUL, Hazel
    92 Gowanbrae
    Caldercruix
    ML6 7RB Airdrie
    Lanarkshire
    Secretary
    92 Gowanbrae
    Caldercruix
    ML6 7RB Airdrie
    Lanarkshire
    British100662300001
    STRAIN, David Anthony
    12 The Green
    Hathern
    LE12 5LQ Loughborough
    Leicestershire
    Secretary
    12 The Green
    Hathern
    LE12 5LQ Loughborough
    Leicestershire
    British61712390004
    TWADDLE, James
    8 Lawson Avenue
    ML1 2RH Motherwell
    Lanarkshire
    Secretary
    8 Lawson Avenue
    ML1 2RH Motherwell
    Lanarkshire
    British38754440002
    CATO, Robert Thomas
    Collinson Lane
    Fernwood
    NG24 3GJ Newark
    11
    Nottinghamshire
    United Kingdom
    Director
    Collinson Lane
    Fernwood
    NG24 3GJ Newark
    11
    Nottinghamshire
    United Kingdom
    EnglandBritish136865300001
    FEINGOLD, Alain Daniel
    Rue D'Artois
    75008 Paris
    21
    France
    Director
    Rue D'Artois
    75008 Paris
    21
    France
    FranceFrench203851570001
    FRIBOURG, Alain Georges
    10 Rue Rosenwald
    75015 Paris
    Director
    10 Rue Rosenwald
    75015 Paris
    FranceFrench88404020001
    HAMY, Francois Pierre Marie
    49 Boulevard Lannes
    75116
    FOREIGN
    Paris 16
    France
    Director
    49 Boulevard Lannes
    75116
    FOREIGN
    Paris 16
    France
    French23738960001
    KARLSSON, Tommy Harry Vilhelm
    15 Rue Lebouteux
    FOREIGN Paris
    75017
    France
    Director
    15 Rue Lebouteux
    FOREIGN Paris
    75017
    France
    SwedenSwedish116317060002
    RATHLE, Rafik Charles
    28 Rue Parmentier
    Neuilly Parameter
    92200
    France
    Director
    28 Rue Parmentier
    Neuilly Parameter
    92200
    France
    French59081700001
    RATHLE, Rafik-Charles
    16 Rue Du General Foy
    FOREIGN 75008 Paris
    France
    Director
    16 Rue Du General Foy
    FOREIGN 75008 Paris
    France
    French725880001
    ROCK, Kevan
    4 Emerald Close
    DE21 2JZ Oakwood
    Derbyshire
    Director
    4 Emerald Close
    DE21 2JZ Oakwood
    Derbyshire
    British105503900001
    TWADDLE, James
    8 Lawson Avenue
    ML1 2RH Motherwell
    Lanarkshire
    Director
    8 Lawson Avenue
    ML1 2RH Motherwell
    Lanarkshire
    British38754440002
    VALLAT, Claude
    c/o Maclay Murray & Spens Llp
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    c/o Maclay Murray & Spens Llp
    George Square
    G2 1AL Glasgow
    1
    Scotland
    FranceFrench148400000001
    VUILLIEME, Jacques
    47 Rue St Didier
    75016 Paris
    France
    France
    Director
    47 Rue St Didier
    75016 Paris
    France
    France
    French45584000001

    Does SCHNEIDER INDUSTRY (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Mar 07, 2008
    Delivered On Mar 15, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects on the north east side of ninian road, airdrie LAN132013.
    Persons Entitled
    • Ge Commercial Finance Limited
    Transactions
    • Mar 15, 2008Registration of a charge (410)
    • Jun 05, 2009Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Feb 29, 2008
    Delivered On Mar 06, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Ge Commercial Finance Limited
    Transactions
    • Mar 06, 2008Registration of a charge (410)
    Bond & floating charge
    Created On Dec 19, 2001
    Delivered On Dec 31, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 31, 2001Registration of a charge (410)
    • May 02, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 26, 1998
    Delivered On Sep 02, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground on the west side of carlisle road,airdrie.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Agent for Itself and the Banks
    Transactions
    • Sep 02, 1998Registration of a charge (410)
    • Nov 14, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jun 30, 1998
    Delivered On Jul 08, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Agent
    Transactions
    • Jul 08, 1998Registration of a charge (410)
    • Nov 14, 2005Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Feb 26, 1988
    Delivered On Mar 16, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • British Coal Enterprise LTD
    Transactions
    • Mar 16, 1988Registration of a charge
    • Jun 22, 1998Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Bond & floating charge
    Created On Jan 20, 1988
    Delivered On Feb 02, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 02, 1988Registration of a charge
    • Jul 06, 1998Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Floating charge
    Created On Jan 20, 1988
    Delivered On Jan 27, 1988
    Satisfied
    Amount secured
    Obligations in terms of agreement dated 20 january 1988
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • British Steel Corporation (Industry) LTD
    Transactions
    • Jan 27, 1988Registration of a charge
    • Jun 22, 1998Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes

    Does SCHNEIDER INDUSTRY (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 01, 2016Commencement of winding up
    Nov 08, 2018Due to be dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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