Company Information for SCOTT SUCCESSORS LTD
21 HIGHFIELD ROAD, DARTFORD, KENT, DA1 2JS,
|
Company Registration Number
00800817
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
SCOTT SUCCESSORS LTD | ||||
Legal Registered Office | ||||
21 HIGHFIELD ROAD DARTFORD KENT DA1 2JS Other companies in CW4 | ||||
Previous Names | ||||
|
Company Number | 00800817 | |
---|---|---|
Company ID Number | 00800817 | |
Date formed | 1964-04-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2014 | |
Account next due | 30/04/2016 | |
Latest return | 27/02/2015 | |
Return next due | 26/03/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 09:55:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARIE CHRISTINA WELTON |
||
KATHERINE ANNA LOUISE DARLINGTON |
||
ANTHONY WILLIAM WELTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUNCAN PRATT THOMPSON |
Director | ||
JAMES SCOTT |
Director | ||
EILEEN THERESA SCOTT |
Company Secretary | ||
EILEEN THERESA SCOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHITESIDE PROPERTIES LTD. | Company Secretary | 2005-09-28 | CURRENT | 2002-08-08 | Active | |
NORHAM HOUSE 1034 LIMITED | Company Secretary | 2005-09-12 | CURRENT | 2005-05-17 | Active | |
SCOTT PRODUCTS LIMITED | Company Secretary | 2002-07-14 | CURRENT | 2002-07-14 | Dissolved 2016-02-23 | |
WEXHAM ONE LIMITED | Director | 2017-12-07 | CURRENT | 2017-12-07 | Active | |
THE SCOTT PARTNERSHIP (CHINA) LIMITED | Director | 2015-05-15 | CURRENT | 2015-05-15 | Active | |
PHOENIX MARCOM LIMITED | Director | 2011-09-30 | CURRENT | 1996-02-23 | Active | |
KAPLER COMMUNICATIONS LIMITED | Director | 2011-07-29 | CURRENT | 2001-04-04 | Active | |
SCOTT PARTNERSHIP HOLDINGS LTD. | Director | 2011-07-12 | CURRENT | 2007-01-11 | Active | |
WHITESIDE PROPERTIES LTD. | Director | 2005-09-28 | CURRENT | 2002-08-08 | Active | |
NORHAM HOUSE 1034 LIMITED | Director | 2005-09-12 | CURRENT | 2005-05-17 | Active | |
SCOTT PRODUCTS LIMITED | Director | 2002-07-14 | CURRENT | 2002-07-14 | Dissolved 2016-02-23 | |
THE SCOTT PARTNERSHIP LIMITED | Director | 1999-08-01 | CURRENT | 1983-07-29 | Active | |
WHITESIDE PROPERTIES LTD. | Director | 2005-09-28 | CURRENT | 2002-08-08 | Active | |
SCOTT PRODUCTS LIMITED | Director | 2002-07-14 | CURRENT | 2002-07-14 | Dissolved 2016-02-23 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 141 PARROCK STREET GRAVESEND KENT DA12 1EY | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 1 WHITESIDE STATION ROAD HOLMES CHAPEL CHESHIRE CW4 8AA | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 1 WHITESIDE STATION ROAD HOLMES CHAPEL CREWE CHESHIRE CW4 8AA | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/02/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/02/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 27/02/13 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 | |
AR01 | 27/02/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN PRATT THOMPSON | |
RES15 | CHANGE OF NAME 10/10/2011 | |
CERTNM | COMPANY NAME CHANGED SCOTT BROTHERS LTD. CERTIFICATE ISSUED ON 13/10/11 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 | |
AR01 | 27/02/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DUNCAN PRATT THOMPSON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09 | |
AR01 | 27/02/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/04/2009 FROM 1 WHITESIDE STATION ROAD HOLMES CHAPEL CREWE CW4 8AA | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 13/08/07 FROM: THE OLD BARN HOLLY HOUSE ESTATE CRANAGE MIDDLEWICH CHESHIRE CW10 9LT | |
363a | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04 | |
123 | NC INC ALREADY ADJUSTED 31/03/04 | |
122 | S-DIV 31/03/04 | |
RES13 | SUB-DIVIDED 31/03/04 | |
RES04 | £ NC 100/1000 31/03/0 | |
363s | RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
CERTNM | COMPANY NAME CHANGED SCOTT BROS. (DISTRIBUTORS) LIMIT ED CERTIFICATE ISSUED ON 07/08/02 | |
363s | RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Final Meetings | 2016-09-28 |
Resolutions for Winding-up | 2015-05-27 |
Appointment of Liquidators | 2015-05-27 |
Notices to Creditors | 2015-05-27 |
Proposal to Strike Off | 2013-07-30 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due After One Year | 2011-07-31 | £ 315,183 |
---|---|---|
Creditors Due Within One Year | 2013-07-31 | £ 1,004,982 |
Creditors Due Within One Year | 2012-07-31 | £ 1,207,067 |
Creditors Due Within One Year | 2012-07-31 | £ 1,207,067 |
Creditors Due Within One Year | 2011-07-31 | £ 1,586,905 |
Provisions For Liabilities Charges | 2012-07-31 | £ 437,043 |
Provisions For Liabilities Charges | 2012-07-31 | £ 437,043 |
Provisions For Liabilities Charges | 2011-07-31 | £ 48,112 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCOTT SUCCESSORS LTD
Cash Bank In Hand | 2013-07-31 | £ 91,915 |
---|---|---|
Cash Bank In Hand | 2012-07-31 | £ 182,824 |
Cash Bank In Hand | 2012-07-31 | £ 182,824 |
Cash Bank In Hand | 2011-07-31 | £ 15,340 |
Current Assets | 2013-07-31 | £ 1,572,833 |
Current Assets | 2012-07-31 | £ 2,345,124 |
Current Assets | 2012-07-31 | £ 2,345,124 |
Current Assets | 2011-07-31 | £ 2,772,971 |
Debtors | 2013-07-31 | £ 1,480,918 |
Debtors | 2012-07-31 | £ 2,162,300 |
Debtors | 2012-07-31 | £ 2,162,300 |
Debtors | 2011-07-31 | £ 1,646,592 |
Fixed Assets | 2011-07-31 | £ 854,313 |
Secured Debts | 2011-07-31 | £ 742,428 |
Shareholder Funds | 2013-07-31 | £ 567,951 |
Shareholder Funds | 2012-07-31 | £ 701,114 |
Shareholder Funds | 2012-07-31 | £ 701,114 |
Shareholder Funds | 2011-07-31 | £ 1,677,084 |
Stocks Inventory | 2011-07-31 | £ 1,111,039 |
Tangible Fixed Assets | 2011-07-31 | £ 844,213 |
Debtors and other cash assets
SCOTT SUCCESSORS LTD owns 7 domain names.
rhino-trunk.co.uk rhino-trunks.co.uk rhinotrunk.co.uk rhinotrunks.co.uk trunk-outlet.co.uk trunkoutlet.co.uk scottbrothers.co.uk
The top companies supplying to UK government with the same SIC code (46499 - Wholesale of household goods (other than musical instruments) n.e.c.) as SCOTT SUCCESSORS LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
63079098 | Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens) | |||
63079098 | Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens) | |||
85235210 | Cards incorporating two or more electronic integrated circuits "smart cards" |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SCOTT SUCCESSORS LTD | Event Date | 2016-09-20 |
NOTICE IS HEREBY GIVEN that a final meeting of the members of Scott Successors Ltd will be held at 11:00 am on 22 November 2016 . The meeting will be held at the offices of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY . The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. The following resolutions will be considered at the meeting: 1. That the liquidators final report and receipts and payments account be approved. 2. That the liquidator be released and discharged. Proxies to be used at the meeting must be returned to the offices of Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent, DA12 1EY no later than 12.00 noon on the working day immediately before the meeting. Name of Insolvency Practitioner calling the Meeting: Isobel Susan Brett (IP Number 9643 ), 141 Parrock Street, Gravesend, Kent, DA12 1EY Contact Name: Victoria Edwards , Email Address: victoriaedwards@brettsbr.co.uk Telephone Number: 01474532862 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SCOTT SUCCESSORS LTD | Event Date | 2015-05-19 |
At a General Meeting of the members of the above named company, duly convened and held at 1 Whiteside, Station Road, Holmes Chapel, Cheshire, CW4 8AA on 19 May 2015 the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. That the company be wound up voluntarily. 2. That Isobel Susan Brett of Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent, DA12 1EY is hereby appointed liquidator of the company for the purposes of the winding up. Chairman of the meeting : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SCOTT SUCCESSORS LTD | Event Date | 2015-05-19 |
Isobel Susan Brett , Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent DA12 1EY . : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SCOTT SUCCESSORS LTD | Event Date | 2015-05-19 |
NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 19 June 2015 to prove their debts by sending to the undersigned Isobel Susan Brett of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Note: THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Name of Insolvency Practitioner: Isobel Susan Brett (IP Number: 9643 ), 141 Parrock Street, Gravesend, Kent, DA12 1EY . Alternative Contact: Victoria Edwards , Email Address: victoriaedwards@brettsbr.co.uk , Telephone: 01474 532862 Date of Appointment: 19 May 2015 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SCOTT SUCCESSORS LTD | Event Date | 2013-07-30 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |