Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHRISTOPHER SCOTNEY LIMITED
Company Information for

CHRISTOPHER SCOTNEY LIMITED

126 NEW WALK, LEICESTER, LE1 7JA,
Company Registration Number
01071642
Private Limited Company
Liquidation

Company Overview

About Christopher Scotney Ltd
CHRISTOPHER SCOTNEY LIMITED was founded on 1972-09-13 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". Christopher Scotney Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHRISTOPHER SCOTNEY LIMITED
 
Legal Registered Office
126 NEW WALK
LEICESTER
LE1 7JA
Other companies in LE2
 
Telephone01162543957
 
Filing Information
Company Number 01071642
Company ID Number 01071642
Date formed 1972-09-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-05-06 12:05:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRISTOPHER SCOTNEY LIMITED
Is this data useful to you?
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.
Companies with same name CHRISTOPHER SCOTNEY LIMITED
The following companies were found which have the same name as CHRISTOPHER SCOTNEY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHRISTOPHER SCOTNEY LIMITED Unknown

Company Officers of CHRISTOPHER SCOTNEY LIMITED

Current Directors
Officer Role Date Appointed
VANESSA LAWSON
Company Secretary 1995-08-01
DUNCAN GREEN
Director 1991-06-30
ANNA VICTORIA SCOTNEY
Director 2006-11-03
CHRISTOPHER CHARLES SCOTNEY
Director 1991-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
MEGAN SCOTNEY
Director 1991-06-30 2007-12-31
GORDON VICTOR ROBERTS
Director 1991-06-30 2005-10-01
CHRISTOPHER CHARLES SCOTNEY
Company Secretary 1991-06-30 1995-07-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-04-27Voluntary liquidation. Return of final meeting of creditors
2022-04-27LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-04-27LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-24
2020-04-20LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-24
2019-04-03LIQ02Voluntary liquidation Statement of affairs
2019-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/19 FROM C/0 126 New Walk Leicester LE1 7JA
2019-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/19 FROM 130 London Road Leicester LE2 1EB
2019-03-08600Appointment of a voluntary liquidator
2019-03-08LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-02-25
2018-12-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-11-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2016-08-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 15250
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 15250
2015-09-14AR0130/06/15 ANNUAL RETURN FULL LIST
2015-07-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 15250
2014-07-03AR0130/06/14 ANNUAL RETURN FULL LIST
2013-12-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-13AR0130/06/13 ANNUAL RETURN FULL LIST
2012-07-04AR0130/06/12 ANNUAL RETURN FULL LIST
2012-06-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-06AR0130/06/11 ANNUAL RETURN FULL LIST
2010-09-27AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-14AR0130/06/10 ANNUAL RETURN FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES SCOTNEY / 30/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA VICTORIA SCOTNEY / 30/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GREEN / 30/06/2010
2010-01-30AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-01363aReturn made up to 30/06/09; full list of members
2009-01-07AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-07-21363aReturn made up to 30/06/08; full list of members
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR MEGAN SCOTNEY
2007-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-25363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-07-25363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2007-04-23363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-11-14288aNEW DIRECTOR APPOINTED
2006-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-08-15AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-04363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-08-27363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-08-09AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-07-22AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-21363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-03-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-27363(288)SECRETARY'S PARTICULARS CHANGED
2002-06-27363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2001-07-19AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-28363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2000-09-21363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-08-09AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-06-28363sRETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS
1999-06-11AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-23AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-30363sRETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS
1997-08-05363sRETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS
1997-07-08AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-07-28363(288)SECRETARY'S PARTICULARS CHANGED
1996-07-28363sRETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS
1996-02-08AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
1995-08-17363sRETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS
1995-08-15288NEW SECRETARY APPOINTED
1995-08-15288SECRETARY RESIGNED
1995-05-09395PARTICULARS OF MORTGAGE/CHARGE
1995-01-04AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-08-01363sRETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS
1994-08-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-07-02363sRETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS
1993-07-02AAFULL ACCOUNTS MADE UP TO 31/03/93
1992-07-16363sRETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS
1992-07-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-07-16AAFULL ACCOUNTS MADE UP TO 31/03/92
1991-07-17363aRETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS
1991-07-17AAFULL ACCOUNTS MADE UP TO 31/03/91
1990-08-08363RETURN MADE UP TO 31/07/90; NO CHANGE OF MEMBERS
1990-08-08AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-07-25288NEW DIRECTOR APPOINTED
1989-08-09363RETURN MADE UP TO 21/07/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores




Licences & Regulatory approval
We could not find any licences issued to CHRISTOPHER SCOTNEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-02-28
Appointmen2019-02-28
Meetings of Creditors2019-02-14
Fines / Sanctions
No fines or sanctions have been issued against CHRISTOPHER SCOTNEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1995-05-09 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 CHRISTOPHER SCOTNEY LIMITED

Intangible Assets
Patents
We have not found any records of CHRISTOPHER SCOTNEY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CHRISTOPHER SCOTNEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHRISTOPHER SCOTNEY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as CHRISTOPHER SCOTNEY LIMITED are:

CHOICE LIMITED £ 2,197,274
BRADSPORTS LIMITED £ 30,583
PREMIER SPORTS (WOLVERHAMPTON) LIMITED £ 21,026
CLIVE MARK SCHOOLWEAR LIMITED £ 9,725
GREENWOODS MENSWEAR LIMITED £ 7,190
EVERGREEN LIMITED £ 4,800
HEATHBROOK LIMITED £ 3,821
CHOICES LIMITED £ 3,810
BRIGADE CLOTHING LIMITED £ 2,818
DRESSED BY KS LIMITED £ 2,816
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
Outgoings
Business Rates/Property Tax
No properties were found where CHRISTOPHER SCOTNEY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CHRISTOPHER SCOTNEY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0161099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)
2014-09-0161051000Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)
2014-04-0162034290Men's or boys' shorts of cotton (excl. knitted or crocheted, swimwear and underpants)
2014-03-0162092000Babies' garments and clothing accessories of cotton (excl. knitted or crocheted and hats, napkins and napkin liners [see 9619])
2013-09-0162052000Men's or boys' shirts of cotton (excl. knitted or crocheted, nightshirts, singlets and other vests)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyCHRISTOPHER SCOTNEY LIMITEDEvent Date2019-02-28
 
Initiating party Event TypeAppointmen
Defending partyCHRISTOPHER SCOTNEY LIMITEDEvent Date2019-02-28
Company Number: 01071642 Name of Company: CHRISTOPHER SCOTNEY LIMITED Nature of Business: Retail sale of clothing in specialised stores Type of Liquidation: Creditors' Voluntary Liquidation Registered…
 
Initiating party Event TypeMeetings of Creditors
Defending partyCHRISTOPHER SCOTNEY LIMITEDEvent Date2019-02-14
Notice is hereby given that a virtual meeting of the creditors of the above-named Company is being convened by Christopher Scotney, to be held on 25 February 2019 at 11.15 a.m., for the purpose provided for in section 100 of the Insolvency Act 1986. Creditors entitled to attend and vote at the virtual meeting may do so personally or by proxy. A creditor can attend the virtual meeting in person and vote and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. If a creditor cannot attend in person or does not wish to attend but still wishes to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to CBA Business Solutions, 126 New Walk, Leicester, LE1 7JA. Creditors failing to lodge a proof of their debt or proxy as indicated will lead to their vote(s) being disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors and may be requested to consider a resolution specifying the terms on which the Liquidator is to be remunerated. Neil Money (IP No. 8900) of CBA Business Solutions, is qualified to act as an Insolvency Practitioner in relation to the Company and will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. Creditors can contact Michelle Tomlinson on 0116 262 6804 or by email at michelle.tomlinson@cba-insolvency.co.uk. Christopher Scotney , Director : 13 February 2019
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHRISTOPHER SCOTNEY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHRISTOPHER SCOTNEY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3