Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCOTT WILSON PIESOLD LTD
Company Information for

SCOTT WILSON PIESOLD LTD

4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
Company Registration Number
02894693
Private Limited Company
Liquidation

Company Overview

About Scott Wilson Piesold Ltd
SCOTT WILSON PIESOLD LTD was founded on 1994-02-04 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Liquidation". Scott Wilson Piesold Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SCOTT WILSON PIESOLD LTD
 
Legal Registered Office
4 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
KENT
TN1 1EE
Other companies in RG21
 
Previous Names
KNIGHT PIESOLD LIMITED04/12/2002
Filing Information
Company Number 02894693
Company ID Number 02894693
Date formed 1994-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/09/2018
Account next due 30/09/2020
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts DORMANT
Last Datalog update: 2020-07-06 07:48:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTT WILSON PIESOLD LTD
The accountancy firm based at this address is QCA 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 SCOTT WILSON PIESOLD LTD
The following companies were found which have the same name as SCOTT WILSON PIESOLD LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCOTT WILSON PIESOLD LTD Unknown

Company Officers of SCOTT WILSON PIESOLD LTD

Current Directors
Officer Role Date Appointed
BERNICE CONSTANCE LILIAN PHILPS
Director 2017-08-21
DAVID JOHN PRICE
Director 2017-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA ELIZABETH HEMSHALL
Director 2015-05-12 2017-08-21
ABRAHAM VARGHESE MARRETT
Director 2013-02-11 2015-05-12
JEROME PHILLIPE MUNRO-LAFON
Director 2013-02-11 2015-03-12
GEOFFREY HOWARD FRENCH
Director 2002-11-25 2013-02-11
GEOFFREY MICHAEL REDWOOD
Director 2008-01-02 2013-02-11
NICOLA MARGARET CARROLL
Company Secretary 2008-01-02 2011-03-17
GEOFFREY MICHAEL REDWOOD
Company Secretary 2002-11-25 2008-01-02
PETER GARRATT
Director 1994-02-04 2008-01-02
PETER ALEXANDER ILLES
Director 1994-02-04 2008-01-02
JOHN LLOYD NUTT
Director 2002-11-26 2008-01-02
ADRIAN PERCY TITE
Director 2003-06-18 2008-01-02
STEPHEN FRANCIS KIMMETT
Director 2003-06-18 2007-09-30
STEPHEN FRANCIS KIMMETT
Director 2002-11-25 2003-04-14
ADRIAN PERCY TITE
Director 2002-11-25 2003-04-14
EDWARD ALFRED BENNETT
Director 1996-07-01 2002-11-26
MICHAEL TERRY SAGGERS
Company Secretary 2002-05-31 2002-11-25
ALAN VICTOR BATES
Director 2002-11-13 2002-11-25
MICHAEL JOHN MCWILLIAMS
Director 2002-11-13 2002-11-25
ANTHONY BRUCE MILLER
Director 2002-11-13 2002-11-25
THOMAS EDWARD RYCROFT
Company Secretary 1994-02-04 2002-05-31
THOMAS EDWARD RYCROFT
Director 1996-06-06 2002-05-31
MICHAEL CAMBRIDGE
Director 1996-07-01 2000-02-25
ALAN VICTOR BATES
Director 1996-07-01 1999-12-31
STEWART ALEXANDER CALE
Director 1994-02-04 1999-12-31
CHRISTOPHER RICHARD HEAD
Director 1994-02-04 1999-12-31
ANTHONY BRUCE MILLER
Director 1994-02-04 1999-12-31
ALAN DOUGLAS MURRAY
Director 1994-02-04 1999-12-31
PATRICK ANDREW MAWER
Director 1994-02-04 1996-07-01
JOHN TATTERSFIELD
Director 1994-02-04 1996-07-01
PETER WATERMEYER
Director 1994-02-04 1996-07-01
DANIEL JOHN DWYER
Nominated Secretary 1994-02-04 1994-02-04
BETTY JUNE DOYLE
Nominated Director 1994-02-04 1994-02-04
DANIEL JOHN DWYER
Nominated Director 1994-02-04 1994-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNICE CONSTANCE LILIAN PHILPS SCOTT WILSON RAILWAYS LTD Director 2017-08-21 CURRENT 1995-03-09 Active
BERNICE CONSTANCE LILIAN PHILPS URS EUROPE LIMITED Director 2017-08-21 CURRENT 1998-12-03 Active
BERNICE CONSTANCE LILIAN PHILPS UNIVERSE BIDCO LIMITED Director 2017-08-21 CURRENT 2010-06-18 Active
BERNICE CONSTANCE LILIAN PHILPS URS UNITED PROCESS LIMITED Director 2017-08-21 CURRENT 2011-12-09 Liquidation
BERNICE CONSTANCE LILIAN PHILPS SCOTT WILSON SCOTLAND LTD. Director 2017-08-21 CURRENT 1971-07-12 Active
BERNICE CONSTANCE LILIAN PHILPS BASING VIEW INVESTMENTS LTD Director 2017-08-21 CURRENT 1995-02-15 Liquidation
BERNICE CONSTANCE LILIAN PHILPS MULHOLLAND & DOHERTY LIMITED Director 2017-08-21 CURRENT 2003-01-09 Liquidation
BERNICE CONSTANCE LILIAN PHILPS SCOTT WILSON (REDTREE) LTD Director 2017-08-21 CURRENT 1973-09-20 Liquidation
BERNICE CONSTANCE LILIAN PHILPS AECOM UKHOLDCO1 LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
BERNICE CONSTANCE LILIAN PHILPS @HOME MMC LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
BERNICE CONSTANCE LILIAN PHILPS AECOM GHC1 LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
BERNICE CONSTANCE LILIAN PHILPS AECOM HC1 LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
BERNICE CONSTANCE LILIAN PHILPS AMENTUM INTERNATIONAL HOLDINGS UK LTD. Director 2015-11-09 CURRENT 1954-03-13 Active
BERNICE CONSTANCE LILIAN PHILPS AMENTUM (UK) LTD. Director 2015-11-09 CURRENT 2000-01-19 Active
BERNICE CONSTANCE LILIAN PHILPS WGI MIDDLE EAST (UK) LTD. Director 2015-07-23 CURRENT 2002-05-15 Liquidation
BERNICE CONSTANCE LILIAN PHILPS AMENTUM FACILITY MANAGEMENT UK LTD. Director 2015-07-23 CURRENT 2002-05-22 Active
BERNICE CONSTANCE LILIAN PHILPS AECOM GLOBAL HOLDINGS UK LIMITED Director 2015-01-05 CURRENT 2009-07-27 Active
BERNICE CONSTANCE LILIAN PHILPS AECOM INTERCONTINENTAL HOLDINGS UK LIMITED Director 2015-01-05 CURRENT 2012-03-01 Active
BERNICE CONSTANCE LILIAN PHILPS AECOM GR2 LIMITED Director 2015-01-05 CURRENT 2013-10-30 Active
BERNICE CONSTANCE LILIAN PHILPS UNIVERSE HOLDCO LIMITED Director 2015-01-05 CURRENT 2010-06-18 Active
BERNICE CONSTANCE LILIAN PHILPS UNIVERSE BIDCO LIMITED Director 2015-01-05 CURRENT 2010-06-18 Active
BERNICE CONSTANCE LILIAN PHILPS AECOM WORLDWIDE HOLDINGS UK LIMITED Director 2015-01-05 CURRENT 2012-03-22 Active
BERNICE CONSTANCE LILIAN PHILPS AECOM GR1 LIMITED Director 2015-01-05 CURRENT 2013-10-30 Active
DAVID JOHN PRICE COWATER UK LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
DAVID JOHN PRICE AECOM GR2 LIMITED Director 2017-08-21 CURRENT 2013-10-30 Active
DAVID JOHN PRICE SCOTT WILSON RAILWAYS LTD Director 2017-08-21 CURRENT 1995-03-09 Active
DAVID JOHN PRICE WGI MIDDLE EAST (UK) LTD. Director 2017-08-21 CURRENT 2002-05-15 Liquidation
DAVID JOHN PRICE UNIVERSE BIDCO LIMITED Director 2017-08-21 CURRENT 2010-06-18 Active
DAVID JOHN PRICE URS UNITED PROCESS LIMITED Director 2017-08-21 CURRENT 2011-12-09 Liquidation
DAVID JOHN PRICE WOODWARD-CLYDE LIMITED Director 2017-08-21 CURRENT 1992-01-31 Liquidation
DAVID JOHN PRICE AECOM GLOBAL GROUP LIMITED Director 2017-08-21 CURRENT 1990-04-12 Active
DAVID JOHN PRICE AECOM GLOBAL HOLDINGS UK LIMITED Director 2017-08-03 CURRENT 2009-07-27 Active
DAVID JOHN PRICE AECOM INTERCONTINENTAL HOLDINGS UK LIMITED Director 2017-08-03 CURRENT 2012-03-01 Active
DAVID JOHN PRICE AECOM WORLDWIDE HOLDINGS UK LIMITED Director 2017-08-03 CURRENT 2012-03-22 Active
DAVID JOHN PRICE AECOM GHC1 LIMITED Director 2017-08-03 CURRENT 2015-12-21 Active
DAVID JOHN PRICE CAMERON TAYLOR ONE LIMITED Director 2017-06-19 CURRENT 1992-03-25 Active
DAVID JOHN PRICE CAMERON TAYLOR RESOURCES LIMITED Director 2017-06-19 CURRENT 1992-10-13 Active
DAVID JOHN PRICE CTG (1999) LIMITED Director 2017-06-19 CURRENT 1998-06-23 Active
DAVID JOHN PRICE QUBE PLANNING LIMITED Director 2017-06-19 CURRENT 1999-04-08 Liquidation
DAVID JOHN PRICE CAMERON TAYLOR GROUP LIMITED Director 2017-06-19 CURRENT 2000-01-11 Active
DAVID JOHN PRICE DAVIS LANGDON 2004 LIMITED Director 2016-10-07 CURRENT 1990-07-06 Active
DAVID JOHN PRICE ACM ODYSSEY II LIMITED Director 2016-10-07 CURRENT 2010-07-14 Active
DAVID JOHN PRICE ACM ODYSSEY I LIMITED Director 2016-10-07 CURRENT 2010-07-14 Active

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
2021-01-27LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-03-09AD02Register inspection address changed to Aldgate Tower 2 Leman Street London E1 8FA
2020-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/20 FROM Aldgate Tower 2 Leman Street London E1 8FA United Kingdom
2020-02-26LIQ01Voluntary liquidation declaration of solvency
2020-02-26600Appointment of a voluntary liquidator
2020-02-26LRESSPResolutions passed:
  • Special resolution to wind up on 2020-02-12
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-08-14CH03SECRETARY'S DETAILS CHNAGED FOR MR BOLAJI MORUF TAIWO on 2019-08-14
2019-07-03AP01DIRECTOR APPOINTED MRS JOANNE LUCY LANG
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR BERNICE CONSTANCE LILIAN PHILPS
2019-06-03CH01Director's details changed for Mrs Bernice Constance Lilian Philps on 2019-05-28
2019-05-30CH01Director's details changed for Mr David John Price on 2019-05-30
2019-05-29PSC05Change of details for Aecom Corporation Holdings (Uk) Ltd as a person with significant control on 2019-05-28
2019-05-28PSC05Change of details for Aecom Corporation Holdings (Uk) Ltd as a person with significant control on 2019-05-28
2019-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/19 FROM St. George's House 5 st. George's Road Wimbledon London SW19 4DR England
2019-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/18
2019-01-07AP03Appointment of Mr Bolaji Moruf Taiwo as company secretary on 2018-12-21
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2018-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2017-09-18AP01DIRECTOR APPOINTED MR DAVID JOHN PRICE
2017-09-18AP01DIRECTOR APPOINTED MRS BERNICE CONSTANCE LILIAN PHILPS
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA ELIZABETH HEMSHALL
2017-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 1585492
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/16 FROM 5 st Georges House St Georges Road Wimbledon London SW19 4DR England
2016-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/16 FROM Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER
2016-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/10/15
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 1585492
2016-01-13AR0111/01/16 ANNUAL RETURN FULL LIST
2015-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 17/10/14
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM VARGHESE MARRETT
2015-05-13AP01DIRECTOR APPOINTED REBECCA ELIZABETH HEMSHALL
2015-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/15 FROM Scott House Alencon Link Basingstoke Hampshire RG21 7PP
2015-04-30AA01Current accounting period shortened from 17/10/15 TO 30/09/15
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JEROME PHILLIPE MUNRO-LAFON
2015-01-30AAFULL ACCOUNTS MADE UP TO 02/05/14
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 1585492
2015-01-20AR0111/01/15 ANNUAL RETURN FULL LIST
2014-10-17AA01Previous accounting period shortened from 30/04/15 TO 17/10/14
2014-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/05/13
2014-03-21AAMDAmended full accounts made up to 2012-05-02
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 1585492
2014-01-20AR0111/01/14 FULL LIST
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY REDWOOD
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FRENCH
2013-02-11AP01DIRECTOR APPOINTED MR JEROME PHILLIPE MUNRO-LAFON
2013-02-11AP01DIRECTOR APPOINTED MR ABRAHAM VARGHESE MARRETT
2013-01-14AR0111/01/13 FULL LIST
2012-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/12
2012-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/11
2012-01-12AR0111/01/12 FULL LIST
2011-03-28TM02APPOINTMENT TERMINATED, SECRETARY NICOLA CARROLL
2011-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/10
2011-01-25AR0111/01/11 FULL LIST
2010-01-12AR0111/01/10 FULL LIST
2010-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA MARGARET CARROLL / 18/12/2009
2009-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/05/09
2009-02-06363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2009-02-06190LOCATION OF DEBENTURE REGISTER
2009-02-06353LOCATION OF REGISTER OF MEMBERS
2009-02-06287REGISTERED OFFICE CHANGED ON 06/02/2009 FROM SCOT HOUSE ALENCON LINK BASINGSTOKE HAMPSHIRE RG21 7PP
2008-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/08
2008-03-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-10288aDIRECTOR APPOINTED GEOFFREY MICHAEL REDWOOD
2008-02-29288aSECRETARY APPOINTED NICOLA MARGARET CARROLL
2008-02-29287REGISTERED OFFICE CHANGED ON 29/02/2008 FROM SCOTT HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4JG
2008-02-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2008-01-14363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2008-01-11288bDIRECTOR RESIGNED
2008-01-11288bDIRECTOR RESIGNED
2008-01-11288bDIRECTOR RESIGNED
2008-01-11288bDIRECTOR RESIGNED
2008-01-11288bSECRETARY RESIGNED
2007-10-23288bDIRECTOR RESIGNED
2007-03-29363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2007-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2006-02-02363aRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2006-02-02353LOCATION OF REGISTER OF MEMBERS
2005-01-14363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-01-14363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-12-08AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-01AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-01-28363(288)SECRETARY RESIGNED
2004-01-28363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2003-08-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-08-07363sRETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS
2003-07-31288aNEW DIRECTOR APPOINTED
2003-07-31288aNEW DIRECTOR APPOINTED
2003-07-14288bDIRECTOR RESIGNED
2003-07-14288bDIRECTOR RESIGNED
2003-05-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-05-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-05-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-05-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-04-25395PARTICULARS OF MORTGAGE/CHARGE
2003-03-22288aNEW DIRECTOR APPOINTED
2003-03-22288bDIRECTOR RESIGNED
2003-03-22288bDIRECTOR RESIGNED
2003-03-22288bDIRECTOR RESIGNED
2003-03-22288bDIRECTOR RESIGNED
2003-01-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SCOTT WILSON PIESOLD LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2020-02-20
Appointment of Liquidators2020-02-20
Resolutions for Winding-up2020-02-20
Fines / Sanctions
No fines or sanctions have been issued against SCOTT WILSON PIESOLD LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-04-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1998-05-15 Satisfied MIDLAND BANK PLC
DEBENTURE AGREEMENT 1996-09-02 Satisfied TOBA MARKETING SERVICES B.V.
Intangible Assets
Patents
We have not found any records of SCOTT WILSON PIESOLD LTD registering or being granted any patents
Domain Names

SCOTT WILSON PIESOLD LTD owns 2 domain names.

groundsolutions.co.uk   knightpiesold.co.uk  

Trademarks
We have not found any records of SCOTT WILSON PIESOLD LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTT WILSON PIESOLD LTD. 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 (74990 - Non-trading company) as SCOTT WILSON PIESOLD LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SCOTT WILSON PIESOLD LTD 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partySCOTT WILSON PIESOLD LTDEvent Date2020-02-12
Final Date For Submission: 24 March 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySCOTT WILSON PIESOLD LTDEvent Date2020-02-12
Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partySCOTT WILSON PIESOLD LTDEvent Date2020-02-12
Place of meeting: Aldgate Tower, 2 Leman Street, London, E1 8FA. Date of meeting: 12 February 2020. Time of meeting: 10:45 am. At an extraordinary general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTT WILSON PIESOLD LTD 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 SCOTT WILSON PIESOLD LTD 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.