Liquidation
Company Information for SCOTT WILSON PIESOLD LTD
4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SCOTT WILSON PIESOLD LTD | ||
Legal Registered Office | ||
4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE Other companies in RG21 | ||
Previous Names | ||
|
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 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SCOTT WILSON PIESOLD LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BERNICE CONSTANCE LILIAN PHILPS |
||
DAVID JOHN PRICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REBECCA ELIZABETH HEMSHALL |
Director | ||
ABRAHAM VARGHESE MARRETT |
Director | ||
JEROME PHILLIPE MUNRO-LAFON |
Director | ||
GEOFFREY HOWARD FRENCH |
Director | ||
GEOFFREY MICHAEL REDWOOD |
Director | ||
NICOLA MARGARET CARROLL |
Company Secretary | ||
GEOFFREY MICHAEL REDWOOD |
Company Secretary | ||
PETER GARRATT |
Director | ||
PETER ALEXANDER ILLES |
Director | ||
JOHN LLOYD NUTT |
Director | ||
ADRIAN PERCY TITE |
Director | ||
STEPHEN FRANCIS KIMMETT |
Director | ||
STEPHEN FRANCIS KIMMETT |
Director | ||
ADRIAN PERCY TITE |
Director | ||
EDWARD ALFRED BENNETT |
Director | ||
MICHAEL TERRY SAGGERS |
Company Secretary | ||
ALAN VICTOR BATES |
Director | ||
MICHAEL JOHN MCWILLIAMS |
Director | ||
ANTHONY BRUCE MILLER |
Director | ||
THOMAS EDWARD RYCROFT |
Company Secretary | ||
THOMAS EDWARD RYCROFT |
Director | ||
MICHAEL CAMBRIDGE |
Director | ||
ALAN VICTOR BATES |
Director | ||
STEWART ALEXANDER CALE |
Director | ||
CHRISTOPHER RICHARD HEAD |
Director | ||
ANTHONY BRUCE MILLER |
Director | ||
ALAN DOUGLAS MURRAY |
Director | ||
PATRICK ANDREW MAWER |
Director | ||
JOHN TATTERSFIELD |
Director | ||
PETER WATERMEYER |
Director | ||
DANIEL JOHN DWYER |
Nominated Secretary | ||
BETTY JUNE DOYLE |
Nominated Director | ||
DANIEL JOHN DWYER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCOTT WILSON RAILWAYS LTD | Director | 2017-08-21 | CURRENT | 1995-03-09 | Active | |
URS EUROPE LIMITED | Director | 2017-08-21 | CURRENT | 1998-12-03 | Active | |
UNIVERSE BIDCO LIMITED | Director | 2017-08-21 | CURRENT | 2010-06-18 | Active | |
URS UNITED PROCESS LIMITED | Director | 2017-08-21 | CURRENT | 2011-12-09 | Liquidation | |
SCOTT WILSON SCOTLAND LTD. | Director | 2017-08-21 | CURRENT | 1971-07-12 | Active | |
BASING VIEW INVESTMENTS LTD | Director | 2017-08-21 | CURRENT | 1995-02-15 | Liquidation | |
MULHOLLAND & DOHERTY LIMITED | Director | 2017-08-21 | CURRENT | 2003-01-09 | Liquidation | |
SCOTT WILSON (REDTREE) LTD | Director | 2017-08-21 | CURRENT | 1973-09-20 | Liquidation | |
AECOM UKHOLDCO1 LIMITED | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active | |
@HOME MMC LIMITED | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active | |
AECOM GHC1 LIMITED | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active | |
AECOM HC1 LIMITED | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active | |
AMENTUM INTERNATIONAL HOLDINGS UK LTD. | Director | 2015-11-09 | CURRENT | 1954-03-13 | Active | |
AMENTUM (UK) LTD. | Director | 2015-11-09 | CURRENT | 2000-01-19 | Active | |
WGI MIDDLE EAST (UK) LTD. | Director | 2015-07-23 | CURRENT | 2002-05-15 | Liquidation | |
AMENTUM FACILITY MANAGEMENT UK LTD. | Director | 2015-07-23 | CURRENT | 2002-05-22 | Active | |
AECOM GLOBAL HOLDINGS UK LIMITED | Director | 2015-01-05 | CURRENT | 2009-07-27 | Active | |
AECOM INTERCONTINENTAL HOLDINGS UK LIMITED | Director | 2015-01-05 | CURRENT | 2012-03-01 | Active | |
AECOM GR2 LIMITED | Director | 2015-01-05 | CURRENT | 2013-10-30 | Active | |
UNIVERSE HOLDCO LIMITED | Director | 2015-01-05 | CURRENT | 2010-06-18 | Active | |
UNIVERSE BIDCO LIMITED | Director | 2015-01-05 | CURRENT | 2010-06-18 | Active | |
AECOM WORLDWIDE HOLDINGS UK LIMITED | Director | 2015-01-05 | CURRENT | 2012-03-22 | Active | |
AECOM GR1 LIMITED | Director | 2015-01-05 | CURRENT | 2013-10-30 | Active | |
COWATER UK LIMITED | Director | 2018-05-21 | CURRENT | 2018-05-21 | Active | |
AECOM GR2 LIMITED | Director | 2017-08-21 | CURRENT | 2013-10-30 | Active | |
SCOTT WILSON RAILWAYS LTD | Director | 2017-08-21 | CURRENT | 1995-03-09 | Active | |
WGI MIDDLE EAST (UK) LTD. | Director | 2017-08-21 | CURRENT | 2002-05-15 | Liquidation | |
UNIVERSE BIDCO LIMITED | Director | 2017-08-21 | CURRENT | 2010-06-18 | Active | |
URS UNITED PROCESS LIMITED | Director | 2017-08-21 | CURRENT | 2011-12-09 | Liquidation | |
WOODWARD-CLYDE LIMITED | Director | 2017-08-21 | CURRENT | 1992-01-31 | Liquidation | |
AECOM GLOBAL GROUP LIMITED | Director | 2017-08-21 | CURRENT | 1990-04-12 | Active | |
AECOM GLOBAL HOLDINGS UK LIMITED | Director | 2017-08-03 | CURRENT | 2009-07-27 | Active | |
AECOM INTERCONTINENTAL HOLDINGS UK LIMITED | Director | 2017-08-03 | CURRENT | 2012-03-01 | Active | |
AECOM WORLDWIDE HOLDINGS UK LIMITED | Director | 2017-08-03 | CURRENT | 2012-03-22 | Active | |
AECOM GHC1 LIMITED | Director | 2017-08-03 | CURRENT | 2015-12-21 | Active | |
CAMERON TAYLOR ONE LIMITED | Director | 2017-06-19 | CURRENT | 1992-03-25 | Active | |
CAMERON TAYLOR RESOURCES LIMITED | Director | 2017-06-19 | CURRENT | 1992-10-13 | Active | |
CTG (1999) LIMITED | Director | 2017-06-19 | CURRENT | 1998-06-23 | Active | |
QUBE PLANNING LIMITED | Director | 2017-06-19 | CURRENT | 1999-04-08 | Liquidation | |
CAMERON TAYLOR GROUP LIMITED | Director | 2017-06-19 | CURRENT | 2000-01-11 | Active | |
DAVIS LANGDON 2004 LIMITED | Director | 2016-10-07 | CURRENT | 1990-07-06 | Active | |
ACM ODYSSEY II LIMITED | Director | 2016-10-07 | CURRENT | 2010-07-14 | Active | |
ACM ODYSSEY I LIMITED | Director | 2016-10-07 | CURRENT | 2010-07-14 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD02 | Register inspection address changed to Aldgate Tower 2 Leman Street London E1 8FA | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/20 FROM Aldgate Tower 2 Leman Street London E1 8FA United Kingdom | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR BOLAJI MORUF TAIWO on 2019-08-14 | |
AP01 | DIRECTOR APPOINTED MRS JOANNE LUCY LANG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNICE CONSTANCE LILIAN PHILPS | |
CH01 | Director's details changed for Mrs Bernice Constance Lilian Philps on 2019-05-28 | |
CH01 | Director's details changed for Mr David John Price on 2019-05-30 | |
PSC05 | Change of details for Aecom Corporation Holdings (Uk) Ltd as a person with significant control on 2019-05-28 | |
PSC05 | Change of details for Aecom Corporation Holdings (Uk) Ltd as a person with significant control on 2019-05-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/19 FROM St. George's House 5 st. George's Road Wimbledon London SW19 4DR England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/18 | |
AP03 | Appointment of Mr Bolaji Moruf Taiwo as company secretary on 2018-12-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN PRICE | |
AP01 | DIRECTOR APPOINTED MRS BERNICE CONSTANCE LILIAN PHILPS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA ELIZABETH HEMSHALL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 1585492 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/16 FROM 5 st Georges House St Georges Road Wimbledon London SW19 4DR England | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/16 FROM Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/10/15 | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 1585492 | |
AR01 | 11/01/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 17/10/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABRAHAM VARGHESE MARRETT | |
AP01 | DIRECTOR APPOINTED REBECCA ELIZABETH HEMSHALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/15 FROM Scott House Alencon Link Basingstoke Hampshire RG21 7PP | |
AA01 | Current accounting period shortened from 17/10/15 TO 30/09/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEROME PHILLIPE MUNRO-LAFON | |
AA | FULL ACCOUNTS MADE UP TO 02/05/14 | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP 1585492 | |
AR01 | 11/01/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/04/15 TO 17/10/14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/05/13 | |
AAMD | Amended full accounts made up to 2012-05-02 | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 1585492 | |
AR01 | 11/01/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY REDWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FRENCH | |
AP01 | DIRECTOR APPOINTED MR JEROME PHILLIPE MUNRO-LAFON | |
AP01 | DIRECTOR APPOINTED MR ABRAHAM VARGHESE MARRETT | |
AR01 | 11/01/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/11 | |
AR01 | 11/01/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICOLA CARROLL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/10 | |
AR01 | 11/01/11 FULL LIST | |
AR01 | 11/01/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA MARGARET CARROLL / 18/12/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/05/09 | |
363a | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/02/2009 FROM SCOT HOUSE ALENCON LINK BASINGSTOKE HAMPSHIRE RG21 7PP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
288a | DIRECTOR APPOINTED GEOFFREY MICHAEL REDWOOD | |
288a | SECRETARY APPOINTED NICOLA MARGARET CARROLL | |
287 | REGISTERED OFFICE CHANGED ON 29/02/2008 FROM SCOTT HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4JG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Notices to Creditors | 2020-02-20 |
Appointment of Liquidators | 2020-02-20 |
Resolutions for Winding-up | 2020-02-20 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | MIDLAND BANK PLC | |
DEBENTURE AGREEMENT | Satisfied | TOBA MARKETING SERVICES B.V. |
SCOTT WILSON PIESOLD LTD owns 2 domain names.
groundsolutions.co.uk knightpiesold.co.uk
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SCOTT WILSON PIESOLD LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SCOTT WILSON PIESOLD LTD | Event Date | 2020-02-12 |
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 Type | Appointment of Liquidators | |
Defending party | SCOTT WILSON PIESOLD LTD | Event Date | 2020-02-12 |
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 Type | Resolutions for Winding-up | |
Defending party | SCOTT WILSON PIESOLD LTD | Event Date | 2020-02-12 |
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. : | |||
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. |