Active - Proposal to Strike off
Company Information for SCANSOURCE G.B. & N.I. LIMITED
1 Callaghan Square, Cardiff, South Glamorgan, CF10 5BT,
|
Company Registration Number
02938277
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
SCANSOURCE G.B. & N.I. LIMITED | ||||
Legal Registered Office | ||||
1 Callaghan Square Cardiff South Glamorgan CF10 5BT Other companies in CF10 | ||||
Previous Names | ||||
|
Company Number | 02938277 | |
---|---|---|
Company ID Number | 02938277 | |
Date formed | 1994-06-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2019-06-30 | |
Account next due | 2021-06-30 | |
Latest return | 2020-05-12 | |
Return next due | 2021-05-26 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-12-14 00:02:18 |
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 |
---|---|---|
NICHOLAS BRIDGLAND |
||
NICHOLAS BRIDGLAND |
||
GERALD LYONS |
||
MAURICE VAN RIJN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ELLSWORTH |
Company Secretary | ||
JOHN ELLSWORTH |
Director | ||
RAYMOND SCOTT BENBENEK |
Director | ||
RICHARD PHILLIP CLEYS |
Director | ||
XAVIER CARTIAUX |
Director | ||
LINDA B DAVIS |
Director | ||
MICHAEL LAURENCE BAUR |
Director | ||
ANDREA DVORAK MEADE |
Director | ||
STEPHANIE GREASLEY |
Director | ||
STEVEN OWINGS |
Director | ||
JAMES CLOWNEY BRICE III |
Company Secretary | ||
JAMES CLOWNEY BRICE III |
Director | ||
ADRIAN MICHAEL PULLON |
Director | ||
ANDREW PHILIP RICH |
Company Secretary | ||
ANTHONY JOHN ARMSTRONG |
Director | ||
COLIN BOOTH |
Director | ||
ANDREW PHILIP RICH |
Director | ||
COLIN BOOTH |
Company Secretary | ||
JAYESH BATAVIA |
Director | ||
SIMON WILLIAM LUNT |
Company Secretary | ||
ALLEN EDWARD MORLEY |
Director | ||
ALLEN EDWARD MORLEY |
Company Secretary | ||
GRAHAM JOHN GOUGH |
Director | ||
UK BAR CODING CORPORATION |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCANSOURCE COMMUNICATIONS LIMITED | Director | 2017-04-13 | CURRENT | 1987-11-19 | Active - Proposal to Strike off | |
SCANSOURCE LIMITED | Director | 2017-04-13 | CURRENT | 1992-05-12 | Active - Proposal to Strike off | |
SCANSOURCE EUROPE LIMITED | Director | 2017-04-13 | CURRENT | 2001-06-18 | Liquidation | |
VIDEO CORPORATION LIMITED | Director | 2017-04-13 | CURRENT | 2010-05-14 | Active - Proposal to Strike off | |
SCANSOURCE UK LIMITED | Director | 2017-04-13 | CURRENT | 2014-07-31 | Liquidation | |
SCANSOURCE VIDEO COMMUNICATIONS EUROPE LIMITED | Director | 2017-04-13 | CURRENT | 2014-07-31 | Active - Proposal to Strike off | |
SCANSOURCE COMMUNICATIONS LIMITED | Director | 2012-12-21 | CURRENT | 1987-11-19 | Active - Proposal to Strike off | |
SCANSOURCE LIMITED | Director | 2012-12-21 | CURRENT | 1992-05-12 | Active - Proposal to Strike off | |
SCANSOURCE EUROPE LIMITED | Director | 2012-12-21 | CURRENT | 2001-06-18 | Liquidation | |
SCANSOURCE LIMITED | Director | 2014-02-03 | CURRENT | 1992-05-12 | Active - Proposal to Strike off | |
SCANSOURCE EUROPE LIMITED | Director | 2014-02-03 | CURRENT | 2001-06-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
SECOND GAZETTE not voluntary dissolution | ||
SOAS(A) | Voluntary dissolution strike-off suspended | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH ADOLPH MORE | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM02 | Termination of appointment of Nicholas Bridgland on 2021-05-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRIDGLAND | |
AP01 | DIRECTOR APPOINTED JOSEPH ADOLPH MORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD LYONS | |
PSC02 | Notification of Inty Limited as a person with significant control on 2020-06-26 | |
PSC07 | CESSATION OF SCANSOURCE EUROPE LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES | |
SH19 | Statement of capital on 2020-04-23 GBP 1 | |
RES13 | Resolutions passed:
| |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 08/04/20 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 10/06/19 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed scansource uk LIMITED\certificate issued on 13/03/19 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 86388 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ELLSWORTH | |
AP03 | Appointment of Mr Nicholas Bridgland as company secretary on 2017-04-13 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS BRIDGLAND | |
TM02 | Termination of appointment of John Ellsworth on 2017-03-31 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 03/06/16 STATEMENT OF CAPITAL;GBP 86388 | |
AR01 | 12/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 86388 | |
AR01 | 12/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 86388 | |
AR01 | 12/05/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MAURICE VAN RIJN | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND BENBENEK | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 12/05/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED JOHN ELLSWORTH | |
AP01 | DIRECTOR APPOINTED GERALD LYONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CLEYS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR XAVIER CARTIAUX | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 08/06/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 08/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 08/06/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR LINDA DAVIS | |
363a | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BENBENEK / 05/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS LOGGED FORM | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BENBENEK / 20/08/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LINDA DAVIS / 25/11/2006 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BENBENEK / 20/08/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LINDA DAVIS / 25/11/2006 | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL BAUR | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREA MEADE | |
363a | RETURN MADE UP TO 08/06/08; NO CHANGE OF MEMBERS | |
288a | DIRECTOR APPOINTED RAYMOND SCOTT BENBENEK | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/06/06 FROM: ABC HOUSE BERGEN WAY SUTTON FIELDS HULL EAST YORKSHIRE HU7 0YQ | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
ELRES | S386 DISP APP AUDS 27/01/06 | |
ELRES | S366A DISP HOLDING AGM 27/01/06 | |
363s | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 20TH SEPTEMBER 1995 & A GUARANTEE & DEBENTURE DATED 19 OCTOBER 1998 ISSUED BY THE COMPANY AND OTHERS | Satisfied | BARCLAYS BANK PLC | |
FIXED CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 20TH SEPTEMBER 1995 & A GUARANTEE & DEBENTURE DATED 19 OCTOBER 1998 ISSUED BY THE COMPANY AND OTHERS | Satisfied | BARCLAYS BANK PLC | |
FIXED CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 20TH SEPTEMBER 1995 ISSUED BY THE COMPANY | Outstanding | BARCLAYS BANK PLC | |
FIXED CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 20TH SEPTEMBER 1995 ISSUED BY THE COMPANY | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | GMAC COMMERCIAL CREDIT DEVELOPMENT LIMITED | |
FIXED CHARGE SUPPLEMENTAL TO A GUARANTEE & DEBENTURE DATED 19TH OCTOBER 1998 ISSUED BY THE COMPANY AND OTHERS | Satisfied | BARCLAYS BANK PLC | |
FIXED CHARGE SUPPLEMENTAL TO A GUARANTEE AND DEBENTURE DATED 19TH OCTOBER 1998 ISSUED BY THE COMPANY | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
FIXED CHARGE (SUPPLEMENTAL TO A DEBENTURE DATED 20 SEPTEMBER 1995) | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | 3I GROUP PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | U.K. BAR CODING CORPORATION |
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as SCANSOURCE G.B. & N.I. LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
90041099 | Sunglasses with lenses of glass, not optically worked | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84735080 | Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
84705000 | Cash registers incorporating a calculating device | |||
85044090 | Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |