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

SCHOFIELD LOTHIAN GROUP LIMITED

OLD TRAFFORD, MANCHESTER, M16,
Company Registration Number
03172776
Private Limited Company
Dissolved

Dissolved 2017-01-11

Company Overview

About Schofield Lothian Group Ltd
SCHOFIELD LOTHIAN GROUP LIMITED was founded on 1996-03-14 and had its registered office in Old Trafford. The company was dissolved on the 2017-01-11 and is no longer trading or active.

Key Data
Company Name
SCHOFIELD LOTHIAN GROUP LIMITED
 
Legal Registered Office
OLD TRAFFORD
MANCHESTER
 
Previous Names
C C HOLDINGS LIMITED19/01/2000
Filing Information
Company Number 03172776
Date formed 1996-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2017-01-11
Type of accounts DORMANT
Last Datalog update: 2018-01-26 19:22:13
Primary Source:Companies House
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.

Company Officers of SCHOFIELD LOTHIAN GROUP LIMITED

Current Directors
Officer Role Date Appointed
PAUL BIRCH
Company Secretary 2007-10-29
PAUL BIRCH
Director 2013-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARK PAUL SUNDERLAND
Director 2007-09-21 2013-05-08
DAVID LLEWELYN ARNOLD
Director 2013-01-03 2013-04-08
GUISEPPE INCUTTI
Director 2007-09-21 2013-01-04
DAVID ATHERTON
Director 2007-11-12 2007-11-15
NEIL ROBERT ERNEST KIRKBY
Director 2007-09-20 2007-11-12
OWEN GERARD MCLAUGHLIN
Director 2007-09-20 2007-11-12
PAULA FRONA KELLY
Company Secretary 2004-01-30 2007-11-07
PHILIP WINDOVER FELLOWES PRYNNE
Director 2007-03-01 2007-09-21
ADAM EMMANUEL SHUTKEVER
Director 2002-08-20 2007-09-21
STELIO HARALAMBOS STEFANOU
Director 2005-04-28 2007-09-20
STEPHEN JOHN SAMUELS
Director 2002-11-08 2007-03-01
PHILIP ROLAND CROW
Director 1996-03-15 2004-06-18
JANE EVELYN ANNE ELLISON
Director 2002-10-01 2004-06-18
TIMOTHY STEVEN JONES
Director 1996-03-15 2004-06-18
KEITH KIRKWOOD
Director 1996-03-15 2004-06-18
JOHN STEPHEN PORTRESS
Director 1996-03-15 2004-06-18
NICHOLAS JOHN STOCKS
Director 1996-03-15 2004-06-18
PETER DAVID PRYOR
Company Secretary 2002-08-20 2004-02-02
KEVIN PETER MONAGHAN
Director 2002-08-20 2002-10-15
JOHN STEPHEN PORTESS
Company Secretary 2001-05-01 2002-08-20
JOHN STEPHEN PORTESS
Director 1996-03-15 2002-08-20
ROBERT MORTON GUNNELL
Director 1999-05-01 2002-07-05
PAMELA MAY ROBERTS
Company Secretary 1996-03-15 2001-04-30
PAMELA MAY ROBERTS
Director 1996-03-15 2000-04-30
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1996-03-14 1996-03-15
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1996-03-14 1996-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BIRCH ENTERPRISE SECURITY SUPPORT SERVICES LIMITED Company Secretary 2007-10-29 CURRENT 2005-04-27 Dissolved 2014-12-30
PAUL BIRCH ENTERPRISE TRANSPORT SERVICES LIMITED Company Secretary 2007-10-29 CURRENT 1998-03-16 Dissolved 2017-01-11
PAUL BIRCH ENTERPRISEKEEPMOAT LIMITED Company Secretary 2007-10-29 CURRENT 1999-07-19 Dissolved 2017-01-11
PAUL BIRCH SLOUGH ENTERPRISE LIMITED Company Secretary 2007-10-29 CURRENT 2002-11-14 Active
PAUL BIRCH JDM ACCORD LIMITED Company Secretary 2007-10-29 CURRENT 1995-02-15 Active
PAUL BIRCH ACCORD ENVIRONMENTAL SERVICES LIMITED Company Secretary 2007-10-29 CURRENT 1995-02-15 Active
PAUL BIRCH ENTERPRISE ISLINGTON LIMITED Company Secretary 2007-10-29 CURRENT 1997-10-15 Active
PAUL BIRCH ACCORD CONSULTING SERVICES LIMITED Company Secretary 2007-10-29 CURRENT 2000-04-27 Active
PAUL BIRCH ENTERPRISE FOUNDATION (ETR) LIMITED Company Secretary 2007-09-04 CURRENT 2007-09-04 Active
PAUL BIRCH 66/70 SOUTH LAMBETH ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2006-09-30 CURRENT 1993-09-29 Dissolved 2015-01-22
PAUL BIRCH LANCASHIRE ENTERPRISES (EUROPE) LIMITED Company Secretary 2006-09-30 CURRENT 1989-10-30 Dissolved 2017-01-11
PAUL BIRCH ENTERPRISE UTILITY SERVICES (HOLDINGS) LIMITED Company Secretary 2006-09-20 CURRENT 2006-09-20 Dissolved 2014-12-30
PAUL BIRCH ENTERPRISE FLEET LIMITED Company Secretary 2006-09-20 CURRENT 2006-09-20 Active
PAUL BIRCH ENTERPRISEMANCHESTER PARTNERSHIP LIMITED Company Secretary 2006-08-10 CURRENT 2006-08-10 Active
PAUL BIRCH TSG SERVICES LIMITED Company Secretary 2005-08-02 CURRENT 2000-02-16 Dissolved 2017-01-11
PAUL BIRCH DATAMERSE LIMITED Company Secretary 2005-07-29 CURRENT 1996-10-17 Dissolved 2017-01-11
PAUL BIRCH LANCASHIRE LANDSCAPES LIMITED Company Secretary 2004-12-16 CURRENT 2004-12-16 Active
PAUL BIRCH PRISM RESEARCH LIMITED Company Secretary 2004-11-30 CURRENT 1998-09-29 Dissolved 2017-01-11
PAUL BIRCH ICE DEVELOPMENTS LIMITED Company Secretary 2004-11-30 CURRENT 1985-07-26 Active
PAUL BIRCH ENTERPRISE BUSINESS SOLUTIONS 2000 LIMITED Company Secretary 2004-09-17 CURRENT 1998-09-28 Active
PAUL BIRCH ARKECO ENVIRONMENTAL SERVICES LIMITED Company Secretary 2004-09-07 CURRENT 1993-09-03 Dissolved 2017-01-11
PAUL BIRCH BROPHY ENTERPRISE LIMITED Company Secretary 2004-02-06 CURRENT 1971-02-02 Liquidation
PAUL BIRCH ENTERPRISE CONSULTING AND SOLUTIONS LIMITED Company Secretary 2004-02-06 CURRENT 1996-12-02 Dissolved 2017-01-11
PAUL BIRCH RHOBURT STREET LIGHTING LIMITED Company Secretary 2004-02-06 CURRENT 1995-02-07 Dissolved 2017-01-11
PAUL BIRCH W.M.Y. CONSULTING LTD. Company Secretary 2004-02-06 CURRENT 1997-11-12 Dissolved 2017-01-11
PAUL BIRCH DICKIE TOURS LIMITED Company Secretary 2002-05-31 CURRENT 2002-01-07 Active
PAUL BIRCH ACCORD LEASING LIMITED Director 2014-06-09 CURRENT 1999-02-10 Dissolved 2017-01-11
PAUL BIRCH ENTERPRISE MAINTENANCE SERVICES LIMITED Director 2014-06-09 CURRENT 1985-05-30 Dissolved 2017-01-11
PAUL BIRCH BYZAK CONTRACTORS (SCOTLAND) LIMITED Director 2014-06-09 CURRENT 1992-08-24 Liquidation
PAUL BIRCH ENTERPRISE SECURITY SUPPORT SERVICES LIMITED Director 2013-03-28 CURRENT 2005-04-27 Dissolved 2014-12-30
PAUL BIRCH ENTERPRISE UTILITY SERVICES (DCE) LIMITED Director 2011-04-20 CURRENT 1968-03-05 Liquidation
PAUL BIRCH ENTERPRISE UTILITY SERVICES (HOLDINGS) LIMITED Director 2009-05-19 CURRENT 2006-09-20 Dissolved 2014-12-30
PAUL BIRCH 66/70 SOUTH LAMBETH ROAD MANAGEMENT COMPANY LIMITED Director 2009-05-19 CURRENT 1993-09-29 Dissolved 2015-01-22
PAUL BIRCH ARKECO ENVIRONMENTAL SERVICES LIMITED Director 2009-05-19 CURRENT 1993-09-03 Dissolved 2017-01-11
PAUL BIRCH BROPHY ENTERPRISE LIMITED Director 2009-05-19 CURRENT 1971-02-02 Liquidation
PAUL BIRCH CCMR LIMITED Director 2009-05-19 CURRENT 2001-01-31 Dissolved 2017-01-11
PAUL BIRCH ENTERPRISE CONSULTING AND SOLUTIONS LIMITED Director 2009-05-19 CURRENT 1996-12-02 Dissolved 2017-01-11
PAUL BIRCH FIRST CLAIMS RESPONSE LIMITED Director 2009-05-19 CURRENT 1999-07-26 Dissolved 2017-01-11
PAUL BIRCH PRISM RESEARCH LIMITED Director 2009-05-19 CURRENT 1998-09-29 Dissolved 2017-01-11
PAUL BIRCH RHOBURT STREET LIGHTING LIMITED Director 2009-05-19 CURRENT 1995-02-07 Dissolved 2017-01-11
PAUL BIRCH TSG SERVICES LIMITED Director 2009-05-19 CURRENT 2000-02-16 Dissolved 2017-01-11
PAUL BIRCH ENTERPRISE UTILITY SERVICES (TBC) LIMITED Director 2009-05-19 CURRENT 1977-05-30 Liquidation
PAUL BIRCH TRINITY GROUP HOLDINGS LIMITED Director 2009-05-19 CURRENT 2001-01-23 Active
PAUL BIRCH ENTERPRISE TRANSPORT SERVICES LIMITED Director 2007-11-30 CURRENT 1998-03-16 Dissolved 2017-01-11
PAUL BIRCH ENTERPRISEKEEPMOAT LIMITED Director 2007-11-30 CURRENT 1999-07-19 Dissolved 2017-01-11

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
2017-01-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-114.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-09-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/06/2016
2015-09-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/06/2015
2014-07-284.70DECLARATION OF SOLVENCY
2014-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2014 FROM LANCASTER HOUSE CENTURION WAY LEYLAND LANCASHIRE PR26 6TX
2014-07-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-15LRESSPSPECIAL RESOLUTION TO WIND UP
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 90187.85
2014-01-02AR0131/12/13 FULL LIST
2013-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK SUNDERLAND
2013-04-30AP01DIRECTOR APPOINTED MR PAUL BIRCH
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARNOLD
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR GUISEPPE INCUTTI
2013-01-07AP01DIRECTOR APPOINTED MR DAVID LLEWELYN ARNOLD
2013-01-04AR0131/12/12 FULL LIST
2012-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-12AR0131/12/11 FULL LIST
2011-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2011 FROM GORDON HOUSE SCEPTRE WAY BAMBER BRIDGE PRESTON LANCASHIRE PR5 6AW UNITED KINGDOM
2011-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-07AR0131/12/10 FULL LIST
2010-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2010 FROM LANCASTER HOUSE CENTURION WAY LEYLAND LANCASHIRE PR26 6TX
2010-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-25AR0131/12/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PAUL SUNDERLAND / 18/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GUISEPPE INCUTTI / 18/01/2010
2010-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BIRCH / 18/01/2010
2009-09-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-30363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR NEIL KIRKBY
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR OWEN MCLAUGHLIN
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-10363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-15288bDIRECTOR RESIGNED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-12288bSECRETARY RESIGNED
2007-11-07288aNEW DIRECTOR APPOINTED
2007-11-07288aNEW DIRECTOR APPOINTED
2007-10-30288aNEW SECRETARY APPOINTED
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-17225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
2007-10-03287REGISTERED OFFICE CHANGED ON 03/10/07 FROM: ACCORD HOUSE ALBANY PLACE BRIDGE ROAD EAST WELWYN GARDEN CITY HERTFORDSHIRE AL7 1HX
2007-10-02288bDIRECTOR RESIGNED
2007-10-02288bDIRECTOR RESIGNED
2007-10-02288bDIRECTOR RESIGNED
2007-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-02AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-03-23288aNEW DIRECTOR APPOINTED
2007-03-22288bDIRECTOR RESIGNED
2007-01-04363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-01-05363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-03AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-05-09288aNEW DIRECTOR APPOINTED
2005-01-19363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-23AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-18288bDIRECTOR RESIGNED
2004-06-18288bDIRECTOR RESIGNED
2004-06-18288bDIRECTOR RESIGNED
2004-06-18288bDIRECTOR RESIGNED
2004-06-18288bDIRECTOR RESIGNED
2004-06-18288bDIRECTOR RESIGNED
2004-02-20AAFULL ACCOUNTS MADE UP TO 30/06/03
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SCHOFIELD LOTHIAN GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCHOFIELD LOTHIAN GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2003-04-24 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
GUARANTEE & DEBENTURE 2002-10-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SCHOFIELD LOTHIAN GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCHOFIELD LOTHIAN GROUP LIMITED
Trademarks
We have not found any records of SCHOFIELD LOTHIAN GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCHOFIELD LOTHIAN GROUP 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 (99999 - Dormant Company) as SCHOFIELD LOTHIAN GROUP LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SCHOFIELD LOTHIAN GROUP 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.
Legal Notices/Action
Initiating party Event Type
Defending partySCHOFIELD LOTHIAN GROUP LTDEvent Date2016-08-25
Notice is hereby given that the Liquidator has summoned final meetings of the Companies members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the windings up have been conducted and the property of the Companies disposed of. The meetings will be held at West Point, Old Trafford, Manchester M16 9HU on 26 September 2016 at 1.45 pm, 2.00 pm, 2.15 pm and 2.30 pm respectively. In order to be entitled to vote at the meetings, members must lodge their proxies with the Liquidator at West Point, Old Trafford, Manchester M16 9HU no later than 12.00 noon on the business day prior to the day of the meetings. Date of Appointment: 26 June 2014. Office Holder details: Beverley Budsworth, (IP No. 008941) of The Debt Advisor Ltd, West Point, Old Trafford, Manchester, M16 9HU. For further details contact: Beverley Budsworth, E-mail: advice@thedebtadvisor.co.uk, Tel: 0333 9999 600.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCHOFIELD LOTHIAN GROUP 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 SCHOFIELD LOTHIAN GROUP 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.