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

SCANDINAVIAN STAFF SERVICES LIMITED

GUILDFORD, SURREY, GU1,
Company Registration Number
03690778
Private Limited Company
Dissolved

Dissolved 2017-06-10

Company Overview

About Scandinavian Staff Services Ltd
SCANDINAVIAN STAFF SERVICES LIMITED was founded on 1998-12-31 and had its registered office in Guildford. The company was dissolved on the 2017-06-10 and is no longer trading or active.

Key Data
Company Name
SCANDINAVIAN STAFF SERVICES LIMITED
 
Legal Registered Office
GUILDFORD
SURREY
 
Filing Information
Company Number 03690778
Date formed 1998-12-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-06-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 19:17:20
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 SCANDINAVIAN STAFF SERVICES LIMITED

Current Directors
Officer Role Date Appointed
STEVEN HARRY LANDES
Director 2016-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
LANDES LTD
Director 1999-09-15 2016-02-29
ROBERT JOHN NEWBERRY
Director 2009-11-11 2016-02-29
PATRICIA LESLEY BESSELL
Company Secretary 2004-02-13 2010-12-31
LANDES LTD
Company Secretary 1999-09-15 2004-02-13
VERA INGEGARD STRANDELL
Director 1999-01-28 2004-02-13
CAROLINE SUZANNE LANDES
Company Secretary 1998-12-31 1999-09-15
STEVEN HARRY LANDES
Director 1998-12-31 1999-09-15
ACCESS REGISTRARS LIMITED
Nominated Secretary 1998-12-31 1998-12-31
ACCESS NOMINEES LIMITED
Nominated Director 1998-12-31 1998-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN HARRY LANDES KAZPHOSPHATE LIMITED Director 2014-12-24 CURRENT 2006-11-23 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
2017-06-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-104.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2016 FROM C/O MBI COAKLEY LTD 2ND FLOOR, SHAW HOUSE 3 TUNSGATE GUILDFORD SURREY GU1 3QT ENGLAND
2016-06-204.70DECLARATION OF SOLVENCY
2016-06-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-20LRESSPSPECIAL RESOLUTION TO WIND UP
2016-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 3RD FLOOR FAIRGATE HOUSE 78 NEW OXFORD STREET LONDON WC1A 1HB
2016-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HARRY LANDES / 23/05/2016
2016-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HARRY LANDES / 23/05/2016
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NEWBERRY
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR LANDES LTD
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR LANDES LTD
2016-02-29AP01DIRECTOR APPOINTED MR STEVEN HARRY LANDES
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-31AR0131/12/15 FULL LIST
2015-09-16AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-06AR0131/12/14 FULL LIST
2014-05-02AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-02AR0131/12/13 FULL LIST
2014-01-02CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LANDES LTD / 18/05/2011
2013-06-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-15AR0131/12/12 FULL LIST
2012-08-16AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-05AR0131/12/11 FULL LIST
2012-01-05CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LANDES LTD / 18/06/2011
2011-11-02AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 5TH FLOOR WALMAR HOUSE 288 REGENTS STREET LONDON W1B 3AL
2011-01-28AR0131/12/10 FULL LIST
2011-01-28TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA BESSELL
2010-10-26AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-04AR0131/12/09 FULL LIST
2010-01-04CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LANDES LTD / 31/12/2009
2009-11-24AP01DIRECTOR APPOINTED MR. ROBERT JOHN NEWBERRY
2009-11-03AA31/12/08 TOTAL EXEMPTION FULL
2009-04-22288cSECRETARY'S CHANGE OF PARTICULARS / PATRICIA BESSELL / 10/04/2009
2008-12-31363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-15363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-21363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-04-28225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2006-01-13363(288)SECRETARY'S PARTICULARS CHANGED
2006-01-13363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-01-12363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-04-01288cSECRETARY'S PARTICULARS CHANGED
2004-02-20288bDIRECTOR RESIGNED
2004-02-20363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-02-20288aNEW SECRETARY APPOINTED
2004-02-20288bSECRETARY RESIGNED
2003-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-01-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-01-08363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-01-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-10363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-23AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-09-21287REGISTERED OFFICE CHANGED ON 21/09/00 FROM: 2 MILFORD HOUSE 7 QUEEN ANNE STREET LONDON W1M 9FD
2000-01-14(W)ELRESS366A DISP HOLDING AGM 31/12/99
2000-01-14363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-14(W)ELRESS252 DISP LAYING ACC 31/12/99
2000-01-14(W)ELRESS386 DIS APP AUDS 31/12/99
1999-11-11288bDIRECTOR RESIGNED
1999-11-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-11-11288bSECRETARY RESIGNED
1999-02-11288aNEW DIRECTOR APPOINTED
1999-01-28225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00
1999-01-13287REGISTERED OFFICE CHANGED ON 13/01/99 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD, HENDON LONDON NW4 4EB
1999-01-13288bDIRECTOR RESIGNED
1999-01-13288aNEW DIRECTOR APPOINTED
1999-01-13288bSECRETARY RESIGNED
1999-01-13288aNEW SECRETARY APPOINTED
1998-12-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to SCANDINAVIAN STAFF SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-25
Appointment of Liquidators2016-06-08
Resolutions for Winding-up2016-06-08
Notices to Creditors2016-06-08
Fines / Sanctions
No fines or sanctions have been issued against SCANDINAVIAN STAFF SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCANDINAVIAN STAFF SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.709
MortgagesNumMortOutstanding0.459
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.259

This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 SCANDINAVIAN STAFF SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of SCANDINAVIAN STAFF SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCANDINAVIAN STAFF SERVICES LIMITED
Trademarks
We have not found any records of SCANDINAVIAN STAFF SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCANDINAVIAN STAFF SERVICES 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 (49410 - Freight transport by road) as SCANDINAVIAN STAFF SERVICES LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where SCANDINAVIAN STAFF SERVICES 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 TypeFinal Meetings
Defending partySCANDINAVIAN STAFF SERVICES LIMITEDEvent Date2017-01-20
Notice is hereby given, pursuant to Section 94(2) of the Insolvency Act 1986, of a Final Meeting of members for the purpose of having an account laid before them and to receive the report of the Liquidators showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. The meeting will be held at MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT on 27 February 2017 at 10.00 am. Proxies to be used at the meeting must be lodged with the Liquidators at 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT no later than 12.00 noon on the business day preceding the meeting. Date of appointment: 1 June 2016 Office Holder details: Michael Bowell, (IP No. 7671) and Dermot Coakley, (IP No. 6824) both of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT For further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Shaun Walker. Ag EF102096
 
Initiating party Event TypeResolutions for Winding-up
Defending partySCANDINAVIAN STAFF SERVICES LIMITEDEvent Date2016-06-01
By Written Resolution of the Members dated on 01 June 2016 , the following resolutions were passed as Special and Ordinary Resolutions: That the Company be wound up voluntarily and that Michael Bowell , (IP No. 7671) and Dermot Coakley , (IP No. 6824) both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT be and are hereby appointed Joint Liquidators for the purposes of such winding up, to act jointly and severally. For further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk or Tel: 0845 310 2776. Alternative contact: Shaun Walker
 
Initiating party Event TypeAppointment of Liquidators
Defending partySCANDINAVIAN STAFF SERVICES LIMITEDEvent Date2016-06-01
Michael Bowell , (IP No. 7671) and Dermot Coakley , (IP No. 6824) both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . : For further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk or Tel: 0845 310 2776. Alternative contact: Shaun Walker
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCANDINAVIAN STAFF SERVICES 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 SCANDINAVIAN STAFF SERVICES 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.