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

SCANSOURCE EUROPE LIMITED

C/O BEGBIES TRAYNOR (LONSON) LLP, 31ST FLOOR, LONDON, E14 5NR,
Company Registration Number
04236236
Private Limited Company
Liquidation

Company Overview

About Scansource Europe Ltd
SCANSOURCE EUROPE LIMITED was founded on 2001-06-18 and has its registered office in London. The organisation's status is listed as "Liquidation". Scansource Europe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SCANSOURCE EUROPE LIMITED
 
Legal Registered Office
C/O BEGBIES TRAYNOR (LONSON) LLP
31ST FLOOR
LONDON
E14 5NR
Other companies in CF10
 
Filing Information
Company Number 04236236
Company ID Number 04236236
Date formed 2001-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2020
Account next due 09/03/2023
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts FULL
Last Datalog update: 2023-07-05 09:36:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCANSOURCE EUROPE LIMITED
The accountancy firm based at this address is LITTLEJOHN WEALTH MANAGEMENT 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.

Company Officers of SCANSOURCE EUROPE LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS BRIDGLAND
Company Secretary 2017-04-13
NICHOLAS BRIDGLAND
Director 2017-04-13
GERALD LYONS
Director 2012-12-21
MAURICE VAN RIJN
Director 2014-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ELLSWORTH
Company Secretary 2003-04-24 2017-03-31
JOHN ELLSWORTH
Director 2012-12-21 2017-03-31
RAYMOND SCOTT BENBENEK
Director 2008-07-31 2013-09-25
RICHARD PHILLIP CLEYS
Director 2004-05-20 2012-12-21
XAVIER CARTIAUX
Director 2004-09-20 2012-11-20
LINDA B DAVIS
Director 2004-05-20 2009-07-07
MICHAEL LAURENCE BAUR
Director 2001-12-19 2008-12-16
ANDREA DVORAK MEADE
Director 2002-05-28 2008-12-16
EVERSECRETARY LIMITED
Company Secretary 2007-09-25 2007-10-08
STEPHANIE GREASLEY
Director 2002-05-28 2004-06-30
STEVEN OWINGS
Director 2001-12-19 2004-05-20
EVERSECRETARY LIMITED
Company Secretary 2001-10-07 2003-04-24
JAMES CLOWNEY BRICE III
Director 2002-05-28 2003-04-24
EVERSECRETARY LIMITED
Company Secretary 2001-10-08 2001-12-19
FILBUK (SECRETARIES) LIMITED
Nominated Secretary 2001-06-18 2001-10-08
FILBUK NOMINEES LIMITED
Nominated Director 2001-06-18 2001-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS BRIDGLAND SCANSOURCE COMMUNICATIONS LIMITED Director 2017-04-13 CURRENT 1987-11-19 Active - Proposal to Strike off
NICHOLAS BRIDGLAND SCANSOURCE LIMITED Director 2017-04-13 CURRENT 1992-05-12 Active - Proposal to Strike off
NICHOLAS BRIDGLAND SCANSOURCE G.B. & N.I. LIMITED Director 2017-04-13 CURRENT 1994-06-08 Active - Proposal to Strike off
NICHOLAS BRIDGLAND VIDEO CORPORATION LIMITED Director 2017-04-13 CURRENT 2010-05-14 Active - Proposal to Strike off
NICHOLAS BRIDGLAND SCANSOURCE UK LIMITED Director 2017-04-13 CURRENT 2014-07-31 Liquidation
NICHOLAS BRIDGLAND SCANSOURCE VIDEO COMMUNICATIONS EUROPE LIMITED Director 2017-04-13 CURRENT 2014-07-31 Active - Proposal to Strike off
GERALD LYONS SCANSOURCE COMMUNICATIONS LIMITED Director 2012-12-21 CURRENT 1987-11-19 Active - Proposal to Strike off
GERALD LYONS SCANSOURCE LIMITED Director 2012-12-21 CURRENT 1992-05-12 Active - Proposal to Strike off
GERALD LYONS SCANSOURCE G.B. & N.I. LIMITED Director 2012-12-21 CURRENT 1994-06-08 Active - Proposal to Strike off
MAURICE VAN RIJN SCANSOURCE LIMITED Director 2014-02-03 CURRENT 1992-05-12 Active - Proposal to Strike off
MAURICE VAN RIJN SCANSOURCE G.B. & N.I. LIMITED Director 2014-02-03 CURRENT 1994-06-08 Active - Proposal to Strike off

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
2023-06-06Voluntary liquidation declaration of solvency
2023-06-05Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-06-05Appointment of a voluntary liquidator
2023-06-05REGISTERED OFFICE CHANGED ON 05/06/23 FROM 1 Callaghan Square Cardiff CF10 5BT
2023-05-09FIRST GAZETTE notice for compulsory strike-off
2022-12-09AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES
2022-05-11CH01Director's details changed for Mr John Adrian Moorefield on 2022-01-01
2022-05-11AD02Register inspection address changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
2022-05-10PSC04Change of details for Mr Michael Hahn as a person with significant control on 2021-03-01
2022-03-29AA01Previous accounting period extended from 30/06/21 TO 31/12/21
2022-03-28AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID MAGAN
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH UPDATES
2021-03-17SH20Statement by Directors
2021-03-17SH19Statement of capital on 2021-03-17 GBP 5
2021-03-17CAP-SSSolvency Statement dated 12/03/21
2021-03-17RES13Resolutions passed:
  • Reduce share prem ac 12/03/2021
2021-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042362360002
2020-12-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW DAVID MAGAN
2020-11-26PSC07CESSATION OF SCANSOURCE INC AS A PERSON OF SIGNIFICANT CONTROL
2020-11-26TM01APPOINTMENT TERMINATED, DIRECTOR GERALD LYONS
2020-11-26TM02Termination of appointment of Nicholas Bridgland on 2020-11-12
2020-11-26AP01DIRECTOR APPOINTED MR JOHN ADRIAN MOOREFIELD
2020-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 042362360001
2020-11-20MEM/ARTSARTICLES OF ASSOCIATION
2020-11-20RES01ADOPT ARTICLES 20/11/20
2020-09-10AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2019-12-19SH0114/03/19 STATEMENT OF CAPITAL GBP 5
2019-12-15RP04SH01Second filing of capital allotment of shares GBP4.00
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES
2019-02-01AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-11-09SH0129/10/18 STATEMENT OF CAPITAL GBP 4
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES
2018-02-07AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 3
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-05-10AP03Appointment of Mr Nicholas Bridgland as company secretary on 2017-04-13
2017-05-10AP01DIRECTOR APPOINTED MR NICHOLAS BRIDGLAND
2017-05-10TM02Termination of appointment of John Ellsworth on 2017-03-31
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELLSWORTH
2016-12-18AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 3
2016-06-13AR0112/05/16 ANNUAL RETURN FULL LIST
2015-11-28AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-06SH0126/06/15 STATEMENT OF CAPITAL GBP 2.00
2015-10-06SH0112/09/14 STATEMENT OF CAPITAL GBP 1.00
2015-10-06SH0126/06/15 STATEMENT OF CAPITAL GBP 2.00
2015-10-06SH0112/09/14 STATEMENT OF CAPITAL GBP 1.00
2015-06-09AR0112/05/15 ANNUAL RETURN FULL LIST
2014-12-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-19AR0112/05/14 ANNUAL RETURN FULL LIST
2014-02-18AP01DIRECTOR APPOINTED MAURICE VAN RIJN
2014-02-07AUDAUDITOR'S RESIGNATION
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BENBENEK
2013-10-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-06-07AR0112/05/13 ANNUAL RETURN FULL LIST
2012-12-27AP01DIRECTOR APPOINTED JOHN ELLSWORTH
2012-12-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CLEYS
2012-12-24AP01DIRECTOR APPOINTED GERALD LYONS
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER CARTIAUX
2012-10-22AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-25AR0118/06/12 FULL LIST
2011-10-24AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-13AR0118/06/11 FULL LIST
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND SCOTT BENBENEK / 01/01/2011
2011-06-15SH1915/06/11 STATEMENT OF CAPITAL GBP 1
2011-06-15SH20STATEMENT BY DIRECTORS
2011-06-15CAP-SSSOLVENCY STATEMENT DATED 03/06/11
2011-06-15RES06REDUCE ISSUED CAPITAL 03/06/2011
2011-01-21AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-07AR0118/06/10 FULL LIST
2010-05-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-05-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-05-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-05-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-05-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-05-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-05-26AD02SAIL ADDRESS CREATED
2009-09-30AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR LINDA DAVIS
2009-06-19363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-04-24AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BENBENEK / 05/03/2009
2009-01-09288cDIRECTOR'S CHANGE OF PARTICULARS LOGGED FORM
2009-01-07288cDIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BENBENEK / 20/08/2008
2009-01-07288cDIRECTOR'S CHANGE OF PARTICULARS / LINDA DAVIS / 25/11/2006
2009-01-07288cDIRECTOR'S CHANGE OF PARTICULARS / LINDA DAVIS / 25/11/2006
2009-01-07288cDIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BENBENEK / 20/08/2008
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR ANDREA MEADE
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BAUR
2008-12-29363aRETURN MADE UP TO 18/06/08; NO CHANGE OF MEMBERS
2008-08-07288aDIRECTOR APPOINTED RAYMOND SCOTT BENBENEK
2008-03-04AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-06288bSECRETARY RESIGNED
2007-11-06288aNEW SECRETARY APPOINTED
2007-09-28363aRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-03-21AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-08288cSECRETARY'S PARTICULARS CHANGED
2006-07-25363sRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-05-2588(2)RAD 30/08/05--------- £ SI 5531095@1=5531095 £ IC 6539422/12070517
2006-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2006-04-24123NC INC ALREADY ADJUSTED 30/08/05
2006-04-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-04-24RES04£ NC 6539422/12070517 30/
2006-02-08ELRESS386 DISP APP AUDS 27/01/06
2006-02-08ELRESS366A DISP HOLDING AGM 27/01/06
2005-10-03RES04£ NC 100/6539422 26/0
2005-10-03123NC INC ALREADY ADJUSTED 26/05/05
2005-10-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-10-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-10-0388(2)RAD 30/06/05--------- £ SI 6539322@1=6539322 £ IC 100/6539422
2005-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2005-07-01363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2004-10-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-27New secretary appointed
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to SCANSOURCE EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-06-01
Appointmen2023-06-01
Resolution2023-06-01
Fines / Sanctions
No fines or sanctions have been issued against SCANSOURCE EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of SCANSOURCE EUROPE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-06-30

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 SCANSOURCE EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of SCANSOURCE EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCANSOURCE EUROPE LIMITED
Trademarks
We have not found any records of SCANSOURCE EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCANSOURCE EUROPE 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 (46900 - Non-specialised wholesale trade) as SCANSOURCE EUROPE LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where SCANSOURCE EUROPE 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 TypeNotices to
Defending partySCANSOURCE EUROPE LIMITEDEvent Date2023-06-01
 
Initiating party Event TypeAppointmen
Defending partySCANSOURCE EUROPE LIMITEDEvent Date2023-06-01
Name of Company: SCANSOURCE EUROPE LIMITED Company Number: 04236236 Nature of Business: Non-specialised wholesale trade Previous Name of Company: FILBUK 676 Limited Registered office: c/o Begbies Tray…
 
Initiating party Event TypeResolution
Defending partySCANSOURCE EUROPE LIMITEDEvent Date2023-06-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCANSOURCE EUROPE 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 SCANSOURCE EUROPE LIMITED any grants or awards.
Ownership
    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.