Liquidation
Company Information for SCI SALES GROUP LIMITED
8A KINGSWAY HOUSE, KING STREET, BEDWORTH, WARWICKSHIRE, CV12 8HY,
|
Company Registration Number
04308782
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
SCI SALES GROUP LIMITED | ||||||
Legal Registered Office | ||||||
8A KINGSWAY HOUSE KING STREET BEDWORTH WARWICKSHIRE CV12 8HY Other companies in W6 | ||||||
Previous Names | ||||||
|
Company Number | 04308782 | |
---|---|---|
Company ID Number | 04308782 | |
Date formed | 2001-10-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-12-31 | |
Account next due | 2015-09-30 | |
Latest return | 2014-08-03 | |
Return next due | 2016-08-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-12 10:35:51 |
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 |
---|---|---|
JAMES ANDREW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LUBOMIR SPARBER |
Company Secretary | ||
BRENDAN MATTHEW ROBERT O'FLAHERTY |
Director | ||
LUBOMIR SPARBER |
Director | ||
STEVEN REES |
Director | ||
ROBERT ROBERT YUILE |
Director | ||
MARGARET ANN O'REILLY |
Director | ||
LUBOMIR SPARBER |
Director | ||
MARK THOMPSON |
Director | ||
CHRISTOPHER THOMAS NEALE JONES |
Director | ||
ANDREW DOUGLAS HOLLANDS |
Director | ||
ANTONY FINN |
Director | ||
ANTONY FINN |
Company Secretary | ||
GEOFFREY STEPHEN TREVOR NASH |
Director | ||
SCOTT KENNEDY |
Company Secretary | ||
RONALD FREDERICK LITTLEBOY |
Director | ||
LOUISE MARIE OFLAHERTY |
Company Secretary | ||
MABLAW CORPORATE SERVICES LIMITED |
Company Secretary | ||
MABLAW CORPORATE SERVICES LIMITED |
Director | ||
MABLAW NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/15 FROM 7 Albion Court Albion Place London W6 0QT | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN MATTHEW ROBERT O'FLAHERTY | |
AP01 | DIRECTOR APPOINTED MR JAMES ANDREW | |
TM02 | Termination of appointment of Lubomir Sparber on 2015-10-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUBOMIR SPARBER | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-08-03 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 03/08/14 FULL LIST | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 03/08/14 FULL LIST | |
SH02 | Sub-division of shares on 2014-02-21 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 26/02/14 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED MR LUBOMIR SPARBER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN REES | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 03/08/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT YUILE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 03/08/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEVEN REES | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 03/08/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUBOMIR SPARBER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET O'REILLY | |
SH02 | SUB-DIVISION 30/03/10 | |
AR01 | 18/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN MATTHEW O FLAHERTY / 08/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT YUILE / 08/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUBOMIR SPARBER / 08/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MARGARET ANN O'REILLY / 08/01/2010 | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK THOMPSON | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED MARGARET ANN O'REILLY | |
288a | DIRECTOR APPOINTED MR LUBOMIR SPARBER | |
122 | S-DIV | |
288a | DIRECTOR APPOINTED MARK THOMPSON | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER JONES | |
363a | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT YUILE / 18/06/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW HOLLANDS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERTNM | COMPANY NAME CHANGED SCI GROUP LIMITED CERTIFICATE ISSUED ON 12/02/08 | |
363a | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 6TH FLOOR BUCKLERSBURY HOUSE, 83 CANNON STREET, LONDON, EC4N 8ST | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 07/09/06-08/09/06 £ SI 10@1=10 £ IC 2/12 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Appointment of Liquidators | 2015-11-25 |
Resolutions for Winding-up | 2015-11-25 |
Meetings of Creditors | 2015-10-21 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEASE | Outstanding | GOOD HARVEST PROPERTIES (HAMMERSMITH) LIMITED | |
LEASE | Outstanding | GOOD HARVEST PROPERTIES (HAMMERSMITH) LIMITED | |
ASSIGNMENT OF KEYMAN LIFE POLICY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
ASSIGNMENT OF KEYMAN LIFE POLICY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due Within One Year | 2012-01-01 | £ 214,458 |
---|
Creditors and other liabilities
|
|
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 SCI SALES GROUP LIMITED
Called Up Share Capital | 2012-01-01 | £ 110 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 3,085 |
Current Assets | 2012-01-01 | £ 372,356 |
Debtors | 2012-01-01 | £ 369,271 |
Fixed Assets | 2012-01-01 | £ 18,902 |
Shareholder Funds | 2012-01-01 | £ 176,800 |
Tangible Fixed Assets | 2012-01-01 | £ 18,898 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (73200 - Market research and public opinion polling) as SCI SALES GROUP LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SCI SALES GROUP LIMITED | Event Date | 2015-11-17 |
Neil Richard Gibson , GIA Insolvency Limited , 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY . Telephone 024 7722 0175 . Email neil@gia-insolvency.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SCI SALES GROUP LIMITED | Event Date | 2015-11-17 |
At an EXTRAORDINARY GENERAL MEETING of the above named Company held at &Meetings, No.1 Olympic Way, Wembley, Middlesex, HA9 0NP on 17 November 2015 the following resolutions were duly passed: As a Special Resolution: 1 THAT the Company be wound up voluntarily. As an Ordinary Resolution: 2 THAT Neil Richard Gibson of G I A Insolvency , 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY be and is hereby appointed Liquidator for the purpose of such winding up. Neil Richard Gibson , (IP No. 9213 ), Liquidator, G I A Insolvency Limited, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY. Email neil@gia-insolvency.co.uk , Telephone 024 7722 0175 . | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SCI SALES GROUP LIMITED | Event Date | 2015-10-09 |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named Company will be held at &Meetings, No.1 Olympic Way, Wembley, Middlesex, HA9 0NP on 4 November 2015 at 12.00 noon for the purposes mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) ensure that their proxy form and statement of claim is received at G I A Insolvency , 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY not later than 12.00 noon on the business day before the meeting. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured creditors must, unless they surrender their security, lodge at the Registered Office of the Company particulars of their security, including the date when it was given and the value at which it is assessed. Pursuant to Section 98(2) of the Act, lists of the names and addresses of the Companys Creditors will be available for inspection, free of charge, at the offices of G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY on the two business days prior to the day of the Meeting. Neil Richard Gibson (IP Number 9213 ) of G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY is qualified to act as insolvency practitioner in relation to the company, and may be contacted on 024 7722 0175 or by email to neil@gia-insolvency.co.uk BY ORDER OF THE BOARD | |||
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. |