Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCI SALES GROUP LIMITED
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 Overview

About Sci Sales Group Ltd
SCI SALES GROUP LIMITED was founded on 2001-10-23 and has its registered office in Bedworth. The organisation's status is listed as "Liquidation". Sci Sales Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SCI SALES GROUP LIMITED
 
Legal Registered Office
8A KINGSWAY HOUSE
KING STREET
BEDWORTH
WARWICKSHIRE
CV12 8HY
Other companies in W6
 
Previous Names
SCI GROUP LIMITED12/02/2008
STRACI LIMITED19/07/2005
MABLAW 440 LIMITED07/02/2002
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCI SALES GROUP LIMITED
The accountancy firm based at this address is TRINITY ACCOUNTANCY SERVICES LTD
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 SCI SALES GROUP LIMITED

Current Directors
Officer Role Date Appointed
JAMES ANDREW
Director 2015-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
LUBOMIR SPARBER
Company Secretary 2006-07-28 2015-10-01
BRENDAN MATTHEW ROBERT O'FLAHERTY
Director 2001-12-07 2015-09-25
LUBOMIR SPARBER
Director 2014-01-31 2015-02-11
STEVEN REES
Director 2011-01-26 2013-11-20
ROBERT ROBERT YUILE
Director 2007-05-29 2012-06-29
MARGARET ANN O'REILLY
Director 2009-02-09 2010-07-21
LUBOMIR SPARBER
Director 2009-02-09 2010-07-21
MARK THOMPSON
Director 2008-11-28 2009-07-24
CHRISTOPHER THOMAS NEALE JONES
Director 2006-05-11 2008-11-28
ANDREW DOUGLAS HOLLANDS
Director 2007-03-05 2008-03-31
ANTONY FINN
Director 2005-07-01 2006-08-31
ANTONY FINN
Company Secretary 2005-10-05 2006-07-28
GEOFFREY STEPHEN TREVOR NASH
Director 2004-12-01 2005-11-01
SCOTT KENNEDY
Company Secretary 2004-03-08 2005-10-05
RONALD FREDERICK LITTLEBOY
Director 2005-02-24 2005-07-01
LOUISE MARIE OFLAHERTY
Company Secretary 2001-12-07 2004-03-08
MABLAW CORPORATE SERVICES LIMITED
Company Secretary 2001-10-23 2001-12-07
MABLAW CORPORATE SERVICES LIMITED
Director 2001-10-23 2001-12-07
MABLAW NOMINEES LIMITED
Director 2001-10-23 2001-12-07

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
2018-02-14GAZ2Final Gazette dissolved via compulsory strike-off
2017-11-14LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-01-244.68 Liquidators' statement of receipts and payments to 2016-11-16
2015-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/15 FROM 7 Albion Court Albion Place London W6 0QT
2015-11-264.20Volunatary liquidation statement of affairs with form 4.19
2015-11-26600Appointment of a voluntary liquidator
2015-11-26LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-11-17
  • Extraordinary resolution to wind up on 2015-11-17
  • Extraordinary resolution to wind up on 2015-11-17
  • Extraordinary resolution to wind up on 2015-11-17
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN MATTHEW ROBERT O'FLAHERTY
2015-11-02AP01DIRECTOR APPOINTED MR JAMES ANDREW
2015-10-25TM02Termination of appointment of Lubomir Sparber on 2015-10-01
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR LUBOMIR SPARBER
2014-10-14RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-08-03
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 110
2014-08-12AR0103/08/14 FULL LIST
2014-08-12LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 110
2014-08-12AR0103/08/14 FULL LIST
2014-02-26SH02Sub-division of shares on 2014-02-21
2014-02-26RES12VARYING SHARE RIGHTS AND NAMES
2014-02-26RES01ADOPT ARTICLES 26/02/14
2014-02-26SH10Particulars of variation of rights attached to shares
2014-02-26SH08Change of share class name or designation
2014-02-18AP01DIRECTOR APPOINTED MR LUBOMIR SPARBER
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN REES
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-27AR0103/08/13 ANNUAL RETURN FULL LIST
2012-09-07AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-13AR0103/08/12 ANNUAL RETURN FULL LIST
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT YUILE
2012-01-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-10-03AA31/12/10 TOTAL EXEMPTION FULL
2011-09-19AR0103/08/11 FULL LIST
2011-01-26AP01DIRECTOR APPOINTED MR STEVEN REES
2010-08-13AA31/12/09 TOTAL EXEMPTION FULL
2010-08-05AR0103/08/10 FULL LIST
2010-07-25TM01APPOINTMENT TERMINATED, DIRECTOR LUBOMIR SPARBER
2010-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET O'REILLY
2010-04-30SH02SUB-DIVISION 30/03/10
2010-01-09AR0118/10/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN MATTHEW O FLAHERTY / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT YUILE / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUBOMIR SPARBER / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MARGARET ANN O'REILLY / 08/01/2010
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR MARK THOMPSON
2009-06-26AA31/12/08 TOTAL EXEMPTION FULL
2009-04-04288aDIRECTOR APPOINTED MARGARET ANN O'REILLY
2009-03-30288aDIRECTOR APPOINTED MR LUBOMIR SPARBER
2008-12-11122S-DIV
2008-12-11288aDIRECTOR APPOINTED MARK THOMPSON
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER JONES
2008-11-17363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-07-22AA31/12/07 TOTAL EXEMPTION FULL
2008-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT YUILE / 18/06/2008
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR ANDREW HOLLANDS
2008-02-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-12CERTNMCOMPANY NAME CHANGED SCI GROUP LIMITED CERTIFICATE ISSUED ON 12/02/08
2007-11-14363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-28288aNEW DIRECTOR APPOINTED
2007-08-14287REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 6TH FLOOR BUCKLERSBURY HOUSE, 83 CANNON STREET, LONDON, EC4N 8ST
2007-07-31395PARTICULARS OF MORTGAGE/CHARGE
2007-04-07395PARTICULARS OF MORTGAGE/CHARGE
2007-04-07395PARTICULARS OF MORTGAGE/CHARGE
2007-03-22288aNEW DIRECTOR APPOINTED
2006-11-11363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-09-26395PARTICULARS OF MORTGAGE/CHARGE
2006-09-2088(2)RAD 07/09/06-08/09/06 £ SI 10@1=10 £ IC 2/12
2006-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-01288cDIRECTOR'S PARTICULARS CHANGED
2006-09-01288bDIRECTOR RESIGNED
2006-08-14288aNEW SECRETARY APPOINTED
2006-08-14288bSECRETARY RESIGNED
2006-05-23288aNEW DIRECTOR APPOINTED
2006-02-17363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-12-22288bDIRECTOR RESIGNED
2005-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-10-20288bSECRETARY RESIGNED
2005-10-20288aNEW SECRETARY APPOINTED
2005-08-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling




Licences & Regulatory approval
We could not find any licences issued to SCI SALES GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-11-25
Resolutions for Winding-up2015-11-25
Meetings of Creditors2015-10-21
Fines / Sanctions
No fines or sanctions have been issued against SCI SALES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEASE 2012-01-17 Outstanding GOOD HARVEST PROPERTIES (HAMMERSMITH) LIMITED
LEASE 2007-07-31 Outstanding GOOD HARVEST PROPERTIES (HAMMERSMITH) LIMITED
ASSIGNMENT OF KEYMAN LIFE POLICY 2007-04-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICY 2007-04-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2006-09-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2012-01-01 £ 214,458

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 SCI SALES GROUP LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of SCI SALES GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCI SALES GROUP LIMITED
Trademarks
We have not found any records of SCI SALES GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCI SALES 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 (73200 - Market research and public opinion polling) as SCI SALES GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SCI SALES 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 TypeAppointment of Liquidators
Defending partySCI SALES GROUP LIMITEDEvent Date2015-11-17
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 TypeResolutions for Winding-up
Defending partySCI SALES GROUP LIMITEDEvent Date2015-11-17
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 TypeMeetings of Creditors
Defending partySCI SALES GROUP LIMITEDEvent Date2015-10-09
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCI SALES 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 SCI SALES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1