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

MINDSCOPE LIMITED

NANTWICH, CHESHIRE, CW5,
Company Registration Number
04490592
Private Limited Company
Dissolved

Dissolved 2016-03-08

Company Overview

About Mindscope Ltd
MINDSCOPE LIMITED was founded on 2002-07-19 and had its registered office in Nantwich. The company was dissolved on the 2016-03-08 and is no longer trading or active.

Key Data
Company Name
MINDSCOPE LIMITED
 
Legal Registered Office
NANTWICH
CHESHIRE
 
Filing Information
Company Number 04490592
Date formed 2002-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-03-08
Type of accounts DORMANT
Last Datalog update: 2016-03-03 00:30:54
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.
Companies with same name MINDSCOPE LIMITED
The following companies were found which have the same name as MINDSCOPE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MINDSCOPE WOODLANDS AVENUE 5 Singapore 730357 Dissolved Company formed on the 2008-09-12
MINDSCOPE STRATEGIC LEARNING EAST COAST ROAD Singapore 428769 Active Company formed on the 2012-01-04
Mindscope Career Development & Review Center Inc 1564 Phoenix Drive Beaumont CA 92223 Dissolved Company formed on the 2007-03-28
MINDSCOPE MULTIMEDIA, INC. PO BOX 372424 DECATUR GA 30037 Admin. Dissolved Company formed on the 1998-10-01
MINDSCOPE PRODUCTS California Unknown
MINDSCOPE MEDICAL SUPPORT INCORPORATED California Unknown
MINDSCOPE INTERNATIONAL COLLEGE INCORPORATED California Unknown
MINDSCOPE TECHNOLOGIES LLC California Unknown
MINDSCOPE SINGAPORE WOODLANDS AVENUE 5 Singapore 730365 Active Company formed on the 2019-05-17
MINDSCOPE MULTIMEDIA INC Georgia Unknown
MINDSCOPE INC Pennsylvannia Unknown
MINDSCOPE CARE LTD 9 WOBURN CLOSE LONDON SE28 8QZ Active - Proposal to Strike off Company formed on the 2021-01-08
MINDSCOPE LTD 38 Corporation Avenue Hounslow TW4 6AZ Active Company formed on the 2022-05-16
MindScope Advertising Inc. 38 Magnificent Way Binbrook Hamilton Ontario L0R 1C0 Active Company formed on the 2023-05-29
MINDSCOPE MARKETING LLC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Active Company formed on the 2023-06-28
MINDSCOPE LIMITED Unknown Company formed on the 2023-03-31
MINDSCOPE PSYCHOTHERAPY LTD. 49 JOHN FINNIE STREET KILMARNOCK KA1 1BL Active Company formed on the 2024-12-09
MINDSCOPE BEHAVIOURAL LABS LTD Flat 2 33 Berwick Street London W1F 8RN active Company formed on the 2025-02-19
MINDSCOPE, LLC. 3743 FOUNTAIN CT N. LAS VEGAS NV 89032 Revoked Company formed on the 2010-10-14
MINDSCOPES, INCORPORATED 180 NICKERSON STE 303 10924 MUKILTEO SPEEDWAY #274 MUKILTEO WA 98275 Dissolved Company formed on the 2000-07-03

Company Officers of MINDSCOPE LIMITED

Current Directors
Officer Role Date Appointed
HUGH CHARLES LAURENCE CAWLEY
Director 2015-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN JOSEPH MCINTOSH
Director 2013-10-22 2015-03-23
JONATHAN ANDREW PICKLES
Director 2004-11-30 2013-02-08
KEN PETER SCOTT
Director 2004-11-30 2013-02-08
MACLAY MURRAY & SPENS LLP
Company Secretary 2010-03-16 2011-08-31
SECRETARIAL SOLUTIONS LIMITED
Company Secretary 2004-11-30 2010-03-16
MK COMPANY SECRETARIES LIMITED
Company Secretary 2002-07-24 2004-11-30
KATE LOUISE BLACKALL
Director 2002-07-19 2004-11-30
KIRSTI ELIZABETH LEE
Company Secretary 2002-07-19 2002-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH CHARLES LAURENCE CAWLEY EUROFOODS LIMITED Director 2018-01-01 CURRENT 1986-10-02 Active - Proposal to Strike off
HUGH CHARLES LAURENCE CAWLEY N BROWN FOODS LTD Director 2018-01-01 CURRENT 2003-07-08 Active - Proposal to Strike off
HUGH CHARLES LAURENCE CAWLEY R & W SCOTT LTD Director 2018-01-01 CURRENT 2004-03-15 Active
HUGH CHARLES LAURENCE CAWLEY REAL GOOD FOOD INGREDIENTS LIMITED Director 2018-01-01 CURRENT 2004-05-07 Active - Proposal to Strike off
HUGH CHARLES LAURENCE CAWLEY GLITTER PRODUCTS HOLDINGS LIMITED Director 2018-01-01 CURRENT 2014-12-05 Active - Proposal to Strike off
HUGH CHARLES LAURENCE CAWLEY RGF DEVIZES LIMITED Director 2018-01-01 CURRENT 1988-03-03 Active - Proposal to Strike off
HUGH CHARLES LAURENCE CAWLEY GLITTER PRODUCTS LIMITED Director 2018-01-01 CURRENT 2008-07-31 Liquidation
HUGH CHARLES LAURENCE CAWLEY HAYDENS BAKERY LIMITED Director 2018-01-01 CURRENT 2012-02-15 Active - Proposal to Strike off
HUGH CHARLES LAURENCE CAWLEY WHITWORTHS SUGARS LIMITED Director 2018-01-01 CURRENT 1982-06-01 Active - Proposal to Strike off
HUGH CHARLES LAURENCE CAWLEY J F RENSHAW LTD Director 2018-01-01 CURRENT 1982-09-21 In Administration
HUGH CHARLES LAURENCE CAWLEY REAL GOOD FOOD PLC Director 2017-08-07 CURRENT 2003-02-13 In Administration
HUGH CHARLES LAURENCE CAWLEY DRIVER GROUP LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active
HUGH CHARLES LAURENCE CAWLEY TRETT HOLDINGS LIMITED Director 2016-09-22 CURRENT 2003-04-23 Active
HUGH CHARLES LAURENCE CAWLEY THE CORPORATE TRAINING GROUP LIMITED Director 2015-07-31 CURRENT 1997-02-26 Dissolved 2016-03-08
HUGH CHARLES LAURENCE CAWLEY CORPORATE TRAINING SOLUTIONS LTD Director 2015-07-31 CURRENT 1994-02-14 Dissolved 2016-03-08
HUGH CHARLES LAURENCE CAWLEY CTG EXAM TRAINING LIMITED Director 2015-07-31 CURRENT 1995-08-16 Dissolved 2016-03-08
HUGH CHARLES LAURENCE CAWLEY CUSTOMER PROJECTS LIMITED Director 2015-07-31 CURRENT 1998-03-24 Dissolved 2016-03-08
HUGH CHARLES LAURENCE CAWLEY MOUNT LANE TRAINING & IMPLEMENTATION SOLUTIONS LIMITED Director 2015-03-23 CURRENT 2003-03-17 Dissolved 2016-03-08
HUGH CHARLES LAURENCE CAWLEY INTELLEXIS INTERNATIONAL LIMITED Director 2015-03-23 CURRENT 1988-02-24 Dissolved 2016-03-08
HUGH CHARLES LAURENCE CAWLEY COMPUTA-FRIENDLY LIMITED Director 2015-03-23 CURRENT 1990-02-01 Dissolved 2016-03-08
HUGH CHARLES LAURENCE CAWLEY MORE HOURS LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active - Proposal to Strike off
HUGH CHARLES LAURENCE CAWLEY MORE HOURS LIMITED Director 2012-07-17 CURRENT 2012-07-17 Dissolved 2014-07-22
HUGH CHARLES LAURENCE CAWLEY PGC PROPERTY LIMITED Director 2007-09-30 CURRENT 1995-08-04 Dissolved 2017-07-27
HUGH CHARLES LAURENCE CAWLEY T COX & SON (TONBRIDGE) LIMITED Director 2007-09-30 CURRENT 1988-10-11 Dissolved 2017-07-27

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
2016-03-08GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-12-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-12-15DS01APPLICATION FOR STRIKING-OFF
2015-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-27AR0119/07/15 FULL LIST
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCINTOSH
2015-07-27AP01DIRECTOR APPOINTED MR HUGH CHARLES LAURENCE CAWLEY
2014-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-01AR0119/07/14 FULL LIST
2013-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-11-13AP01DIRECTOR APPOINTED MR JOHN JOSEPH MCINTOSH
2013-11-05GAZ1FIRST GAZETTE
2013-07-31AR0119/07/13 FULL LIST
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH SCOTT
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PICKLES
2012-12-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-20AR0119/07/12 FULL LIST
2011-12-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-02TM02APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP
2011-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2011 FROM C/O ILX GROUP PLC GEORGE HOUSE PRINCES COURT, BEAM HEATH WAY NANTWICH CHESHIRE CW5 6GD UNITED KINGDOM
2011-09-01AR0119/07/11 FULL LIST
2011-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH PETER SCOTT / 31/08/2011
2011-09-01TM02APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP
2011-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2011 FROM ONE LONDON WALL LONDON EC2Y 5AB
2010-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-17AR0119/07/10 FULL LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW PICKLES / 30/06/2006
2010-06-08AP04CORPORATE SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP
2010-06-08TM02APPOINTMENT TERMINATED, SECRETARY SECRETARIAL SOLUTIONS LIMITED
2009-08-17363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-21363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-13363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2006-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-08-23363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-08-23288cSECRETARY'S PARTICULARS CHANGED
2006-08-10395PARTICULARS OF MORTGAGE/CHARGE
2006-01-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-11287REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 5 OLD BAILEY LONDON EC4M 7JX
2005-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-08-31363aRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-04-06225ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/03/05
2005-04-06225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/11/04
2005-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-12-20288aNEW DIRECTOR APPOINTED
2004-12-20288aNEW DIRECTOR APPOINTED
2004-12-20288bDIRECTOR RESIGNED
2004-12-20225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05
2004-12-20288bSECRETARY RESIGNED
2004-12-20287REGISTERED OFFICE CHANGED ON 20/12/04 FROM: 198 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSIRE MK9 1LL
2004-12-20288aNEW SECRETARY APPOINTED
2004-07-20363aRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-08363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2002-09-23ELRESS386 DISP APP AUDS 14/09/02
2002-09-23ELRESS366A DISP HOLDING AGM 14/09/02
2002-07-31288bSECRETARY RESIGNED
2002-07-31288aNEW SECRETARY APPOINTED
2002-07-31287REGISTERED OFFICE CHANGED ON 31/07/02 FROM: 5 COLLEGE STREET ST. ALBANS HERTFORDSHIRE AL3 4PW
2002-07-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MINDSCOPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-11-05
Fines / Sanctions
No fines or sanctions have been issued against MINDSCOPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-08-10 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 MINDSCOPE LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MINDSCOPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINDSCOPE LIMITED
Trademarks
We have not found any records of MINDSCOPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINDSCOPE 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 (74990 - Non-trading company) as MINDSCOPE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MINDSCOPE 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 TypeProposal to Strike Off
Defending partyMINDSCOPE LIMITEDEvent Date2013-11-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MINDSCOPE 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 MINDSCOPE 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.