Company Information for SCOSTA CONSULTANTS LIMITED
Third Floor Connexions Building, 159 Princes Street, Ipswich, SUFFOLK, IP1 1QJ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
SCOSTA CONSULTANTS LIMITED | |
Legal Registered Office | |
Third Floor Connexions Building 159 Princes Street Ipswich SUFFOLK IP1 1QJ Other companies in IP6 | |
Company Number | 04800887 | |
---|---|---|
Company ID Number | 04800887 | |
Date formed | 2003-06-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-06-30 | |
Account next due | 31/03/2022 | |
Latest return | 17/06/2015 | |
Return next due | 15/07/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-07-06 11:57:39 |
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 |
---|---|---|
JEREMY MARK SCOWSILL |
||
JEREMY MARK SCOWSILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRYAN NIGEL STACPOLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOPS HOLDINGS LIMITED | Company Secretary | 2009-01-09 | CURRENT | 2008-12-04 | Active | |
TENORIO LIMITED | Company Secretary | 2006-05-31 | CURRENT | 2006-05-31 | Active | |
CROMWELL RESTORATIONS LIMITED | Company Secretary | 1997-11-24 | CURRENT | 1997-10-23 | Liquidation | |
J & J CONSULTANCY SERVICES LIMITED | Company Secretary | 1996-07-12 | CURRENT | 1996-07-12 | Liquidation | |
CONSTABLE PROPERTY MANAGEMENT LIMITED | Company Secretary | 1994-06-15 | CURRENT | 1994-06-15 | Active | |
M & T VENTURES LIMITED | Company Secretary | 1993-09-27 | CURRENT | 1993-09-15 | Active - Proposal to Strike off | |
DOUBLESHARE PROPERTIES LIMITED | Company Secretary | 1993-02-09 | CURRENT | 1989-07-20 | Active | |
WITNESHAM VENTURES LIMITED | Company Secretary | 1991-06-28 | CURRENT | 1990-06-28 | Active | |
WITNESHAM PROPERTIES LIMITED | Company Secretary | 1990-12-31 | CURRENT | 1985-12-06 | Active - Proposal to Strike off | |
OPTIMIZE FINANCIAL SERVICES LIMITED | Director | 2018-05-05 | CURRENT | 2015-01-20 | Active | |
EXQUISITE HOMES LIMITED | Director | 2017-08-24 | CURRENT | 2017-08-24 | Active | |
AUCTION HOUSE ONLINE LIMITED | Director | 2016-03-21 | CURRENT | 2016-03-21 | Active - Proposal to Strike off | |
BRIGHTLINGSEA WHARF DEVELOPMENTS LIMITED | Director | 2014-05-22 | CURRENT | 2014-05-22 | Dissolved 2015-11-10 | |
IPSWICH WHARF DEVELOPMENTS LIMITED | Director | 2014-02-11 | CURRENT | 2014-02-11 | Active | |
NORFOLK COUNTRY PROPERTIES LIMITED | Director | 2009-01-19 | CURRENT | 2008-12-19 | Active | |
TOPS HOLDINGS LIMITED | Director | 2009-01-09 | CURRENT | 2008-12-04 | Active | |
CROMWELL RESTORATIONS LIMITED | Director | 1997-11-24 | CURRENT | 1997-10-23 | Liquidation | |
43 ROYAL YORK CRESCENT MANAGEMENT COMPANY LIMITED | Director | 1995-08-31 | CURRENT | 1995-05-16 | Active | |
DOUBLESHARE PROPERTIES LIMITED | Director | 1994-08-18 | CURRENT | 1989-07-20 | Active | |
CONSTABLE PROPERTY MANAGEMENT LIMITED | Director | 1994-06-15 | CURRENT | 1994-06-15 | Active | |
WOOD DALLING BARNS MANAGEMENT COMPANY LIMITED | Director | 1994-01-05 | CURRENT | 1993-09-17 | Active | |
M & T VENTURES LIMITED | Director | 1993-09-27 | CURRENT | 1993-09-15 | Active - Proposal to Strike off | |
BLOCKLEY COURT MANAGEMENT COMPANY LIMITED | Director | 1993-02-09 | CURRENT | 1992-10-26 | Active | |
WITNESHAM VENTURES LIMITED | Director | 1991-06-28 | CURRENT | 1990-06-28 | Active | |
CROMWELL VENTURES LIMITED | Director | 1991-05-28 | CURRENT | 1989-06-29 | Liquidation | |
WITNESHAM PROPERTIES LIMITED | Director | 1990-12-31 | CURRENT | 1985-12-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-31 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/21 FROM Cardinal House 46 st. Nicholas Street Ipswich IP1 1TT | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/21 FROM Tuddenham House Main Road Tuddenham Ipswich Suffolk IP6 9BZ | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AP01 | DIRECTOR APPOINTED MRS JULIA ELIZABETH SCOWSILL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/14 FROM 9 Cromwell Court Saint Peters Street Ipswich Suffolk IP1 1XB | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYAN STACPOLE | |
Annotation | ||
AR01 | 17/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 17/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Bryan Nigel Stacpole on 2010-06-17 | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 17/06/09; full list of members | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 17/06/08; full list of members | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2021-02-05 |
Notices to | 2021-02-05 |
Appointmen | 2021-02-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
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 SCOSTA CONSULTANTS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SCOSTA CONSULTANTS LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | SCOSTA CONSULTANTS LIMITED | Event Date | 2021-02-05 |
Initiating party | Event Type | Notices to | |
Defending party | SCOSTA CONSULTANTS LIMITED | Event Date | 2021-02-05 |
Initiating party | Event Type | Appointmen | |
Defending party | SCOSTA CONSULTANTS LIMITED | Event Date | 2021-02-05 |
Name of Company: SCOSTA CONSULTANTS LIMITED Company Number: 04800887 Nature of Business: Other business support service activities not elsewhere classified Registered office: Tuddenham House, Main Roa… | |||
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. |