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

SCT EUROPE LTD

C/O FRP ADVISORY ASHCROFT HOUSE ERVINGTON COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL,
Company Registration Number
05432280
Private Limited Company
Liquidation

Company Overview

About Sct Europe Ltd
SCT EUROPE LTD was founded on 2005-04-21 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". Sct Europe Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SCT EUROPE LTD
 
Legal Registered Office
C/O FRP ADVISORY ASHCROFT HOUSE ERVINGTON COURT
MERIDIAN BUSINESS PARK
LEICESTER
LE19 1WL
Other companies in DE13
 
Filing Information
Company Number 05432280
Company ID Number 05432280
Date formed 2005-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 29/12/2020
Account next due 29/12/2022
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB873573784  
Last Datalog update: 2022-10-14 06:14:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCT EUROPE 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 SCT EUROPE LTD

Current Directors
Officer Role Date Appointed
MICHAEL JAMES ISAAC
Company Secretary 2013-11-11
MICHAEL EDWARD FETSKO III
Director 2018-01-26
MICHAEL JAMES ISAAC
Director 2018-01-26
JOHN ANTHONY MASTALERZ JR
Director 2018-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH PATRICK HILDUM
Director 2013-01-02 2018-01-26
CHRISTOPHER JOHN WEATHERALL
Director 2013-01-02 2018-01-26
KENNETH FRENCH FORSYTH
Company Secretary 2005-07-01 2013-01-02
WILLIAM ALAN AITKEN
Director 2009-10-28 2013-01-02
MICHAEL KORZENIOWSKI
Director 2005-04-21 2013-01-02
RICHARD MATHES
Director 2005-04-21 2013-01-02
DAVID FRANCIS TAYLOR
Director 2010-11-01 2013-01-02
DAVID VOGEL
Director 2010-11-01 2013-01-02
JAN LINDQUIST
Director 2005-04-21 2010-11-01
DAN SCHROEDER
Director 2005-04-21 2010-11-01
JAMES OSWALD LONGTON
Director 2005-04-21 2009-10-23
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2005-04-21 2005-07-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-04-21 2005-04-21
INSTANT COMPANIES LIMITED
Nominated Director 2005-04-21 2005-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL EDWARD FETSKO III NAPIER TURBOCHARGERS LIMITED Director 2018-01-26 CURRENT 2008-02-25 Active
MICHAEL JAMES ISAAC A M SIGNALLING DESIGN LIMITED Director 2018-07-25 CURRENT 2012-04-23 Liquidation
MICHAEL JAMES ISAAC A M RAIL GROUP LIMITED Director 2018-07-25 CURRENT 2015-03-27 Liquidation
MICHAEL JAMES ISAAC FANDSTAN ELECTRIC GROUP LIMITED Director 2018-01-26 CURRENT 1973-01-26 Active
MICHAEL JAMES ISAAC FANDSTAN ELECTRIC LIMITED Director 2018-01-26 CURRENT 1980-01-09 Active
MICHAEL JAMES ISAAC VAPOR RICON EUROPE LTD Director 2018-01-26 CURRENT 1972-09-29 Liquidation
MICHAEL JAMES ISAAC COLEMAN MANUFACTURING LIMITED Director 2015-06-01 CURRENT 2004-10-05 Dissolved 2016-12-27
MICHAEL JAMES ISAAC COLEMAN UK GROUP LIMITED Director 2015-06-01 CURRENT 1954-07-12 Dissolved 2016-12-27
MICHAEL JAMES ISAAC TP (POWDER COATING) LIMITED Director 2015-06-01 CURRENT 1990-04-09 Dissolved 2016-12-27
MICHAEL JAMES ISAAC THE HUNSLET ENGINE COMPANY LIMITED Director 2015-06-01 CURRENT 1994-10-21 Dissolved 2016-12-27
MICHAEL JAMES ISAAC ENVIROTECH RESEARCH LIMITED Director 2015-06-01 CURRENT 2005-03-29 Dissolved 2016-12-27
MICHAEL JAMES ISAAC ENVIROTECH RESEARCH LIMITED Director 2015-06-01 CURRENT 2005-03-29 Dissolved 2016-12-27
MICHAEL JAMES ISAAC J. & D. GEARS LIMITED Director 2015-06-01 CURRENT 1981-01-13 Active - Proposal to Strike off
MICHAEL JAMES ISAAC L H PLANT (BURTON) LIMITED Director 2015-06-01 CURRENT 2009-09-17 Dissolved 2018-02-13
MICHAEL JAMES ISAAC L H GROUP HOLDINGS LIMITED Director 2015-06-01 CURRENT 1987-02-06 Active - Proposal to Strike off
MICHAEL JAMES ISAAC L H ACCESS TECHNOLOGY LIMITED Director 2015-06-01 CURRENT 2003-01-08 Liquidation
MICHAEL JAMES ISAAC PARTS SUPPLY LIMITED Director 2015-06-01 CURRENT 1990-07-04 Liquidation
MICHAEL JAMES ISAAC L H GROUP WHEELSETS LIMITED Director 2015-06-01 CURRENT 2002-05-31 Liquidation
MICHAEL JAMES ISAAC COLEMAN HYDRAULICS LIMITED Director 2015-06-01 CURRENT 2004-09-03 Liquidation
MICHAEL JAMES ISAAC L H GROUP SERVICES LIMITED Director 2015-06-01 CURRENT 1978-10-13 Liquidation
MICHAEL JAMES ISAAC KEELEX 351 LIMITED Director 2015-06-01 CURRENT 2010-03-30 Liquidation
MICHAEL JAMES ISAAC TORWALK LIMITED Director 2008-01-11 CURRENT 2001-02-20 Active
JOHN ANTHONY MASTALERZ JR NAPIER TURBOCHARGERS LIMITED Director 2018-01-26 CURRENT 2008-02-25 Active

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
2023-10-20Voluntary liquidation Statement of receipts and payments to 2023-09-13
2022-09-28Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-09-28Appointment of a voluntary liquidator
2022-09-28Voluntary liquidation declaration of solvency
2022-09-28REGISTERED OFFICE CHANGED ON 28/09/22 FROM Howard House Graycar Business Park, Barton Turn Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN
2022-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/22 FROM Howard House Graycar Business Park, Barton Turn Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN
2022-09-28LIQ01Voluntary liquidation declaration of solvency
2022-09-28600Appointment of a voluntary liquidator
2022-09-28LRESSPResolutions passed:
  • Special resolution to wind up on 2022-09-14
2022-08-23DIRECTOR APPOINTED NICHOLA BRAMLEY
2022-08-23AP01DIRECTOR APPOINTED NICHOLA BRAMLEY
2022-08-22APPOINTMENT TERMINATED, DIRECTOR GARRY JOHN MOWBRAY
2022-08-22TM01APPOINTMENT TERMINATED, DIRECTOR GARRY JOHN MOWBRAY
2022-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS DERBYSHIRE
2022-05-25AP01DIRECTOR APPOINTED MR GARRY JOHN MOWBRAY
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 29/12/20
2021-07-29TM02Termination of appointment of Erin Boyts Quinn on 2021-07-19
2021-07-29AP03Appointment of David Michael Seitz as company secretary on 2021-07-19
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2021-01-14TM02Termination of appointment of Michael James Isaac on 2021-01-13
2021-01-14AP03Appointment of Erin Boyts Quinn as company secretary on 2021-01-13
2020-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 29/12/19
2020-10-05AP01DIRECTOR APPOINTED MR ANDREW THOMAS DERBYSHIRE
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES ISAAC
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2019-12-18CH01Director's details changed for Mr Michael James Isaac on 2019-10-29
2019-12-18CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JAMES ISAAC on 2019-12-18
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 29/12/18
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 29/12/17
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2018-01-26AP01DIRECTOR APPOINTED MR MICHAEL EDWARD FETSKO III
2018-01-26AP01DIRECTOR APPOINTED MR JOHN ANTHONY MASTALERZ JR
2018-01-26AP01DIRECTOR APPOINTED MR MICHAEL JAMES ISAAC
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WEATHERALL
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HILDUM
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 29/12/16
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 29/12/15
2016-05-26AAFULL ACCOUNTS MADE UP TO 29/12/14
2016-04-18AR0118/04/16 ANNUAL RETURN FULL LIST
2015-11-28AA01Previous accounting period shortened from 30/12/14 TO 29/12/14
2015-09-16AA01Previous accounting period shortened from 31/12/14 TO 30/12/14
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-11AR0121/04/15 ANNUAL RETURN FULL LIST
2015-05-11AD04Register(s) moved to registered office address Howard House Graycar Business Park, Barton Turn Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN
2015-05-11AD02Register inspection address changed from No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG United Kingdom to Howard House Graycar Business Park, Barton Turn Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN
2014-10-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/14 FROM No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-22AR0121/04/14 ANNUAL RETURN FULL LIST
2013-11-12AP03Appointment of Mr Michael James Isaac as company secretary
2013-10-07AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-09RP04SECOND FILING WITH MUD 21/04/13 FOR FORM AR01
2013-07-09ANNOTATIONClarification
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VOGEL
2013-05-28TM02APPOINTMENT TERMINATED, SECRETARY KENNETH FORSYTH
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM AITKEN
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KORZENIOWSKI
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MATHES
2013-05-28AP01DIRECTOR APPOINTED KEITH PATRICK HILDUM
2013-05-28AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN WEATHERALL
2013-05-17AR0121/04/13 FULL LIST
2012-05-23AR0121/04/12 FULL LIST
2012-04-23AA31/12/11 TOTAL EXEMPTION SMALL
2011-07-14AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-16AR0121/04/11 FULL LIST
2010-11-09AP01DIRECTOR APPOINTED DAVID FRANCIS TAYLOR
2010-11-09AP01DIRECTOR APPOINTED DAVID VOGEL
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DAN SCHROEDER
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JAN LINDQUIST
2010-05-13AR0121/04/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KORZENIOWSKI / 21/04/2010
2010-05-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAN SCHROEDER / 21/04/2010
2010-05-12AD02SAIL ADDRESS CREATED
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MATHES / 21/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN LINDQUIST / 21/04/2010
2010-03-23AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-09AP01DIRECTOR APPOINTED WILLIAM ALAN AITKEN
2009-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LONGTON
2009-07-22288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES LONGTON / 22/07/2009
2009-05-19363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-03-24AA31/12/08 TOTAL EXEMPTION SMALL
2008-05-16288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES LONGTON / 16/05/2008
2008-04-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-29363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2008-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES LONGTON / 01/04/2008
2007-04-27363aRETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2007-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-1488(2)RAD 29/11/06--------- £ SI 99@1=99 £ IC 1/100
2006-04-24363aRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2006-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-08-30288bSECRETARY RESIGNED
2005-08-26287REGISTERED OFFICE CHANGED ON 26/08/05 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS
2005-08-15288aNEW SECRETARY APPOINTED
2005-08-01225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05
2005-07-12ELRESS386 DISP APP AUDS 15/06/05
2005-07-12ELRESS366A DISP HOLDING AGM 15/06/05
2005-05-23287REGISTERED OFFICE CHANGED ON 23/05/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2005-05-12288aNEW SECRETARY APPOINTED
2005-05-09288aNEW DIRECTOR APPOINTED
2005-05-09288aNEW DIRECTOR APPOINTED
2005-05-09288aNEW DIRECTOR APPOINTED
2005-05-05288bDIRECTOR RESIGNED
2005-05-05288aNEW DIRECTOR APPOINTED
2005-05-05288aNEW DIRECTOR APPOINTED
2005-05-05288bSECRETARY RESIGNED
2005-04-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
302 - Manufacture of railway locomotives and rolling stock
30200 - Manufacture of railway locomotives and rolling stock




Licences & Regulatory approval
We could not find any licences issued to SCT EUROPE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-09-23
Resolution2022-09-23
Notices to2022-09-23
Fines / Sanctions
No fines or sanctions have been issued against SCT EUROPE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCT EUROPE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 30200 - Manufacture of railway locomotives and rolling stock

Intangible Assets
Patents
We have not found any records of SCT EUROPE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SCT EUROPE LTD
Trademarks
We have not found any records of SCT EUROPE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCT EUROPE LTD. 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 (30200 - Manufacture of railway locomotives and rolling stock) as SCT EUROPE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SCT EUROPE LTD 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.
Import/Export of Goods
Goods imported/exported by SCT EUROPE LTD
OriginDestinationDateImport CodeImported Goods classification description
2011-07-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySCT EUROPE LTDEvent Date2022-09-23
Name of Company: SCT EUROPE LTD Company Number: 05432280 Nature of Business: Manufacture of railway locomotives and rolling stock Registered office: Howard House, Graycar Business Park, Barton Turn, B…
 
Initiating party Event TypeResolution
Defending partySCT EUROPE LTDEvent Date2022-09-23
 
Initiating party Event TypeNotices to
Defending partySCT EUROPE LTDEvent Date2022-09-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCT EUROPE LTD 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 SCT EUROPE LTD 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.