SCA PENSION TRUSTEES (NO. 2) LIMITED

Register to unlock more data on OkredoRegister

SCA PENSION TRUSTEES (NO. 2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02255232

Incorporation date

09/05/1988

Size

Dormant

Contacts

Registered address

Registered address

C/O Sca, Southfields Road, Dunstable, Bedfordshire LU6 3EJCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1988)
dot icon14/05/2013
Final Gazette dissolved following liquidation
dot icon14/02/2013
Return of final meeting in a members' voluntary winding up
dot icon06/11/2012
Appointment of a voluntary liquidator
dot icon06/11/2012
Declaration of solvency
dot icon06/11/2012
Resolutions
dot icon30/09/2012
Appointment of Mrs Sally Anne Barker as a director on 2012-06-29
dot icon29/09/2012
Termination of appointment of Stephen Paul Hovington as a director on 2012-06-29
dot icon29/09/2012
Termination of appointment of Thomas David Heys as a director on 2012-06-29
dot icon29/09/2012
Appointment of Mr Paul Andrew Bailey as a director on 2012-06-29
dot icon29/09/2012
Termination of appointment of Victoria Sykes as a secretary on 2012-06-29
dot icon29/09/2012
Appointment of Mr Paul Andrew Bailey as a secretary on 2012-06-29
dot icon03/09/2012
Registered office address changed from Sca Packaging Limited Faverdale Industrial Estate Darlington DL3 0PE on 2012-09-04
dot icon21/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon22/01/2012
Accounts for a dormant company made up to 2011-04-05
dot icon17/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon20/12/2010
Accounts for a dormant company made up to 2010-04-05
dot icon19/08/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon07/12/2009
Accounts for a dormant company made up to 2009-04-05
dot icon11/08/2009
Appointment Terminated Director david stead
dot icon11/08/2009
Appointment Terminated Director richard barker
dot icon11/08/2009
Appointment Terminated Director martin millar
dot icon11/08/2009
Appointment Terminated Secretary anthony staples
dot icon11/08/2009
Return made up to 16/07/09; full list of members
dot icon05/08/2009
Accounts made up to 2008-04-05
dot icon21/04/2009
Registered office changed on 22/04/2009 from sca packaging house 543 new hythe lane larkfiled aylesford kent ME20 7PE
dot icon16/04/2009
Appointment Terminate, Secretary Melanie Eyles Logged Form
dot icon16/04/2009
Secretary appointed victoria sykes
dot icon02/09/2008
Return made up to 16/07/08; full list of members
dot icon02/09/2008
Director's Change of Particulars / richard barker / 16/05/2007 / HouseName/Number was: , now: 40; Street was: 69 herons way, now: herons way; Post Code was: TN2 4DW, now: TN2 4DN
dot icon28/08/2008
Director appointed stephen paul hovington
dot icon28/08/2008
Director appointed thomas david heys
dot icon31/07/2007
Return made up to 16/07/07; no change of members
dot icon22/05/2007
Accounts made up to 2007-04-05
dot icon08/02/2007
Return made up to 16/07/06; full list of members
dot icon21/08/2006
Accounts made up to 2006-04-05
dot icon21/08/2006
Accounts made up to 2005-04-05
dot icon09/08/2005
Return made up to 16/07/05; no change of members
dot icon09/03/2005
Accounts made up to 2004-04-05
dot icon25/07/2004
Return made up to 16/07/04; full list of members
dot icon22/06/2004
New director appointed
dot icon22/06/2004
New director appointed
dot icon22/06/2004
New director appointed
dot icon22/06/2004
Director resigned
dot icon22/06/2004
Director resigned
dot icon22/06/2004
Director resigned
dot icon14/04/2004
Resolutions
dot icon14/04/2004
Memorandum and Articles of Association
dot icon03/02/2004
Accounts made up to 2003-04-05
dot icon07/10/2003
Return made up to 16/07/03; full list of members
dot icon07/10/2003
Location of register of members address changed
dot icon07/10/2003
Location of debenture register address changed
dot icon10/03/2003
Accounts made up to 2002-04-05
dot icon17/08/2002
Return made up to 16/07/02; no change of members
dot icon13/12/2001
Accounts made up to 2001-04-05
dot icon12/08/2001
Return made up to 16/07/01; no change of members
dot icon12/06/2001
Director resigned
dot icon12/06/2001
New director appointed
dot icon19/03/2001
Memorandum and Articles of Association
dot icon19/03/2001
Resolutions
dot icon28/12/2000
Accounts made up to 2000-04-05
dot icon15/11/2000
Director resigned
dot icon13/08/2000
Return made up to 16/07/00; full list of members
dot icon13/08/2000
Director's particulars changed
dot icon03/01/2000
Accounts made up to 1999-04-05
dot icon29/07/1999
Return made up to 16/07/99; no change of members
dot icon21/12/1998
Accounts made up to 1998-04-05
dot icon30/07/1998
Return made up to 16/07/98; no change of members
dot icon28/12/1997
New director appointed
dot icon15/12/1997
Accounts made up to 1997-04-05
dot icon15/10/1997
Return made up to 16/07/97; full list of members; amend
dot icon15/10/1997
Director resigned
dot icon15/10/1997
Director resigned
dot icon15/10/1997
New director appointed
dot icon11/08/1997
Return made up to 16/07/97; full list of members
dot icon20/07/1997
Director resigned
dot icon29/05/1997
Director's particulars changed
dot icon18/01/1997
Director's particulars changed
dot icon12/12/1996
New director appointed
dot icon12/12/1996
Accounts made up to 1996-04-05
dot icon10/08/1996
Return made up to 16/07/96; no change of members
dot icon10/08/1996
Location of register of members address changed
dot icon10/08/1996
Location of debenture register address changed
dot icon22/01/1996
Secretary resigned
dot icon10/01/1996
Accounts made up to 1995-04-05
dot icon02/01/1996
New secretary appointed
dot icon02/01/1996
Secretary resigned
dot icon31/08/1995
Return made up to 16/07/95; no change of members
dot icon26/03/1995
New director appointed
dot icon15/01/1995
Director resigned
dot icon05/01/1995
Registered office changed on 06/01/95 from: new hythe house aylesford maidstone kent ME2 07P
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Accounts made up to 1994-04-05
dot icon10/10/1994
Return made up to 16/07/94; full list of members
dot icon25/08/1994
New director appointed
dot icon12/02/1994
Location of register of members (non legible)
dot icon14/09/1993
Secretary resigned;new secretary appointed
dot icon03/08/1993
New director appointed
dot icon29/07/1993
Director resigned
dot icon22/07/1993
Return made up to 16/07/93; no change of members
dot icon06/07/1993
Accounts made up to 1993-04-05
dot icon19/04/1993
Resolutions
dot icon02/02/1993
Full accounts made up to 1992-04-05
dot icon10/11/1992
Secretary resigned;new secretary appointed
dot icon10/11/1992
New secretary appointed
dot icon29/07/1992
Return made up to 16/07/92; change of members
dot icon27/05/1992
Director resigned;new director appointed
dot icon08/04/1992
Secretary resigned;new secretary appointed
dot icon09/03/1992
Certificate of change of name
dot icon05/02/1992
Full accounts made up to 1991-04-05
dot icon22/12/1991
Resolutions
dot icon04/08/1991
Return made up to 16/07/91; full list of members
dot icon13/03/1991
Director resigned
dot icon06/03/1991
New director appointed
dot icon27/02/1991
Director resigned
dot icon21/01/1991
New director appointed
dot icon20/08/1990
Full accounts made up to 1990-04-05
dot icon08/08/1990
Return made up to 16/07/90; full list of members
dot icon01/08/1990
Memorandum and Articles of Association
dot icon01/08/1990
Resolutions
dot icon19/06/1990
Resolutions
dot icon03/05/1990
Resolutions
dot icon01/10/1989
Full accounts made up to 1989-04-05
dot icon01/10/1989
Return made up to 13/07/89; full list of members
dot icon03/03/1989
Accounting reference date extended from 31/03 to 05/04
dot icon13/10/1988
New director appointed
dot icon22/08/1988
Registered office changed on 23/08/88 from: 6 chesterfield gardens london W1A 1EJ
dot icon25/07/1988
Resolutions
dot icon24/07/1988
Certificate of change of name
dot icon20/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/06/1988
Registered office changed on 15/06/88 from: 50 lincoln's inn fields london WC2A 3PF
dot icon09/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
04/04/2011
dot iconLast change occurred
04/04/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
04/04/2011
dot iconNext account date
04/04/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sykes, Victoria
Secretary
01/04/2009 - 29/06/2012
18
Barker, Sally Anne
Director
29/06/2012 - Present
35
Heys, Thomas David
Director
20/08/2008 - 29/06/2012
22
Stevenson, Michael Thomas
Director
27/07/1993 - 11/11/1994
24
Musgrove, Robert Hugh
Secretary
30/10/1992 - 22/12/1995
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SCA PENSION TRUSTEES (NO. 2) LIMITED

SCA PENSION TRUSTEES (NO. 2) LIMITED is an(a) Dissolved company incorporated on 09/05/1988 with the registered office located at C/O Sca, Southfields Road, Dunstable, Bedfordshire LU6 3EJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SCA PENSION TRUSTEES (NO. 2) LIMITED?

toggle

SCA PENSION TRUSTEES (NO. 2) LIMITED is currently Dissolved. It was registered on 09/05/1988 and dissolved on 14/05/2013.

Where is SCA PENSION TRUSTEES (NO. 2) LIMITED located?

toggle

SCA PENSION TRUSTEES (NO. 2) LIMITED is registered at C/O Sca, Southfields Road, Dunstable, Bedfordshire LU6 3EJ.

What does SCA PENSION TRUSTEES (NO. 2) LIMITED do?

toggle

SCA PENSION TRUSTEES (NO. 2) LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for SCA PENSION TRUSTEES (NO. 2) LIMITED?

toggle

The latest filing was on 14/05/2013: Final Gazette dissolved following liquidation.