SCADBURY II ASSETS LIMITED

Register to unlock more data on OkredoRegister

SCADBURY II ASSETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC025672

Incorporation date

06/12/2004

Size

Full

Classification

-

Contacts

Registered address

Registered address

M & C Corporate Services Limited, PO BOX 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman IslandsCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2004)
dot icon05/12/2016
Closure of UK establishment(s) BR007952 and overseas company FC025672 on 2015-12-10
dot icon16/11/2016
Termination of overseas company insolvency proceedings
dot icon16/11/2016
Appointment of a liquidator of an overseas company
dot icon16/11/2016
Winding up of an overseas company
dot icon01/12/2015
Full accounts made up to 2014-12-31
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon24/03/2014
Appointment of a director
dot icon19/03/2014
Appointment of a director
dot icon25/02/2014
Termination of appointment of Shaun Collins as a director
dot icon29/07/2013
Full accounts made up to 2012-12-31
dot icon10/10/2012
Termination of appointment of Nicholas Russell as secretary
dot icon19/09/2012
Full accounts made up to 2011-12-31
dot icon20/09/2011
Full accounts made up to 2010-12-31
dot icon02/02/2011
Termination of appointment of Kirsten Pullan as secretary
dot icon02/02/2011
Termination of appointment of Michael Rinzler as secretary
dot icon21/01/2011
Secretary's details changed
dot icon21/01/2011
Director's details changed for Stephen Blackwood Scobie on 2010-12-31
dot icon21/01/2011
Change of details for Stephen Blackwood Scobie of Peterborough Court 133 Fleet Street, London, Ec4a 2Bb as a person authorised to represent UK establishment BR007952 on 2010-12-31
dot icon11/11/2010
Full accounts made up to 2009-12-31
dot icon23/03/2010
Full accounts made up to 2008-12-31
dot icon15/01/2010
Appointment of a director
dot icon08/10/2009
Termination of appointment for a UK establishment - Transaction OSTM03- BR007952 Person Authorised to Represent terminated 15/01/2009 stephen davies
dot icon08/10/2009
Termination of appointment of Stephen Davies as a director
dot icon17/02/2009
Appointment terminated secretary nola brown
dot icon04/11/2008
Full accounts made up to 2007-12-31
dot icon17/09/2008
Full accounts made up to 2006-12-31
dot icon08/05/2008
Secretary appointed kirsten alexandra pullan
dot icon15/11/2007
Altn constitutional doc 051107
dot icon08/11/2007
Dir appointed 17/10/07 gasson william thomas service address 133 fleet street london
dot icon08/11/2007
Ic change 25/10/07
dot icon01/11/2007
Ic change 22/10/07
dot icon07/09/2007
Sec appointed 19/06/07 brown nola jean service address london EC4A 2BB
dot icon27/07/2007
Ic change 23/07/07
dot icon01/06/2007
Ic change 23/04/07
dot icon08/12/2006
Ic change 24/11/06
dot icon14/11/2006
Full accounts made up to 2005-12-31
dot icon10/11/2006
Ic change 23/10/06
dot icon13/09/2006
Ic change 21/07/06
dot icon26/07/2006
Ic change 21/04/06
dot icon27/02/2006
Declaration of satisfaction of mortgage/charge
dot icon24/02/2006
Ic change 15/02/06
dot icon15/02/2006
Particulars of mortgage/charge
dot icon11/01/2006
Altn constitutional doc 141205
dot icon11/01/2006
Ic change 16/12/05
dot icon20/12/2005
Particulars of mortgage/charge
dot icon06/12/2005
Ic change 23/11/05
dot icon17/05/2005
Altn constitutional doc 250405
dot icon28/04/2005
Ic change 25/04/05
dot icon24/02/2005
Altn constitutional doc 080205
dot icon21/02/2005
Ic change 10/02/05
dot icon16/02/2005
Sec appointed 08/02/05 russell nicholas david 2 victoria road chislehurst
dot icon16/02/2005
Sec appointed 08/02/05 rinzler michael franklin 88 greenwich street new york
dot icon23/12/2004
BR007952 pa appointed scobie stephen blackwood peterborough court 133 fleet street london EC4A 2BB
dot icon23/12/2004
BR007952 pr appointed davies stephen 3 roundwood park harpenden hertfordshire AL5 3AB
dot icon23/12/2004
BR007952 pr appointed scobie stephen blackwood crown house crown lane chislehurst kent BR7 5PL
dot icon23/12/2004
BR007952 registered
dot icon23/12/2004
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bingham, Oliver John
Director
01/08/2013 - Present
74
Davies, Stephen
Director
23/12/2004 - 15/01/2009
52
Collins, Shaun Anthony
Director
10/03/2009 - 10/04/2013
55
Pullan, Kirsten Alexandra
Secretary
29/04/2008 - 19/01/2011
46
Brown, Nola Jean
Secretary
19/06/2007 - 06/11/2008
36

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SCADBURY II ASSETS LIMITED

SCADBURY II ASSETS LIMITED is an(a) Converted / Closed company incorporated on 06/12/2004 with the registered office located at M & C Corporate Services Limited, PO BOX 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands. There are currently 4 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 SCADBURY II ASSETS LIMITED?

toggle

SCADBURY II ASSETS LIMITED is currently Converted / Closed. It was registered on 06/12/2004 and dissolved on 05/12/2016.

Where is SCADBURY II ASSETS LIMITED located?

toggle

SCADBURY II ASSETS LIMITED is registered at M & C Corporate Services Limited, PO BOX 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands.

What is the latest filing for SCADBURY II ASSETS LIMITED?

toggle

The latest filing was on 05/12/2016: Closure of UK establishment(s) BR007952 and overseas company FC025672 on 2015-12-10.