SCAFELL (NO.2) LIMITED

Register to unlock more data on OkredoRegister

SCAFELL (NO.2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC025011

Incorporation date

22/12/2003

Size

Full

Classification

-

Contacts

Registered address

Registered address

Walker Spv Limited,Walker House, Mary Street,Po Box 908gt,, George Town,Grand Cayman, Cayman IslandsCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2004)
dot icon10/04/2013
Closure of UK establishment(s) BR007430 and overseas company FC025011 on 2013-03-28
dot icon11/01/2013
Termination of overseas company insolvency proceedings
dot icon11/01/2013
Appointment of a liquidator of an overseas company
dot icon11/01/2013
Winding up of an overseas company
dot icon24/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/07/2011
Appointment of Robert Dyllan Hook as a person authorised to represent UK establishment BR007430 on 2011-06-22.
dot icon29/07/2011
Appointment of a director
dot icon29/07/2011
Termination of appointment for a UK establishment - Transaction OSTM03- BR007430 Person Authorised to Represent terminated 07/06/2011 vivian ambrose pereira
dot icon29/07/2011
Termination of appointment of Vivian Pereira as a director
dot icon06/07/2011
Full accounts made up to 2010-12-31
dot icon08/09/2010
Termination of appointment of James Lett as a director
dot icon17/06/2010
Full accounts made up to 2009-12-31
dot icon14/01/2010
Details changed for an overseas company - Ic Change 22/12/09
dot icon28/05/2009
Full accounts made up to 2008-12-31
dot icon22/05/2009
Appointment terminated secretary walkers spv LIMITED
dot icon22/05/2009
Transaction BR6- BR007430 person authorised to represent partic 27/03/2009 antonio ramon rodriguez -- address :16 laurel road, chalfont st. Peter, gerrards cross, buckinghamshire, SL9 9SJ
dot icon22/05/2009
Appointment terminated director henry ashwin
dot icon22/05/2009
Director appointed antonio rodriguez
dot icon22/05/2009
Oversea company change of directors or secretary or of their particulars.
dot icon05/03/2009
BR007430 person authorised to represent and accept terminated 12/02/2009 andrew john hicks
dot icon05/03/2009
Appointment terminated director andrew hicks
dot icon27/11/2008
Director appointed james lett
dot icon27/11/2008
Appointment terminated director simon pattinson
dot icon27/11/2008
Oversea company change of directors or secretary or of their particulars.
dot icon27/11/2008
BR007430 person authorised to represent terminated 30/09/2008 simon timothy pattinson
dot icon13/08/2008
Director appointed henry william ashwin
dot icon17/07/2008
BR007430 person authorised to represent and accept terminated 20/06/2008 christopher bernard higgins
dot icon17/07/2008
Appointment terminated director christopher higgins
dot icon18/06/2008
Full accounts made up to 2007-12-31
dot icon23/01/2008
Ic change 10/10/06
dot icon17/05/2007
Full accounts made up to 2006-12-31
dot icon17/05/2007
Accounting reference date shortened from 10/10/07 to 31/12/06
dot icon30/04/2007
Full accounts made up to 2006-10-10
dot icon27/03/2007
Particulars of mortgage/charge
dot icon07/03/2007
Dir resigned 14/04/06 keating fergus richard
dot icon07/03/2007
Dir appointed 08/01/07 pattinson simon timothy bishops stortford hertfordshire
dot icon07/03/2007
BR007430 par appointed 08/01/07 pattinson simon timothy 23 grange road bishops storford hertfordshire CM23 5NG
dot icon07/03/2007
BR007430 par terminated 14/04/06 keating fergus richard
dot icon09/11/2006
Dir resigned 10/10/06 walker barnaby robert oliver
dot icon07/11/2006
Accounting reference date shortened from 31/12/06 to 10/10/06
dot icon06/07/2006
Full accounts made up to 2005-12-31
dot icon23/12/2005
Dir change in partic 05/12/05 walker barnaby robert oliver service address
dot icon18/05/2005
Full accounts made up to 2004-12-31
dot icon20/04/2005
Altn constitutional doc 171204
dot icon28/06/2004
Altn constitutional doc 300404
dot icon27/05/2004
Full accounts made up to 2003-12-31
dot icon27/05/2004
Full accounts made up to 2003-12-22
dot icon27/05/2004
Full accounts made up to 2003-12-19
dot icon30/03/2004
Dir resigned 17/02/04 newman mark
dot icon30/03/2004
Dir appointed 17/02/04 oliver barnaby robert wimbledon london
dot icon27/01/2004
BR007430 pa appointed royal bank of scotland PLC debt restructuring group 135 bishopsgate london EC2M 3UR
dot icon27/01/2004
BR007430 pr appointed higgins christopher 28 jocelyn road richmond surrey TW9 2TH
dot icon27/01/2004
BR007430 pr appointed hicks andrew john white mill end 5 granville road sevenoaks kent TN13 1ES
dot icon27/01/2004
BR007430 pr appointed newman mark 9 lacebark close sidcup kent DA15 8WD
dot icon27/01/2004
BR007430 pr appointed keating fergus richard 38 huntleys park royal tunbridge wells kent TN4 9TD
dot icon27/01/2004
BR007430 pr appointed pereira vivian ambrose 36 cyprus avenue finchley london N3 1ST
dot icon27/01/2004
BR007430 registered
dot icon27/01/2004
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newman, Mark David
Director
27/01/2004 - 17/02/2004
11
Hicks, Andrew John
Director
27/01/2004 - 12/02/2009
22
Rodriguez, Antonio Ramon
Director
27/03/2009 - Present
52
Walker, Barnaby Robert Oliver
Director
17/02/2004 - 10/10/2006
5
Keating, Fergus Richard
Director
27/01/2004 - 14/04/2006
13

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 SCAFELL (NO.2) LIMITED

SCAFELL (NO.2) LIMITED is an(a) Converted / Closed company incorporated on 22/12/2003 with the registered office located at Walker Spv Limited,Walker House, Mary Street,Po Box 908gt,, George Town,Grand Cayman, Cayman Islands. There are currently 2 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 SCAFELL (NO.2) LIMITED?

toggle

SCAFELL (NO.2) LIMITED is currently Converted / Closed. It was registered on 22/12/2003 and dissolved on 10/04/2013.

Where is SCAFELL (NO.2) LIMITED located?

toggle

SCAFELL (NO.2) LIMITED is registered at Walker Spv Limited,Walker House, Mary Street,Po Box 908gt,, George Town,Grand Cayman, Cayman Islands.

What is the latest filing for SCAFELL (NO.2) LIMITED?

toggle

The latest filing was on 10/04/2013: Closure of UK establishment(s) BR007430 and overseas company FC025011 on 2013-03-28.