SCALA COLLECTIONS LIMITED

Register to unlock more data on OkredoRegister

SCALA COLLECTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01794834

Incorporation date

23/02/1984

Size

Full

Contacts

Registered address

Registered address

The Zenith Building 26, Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1984)
dot icon09/10/2015
Final Gazette dissolved following liquidation
dot icon09/07/2015
Return of final meeting in a creditors' voluntary winding up
dot icon27/05/2014
Liquidators' statement of receipts and payments to 2014-04-25
dot icon30/05/2013
Liquidators' statement of receipts and payments to 2013-04-25
dot icon20/05/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/05/2012
Administrator's progress report to 2012-04-26
dot icon25/04/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon28/11/2011
Administrator's progress report to 2011-11-14
dot icon15/11/2011
Notice of extension of period of Administration
dot icon26/06/2011
Administrator's progress report to 2011-05-21
dot icon10/03/2011
Registered office address changed from Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 2011-03-11
dot icon09/01/2011
Statement of affairs with form 2.14B
dot icon09/01/2011
Statement of administrator's proposal
dot icon13/12/2010
Termination of appointment of Robert Deri as a secretary
dot icon28/11/2010
Registered office address changed from Artigiano Design Centre Elm Lane Shalfleet Isle of Wight PO30 4JY on 2010-11-29
dot icon25/11/2010
Appointment of an administrator
dot icon20/07/2010
Termination of appointment of David Hidson as a director
dot icon14/06/2010
Termination of appointment of David Hidson as a secretary
dot icon14/06/2010
Appointment of Robert Deri as a secretary
dot icon14/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon09/06/2010
Appointment of Maria Stephanie Morgan as a director
dot icon27/05/2010
Termination of appointment of Cheryl Coucher as a director
dot icon26/04/2010
Full accounts made up to 2009-07-31
dot icon05/02/2010
Termination of appointment of Jane Warner as a secretary
dot icon05/02/2010
Appointment of David Hidson as a secretary
dot icon05/02/2010
Appointment of David Hidson as a director
dot icon21/12/2009
Particulars of a mortgage or charge / charge no: 8
dot icon15/10/2009
Director's details changed for Judith Pilkington on 2009-10-12
dot icon15/10/2009
Secretary's details changed for Mrs Jane Adele Warner on 2009-10-12
dot icon01/09/2009
Appointment terminated director christopher sheath
dot icon16/08/2009
Secretary appointed jane adele warner
dot icon01/07/2009
Director appointed judith mary pilkington
dot icon18/05/2009
Return made up to 18/05/09; full list of members
dot icon25/01/2009
Accounting reference date extended from 31/01/2009 to 31/07/2009
dot icon13/01/2009
Auditor's resignation
dot icon13/11/2008
Director appointed cheryl coucher
dot icon03/11/2008
Full accounts made up to 2008-01-31
dot icon04/08/2008
Appointment terminated secretary christopher sheath
dot icon02/07/2008
Appointment terminated director paul vann
dot icon03/06/2008
Appointment terminate, director dagmar krafft logged form
dot icon01/06/2008
Director appointed paul jeffrey vann
dot icon29/05/2008
Return made up to 15/05/08; full list of members
dot icon29/05/2008
Appointment terminated director dagmar krafft
dot icon16/03/2008
Appointment terminated director amanda froshaug
dot icon09/07/2007
Full accounts made up to 2007-01-31
dot icon09/07/2007
Director resigned
dot icon15/05/2007
Return made up to 15/05/07; full list of members
dot icon15/05/2007
Director's particulars changed
dot icon15/05/2007
Director's particulars changed
dot icon04/02/2007
New director appointed
dot icon04/02/2007
Secretary resigned
dot icon04/02/2007
New secretary appointed
dot icon04/02/2007
New director appointed
dot icon10/01/2007
Declaration of satisfaction of mortgage/charge
dot icon10/01/2007
Declaration of satisfaction of mortgage/charge
dot icon10/01/2007
Declaration of satisfaction of mortgage/charge
dot icon10/01/2007
Declaration of satisfaction of mortgage/charge
dot icon27/12/2006
Resolutions
dot icon27/12/2006
Declaration of assistance for shares acquisition
dot icon27/12/2006
Secretary resigned
dot icon27/12/2006
New secretary appointed
dot icon27/12/2006
Director resigned
dot icon27/12/2006
Ad 14/12/06--------- £ si 949@1=949 £ ic 40100/41049
dot icon27/12/2006
Resolutions
dot icon27/12/2006
Ad 14/12/06--------- £ si 1671@1=1671 £ ic 41049/42720
dot icon27/12/2006
Director resigned
dot icon19/12/2006
Particulars of mortgage/charge
dot icon19/12/2006
Particulars of mortgage/charge
dot icon07/06/2006
Return made up to 14/05/06; full list of members
dot icon20/03/2006
Full accounts made up to 2006-01-31
dot icon13/12/2005
Accounting reference date shortened from 31/07/06 to 31/01/06
dot icon17/11/2005
Full accounts made up to 2005-07-31
dot icon20/10/2005
Resolutions
dot icon20/10/2005
Resolutions
dot icon20/10/2005
Conve 12/10/05
dot icon20/10/2005
Memorandum and Articles of Association
dot icon09/06/2005
Return made up to 14/05/05; full list of members
dot icon04/05/2005
Particulars of mortgage/charge
dot icon25/03/2005
Particulars of mortgage/charge
dot icon10/12/2004
Full accounts made up to 2004-07-31
dot icon21/07/2004
Memorandum and Articles of Association
dot icon20/07/2004
Resolutions
dot icon20/07/2004
Resolutions
dot icon29/06/2004
Return made up to 14/05/04; full list of members
dot icon24/03/2004
Memorandum and Articles of Association
dot icon22/03/2004
Resolutions
dot icon22/03/2004
Resolutions
dot icon18/12/2003
New director appointed
dot icon26/11/2003
Resolutions
dot icon26/11/2003
Conso 22/10/03
dot icon26/11/2003
Resolutions
dot icon26/11/2003
Resolutions
dot icon06/11/2003
£ ic 56879/40100 22/10/03 £ sr 16779@1=16779
dot icon26/10/2003
Resolutions
dot icon26/10/2003
Resolutions
dot icon26/10/2003
Resolutions
dot icon26/10/2003
Declaration of assistance for shares acquisition
dot icon26/10/2003
Full accounts made up to 2003-07-31
dot icon23/10/2003
Declaration of satisfaction of mortgage/charge
dot icon11/06/2003
Return made up to 14/05/03; full list of members
dot icon23/02/2003
Full accounts made up to 2002-07-31
dot icon27/05/2002
Return made up to 14/05/02; full list of members
dot icon08/11/2001
Resolutions
dot icon18/10/2001
Full accounts made up to 2001-07-31
dot icon31/05/2001
Return made up to 14/05/01; full list of members
dot icon12/12/2000
Full accounts made up to 2000-07-31
dot icon11/08/2000
Particulars of mortgage/charge
dot icon22/05/2000
Return made up to 14/05/00; full list of members
dot icon14/12/1999
Accounts for a small company made up to 1999-07-31
dot icon11/11/1999
Particulars of mortgage/charge
dot icon13/07/1999
Return made up to 14/05/99; no change of members
dot icon17/01/1999
Accounts for a small company made up to 1998-07-31
dot icon13/05/1998
Return made up to 14/05/98; full list of members
dot icon04/01/1998
Accounts for a small company made up to 1997-07-31
dot icon06/07/1997
Memorandum and Articles of Association
dot icon06/07/1997
Resolutions
dot icon06/07/1997
Ad 19/06/97--------- £ si 56779@1=56779 £ si [email protected]=1000 £ ic 100/57879
dot icon06/07/1997
£ nc 100/57879 19/06/97
dot icon24/06/1997
Return made up to 14/05/97; no change of members
dot icon01/06/1997
Accounts for a small company made up to 1996-07-31
dot icon20/05/1996
Registered office changed on 21/05/96 from: oswald house 24/26,queens road reading berkshire RG1 4AU
dot icon20/05/1996
Return made up to 14/05/96; full list of members
dot icon15/04/1996
Particulars of mortgage/charge
dot icon24/02/1996
Accounting reference date extended from 31/03 to 31/07
dot icon30/10/1995
Accounts for a small company made up to 1995-03-31
dot icon23/10/1995
Registered office changed on 24/10/95 from: somerset house blagrave street reading berkshire RG1 1QB
dot icon12/06/1995
Return made up to 14/05/95; no change of members
dot icon07/01/1995
Registered office changed on 08/01/95 from: dodpits house newbridge nr yarmouth islw of wight PO41 0TW
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/08/1994
Accounts for a small company made up to 1994-03-31
dot icon23/05/1994
Return made up to 14/05/94; no change of members
dot icon06/09/1993
Accounts for a small company made up to 1993-03-31
dot icon17/05/1993
Return made up to 14/05/93; full list of members
dot icon16/07/1992
Accounts for a small company made up to 1992-03-31
dot icon04/06/1992
Registered office changed on 05/06/92 from: north lea house 66 northfield end henley-on-thames oxon RG9 2BE
dot icon03/06/1992
Return made up to 14/05/92; change of members
dot icon01/12/1991
Full accounts made up to 1991-03-31
dot icon18/06/1991
Return made up to 14/05/91; no change of members
dot icon05/06/1990
Full accounts made up to 1990-03-31
dot icon05/06/1990
Return made up to 14/05/90; full list of members
dot icon23/11/1989
Full accounts made up to 1989-03-31
dot icon23/11/1989
Return made up to 26/10/89; full list of members
dot icon31/08/1988
Full accounts made up to 1988-03-31
dot icon31/08/1988
Return made up to 17/07/88; full list of members
dot icon19/04/1988
Auditor's resignation
dot icon02/09/1987
Return made up to 20/07/87; full list of members
dot icon30/07/1987
Full accounts made up to 1987-03-31
dot icon06/10/1986
Full accounts made up to 1986-03-31
dot icon06/10/1986
Annual return made up to 21/08/86
dot icon03/06/1984
Certificate of change of name
dot icon23/02/1984
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2009
dot iconLast change occurred
30/07/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2009
dot iconNext account date
30/07/2010
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hidson, David
Secretary
29/01/2010 - 08/06/2010
-
Deri, Robert
Secretary
08/06/2010 - 23/11/2010
-
Krafft, Dagmar Ingeborg
Director
01/11/2003 - 20/05/2008
4
Froshaug, Amanda
Director
15/12/2006 - 11/03/2008
2
Coucher, Cheryl Melanie
Director
12/11/2008 - 05/11/2009
4

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 SCALA COLLECTIONS LIMITED

SCALA COLLECTIONS LIMITED is an(a) Dissolved company incorporated on 23/02/1984 with the registered office located at The Zenith Building 26, Spring Gardens, Manchester M2 1AB. 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 SCALA COLLECTIONS LIMITED?

toggle

SCALA COLLECTIONS LIMITED is currently Dissolved. It was registered on 23/02/1984 and dissolved on 09/10/2015.

Where is SCALA COLLECTIONS LIMITED located?

toggle

SCALA COLLECTIONS LIMITED is registered at The Zenith Building 26, Spring Gardens, Manchester M2 1AB.

What does SCALA COLLECTIONS LIMITED do?

toggle

SCALA COLLECTIONS LIMITED operates in the Retail sale of clothing (52.42 - SIC 2003) sector.

What is the latest filing for SCALA COLLECTIONS LIMITED?

toggle

The latest filing was on 09/10/2015: Final Gazette dissolved following liquidation.