SCORPION VEHICLE SECURITY SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

SCORPION VEHICLE SECURITY SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01876743

Incorporation date

10/01/1985

Size

Full

Contacts

Registered address

Registered address

C/O Clb Coopers Ship Canal House, 98 King Street, Manchester M2 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1987)
dot icon30/09/2021
Final Gazette dissolved following liquidation
dot icon30/06/2021
Return of final meeting in a creditors' voluntary winding up
dot icon01/01/2020
Liquidators' statement of receipts and payments to 2019-09-28
dot icon15/05/2019
Liquidators' statement of receipts and payments to 2019-04-26
dot icon18/11/2018
Liquidators' statement of receipts and payments to 2018-09-28
dot icon30/04/2018
Liquidators' statement of receipts and payments to 2018-03-28
dot icon05/11/2017
Liquidators' statement of receipts and payments to 2017-09-28
dot icon10/04/2017
Liquidators' statement of receipts and payments to 2017-03-28
dot icon17/10/2016
Liquidators' statement of receipts and payments to 2016-09-28
dot icon07/04/2016
Liquidators' statement of receipts and payments to 2016-03-28
dot icon07/10/2015
Liquidators' statement of receipts and payments to 2015-09-28
dot icon13/04/2015
Liquidators' statement of receipts and payments to 2015-03-28
dot icon09/10/2014
Liquidators' statement of receipts and payments to 2014-09-28
dot icon06/04/2014
Liquidators' statement of receipts and payments to 2014-03-28
dot icon09/10/2013
Liquidators' statement of receipts and payments to 2013-09-28
dot icon23/04/2013
Liquidators' statement of receipts and payments to 2013-03-28
dot icon22/10/2012
Liquidators' statement of receipts and payments to 2012-09-28
dot icon04/04/2012
Liquidators' statement of receipts and payments to 2012-03-28
dot icon12/10/2011
Liquidators' statement of receipts and payments to 2011-09-28
dot icon31/03/2011
Liquidators' statement of receipts and payments to 2011-03-28
dot icon13/01/2011
Registered office address changed from Century House 11 St Peters Square Manchester M2 3DN on 2011-01-14
dot icon06/10/2010
Liquidators' statement of receipts and payments to 2010-09-28
dot icon15/04/2010
Liquidators' statement of receipts and payments to 2010-03-28
dot icon01/10/2009
Liquidators' statement of receipts and payments to 2009-09-28
dot icon05/04/2009
Liquidators' statement of receipts and payments to 2009-03-28
dot icon23/10/2008
Liquidators' statement of receipts and payments to 2008-09-28
dot icon13/04/2008
Liquidators' statement of receipts and payments to 2008-09-28
dot icon16/10/2007
Liquidators' statement of receipts and payments
dot icon16/04/2007
Liquidators' statement of receipts and payments
dot icon08/10/2006
Liquidators' statement of receipts and payments
dot icon16/05/2006
Receiver's abstract of receipts and payments
dot icon16/05/2006
Receiver ceasing to act
dot icon12/12/2005
Receiver's abstract of receipts and payments
dot icon11/10/2005
Registered office changed on 12/10/05 from: pricewaterhousecoopers LLP benson house 33 wellington street leeds LS1 4JP
dot icon09/10/2005
Statement of affairs
dot icon09/10/2005
Resolutions
dot icon09/10/2005
Appointment of a voluntary liquidator
dot icon30/01/2005
Administrative Receiver's report
dot icon05/12/2004
Registered office changed on 06/12/04 from: siemans road north bank industrial estate irlam M44 5AH
dot icon25/11/2004
Appointment of receiver/manager
dot icon25/11/2004
Full accounts made up to 2004-02-29
dot icon22/09/2004
Return made up to 30/08/04; no change of members
dot icon23/08/2004
Full accounts made up to 2003-02-28
dot icon16/05/2004
Full accounts made up to 2002-02-28
dot icon23/12/2003
Delivery ext'd 3 mth 28/02/03
dot icon22/10/2003
Return made up to 30/08/03; no change of members
dot icon30/12/2002
Particulars of mortgage/charge
dot icon18/11/2002
Delivery ext'd 3 mth 28/02/02
dot icon12/11/2002
Return made up to 30/08/02; full list of members
dot icon08/04/2002
Full accounts made up to 2001-02-28
dot icon12/12/2001
Delivery ext'd 3 mth 28/02/01
dot icon05/09/2001
Particulars of mortgage/charge
dot icon28/08/2001
Return made up to 30/08/01; full list of members
dot icon28/12/2000
Full accounts made up to 2000-02-28
dot icon06/12/2000
Return made up to 30/08/00; full list of members
dot icon03/12/2000
Director resigned
dot icon12/12/1999
Full accounts made up to 1999-02-28
dot icon21/10/1999
Return made up to 30/08/99; full list of members
dot icon28/12/1998
Full accounts made up to 1998-02-28
dot icon08/10/1998
Return made up to 30/08/98; no change of members
dot icon03/01/1998
Full accounts made up to 1997-02-28
dot icon30/09/1997
Return made up to 30/08/97; full list of members
dot icon19/02/1997
Resolutions
dot icon19/02/1997
Ir£ ic 150/138 25/11/96 ir£ sr [email protected]=12
dot icon29/12/1996
Full accounts made up to 1996-02-28
dot icon10/12/1996
Particulars of contract relating to shares
dot icon10/12/1996
Ad 11/11/96--------- ir£ si [email protected]=150 ir£ ic 0/150
dot icon10/12/1996
Ir£ nc 0/151 11/11/96
dot icon04/12/1996
Conve 11/11/96
dot icon04/12/1996
Memorandum and Articles of Association
dot icon15/09/1996
Return made up to 30/08/96; full list of members
dot icon05/06/1996
Director resigned
dot icon16/05/1996
Declaration of satisfaction of mortgage/charge
dot icon16/05/1996
Declaration of satisfaction of mortgage/charge
dot icon21/02/1996
New director appointed
dot icon28/12/1995
Full accounts made up to 1995-02-28
dot icon10/10/1995
New director appointed
dot icon21/09/1995
Return made up to 30/08/95; no change of members
dot icon08/03/1995
Full accounts made up to 1994-02-28
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/09/1994
Return made up to 30/08/94; no change of members
dot icon20/04/1994
Declaration of satisfaction of mortgage/charge
dot icon16/12/1993
Full accounts made up to 1993-02-28
dot icon30/08/1993
Return made up to 30/08/93; full list of members
dot icon21/06/1993
New director appointed
dot icon07/04/1993
Particulars of mortgage/charge
dot icon03/01/1993
Full accounts made up to 1992-02-29
dot icon04/10/1992
Return made up to 30/08/92; no change of members
dot icon25/02/1992
Full accounts made up to 1991-02-28
dot icon04/11/1991
Return made up to 30/08/91; no change of members
dot icon25/07/1991
Accounts for a medium company made up to 1990-02-28
dot icon16/07/1991
Return made up to 30/08/90; full list of members
dot icon30/05/1991
Accounts for a medium company made up to 1989-02-28
dot icon04/02/1990
Return made up to 30/08/89; full list of members
dot icon30/08/1989
Accounts for a small company made up to 1988-02-29
dot icon30/08/1989
Accounting reference date shortened from 31/03 to 28/02
dot icon14/03/1989
Memorandum and Articles of Association
dot icon02/03/1989
Particulars of mortgage/charge
dot icon31/01/1989
Return made up to 28/02/88; full list of members
dot icon16/01/1989
Certificate of change of name
dot icon12/10/1988
Registered office changed on 13/10/88 from: 18 kansas avenue off south langworthy road salford manchester
dot icon12/06/1988
Accounts made up to 1987-02-28
dot icon19/11/1987
Return made up to 28/02/87; full list of members
dot icon27/04/1987
Accounts for a small company made up to 1986-02-28
dot icon15/04/1987
Return made up to 28/02/86; full list of members
dot icon13/02/1987
Registered office changed on 14/02/87 from: 46-50 foxland road gatley near manchester cheshire

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2004
dot iconLast change occurred
28/02/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2004
dot iconNext account date
28/02/2005
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Fionnula Ann
Director
01/06/1993 - Present
2
Wainwright, Gerard Bernard
Director
25/09/1995 - 02/05/1996
25
Williams, Antony Brian
Director
01/02/1996 - 01/07/2000
12

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 SCORPION VEHICLE SECURITY SYSTEMS LIMITED

SCORPION VEHICLE SECURITY SYSTEMS LIMITED is an(a) Dissolved company incorporated on 10/01/1985 with the registered office located at C/O Clb Coopers Ship Canal House, 98 King Street, Manchester M2 4WU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SCORPION VEHICLE SECURITY SYSTEMS LIMITED?

toggle

SCORPION VEHICLE SECURITY SYSTEMS LIMITED is currently Dissolved. It was registered on 10/01/1985 and dissolved on 30/09/2021.

Where is SCORPION VEHICLE SECURITY SYSTEMS LIMITED located?

toggle

SCORPION VEHICLE SECURITY SYSTEMS LIMITED is registered at C/O Clb Coopers Ship Canal House, 98 King Street, Manchester M2 4WU.

What does SCORPION VEHICLE SECURITY SYSTEMS LIMITED do?

toggle

SCORPION VEHICLE SECURITY SYSTEMS LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for SCORPION VEHICLE SECURITY SYSTEMS LIMITED?

toggle

The latest filing was on 30/09/2021: Final Gazette dissolved following liquidation.