Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCOREX (UK) LIMITED
Company Information for

SCOREX (UK) LIMITED

1 BOLTON ROAD, BRADFORD, BD1,
Company Registration Number
02686129
Private Limited Company
Dissolved

Dissolved 2016-01-09

Company Overview

About Scorex (uk) Ltd
SCOREX (UK) LIMITED was founded on 1992-02-11 and had its registered office in 1 Bolton Road. The company was dissolved on the 2016-01-09 and is no longer trading or active.

Key Data
Company Name
SCOREX (UK) LIMITED
 
Legal Registered Office
1 BOLTON ROAD
BRADFORD
 
Filing Information
Company Number 02686129
Date formed 1992-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-01-09
Type of accounts DORMANT
Last Datalog update: 2016-04-29 03:01:38
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCOREX (UK) LIMITED

Current Directors
Officer Role Date Appointed
RONAN HANNA
Company Secretary 2007-06-28
ALEXANDER JOHN BROMLEY
Director 2014-11-07
PAUL GRAEME COOPER
Director 2014-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN JAMES RUTTER
Director 2007-12-03 2014-11-18
WILLIAM JAMES SPENCER FLOYDD
Director 2013-07-11 2014-11-11
MARK EDWARD PEPPER
Director 2007-12-03 2014-11-07
BRIAN JEROME HERB
Director 2011-06-22 2013-07-03
DAVID GROOM
Director 2009-11-27 2011-11-07
ROBERT JAN HUDSON
Director 2009-09-30 2011-09-12
ELIO VITUCCI
Director 2006-03-31 2009-11-06
MELVILLE EDGAR MASON
Director 2007-03-30 2009-09-30
ROGER MICHAEL AUBROOK
Director 1997-02-07 2009-02-24
STEPHEN MARTIN DENBY
Director 1999-02-05 2008-02-07
ANDREW VAUGHAN UNITT
Director 2006-09-01 2007-07-13
MELANIE ANNE CLARKE
Company Secretary 2003-03-14 2007-06-28
JOHN NORMAN SAUNDERS
Director 2003-03-14 2007-03-30
IAN MCGREGOR
Director 2005-01-04 2006-09-01
GRAHAM CEDRIC PLATTS
Director 2003-03-14 2006-03-31
GARY RICHARD SCOTT
Director 1997-01-01 2004-12-31
ANTHONY CHARLES DOVE
Company Secretary 1993-02-11 2003-03-14
KIERAN ANTHONY ROGERS
Director 1993-02-11 2003-03-14
ANDREW JOHN MAGSON
Director 1999-02-05 2002-09-30
TONY LEACH
Director 1997-02-07 1999-02-05
JEAN-MICHEL TROUSSE
Director 1993-02-11 1999-02-05
GRAHAM CEDRIC PLATTS
Director 1993-02-11 1997-01-01
TRAVIS EDWARD HALFORD
Director 1993-02-11 1996-11-15
RICHARD ANTHONY MCCROHAN
Director 1993-02-11 1996-11-15
CHARLES GEORGE METCALFE
Director 1993-02-11 1996-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONAN HANNA EXPERIAN CIS LIMITED Company Secretary 2007-11-01 CURRENT 1989-03-10 Active
RONAN HANNA EXPERIAN FINANCE PLC Company Secretary 2007-09-25 CURRENT 1917-03-17 Active
RONAN HANNA EXPERIAN SURBS INVESTMENTS LIMITED Company Secretary 2007-07-30 CURRENT 2006-02-21 Active
RONAN HANNA THE PH GROUP LIMITED Company Secretary 2007-07-19 CURRENT 1986-10-08 Dissolved 2014-06-12
RONAN HANNA HITWISE UK LIMITED Company Secretary 2007-07-12 CURRENT 2000-06-21 Dissolved 2014-06-12
RONAN HANNA EXPERIAN SERVICES (2009) LIMITED Company Secretary 2007-07-04 CURRENT 1986-04-10 Dissolved 2016-01-09
RONAN HANNA CATALIST UNLIMITED Company Secretary 2007-06-28 CURRENT 1994-02-28 Dissolved 2014-06-12
RONAN HANNA EXPERIAN INTACT LIMITED Company Secretary 2007-06-28 CURRENT 2001-01-02 Dissolved 2014-06-12
RONAN HANNA EXPERIAN INTEGRATED MARKETING LIMITED Company Secretary 2007-06-28 CURRENT 1998-10-06 Dissolved 2014-06-12
RONAN HANNA EXPERIAN INTEGRATED MARKETING HOLDINGS LIMITED Company Secretary 2007-06-28 CURRENT 2003-07-23 Dissolved 2016-01-09
RONAN HANNA VEHICLE MILEAGE CHECK LIMITED Company Secretary 2007-06-28 CURRENT 1986-05-06 Dissolved 2016-01-09
RONAN HANNA EXPERIAN LIMITED Company Secretary 2007-06-28 CURRENT 1960-03-22 Active
RONAN HANNA QAS LIMITED Company Secretary 2007-06-28 CURRENT 1991-02-13 Liquidation
RONAN HANNA EXPERIAN EUROPE AND MIDDLE EAST LIMITED Company Secretary 2007-06-28 CURRENT 1995-01-13 Active
RONAN HANNA EXPERIAN INTERNATIONAL UNLIMITED Company Secretary 2007-06-28 CURRENT 1997-05-02 Active
RONAN HANNA EXPERIAN GROUP LIMITED Company Secretary 2007-06-28 CURRENT 1999-02-25 Active
RONAN HANNA TALLYMAN LIMITED Company Secretary 2007-06-28 CURRENT 1971-03-11 Liquidation
RONAN HANNA INTERNATIONAL COMMUNICATION & DATA LIMITED Company Secretary 2007-06-28 CURRENT 1983-04-13 Active
ALEXANDER JOHN BROMLEY EXPERIAN NORTHERN IRELAND LIMITED Director 2016-09-26 CURRENT 2005-04-13 Dissolved 2018-05-28
ALEXANDER JOHN BROMLEY QAS LIMITED Director 2016-09-23 CURRENT 1991-02-13 Liquidation
ALEXANDER JOHN BROMLEY EXPERIAN INTEGRATED MARKETING HOLDINGS LIMITED Director 2014-11-07 CURRENT 2003-07-23 Dissolved 2016-01-09
ALEXANDER JOHN BROMLEY EXPERIAN SERVICES (2009) LIMITED Director 2014-11-07 CURRENT 1986-04-10 Dissolved 2016-01-09
ALEXANDER JOHN BROMLEY GARLIK LIMITED Director 2014-11-07 CURRENT 2005-02-08 Dissolved 2016-01-09
ALEXANDER JOHN BROMLEY L M GROUP LTD Director 2014-11-07 CURRENT 1994-10-17 Dissolved 2016-01-09
ALEXANDER JOHN BROMLEY RISKDISK LTD Director 2014-11-07 CURRENT 1999-10-18 Dissolved 2016-01-09
ALEXANDER JOHN BROMLEY TOZAN LIMITED Director 2014-11-07 CURRENT 2010-12-23 Dissolved 2016-01-09
ALEXANDER JOHN BROMLEY VEHICLE MILEAGE CHECK LIMITED Director 2014-11-07 CURRENT 1986-05-06 Dissolved 2016-01-09
ALEXANDER JOHN BROMLEY GRESSE STREET LIMITED Director 2014-06-02 CURRENT 2004-11-08 Active
ALEXANDER JOHN BROMLEY GUS INVESTMENTS 2005 LIMITED Director 2013-11-18 CURRENT 2005-02-28 Dissolved 2014-06-12
ALEXANDER JOHN BROMLEY GUS STATIONERY COMPANY Director 2013-11-18 CURRENT 1926-12-13 Dissolved 2014-06-12
ALEXANDER JOHN BROMLEY CHECKABILITY LTD Director 2013-11-07 CURRENT 2003-10-20 Dissolved 2014-06-12
ALEXANDER JOHN BROMLEY THE PH GROUP LIMITED Director 2013-11-07 CURRENT 1986-10-08 Dissolved 2014-06-12
ALEXANDER JOHN BROMLEY CATALIST UNLIMITED Director 2013-11-07 CURRENT 1994-02-28 Dissolved 2014-06-12
ALEXANDER JOHN BROMLEY HITWISE UK LIMITED Director 2013-11-07 CURRENT 2000-06-21 Dissolved 2014-06-12
ALEXANDER JOHN BROMLEY EXPERIAN INTACT LIMITED Director 2013-11-07 CURRENT 2001-01-02 Dissolved 2014-06-12
ALEXANDER JOHN BROMLEY EXPERIAN INTEGRATED MARKETING LIMITED Director 2013-11-07 CURRENT 1998-10-06 Dissolved 2014-06-12
ALEXANDER JOHN BROMLEY CREDIT LEAGUE LIMITED Director 2013-11-07 CURRENT 2005-04-28 Dissolved 2014-06-12
ALEXANDER JOHN BROMLEY UNITED MAILSOLUTIONS LIMITED Director 2013-11-07 CURRENT 2006-06-02 Dissolved 2014-06-12
ALEXANDER JOHN BROMLEY EXPERIAN INTERNATIONAL FUNDING UNLIMITED Director 2012-03-01 CURRENT 2012-03-01 Dissolved 2013-09-24
PAUL GRAEME COOPER EXPERIAN NORTHERN IRELAND LIMITED Director 2016-09-26 CURRENT 2005-04-13 Dissolved 2018-05-28
PAUL GRAEME COOPER 192BUSINESS LTD Director 2016-09-23 CURRENT 1996-01-19 Liquidation
PAUL GRAEME COOPER QAS LIMITED Director 2016-09-23 CURRENT 1991-02-13 Liquidation
PAUL GRAEME COOPER EXPERIAN INTEGRATED MARKETING HOLDINGS LIMITED Director 2014-11-07 CURRENT 2003-07-23 Dissolved 2016-01-09
PAUL GRAEME COOPER EXPERIAN SERVICES (2009) LIMITED Director 2014-11-07 CURRENT 1986-04-10 Dissolved 2016-01-09
PAUL GRAEME COOPER GARLIK LIMITED Director 2014-11-07 CURRENT 2005-02-08 Dissolved 2016-01-09
PAUL GRAEME COOPER L M GROUP LTD Director 2014-11-07 CURRENT 1994-10-17 Dissolved 2016-01-09
PAUL GRAEME COOPER RISKDISK LTD Director 2014-11-07 CURRENT 1999-10-18 Dissolved 2016-01-09
PAUL GRAEME COOPER TOZAN LIMITED Director 2014-11-07 CURRENT 2010-12-23 Dissolved 2016-01-09
PAUL GRAEME COOPER VEHICLE MILEAGE CHECK LIMITED Director 2014-11-07 CURRENT 1986-05-06 Dissolved 2016-01-09
PAUL GRAEME COOPER NORTHERN COUNTIES EVENTIDE HOME LIMITED Director 1992-08-31 CURRENT 1986-02-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-01-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-10-094.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-12-124.70DECLARATION OF SOLVENCY
2014-12-12LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RUTTER
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FLOYDD
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK PEPPER
2014-11-17AP01DIRECTOR APPOINTED MR ALEXANDER JOHN BROMLEY
2014-11-17AP01DIRECTOR APPOINTED MR PAUL GRAEME COOPER
2014-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 200
2014-02-14AR0111/02/14 FULL LIST
2013-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD PEPPER / 01/11/2013
2013-07-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-18AP01DIRECTOR APPOINTED MR WILLIAM JAMES SPENCER FLOYDD
2013-07-18AP01DIRECTOR APPOINTED MR WILLIAM JAMES SPENCER FLOYDD
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HERB
2013-04-25SH20STATEMENT BY DIRECTORS
2013-04-25SH1925/04/13 STATEMENT OF CAPITAL GBP 200
2013-04-25CAP-SSSOLVENCY STATEMENT DATED 21/03/13
2013-04-25RES13REDUCE SHARE PREM A/C TO NIL 21/03/2013
2013-04-12SH20STATEMENT BY DIRECTORS
2013-04-12RES13SHARE PREMIUM REDUCED TO NIL 21/03/2013
2013-02-19AR0111/02/13 FULL LIST
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JEROME HERB / 22/06/2011
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-13AR0111/02/12 FULL LIST
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JEROME HERB / 22/06/2011
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GROOM
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HUDSON
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-29AP01DIRECTOR APPOINTED MR BRIAN JEROME HERB
2011-02-23AR0111/02/11 FULL LIST
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GROOM / 11/02/2011
2010-11-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-22RES01ADOPT ARTICLES 08/03/2010
2010-07-22CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-01AR0111/02/10 FULL LIST
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ELIO VITUCCI
2010-01-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-08AP01DIRECTOR APPOINTED DAVID GROOM
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAN HUDSON / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES RUTTER / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PEPPER / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / RONAN HANNA / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIO VITUCCI / 01/10/2009
2009-09-30288aDIRECTOR APPOINTED ROBERT JAN HUDSON
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR MELVILLE MASON
2009-04-27288cSECRETARY'S CHANGE OF PARTICULARS RONAN HANNA LOGGED FORM
2009-04-17288cSECRETARY'S CHANGE OF PARTICULARS / RONAN HANNA / 27/03/2009
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR ROGER AUBROOK
2009-02-16363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-14363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2008-02-11288bDIRECTOR RESIGNED
2007-12-31288aNEW DIRECTOR APPOINTED
2007-12-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-11288aNEW DIRECTOR APPOINTED
2007-08-01288bDIRECTOR RESIGNED
2007-07-20288aNEW SECRETARY APPOINTED
2007-07-20288bSECRETARY RESIGNED
2007-06-27288cDIRECTOR'S PARTICULARS CHANGED
2007-04-30288bDIRECTOR RESIGNED
2007-04-27288aNEW DIRECTOR APPOINTED
2007-03-12363aRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-12288bDIRECTOR RESIGNED
2006-10-12288aNEW DIRECTOR APPOINTED
2006-05-11288aNEW DIRECTOR APPOINTED
2006-05-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to SCOREX (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-09-01
Appointment of Liquidators2014-12-08
Notices to Creditors2014-12-08
Resolutions for Winding-up2014-12-08
Fines / Sanctions
No fines or sanctions have been issued against SCOREX (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2001-09-13 Satisfied SCOTTISH PROVIDENT LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCOREX (UK) LIMITED

Intangible Assets
Patents
We have not found any records of SCOREX (UK) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SCOREX (UK) LIMITED owns 2 domain names.

scorex.com   scoresoft.co.uk  

Trademarks
We have not found any records of SCOREX (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOREX (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as SCOREX (UK) LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where SCOREX (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySCOREX (UK) LIMITEDEvent Date2014-12-02
Timothy Gerard Walsh and Peter James Greaves of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . :
 
Initiating party Event TypeNotices to Creditors
Defending partySCOREX (UK) LIMITEDEvent Date2014-12-02
On 2 December 2014 the above-named company, which traded in other information technology service activities and whose registered office is at Scorex House, 1 Bolton Road, Bradford BD1 4AS, was placed into members voluntary liquidation and Tim Walsh (office holder no: 8371) and Peter Greaves (office holder no: 11050) were appointed Joint Liquidators. The company is presently expected to be able to pay its known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named company of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 9 January 2015 (the last date for proving), to send their proofs of debt in writing to the undersigned Tim Walsh of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT, the Joint Liquidator of the company, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about this case is available from Kevin Haycock at the above office of PricewaterhouseCoopers LLP on 0121 265 5603.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySCOREX (UK) LIMITEDEvent Date2014-12-02
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 2 December 2014 to wind up the Company and appoint Liquidators as follows: Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That Timothy Gerard Walsh and Peter James Greaves of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Timothy Gerard Walsh (IP number 8371) and Peter James Greaves (IP number 11050) both of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT were appointed Joint Liquidators of the Company on 2 December 2014. Further information about this case is available from Kevin Haycock at the offices of PricewaterhouseCoopers LLP on 0121 265 5603. Tim Walsh and Peter Greaves , Joint Liquidators :
 
Initiating party Event TypeFinal Meetings
Defending partySCOREX (UK) LIMITEDEvent Date
Tim Walsh and Peter Greaves were appointed liquidators of the above company on 2 December 2014. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named Company will be held at the offices of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT on 30 September 2015 commencing at 10am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 29 September 2015. Office holder licence numbers Tim Walsh: 8371 Peter Greaves: 11050 PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT Further information about these cases is available from Kevin Haycock at the above office of PricewaterhouseCoopers LLP on 0121 265 5603.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOREX (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOREX (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.