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

SCANPORTS LIMITED

LIVERPOOL, ENGLAND, L3,
Company Registration Number
03232886
Private Limited Company
Dissolved

Dissolved 2017-02-10

Company Overview

About Scanports Ltd
SCANPORTS LIMITED was founded on 1996-08-01 and had its registered office in Liverpool. The company was dissolved on the 2017-02-10 and is no longer trading or active.

Key Data
Company Name
SCANPORTS LIMITED
 
Legal Registered Office
LIVERPOOL
ENGLAND
 
Filing Information
Company Number 03232886
Date formed 1996-08-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-02-10
Type of accounts FULL
Last Datalog update: 2018-01-26 19:17:53
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.
Companies with same name SCANPORTS LIMITED
The following companies were found which have the same name as SCANPORTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCANPORTS TRAVEL PTE LTD ORCHARD ROAD Singapore 238875 Dissolved Company formed on the 2008-09-09
Scanports Shipping, Inc. Delaware Unknown
Scanports Shipping LLC Connecticut Unknown

Company Officers of SCANPORTS LIMITED

Current Directors
Officer Role Date Appointed
TUSHAR PATEL
Company Secretary 2015-08-24
NICOLE CLARK
Director 2015-02-16
JENNIFER KIRK
Director 2015-02-16
TUSHAR PATEL
Director 2015-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER PETER PLAISTED
Company Secretary 1998-09-23 2015-07-31
ROGER PETER PLAISTED
Director 1996-08-01 2015-02-17
BRIAN GEORGE PRICE
Director 1998-08-25 2015-02-17
ANDREW RALPH FRYATT
Director 1996-08-23 1998-09-30
ROBERT NIGEL AUSTEN
Company Secretary 1997-03-18 1998-09-23
IAN ANTHONY PELLOW
Company Secretary 1996-08-01 1997-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLE CLARK FP WESTPORT COMMODITIES LIMITED Director 2015-02-18 CURRENT 2009-12-18 Liquidation
JENNIFER KIRK FP WESTPORT COMMODITIES LIMITED Director 2015-02-18 CURRENT 2009-12-18 Liquidation
JENNIFER KIRK FP WESTPORT LIMITED Director 2015-02-16 CURRENT 1989-05-18 Liquidation
TUSHAR PATEL FP WESTPORT LIMITED Director 2015-08-26 CURRENT 1989-05-18 Liquidation
TUSHAR PATEL FP WESTPORT COMMODITIES LIMITED Director 2015-08-26 CURRENT 2009-12-18 Liquidation

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
2017-02-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-104.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 6 DUKE STREET LONDON SW1Y 6BN
2015-10-264.70DECLARATION OF SOLVENCY
2015-10-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-14LRESSPSPECIAL RESOLUTION TO WIND UP
2015-09-17AP01DIRECTOR APPOINTED TUSHAR PATEL
2015-09-16AP03SECRETARY APPOINTED TUSHAR PATEL
2015-09-16TM02APPOINTMENT TERMINATED, SECRETARY ROGER PLAISTED
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;USD 100000
2015-05-29AR0101/05/15 FULL LIST
2015-04-28AP01DIRECTOR APPOINTED NICOLE CLARK
2015-04-28AP01DIRECTOR APPOINTED JENNIFER KIRK
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PLAISTED
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PRICE
2014-11-19AUDAUDITOR'S RESIGNATION
2014-11-06AUDAUDITOR'S RESIGNATION
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;USD 100000
2014-05-28AR0101/05/14 FULL LIST
2013-08-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-23AR0101/05/13 FULL LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-28AR0101/05/12 FULL LIST
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-23AR0101/05/11 FULL LIST
2011-05-23CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER PETER PLAISTED / 01/05/2011
2011-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GEORGE PRICE / 01/05/2011
2011-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER PETER PLAISTED / 01/05/2011
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-28AR0101/05/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER PETER PLAISTED / 01/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GEORGE PRICE / 01/05/2010
2009-07-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-03363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2008-06-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-12363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-05-23288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN PRICE / 16/05/2008
2007-06-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-06363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2006-08-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-26363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2005-07-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-24363aRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2004-06-04363aRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-04-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-05-31363aRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-05-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-08-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-05363aRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2002-05-22287REGISTERED OFFICE CHANGED ON 22/05/02 FROM: VICTORIA PLAZA 111 BUCKINGHAM PALACE ROAD LONDON SW1W 0SB
2001-05-31363aRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2001-04-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-08-15363aRETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
2000-03-23AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-08-11363aRETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS
1999-06-18AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-23288bDIRECTOR RESIGNED
1998-10-01288bSECRETARY RESIGNED
1998-10-01288aNEW SECRETARY APPOINTED
1998-09-11AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-08288aNEW DIRECTOR APPOINTED
1998-08-28363aRETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS
1997-09-05363aRETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS
1997-08-21AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-24288aNEW SECRETARY APPOINTED
1997-03-24288bSECRETARY RESIGNED
1996-10-29ORES04NC INC ALREADY ADJUSTED 16/10/96
1996-10-29123US$ NC 10000/1000000 16/10/96
1996-10-29ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/10/96
1996-10-11ELRESS252 DISP LAYING ACC 30/09/96
1996-10-11ELRESS386 DISP APP AUDS 30/09/96
1996-10-11ELRESS80A AUTH TO ALLOT SEC 30/09/96
1996-10-11ELRESS366A DISP HOLDING AGM 30/09/96
1996-09-02288NEW DIRECTOR APPOINTED
1996-08-23225ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/12/96
1996-08-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52220 - Service activities incidental to water transportation




Licences & Regulatory approval
We could not find any licences issued to SCANPORTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-20
Notices to Creditors2015-10-08
Appointment of Liquidators2015-10-08
Resolutions for Winding-up2015-10-08
Fines / Sanctions
No fines or sanctions have been issued against SCANPORTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCANPORTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.339
MortgagesNumMortOutstanding0.577
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.769

This shows the max and average number of mortgages for companies with the same SIC code of 52220 - Service activities incidental to water transportation

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 SCANPORTS LIMITED

Intangible Assets
Patents
We have not found any records of SCANPORTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCANPORTS LIMITED
Trademarks
We have not found any records of SCANPORTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCANPORTS 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 (52220 - Service activities incidental to water transportation) as SCANPORTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SCANPORTS 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 TypeFinal Meetings
Defending partySCANPORTS LIMITEDEvent Date2016-09-20
Tim Walsh and Karen Dukes were appointed liquidators of the above company on 2 October 2015. 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, Central Square, 29 Wellington Street, Leeds, LS1 4DL on 28 October 2016 commencing at 10.00 am 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 27 October 2016 - one business day prior to meeting. Further information: Re Office holders: Office holder licence numbers: Tim Walsh: (8371), Karen Dukes: (9369) Re company in liquidation: Registered office address: c/o PricewaterhouseCoopers LLP, 8 Princes Parade, St. Nicholas Place, Liverpool, England, L3 1QJ Further information about this case is available from Dijesh Patel at the above office of PricewaterhouseCoopers LLP on 0113 289 4101.
 
Initiating party Event TypeAppointment of Liquidators
Defending partySCANPORTS LIMITEDEvent Date2015-10-02
Timothy Gerard Walsh and Karen Lesley Dukes of PricewaterhouseCoopers LLP , 2 Glass Wharf, Bristol, BS2 0FR : Further information about this case is available from Virginia Cannon at the offices of PricewaterhouseCoopers LLP on 0171 309 2073. Date: 2.10.15
 
Initiating party Event TypeResolutions for Winding-up
Defending partySCANPORTS LIMITEDEvent Date2015-10-02
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 October 2015 to wind up the above company and appoint Liquidators as follows: Special resolution 1. ' THAT the Company be wound up voluntarily.' Ordinary resolution 2. ' THAT Tim Walsh and Karen Dukes of PricewaterhouseCoopers LLP, 2 Glass Wharf, Bristol, BS2 0FR, 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.' Office Holder Details: Timothy Gerard Walsh and Karen Lesley Dukes (IP numbers 8371 and 9369 ) of PricewaterhouseCoopers LLP , 2 Glass Wharf, Bristol, BS2 0FR . Date of Appointment: 2 October 2015 . Further information about this case is available from Virginia Cannon at the offices of PricewaterhouseCoopers LLP on 0171 309 2073.
 
Initiating party Event TypeNotices to Creditors
Defending partySCANPORTS LIMITEDEvent Date
IN MEMBERS VOLUNTARY LIQUIDATION On 2 October 2015 the above-named company, which traded as a provider of service activities incidental to water transportation and whose registered office is 6 Dukes Street, London, SW1Y 6BN, was placed into members voluntary liquidation and Tim Walsh (office holder no: 8371) and Karen Dukes (office holder no: 9369) 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 November 2015 (the last date for proving), to send their proofs of debt in writing to the undersigned Tim Walsh of PricewaterhouseCoopers LLP, 2 Glass Wharf, Bristol, BS2 0FR, 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 Virginia Cannon at the above office of PricewaterhouseCoopers LLP on 0117 309 2073. Dated: 2 October 2015 Tim Walsh , Joint Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCANPORTS 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 SCANPORTS LIMITED any grants or awards.
Ownership
    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.