Dissolved 2017-02-10
Company Information for SCANPORTS LIMITED
LIVERPOOL, ENGLAND, L3,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-02-10 |
Company Name | |
---|---|
SCANPORTS LIMITED | |
Legal Registered Office | |
LIVERPOOL ENGLAND | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
TUSHAR PATEL |
||
NICOLE CLARK |
||
JENNIFER KIRK |
||
TUSHAR PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER PETER PLAISTED |
Company Secretary | ||
ROGER PETER PLAISTED |
Director | ||
BRIAN GEORGE PRICE |
Director | ||
ANDREW RALPH FRYATT |
Director | ||
ROBERT NIGEL AUSTEN |
Company Secretary | ||
IAN ANTHONY PELLOW |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FP WESTPORT COMMODITIES LIMITED | Director | 2015-02-18 | CURRENT | 2009-12-18 | Liquidation | |
FP WESTPORT COMMODITIES LIMITED | Director | 2015-02-18 | CURRENT | 2009-12-18 | Liquidation | |
FP WESTPORT LIMITED | Director | 2015-02-16 | CURRENT | 1989-05-18 | Liquidation | |
FP WESTPORT LIMITED | Director | 2015-08-26 | CURRENT | 1989-05-18 | Liquidation | |
FP WESTPORT COMMODITIES LIMITED | Director | 2015-08-26 | CURRENT | 2009-12-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 6 DUKE STREET LONDON SW1Y 6BN | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED TUSHAR PATEL | |
AP03 | SECRETARY APPOINTED TUSHAR PATEL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROGER PLAISTED | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;USD 100000 | |
AR01 | 01/05/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED NICOLE CLARK | |
AP01 | DIRECTOR APPOINTED JENNIFER KIRK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER PLAISTED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN PRICE | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;USD 100000 | |
AR01 | 01/05/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 01/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 01/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 01/05/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROGER PETER PLAISTED / 01/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GEORGE PRICE / 01/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER PETER PLAISTED / 01/05/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 01/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER PETER PLAISTED / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GEORGE PRICE / 01/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PRICE / 16/05/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/05/02 FROM: VICTORIA PLAZA 111 BUCKINGHAM PALACE ROAD LONDON SW1W 0SB | |
363a | RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
ORES04 | NC INC ALREADY ADJUSTED 16/10/96 | |
123 | US$ NC 10000/1000000 16/10/96 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/10/96 | |
ELRES | S252 DISP LAYING ACC 30/09/96 | |
ELRES | S386 DISP APP AUDS 30/09/96 | |
ELRES | S80A AUTH TO ALLOT SEC 30/09/96 | |
ELRES | S366A DISP HOLDING AGM 30/09/96 | |
288 | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/12/96 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-09-20 |
Notices to Creditors | 2015-10-08 |
Appointment of Liquidators | 2015-10-08 |
Resolutions for Winding-up | 2015-10-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.33 | 9 |
MortgagesNumMortOutstanding | 0.57 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.76 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 52220 - Service activities incidental to water transportation
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (52220 - Service activities incidental to water transportation) as SCANPORTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SCANPORTS LIMITED | Event Date | 2016-09-20 |
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 Type | Appointment of Liquidators | |
Defending party | SCANPORTS LIMITED | Event Date | 2015-10-02 |
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 Type | Resolutions for Winding-up | |
Defending party | SCANPORTS LIMITED | Event Date | 2015-10-02 |
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 Type | Notices to Creditors | |
Defending party | SCANPORTS LIMITED | Event 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 | |||
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. |