Active - Proposal to Strike off
Company Information for SKANDIUM LIMITED
109 SWAN STREET, SILEBY, LOUGHBOROUGH, LEICESTERSHIRE, LE12 7NN,
|
Company Registration Number
03656472
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SKANDIUM LIMITED | |
Legal Registered Office | |
109 SWAN STREET SILEBY LOUGHBOROUGH LEICESTERSHIRE LE12 7NN Other companies in SW3 | |
Company Number | 03656472 | |
---|---|---|
Company ID Number | 03656472 | |
Date formed | 1998-10-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-01-07 10:38:16 |
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 | ||
---|---|---|---|---|
SKANDIUM CONTRACTS LIMITED | 31 THURLOE PLACE LONDON SW7 2HQ | Active - Proposal to Strike off | Company formed on the 2019-03-13 | |
SKANDIUM HOLDINGS LIMITED | 31 THURLOE PLACE LONDON SW7 2HQ | Active - Proposal to Strike off | Company formed on the 2019-03-13 | |
SKANDIUM LONDON LIMITED | 9 Albone Way Biggleswade BEDFORDSHIRE SG18 8BN | Active | Company formed on the 2019-05-28 |
Officer | Role | Date Appointed |
---|---|---|
CHARLES EDWARD BRUCE PERRY |
||
TOBY ALEXANDER CAMPBELL ANSTRUTHER |
||
CHARLES EDWARD BRUCE PERRY |
||
CHRISTINA SCHMIDT |
||
CHRISTOPHER JUST HEDEGAARD SEIDENFADEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAN VEJSHOLT |
Director | ||
CHARLES EDWARD BRUCE PERRY |
Company Secretary | ||
KLAS MAGNUS WILHELM ENGLUND |
Director | ||
KARL JOHN LAMBERG |
Company Secretary | ||
KLAS MAGNUS WILHELM ENGLUND |
Company Secretary | ||
GOWER SECRETARIES LIMITED |
Company Secretary | ||
GOWER NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOUNDATION SCOTLAND | Director | 2017-09-13 | CURRENT | 1994-09-07 | Active | |
PITTENWEEM TENNIS CLUB LTD | Director | 2017-03-16 | CURRENT | 2016-12-02 | Active | |
CORYLOS LIMITED | Director | 2016-11-30 | CURRENT | 2015-12-16 | In Administration | |
PARDYCO LIMITED | Director | 2016-07-04 | CURRENT | 2016-07-04 | Active | |
THIRDPART 2003 LIMITED | Director | 2014-07-14 | CURRENT | 2003-07-31 | Active | |
LONDON SCANDINAVIAN SCHOOL LTD | Director | 2016-04-21 | CURRENT | 2012-07-24 | Active | |
TUFTON COURT LIMITED | Director | 2014-04-02 | CURRENT | 2014-04-02 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AM20 | Liquidation in adminsitrtion. Automatic end of case | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/19 FROM 85/86 Marylebone High Street London W1U 4QS United Kingdom | |
AM01 | Appointment of an administrator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
CH01 | Director's details changed for Mr Charles Edward Bruce Perry on 2019-04-04 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036564720008 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINA SCHMIDT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOBY ALEXANDER CAMPBELL ANSTRUTHER | |
AP01 | DIRECTOR APPOINTED MR CHARLES EDWARD BRUCE PERRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAN VEJSHOLT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES | |
AP03 | Appointment of Mr Charles Edward Bruce Perry as company secretary on 2017-12-05 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHARLES PERRY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHARLES PERRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINA SCHMIDT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KLAS ENGLUND | |
Annotation | ||
CH01 | Director's details changed for Mr Jan Vejsholt on 2017-03-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/17 FROM 245-249 Brompton Road London SW3 2EP | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036564720008 | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 290 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 290 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
MISC | SECTION 519 COMPANIES ACT 2006 | |
MISC | SECTION 519 OF THE COMPANIES ACT 2006 | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 290 | |
SH01 | 15/12/14 STATEMENT OF CAPITAL GBP 290 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
SH01 | 27/10/14 STATEMENT OF CAPITAL GBP 276 | |
CH01 | Director's details changed for Mr Klas Magnus Wilhelm Englund on 2014-08-01 | |
AP01 | DIRECTOR APPOINTED MR JAN VEJSHOLT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CHRYSTINA SCHMIDT / 01/04/2014 | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 240 | |
AR01 | 30/11/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AP03 | SECRETARY APPOINTED MR CHARLES EDWARD BRUCE PERRY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KARL LAMBERG | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 30/11/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TOBIAS ALEXANDER ANSTRUTHER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
MISC | SECTION 519 | |
AR01 | 18/11/11 FULL LIST | |
SH01 | 04/10/11 STATEMENT OF CAPITAL GBP 241.00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
SH01 | 07/01/11 STATEMENT OF CAPITAL GBP 228 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 18/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KLAS ENGLUND | |
AP03 | SECRETARY APPOINTED MR KARL JOHN LAMBERG | |
AR01 | 26/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JUST HEDEGAARD SEIDENFADEN / 28/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRYSTINA SCHMIDT / 28/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KLAS MAGNUS WILHELM ENGLUND / 28/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KLAS MAGNUS WILHELM ENGLUND / 28/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
88(2) | AD 18/02/09 GBP SI 5@1=5 GBP IC 209/214 | |
287 | REGISTERED OFFICE CHANGED ON 12/02/2009 FROM 65B WIGMORE STREET LONDON W1U 1QT | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
363a | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
88(2)R | AD 21/09/07--------- £ SI 4@1=4 £ IC 205/209 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 27/11/06--------- £ SI 99@1=99 £ IC 106/205 | |
88(2)R | AD 28/11/06--------- £ SI 7@1=7 £ IC 99/106 | |
363s | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/11/05 | |
363s | RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/10/04 FROM: 72 WIGMORE STREET LONDON W1U 2SG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/10/01 FROM: 94 GLOUCESTER PLACE LONDON W1H 3DA | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Appointmen | 2019-05-20 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
RENT DEPOSIT DEED | Outstanding | BROMPTON ESTATES NOMINEES NO.1 LIMITED AND BROMPTON ESTATES NOMINEES NO.2 LIMITED | |
RENT DEPOSIT DEED | Outstanding | BROMPTON ESTATES NOMINEES NO.1 LIMITED AND BROMPTON ESTATES NOMINEES NO.2 LIMITED | |
SUPPLEMENTAL DEED | Outstanding | HOWARD DE WALDEN ESTATES LIMITED | |
RENT SECURITY DEED | Satisfied | RAINRAM INVESTMENTS LIMITED | |
DEBENTURE | Outstanding | MIDLAND BANK PLC |
SKANDIUM LIMITED owns 1 domain names.
skandium.co.uk
The top companies supplying to UK government with the same SIC code (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as SKANDIUM LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
46029000 | Basketwork, wickerwork and other articles, made directly to shape from non-vegetable plaiting materials or made up from goods of non-vegetable plaiting materials of heading 4601 (excl. wallcoverings of heading 4814; twine, cord and rope; footware and headgear and parts thereof; vehicles and vehicle superstructures; goods of chapter 94, e.g. furniture, lighting fixtures) | |||
42022290 | Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of textile materials | |||
94033099 | Wooden furniture for offices, of > 80 cm in height (excl. cupboards) | |||
94033099 | Wooden furniture for offices, of > 80 cm in height (excl. cupboards) | |||
62144000 | Shawls, scarves, mufflers, mantillas, veils and similar articles of artificial fibres (excl. knitted or crocheted) | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
94033099 | Wooden furniture for offices, of > 80 cm in height (excl. cupboards) | |||
46029000 | Basketwork, wickerwork and other articles, made directly to shape from non-vegetable plaiting materials or made up from goods of non-vegetable plaiting materials of heading 4601 (excl. wallcoverings of heading 4814; twine, cord and rope; footware and headgear and parts thereof; vehicles and vehicle superstructures; goods of chapter 94, e.g. furniture, lighting fixtures) | |||
94033099 | Wooden furniture for offices, of > 80 cm in height (excl. cupboards) | |||
46029000 | Basketwork, wickerwork and other articles, made directly to shape from non-vegetable plaiting materials or made up from goods of non-vegetable plaiting materials of heading 4601 (excl. wallcoverings of heading 4814; twine, cord and rope; footware and headgear and parts thereof; vehicles and vehicle superstructures; goods of chapter 94, e.g. furniture, lighting fixtures) | |||
95059000 | Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s. | |||
51121900 | Woven fabrics containing >= 85% combed wool or combed fine animal hair by weight and weighing > 200 g/m² | |||
94033099 | Wooden furniture for offices, of > 80 cm in height (excl. cupboards) | |||
42029180 | Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of leather, composition leather or of patent leather (excl. trunks, briefcases, school satchels and similar; articles normally carried in the pocket or in the handbag; travelling, toilet or sports bags; rucksacks) | |||
42050090 | Articles of leather or composition leather (excl. saddlery and harness bags; cases and similar containers; apparel and clothing accessories; articles for technical uses; whips, riding-crops and similar of heading 6602; furniture; lighting appliances; toys; games; sports articles; buttons and parts thereof; cuff links, bracelets or other imitation jewellery; made-up articles of netting of heading 5608; and articles of plaiting materials) | |||
83063000 | Photograph, picture or similar frames, of base metal; mirrors of base metal (excl. optical elements) | |||
94033099 | Wooden furniture for offices, of > 80 cm in height (excl. cupboards) | |||
63019090 | Blankets and travelling rugs of textile materials (excl. of wool or fine animal hair, cotton or synthetic fibres, knitted or crocheted, electric, table covers, bedspreads and articles of bedding and similar furnishing of heading 9404) | |||
42029900 | Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag) | |||
83062100 | Statuettes and other ornaments, of base metal, plated with precious metal (excl. works of art, collectors' pieces and antiques) | |||
42023100 | Wallets, purses, key-pouches, cigarette-cases, tobacco-pouches and similar articles carried in the pocket or handbag, with outer surface of leather, composition leather or patent leather | |||
48201030 | Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard | |||
83063000 | Photograph, picture or similar frames, of base metal; mirrors of base metal (excl. optical elements) | |||
44140090 | Wooden frames for paintings, photographs, mirrors or similar objects (excl. of tropical wood "okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Ro | |||
97030000 | Original sculptures and statuary, in any material | |||
94049090 | Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | SKANDIUM LIMITED | Event Date | 2019-05-20 |
In the High Court of Justice Business and Property Courts of England and Wales in Bristol, Insolvency and Companies List (ChD) Court Number: CR-2019-BRS-000060 SKANDIUM LIMITED (Company Number 0365647… | |||
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. |