Dissolved 2017-03-14
Company Information for SCAN ENERGY LIMITED
MARLOW, BUCKINGHAMSHIRE, SL7,
|
Company Registration Number
04490085
Private Limited Company
Dissolved Dissolved 2017-03-14 |
Company Name | |
---|---|
SCAN ENERGY LIMITED | |
Legal Registered Office | |
MARLOW BUCKINGHAMSHIRE | |
Company Number | 04490085 | |
---|---|---|
Date formed | 2002-07-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-02-28 | |
Date Dissolved | 2017-03-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-14 16:03:16 |
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 | ||
---|---|---|---|---|
SCAN ENERGY AND ENVIRONMENTAL SERVICES LIMITED | 7 MAIN STREET HOWTH Co. DUBLIN | Dissolved | Company formed on the 1994-12-08 | |
SCAN ENERGY & POWER LIMITED | FLAT NO. - 202 C-I KEDAR GOURI APARTMENT BHUBANESWAR Orissa 751002 | ACTIVE | Company formed on the 2007-02-15 | |
SCAN ENERGY, LTD. | 9395 FM 2767 TYLER TX 75708 | Forfeited | Company formed on the 1991-03-20 | |
SCAN ENERGY (FAR EAST) LIMITED | Dissolved | Company formed on the 2004-03-11 | ||
SCAN ENERGY CO., LIMITED | Unknown | Company formed on the 2020-06-05 |
Officer | Role | Date Appointed |
---|---|---|
COMMERCIAL SECRETARIAT LIMITED |
||
MERVYN JOHN WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LARS JOHAN ERICSON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
4 DIVISIONS LTD | Company Secretary | 2007-10-31 | CURRENT | 2005-03-01 | Active | |
SANHA UK LTD | Company Secretary | 2007-09-03 | CURRENT | 2004-02-06 | Active | |
TIM OWEN PLANNING LIMITED | Company Secretary | 2007-03-02 | CURRENT | 2007-03-02 | Dissolved 2014-04-08 | |
KINGSWOOD COURT DEVELOPMENTS LIMITED | Company Secretary | 2006-11-23 | CURRENT | 2006-11-23 | Active | |
INSPIRED PRODUCTION MUSIC LTD | Company Secretary | 2006-04-11 | CURRENT | 2006-04-11 | Active | |
SOCIUS CONSULTING LTD | Company Secretary | 2005-10-07 | CURRENT | 2005-10-07 | Active - Proposal to Strike off | |
1ST CHOICE SPEAKERS UK LTD | Company Secretary | 2005-09-12 | CURRENT | 2005-09-12 | Active | |
LICENSURE LIMITED | Company Secretary | 2005-03-02 | CURRENT | 2005-03-02 | Active - Proposal to Strike off | |
FOODS4U LIMITED | Company Secretary | 2004-11-09 | CURRENT | 2004-11-09 | Active | |
SCHLICH LIMITED | Company Secretary | 2004-09-22 | CURRENT | 2004-09-22 | Active | |
DON WILLIAMS PLASTERING LTD | Company Secretary | 2004-08-20 | CURRENT | 2004-08-20 | Active | |
CITY LIFECYCLE PROJECTS LIMITED | Company Secretary | 2004-06-01 | CURRENT | 2004-06-01 | Dissolved 2013-10-22 | |
COOPER HIRE LIMITED | Company Secretary | 2004-01-07 | CURRENT | 2001-10-11 | Dissolved 2015-07-07 | |
C B W ASSOCIATES LIMITED | Company Secretary | 2003-10-22 | CURRENT | 1990-10-25 | Dissolved 2016-12-06 | |
APS ADVANCED PROTECTION SYSTEMS LIMITED | Company Secretary | 2003-04-03 | CURRENT | 2003-04-03 | Active | |
KEYSTONE SUPPORT LIMITED | Company Secretary | 2003-01-27 | CURRENT | 1998-07-28 | Dissolved 2016-08-23 | |
SCORPIO IP LIMITED | Company Secretary | 2002-01-18 | CURRENT | 2002-01-18 | Active | |
CHEMSYNERGY (UK) LTD | Company Secretary | 2001-12-20 | CURRENT | 2001-12-20 | Dissolved 2017-02-21 | |
NEW GUESTS LIMITED | Company Secretary | 2000-11-21 | CURRENT | 2000-11-21 | Active - Proposal to Strike off | |
S.J. CHESHIRE LIMITED | Company Secretary | 2000-09-28 | CURRENT | 1988-08-15 | Active | |
PHARMA MARKETING CONSULTANTS LTD. | Company Secretary | 2000-05-26 | CURRENT | 2000-05-26 | Active | |
CHANNOIL CONSULTING LIMITED | Company Secretary | 2000-05-19 | CURRENT | 2000-05-19 | Active | |
LA BODEGA TAPAS LIMITED | Company Secretary | 2000-03-17 | CURRENT | 1999-12-30 | Active | |
M.H. ESTATES LTD. | Company Secretary | 1998-04-07 | CURRENT | 1996-07-16 | Active | |
RUCOLA LIMITED | Company Secretary | 1998-03-20 | CURRENT | 1998-03-20 | Active | |
BLUE CHIP SECURITY LIMITED | Company Secretary | 1997-10-13 | CURRENT | 1997-10-13 | Active | |
BOD LIMITED | Company Secretary | 1994-11-23 | CURRENT | 1994-11-23 | Dissolved 2016-04-12 | |
GIRO TRADING LTD. | Company Secretary | 1994-11-09 | CURRENT | 1994-11-09 | Active | |
THE LEVETT PARTNERSHIP LIMITED | Company Secretary | 1994-03-29 | CURRENT | 1994-03-29 | Dissolved 2018-05-15 | |
VILLA MARINA LIMITED | Company Secretary | 1992-07-31 | CURRENT | 1991-05-30 | Active | |
AFRICAN SPOT KENT LIMITED | Director | 2011-06-30 | CURRENT | 2011-06-30 | Active | |
FOODS4U LIMITED | Director | 2004-11-09 | CURRENT | 2004-11-09 | Active | |
OVERSEAS MARKETING COMPANY LIMITED | Director | 2000-03-16 | CURRENT | 2000-02-03 | Dissolved 2016-05-31 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LARS ERICSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/07/15 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/07/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN JOHN WILLIAMS / 17/08/2012 | |
AA01 | PREVEXT FROM 31/08/2013 TO 28/02/2014 | |
AR01 | 19/07/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/07/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/07/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/07/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/12/04 FROM: 2 CHAPEL STREET MARLOW BUCKINGHAMSHIRE SL7 1DD | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363a | RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/08/03 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.03 | 9 |
MortgagesNumMortOutstanding | 0.61 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.42 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
Creditors Due Within One Year | 2012-08-31 | £ 13,121 |
---|---|---|
Creditors Due Within One Year | 2011-08-31 | £ 16,403 |
Creditors and other liabilities
|
|
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 SCAN ENERGY LIMITED
Cash Bank In Hand | 2012-08-31 | £ 2,605 |
---|---|---|
Cash Bank In Hand | 2011-08-31 | £ 3,956 |
Current Assets | 2012-08-31 | £ 18,190 |
Current Assets | 2011-08-31 | £ 20,826 |
Debtors | 2012-08-31 | £ 15,585 |
Debtors | 2011-08-31 | £ 16,870 |
Shareholder Funds | 2012-08-31 | £ 5,069 |
Shareholder Funds | 2011-08-31 | £ 4,423 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals) as SCAN ENERGY LIMITED are:
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. |