Company Information for SCOPAR LIMITED
92 LONDON STREET, READING, BERKSHIRE, RG1 4SJ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
SCOPAR LIMITED | |
Legal Registered Office | |
92 LONDON STREET READING BERKSHIRE RG1 4SJ Other companies in CO7 | |
Company Number | 04880237 | |
---|---|---|
Company ID Number | 04880237 | |
Date formed | 2003-08-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-08-31 | |
Account next due | 2017-05-31 | |
Latest return | 2016-08-28 | |
Return next due | 2017-09-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-13 09:39:41 |
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 | ||
---|---|---|---|---|
![]() |
SCOPAR BARE PTY LTD | Active | Company formed on the 2014-10-22 | |
![]() |
SCOPAR HOLDINGS PTY LTD | Active | Company formed on the 2014-10-22 | |
![]() |
SCOPAR INTERNATIONAL INC | Delaware | Unknown | |
![]() |
SCOPAR INVESTMENTS PTY LTD | Active | Company formed on the 2012-07-23 | |
![]() |
SCOPAR PCT PTY LTD | Active | Company formed on the 2012-09-28 | |
![]() |
SCOPAR PTY. LTD. | VIC 3144 | Active | Company formed on the 2000-03-30 |
![]() |
SCOPARIA DESIGNS PTY. LTD. | WA 6022 | Dissolved | Company formed on the 1994-06-03 |
![]() |
SCOPARIA PARK PTY LTD | Dissolved | Company formed on the 2012-12-12 | |
![]() |
SCOPARIA PTY. LTD. | Active | Company formed on the 1981-08-17 | |
![]() |
SCOPARIA TASMANIA PTY LTD | TAS 7250 | Strike-off action in progress | Company formed on the 2003-05-08 |
![]() |
SCOPARIUS LLC | NV | Dissolved | Company formed on the 2012-10-10 |
Officer | Role | Date Appointed |
---|---|---|
ADAM JOHN WITHEROW BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JOHN TOSSELL |
Director | ||
MARK SALMON |
Company Secretary | ||
GRAHAM RUSSELL SCOTT |
Company Secretary | ||
GRAHAM RUSSELL SCOTT |
Director | ||
MARK ANTHONY WORN |
Director | ||
DARRAN ANTHONY NEARY |
Director | ||
DARRAN ANTHONY NEARY |
Company Secretary | ||
DALE EDWARD PARR |
Company Secretary | ||
DALE EDWARD PARR |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARMSTRONG BIDCO LIMITED | Director | 2018-06-22 | CURRENT | 2018-03-28 | Active | |
ARMSTRONG TOPCO LIMITED | Director | 2018-06-22 | CURRENT | 2018-03-27 | Active | |
INASPECT TECHNOLOGY LTD | Director | 2018-05-31 | CURRENT | 2015-02-20 | Liquidation | |
PROCURE WIZARD LTD | Director | 2018-02-28 | CURRENT | 2009-06-18 | Liquidation | |
WFL MEDIA LTD | Director | 2017-11-17 | CURRENT | 2009-11-16 | Active | |
P.P.M. AND ASSOCIATES LIMITED | Director | 2017-11-09 | CURRENT | 1995-10-05 | Liquidation | |
INTELLIGENT BUSINESS SERVICES LIMITED | Director | 2017-06-16 | CURRENT | 1991-04-23 | Liquidation | |
SELIMA GROUP LIMITED | Director | 2017-05-18 | CURRENT | 2008-12-22 | Liquidation | |
SELIMA HOLDING COMPANY LTD | Director | 2017-05-18 | CURRENT | 2011-12-15 | Liquidation | |
SELIMA LIMITED | Director | 2017-05-18 | CURRENT | 1983-12-22 | Liquidation | |
SAFE COMPUTING (MANUFACTURING SYSTEMS) LIMITED | Director | 2017-03-14 | CURRENT | 1989-01-16 | Liquidation | |
SAFE EMCOM SERVICES LIMITED | Director | 2017-03-14 | CURRENT | 1989-01-16 | Liquidation | |
TOPAZ SUPPORT AND MAINTENANCE LIMITED | Director | 2017-03-14 | CURRENT | 1999-08-24 | Liquidation | |
SAFE OUTSOURCING LIMITED | Director | 2017-03-14 | CURRENT | 2008-03-05 | Liquidation | |
INTERSOFTWARE RECRUITMENT SOLUTIONS LIMITED | Director | 2017-03-14 | CURRENT | 2005-11-16 | Liquidation | |
AHL MANAGEMENT LIMITED | Director | 2017-03-14 | CURRENT | 2006-07-10 | Liquidation | |
TOPAZ COMPUTER SYSTEMS LIMITED | Director | 2017-03-14 | CURRENT | 1989-09-06 | Liquidation | |
SAFE COMPUTING LIMITED | Director | 2017-03-14 | CURRENT | 1975-03-03 | Active | |
SAFE COMPUTING (PENSIONS) LIMITED | Director | 2017-03-14 | CURRENT | 1983-11-04 | Active | |
SABER ANALYTICS LIMITED | Director | 2017-03-14 | CURRENT | 2003-01-16 | Liquidation | |
SAFE COMPUTING HOLDINGS LIMITED | Director | 2017-03-14 | CURRENT | 2005-08-19 | Liquidation | |
SCH 2014 LIMITED | Director | 2017-03-14 | CURRENT | 2014-09-26 | Liquidation | |
MOBIZIO LIMITED | Director | 2016-09-19 | CURRENT | 2015-09-15 | Liquidation | |
HCSS EDUCATION LTD | Director | 2015-12-11 | CURRENT | 2003-08-12 | Liquidation | |
FIRST CHOICE SOFTWARE LIMITED | Director | 2015-07-30 | CURRENT | 1996-08-29 | Liquidation | |
CHANGEWORK TECHNOLOGIES LIMITED | Director | 2015-03-25 | CURRENT | 1994-07-01 | Liquidation | |
CHANGEWORK NOW LIMITED | Director | 2015-03-25 | CURRENT | 2000-02-03 | Liquidation | |
STRATOGEN INTERNET LIMITED | Director | 2014-11-28 | CURRENT | 2009-10-27 | Liquidation | |
FIRST SOFTWARE SOLUTIONS LIMITED | Director | 2014-07-03 | CURRENT | 2003-05-27 | Liquidation | |
FIRST SOFTWARE (HOLDINGS) LIMITED | Director | 2014-07-03 | CURRENT | 2014-04-17 | Liquidation | |
GAMMA DATAWARE LIMITED | Director | 2014-06-12 | CURRENT | 1995-07-17 | Dissolved 2018-08-10 | |
ACTIONFILE LTD | Director | 2014-05-07 | CURRENT | 1980-06-19 | Liquidation | |
BUSINESS APPLICATIONS SYSTEMS SOLUTIONS LTD | Director | 2014-02-21 | CURRENT | 2013-10-21 | Dissolved 2018-07-05 | |
PRODUCTION MODELLING LIMITED | Director | 2013-12-18 | CURRENT | 1996-11-26 | Dissolved 2018-07-05 | |
COMPETE I.T. LIMITED | Director | 2013-12-10 | CURRENT | 2006-02-22 | Dissolved 2018-03-13 | |
FACTORYMASTER LIMITED | Director | 2013-11-27 | CURRENT | 1996-07-30 | Dissolved 2018-04-11 | |
PEOPLEPLANNER LIMITED | Director | 2013-05-15 | CURRENT | 2006-05-23 | Liquidation | |
TEAMSEER LIMITED | Director | 2013-04-10 | CURRENT | 2003-04-25 | Liquidation | |
ASYST SOLUTIONS LIMITED | Director | 2012-11-29 | CURRENT | 2005-04-26 | Dissolved 2015-03-12 | |
SELECT SOFTWARE UK LIMITED | Director | 2012-11-29 | CURRENT | 1996-01-19 | Dissolved 2015-03-12 | |
ACCESS SUPPLY CHAIN LIMITED | Director | 2012-11-29 | CURRENT | 1995-11-06 | Dissolved 2015-03-12 | |
ACCESS ACCOUNTING LIMITED | Director | 2012-11-29 | CURRENT | 2009-05-08 | Active | |
ARMSTRONG CONSULTANTS LIMITED | Director | 2012-11-29 | CURRENT | 1993-08-10 | Active | |
THANKQ LIMITED | Director | 2012-11-23 | CURRENT | 1994-03-09 | Liquidation | |
ACCOUNTING TECHNOLOGY LIMITED | Director | 2012-08-20 | CURRENT | 1995-03-02 | Dissolved 2014-11-08 | |
DELTA SOFTWARE LIMITED | Director | 2012-07-09 | CURRENT | 2002-05-22 | Liquidation | |
DHCFINANCE LIMITED | Director | 2012-04-03 | CURRENT | 2009-11-25 | Dissolved 2014-11-08 | |
INGLEBY (1861) LIMITED | Director | 2011-09-05 | CURRENT | 2011-01-28 | Liquidation | |
ACCESS UK LTD | Director | 2011-09-05 | CURRENT | 1989-02-06 | Active | |
ACCESS TECHNOLOGY GROUP LIMITED | Director | 2011-09-05 | CURRENT | 2005-09-27 | Active | |
INGLEBY (1863) LIMITED | Director | 2011-09-05 | CURRENT | 2011-03-15 | Liquidation | |
HITCHIN PRACTICE LIMITED | Director | 2003-09-03 | CURRENT | 2003-09-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 30/12/16 FROM The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 01/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/08/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN TOSSELL | |
TM02 | Termination of appointment of Mark Salmon on 2015-01-02 | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mark Salmon as company secretary | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/13 FROM Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA England | |
AP01 | DIRECTOR APPOINTED MR ADAM JOHN WITHEROW BROWN | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN TOSSELL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GRAHAM SCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WORN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM SCOTT | |
AR01 | 28/08/08 ANNUAL RETURN FULL LIST | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2013-08-28 | |
ANNOTATION | Clarification | |
AR01 | 28/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARRAN NEARY | |
AR01 | 28/08/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/2012 FROM, 33-35 COTON ROAD, NUNEATON, WARWICKSHIRE, CV11 5TP | |
AP03 | SECRETARY APPOINTED MR GRAHAM RUSSELL SCOTT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DARRAN NEARY | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY WORN / 28/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RUSSELL SCOTT / 28/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARRAN NEARY / 28/08/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/08/09 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MARK WORN | |
288a | SECRETARY APPOINTED DARRAN NEARY | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DALE PARR | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
RES13 | DIVIDING SHARES 03/04/07 | |
287 | REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 5 WATLING COURT, ATTLEBOROUGH FIELDS, NUNEATON, CV11 6GX | |
363a | RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 29/09/05 | |
363s | RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/08/03 FROM: MARQUESS COURT, 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET | |
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 | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
Creditors Due Within One Year | 2011-09-01 | £ 102,066 |
---|
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 SCOPAR LIMITED
Called Up Share Capital | 2011-09-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 49,032 |
Current Assets | 2011-09-01 | £ 208,170 |
Debtors | 2011-09-01 | £ 159,138 |
Shareholder Funds | 2011-09-01 | £ 106,104 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SCOPAR LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | SCOPAR LIMITED | Event Date | 2016-12-07 |
At a general meeting of the members of the above named Companies, duly convened and held at 1 Aldgate, London, EC3N 1RE on 07 December 2016 , the following resolutions were duly passed as a special resolution and an ordinary resolution respectively: That the Companies be wound up voluntarily and that David William Tann , (IP No. 008101) and Matthew John Waghorn , (IP No. 009432) both of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ be and are hereby appointed Joint Liquidators for the purpose of the voluntary windings up and that they may act jointly and severally. Further information can be obtained by contacting: Rachel Narraway at Rachel.narraway@wilkinskennedy.com or on 0118 951 2131. | |||
Initiating party | Event Type | ||
Defending party | SCOPAR LIMITED | Event Date | 2016-12-07 |
David William Tann , (IP No. 008101) and Matthew John Waghorn , (IP No. 009432) both of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ . : Further information can be obtained by contacting: Rachel Narraway at Rachel.narraway@wilkinskennedy.com or on 0118 951 2131. | |||
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. |