Company NameSc022844 Limited
DirectorsJean-Marie Henri Dutoya and Egbert Pieter Maagd
Company StatusActive
Company NumberSC022844
CategoryPrivate Limited Company
Incorporation Date20 June 1944(79 years, 10 months ago)
Previous NameParcels Express Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJean-Marie Henri Dutoya
Date of BirthMarch 1949 (Born 75 years ago)
NationalityFrench
StatusCurrent
Appointed29 September 2000(56 years, 3 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence Address1 Rue Marcelin Berthelot
Montreuil
93100
France
Director NameEgbert Pieter Maagd
Date of BirthMay 1960 (Born 64 years ago)
NationalityDutch
StatusCurrent
Appointed29 September 2000(56 years, 3 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence AddressMontrose House
Harrow Corner Roke Marsh
Wallingford
Oxfordshire
OX10 6JB
Secretary NameLyne Booth
NationalityBritish
StatusCurrent
Appointed16 February 2001(56 years, 8 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence Address22 Milton Road
Ilkeston
Derbyshire
DE7 8NU
Director NameMr Allan William Spence Binks
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1989(44 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 June 1995)
RoleCompany Director
Correspondence AddressBarton House
The Green Clipston
Market Harborough
Leicestershire
LE16 9RS
Director NameMr Michael John Howe
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1989(44 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 February 1995)
RoleCompany Director
Correspondence AddressTodds Barn
Church Lane Duddington
Stamford
Lincolnshire
PE9 3QF
Secretary NameThomas Martyn Smith
NationalityBritish
StatusResigned
Appointed25 May 1989(44 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Winston Drive
Isham
Kettering
Northamptonshire
NN14 1HS
Director NameThomas Martyn Smith
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(50 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Winston Drive
Isham
Kettering
Northamptonshire
NN14 1HS
Director NameJohn Richard Toyne
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(50 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 March 1998)
RoleManaging Director
Correspondence AddressKingsmoor House
83 Mill Lane
Northampton
NN2 6RQ
Director NameWilliam Norman Alexander
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(51 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1999)
RoleCompany Director
Correspondence Address10 Park Road
Hampton Hill
Hampton
Middlesex
TW12 1HB
Secretary NameJacqueline Kay Nizan
NationalityBritish
StatusResigned
Appointed01 January 1997(52 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 February 2001)
RoleCompany Director
Correspondence Address11 Medway Close
Newport Pagnell
Buckinghamshire
MK16 9DT
Director NameDavid John Edwards
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(53 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 June 1998)
RoleCompany Director
Correspondence AddressAshgrove Ashby Lane
Bitteswell
Lutterworth
Leicestershire
LE17 4SQ
Director NameRussell Hodgson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(53 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 March 2000)
RoleDiv Managing Director
Correspondence AddressLong Acre Barn
Derby Road
Smisby
South Derbyshire
LE65 2RG
Director NameStephen James Ellis
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(54 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 2000)
RoleFinance Director
Correspondence Address10 School Lane
Lubenham
Market Harborough
Leicestershire
LE16 9TW
Director NameJan Van Der Hoek
Date of BirthMarch 1942 (Born 82 years ago)
NationalityDutch (Netherlands)
StatusResigned
Appointed06 March 2000(55 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 September 2000)
RoleCompany Director
Correspondence Address7 Place Du Palais Bourbon
Paris
75007

Location

Registered Address6 Alva Street
Edinburgh
EH2 4QQ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2014
Net Worth-£635,184
Current Liabilities£635,184

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Next Accounts Due31 October 2001 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due11 February 2017 (overdue)

Charges

17 October 1983Delivered on: 20 October 1983
Satisfied on: 3 October 1985
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
10 August 1983Delivered on: 17 August 1983
Satisfied on: 3 October 1985
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All books debts and other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied
6 April 1983Delivered on: 21 April 1983
Satisfied on: 25 May 1989
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Distribution depot, nore warehouse site, basildon, essex.
Fully Satisfied
31 December 1982Delivered on: 19 January 1983
Satisfied on: 26 May 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold land and premises at ise valley industrial estate, finedon road, wellingborough, northhamptonshire.
Fully Satisfied
30 March 1982Delivered on: 7 April 1982
Satisfied on: 25 May 1989
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Finedon road, wellingborough.
Fully Satisfied
30 October 1981Delivered on: 10 November 1981
Satisfied on: 11 June 1987
Persons entitled: Midland Bank PLC

Classification: Charge and assignment
Secured details: All sums due or to become due.
Particulars: Lease over part of nore warehouse site, basildon.
Fully Satisfied
4 June 1984Delivered on: 19 June 1984
Satisfied on: 3 October 1985
Persons entitled: Richard Hayne Lethbridge Farmer & Others as Trustees

Classification: Charge
Secured details: All sums due or to become due.
Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied
4 June 1984Delivered on: 19 June 1984
Satisfied on: 3 October 1985
Persons entitled: Richard Hayne Lethbridge Farmer & Others as Trustees

Classification: Legal charge
Secured details: All moneys due, or to become due by the company or another.
Particulars: All freehold and leasehold property of the company (and others).
Fully Satisfied
4 June 1984Delivered on: 19 June 1984
Satisfied on: 3 October 1985
Persons entitled: Richard Hayne, Lethbridge Farmer and Others as Trustees

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
11 May 1984Delivered on: 29 May 1984
Satisfied on: 25 May 1989
Persons entitled: Midland Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.05 acres in lasswade bounded on or towards the west north west by the centre line of the pentland industrial knowe road, loanhead.
Fully Satisfied
16 April 1984Delivered on: 19 April 1984
Satisfied on: 26 May 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Leasehold distribution depot at nove warehouse site basildon.
Fully Satisfied
16 April 1984Delivered on: 19 April 1984
Satisfied on: 25 May 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Leasehold lands known as ridgeway aycliffe ind estate newton aycliffe durham.
Fully Satisfied
16 November 1983Delivered on: 2 December 1983
Satisfied on: 26 May 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property known as land and building situate at ratby lane markfield, leicester.
Fully Satisfied
16 November 1983Delivered on: 2 December 1983
Satisfied on: 26 May 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold land and warehouse situate at brook road, tavistock, devon.
Fully Satisfied
16 November 1983Delivered on: 2 December 1983
Satisfied on: 26 May 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property known as land and buildings situate at hadleigh rd, ipswich.
Fully Satisfied
16 November 1983Delivered on: 2 December 1983
Satisfied on: 26 May 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Leasehold property known land situate at ash rd industrial estate ash rd, aldershot.
Fully Satisfied
16 November 1983Delivered on: 2 December 1983
Satisfied on: 26 May 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Leasehold property known as and situate at middlemore trading estate, middlemore road, smethwick worley birmingham.
Fully Satisfied
16 November 1983Delivered on: 2 December 1983
Satisfied on: 25 May 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land on the south side of farrell street and the west side of holmesfield rd, warrington.
Fully Satisfied
16 November 1983Delivered on: 2 December 1983
Satisfied on: 25 May 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Unit 25 perivale industrial estate, horseuden lane, perivale title no ngl 361558.
Fully Satisfied
16 November 1983Delivered on: 2 December 1983
Satisfied on: 26 May 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land situate at geldherd road, birstall, batley.
Fully Satisfied
16 November 1983Delivered on: 2 December 1983
Satisfied on: 26 May 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land & premises at ise valley industrial estate, finedon road, wellingbrough, northampton.
Fully Satisfied
16 November 1983Delivered on: 2 December 1983
Satisfied on: 25 May 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Property at burton road, finedon, northampton.
Fully Satisfied
16 November 1983Delivered on: 2 December 1983
Satisfied on: 26 May 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property known as land situate at howden clough, geldherd rd, birstall, batley.
Fully Satisfied
17 October 1983Delivered on: 20 October 1983
Satisfied on: 3 October 1985
Persons entitled: Midland Bank PLC

Classification: Charge over all book debts
Secured details: All sums due or to become due.
Particulars: All book debts and other debts now and from time to time herafter due owing or incurred to the company.
Fully Satisfied
31 May 1989Delivered on: 8 June 1989
Persons entitled: Bonzl PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease agreement.
Part Satisfied

Filing History

27 August 2020Order of court - dissolution void (1 page)
20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
19 February 2015Order of court - dissolution void (1 page)
22 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2001First Gazette notice for voluntary strike-off (1 page)
13 September 2001Application for striking-off (1 page)
21 February 2001Secretary resigned (1 page)
21 February 2001New secretary appointed (2 pages)
5 February 2001Return made up to 28/01/01; full list of members (6 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
13 March 2000Director resigned (1 page)
13 March 2000New director appointed (2 pages)
4 February 2000Return made up to 28/01/00; full list of members (5 pages)
24 January 2000Auditor's resignation (1 page)
10 January 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
10 January 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/12/99
(1 page)
27 September 1999Full accounts made up to 31 December 1998 (7 pages)
16 August 1999New director appointed (2 pages)
11 August 1999Director resigned (1 page)
2 February 1999Return made up to 28/01/99; full list of members (6 pages)
22 October 1998Full accounts made up to 31 December 1997 (7 pages)
16 June 1998Director resigned (1 page)
5 May 1998New director appointed (1 page)
6 April 1998New director appointed (2 pages)
6 April 1998Director resigned (1 page)
9 February 1998Return made up to 28/01/98; full list of members (7 pages)
3 July 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
20 March 1997Return made up to 28/01/97; full list of members (7 pages)
9 January 1997New secretary appointed (2 pages)
9 January 1997Secretary resigned;director resigned (1 page)
4 September 1996Director's particulars changed (1 page)
29 April 1996Full accounts made up to 31 December 1995 (6 pages)
8 March 1996Director's particulars changed (2 pages)
15 February 1996Return made up to 28/01/96; full list of members (7 pages)
18 January 1996New director appointed (2 pages)
4 July 1995Director resigned (4 pages)
12 May 1995Full accounts made up to 31 December 1994 (6 pages)
9 May 1995New director appointed (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (155 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)