Company NameJames W. Sclater (Orkneys) Limited
Company StatusDissolved
Company Number00468055
CategoryPrivate Limited Company
Incorporation Date3 May 1949(75 years ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameStephen John Golding
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1991(41 years, 11 months after company formation)
Appointment Duration27 years, 11 months (closed 26 March 2019)
RoleSalesperson
Country of ResidenceEngland
Correspondence Address40 Allens Road
Ramsden Heath
Billericay
Essex
CM11 1JA
Director NameGeorgina Margaret Golding
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2003(54 years, 6 months after company formation)
Appointment Duration15 years, 4 months (closed 26 March 2019)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address40 Allens Road
Ramsden Heath
Billericay
Essex
CM11 1JA
Secretary NameGeorgina Margaret Golding
NationalityBritish
StatusClosed
Appointed10 November 2003(54 years, 6 months after company formation)
Appointment Duration15 years, 4 months (closed 26 March 2019)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address40 Allens Road
Ramsden Heath
Billericay
Essex
CM11 1JA
Director NameAlma Dorothy Golding
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(41 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 29 June 2003)
RoleSalesperson
Correspondence Address60 Hyland Close
Hornchurch
Essex
RM11 1DX
Secretary NameAlma Dorothy Golding
NationalityBritish
StatusResigned
Appointed10 April 1991(41 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 29 June 2003)
RoleCompany Director
Correspondence Address60 Hyland Close
Hornchurch
Essex
RM11 1DX

Location

Registered Address1299-1301 London Road
Leigh-On-Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

384 at £1S.j. Golding
100.00%
Ordinary

Financials

Year2014
Net Worth-£72,502
Cash£15
Current Liabilities£72,820

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

11 March 2004Delivered on: 13 March 2004
Satisfied on: 10 January 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at 92 hobleythick lane westcliff-on-sea essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
13 July 1999Delivered on: 30 July 1999
Satisfied on: 7 April 2004
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 middle street london EC1. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
9 July 1999Delivered on: 14 July 1999
Satisfied on: 7 April 2004
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 August 1954Delivered on: 4 August 1954
Satisfied on: 17 April 2004
Persons entitled: Barclays Bank Limited

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: 2, middle street west smithfields E.C.1. title 251082.
Fully Satisfied

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
18 December 2018Application to strike the company off the register (3 pages)
16 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 November 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
22 November 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
1 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 384
(5 pages)
25 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 384
(5 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 384
(5 pages)
20 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 384
(5 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
22 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 384
(5 pages)
22 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 384
(5 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
17 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
10 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
24 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
9 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
7 July 2010Director's details changed for Georgina Margaret Golding on 10 April 2010 (2 pages)
7 July 2010Director's details changed for Georgina Margaret Golding on 10 April 2010 (2 pages)
7 July 2010Director's details changed for Stephen John Golding on 10 April 2010 (2 pages)
7 July 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Stephen John Golding on 10 April 2010 (2 pages)
7 July 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
5 May 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
23 July 2009Return made up to 10/04/09; full list of members (3 pages)
23 July 2009Return made up to 10/04/09; full list of members (3 pages)
12 March 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
12 March 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
24 December 2008Return made up to 10/04/08; full list of members (3 pages)
24 December 2008Return made up to 10/04/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
30 July 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
4 July 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
4 July 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
27 June 2007Director's particulars changed (1 page)
27 June 2007Secretary's particulars changed;director's particulars changed (1 page)
27 June 2007Return made up to 10/04/07; full list of members (2 pages)
27 June 2007Director's particulars changed (1 page)
27 June 2007Return made up to 10/04/07; full list of members (2 pages)
27 June 2007Secretary's particulars changed;director's particulars changed (1 page)
7 June 2006Return made up to 10/04/06; full list of members (3 pages)
7 June 2006Return made up to 10/04/06; full list of members (3 pages)
3 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
3 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
3 May 2006£ ic 500/384 29/03/06 £ sr 116@1=116 (1 page)
3 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2006£ ic 500/384 29/03/06 £ sr 116@1=116 (1 page)
13 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
13 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
10 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2005Return made up to 10/04/05; full list of members
  • 363(287) ‐ Registered office changed on 13/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
13 June 2005Return made up to 10/04/05; full list of members
  • 363(287) ‐ Registered office changed on 13/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
25 January 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
25 January 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
28 June 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
28 June 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
17 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
31 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
31 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
20 November 2003New secretary appointed;new director appointed (2 pages)
20 November 2003New secretary appointed;new director appointed (2 pages)
16 June 2003Return made up to 10/04/03; full list of members (7 pages)
16 June 2003Return made up to 10/04/03; full list of members (7 pages)
18 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
18 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
30 July 2002Registered office changed on 30/07/02 from: 2 middle street london EC1A 7JA (1 page)
30 July 2002Registered office changed on 30/07/02 from: 2 middle street london EC1A 7JA (1 page)
11 April 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
11 April 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
19 February 2001Accounts made up to 29 February 2000 (12 pages)
19 February 2001Accounts made up to 29 February 2000 (12 pages)
12 May 2000Return made up to 10/04/00; full list of members (6 pages)
12 May 2000Return made up to 10/04/00; full list of members (6 pages)
8 October 1999Accounts made up to 28 February 1999 (11 pages)
8 October 1999Accounts made up to 28 February 1999 (11 pages)
24 August 1999Return made up to 10/04/99; full list of members (6 pages)
24 August 1999Return made up to 10/04/99; full list of members (6 pages)
30 July 1999Particulars of mortgage/charge (3 pages)
30 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
24 January 1999Accounts made up to 28 February 1998 (11 pages)
24 January 1999Accounts made up to 28 February 1998 (11 pages)
30 December 1997Accounts made up to 28 February 1997 (11 pages)
30 December 1997Accounts made up to 28 February 1997 (11 pages)
19 May 1997Return made up to 10/04/97; no change of members (4 pages)
19 May 1997Return made up to 10/04/97; no change of members (4 pages)
5 February 1997Registered office changed on 05/02/97 from: 2, middle street, smithfield, london EC1A 7JA (1 page)
5 February 1997Registered office changed on 05/02/97 from: 2, middle street, smithfield, london EC1A 7JA (1 page)
2 December 1996Accounts made up to 28 February 1996 (11 pages)
2 December 1996Accounts made up to 28 February 1996 (11 pages)
19 May 1996Return made up to 10/04/96; full list of members (6 pages)
19 May 1996Return made up to 10/04/96; full list of members (6 pages)
28 December 1995Accounts made up to 28 February 1995 (12 pages)
28 December 1995Accounts made up to 28 February 1995 (12 pages)
18 May 1995Return made up to 10/04/95; no change of members (4 pages)
18 May 1995Return made up to 10/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)