Company NameScott Successors Ltd
Company StatusDissolved
Company Number00800817
CategoryPrivate Limited Company
Incorporation Date14 April 1964(60 years ago)
Dissolution Date28 February 2019 (5 years, 2 months ago)
Previous NamesScott Bros. (Distributors) Limited and Scott Brothers Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Anthony William Welton
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1996(32 years, 3 months after company formation)
Appointment Duration22 years, 7 months (closed 28 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongcroft
Portinscale
Keswick
Cumbria
CA12 5TX
Secretary NameMarie Christina Welton
NationalityBritish
StatusClosed
Appointed31 July 1996(32 years, 3 months after company formation)
Appointment Duration22 years, 7 months (closed 28 February 2019)
RoleCompany Director
Correspondence AddressLongcroft
Portinscale
Keswick
Cumbria
CA12 5TX
Director NameMs Katherine Anna Louise Darlington
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(37 years, 6 months after company formation)
Appointment Duration17 years, 4 months (closed 28 February 2019)
RoleP R Director
Country of ResidenceEngland
Correspondence AddressLawton House
38 Offley Road
Sandbach
Cheshire
CW11 1GY
Director NameEileen Theresa Scott
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(26 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 July 1996)
RoleHousewife
Correspondence Address23 Court Road
Southport
Merseyside
PR9 9EH
Director NameJames Scott
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(26 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 1996)
RoleSales Manager
Correspondence Address23 Court Road
Southport
PR9 9EH
Secretary NameEileen Theresa Scott
NationalityBritish
StatusResigned
Appointed27 February 1991(26 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 July 1996)
RoleCompany Director
Correspondence Address23 Court Road
Southport
Merseyside
PR9 9EH
Director NameMr Duncan Pratt Thompson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(46 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Whiteside Station Road
Holmes Chapel
Crewe
Cheshire
CW4 8AA

Contact

Websitewww.powered-products.co.uk
Telephone01477 539500
Telephone regionHolmes Chapel

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£567,951
Cash£91,915
Current Liabilities£1,004,982

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 February 2019Final Gazette dissolved following liquidation (1 page)
28 November 2018Liquidators' statement of receipts and payments to 18 May 2016 (6 pages)
28 November 2018Return of final meeting in a members' voluntary winding up (7 pages)
13 January 2017Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages)
13 January 2017Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages)
5 May 2016Registered office address changed from 1 Whiteside Station Road Holmes Chapel Cheshire CW4 8AA to 141 Parrock Street Gravesend Kent DA12 1EY on 5 May 2016 (2 pages)
5 May 2016Registered office address changed from 1 Whiteside Station Road Holmes Chapel Cheshire CW4 8AA to 141 Parrock Street Gravesend Kent DA12 1EY on 5 May 2016 (2 pages)
1 June 2015Declaration of solvency (3 pages)
1 June 2015Registered office address changed from 1 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA to 1 Whiteside Station Road Holmes Chapel Cheshire CW4 8AA on 1 June 2015 (2 pages)
1 June 2015Appointment of a voluntary liquidator (1 page)
1 June 2015Declaration of solvency (3 pages)
1 June 2015Registered office address changed from 1 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA to 1 Whiteside Station Road Holmes Chapel Cheshire CW4 8AA on 1 June 2015 (2 pages)
1 June 2015Appointment of a voluntary liquidator (1 page)
1 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-19
(1 page)
1 June 2015Registered office address changed from 1 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA to 1 Whiteside Station Road Holmes Chapel Cheshire CW4 8AA on 1 June 2015 (2 pages)
24 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
28 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
28 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
5 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
31 October 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
31 October 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
12 October 2013Compulsory strike-off action has been suspended (1 page)
12 October 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
18 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 April 2012Accounts for a small company made up to 31 July 2011 (8 pages)
30 April 2012Accounts for a small company made up to 31 July 2011 (8 pages)
6 March 2012Termination of appointment of Duncan Pratt Thompson as a director (1 page)
6 March 2012Termination of appointment of Duncan Pratt Thompson as a director (1 page)
6 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
13 October 2011Company name changed scott brothers LTD.\certificate issued on 13/10/11
  • RES15 ‐ Change company name resolution on 2011-10-10
  • NM01 ‐ Change of name by resolution
(3 pages)
13 October 2011Company name changed scott brothers LTD.\certificate issued on 13/10/11
  • RES15 ‐ Change company name resolution on 2011-10-10
  • NM01 ‐ Change of name by resolution
(3 pages)
4 May 2011Accounts for a small company made up to 31 July 2010 (8 pages)
4 May 2011Accounts for a small company made up to 31 July 2010 (8 pages)
16 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
23 November 2010Appointment of Mr Duncan Pratt Thompson as a director (2 pages)
23 November 2010Appointment of Mr Duncan Pratt Thompson as a director (2 pages)
21 April 2010Group of companies' accounts made up to 31 July 2009 (17 pages)
21 April 2010Group of companies' accounts made up to 31 July 2009 (17 pages)
26 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
20 April 2009Group of companies' accounts made up to 31 July 2008 (15 pages)
20 April 2009Group of companies' accounts made up to 31 July 2008 (15 pages)
14 April 2009Return made up to 27/02/09; full list of members (4 pages)
14 April 2009Location of register of members (1 page)
14 April 2009Location of register of members (1 page)
14 April 2009Registered office changed on 14/04/2009 from 1 whiteside station road holmes chapel crewe CW4 8AA (1 page)
14 April 2009Location of debenture register (1 page)
14 April 2009Location of debenture register (1 page)
14 April 2009Return made up to 27/02/09; full list of members (4 pages)
14 April 2009Registered office changed on 14/04/2009 from 1 whiteside station road holmes chapel crewe CW4 8AA (1 page)
26 March 2008Group of companies' accounts made up to 31 July 2007 (15 pages)
26 March 2008Group of companies' accounts made up to 31 July 2007 (15 pages)
10 March 2008Return made up to 27/02/08; full list of members (4 pages)
10 March 2008Return made up to 27/02/08; full list of members (4 pages)
22 August 2007Full accounts made up to 31 July 2006 (14 pages)
22 August 2007Full accounts made up to 31 July 2006 (14 pages)
16 August 2007Particulars of mortgage/charge (6 pages)
16 August 2007Particulars of mortgage/charge (6 pages)
16 August 2007Particulars of mortgage/charge (4 pages)
16 August 2007Particulars of mortgage/charge (4 pages)
13 August 2007Registered office changed on 13/08/07 from: the old barn holly house estate cranage middlewich cheshire CW10 9LT (1 page)
13 August 2007Registered office changed on 13/08/07 from: the old barn holly house estate cranage middlewich cheshire CW10 9LT (1 page)
13 August 2007Return made up to 27/02/07; full list of members (3 pages)
13 August 2007Return made up to 27/02/07; full list of members (3 pages)
22 August 2006Group of companies' accounts made up to 31 July 2005 (15 pages)
22 August 2006Group of companies' accounts made up to 31 July 2005 (15 pages)
24 March 2006Return made up to 27/02/06; full list of members (3 pages)
24 March 2006Return made up to 27/02/06; full list of members (3 pages)
23 March 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2005Group of companies' accounts made up to 31 July 2004 (19 pages)
15 March 2005Group of companies' accounts made up to 31 July 2004 (19 pages)
16 August 2004S-div 31/03/04 (1 page)
16 August 2004Nc inc already adjusted 31/03/04 (1 page)
16 August 2004S-div 31/03/04 (1 page)
16 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2004Nc inc already adjusted 31/03/04 (1 page)
16 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 March 2004Return made up to 27/02/04; full list of members (7 pages)
17 March 2004Group of companies' accounts made up to 31 July 2003 (18 pages)
17 March 2004Return made up to 27/02/04; full list of members (7 pages)
17 March 2004Group of companies' accounts made up to 31 July 2003 (18 pages)
7 May 2003Return made up to 27/02/03; full list of members (7 pages)
7 May 2003Return made up to 27/02/03; full list of members (7 pages)
13 February 2003Accounts for a small company made up to 31 July 2002 (7 pages)
13 February 2003Accounts for a small company made up to 31 July 2002 (7 pages)
7 August 2002Company name changed scott bros. (Distributors) limit ed\certificate issued on 07/08/02 (2 pages)
7 August 2002Company name changed scott bros. (Distributors) limit ed\certificate issued on 07/08/02 (2 pages)
11 March 2002Return made up to 27/02/02; full list of members (6 pages)
11 March 2002Return made up to 27/02/02; full list of members (6 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
22 November 2001Accounts for a small company made up to 31 July 2001 (7 pages)
22 November 2001Accounts for a small company made up to 31 July 2001 (7 pages)
9 March 2001Return made up to 27/02/01; full list of members (6 pages)
9 March 2001Return made up to 27/02/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 July 2000 (7 pages)
31 January 2001Accounts for a small company made up to 31 July 2000 (7 pages)
10 March 2000Return made up to 27/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 March 2000Return made up to 27/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 December 1999Accounts for a small company made up to 31 July 1999 (7 pages)
6 December 1999Accounts for a small company made up to 31 July 1999 (7 pages)
30 March 1999Return made up to 27/02/99; no change of members (4 pages)
30 March 1999Return made up to 27/02/99; no change of members (4 pages)
16 December 1998Accounts for a small company made up to 31 July 1998 (7 pages)
16 December 1998Accounts for a small company made up to 31 July 1998 (7 pages)
24 March 1998Return made up to 27/02/98; no change of members (4 pages)
24 March 1998Return made up to 27/02/98; no change of members (4 pages)
26 November 1997Accounts for a small company made up to 31 July 1997 (6 pages)
26 November 1997Accounts for a small company made up to 31 July 1997 (6 pages)
27 March 1997Return made up to 27/02/97; full list of members (6 pages)
27 March 1997Return made up to 27/02/97; full list of members (6 pages)
1 November 1996Accounts for a small company made up to 31 July 1996 (8 pages)
1 November 1996Accounts for a small company made up to 31 July 1996 (8 pages)
20 August 1996Particulars of mortgage/charge (5 pages)
20 August 1996Particulars of mortgage/charge (5 pages)
8 August 1996Registered office changed on 08/08/96 from: 65/89 oxford street manchester M1 6HT (1 page)
8 August 1996Registered office changed on 08/08/96 from: 65/89 oxford street manchester M1 6HT (1 page)
8 August 1996Secretary resigned;director resigned (1 page)
8 August 1996New secretary appointed (2 pages)
8 August 1996Auditor's resignation (1 page)
8 August 1996New director appointed (1 page)
8 August 1996New secretary appointed (2 pages)
8 August 1996Auditor's resignation (1 page)
8 August 1996New director appointed (1 page)
8 August 1996Secretary resigned;director resigned (1 page)
8 August 1996Director resigned (2 pages)
8 August 1996Director resigned (2 pages)
14 March 1996Return made up to 27/02/96; no change of members (4 pages)
14 March 1996Return made up to 27/02/96; no change of members (4 pages)
30 October 1995Accounts for a small company made up to 31 July 1995 (6 pages)
30 October 1995Accounts for a small company made up to 31 July 1995 (6 pages)
24 March 1995Accounts for a small company made up to 31 July 1994 (6 pages)
24 March 1995Accounts for a small company made up to 31 July 1994 (6 pages)
10 March 1995Return made up to 27/02/95; full list of members (4 pages)
10 March 1995Return made up to 27/02/95; full list of members (4 pages)