Company NameScope Features (Photographers' Agents) Limited
DirectorPeter Joseph Murphy
Company StatusLiquidation
Company Number01095224
CategoryPrivate Limited Company
Incorporation Date9 February 1973(51 years, 2 months ago)
Previous NameCooper Key Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameMr Peter Joseph Murphy
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1993(20 years, 1 month after company formation)
Appointment Duration31 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Valley Close
Hertford
SG13 8BD
Director NameMr Dennis Alfred Cooper
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(18 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 1997)
RoleCo Director
Correspondence AddressSparrow Hill Stonehouse Road
Halstead
Sevenoaks
Kent
TN14 7HN
Director NameMrs Pamela Ann Cooper
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(18 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSparrow Hill Stonehouse Road
Halstead
Sevenoaks
Kent
TN14 7HN
Secretary NameMrs Jane Jennifer Ann Davies
NationalityBritish
StatusResigned
Appointed03 January 1992(18 years, 11 months after company formation)
Appointment Duration19 years (resigned 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Birdham Close
Bickley
Bromley
Kent
BR1 2HF
Director NameMrs Jane Jennifer Ann Davies
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(20 years, 1 month after company formation)
Appointment Duration17 years, 9 months (resigned 11 January 2011)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address7 Birdham Close
Bickley
Bromley
Kent
BR1 2HF

Contact

Websitescopefeatures.com

Location

Registered AddressSussex Innovation
12-16 Addiscombe Road
Croydon
CR0 0XT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

49 at £0.1Mrs Jane Jennifer Ann Davies
49.00%
Ordinary
49 at £0.1Peter Joseph Murphy
49.00%
Ordinary
2 at £0.1Rohan Callistus Moonesinghe
2.00%
Ordinary

Financials

Year2014
Net Worth£37,212
Cash£15,598
Current Liabilities£88,844

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 December 2016 (7 years, 4 months ago)
Next Return Due26 December 2017 (overdue)

Charges

3 September 2012Delivered on: 20 September 2012
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 February 2007Delivered on: 28 February 2007
Persons entitled: Takara Trading Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account and its balance from time to time.
Outstanding
25 August 1994Delivered on: 14 September 1994
Persons entitled: Wendy Elsa Kates

Classification: Rent deposit deed
Secured details: £5,375 due or to become due from the company to the chargee under the terms of the charge.
Particulars: A rent deposit of £5,375 and all additions to those monies held in a deposit account as security for the monies payable to the landlord.
Outstanding

Filing History

2 July 2020Liquidators' statement of receipts and payments to 26 April 2020 (25 pages)
9 July 2019Liquidators' statement of receipts and payments to 26 April 2019 (23 pages)
23 May 2018Registered office address changed from 2 Lords Court Lords Court Basildon Essex SS13 1SS England to 257B Croydon Road Beckenham Kent BR3 3PS on 23 May 2018 (2 pages)
17 May 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-27
(1 page)
17 May 2018Appointment of a voluntary liquidator (3 pages)
17 May 2018Statement of affairs (9 pages)
14 April 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
13 July 2017Registered office address changed from 4 High Street Brasted Westerham Kent TN16 1JA England to 2 Lords Court Lords Court Basildon Essex SS13 1SS on 13 July 2017 (1 page)
13 July 2017Registered office address changed from 4 High Street Brasted Westerham Kent TN16 1JA England to 2 Lords Court Lords Court Basildon Essex SS13 1SS on 13 July 2017 (1 page)
13 March 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
13 March 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
19 July 2016Registered office address changed from 26-29 st. Cross Street Hatton Gdn London EC1N 8UH to 4 High Street Brasted Westerham Kent TN16 1JA on 19 July 2016 (1 page)
19 July 2016Registered office address changed from 26-29 st. Cross Street Hatton Gdn London EC1N 8UH to 4 High Street Brasted Westerham Kent TN16 1JA on 19 July 2016 (1 page)
25 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10
(3 pages)
25 January 2016Director's details changed for Peter Joseph Murphy on 22 January 2016 (2 pages)
25 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10
(3 pages)
25 January 2016Director's details changed for Peter Joseph Murphy on 22 January 2016 (2 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 10
(3 pages)
30 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 10
(3 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 10
(3 pages)
30 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 10
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 January 2011Termination of appointment of Jane Davies as a secretary (1 page)
28 January 2011Termination of appointment of Jane Davies as a secretary (1 page)
28 January 2011Termination of appointment of Jane Davies as a director (1 page)
28 January 2011Termination of appointment of Jane Davies as a director (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Peter Joseph Murphy on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mrs Jane Jennifer Ann Davies on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Peter Joseph Murphy on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mrs Jane Jennifer Ann Davies on 11 January 2010 (2 pages)
17 December 2008Return made up to 12/12/08; full list of members (4 pages)
17 December 2008Return made up to 12/12/08; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 December 2007Return made up to 12/12/07; full list of members (3 pages)
14 December 2007Return made up to 12/12/07; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 February 2007Particulars of mortgage/charge (3 pages)
28 February 2007Particulars of mortgage/charge (3 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 December 2006Return made up to 12/12/06; full list of members (3 pages)
12 December 2006Return made up to 12/12/06; full list of members (3 pages)
4 January 2006Return made up to 03/01/06; full list of members (3 pages)
4 January 2006Return made up to 03/01/06; full list of members (3 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 January 2005Return made up to 03/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 January 2005Return made up to 03/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 January 2004Return made up to 03/01/04; full list of members (7 pages)
13 January 2004Return made up to 03/01/04; full list of members (7 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2003Return made up to 03/01/03; full list of members; amend (7 pages)
4 February 2003Return made up to 03/01/03; full list of members; amend (7 pages)
10 January 2003Return made up to 03/01/03; full list of members (7 pages)
10 January 2003Return made up to 03/01/03; full list of members (7 pages)
18 November 2002Full accounts made up to 31 March 2002 (15 pages)
18 November 2002Full accounts made up to 31 March 2002 (15 pages)
7 February 2002Return made up to 03/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 February 2002Return made up to 03/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
27 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
17 January 2001Return made up to 03/01/01; full list of members (7 pages)
17 January 2001Return made up to 03/01/01; full list of members (7 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
13 September 2000£ ic 200/190 31/07/00 £ sr [email protected]=10 (1 page)
13 September 2000£ ic 200/190 31/07/00 £ sr [email protected]=10 (1 page)
20 January 2000Return made up to 03/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
20 January 2000Return made up to 03/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
23 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
23 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
9 September 1999£ ic 30/20 31/07/99 £ sr [email protected]=10 (1 page)
9 September 1999£ ic 30/20 31/07/99 £ sr [email protected]=10 (1 page)
24 January 1999Return made up to 03/01/99; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 January 1999Return made up to 03/01/99; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
10 September 1998£ ic 40/30 31/07/98 £ sr [email protected]=10 (1 page)
10 September 1998£ ic 40/30 31/07/98 £ sr [email protected]=10 (1 page)
28 January 1998Return made up to 03/01/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 January 1998Return made up to 03/01/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
1 September 1997£ ic 100/40 31/07/97 £ sr [email protected]=60 (1 page)
1 September 1997£ ic 100/40 31/07/97 £ sr [email protected]=60 (1 page)
4 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
4 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
5 February 1997Return made up to 03/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 February 1997Return made up to 03/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
8 February 1996Return made up to 03/01/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
8 February 1996Return made up to 03/01/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
17 October 1995Accounts for a small company made up to 31 March 1995 (10 pages)
17 October 1995Accounts for a small company made up to 31 March 1995 (10 pages)