Company NameScholefield Turnbull And Partners Plc
Company StatusDissolved
Company Number03148554
CategoryPublic Limited Company
Incorporation Date19 January 1996(28 years, 3 months ago)
Dissolution Date23 January 2014 (10 years, 3 months ago)
Previous NameScholefield Turnbull And Partners Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMs Dale Scholefield
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Faraday Road
Wimbledon
London
SW19 8PD
Director NameMr Christopher James Turnbull
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Cambrian Close
Camberley
Surrey
GU15 3LD
Secretary NameMs Dale Scholefield
NationalityBritish
StatusClosed
Appointed17 February 2006(10 years, 1 month after company formation)
Appointment Duration7 years, 11 months (closed 23 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Faraday Road
Wimbledon
London
SW19 8PD
Director NameMr Ronald E Stanley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed31 May 2006(10 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 23 January 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11504 Hemingway Drive
Reston
Virginia
Va20194
Director NameMs Rae Fowle
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2011(15 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 23 January 2014)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address2nd Floor 10 Chiswell Street
London
EC1Y 4UQ
Secretary NameMr Christopher James Turnbull
NationalityBritish
StatusResigned
Appointed19 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Cambrian Close
Camberley
Surrey
GU15 3LD
Director NameMr Keith Harrison Fowler
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(3 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 08 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorfield Cottage
Arrewig Lane Chartridge
Chesham
Buckinghamshire
HP5 2UA
Director NameJanis Rae Stanley
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 2000(4 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 2006)
RoleConsultant
Correspondence Address10152 Nantucket Dr
San Ramon
Ca 94583
United States
Director NameMrs Julia Priscilla Townsend
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(10 years after company formation)
Appointment Duration3 years, 3 months (resigned 03 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearls Farmhouse
Ipswich Road Helmingham
Stowmarket
Suffolk
IP14 6EN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2nd Floor 10 Chiswell Street
London
EC1Y 4UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryGroup
Accounts Year End30 April

Filing History

23 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2014Final Gazette dissolved following liquidation (1 page)
23 January 2014Final Gazette dissolved following liquidation (1 page)
23 October 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
23 October 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
18 February 2013Liquidators' statement of receipts and payments to 12 January 2013 (15 pages)
18 February 2013Liquidators statement of receipts and payments to 12 January 2013 (15 pages)
18 February 2013Liquidators' statement of receipts and payments to 12 January 2013 (15 pages)
2 February 2012Notice to Registrar of Companies of Notice of disclaimer (5 pages)
2 February 2012Notice to Registrar of Companies of Notice of disclaimer (5 pages)
2 February 2012Notice to Registrar of Companies of Notice of disclaimer (5 pages)
2 February 2012Notice to Registrar of Companies of Notice of disclaimer (5 pages)
1 February 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 February 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 January 2012Appointment of a voluntary liquidator (1 page)
19 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 January 2012Statement of affairs with form 4.19 (8 pages)
19 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-01-13
(1 page)
19 January 2012Appointment of a voluntary liquidator (1 page)
19 January 2012Statement of affairs with form 4.19 (8 pages)
18 October 2011Group of companies' accounts made up to 30 April 2011 (18 pages)
18 October 2011Group of companies' accounts made up to 30 April 2011 (18 pages)
4 July 2011Appointment of Ms Rae Fowle as a director (2 pages)
4 July 2011Appointment of Ms Rae Fowle as a director (2 pages)
28 January 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-01-28
  • GBP 143,482
(7 pages)
28 January 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-01-28
  • GBP 143,482
(7 pages)
9 November 2010Group of companies' accounts made up to 30 April 2010 (18 pages)
9 November 2010Group of companies' accounts made up to 30 April 2010 (18 pages)
1 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (9 pages)
1 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (9 pages)
26 February 2010Director's details changed for Ronald E Stanley on 19 January 2010 (2 pages)
26 February 2010Director's details changed for Ronald E Stanley on 19 January 2010 (2 pages)
28 October 2009Group of companies' accounts made up to 30 April 2009 (20 pages)
28 October 2009Group of companies' accounts made up to 30 April 2009 (20 pages)
6 June 2009Appointment terminated director julia townsend (1 page)
6 June 2009Appointment Terminated Director julia townsend (1 page)
20 January 2009Return made up to 19/01/09; full list of members (8 pages)
20 January 2009Return made up to 19/01/09; full list of members (8 pages)
20 January 2009Location of debenture register (1 page)
20 January 2009Registered office changed on 20/01/2009 from 2ND floor 10 chiswell street london EC1Y 4UQ (1 page)
20 January 2009Registered office changed on 20/01/2009 from 2ND floor 10 chiswell street london EC1Y 4UQ (1 page)
20 January 2009Location of debenture register (1 page)
20 January 2009Location of register of members (1 page)
20 January 2009Location of register of members (1 page)
19 January 2009Director's change of particulars / julia townsend / 01/05/2008 (1 page)
19 January 2009Director's Change of Particulars / julia townsend / 01/05/2008 / HouseName/Number was: , now: pearls farmhouse; Street was: pearls farmhouse, now: ipswich road; Area was: ipswich road helmingham, now: helmingham; Occupation was: managing director, now: company director (1 page)
21 November 2008Group of companies' accounts made up to 30 April 2008 (18 pages)
21 November 2008Group of companies' accounts made up to 30 April 2008 (18 pages)
30 June 2008Registered office changed on 30/06/2008 from c/o duane morris 5TH floor 4 chiswell street london EC1Y 4UP (1 page)
30 June 2008Registered office changed on 30/06/2008 from c/o duane morris 5TH floor 4 chiswell street london EC1Y 4UP (1 page)
11 February 2008Return made up to 19/01/08; no change of members (5 pages)
11 February 2008Return made up to 19/01/08; no change of members (5 pages)
14 September 2007Group of companies' accounts made up to 30 April 2007 (18 pages)
14 September 2007Group of companies' accounts made up to 30 April 2007 (18 pages)
10 February 2007Return made up to 19/01/07; full list of members (9 pages)
10 February 2007Return made up to 19/01/07; full list of members (9 pages)
6 November 2006Group of companies' accounts made up to 30 April 2006 (18 pages)
6 November 2006Group of companies' accounts made up to 30 April 2006 (18 pages)
18 October 2006Registered office changed on 18/10/06 from: 5TH floor 4 chiswell street london EC1Y 4UP (1 page)
18 October 2006Registered office changed on 18/10/06 from: 5TH floor 4 chiswell street london EC1Y 4UP (1 page)
19 June 2006New director appointed (1 page)
19 June 2006New director appointed (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
9 March 2006Ad 20/01/06--------- £ si 248@1=248 £ ic 145682/145930 (2 pages)
9 March 2006Particulars of contract relating to shares (2 pages)
9 March 2006Ad 20/01/06--------- £ si 248@1=248 £ ic 145682/145930 (2 pages)
9 March 2006Particulars of contract relating to shares (2 pages)
28 February 2006Secretary resigned (1 page)
28 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 February 2006Return made up to 19/01/06; full list of members (9 pages)
28 February 2006Location of register of members (24 pages)
28 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 February 2006Secretary resigned (1 page)
28 February 2006Return made up to 19/01/06; full list of members (9 pages)
28 February 2006New secretary appointed (2 pages)
28 February 2006New secretary appointed (2 pages)
28 February 2006Location of register of members (24 pages)
22 February 2006Ad 10/02/06--------- £ si 7174@1=7174 £ ic 138508/145682 (2 pages)
22 February 2006Ad 10/02/06--------- £ si 7174@1=7174 £ ic 138508/145682 (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 February 2006Nc inc already adjusted 10/02/06 (1 page)
20 February 2006Memorandum and Articles of Association (11 pages)
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 February 2006Memorandum and Articles of Association (11 pages)
20 February 2006Nc inc already adjusted 10/02/06 (1 page)
20 February 2006Conve 10/02/06 (1 page)
20 February 2006Conve 10/02/06 (1 page)
14 February 2006Particulars of contract relating to shares (2 pages)
14 February 2006Ad 27/10/05--------- £ si 2448@1=2448 £ ic 136060/138508 (2 pages)
14 February 2006Ad 27/10/05--------- £ si 2448@1=2448 £ ic 136060/138508 (2 pages)
14 February 2006Particulars of contract relating to shares (2 pages)
27 January 2006Registered office changed on 27/01/06 from: 62 beresford street woolwich london SE18 6BG (1 page)
27 January 2006Registered office changed on 27/01/06 from: 62 beresford street woolwich london SE18 6BG (1 page)
6 December 2005Group of companies' accounts made up to 30 April 2005 (18 pages)
6 December 2005Group of companies' accounts made up to 30 April 2005 (18 pages)
3 August 2005Auditor's resignation (1 page)
3 August 2005Auditor's resignation (1 page)
3 August 2005Auditor's resignation (1 page)
3 August 2005Auditor's resignation (1 page)
24 January 2005Return made up to 19/01/05; full list of members (9 pages)
24 January 2005Return made up to 19/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 December 2004Group of companies' accounts made up to 30 April 2004 (18 pages)
2 December 2004Group of companies' accounts made up to 30 April 2004 (18 pages)
17 March 2004Particulars of mortgage/charge (5 pages)
17 March 2004Particulars of mortgage/charge (5 pages)
18 February 2004Return made up to 19/01/04; full list of members (9 pages)
18 February 2004Return made up to 19/01/04; full list of members (9 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
22 August 2003Full accounts made up to 30 April 2003 (16 pages)
22 August 2003Full accounts made up to 30 April 2003 (16 pages)
28 March 2003Return made up to 19/01/03; full list of members (10 pages)
28 March 2003Return made up to 19/01/03; full list of members (10 pages)
18 November 2002Auditor's statement (1 page)
18 November 2002Re-registration of Memorandum and Articles (6 pages)
18 November 2002Balance Sheet (1 page)
18 November 2002Balance Sheet (1 page)
18 November 2002Auditor's report (1 page)
18 November 2002Certificate of re-registration from Private to Public Limited Company (2 pages)
18 November 2002Certificate of re-registration from Private to Public Limited Company (2 pages)
18 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2002Declaration on reregistration from private to PLC (1 page)
18 November 2002Auditor's statement (1 page)
18 November 2002Re-registration of Memorandum and Articles (6 pages)
18 November 2002Application for reregistration from private to PLC (1 page)
18 November 2002Application for reregistration from private to PLC (1 page)
18 November 2002Declaration on reregistration from private to PLC (1 page)
18 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2002Auditor's report (1 page)
4 October 2002Full accounts made up to 30 April 2002 (12 pages)
4 October 2002Full accounts made up to 30 April 2002 (12 pages)
25 March 2002Return made up to 19/01/02; full list of members (10 pages)
25 March 2002Return made up to 19/01/02; full list of members (10 pages)
1 October 2001Full accounts made up to 30 April 2001 (13 pages)
1 October 2001Full accounts made up to 30 April 2001 (13 pages)
15 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2001Nc inc already adjusted 07/06/01 (1 page)
15 August 2001Nc inc already adjusted 07/06/01 (1 page)
15 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 July 2001Registered office changed on 27/07/01 from: onslow bridge chambers bridge street guildford surrey GU1 4RA (1 page)
27 July 2001Registered office changed on 27/07/01 from: onslow bridge chambers bridge street guildford surrey GU1 4RA (1 page)
18 July 2001Ad 07/06/01--------- £ si [email protected]=8100 £ ic 2900/11000 (2 pages)
18 July 2001Particulars of contract relating to shares (4 pages)
18 July 2001Ad 07/06/01--------- £ si 125060@1=125060 £ ic 11000/136060 (3 pages)
18 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2001Particulars of contract relating to shares (4 pages)
18 July 2001Ad 07/06/01--------- £ si 125060@1=125060 £ ic 11000/136060 (3 pages)
18 July 2001Ad 07/06/01--------- £ si [email protected]=8100 £ ic 2900/11000 (2 pages)
18 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 March 2001Particulars of mortgage/charge (5 pages)
10 March 2001Particulars of mortgage/charge (5 pages)
16 January 2001Return made up to 19/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 January 2001Return made up to 19/01/01; full list of members (9 pages)
13 November 2000Ad 25/10/00--------- £ si [email protected]=550 £ ic 2350/2900 (2 pages)
13 November 2000Ad 25/10/00--------- £ si [email protected]=550 £ ic 2350/2900 (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
19 July 2000Accounts for a small company made up to 30 April 2000 (5 pages)
19 July 2000Accounts for a small company made up to 30 April 2000 (5 pages)
13 July 2000Ad 04/07/00--------- £ si [email protected]=1500 £ ic 850/2350 (2 pages)
13 July 2000Ad 04/07/00--------- £ si [email protected]=1500 £ ic 850/2350 (2 pages)
13 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
13 July 2000Nc inc already adjusted 04/07/00 (1 page)
13 July 2000Nc inc already adjusted 04/07/00 (1 page)
13 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
11 February 2000Full accounts made up to 30 April 1999 (12 pages)
11 February 2000Full accounts made up to 30 April 1999 (12 pages)
26 January 2000Return made up to 19/01/00; full list of members (9 pages)
26 January 2000Return made up to 19/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 September 1999Ad 16/07/99--------- £ si [email protected]=20 £ ic 830/850 (2 pages)
21 September 1999Ad 16/07/99--------- £ si [email protected]=20 £ ic 830/850 (2 pages)
25 February 1999Ad 28/01/99--------- £ si [email protected]=20 £ ic 810/830 (2 pages)
25 February 1999Ad 28/01/99--------- £ si [email protected]=20 £ ic 810/830 (2 pages)
5 February 1999Full accounts made up to 30 April 1998 (12 pages)
5 February 1999Full accounts made up to 30 April 1998 (12 pages)
24 January 1999Return made up to 19/01/99; no change of members (4 pages)
24 January 1999Return made up to 19/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 February 1998Return made up to 19/01/98; no change of members (4 pages)
27 February 1998Return made up to 19/01/98; no change of members (4 pages)
21 November 1997Full accounts made up to 30 April 1997 (12 pages)
21 November 1997Full accounts made up to 30 April 1997 (12 pages)
27 March 1997Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
27 March 1997Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
21 January 1997New director appointed (3 pages)
21 January 1997Return made up to 19/01/97; full list of members (6 pages)
21 January 1997New director appointed (3 pages)
21 January 1997Return made up to 19/01/97; full list of members (6 pages)
10 May 1996Ad 01/05/96--------- £ si [email protected]=50 £ ic 760/810 (2 pages)
10 May 1996Resolutions
  • SRES13 ‐ Special resolution
(17 pages)
10 May 1996Resolutions
  • SRES13 ‐ Special resolution
(17 pages)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
10 May 1996Ad 01/05/96--------- £ si [email protected]=50 £ ic 760/810 (2 pages)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
10 May 1996Ad 01/05/96--------- £ si [email protected]=758 £ ic 2/760 (2 pages)
10 May 1996Ad 01/05/96--------- £ si [email protected]=758 £ ic 2/760 (2 pages)
14 March 1996Accounting reference date extended from 31/01 to 31/03 (1 page)
14 March 1996Accounting reference date extended from 31/01 to 31/03 (1 page)
30 January 1996Secretary resigned (1 page)
19 January 1996Incorporation (16 pages)