Company NameSCG Enterprises Limited
Company StatusDissolved
Company Number03967881
CategoryPrivate Limited Company
Incorporation Date4 April 2000(24 years ago)
Dissolution Date14 April 2011 (13 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Secretary NameDavid Joseph Gormley
NationalityBritish
StatusClosed
Appointed23 January 2007(6 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 14 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD
Director NameDavid Joseph Gormley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2009(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 14 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Christopher Jon Taylor
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2009(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 14 April 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBritish Sky Broadcasting Group Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Gavin William Chittick
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Kitson Road
Barnes
London
SW13 9HJ
Secretary NameMr Simon Charles Vaughan Tarr
NationalityBritish
StatusResigned
Appointed27 June 2000(2 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 05 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Weybridge Park
Weybridge
Surrey
KT13 8SQ
Director NameDavid Christie Annat
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(2 years, 3 months after company formation)
Appointment Duration9 months (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressWatergap
Dig Street
Hartington
Derbyshire
SK17 0AQ
Director NameMr Peter Adam Daiches Dubens
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(2 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Economist Building
8th Floor 25 St Jamess Street
London
SW1A 1HA
Secretary NameChristina Lillian Kennedy
NationalityBritish
StatusResigned
Appointed05 July 2002(2 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 January 2005)
RoleCompany Director
Correspondence AddressWalnut House
Walnut Gardens Claydon
Banbury
Oxfordshire
OX17 1NA
Director NameMr Andrew Michael Galvin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(2 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Longlands Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8JN
Director NameEric Semel
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2003(2 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 January 2007)
RoleCompany Director
Correspondence Address33 Chesham Street Flat 8
London
SW1X 8NQ
Secretary NameMr Andrew Michael Galvin
NationalityBritish
StatusResigned
Appointed13 January 2005(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 23 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Longlands Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8JN
Director NameDavid Christie Annat
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(5 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 December 2007)
RoleCompany Director
Correspondence AddressWatergap
Dig Street
Hartington
Derbyshire
SK17 0AQ
Director NamePiers Maitland Adrian Croton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(6 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 June 2009)
RoleCompany Director
Correspondence AddressBritish Sky Broadcasting Group Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameAndrew John Griffith
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(6 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 May 2008)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Sky Broadcasting Group Plc
Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Nicholas John Rust
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(6 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 May 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Manor Court
Little Ouseburn
York
North Yorkshire
YO26 9TB
Director NameRichard Flint
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(7 years after company formation)
Appointment Duration2 years, 1 month (resigned 16 June 2009)
RoleCompany Director
Correspondence AddressBritish Sky Broadcasting Group Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Vincent Harvey Russell
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 16 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Sky Broadcasting Group Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

14 April 2011Final Gazette dissolved following liquidation (1 page)
14 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2011Return of final meeting in a members' voluntary winding up (3 pages)
14 January 2011Return of final meeting in a members' voluntary winding up (3 pages)
20 December 2010Liquidators' statement of receipts and payments to 16 November 2010 (5 pages)
20 December 2010Liquidators statement of receipts and payments to 16 November 2010 (5 pages)
28 April 2010Appointment of a voluntary liquidator (1 page)
28 April 2010Court order insolvency:replacement of liquidator (8 pages)
28 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
28 April 2010Court order insolvency:replacement of liquidator (8 pages)
28 April 2010Appointment of a voluntary liquidator (1 page)
28 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
17 March 2010Resolutions
  • RES13 ‐ Section 551 of comp act 06 05/11/2009
(1 page)
17 March 2010Resolutions
  • RES13 ‐ Section 551 of comp act 06 05/11/2009
(1 page)
4 January 2010Statement of capital following an allotment of shares on 5 November 2009
  • GBP 801
(4 pages)
4 January 2010Statement of capital following an allotment of shares on 5 November 2009
  • GBP 801
(4 pages)
4 January 2010Statement of capital following an allotment of shares on 5 November 2009
  • GBP 801
(4 pages)
5 December 2009Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 5 December 2009 (2 pages)
5 December 2009Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 5 December 2009 (2 pages)
5 December 2009Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 5 December 2009 (2 pages)
3 December 2009Declaration of solvency (3 pages)
3 December 2009Appointment of a voluntary liquidator (1 page)
3 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-11-17
(1 page)
3 December 2009Appointment of a voluntary liquidator (1 page)
3 December 2009Declaration of solvency (3 pages)
9 July 2009Director appointed david joseph gormley (3 pages)
9 July 2009Director appointed david joseph gormley (3 pages)
9 July 2009Director appointed christopher jon taylor (2 pages)
9 July 2009Director appointed christopher jon taylor (2 pages)
17 June 2009Appointment terminated director piers croton (1 page)
17 June 2009Appointment terminated director vincent russell (1 page)
17 June 2009Appointment Terminated Director piers croton (1 page)
17 June 2009Appointment Terminated Director richard flint (1 page)
17 June 2009Appointment Terminated Director vincent russell (1 page)
17 June 2009Appointment terminated director richard flint (1 page)
1 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 April 2009Full accounts made up to 30 June 2008 (20 pages)
22 April 2009Full accounts made up to 30 June 2008 (20 pages)
4 March 2009Director's Change of Particulars / piers croton / 17/02/2009 / HouseName/Number was: , now: british sky broadcasting group PLC; Street was: 46 park view drive, now: grant way; Area was: charvil, now: ; Post Town was: reading, now: isleworth; Region was: , now: middlesex; Post Code was: RG10 9QY, now: TW7 5QD; Secure Officer was: false, now: true (1 page)
4 March 2009Director's change of particulars / piers croton / 17/02/2009 (1 page)
3 March 2009Director's Change of Particulars / vincent russell / 17/02/2009 / HouseName/Number was: 20, now: british sky broadcasting group PLC; Street was: bellevue road, now: grant way; Area was: barnes, now: ; Post Town was: london, now: isleworth; Region was: , now: middlesex; Post Code was: SW13 0BJ, now: TW7 5QD; Secure Officer was: false, now: true (1 page)
3 March 2009Director's change of particulars / vincent russell / 17/02/2009 (1 page)
18 February 2009Director's Change of Particulars / richard flint / 28/01/2009 / Middle Name/s was: , now: charles; HouseName/Number was: , now: british sky broadcasting group PLC; Street was: 24 harlow oval, now: grant way; Post Town was: harrogate, now: isleworth; Region was: north yorkshire, now: middlesex; Post Code was: HG2 0DS, now: TW7 5QD; Secure Officer wa (1 page)
18 February 2009Director's change of particulars / richard flint / 28/01/2009 (1 page)
4 February 2009Return made up to 01/02/09; full list of members (4 pages)
4 February 2009Return made up to 01/02/09; full list of members (4 pages)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 October 2008Auditor's resignation (2 pages)
24 October 2008Auditor's resignation (2 pages)
16 June 2008Director appointed vincent harvey russell (2 pages)
16 June 2008Director appointed vincent harvey russell (2 pages)
3 June 2008Appointment Terminated Director andrew griffith (1 page)
3 June 2008Appointment terminated director andrew griffith (1 page)
19 May 2008Director's Change of Particulars / andrew griffith / 07/04/2008 / Occupation was: company director, now: chief financial officer (1 page)
19 May 2008Director's change of particulars / andrew griffith / 07/04/2008 (1 page)
12 May 2008Director's change of particulars / andrew griffith / 17/04/2008 (1 page)
12 May 2008Director's Change of Particulars / andrew griffith / 17/04/2008 / HouseName/Number was: , now: british sky broadcasting PLC; Street was: 11 dealtry road, now: grant way; Area was: putney, now: ; Post Town was: london, now: isleworth; Region was: , now: middlesex; Post Code was: SW15 6NL, now: TW7 5QD (1 page)
29 April 2008Full accounts made up to 30 June 2007 (14 pages)
29 April 2008Full accounts made up to 30 June 2007 (14 pages)
29 February 2008Return made up to 01/02/08; full list of members (4 pages)
29 February 2008Return made up to 01/02/08; full list of members (4 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
3 July 2007Secretary's particulars changed (1 page)
3 July 2007Secretary's particulars changed (1 page)
21 June 2007New director appointed (3 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007New director appointed (3 pages)
27 March 2007Return made up to 04/03/07; full list of members (3 pages)
27 March 2007Return made up to 04/03/07; full list of members (3 pages)
23 February 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
23 February 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
19 February 2007New director appointed (3 pages)
19 February 2007New director appointed (3 pages)
17 February 2007New secretary appointed (2 pages)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
17 February 2007Secretary resigned (1 page)
17 February 2007Registered office changed on 17/02/07 from: aspley house 78 wellington street leeds west yorkshire LS1 2EQ (1 page)
17 February 2007Secretary resigned (1 page)
17 February 2007New director appointed (3 pages)
17 February 2007Director resigned (1 page)
17 February 2007Registered office changed on 17/02/07 from: aspley house 78 wellington street leeds west yorkshire LS1 2EQ (1 page)
17 February 2007New secretary appointed (2 pages)
17 February 2007Director resigned (1 page)
17 February 2007New director appointed (3 pages)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
9 January 2007Secretary's particulars changed;director's particulars changed (1 page)
9 January 2007Secretary's particulars changed;director's particulars changed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
30 March 2006Director's particulars changed (1 page)
30 March 2006Director's particulars changed (1 page)
27 March 2006Return made up to 04/03/06; full list of members (3 pages)
27 March 2006Return made up to 04/03/06; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
5 July 2005New director appointed (3 pages)
5 July 2005New director appointed (3 pages)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
13 May 2005Return made up to 04/04/05; full list of members (6 pages)
13 May 2005Return made up to 04/04/05; full list of members (6 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005New secretary appointed (2 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005New secretary appointed (2 pages)
7 January 2005Memorandum and Articles of Association (5 pages)
7 January 2005Memorandum and Articles of Association (5 pages)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
21 October 2004Particulars of mortgage/charge (5 pages)
21 October 2004Particulars of mortgage/charge (5 pages)
22 April 2004Return made up to 04/04/04; full list of members (6 pages)
22 April 2004Location of register of members (1 page)
22 April 2004Return made up to 04/04/04; full list of members (6 pages)
22 April 2004Location of register of members (1 page)
27 October 2003Registered office changed on 27/10/03 from: 14 waterloo place london SW1Y 4AR (1 page)
27 October 2003Registered office changed on 27/10/03 from: 14 waterloo place london SW1Y 4AR (1 page)
23 September 2003Full accounts made up to 31 December 2002 (13 pages)
23 September 2003Full accounts made up to 31 December 2002 (13 pages)
4 August 2003Full accounts made up to 30 June 2002 (14 pages)
4 August 2003Full accounts made up to 30 June 2002 (14 pages)
3 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
3 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003Location of register of members (1 page)
22 April 2003Return made up to 04/04/03; full list of members (6 pages)
22 April 2003Return made up to 04/04/03; full list of members (6 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (3 pages)
22 April 2003New director appointed (3 pages)
22 April 2003Location of register of members (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
12 February 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
12 February 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
30 September 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
30 September 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
21 July 2002Secretary resigned (1 page)
21 July 2002Director resigned (1 page)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002Director resigned (1 page)
21 July 2002New secretary appointed (2 pages)
21 July 2002Registered office changed on 21/07/02 from: 23 eyot gardens london W6 9TR (1 page)
21 July 2002Secretary resigned (1 page)
21 July 2002Registered office changed on 21/07/02 from: 23 eyot gardens london W6 9TR (1 page)
21 July 2002New secretary appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
17 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2002Return made up to 04/04/02; full list of members (5 pages)
9 April 2002Return made up to 04/04/02; full list of members (5 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
22 November 2001Location of register of members (1 page)
22 November 2001Location of register of members (1 page)
18 October 2001Accounts made up to 31 December 2000 (5 pages)
18 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
10 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2001Particulars of mortgage/charge (3 pages)
3 July 2001Particulars of mortgage/charge (3 pages)
25 April 2001Return made up to 04/04/01; full list of members (6 pages)
25 April 2001Return made up to 04/04/01; full list of members (6 pages)
19 July 2000Registered office changed on 19/07/00 from: 17 lansdowne road croydon surrey CR9 2PL (1 page)
19 July 2000Registered office changed on 19/07/00 from: 17 lansdowne road croydon surrey CR9 2PL (1 page)
4 July 2000New secretary appointed (2 pages)
4 July 2000New secretary appointed (2 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000Secretary resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Secretary resigned (1 page)
8 May 2000New director appointed (3 pages)
8 May 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
8 May 2000Secretary resigned (1 page)
8 May 2000New director appointed (3 pages)
5 May 2000New secretary appointed (2 pages)
5 May 2000New secretary appointed (2 pages)
14 April 2000Registered office changed on 14/04/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL (2 pages)
14 April 2000Registered office changed on 14/04/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL (2 pages)
4 April 2000Incorporation (14 pages)
4 April 2000Incorporation (14 pages)