Company NameScorpio Travel Retail Sales Limited
Company StatusDissolved
Company Number05260874
CategoryPrivate Limited Company
Incorporation Date15 October 2004(19 years, 6 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)
Previous NameScorpio Domestic Sales Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart McGuire
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2004(3 weeks, 6 days after company formation)
Appointment Duration15 years, 3 months (closed 11 February 2020)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address22 St. Augustine Road
Crawley
West Sussex
RH11 8GA
Director NameKay Spanger
Date of BirthOctober 1958 (Born 65 years ago)
NationalityGerman
StatusClosed
Appointed02 October 2007(2 years, 11 months after company formation)
Appointment Duration12 years, 4 months (closed 11 February 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSieker Landstr 154a
Grobhansdorf
22927
Germany
Secretary NameMrs Kerrie Hethersay
StatusClosed
Appointed03 July 2017(12 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 11 February 2020)
RoleCompany Director
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Director NameClifford Bruce McGuire
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(3 weeks, 6 days after company formation)
Appointment Duration2 years, 10 months (resigned 02 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop
1 Ballantyne Drive
Kingswood
Surrey
KT20 6EA
Director NameSamantha Jayne Pollard
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(3 weeks, 6 days after company formation)
Appointment Duration6 years, 6 months (resigned 27 May 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ropeland Way
Horsham
West Sussex
RH12 5NY
Director NameSteven Harry Freeman
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(3 weeks, 6 days after company formation)
Appointment Duration12 years (resigned 10 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon
Copthorne Bank Copthorne
Crawley
West Sussex
RH10 3JQ
Secretary NameSamantha Jayne Pollard
NationalityBritish
StatusResigned
Appointed11 November 2004(3 weeks, 6 days after company formation)
Appointment Duration6 years, 6 months (resigned 27 May 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ropeland Way
Horsham
West Sussex
RH12 5NY
Director NameChristoph Neusser
Date of BirthMay 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed02 October 2007(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 January 2009)
RoleCompany Director
Correspondence AddressMelkerstieg 22
Hamburg
22559
Foreign
Director NameThorsten Repenning
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed02 October 2007(2 years, 11 months after company formation)
Appointment Duration4 years (resigned 15 October 2011)
RoleSales Director
Country of ResidenceGermany
Correspondence AddressKosterstr 2
Hamburg
20251
Foreign
Director NameGunnar Heinemann
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed23 January 2009(4 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressCaprivistrasse 11
Hamburg
22587
Germany
Secretary NameMr Ian Cowie
StatusResigned
Appointed21 October 2011(7 years after company formation)
Appointment Duration5 years, 8 months (resigned 19 June 2017)
RoleCompany Director
Correspondence Address12 Timpani Hill Hillbury Road
Warlingham
Surrey
CR6 9BS
Director NameMr Peter Irion
Date of BirthDecember 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed15 December 2011(7 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichard Dehmel Strasse 3
Hamburg 22587
Germany
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address1 Vicarage Lane Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1000 at £1Scorpio International Holding
100.00%
Ordinary

Financials

Year2014
Net Worth-£90,305
Current Liabilities£90,305

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

6 April 2005Delivered on: 18 April 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
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: 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. See the mortgage charge document for full details.
Outstanding

Filing History

11 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
14 November 2019Application to strike the company off the register (3 pages)
11 October 2019Confirmation statement made on 3 October 2019 with updates (5 pages)
9 September 2019Accounts for a small company made up to 31 December 2018 (7 pages)
3 October 2018Confirmation statement made on 3 October 2018 with updates (5 pages)
1 October 2018Termination of appointment of Peter Irion as a director on 20 September 2018 (1 page)
22 June 2018Accounts for a small company made up to 31 December 2017 (8 pages)
19 October 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
19 October 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
19 October 2017Notification of Heinemann-Scorpio International Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Notification of Stuart Mcguire as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Notification of Heinemann-Scorpio International Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Notification of Stuart Mcguire as a person with significant control on 19 October 2017 (2 pages)
25 September 2017Appointment of Mrs Kerrie Hethersay as a secretary on 3 July 2017 (2 pages)
25 September 2017Appointment of Mrs Kerrie Hethersay as a secretary on 3 July 2017 (2 pages)
15 August 2017Full accounts made up to 31 December 2016 (8 pages)
15 August 2017Full accounts made up to 31 December 2016 (8 pages)
17 July 2017Termination of appointment of Ian Cowie as a secretary on 19 June 2017 (1 page)
17 July 2017Termination of appointment of Ian Cowie as a secretary on 19 June 2017 (1 page)
24 November 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
11 November 2016Termination of appointment of Steven Harry Freeman as a director on 10 November 2016 (1 page)
11 November 2016Termination of appointment of Steven Harry Freeman as a director on 10 November 2016 (1 page)
25 July 2016Accounts for a small company made up to 31 December 2015 (5 pages)
25 July 2016Accounts for a small company made up to 31 December 2015 (5 pages)
5 February 2016Secretary's details changed for Mr Ian Cowie on 5 February 2016 (1 page)
5 February 2016Secretary's details changed for Mr Ian Cowie on 5 February 2016 (1 page)
23 October 2015Secretary's details changed for Mr Ian Cowie on 15 October 2015 (1 page)
23 October 2015Secretary's details changed for Mr Ian Cowie on 15 October 2015 (1 page)
23 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(7 pages)
23 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(7 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(7 pages)
27 October 2014Director's details changed for Mr Stuart Mcguire on 15 October 2014 (2 pages)
27 October 2014Secretary's details changed for Mr Ian Cowie on 15 October 2014 (1 page)
27 October 2014Director's details changed for Mr Peter Irion on 15 October 2014 (2 pages)
27 October 2014Secretary's details changed for Mr Ian Cowie on 15 October 2014 (1 page)
27 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(7 pages)
27 October 2014Director's details changed for Mr Stuart Mcguire on 15 October 2014 (2 pages)
27 October 2014Director's details changed for Mr Peter Irion on 15 October 2014 (2 pages)
6 May 2014Accounts for a small company made up to 31 December 2013 (5 pages)
6 May 2014Accounts for a small company made up to 31 December 2013 (5 pages)
24 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
(7 pages)
24 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
(7 pages)
24 May 2013Accounts for a small company made up to 31 December 2012 (5 pages)
24 May 2013Accounts for a small company made up to 31 December 2012 (5 pages)
22 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (7 pages)
22 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (7 pages)
20 June 2012Accounts for a small company made up to 31 December 2011 (5 pages)
20 June 2012Accounts for a small company made up to 31 December 2011 (5 pages)
21 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
21 December 2011Director's details changed for Mr Stuart Mcguire on 15 October 2011 (2 pages)
21 December 2011Termination of appointment of Thorsten Repenning as a director (1 page)
21 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
21 December 2011Appointment of Mr Peter Irion as a director (2 pages)
21 December 2011Director's details changed for Mr Stuart Mcguire on 15 October 2011 (2 pages)
21 December 2011Appointment of Mr Peter Irion as a director (2 pages)
21 December 2011Termination of appointment of Thorsten Repenning as a director (1 page)
1 November 2011Appointment of Mr Ian Cowie as a secretary (2 pages)
1 November 2011Appointment of Mr Ian Cowie as a secretary (2 pages)
7 October 2011Termination of appointment of Samantha Pollard as a secretary (2 pages)
7 October 2011Termination of appointment of Samantha Pollard as a director (2 pages)
7 October 2011Termination of appointment of Samantha Pollard as a director (2 pages)
7 October 2011Termination of appointment of Samantha Pollard as a secretary (2 pages)
15 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
15 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
7 February 2011Termination of appointment of Gunnar Heinemann as a director (2 pages)
7 February 2011Termination of appointment of Gunnar Heinemann as a director (2 pages)
25 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (9 pages)
25 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (9 pages)
21 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
21 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 November 2009Director's details changed for Thorsten Repenning on 15 October 2009 (2 pages)
5 November 2009Director's details changed for Steven Harry Freeman on 15 October 2009 (2 pages)
5 November 2009Director's details changed for Kay Spanger on 15 October 2009 (2 pages)
5 November 2009Director's details changed for Stuart Mcguire on 15 October 2009 (2 pages)
5 November 2009Director's details changed for Stuart Mcguire on 15 October 2009 (2 pages)
5 November 2009Director's details changed for Steven Harry Freeman on 15 October 2009 (2 pages)
5 November 2009Director's details changed for Gunnar Heinemann on 15 October 2009 (2 pages)
5 November 2009Director's details changed for Samantha Jayne Pollard on 15 October 2009 (2 pages)
5 November 2009Director's details changed for Thorsten Repenning on 15 October 2009 (2 pages)
5 November 2009Director's details changed for Gunnar Heinemann on 15 October 2009 (2 pages)
5 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
5 November 2009Director's details changed for Samantha Jayne Pollard on 15 October 2009 (2 pages)
5 November 2009Director's details changed for Kay Spanger on 15 October 2009 (2 pages)
5 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
12 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
12 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
13 April 2009Director appointed gunnar heinemann (2 pages)
13 April 2009Director appointed gunnar heinemann (2 pages)
19 March 2009Appointment terminated director christoph neusser (1 page)
19 March 2009Appointment terminated director christoph neusser (1 page)
21 October 2008Director's change of particulars / thosten repenning / 15/10/2008 (2 pages)
21 October 2008Return made up to 15/10/08; full list of members (5 pages)
21 October 2008Director's change of particulars / thosten repenning / 15/10/2008 (2 pages)
21 October 2008Return made up to 15/10/08; full list of members (5 pages)
20 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
20 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
6 November 2007Return made up to 15/10/07; no change of members (8 pages)
6 November 2007Return made up to 15/10/07; no change of members (8 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
15 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
15 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
30 July 2007Registered office changed on 30/07/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page)
30 July 2007Registered office changed on 30/07/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page)
10 November 2006Return made up to 15/10/06; full list of members (8 pages)
10 November 2006Return made up to 15/10/06; full list of members (8 pages)
11 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
11 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
9 May 2006Company name changed scorpio domestic sales LIMITED\certificate issued on 09/05/06 (3 pages)
9 May 2006Company name changed scorpio domestic sales LIMITED\certificate issued on 09/05/06 (3 pages)
11 November 2005Return made up to 15/10/05; full list of members (8 pages)
11 November 2005Return made up to 15/10/05; full list of members (8 pages)
18 April 2005Particulars of mortgage/charge (5 pages)
18 April 2005Particulars of mortgage/charge (5 pages)
18 January 2005Ad 30/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 January 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
18 January 2005Ad 30/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 January 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
30 November 2004Registered office changed on 30/11/04 from: 76 whitchurch road cardiff CF14 3LX (1 page)
30 November 2004Registered office changed on 30/11/04 from: 76 whitchurch road cardiff CF14 3LX (1 page)
26 November 2004New director appointed (2 pages)
26 November 2004New director appointed (2 pages)
26 November 2004Secretary resigned (1 page)
26 November 2004New director appointed (2 pages)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
26 November 2004New director appointed (2 pages)
26 November 2004New secretary appointed;new director appointed (2 pages)
26 November 2004New secretary appointed;new director appointed (2 pages)
26 November 2004New director appointed (2 pages)
26 November 2004Secretary resigned (1 page)
26 November 2004New director appointed (2 pages)
15 October 2004Incorporation (16 pages)
15 October 2004Incorporation (16 pages)