Company NameScorch Systems Limited
Company StatusDissolved
Company Number06668632
CategoryPrivate Limited Company
Incorporation Date8 August 2008(15 years, 8 months ago)
Dissolution Date8 August 2015 (8 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Graham Robert Bennett
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2009(10 months, 4 weeks after company formation)
Appointment Duration6 years, 1 month (closed 08 August 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Lower Hundridge Farm
Chesham
Buckinghamshire
HP5 1JY
Director NameMr Martin Philip James
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2009(10 months, 4 weeks after company formation)
Appointment Duration6 years, 1 month (closed 08 August 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHillcroft 29 Primrose Hill
Widmer End
High Wycombe
Buckinghamshire
HP15 6NS
Director NamePeter Anthony Land
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2009(10 months, 4 weeks after company formation)
Appointment Duration6 years, 1 month (closed 08 August 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address41 Harwood Road
Marlow
Buckinghamshire
SL7 2AR
Director NameMr Nicholas Alexander Blackler Lewis
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2009(10 months, 4 weeks after company formation)
Appointment Duration6 years, 1 month (closed 08 August 2015)
RoleEngineering
Country of ResidenceEngland
Correspondence Address8 Conegra Road
High Wycombe
Buckinghamshire
HP13 6DY
Secretary NameMr Martin James
StatusClosed
Appointed28 June 2011(2 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 08 August 2015)
RoleCompany Director
Correspondence Address29 Primrose Hill
Widmer End
High Wycombe
Buckinghamshire
HP15 6NS
Director NameMr Brian Thomas Wadlow
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2008(1 month, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 July 2009)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 South Hill Road
Gravesend
Kent
DA12 1JX
Secretary NameAndrew Ronald Wylde Carrington
NationalityBritish
StatusResigned
Appointed02 July 2009(10 months, 4 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 28 June 2011)
RoleCompany Director
Correspondence AddressThe Hamlet Brook Road
Wormley
Godalming
Surrey
GU8 5UD
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed08 August 2008(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2008(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

880k at £1Buckinghamshire New University
94.62%
Preference
11.5k at £1Graham R. Bennett
1.24%
Ordinary
11k at £1Martin Philip James
1.18%
Ordinary
11k at £1Nicholas Alexander Backler Lewis
1.18%
Ordinary
5.5k at £1Daniel Robert Kirk
0.59%
Ordinary
5.5k at £1Pa Land Settlement
0.59%
Ordinary
5.5k at £1Peter Holland
0.59%
Ordinary
1 at £1Buckinghamshire New University
0.00%
Ordinary Special

Financials

Year2014
Net Worth£52,446
Cash£912,714
Current Liabilities£969,256

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 August 2015Final Gazette dissolved following liquidation (1 page)
8 August 2015Final Gazette dissolved following liquidation (1 page)
8 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2015Return of final meeting in a members' voluntary winding up (9 pages)
8 May 2015Return of final meeting in a members' voluntary winding up (9 pages)
17 February 2015Liquidators' statement of receipts and payments to 15 December 2014 (9 pages)
17 February 2015Liquidators statement of receipts and payments to 15 December 2014 (9 pages)
17 February 2015Liquidators' statement of receipts and payments to 15 December 2014 (9 pages)
23 December 2013Registered office address changed from Suite 1 Liberty House South Liberty Lane Bristol BS3 2ST United Kingdom on 23 December 2013 (2 pages)
23 December 2013Registered office address changed from Suite 1 Liberty House South Liberty Lane Bristol BS3 2ST United Kingdom on 23 December 2013 (2 pages)
20 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 December 2013Declaration of solvency (3 pages)
20 December 2013Declaration of solvency (3 pages)
20 December 2013Appointment of a voluntary liquidator (1 page)
20 December 2013Appointment of a voluntary liquidator (1 page)
28 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
11 October 2013Cancellation of shares. Statement of capital on 11 October 2013
  • GBP 50,001
(4 pages)
11 October 2013Purchase of own shares. (3 pages)
11 October 2013Cancellation of shares. Statement of capital on 11 October 2013
  • GBP 50,001
(4 pages)
11 October 2013Purchase of own shares. (3 pages)
20 September 2013Annual return made up to 8 August 2013 with a full list of shareholders (8 pages)
20 September 2013Annual return made up to 8 August 2013 with a full list of shareholders (8 pages)
20 September 2013Annual return made up to 8 August 2013 with a full list of shareholders (8 pages)
16 September 2013Purchase of own shares. (3 pages)
16 September 2013Cancellation of shares. Statement of capital on 16 September 2013
  • GBP 50,000
(4 pages)
16 September 2013Purchase of own shares. (3 pages)
16 September 2013Cancellation of shares. Statement of capital on 16 September 2013
  • GBP 50,000
(4 pages)
6 August 2013Registered office address changed from Wycombe Sands Lane End Road High Wycombe Buckinghamshire HP12 4HH on 6 August 2013 (1 page)
6 August 2013Registered office address changed from Wycombe Sands Lane End Road High Wycombe Buckinghamshire HP12 4HH on 6 August 2013 (1 page)
6 August 2013Registered office address changed from Wycombe Sands Lane End Road High Wycombe Buckinghamshire HP12 4HH on 6 August 2013 (1 page)
27 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
27 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
22 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (8 pages)
22 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (8 pages)
22 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (8 pages)
27 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
27 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
31 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 August 2011Memorandum and Articles of Association (27 pages)
31 August 2011Memorandum and Articles of Association (27 pages)
30 August 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 929,961
(3 pages)
30 August 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 929,961
(3 pages)
25 August 2011Annual return made up to 8 August 2010 with a full list of shareholders (8 pages)
25 August 2011Annual return made up to 8 August 2010 with a full list of shareholders (8 pages)
25 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (8 pages)
25 August 2011Annual return made up to 8 August 2010 with a full list of shareholders (8 pages)
25 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (8 pages)
25 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (8 pages)
29 June 2011Appointment of Mr Martin James as a secretary (2 pages)
29 June 2011Appointment of Mr Martin James as a secretary (2 pages)
29 June 2011Termination of appointment of Andrew Carrington as a secretary (1 page)
29 June 2011Termination of appointment of Andrew Carrington as a secretary (1 page)
1 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
12 March 2010Annual return made up to 8 August 2009 with a full list of shareholders (6 pages)
12 March 2010Annual return made up to 8 August 2009 with a full list of shareholders (6 pages)
12 March 2010Amending 88(2) 49,999 @ £1 (3 pages)
12 March 2010Annual return made up to 8 August 2009 with a full list of shareholders (6 pages)
12 March 2010Amending 88(2) 49,999 @ £1 (3 pages)
3 March 2010Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
2 March 2010Compulsory strike-off action has been discontinued (1 page)
2 March 2010Compulsory strike-off action has been discontinued (1 page)
1 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
1 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
23 February 2010Statement of capital following an allotment of shares on 19 August 2009
  • GBP 890,566
(3 pages)
23 February 2010Statement of capital following an allotment of shares on 19 August 2009
  • GBP 890,566
(3 pages)
22 February 2010Statement of capital following an allotment of shares on 19 August 2009
  • GBP 841,567
(2 pages)
22 February 2010Statement of capital following an allotment of shares on 19 August 2009
  • GBP 841,567
(2 pages)
18 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
18 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
10 February 2010Appointment of Andrew Ronald Wylde Carrington as a secretary (2 pages)
10 February 2010Registered office address changed from 8-12 New Bridge Street London EC4V 6AL on 10 February 2010 (1 page)
10 February 2010Appointment of Andrew Ronald Wylde Carrington as a secretary (2 pages)
10 February 2010Statement of capital following an allotment of shares on 2 July 2009
  • GBP 1
(2 pages)
10 February 2010Statement of capital following an allotment of shares on 2 July 2009
  • GBP 1
(2 pages)
10 February 2010Form 123 increase of share capital by £2000000 beyond the registered capital of £100 (1 page)
10 February 2010Registered office address changed from 8-12 New Bridge Street London EC4V 6AL on 10 February 2010 (1 page)
10 February 2010Statement of capital following an allotment of shares on 2 July 2009
  • GBP 1
(2 pages)
10 February 2010Form 123 increase of share capital by £2000000 beyond the registered capital of £100 (1 page)
9 February 2010Appointment of Graham Robert Bennett as a director (2 pages)
9 February 2010Appointment of Graham Robert Bennett as a director (2 pages)
22 December 2009Previous accounting period shortened from 31 August 2009 to 31 July 2009 (3 pages)
22 December 2009Previous accounting period shortened from 31 August 2009 to 31 July 2009 (3 pages)
9 December 2009Appointment of Peter Anthony Land as a director (2 pages)
9 December 2009Appointment of Martin Philip James as a director (2 pages)
9 December 2009Appointment of Nicholas Alexander Blackler Lewis as a director (2 pages)
9 December 2009Appointment of Nicholas Alexander Blackler Lewis as a director (2 pages)
9 December 2009Appointment of Martin Philip James as a director (2 pages)
9 December 2009Appointment of Peter Anthony Land as a director (2 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
3 July 2009Appointment terminated director brian wadlow (1 page)
3 July 2009Registered office changed on 03/07/2009 from 122-126 tooley street london SE1 2TU united kingdom (1 page)
3 July 2009Appointment terminated director premier directors LIMITED (1 page)
3 July 2009Registered office changed on 03/07/2009 from 122-126 tooley street london SE1 2TU united kingdom (1 page)
3 July 2009Appointment terminated director premier directors LIMITED (1 page)
3 July 2009Appointment terminated secretary premier secretaries LIMITED (1 page)
3 July 2009Appointment terminated director brian wadlow (1 page)
3 July 2009Appointment terminated secretary premier secretaries LIMITED (1 page)
3 October 2008Director appointed brian thomas wadlow (2 pages)
3 October 2008Director appointed brian thomas wadlow (2 pages)
8 August 2008Incorporation (10 pages)
8 August 2008Incorporation (10 pages)