Company NamePADS (Holdings) Limited
Company StatusDissolved
Company Number08771881
CategoryPrivate Limited Company
Incorporation Date12 November 2013(10 years, 5 months ago)
Dissolution Date13 November 2019 (4 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Antony Charles Scott
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2013(same day as company formation)
RoleTransport Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 15 & 16 Highams Park Industrial Estate
Hickman Avenue, Higham Park
London
E4 9JG
Director NameMr David Charles Scott
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2013(2 days after company formation)
Appointment Duration6 years (closed 13 November 2019)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 15 & 16 Highams Park Industrial Estate
Hickman Avenue, Higham Park
London
E4 9JG
Director NameMr Peter Scott
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2013(2 days after company formation)
Appointment Duration6 years (closed 13 November 2019)
RoleTransport Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 15 & 16 Highams Park Industrial Estate
Hickman Avenue, Higham Park
London
E4 9JG
Director NameMr Steven Peter Scott
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2013(2 days after company formation)
Appointment Duration6 years (closed 13 November 2019)
RoleTransport Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 15 & 16 Highams Park Industrial Estate
Hickman Avenue, Higham Park
London
E4 9JG

Contact

Websitescottsremovals.co.uk

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

12.5k at £1Anthony Charles Scott
25.00%
Ordinary
12.5k at £1David Charles Scott
25.00%
Ordinary
12.5k at £1Peter Scott
25.00%
Ordinary
12.5k at £1Steven Peter Scott
25.00%
Ordinary

Financials

Year2014
Net Worth£50,000
Current Liabilities£100

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 November 2019Final Gazette dissolved following liquidation (1 page)
13 August 2019Return of final meeting in a members' voluntary winding up (15 pages)
27 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-12
(1 page)
27 July 2018Appointment of a voluntary liquidator (3 pages)
27 July 2018Declaration of solvency (5 pages)
25 June 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 June 2018Accounts for a dormant company made up to 30 September 2017 (10 pages)
12 June 2018Solvency Statement dated 30/04/18 (1 page)
12 June 2018Statement of capital on 12 June 2018
  • GBP 4
(3 pages)
12 June 2018Statement by Directors (1 page)
12 June 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 November 2017Confirmation statement made on 12 November 2017 with updates (5 pages)
13 November 2017Confirmation statement made on 12 November 2017 with updates (5 pages)
10 May 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
10 May 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
4 April 2017Director's details changed (2 pages)
4 April 2017Director's details changed (2 pages)
3 April 2017Director's details changed for Mr Anthony Charles Scott on 3 April 2017 (2 pages)
3 April 2017Director's details changed for Mr Anthony Charles Scott on 3 April 2017 (2 pages)
14 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
10 June 2016Accounts for a dormant company made up to 30 September 2015 (9 pages)
10 June 2016Accounts for a dormant company made up to 30 September 2015 (9 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 50,000
(6 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 50,000
(6 pages)
19 August 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 19 August 2015 (1 page)
19 August 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 19 August 2015 (1 page)
29 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
12 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 50,000
(6 pages)
12 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 50,000
(6 pages)
8 October 2014Director's details changed for Mr David Charles Scott on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Mr David Charles Scott on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Mr Steven Peter Scott on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Mr Anthony Charles Scott on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Mr Steven Peter Scott on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Mr Peter Scott on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Mr David Charles Scott on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Mr Peter Scott on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Mr Anthony Charles Scott on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Mr Peter Scott on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Mr Steven Peter Scott on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Mr Anthony Charles Scott on 8 October 2014 (2 pages)
21 January 2014Appointment of Mr Peter Scott as a director (2 pages)
21 January 2014Appointment of Mr David Charles Scott as a director (2 pages)
21 January 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 50,000
(3 pages)
21 January 2014Current accounting period shortened from 30 November 2014 to 30 September 2014 (1 page)
21 January 2014Current accounting period shortened from 30 November 2014 to 30 September 2014 (1 page)
21 January 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 50,000
(3 pages)
21 January 2014Appointment of Mr Steven Peter Scott as a director (2 pages)
21 January 2014Appointment of Mr Steven Peter Scott as a director (2 pages)
21 January 2014Appointment of Mr Peter Scott as a director (2 pages)
21 January 2014Appointment of Mr David Charles Scott as a director (2 pages)
12 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)