SCUKL 2016 LIMITED

Regency House Regency House, Bolton, BL1 4QR
StatusDISSOLVED
Company No.06689728
CategoryPrivate Limited Company
Incorporated04 Sep 2008
Age15 years, 9 months, 14 days
JurisdictionEngland Wales
Dissolution07 Nov 2023
Years7 months, 11 days

SUMMARY

SCUKL 2016 LIMITED is an dissolved private limited company with number 06689728. It was incorporated 15 years, 9 months, 14 days ago, on 04 September 2008 and it was dissolved 7 months, 11 days ago, on 07 November 2023. The company address is Regency House Regency House, Bolton, BL1 4QR.



Company Fillings

Gazette dissolved liquidation

Date: 07 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jun 2022

Action Date: 27 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jul 2021

Action Date: 27 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-05-27

Documents

View document PDF

Liquidation disclaimer notice

Date: 03 Feb 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Jun 2020

Action Date: 27 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Aug 2019

Action Date: 27 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-05-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Aug 2018

Action Date: 27 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-05-27

Documents

View document PDF

Liquidation disclaimer notice

Date: 18 Oct 2017

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 28 May 2017

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 05 Jan 2017

Action Date: 02 Dec 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-12-02

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 30 Dec 2016

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration proposals

Date: 24 Aug 2016

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2016

Action Date: 16 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-16

Old address: Unit 4 Sandwash Business Park Sandwash Close, Rainford Industrial Estate Rainford St. Helens Merseyside WA11 8LY

New address: C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 10 Aug 2016

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 10 Aug 2016

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Resolution

Date: 28 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 28 Jul 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066897280003

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066897280004

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2015

Action Date: 13 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066897280004

Charge creation date: 2015-10-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 04 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-04

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066897280003

Charge creation date: 2015-03-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 04 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2014

Action Date: 22 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-22

New address: Unit 4 Sandwash Business Park Sandwash Close, Rainford Industrial Estate Rainford St. Helens Merseyside WA11 8LY

Old address: C/O Gr Taylor & Co Accountants 54-56 Ormskirk Street St. Helens Merseyside WA10 2TF

Documents

View document PDF

Auditors resignation company

Date: 27 Jun 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2013

Action Date: 30 Nov 2013

Category: Accounts

Type: AA01

New date: 2013-11-30

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2013

Action Date: 04 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 04 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-04

Documents

View document PDF

Accounts with accounts type small

Date: 29 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Aug 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Jul 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Dec 2011

Action Date: 31 Oct 2011

Category: Accounts

Type: AA01

New date: 2011-10-31

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 15 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 04 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-04

Documents

View document PDF

Legacy

Date: 18 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Mar 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-07-31

New date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2010

Action Date: 04 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-04

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Mikhail

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Scully

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hesham Bakhbakhi

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2010

Action Date: 11 Jun 2010

Category: Address

Type: AD01

Old address: 2 Crockett Walk Eccleston St Helens WA10 5DU Uk

Change date: 2010-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Dec 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA01

New date: 2009-07-31

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr hesham bakhbakhi

Documents

View document PDF

Incorporation company

Date: 04 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHURCHILL BUILDING DEVELOPMENTS LTD

28 CHURCHILL RISE,HULL,HU12 9HP

Number:08376813
Status:ACTIVE
Category:Private Limited Company

FOUR CORNERS INTERIORS LTD

85 HILLINGDON STREET,LONDON,SE17 3UX

Number:09199663
Status:ACTIVE
Category:Private Limited Company

LEGAL LEGACY SERVICES LIMITED

615 LONDON ROAD,ESSEX,SS0 9PE

Number:11440883
Status:ACTIVE
Category:Private Limited Company

MINSTER BIDCO LIMITED

42 MINCING LANE,LONDON,EC3R 7AE

Number:11112048
Status:ACTIVE
Category:Private Limited Company

OLDE ENGLISH CHIPPY LIMITED

OXFORD HOUSE, 8 CHURCH STREET,NOTTINGHAM,NG5 8FB

Number:05599566
Status:ACTIVE
Category:Private Limited Company

PHOTRL LTD

12 ARENA VIEW,BIRMINGHAM,B1 2RX

Number:09903048
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source