UKBizDB.co.uk

SCHOLL (INVESTMENTS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Scholl (investments) Limited. The company was founded 32 years ago and was given the registration number 02707581. The firm's registered office is in WOKINGHAM. You can find them at 1020 Eskdale Road, Winnersh, Wokingham, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SCHOLL (INVESTMENTS) LIMITED
Company Number:02707581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 April 1992
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS

Director21 April 2016Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary15 April 1992Active
Ssl International Plc, 35 New Bridge Street, London, EC4V 6BW

Secretary30 September 2005Active
10 Long Wood Drive, Jordans, Beaconsfield, HP9 2SS

Secretary04 December 1992Active
187 Lodge Road, Writtle, Chelmsford, CM1 3JB

Secretary21 November 1996Active
43 Armistead Way, Cranage, Crewe, CW4 8FE

Secretary01 March 1999Active
7 Cricketers Row, Herongate, Brentwood, CM13 3QA

Secretary01 December 1997Active
1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS

Secretary16 December 2014Active
Castle Farm, Mountfield, TN32 5JU

Secretary30 September 2004Active
103-105, Bath Road, Slough, SL1 3UH

Secretary01 November 2010Active
9 Cheapside, London, EC2V 6AD

Nominee Director15 April 1992Active
9 Cheapside, London, EC2V 6AD

Nominee Director15 April 1992Active
103-105, Bath Road, Slough, SL1 3UH

Director31 July 2012Active
Oak Cottage, Park Lane, Broxbourne, EN10 7PQ

Director21 November 1996Active
Manor Farmhouse, Fyfield, Abingdon, OX13 5LR

Director29 May 2001Active
Ssl International Plc, 35 New Bridge Street, London, EC4V 6BW

Director23 July 2008Active
103-105, Bath Road, Slough, SL1 3UH

Director08 August 2011Active
The Orchard The Avenue, Hale, Altrincham, WA15 0LX

Director28 February 1999Active
103-105, Bath Road, Slough, SL1 3UH

Director03 June 2013Active
103-105, Bath Road, Slough, SL1 3UH

Director31 July 2012Active
Ssl International Plc, 35 New Bridge Street, London, EC4V 6BW

Director05 August 2004Active
103-105, Bath Road, Slough, SL1 3UH

Director01 November 2010Active
4 Forest Court, Roberts Way Englefield Green, Egham, TW20 9SH

Director05 January 1998Active
103-105, Bath Road, Slough, SL1 3UH

Director08 February 2011Active
41 Alma Road, Windsor, SL4 3HN

Director04 December 1992Active
Holsworthy Farm Boots Green, Allostock, Knutsford, WA16 9NU

Director19 February 2001Active
10 Long Wood Drive, Jordans, Beaconsfield, HP9 2SS

Director04 December 1992Active
43 Armistead Way, Cranage, Crewe, CW4 8FE

Director30 November 2000Active
103-105, Bath Road, Slough, SL1 3UH

Director01 November 2010Active
Ssl International Plc, 35 New Bridge Street, London, EC4V 6BW

Director30 September 2004Active
Flat 5 75 St Georges Square, London, SW1V 3QW

Director01 December 1997Active
Ssl International Plc, 35 New Bridge Street, London, England, EC4V 6BW

Director05 August 2004Active
103-105, Bath Road, Slough, SL1 3UH

Director01 November 2010Active
103-105, Bath Road, Slough, United Kingdom, SL1 3UH

Director20 August 2019Active
3 Roseneath, Sandringham Park, Bramhall, SK7 3LP

Director29 October 1998Active

People with Significant Control

London International Group Limited
Notified on:13 December 2019
Status:Active
Country of residence:United Kingdom
Address:103-105, Bath Road, Slough, United Kingdom, SL1 3UH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Scholl Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:103-105, Bath Road, Slough, England, SL1 3UH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-29Gazette

Gazette dissolved liquidation.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2020-12-29Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-10-12Persons with significant control

Notification of a person with significant control.

Download
2020-10-12Persons with significant control

Cessation of a person with significant control.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Officers

Termination secretary company with name termination date.

Download
2020-01-08Address

Change registered office address company with date old address new address.

Download
2020-01-07Resolution

Resolution.

Download
2020-01-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-01-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-18Capital

Capital allotment shares.

Download
2019-12-18Resolution

Resolution.

Download
2019-12-11Capital

Legacy.

Download
2019-12-11Capital

Capital statement capital company with date currency figure.

Download
2019-12-11Insolvency

Legacy.

Download
2019-12-11Resolution

Resolution.

Download
2019-09-25Accounts

Accounts with accounts type dormant.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Officers

Change person director company with change date.

Download
2019-08-20Officers

Appoint person director company with name date.

Download
2019-01-17Officers

Change person director company with change date.

Download
2018-10-08Officers

Change person director company with change date.

Download
2018-09-25Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.