About

Registered Number: 00880756
Date of Incorporation: 03/06/1966 (58 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 7 months ago)
Registered Address: Saunders House, Moor Lane Witton, Birmingham, West Midlands, B6 7HH

 

Based in Birmingham, West Midlands, Scott & Barnett Engineering Ltd was registered on 03 June 1966, it has a status of "Dissolved". We do not know the number of employees at the company. There are 6 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINTON, Joyce N/A 01 January 2008 1
HINTON, Malcolm N/A 10 February 2005 1
SCOTT, Donald N/A 02 July 1992 1
THOMAS, Carole Angela N/A 25 September 2008 1
THOMAS, Glyn N/A 25 September 2008 1
WALFORD, Alma N/A 02 July 1992 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 07 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 30 May 2017
DS01 - Striking off application by a company 18 May 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 24 September 2013
TM02 - Termination of appointment of secretary 12 February 2013
TM01 - Termination of appointment of director 12 February 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 22 April 2010
AA01 - Change of accounting reference date 20 April 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 19 October 2009
395 - Particulars of a mortgage or charge 24 July 2009
363a - Annual Return 16 February 2009
288b - Notice of resignation of directors or secretaries 03 December 2008
RESOLUTIONS - N/A 28 November 2008
RESOLUTIONS - N/A 28 November 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
288a - Notice of appointment of directors or secretaries 28 November 2008
288a - Notice of appointment of directors or secretaries 28 November 2008
288a - Notice of appointment of directors or secretaries 28 November 2008
395 - Particulars of a mortgage or charge 26 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2008
AA - Annual Accounts 15 August 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 18 July 2007
363a - Annual Return 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
AA - Annual Accounts 22 August 2006
363a - Annual Return 10 March 2006
AA - Annual Accounts 27 September 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 04 September 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 31 July 2002
363s - Annual Return 25 January 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 08 December 1999
AA - Annual Accounts 08 September 1999
225 - Change of Accounting Reference Date 21 May 1999
363s - Annual Return 14 January 1999
AA - Annual Accounts 11 November 1998
363s - Annual Return 11 December 1997
AA - Annual Accounts 13 November 1997
AA - Annual Accounts 24 December 1996
363s - Annual Return 09 December 1996
363s - Annual Return 04 December 1995
AA - Annual Accounts 05 October 1995
287 - Change in situation or address of Registered Office 19 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 08 December 1994
AA - Annual Accounts 15 November 1994
363s - Annual Return 15 December 1993
AA - Annual Accounts 13 September 1993
AA - Annual Accounts 26 February 1993
363s - Annual Return 09 February 1993
288 - N/A 08 February 1993
288 - N/A 08 February 1993
288 - N/A 08 February 1993
288 - N/A 08 February 1993
AA - Annual Accounts 07 April 1992
363b - Annual Return 05 February 1992
363(287) - N/A 05 February 1992
AA - Annual Accounts 23 January 1991
363 - Annual Return 23 January 1991
AA - Annual Accounts 04 April 1990
363 - Annual Return 04 April 1990
363 - Annual Return 19 February 1989
AA - Annual Accounts 02 February 1989
288 - N/A 01 February 1989
AA - Annual Accounts 29 April 1988
363 - Annual Return 29 September 1987
AA - Annual Accounts 11 April 1987
363 - Annual Return 11 April 1987
AA - Annual Accounts 15 May 1986
363 - Annual Return 01 May 1986
NEWINC - New incorporation documents 03 June 1966

Mortgages & Charges

Description Date Status Charge by
All assets debenture 22 July 2009 Outstanding

N/A

Debenture 21 November 2008 Outstanding

N/A

Legal charge 19 March 1982 Fully Satisfied

N/A

Debenture 19 January 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.