About

Registered Number: 05292040
Date of Incorporation: 19/11/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (4 years and 11 months ago)
Registered Address: Seefin House Scrips Estate, Scrips Road, Coggeshall, Essex, CO6 1RL

 

Having been setup in 2004, Scrips Holdings Ltd has its registered office in Coggeshall in Essex, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as O'shea, James, O'shea, James Patrick, Carton, Michael for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'SHEA, James Patrick 31 March 2010 - 1
CARTON, Michael 10 December 2004 31 March 2010 1
Secretary Name Appointed Resigned Total Appointments
O'SHEA, James 10 December 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 June 2019
DISS16(SOAS) - N/A 21 November 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
DISS40 - Notice of striking-off action discontinued 01 November 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
AA - Annual Accounts 25 October 2017
CS01 - N/A 25 October 2017
CS01 - N/A 25 January 2017
DISS40 - Notice of striking-off action discontinued 07 May 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 05 May 2016
AA - Annual Accounts 05 May 2016
AA - Annual Accounts 05 May 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
DISS40 - Notice of striking-off action discontinued 11 April 2015
AR01 - Annual Return 08 April 2015
DISS16(SOAS) - N/A 04 March 2015
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 27 November 2012
AD01 - Change of registered office address 29 March 2012
AR01 - Annual Return 17 February 2012
DISS40 - Notice of striking-off action discontinued 11 February 2012
DISS40 - Notice of striking-off action discontinued 11 February 2012
AA - Annual Accounts 10 February 2012
AA - Annual Accounts 10 February 2012
DISS16(SOAS) - N/A 09 February 2012
GAZ1 - First notification of strike-off action in London Gazette 24 January 2012
AR01 - Annual Return 08 December 2010
AP01 - Appointment of director 08 December 2010
TM01 - Termination of appointment of director 07 December 2010
AA - Annual Accounts 20 May 2010
DISS40 - Notice of striking-off action discontinued 31 March 2010
AR01 - Annual Return 30 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 March 2010
CH01 - Change of particulars for director 30 March 2010
GAZ1 - First notification of strike-off action in London Gazette 23 March 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 21 November 2007
363a - Annual Return 21 November 2007
288c - Notice of change of directors or secretaries or in their particulars 21 November 2007
AA - Annual Accounts 06 March 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 04 November 2006
363a - Annual Return 05 December 2005
395 - Particulars of a mortgage or charge 04 July 2005
288b - Notice of resignation of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
287 - Change in situation or address of Registered Office 09 December 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
287 - Change in situation or address of Registered Office 29 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
NEWINC - New incorporation documents 19 November 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.