SCUKL 2016 LIMITED
BOLTON SOLARCROWN UK LIMITED

Hellopages » Greater Manchester » Bolton » BL1 4QR

Company number 06689728
Status Liquidation
Incorporation Date 4 September 2008
Company Type Private Limited Company
Address COWGILL HOLLOWAY BUSINESS RECOVERY LLP, REGENCY HOUSE, 45-53 CHORLEY NEW ROAD, BOLTON, BL1 4QR
Home Country United Kingdom
Nature of Business 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Notice of move from Administration case to Creditors Voluntary Liquidation This document is being processed and will be available in 5 days. ; Administrator's progress report to 2 December 2016; Statement of affairs with form 2.14B. The most likely internet sites of SCUKL 2016 LIMITED are www.scukl2016.co.uk, and www.scukl-2016.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. Scukl 2016 Limited is a Private Limited Company. The company registration number is 06689728. Scukl 2016 Limited has been working since 04 September 2008. The present status of the company is Liquidation. The registered address of Scukl 2016 Limited is Cowgill Holloway Business Recovery Llp Regency House 45 53 Chorley New Road Bolton Bl1 4qr. . MIKHAIL, Andrew is a Director of the company. Director BAKHBAKHI, Hesham has been resigned. Director SCULLY, Stephen has been resigned. The company operates in "Undifferentiated goods-producing activities of private households for own use".


Current Directors

Director
MIKHAIL, Andrew
Appointed Date: 14 May 2010
51 years old

Resigned Directors

Director
BAKHBAKHI, Hesham
Resigned: 14 May 2010
Appointed Date: 05 August 2009
49 years old

Director
SCULLY, Stephen
Resigned: 14 May 2010
Appointed Date: 04 September 2008
51 years old

SCUKL 2016 LIMITED Events

28 May 2017
Notice of move from Administration case to Creditors Voluntary Liquidation
This document is being processed and will be available in 5 days.

05 Jan 2017
Administrator's progress report to 2 December 2016
30 Dec 2016
Statement of affairs with form 2.14B
24 Aug 2016
Statement of administrator's proposal
16 Aug 2016
Registered office address changed from Unit 4 Sandwash Business Park Sandwash Close, Rainford Industrial Estate Rainford St. Helens Merseyside WA11 8LY to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 16 August 2016
...
... and 34 more events
29 Dec 2009
Total exemption small company accounts made up to 31 July 2009
01 Dec 2009
Previous accounting period shortened from 30 September 2009 to 31 July 2009
11 Sep 2009
Return made up to 04/09/09; full list of members
05 Aug 2009
Director appointed mr hesham bakhbakhi
04 Sep 2008
Incorporation

SCUKL 2016 LIMITED Charges

13 October 2015
Charge code 0668 9728 0004
Delivered: 19 October 2015
Status: Satisfied on 1 June 2016
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
16 March 2015
Charge code 0668 9728 0003
Delivered: 16 March 2015
Status: Satisfied on 1 June 2016
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
7 November 2011
Debenture
Delivered: 15 November 2011
Status: Satisfied on 23 May 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 May 2011
Rent deposit deed
Delivered: 18 May 2011
Status: Satisfied on 23 May 2016
Persons entitled: Chartfront Investments Limited
Description: Interest in the account.