Company number 01286246
Status Active - Proposal to Strike off
Incorporation Date 12 November 1976
Company Type Private Limited Company
Address C/O BAKER TILLEY RESTRUCTURING & RECOVERY LLP, 3 HARDMAN STREET, MANCHESTER, M3 3HF
Home Country United Kingdom
Nature of Business 2524 - Manufacture of other plastic products
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are First Gazette notice for compulsory strike-off; Statement of affairs; Restoration by order of the court. The most likely internet sites of SCANBECH LIMITED are www.scanbech.co.uk, and www.scanbech.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and three months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scanbech Limited is a Private Limited Company.
The company registration number is 01286246. Scanbech Limited has been working since 12 November 1976.
The present status of the company is Active - Proposal to Strike off. The registered address of Scanbech Limited is C O Baker Tilley Restructuring Recovery Llp 3 Hardman Street Manchester M3 3hf. . IRELAND, David is a Secretary of the company. BECH, Carl Frans is a Director of the company. Secretary BRIGHT, Joseph has been resigned. Secretary BRIGHT, Patricia Margaret has been resigned. Secretary COOKSON, Carol has been resigned. Secretary FAVRHOLDT, Lars has been resigned. Secretary MYHRE, Martin has been resigned. Director BECH, Frank Wright has been resigned. Director BRIGHT, Joseph has been resigned. Director FAVRHOLDT, Lars has been resigned. Director LUNDSGAARD, Jesper has been resigned. Director MOLLER, Johannes has been resigned. Director MYHRE, Martin has been resigned. Director THOMSEN, Ole Leander has been resigned. The company operates in "Manufacture of other plastic products".
Current Directors
Resigned Directors
Secretary
COOKSON, Carol
Resigned: 01 March 2000
Appointed Date: 17 December 1999
Director
FAVRHOLDT, Lars
Resigned: 01 August 2003
Appointed Date: 17 December 1999
58 years old
Director
LUNDSGAARD, Jesper
Resigned: 27 November 2007
Appointed Date: 02 October 2007
57 years old
Director
MOLLER, Johannes
Resigned: 31 October 2006
Appointed Date: 27 June 2002
87 years old
Director
MYHRE, Martin
Resigned: 15 May 2006
Appointed Date: 31 July 2003
51 years old
SCANBECH LIMITED Events
1 July 1998
Legal charge
Delivered: 9 July 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 43 and 44 arkwright rd,astmoor industrial…
6 January 1995
Legal charge
Delivered: 13 January 1995
Status: Satisfied
on 15 August 1998
Persons entitled: Lombard North Central PLC
Description: Land and buildings k/a units 43 and 44 arkright road…
16 March 1993
Debenture
Delivered: 1 April 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 October 1991
Debenture
Delivered: 18 October 1991
Status: Satisfied
on 29 May 1993
Persons entitled: Unibank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1988
Legal charge
Delivered: 15 April 1988
Status: Satisfied
on 29 May 1993
Persons entitled: Sds Bank Limited
Description: F/H property k/a 38, 39 & 40 arkwright road runcorn…
29 February 1988
Debenture deed
Delivered: 8 March 1988
Status: Satisfied
on 11 October 1991
Persons entitled: Hellerup Bank (I.O.M.) Limited
Hellerup Bank a/S (Cayman Branch)
Description: (Please see doc 395/15/11 mar/cf for full details).. Fixed…
9 September 1982
Debenture
Delivered: 14 September 1982
Status: Satisfied
on 11 October 1991
Persons entitled: First International Manx Bank Limited
Description: Floating charge on all. Undertaking and all property and…