SCANBECH LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3HF

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-eight years and eleven 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

Secretary
IRELAND, David
Appointed Date: 15 May 2006

Director
BECH, Carl Frans

68 years old

Resigned Directors

Secretary
BRIGHT, Joseph
Resigned: 14 June 1999
Appointed Date: 06 January 1999

Secretary
BRIGHT, Patricia Margaret
Resigned: 06 January 1999

Secretary
COOKSON, Carol
Resigned: 01 March 2000
Appointed Date: 17 December 1999

Secretary
FAVRHOLDT, Lars
Resigned: 01 August 2003
Appointed Date: 01 March 2000

Secretary
MYHRE, Martin
Resigned: 15 May 2006
Appointed Date: 31 July 2003

Director
BECH, Frank Wright
Resigned: 13 June 2005
101 years old

Director
BRIGHT, Joseph
Resigned: 14 June 1999
85 years old

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
86 years old

Director
MYHRE, Martin
Resigned: 15 May 2006
Appointed Date: 31 July 2003
50 years old

Director
THOMSEN, Ole Leander
Resigned: 26 January 1996
83 years old

SCANBECH LIMITED Events

18 Apr 2017
First Gazette notice for compulsory strike-off
07 Mar 2017
Statement of affairs
02 Nov 2015
Restoration by order of the court
23 Mar 2012
Final Gazette dissolved following liquidation
23 Dec 2011
Return of final meeting in a creditors' voluntary winding up
...
... and 81 more events
08 Mar 1988
Particulars of mortgage/charge

04 Apr 1987
Full accounts made up to 31 December 1986

04 Apr 1987
Return made up to 12/04/87; full list of members

01 Apr 1987
New director appointed

30 Oct 1986
Registered office changed on 30/10/86 from: 58 watergate street chester

SCANBECH LIMITED Charges

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…