SCOUT ENTERPRISES LTD
MANCHESTER SCOUT ENTERPRISES (WESTERN) LIMITED

Hellopages » Greater Manchester » Manchester » M3 3EB

Company number 01796061
Status Liquidation
Incorporation Date 29 February 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GRANT THORNTON UK LLP 4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 85590 - Other education n.e.c., 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 18 October 2015; Liquidators' statement of receipts and payments to 18 October 2014; Liquidators' statement of receipts and payments to 18 October 2013. The most likely internet sites of SCOUT ENTERPRISES LTD are www.scoutenterprises.co.uk, and www.scout-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.3 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.Scout Enterprises Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01796061. Scout Enterprises Ltd has been working since 29 February 1984. The present status of the company is Liquidation. The registered address of Scout Enterprises Ltd is Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3eb. . DEMPSTER, Alan James Campbell is a Secretary of the company. GILLIARD, John David is a Director of the company. JONES, Cecil Roy is a Director of the company. NICHOLLS, David Walter William is a Director of the company. NICHOLLS, Philip Reginald Thomas is a Director of the company. STADDON, Janet Christine is a Director of the company. Director BEAVIS, Alan Kenneth Bowers has been resigned. Director CHURCH, Roger has been resigned. Director DEMPSTER, Alan James Campbell has been resigned. Director HASELHURST, Mary has been resigned. Director HISCOCKS, George has been resigned. Director LLOYD, Maureen has been resigned. Director MCGOVERN, Terence John has been resigned. Director MEADEN, Rex has been resigned. Director PEPWORTH, Raymond John has been resigned. Director SMITH, Claire has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors


Director
GILLIARD, John David

81 years old

Director
JONES, Cecil Roy
Appointed Date: 31 December 2003
89 years old

Director

Director
NICHOLLS, Philip Reginald Thomas
Appointed Date: 31 December 2003
75 years old

Director
STADDON, Janet Christine
Appointed Date: 31 December 2003
82 years old

Resigned Directors

Director
BEAVIS, Alan Kenneth Bowers
Resigned: 15 June 1993
84 years old

Director
CHURCH, Roger
Resigned: 19 July 2011
Appointed Date: 18 June 1996
85 years old

Director
DEMPSTER, Alan James Campbell
Resigned: 31 August 1994
80 years old

Director
HASELHURST, Mary
Resigned: 15 January 2008
Appointed Date: 15 June 1993
97 years old

Director
HISCOCKS, George
Resigned: 20 February 1996
96 years old

Director
LLOYD, Maureen
Resigned: 22 July 2007
Appointed Date: 31 December 2003
90 years old

Director
MCGOVERN, Terence John
Resigned: 12 June 2008
Appointed Date: 15 June 2004
56 years old

Director
MEADEN, Rex
Resigned: 29 May 2012
Appointed Date: 21 June 2005
73 years old

Director
PEPWORTH, Raymond John
Resigned: 17 February 2004
Appointed Date: 15 June 1993
97 years old

Director
SMITH, Claire
Resigned: 19 July 2011
Appointed Date: 27 June 2006
57 years old

SCOUT ENTERPRISES LTD Events

31 Dec 2015
Liquidators' statement of receipts and payments to 18 October 2015
18 Dec 2014
Liquidators' statement of receipts and payments to 18 October 2014
27 Dec 2013
Liquidators' statement of receipts and payments to 18 October 2013
01 Mar 2013
Notice to Registrar of Companies of Notice of disclaimer
21 Jan 2013
Notice to Registrar of Companies of Notice of disclaimer
...
... and 131 more events
03 Jun 1987
Accounts made up to 31 August 1986

16 Apr 1987
Accounting reference date shortened from 31/08 to 31/03

31 Oct 1986
Full accounts made up to 31 August 1985

14 Aug 1986
Annual return made up to 31/12/85

29 Feb 1984
Incorporation

SCOUT ENTERPRISES LTD Charges

31 March 2011
Debenture
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
5 December 1997
Legal mortgage
Delivered: 19 December 1997
Status: Satisfied on 11 May 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a pavilion house bishop road horfield…
5 December 1997
Legal mortgage
Delivered: 19 December 1997
Status: Satisfied on 11 May 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 4 oxford place easton bristol t/n…
5 December 1997
Mortgage debenture
Delivered: 11 December 1997
Status: Satisfied on 11 May 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…