SASCAL DISPLAYS LIMITED
ILFORD


Company number 02904141
Status Liquidation
Incorporation Date 2 March 1994
Company Type Private Limited Company
Address RECOVERY HOUSE 15-17 ROEBUCK, HAINAULT BUSINESS PARK, ILFORD, ESSEX, IG8 3TU
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them), 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Liquidators' statement of receipts and payments to 27 May 2016; Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from Witan Court 305 Upper Fourth Street Central Milton Keynes Bucks MK9 1EH to Recovery House 15-17 Roebuck Hainault Business Park Ilford Essex IG8 3TU on 12 June 2015. The most likely internet sites of SASCAL DISPLAYS LIMITED are www.sascaldisplays.co.uk, and www.sascal-displays.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Sascal Displays Limited is a Private Limited Company. The company registration number is 02904141. Sascal Displays Limited has been working since 02 March 1994. The present status of the company is Liquidation. The registered address of Sascal Displays Limited is Recovery House 15 17 Roebuck Hainault Business Park Ilford Essex Ig8 3tu. . CALDECOURT, Stuart Frederick is a Director of the company. Secretary CALDECOURT, Linda Jean has been resigned. Secretary CALDECOURT, Stuart Frederick has been resigned. Secretary CRISPO, Franco has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CRANE, Barry Colin has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Director
CALDECOURT, Stuart Frederick
Appointed Date: 29 March 1994
76 years old

Resigned Directors

Secretary
CALDECOURT, Linda Jean
Resigned: 31 December 2014
Appointed Date: 08 April 2003

Secretary
CALDECOURT, Stuart Frederick
Resigned: 19 March 1997
Appointed Date: 29 March 1994

Secretary
CRISPO, Franco
Resigned: 08 April 2003
Appointed Date: 19 March 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 March 1994
Appointed Date: 02 March 1994

Director
CRANE, Barry Colin
Resigned: 19 March 1997
Appointed Date: 29 March 1994
76 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 March 1994
Appointed Date: 02 March 1994

SASCAL DISPLAYS LIMITED Events

05 Jul 2016
Liquidators' statement of receipts and payments to 27 May 2016
03 Sep 2015
Notice to Registrar of Companies of Notice of disclaimer
12 Jun 2015
Registered office address changed from Witan Court 305 Upper Fourth Street Central Milton Keynes Bucks MK9 1EH to Recovery House 15-17 Roebuck Hainault Business Park Ilford Essex IG8 3TU on 12 June 2015
12 Jun 2015
Statement of affairs with form 4.19
12 Jun 2015
Appointment of a voluntary liquidator
...
... and 76 more events
14 Jul 1994
Registered office changed on 14/07/94 from: 84 temple chambers temple avenue london EC4Y 0HP

14 Apr 1994
Memorandum and Articles of Association

14 Apr 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Apr 1994
Company name changed joyvale LIMITED\certificate issued on 11/04/94

02 Mar 1994
Incorporation

SASCAL DISPLAYS LIMITED Charges

9 November 2007
Charge on non vesting book debts and floating charge on alll other assets
Delivered: 13 November 2007
Status: Satisfied on 14 August 2010
Persons entitled: Close Invoice Finance Limited
Description: Fixed charge on all book and other debts. See the mortgage…
29 November 2004
Debenture
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 December 2003
All assets debenture
Delivered: 23 December 2003
Status: Satisfied on 1 October 2008
Persons entitled: Bibby Asset Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 November 2001
All assets debenture
Delivered: 28 November 2001
Status: Satisfied on 1 October 2008
Persons entitled: Bibby Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
16 July 1997
Debenture deed
Delivered: 29 July 1997
Status: Satisfied on 8 December 2006
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…