Company NameGeo.L.Scott & Co.,Limited
Company StatusDissolved
Company Number00221064
CategoryPrivate Limited Company
Incorporation Date7 April 1927(97 years, 1 month ago)
Dissolution Date2 July 2020 (3 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameDaisuke Kajikawa
Date of BirthJuly 1968 (Born 55 years ago)
NationalityJapanese
StatusClosed
Appointed12 August 2019(92 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (closed 02 July 2020)
RoleCeo Within Kienle + Spiess Group
Country of ResidenceGermany
Correspondence AddressEmma Cray. Pricewaterhousecoopers Llp Central Squa
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Barry William George Searle
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(64 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 16 August 2000)
RoleCompany Director
Correspondence AddressSummerlease
Hill Road North
Helsby
Cheshire
WA6 9AG
Director NameSiegfried Klett
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed17 May 1991(64 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 16 August 2000)
RoleFinancial Director
Correspondence Address93 Berntalstrasse
7123 Sachsenheim
Germany
Director NameGuenter Kienle
Date of BirthMay 1936 (Born 88 years ago)
NationalityGerman
StatusResigned
Appointed17 May 1991(64 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 16 August 2000)
RolePersonnel Director
Correspondence Address15 Bergstrasse
7121 Freudental
Germany
Director NameMr Roy Kerry
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(64 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 02 February 2001)
RoleEngineer
Correspondence AddressBank Farm Cottage
Higher Wych
Malpas
Cheshire
SY14 7JR
Wales
Director NameDr Rolf Heinzmann
Date of BirthApril 1932 (Born 92 years ago)
NationalityGerman
StatusResigned
Appointed17 May 1991(64 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 25 September 1998)
RoleLawyer And Auditor
Correspondence AddressBopsewaldstrasse 27
7016 Gerlingen
Germany
Secretary NameMr Derek Perks
NationalityBritish
StatusResigned
Appointed17 May 1991(64 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 08 April 1997)
RoleCompany Director
Correspondence AddressBrackendale 4 Maple Close
Stourbridge
West Midlands
DY8 3AE
Secretary NameNicholas Henderson Mullen
NationalityBritish
StatusResigned
Appointed08 April 1997(70 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 1999)
RoleCompany Director
Correspondence Address41 Greenhill Road
Timperley
Cheshire
WA15 7BG
Secretary NameMrs Caroline Francesca Charlesworth
NationalityBritish
StatusResigned
Appointed01 June 1999(72 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringbank
Townfield Lane, Mollington
Chester
Cheshire
CH1 6LB
Wales
Director NameMark John Cartwright
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(72 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 January 2005)
RoleGeneral Manager
Correspondence Address150 London Road
Stapeley, Nantwich
Cheshire
CW5 7JN
Director NameMr Roy Mason
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(72 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 2003)
RoleSenior Management
Country of ResidenceEngland
Correspondence Address79 Moden Hill
Dudley
West Midlands
DY3 3YB
Secretary NameLeon Ronald Atkins
NationalityBritish
StatusResigned
Appointed15 November 1999(72 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressSchool House
Norbury
Bishops Castle
Shropshire
SY9 5EA
Wales
Director NameMr Ian Alfred Gilbert
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(73 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2003)
RoleAccountant
Country of ResidenceWales
Correspondence AddressKennel Cottage
Itton
Chepstow
NP16 6BS
Wales
Director NameMr Stephen Hamilton Best
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(73 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 August 2003)
RoleCompany Director
Country of ResidenceWales
Correspondence Address11a Llwyn Y Pia Road
Cardiff
CF14 0SX
Wales
Secretary NameIan Alfred Gilbert
NationalityBritish
StatusResigned
Appointed31 October 2001(74 years, 7 months after company formation)
Appointment Duration2 months (resigned 02 January 2002)
RoleCompany Director
Correspondence Address44 Caldicot Road
Portskewett
Monmouthshire
NP26 5SH
Wales
Secretary NameAndrew David Elias
NationalityBritish
StatusResigned
Appointed02 January 2002(74 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 June 2006)
RoleCompany Director
Correspondence Address14 Pen Y Dre
Rhiwbina
Cardiff
CF14 6EP
Wales
Director NameMr David Stephen Maddock
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(76 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 June 2006)
RoleAccountant
Country of ResidenceWales
Correspondence Address25 Dyffryn Woods
Neath
West Glamorgan
SA10 7QA
Wales
Director NameMarcellinus Bernardus Henricus Schabos
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed29 August 2003(76 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 June 2006)
RoleManaging Director
Correspondence Address4b Achter Het Stadhuis
5211 Nh 'S-Hertogenbosch
Netherlands
Director NamePeter Zschernack
Date of BirthDecember 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed24 January 2005(77 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 August 2006)
RoleDivisional Director
Correspondence AddressDr. Schneider Strasse 4
Bobingen
Baden-Wurtt 73565
Germany
Director NameDr Kristian Robert Dietrich Schleede
Date of BirthJuly 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed17 August 2006(79 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 June 2009)
RoleEngineer
Correspondence AddressFreie Strasse 206
Zurich
8032
Foreign
Director NameDr Tony Alan Tappy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(79 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 January 2007)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressLake House
3 Perch Close
Daventry
Northamptonshire
NN11 8YY
Secretary NameJean Mary Wilson
NationalityBritish
StatusResigned
Appointed17 August 2006(79 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 June 2007)
RoleCompany Director
Correspondence Address7 Chestnut Road
Mold
Clwyd
CH7 1QU
Wales
Director NameDr Paul Jeremy Smith
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(79 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 February 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Willow Place
Braithwell
Rotherham
South Yorkshire
S66 7BD
Secretary NameHazel Gilhooly
NationalityBritish
StatusResigned
Appointed28 June 2007(80 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 27 July 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Steynor Avenue
Droitwich
WR9 8JW
Director NameMr Wolfgang Werheid
Date of BirthJuly 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed14 January 2011(83 years, 10 months after company formation)
Appointment Duration8 years (resigned 08 February 2019)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address10 Moureauxstrasse
D51429 Bergisch
Gladbach
D51429
Germany
Director NameMr Georg Josef Buedenbender
Date of BirthMay 1948 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed14 January 2011(83 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2013)
RoleHR Director
Country of ResidenceGermany
Correspondence Address1 Kuppersgarten
D-53229
Bonn
D53229
Germany
Director NameMr Matteo Fassio
Date of BirthJuly 1979 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed11 April 2011(84 years after company formation)
Appointment Duration1 year, 11 months (resigned 02 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSankey Laminations Ltd, Anchor
Lane, Bilston
West Midlands
WV14 9NE
Director NameMr Andreas Gohring
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed17 April 2013(86 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 12 August 2019)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressEmma Cray. Pricewaterhousecoopers Llp Central Squa
29 Wellington Street
Leeds
LS1 4DL

Contact

Websitekienle-spiess.de

Location

Registered AddressEmma Cray. Pricewaterhousecoopers Llp Central Square
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

4.5m at £1Wardstorm LTD
92.71%
Ordinary
350k at £1Wardstorm LTD
7.29%
Deferred

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

2 August 2006Delivered on: 17 August 2006
Satisfied on: 1 August 2012
Persons entitled: Orb Electrical Steels Limited as Security Agent for the Benefit of the Secured Parties

Classification: Guarantee and fixed and floating security document
Secured details: The supply liabilities and the supply agreement liabilities due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings at cromwell road ellesmere port cheshire t/no CH355452 and CH344518 all right title and interest from time to time in respect of such title documents and the inventory to which they relate and a floating charge over the undertaking and all assets. See the mortgage charge document for full details.
Fully Satisfied
31 October 2003Delivered on: 7 November 2003
Satisfied on: 15 June 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Book debts debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all purchased debts and the other debts together with their related rights and by way of floating charge such of the moneys which the company mat receive in respect of the other debts as shall for the time being stand released from the fixed charge created by the debenture in accordance with the terms of the debenture together the 'charged property'. See the mortgage charge document for full details.
Fully Satisfied
5 January 1984Delivered on: 24 January 1984
Satisfied on: 21 October 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 March 1981Delivered on: 24 March 1981
Persons entitled: Petbow Limited

Classification: Fixed charge & assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a sale agreement dated 18 march 1981 and this charge.
Particulars: Secondhand schuler blanking press and notching line.
Fully Satisfied

Filing History

15 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
15 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 4,800,000
(5 pages)
12 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 July 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 4,800,000
(5 pages)
5 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 4,800,000
(5 pages)
13 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 October 2013Termination of appointment of Georg Buedenbender as a director (1 page)
29 July 2013Appointment of Mr Andreas Gohring as a director (2 pages)
20 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
3 April 2013Termination of appointment of Matteo Fassio as a director (1 page)
4 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
16 February 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
17 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
19 April 2011Appointment of Mr Matteo Fassio as a director (2 pages)
21 February 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
9 February 2011Termination of appointment of Paul Smith as a director (1 page)
25 January 2011Appointment of Mr Georg Josef Buedenbender as a director (2 pages)
25 January 2011Appointment of Mr Wolfgang Werheid as a director (2 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
23 March 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
25 June 2009Appointment terminated director kristian schleede (1 page)
14 May 2009Return made up to 14/05/09; full list of members (4 pages)
18 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
21 May 2008Return made up to 14/05/08; full list of members (4 pages)
11 March 2008Full accounts made up to 31 December 2007 (18 pages)
4 March 2008Location of register of members (1 page)
4 March 2008Location of debenture register (1 page)
30 November 2007Registered office changed on 30/11/07 from: cromwell road, ellesmere port, cheshire CH65 4DT (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Return made up to 14/05/07; full list of members (3 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007New secretary appointed (2 pages)
19 June 2007Full accounts made up to 30 December 2006 (22 pages)
21 March 2007New director appointed (2 pages)
17 March 2007Declaration of mortgage charge released/ceased (1 page)
21 February 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
25 September 2006New director appointed (2 pages)
25 September 2006New secretary appointed (2 pages)
25 September 2006New director appointed (2 pages)
8 September 2006Full accounts made up to 31 December 2005 (34 pages)
17 August 2006Particulars of mortgage/charge (11 pages)
6 July 2006Director resigned (1 page)
6 July 2006Secretary resigned (1 page)
6 July 2006Director resigned (1 page)
15 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2006Director's particulars changed (1 page)
15 May 2006Return made up to 14/05/06; full list of members (3 pages)
1 August 2005Full accounts made up to 1 January 2005 (24 pages)
1 August 2005Full accounts made up to 1 January 2005 (24 pages)
23 May 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2005New director appointed (2 pages)
9 February 2005Director resigned (1 page)
10 August 2004Full accounts made up to 3 January 2004 (24 pages)
10 August 2004Full accounts made up to 3 January 2004 (24 pages)
24 May 2004Return made up to 14/05/04; full list of members (7 pages)
7 November 2003Particulars of mortgage/charge (11 pages)
4 November 2003Full accounts made up to 28 December 2002 (23 pages)
21 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2003New director appointed (1 page)
23 September 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003New director appointed (1 page)
20 May 2003Return made up to 14/05/03; full list of members (7 pages)
22 April 2003Auditor's resignation (4 pages)
2 April 2003Director resigned (1 page)
3 October 2002Full accounts made up to 29 December 2001 (21 pages)
28 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 2002Location of register of members (1 page)
16 January 2002Secretary resigned (1 page)
16 January 2002New secretary appointed (2 pages)
16 November 2001New secretary appointed (2 pages)
16 November 2001Secretary resigned (1 page)
3 October 2001Full accounts made up to 30 December 2000 (20 pages)
29 May 2001Return made up to 14/05/01; full list of members (8 pages)
9 February 2001Director resigned (1 page)
12 December 2000Auditor's resignation (1 page)
9 October 2000Full group accounts made up to 31 December 1999 (16 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
25 May 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00
(9 pages)
1 December 1999New secretary appointed (2 pages)
1 December 1999Secretary resigned (1 page)
2 November 1999Full group accounts made up to 31 December 1998 (16 pages)
28 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
26 July 1999Secretary resigned (1 page)
14 June 1999New secretary appointed (2 pages)
24 May 1999Return made up to 14/05/99; no change of members (4 pages)
13 October 1998Full group accounts made up to 31 December 1997 (16 pages)
13 October 1998Memorandum and Articles of Association (14 pages)
29 September 1998Director resigned (1 page)
29 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 June 1998Return made up to 17/05/98; no change of members (6 pages)
3 November 1997Full group accounts made up to 31 December 1996 (15 pages)
6 June 1997Return made up to 17/05/97; full list of members (8 pages)
22 April 1997Secretary resigned (1 page)
22 April 1997New secretary appointed (2 pages)
31 December 1996Full group accounts made up to 31 December 1995 (19 pages)
19 June 1996Return made up to 17/05/96; no change of members (6 pages)
2 November 1995Full group accounts made up to 31 December 1994 (19 pages)
15 June 1995Return made up to 17/05/95; no change of members (6 pages)
7 April 1927Certificate of incorporation (1 page)