Company NameMichael Scott & Co. Ltd
Company StatusDissolved
Company Number04336400
CategoryPrivate Limited Company
Incorporation Date7 December 2001(22 years, 4 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Maureen Scott
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2001(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressP I Motors Industrial Estate Unit 9 415 Bentley Rd
Bentley
Doncaster
South Yorkshire
DN5 9TJ
Director NameMr Michael Scott
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2001(same day as company formation)
RoleEstate Agents
Country of ResidenceEngland
Correspondence AddressP I Motors Industrial Estate Unit 9 415 Bentley Rd
Bentley
Doncaster
South Yorkshire
DN5 9TJ
Secretary NameMaureen Scott
NationalityBritish
StatusClosed
Appointed07 December 2001(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressP I Motors Industrial Estate Unit 9 415 Bentley Rd
Bentley
Doncaster
South Yorkshire
DN5 9TJ
Director NameMrs Nicola Christina Hampson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(14 years after company formation)
Appointment Duration4 years, 9 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressP I Motors Industrial Estate Unit 9 415 Bentley Rd
Bentley
Doncaster
South Yorkshire
DN5 9TJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressP I Motors Industrial Estate Unit 9 415 Bentley Rd
Bentley
Doncaster
South Yorkshire
DN5 9TJ
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardBentley
Built Up AreaDoncaster

Shareholders

1 at £1Maureen Scott
50.00%
Ordinary
1 at £1Michael Scott
50.00%
Ordinary

Financials

Year2014
Net Worth£10,671
Cash£5,061
Current Liabilities£46,120

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Charges

2 July 2004Delivered on: 14 July 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 54 manor road, askern, doncaster, south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
4 April 2003Delivered on: 11 April 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 2 stockbridge avenue bentley doncaster. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
4 April 2003Delivered on: 11 April 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 1 fern avenue bentley doncaster. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
4 April 2003Delivered on: 11 April 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 6 stockbridge avenue bentley doncaster. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
4 April 2003Delivered on: 11 April 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at the f/h property k/a 4 stocksbridge avenue bentley doncaster. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 February 2007Delivered on: 13 February 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at the back of 88 askern road and land on the east side of 88 askern road bentley doncaster t/no's SYK128399 and SYK393402. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 July 2004Delivered on: 10 August 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 12 norman crescent rossington doncaster. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
16 July 2004Delivered on: 23 July 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 89 manor estate toll bar doncaster south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
4 April 2003Delivered on: 11 April 2003
Satisfied on: 15 October 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at the f/h property k/a 13 avenue road doncaster. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 April 2003Delivered on: 9 April 2003
Satisfied on: 21 May 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 38 cooke street bentley doncaster. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 April 2003Delivered on: 9 April 2003
Satisfied on: 21 May 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 40 cooke street bentley doncaster. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 March 2003Delivered on: 22 March 2003
Satisfied on: 30 September 2015
Persons entitled: Hsbc 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

Filing History

11 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 February 2016Satisfaction of charge 10 in full (4 pages)
18 February 2016Satisfaction of charge 8 in full (4 pages)
18 February 2016Satisfaction of charge 11 in full (4 pages)
18 February 2016Satisfaction of charge 5 in full (4 pages)
18 February 2016Satisfaction of charge 6 in full (4 pages)
18 February 2016Satisfaction of charge 12 in full (4 pages)
18 February 2016Satisfaction of charge 9 in full (4 pages)
19 January 2016Appointment of Mrs Nicola Christina Hampson as a director on 1 January 2016 (2 pages)
4 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
30 September 2015Satisfaction of charge 1 in full (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(4 pages)
29 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 January 2014Director's details changed for Maureen Scott on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Michael Scott on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Michael Scott on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Maureen Scott on 9 January 2014 (2 pages)
9 January 2014Secretary's details changed for Maureen Scott on 9 January 2014 (1 page)
9 January 2014Secretary's details changed for Maureen Scott on 9 January 2014 (1 page)
11 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(6 pages)
11 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(6 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2010Registered office address changed from Unit 2, 7 Heather Court Shaw Wood Business Park Doncaster South Yorkshire DN2 5YL on 22 September 2010 (1 page)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Director's details changed for Maureen Scott on 7 December 2009 (2 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Michael Scott on 7 December 2009 (2 pages)
9 December 2009Director's details changed for Maureen Scott on 7 December 2009 (2 pages)
9 December 2009Director's details changed for Michael Scott on 7 December 2009 (2 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
9 December 2009Register(s) moved to registered inspection location (1 page)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 December 2008Return made up to 07/12/08; full list of members (4 pages)
7 December 2007Return made up to 07/12/07; full list of members (3 pages)
7 December 2007Location of register of members (1 page)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 February 2007Particulars of mortgage/charge (3 pages)
8 December 2006Return made up to 07/12/06; full list of members (3 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 September 2006Registered office changed on 19/09/06 from: 41 high street bentley doncaster south yorkshire DN5 0AA (1 page)
18 January 2006Return made up to 07/12/05; full list of members (3 pages)
17 January 2006Location of debenture register (1 page)
17 January 2006Director's particulars changed (1 page)
17 January 2006Secretary's particulars changed;director's particulars changed (1 page)
28 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 December 2004Return made up to 07/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 December 2004Registered office changed on 13/12/04 from: 80 high street bentley doncaster south yorkshire DN5 0AT (1 page)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
21 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2003Return made up to 07/12/03; full list of members (7 pages)
19 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
18 December 2002Return made up to 07/12/02; full list of members (7 pages)
24 September 2002Secretary's particulars changed;director's particulars changed (1 page)
24 September 2002Director's particulars changed (1 page)
13 December 2001New director appointed (2 pages)
13 December 2001Registered office changed on 13/12/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
13 December 2001New secretary appointed;new director appointed (2 pages)
13 December 2001Director resigned (1 page)
13 December 2001Secretary resigned (1 page)
7 December 2001Incorporation (13 pages)