Company NameScala Group Ltd.
Company StatusDissolved
Company Number03115998
CategoryPrivate Limited Company
Incorporation Date19 October 1995(28 years, 6 months ago)
Dissolution Date2 October 2018 (5 years, 7 months ago)
Previous NamesRange Property Investments Ltd. and Chester House Investments Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Lee Hickens
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2011(16 years after company formation)
Appointment Duration6 years, 10 months (closed 02 October 2018)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address76 King Street
Suite 307
Manchester
M2 4NH
Director NameScalata Investmenti Sri (Corporation)
StatusClosed
Appointed06 November 2005(10 years after company formation)
Appointment Duration12 years, 11 months (closed 02 October 2018)
Correspondence AddressBank House Market Street
Whaley Bridge
High Peak
Derbyshire
SK22 2EP
Director NameLeonard Higginbottom
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(same day as company formation)
RoleAccountant
Correspondence Address104 Briggs Fold Road
Egerton
Bolton
Lancashire
BL7 9SQ
Director NameSteven Thomas Grindrod
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1995(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 29 May 1997)
RoleAccountant
Correspondence AddressChester House 171 Chorley New Road
Bolton
Lancashire
BL1 4QZ
Director NameJohn Barry Lenthall
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 May 1999)
RoleCompany Director
Correspondence Address172 Greenbarn Way
Blackrod
Bolton
Greater Manchester
BL6 5TF
Director NameSteven Thomas Grindrod
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(3 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 November 2005)
RoleAccountant
Correspondence AddressVia Lima 2
22016 Lenno (Co)
Italia
Director NameMr Matteo Galeotafiore
Date of BirthAugust 1980 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed11 November 2011(16 years after company formation)
Appointment DurationResigned same day (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House
Market Street
Whaley Bridge
Derbyshire
SK23 7AA
Secretary NameCanon Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 1995(same day as company formation)
Correspondence AddressBank House Market Street
Whaley Bridge
High Peak
SK23 7AA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 October 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameKBS Corporate Services Limited (Corporation)
StatusResigned
Appointed07 March 2011(15 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 November 2016)
Correspondence AddressElizabeth House 8a Princess Street
Knutsford
Cheshire
WA16 6DD

Location

Registered Address76 King Street
Suite 307
Manchester
M2 4NH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth-£29,501
Current Liabilities£13,368

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

13 December 2002Delivered on: 17 December 2002
Satisfied on: 8 May 2015
Persons entitled: Mr S T Grindrod & Mrs D Grindrod

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as chester house investments limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
24 October 2002Delivered on: 28 October 2002
Satisfied on: 19 November 2002
Persons entitled: Chester House Property Holdings Limited

Classification: Debenture
Secured details: £1.00 due or to become due from the company to the chargee 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: All of the company's assets either fixed or current.
Fully Satisfied

Filing History

2 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2018First Gazette notice for voluntary strike-off (1 page)
6 July 2018Application to strike the company off the register (1 page)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017Termination of appointment of Kbs Corporate Services Limited as a secretary on 29 November 2016 (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017Termination of appointment of Kbs Corporate Services Limited as a secretary on 29 November 2016 (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
30 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
13 June 2017Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to 76 King Street Suite 307 Manchester M2 4NH on 13 June 2017 (1 page)
13 June 2017Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to 76 King Street Suite 307 Manchester M2 4NH on 13 June 2017 (1 page)
3 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
12 May 2016Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD to Barton Arcade Suite 37 Deansgate Manchester M3 2BH on 12 May 2016 (1 page)
12 May 2016Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD to Barton Arcade Suite 37 Deansgate Manchester M3 2BH on 12 May 2016 (1 page)
1 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 35,000
(4 pages)
1 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 35,000
(4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
8 May 2015Satisfaction of charge 2 in full (1 page)
8 May 2015Satisfaction of charge 2 in full (1 page)
14 April 2015Registered office address changed from Bank House Market Street Whaley Bridge Derbyshire SK23 7AA to Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD on 14 April 2015 (1 page)
14 April 2015Registered office address changed from Bank House Market Street Whaley Bridge Derbyshire SK23 7AA to Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD on 14 April 2015 (1 page)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 35,000
(4 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 35,000
(4 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 35,000
(4 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 35,000
(4 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 35,000
(4 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 35,000
(4 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
26 September 2012Director's details changed for Mr John Lee Hickens on 11 November 2011 (2 pages)
26 September 2012Director's details changed for Mr John Lee Hickens on 11 November 2011 (2 pages)
30 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
11 July 2012Termination of appointment of Matteo Galeotafiore as a director (1 page)
11 July 2012Termination of appointment of Matteo Galeotafiore as a director (1 page)
11 July 2012Appointment of Mr John Lee Hickens as a director (2 pages)
11 July 2012Appointment of Mr John Lee Hickens as a director (2 pages)
11 November 2011Appointment of Mr Matteo Galeotafiore as a director (2 pages)
11 November 2011Appointment of Mr Matteo Galeotafiore as a director (2 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
7 March 2011Appointment of Kbs Corporate Services Limited as a secretary (2 pages)
7 March 2011Appointment of Kbs Corporate Services Limited as a secretary (2 pages)
7 March 2011Termination of appointment of Canon Secretaries Limited as a secretary (1 page)
7 March 2011Termination of appointment of Canon Secretaries Limited as a secretary (1 page)
22 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
22 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
22 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
23 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
23 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
28 January 2010Director's details changed for Scalata Investmenti Sri on 27 January 2010 (2 pages)
28 January 2010Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Scalata Investmenti Sri on 27 January 2010 (2 pages)
28 January 2010Secretary's details changed for Canon Secretaries Limited on 11 December 2009 (2 pages)
28 January 2010Secretary's details changed for Canon Secretaries Limited on 11 December 2009 (2 pages)
19 January 2009Return made up to 01/10/08; full list of members (3 pages)
19 January 2009Return made up to 01/10/08; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
24 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
13 December 2007Return made up to 01/10/07; full list of members (2 pages)
13 December 2007Return made up to 01/10/07; full list of members (2 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
5 October 2006Return made up to 01/10/06; full list of members (2 pages)
5 October 2006Return made up to 01/10/06; full list of members (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005Director resigned (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005Director resigned (1 page)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
30 September 2005Return made up to 01/10/05; full list of members (6 pages)
30 September 2005Return made up to 01/10/05; full list of members (6 pages)
5 October 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
5 October 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
1 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
6 October 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
5 October 2003Ad 17/09/03--------- £ si 34000@1 (2 pages)
5 October 2003Nc inc already adjusted 17/09/03 (2 pages)
5 October 2003Ad 17/09/03--------- £ si 34000@1 (2 pages)
5 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 October 2003Nc inc already adjusted 17/09/03 (2 pages)
5 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 October 2003Return made up to 01/10/03; full list of members (6 pages)
2 October 2003Return made up to 01/10/03; full list of members (6 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
19 November 2002Declaration of satisfaction of mortgage/charge (1 page)
19 November 2002Declaration of satisfaction of mortgage/charge (1 page)
13 November 2002Company name changed chester house investments LTD.\certificate issued on 13/11/02 (2 pages)
13 November 2002Company name changed chester house investments LTD.\certificate issued on 13/11/02 (2 pages)
28 October 2002Particulars of mortgage/charge (3 pages)
28 October 2002Particulars of mortgage/charge (3 pages)
2 October 2002Return made up to 01/10/02; full list of members (6 pages)
2 October 2002Return made up to 01/10/02; full list of members (6 pages)
30 May 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
30 May 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
26 November 2001Return made up to 01/10/01; full list of members (6 pages)
26 November 2001Return made up to 01/10/01; full list of members (6 pages)
16 June 2001Registered office changed on 16/06/01 from: chester house 171 chorley new road bolton lancashire BL1 4QZ (1 page)
16 June 2001Registered office changed on 16/06/01 from: chester house 171 chorley new road bolton lancashire BL1 4QZ (1 page)
27 December 2000Full accounts made up to 30 November 2000 (10 pages)
27 December 2000Full accounts made up to 30 November 2000 (10 pages)
10 October 2000Return made up to 01/10/00; full list of members (6 pages)
10 October 2000Return made up to 01/10/00; full list of members (6 pages)
25 August 2000Full accounts made up to 30 November 1999 (9 pages)
25 August 2000Full accounts made up to 30 November 1999 (9 pages)
5 October 1999Return made up to 01/10/99; full list of members (6 pages)
5 October 1999Return made up to 01/10/99; full list of members (6 pages)
29 September 1999Full accounts made up to 30 November 1998 (9 pages)
29 September 1999Full accounts made up to 30 November 1998 (9 pages)
20 September 1999Director resigned (1 page)
20 September 1999New director appointed (2 pages)
20 September 1999Director resigned (1 page)
20 September 1999New director appointed (2 pages)
21 June 1999Director resigned (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999Director resigned (1 page)
27 October 1998Return made up to 14/10/98; full list of members (6 pages)
27 October 1998Return made up to 14/10/98; full list of members (6 pages)
16 October 1998Ad 13/10/98--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
16 October 1998Ad 13/10/98--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
15 September 1998Full accounts made up to 30 November 1997 (5 pages)
15 September 1998Full accounts made up to 30 November 1997 (5 pages)
13 January 1998Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page)
13 January 1998Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page)
19 December 1997Registered office changed on 19/12/97 from: canon court 5 institute street bolton lancs. BL1 1PZ (1 page)
19 December 1997Registered office changed on 19/12/97 from: canon court 5 institute street bolton lancs. BL1 1PZ (1 page)
18 November 1997Return made up to 19/10/97; full list of members (6 pages)
18 November 1997Return made up to 19/10/97; full list of members (6 pages)
2 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
5 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
12 December 1996Return made up to 19/10/96; full list of members (6 pages)
12 December 1996Return made up to 19/10/96; full list of members (6 pages)
31 May 1996Accounting reference date notified as 31/12 (1 page)
31 May 1996Accounting reference date notified as 31/12 (1 page)
23 May 1996Company name changed range property investments LTD.\certificate issued on 24/05/96 (3 pages)
23 May 1996Company name changed range property investments LTD.\certificate issued on 24/05/96 (3 pages)
18 March 1996Director resigned (2 pages)
18 March 1996Director resigned (2 pages)
18 March 1996New director appointed (1 page)
18 March 1996New director appointed (1 page)
23 October 1995Secretary resigned (2 pages)
23 October 1995Secretary resigned (2 pages)
19 October 1995Incorporation (38 pages)
19 October 1995Incorporation (38 pages)