Company NameSCA Recycling Limited
DirectorsThomas David Heys and Stephen Paul Hovington
Company StatusLiquidation
Company Number00018638
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thomas David Heys
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2008(106 years, 10 months after company formation)
Appointment Duration15 years, 7 months
RoleManaging Director Speciality Products Division
Country of ResidenceEngland
Correspondence AddressLow Green Mickleton
Near Barnard Castle
County Durham
DL12 0JR
Director NameStephen Paul Hovington
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2008(106 years, 10 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address9 Hillgarth Court
Elvington
York
North Yorkshire
YO41 4BD
Secretary NameVictoria Sykes
NationalityBritish
StatusCurrent
Appointed01 April 2009(107 years, 4 months after company formation)
Appointment Duration15 years
RoleCompany Director
Correspondence Address61 Brancepeth View
Brandon
Durham
DH7 8TU
Director NameSven Anders Michael Bertorp
Date of BirthApril 1949 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed16 July 1992(90 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 September 1992)
RoleCompany Executive
Correspondence AddressKronvagen 33
Sundsvall S-85251
Foreign
Director NameLars Henrik Borje Nordeno
Date of BirthSeptember 1933 (Born 90 years ago)
NationalitySwedish
StatusResigned
Appointed16 July 1992(90 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 September 1992)
RoleCompany Director
Correspondence AddressKristinavagen 5
Sundsvall 85250
Foreign
Director NameAke Carl Lennart Rietz
Date of BirthJanuary 1945 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed16 July 1992(90 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 September 1992)
RoleCompany Director
Correspondence AddressKristinavagen 3
Sundsvall 85250
Foreign
Secretary NameHoward Mills Johnstone
NationalityBritish
StatusResigned
Appointed16 July 1992(90 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 1993)
RoleCompany Director
Correspondence Address344 New Hythe Lane
Larkfield
Aylesford
Kent
ME20 6RZ
Director NameMr Charles Neil Snape
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(90 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 24 October 2001)
RoleCompany Executive
Correspondence Address17 C Leedon Park
267896 Singapore
Singapore
Director NameFrancis Van Sevendonck
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBelgian
StatusResigned
Appointed11 September 1992(90 years, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 27 July 2007)
RoleCompany Executive
Correspondence AddressGotavagen 21
Djursholm 18261
Sweden
Secretary NameMrs Linda Elizabeth Fletcher
NationalityEnglish
StatusResigned
Appointed31 August 1993(91 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a The Glebe
Blackheath
London
SE3 9TT
Secretary NameAnthony John Staples
NationalityBritish
StatusResigned
Appointed01 December 1995(94 years after company formation)
Appointment Duration11 years, 7 months (resigned 29 June 2007)
RoleAccountant
Correspondence AddressPark Cottage
Frittenden
Cranbrook
Kent
TN17 2AU
Director NameMr David Richard Stead
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(99 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 June 2007)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address1 The Orchard
Yeoman Lane, Bearsted
Maidstone
Kent
ME14 4QL
Director NameJohn David Williams
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(99 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 June 2007)
RoleCompany Executive
Correspondence AddressRedstone House
Crouch Lane, Borough Green
Sevenoaks
Kent
TN15 8LU
Director NameBrian Joseph Miller
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(104 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2008)
RoleCompany Executive
Correspondence Address1 Sycamore Place
Torbex
Stirling
Stirlingshire
FK8 2PH
Scotland
Director NameThomas Anthony Rice
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed16 October 2006(104 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2008)
RoleFinance And Is Director
Correspondence AddressPump Cottage
6 Wells Cottages Egglescliffe
Stockton On Tees
Cleveland
TS16 9DA
Secretary NameMelanie Eyles
NationalityBritish
StatusResigned
Appointed29 June 2007(105 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2009)
RoleCompany Director
Correspondence AddressGrange Farm
North Otterington
Northallerton
North Yorkshire
DL7 9JG

Location

Registered AddressSca Packaging Limited
Faverdale Industrial Estate
Darlington
DL3 0PE
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardBrinkburn & Faverdale
Built Up AreaDarlington

Financials

Year2008
Net Worth£114,396,000

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Next Accounts Due31 October 2010 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due30 July 2016 (overdue)

Filing History

6 July 2015Restoration by order of the court (4 pages)
6 July 2015Restoration by order of the court (4 pages)
12 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2011Final Gazette dissolved following liquidation (1 page)
12 August 2011Final Gazette dissolved following liquidation (1 page)
12 May 2011Return of final meeting in a members' voluntary winding up (5 pages)
12 May 2011Return of final meeting in a members' voluntary winding up (5 pages)
8 December 2010Declaration of solvency (3 pages)
8 December 2010Declaration of solvency (3 pages)
8 December 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 December 2010Appointment of a voluntary liquidator (1 page)
8 December 2010Appointment of a voluntary liquidator (1 page)
8 December 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 August 2010Annual return made up to 16 July 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 112,375,250
(15 pages)
20 August 2010Annual return made up to 16 July 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 112,375,250
(15 pages)
6 August 2009Return made up to 16/07/09; full list of members (6 pages)
6 August 2009Return made up to 16/07/09; full list of members (6 pages)
5 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
5 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
22 April 2009Registered office changed on 22/04/2009 from sca packaging finance shared service centre faverdale faverdale industrial estate darlington co durham DL3 0PE (1 page)
22 April 2009Registered office changed on 22/04/2009 from sca packaging finance shared service centre faverdale faverdale industrial estate darlington co durham DL3 0PE (1 page)
17 April 2009Appointment terminated secretary melanie eyles (1 page)
17 April 2009Appointment terminated secretary melanie eyles (1 page)
17 April 2009Secretary appointed victoria sykes (2 pages)
17 April 2009Secretary appointed victoria sykes (2 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
8 October 2008Appointment terminated director thomas rice (1 page)
8 October 2008Appointment terminated director brian miller (1 page)
8 October 2008Appointment terminated director brian miller (1 page)
8 October 2008Appointment terminated director thomas rice (1 page)
29 September 2008Director appointed stephen paul hovington (3 pages)
29 September 2008Director appointed thomas david heys (3 pages)
29 September 2008Director appointed thomas david heys (3 pages)
29 September 2008Director appointed stephen paul hovington (3 pages)
15 August 2008Return made up to 16/07/08; full list of members (6 pages)
15 August 2008Return made up to 16/07/08; full list of members (6 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
1 August 2007Return made up to 16/07/07; no change of members (5 pages)
1 August 2007Return made up to 16/07/07; no change of members (5 pages)
28 July 2007New secretary appointed (2 pages)
28 July 2007New secretary appointed (2 pages)
28 July 2007Secretary resigned (1 page)
28 July 2007Secretary resigned (1 page)
21 July 2007Registered office changed on 21/07/07 from: sca packaging uk central office papyrus way larkfield aylesford kent ME20 7TW (1 page)
21 July 2007Registered office changed on 21/07/07 from: sca packaging uk central office papyrus way larkfield aylesford kent ME20 7TW (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
26 June 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
26 June 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
9 February 2007Return made up to 16/07/06; full list of members (7 pages)
9 February 2007Return made up to 16/07/06; full list of members (7 pages)
5 January 2007New director appointed (3 pages)
5 January 2007New director appointed (3 pages)
21 November 2006New director appointed (3 pages)
21 November 2006New director appointed (3 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
5 September 2005Return made up to 16/07/05; no change of members (5 pages)
5 September 2005Return made up to 16/07/05; no change of members (5 pages)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
22 February 2005Registered office changed on 22/02/05 from: sca packaging house 543 new hythe lane larkfield aylesford kent ME20 7PE (1 page)
22 February 2005Registered office changed on 22/02/05 from: sca packaging house 543 new hythe lane larkfield aylesford kent ME20 7PE (1 page)
26 July 2004Return made up to 16/07/04; no change of members (5 pages)
26 July 2004Return made up to 16/07/04; no change of members (5 pages)
19 July 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
19 July 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
8 October 2003Return made up to 16/07/03; full list of members (6 pages)
8 October 2003Return made up to 16/07/03; full list of members (6 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
18 August 2002Return made up to 16/07/02; no change of members (6 pages)
18 August 2002Return made up to 16/07/02; no change of members (6 pages)
13 November 2001New director appointed (2 pages)
13 November 2001Director resigned (1 page)
13 November 2001New director appointed (2 pages)
13 November 2001Director resigned (1 page)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
6 November 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
6 November 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
13 August 2001Return made up to 16/07/01; no change of members (5 pages)
13 August 2001Return made up to 16/07/01; no change of members (5 pages)
18 May 2001Full accounts made up to 31 December 1999 (9 pages)
18 May 2001Full accounts made up to 31 December 1999 (9 pages)
14 September 2000Full accounts made up to 31 December 1998 (9 pages)
14 September 2000Full accounts made up to 31 December 1998 (9 pages)
11 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
11 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
27 July 2000Return made up to 16/07/00; full list of members (6 pages)
27 July 2000Return made up to 16/07/00; full list of members (6 pages)
18 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
18 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
30 July 1999Return made up to 16/07/99; full list of members (6 pages)
30 July 1999Return made up to 16/07/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 December 1997 (8 pages)
1 February 1999Full accounts made up to 31 December 1997 (8 pages)
19 November 1998Director's particulars changed (1 page)
19 November 1998Director's particulars changed (1 page)
29 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
29 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
4 August 1998Auditor's resignation (2 pages)
4 August 1998Auditor's resignation (2 pages)
31 July 1998Return made up to 16/07/98; no change of members (5 pages)
31 July 1998Return made up to 16/07/98; no change of members (5 pages)
30 October 1997Full accounts made up to 31 December 1996 (8 pages)
30 October 1997Full accounts made up to 31 December 1996 (8 pages)
29 August 1997Director's particulars changed (1 page)
29 August 1997Director's particulars changed (1 page)
1 November 1996Full accounts made up to 31 December 1995 (9 pages)
1 November 1996Full accounts made up to 31 December 1995 (9 pages)
11 August 1996Return made up to 16/07/96; change of members (6 pages)
11 August 1996Return made up to 16/07/96; change of members (6 pages)
28 January 1996Secretary resigned (1 page)
28 January 1996New secretary appointed (2 pages)
28 January 1996New secretary appointed (2 pages)
28 January 1996Secretary resigned (1 page)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
1 September 1995Return made up to 16/07/95; no change of members (10 pages)
1 September 1995Return made up to 16/07/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (240 pages)
1 January 1995A selection of documents registered before 1 January 1995 (242 pages)
1 January 1995A selection of documents registered before 1 January 1995 (244 pages)
1 January 1995A selection of documents registered before 1 January 1995 (238 pages)
1 January 1995A selection of documents registered before 1 January 1995 (239 pages)
1 January 1995A selection of documents registered before 1 January 1995 (240 pages)
1 January 1995A selection of documents registered before 1 January 1995 (239 pages)
1 November 1994Full accounts made up to 31 December 1993 (9 pages)
1 November 1994Full accounts made up to 31 December 1993 (9 pages)
4 November 1993Full accounts made up to 31 December 1992 (9 pages)
4 November 1993Full accounts made up to 31 December 1992 (9 pages)
10 August 1992Full accounts made up to 31 December 1991 (10 pages)
10 August 1992Full accounts made up to 31 December 1991 (10 pages)
24 October 1991Full accounts made up to 30 December 1990 (10 pages)
24 October 1991Full accounts made up to 30 December 1990 (10 pages)
9 August 1990Full accounts made up to 1 April 1990 (10 pages)
9 August 1990Full accounts made up to 1 April 1990 (10 pages)
9 August 1990Full accounts made up to 1 April 1990 (10 pages)
29 September 1989Full accounts made up to 2 April 1989 (18 pages)
29 September 1989Full accounts made up to 2 April 1989 (18 pages)
29 September 1989Full accounts made up to 2 April 1989 (18 pages)
11 September 1989Particulars of mortgage/charge (7 pages)
11 September 1989Particulars of mortgage/charge (7 pages)
29 March 1989Declaration of assistance for shares acquisition (6 pages)
29 March 1989Declaration of assistance for shares acquisition (6 pages)
13 September 1988Accounts made up to 31 March 1988 (21 pages)
13 September 1988Accounts made up to 31 March 1988 (21 pages)
6 October 1987Full accounts made up to 31 March 1987 (17 pages)
6 October 1987Full accounts made up to 31 March 1987 (17 pages)
24 November 1986Full accounts made up to 31 March 1986 (17 pages)
24 November 1986Full accounts made up to 31 March 1986 (17 pages)
28 November 1985Accounts made up to 31 March 1985 (17 pages)
28 November 1985Accounts made up to 31 March 1985 (17 pages)
7 December 1984Accounts made up to 1 April 1984 (17 pages)
7 December 1984Accounts made up to 1 April 1984 (17 pages)
7 December 1984Accounts made up to 1 April 1984 (17 pages)