CompanyTrack
S

SCH 2014 LIMITED

Dissolved London

Non-trading company

Non-trading company
S

SCH 2014 LIMITED

Non-trading company

Founded 26 Sept 2014 Dissolved London, United Kingdom
Non-trading company
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 2
2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

2nd Floor Regis House 45 King William Street London EC4R 9AN

Credit Report

Discover SCH 2014 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 653,052 Shares £7k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
14 Mar 2017653,052£7k£0.01

Officers

Officers

2 active 5 resigned
Status
Adam John Witherow BrownDirectorBritishUnited Kingdom6214 Mar 2017Active
Robert Hugh BinnsDirectorBritishUnited Kingdom5717 Jun 2019Active

Shareholders

Shareholders (4)

Access Uk Ltd
5.6%
653,0522 Oct 2017
Access Uk Ltd
4.6%
537,9812 Oct 2017
Access Uk Ltd
1.2%
135,0002 Oct 2017

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Access Uk Ltd

United Kingdom

Active
Notified 14 Mar 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Alexander Wright Scott

Ceased 14 Mar 2017

Ceased

Group Structure

Group Structure

ACCESS UK LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ACCESS TECHNOLOGY GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARMSTRONG BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARMSTRONG MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARMSTRONG SUB-HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARMSTRONG TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN SUB-HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN MID-HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ASYST UK BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ASYST UK MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ASYST UK TOPCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
HG POOLED MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GROUP HOLDCO 1 LIMITED united kingdom
SCH 2014 LIMITED Current Company
SAFE COMPUTING HOLDINGS LIMITED united kingdom shares 75 to 100 percent, shares 75 to 100 percent as trust, shares 75 to 100 percent as firm, voting rights 75 to 100 percent, voting rights 75 to 100 percent as firm, appoint/remove directors as firm, significant influence or control as firm

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
14 May 2024GazetteGazette Dissolved LiquidationView(1 page)
14 Feb 2024InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(14 pages)
13 Mar 2023InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(14 pages)
22 Feb 2022InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(14 pages)
27 Jul 2021AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
14 May 2024 Gazette

Gazette Dissolved Liquidation

14 Feb 2024 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

13 Mar 2023 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

22 Feb 2022 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

27 Jul 2021 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

1 years ago on 14 May 2024

Liquidation Voluntary Members Return Of Final Meeting

2 years ago on 14 Feb 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 years ago on 13 Mar 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 years ago on 22 Feb 2022

Change Registered Office Address Company With Date Old Address New Address

4 years ago on 27 Jul 2021