Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCA LOGISTICS (AGENCY) LIMITED
Company Information for

SCA LOGISTICS (AGENCY) LIMITED

JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE,
Company Registration Number
02010775
Private Limited Company
Liquidation

Company Overview

About Sca Logistics (agency) Ltd
SCA LOGISTICS (AGENCY) LIMITED was founded on 1986-04-16 and has its registered office in Brentwood. The organisation's status is listed as "Liquidation". Sca Logistics (agency) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SCA LOGISTICS (AGENCY) LIMITED
 
Legal Registered Office
JUPITER HOUSE WARLEY HILL BUSINESS PARK
THE DRIVE
BRENTWOOD
ESSEX
CM13 3BE
Other companies in RM18
 
Previous Names
TRANSFOREST AGENCIES LIMITED24/05/2013
Filing Information
Company Number 02010775
Company ID Number 02010775
Date formed 1986-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts FULL
Last Datalog update: 2018-10-04 10:59:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCA LOGISTICS (AGENCY) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CROUCHER NEEDHAM LTD   FOOT VEARES LIMITED   GARNERS LIMITED   HAINES WATTS KINGSTON 2010 LIMITED   HAINES WATTS KINGSTON 2012 LIMITED   REMBDISC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCA LOGISTICS (AGENCY) LIMITED

Current Directors
Officer Role Date Appointed
LEE ELLIOT SMYTH
Company Secretary 2017-10-01
NILS-JOHAN HARALD HARALDSSON
Director 2012-07-10
STEPHEN PAUL HARLEY
Director 2012-08-06
ROLF INGEMAR JOHANNESSON
Director 2016-11-15
BJORN OTTO MAGNUS SVENSSON
Director 2001-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PAUL HARLEY
Company Secretary 2017-07-07 2017-10-01
ANDREW DENNIS BROWNE
Company Secretary 2012-07-10 2017-07-07
DAVID RICHARD LUCAS
Director 1998-01-01 2016-09-21
HUGO HENDRIK HEIJ
Director 2008-03-11 2012-08-06
HUGO HENDRIK HEIJ
Company Secretary 2010-02-01 2012-07-10
DIRK JULES CELESTIN MOMMAERTS
Director 2008-11-04 2012-06-29
DEREK FORRESTER MENDAY
Company Secretary 1996-01-18 2010-01-31
NATHALIE MASSART
Director 2005-10-18 2008-11-04
BO FROLANDER
Director 1995-04-11 2008-03-11
PETER NICOLAS WARREN
Director 2000-02-17 2005-06-01
ROLF INGEMAR JOHANNESSON
Director 1993-09-17 2005-04-27
TOM ROGER ERIXON
Director 1995-05-24 2001-01-31
URBAN HAGGKVIST
Director 1998-01-01 2001-01-31
DUNCAN IAN MCINNES
Director 1995-04-11 1999-11-01
ANTHONY JOHN BRYANT
Director 1992-06-01 1997-12-31
LINDA ELIZABETH FLETCHER
Company Secretary 1993-08-31 1995-12-01
JOHAN ASTROM
Director 1993-09-17 1995-04-11
RAMSAY ALEXANDER HAMPTON
Director 1992-04-09 1995-04-11
OLE PEDER TERLAND
Director 1993-09-17 1995-04-11
GRAHAM ANTHONY GAME
Director 1992-04-09 1995-04-07
ROLF BERTIL BERTILSON
Director 1992-04-09 1993-09-17
BENGT ARVID ELDERED
Director 1992-04-09 1993-09-17
ANDERS STROMBERG
Director 1992-04-09 1993-09-17
HOWARD MILLS JOHNSTONE
Company Secretary 1992-04-09 1993-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NILS-JOHAN HARALD HARALDSSON SVENSKA TERMINAL IN LONDON LIMITED Director 2012-07-10 CURRENT 1935-04-29 Liquidation
NILS-JOHAN HARALD HARALDSSON SCA LOGISTICS LIMITED Director 2012-07-10 CURRENT 1986-04-16 Liquidation
NILS-JOHAN HARALD HARALDSSON SCA LOGISTICS HOLDINGS LIMITED Director 2012-07-10 CURRENT 1990-08-31 Liquidation
NILS-JOHAN HARALD HARALDSSON TUDOROAK PROPERTIES LIMITED Director 2012-07-10 CURRENT 1993-09-10 Liquidation
STEPHEN PAUL HARLEY SCA UK LOGISTICS LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active - Proposal to Strike off
STEPHEN PAUL HARLEY SVENSKA TERMINAL IN LONDON LIMITED Director 2012-08-06 CURRENT 1935-04-29 Liquidation
STEPHEN PAUL HARLEY SCA LOGISTICS LIMITED Director 2012-08-06 CURRENT 1986-04-16 Liquidation
STEPHEN PAUL HARLEY SCA LOGISTICS HOLDINGS LIMITED Director 2012-08-06 CURRENT 1990-08-31 Liquidation
STEPHEN PAUL HARLEY TUDOROAK PROPERTIES LIMITED Director 2012-08-06 CURRENT 1993-09-10 Liquidation
ROLF INGEMAR JOHANNESSON SVENSKA TERMINAL IN LONDON LIMITED Director 2016-11-15 CURRENT 1935-04-29 Liquidation
ROLF INGEMAR JOHANNESSON SCA LOGISTICS LIMITED Director 2016-11-15 CURRENT 1986-04-16 Liquidation
ROLF INGEMAR JOHANNESSON SCA LOGISTICS HOLDINGS LIMITED Director 2016-11-15 CURRENT 1990-08-31 Liquidation
ROLF INGEMAR JOHANNESSON TUDOROAK PROPERTIES LIMITED Director 2016-11-15 CURRENT 1993-09-10 Liquidation
BJORN OTTO MAGNUS SVENSSON SVENSKA TERMINAL IN LONDON LIMITED Director 2001-01-31 CURRENT 1935-04-29 Liquidation
BJORN OTTO MAGNUS SVENSSON SCA LOGISTICS LIMITED Director 2001-01-31 CURRENT 1986-04-16 Liquidation
BJORN OTTO MAGNUS SVENSSON SCA LOGISTICS HOLDINGS LIMITED Director 2001-01-31 CURRENT 1990-08-31 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2018 FROM BRADBOURNE HOUSE NEW ROAD EAST MALLING KENT ME19 6DZ ENGLAND
2018-02-06LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-02-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-06LRESSPSPECIAL RESOLUTION TO WIND UP
2018-02-06LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-02-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-06LRESSPSPECIAL RESOLUTION TO WIND UP
2017-10-04TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN HARLEY
2017-10-04AP03SECRETARY APPOINTED MR LEE ELLIOT SMYTH
2017-07-11AP03SECRETARY APPOINTED MR STEPHEN PAUL HARLEY
2017-07-11TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BROWNE
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-12-16AP01DIRECTOR APPOINTED MR ROLF INGEMAR JOHANNESSON
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2016 FROM MAIN OFFICE 44 BERTH TILBURY DOCKS TILBURY ESSEX RM18 7HP
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LUCAS
2016-04-04AR0115/03/16 FULL LIST
2015-12-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-07AR0115/03/15 FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-17AR0115/03/14 FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-24RES15CHANGE OF NAME 23/05/2013
2013-05-24CERTNMCOMPANY NAME CHANGED TRANSFOREST AGENCIES LIMITED CERTIFICATE ISSUED ON 24/05/13
2013-04-10AR0115/03/13 FULL LIST
2012-08-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-07AP01DIRECTOR APPOINTED MR STEPHEN PAUL HARLEY
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR HUGO HEIJ
2012-07-10TM02APPOINTMENT TERMINATED, SECRETARY HUGO HEIJ
2012-07-10AP03SECRETARY APPOINTED MR ANDREW DENNIS BROWNE
2012-07-10AP01DIRECTOR APPOINTED MR NILS-JOHAN HARALD HARALDSSON
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DIRK MOMMAERTS
2012-03-15AR0115/03/12 FULL LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DIRK JULES CELESTIN MOMMAERTS / 10/05/2011
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BJORN OTTO MAGNUS SVENSSON / 10/05/2011
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD LUCAS / 10/05/2011
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO HENDRIK HEIJ / 10/05/2011
2011-04-13AR0117/03/11 FULL LIST
2011-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2011 FROM MAIN OFFICE 44 BERTH TILBURY DOCKS ESSEX RM18 7HR
2010-09-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-17TM02APPOINTMENT TERMINATED, SECRETARY DEREK MENDAY
2010-06-17AP03SECRETARY APPOINTED MR HUGO HENDRIK HEIJ
2010-04-14AR0117/03/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DIRK JULES CELESTIN MOMMAERTS / 17/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BJORN OTTO MAGNUS SVENSSON / 17/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO HENDRIK HEIJ / 17/03/2010
2009-07-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-27288aDIRECTOR APPOINTED DIRK JULES CELESTIN MOMMAERTS
2009-03-24363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR NATHALIE MASSART
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-11363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-04-11353LOCATION OF REGISTER OF MEMBERS
2008-04-11287REGISTERED OFFICE CHANGED ON 11/04/2008 FROM 44 BERTH TILBURY DOCK ESSEX RM18 7HR
2008-04-11190LOCATION OF DEBENTURE REGISTER
2008-04-11288cDIRECTOR'S CHANGE OF PARTICULARS / HUGO HEIJ / 11/04/2008
2008-03-18288aDIRECTOR APPOINTED HUGO HENDRIK HEIJ
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR BO FROLANDER
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-25363sRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-23363sRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2005-11-24288aNEW DIRECTOR APPOINTED
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-24288bDIRECTOR RESIGNED
2005-06-16288bDIRECTOR RESIGNED
2005-03-29363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2004-10-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-15363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-04363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-09363(287)REGISTERED OFFICE CHANGED ON 09/04/02
2002-04-09363sRETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS
2001-10-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-10363(288)DIRECTOR RESIGNED
2001-05-10363sRETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS
2001-03-27288bDIRECTOR RESIGNED
2001-03-27288aNEW DIRECTOR APPOINTED
2000-10-24AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-19288aNEW DIRECTOR APPOINTED
2000-04-19363sRETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52241 - Cargo handling for water transport activities




Licences & Regulatory approval
We could not find any licences issued to SCA LOGISTICS (AGENCY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-01-30
Fines / Sanctions
No fines or sanctions have been issued against SCA LOGISTICS (AGENCY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCA LOGISTICS (AGENCY) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 52241 - Cargo handling for water transport activities

Intangible Assets
Patents
We have not found any records of SCA LOGISTICS (AGENCY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCA LOGISTICS (AGENCY) LIMITED
Trademarks
We have not found any records of SCA LOGISTICS (AGENCY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCA LOGISTICS (AGENCY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52241 - Cargo handling for water transport activities) as SCA LOGISTICS (AGENCY) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SCA LOGISTICS (AGENCY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partySCA LOGISTICS (AGENCY) LIMITEDEvent Date2018-01-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCA LOGISTICS (AGENCY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCA LOGISTICS (AGENCY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.