Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S C S BUILDING LIMITED
Company Information for

S C S BUILDING LIMITED

STOKE ON TRENT, STAFFORDSHIRE, ST1,
Company Registration Number
04012118
Private Limited Company
Dissolved

Dissolved 2017-07-21

Company Overview

About S C S Building Ltd
S C S BUILDING LIMITED was founded on 2000-06-09 and had its registered office in Stoke On Trent. The company was dissolved on the 2017-07-21 and is no longer trading or active.

Key Data
Company Name
S C S BUILDING LIMITED
 
Legal Registered Office
STOKE ON TRENT
STAFFORDSHIRE
 
Filing Information
Company Number 04012118
Date formed 2000-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2017-07-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 18:17:15
Primary Source:Companies House
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 S C S BUILDING LIMITED

Current Directors
Officer Role Date Appointed
TERENCE CHANDLER
Company Secretary 2000-06-09
TERENCE CHANDLER
Director 2000-06-09
CHARLES SWEENEY
Director 2000-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARK SHERLOCK
Director 2000-06-09 2013-06-03
QA REGISTRARS LIMITED
Nominated Secretary 2000-06-09 2000-06-09
QA NOMINEES LIMITED
Nominated Director 2000-06-09 2000-06-09

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
2017-07-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-214.43REPORT OF FINAL MEETING OF CREDITORS
2016-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2016 FROM MOORE STEPHENS 6 RIDGE HOUSE RIDGE HOUSE DRIVE FESTIVAL PARK STOKE-ON-TRENT STAFFORDSHIRE ST1 5TL
2016-03-10LIQ MISCINSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 23/01/2016
2015-02-25LIQ MISCINSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 23/01/2015
2015-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-09F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2014 FROM UNIT 34 WHEATLEY BUSINESS CENTRE WHEATLEY OXFORD OXON OX33 1XW
2014-06-124.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2014-05-28COCOMPORDER OF COURT TO WIND UP
2013-12-19DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-10-08GAZ1FIRST GAZETTE
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK SHERLOCK
2013-03-12AA30/06/12 TOTAL EXEMPTION SMALL
2012-09-05LATEST SOC05/09/12 STATEMENT OF CAPITAL;GBP 6
2012-09-05AR0109/06/12 FULL LIST
2012-01-26AA30/06/11 TOTAL EXEMPTION SMALL
2011-09-30AR0109/06/11 FULL LIST
2011-03-07AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-19AR0109/06/10 FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES SWEENEY / 02/10/2009
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK SHERLOCK / 02/10/2009
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE CHANDLER / 02/10/2009
2010-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-09-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-26363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-05-20363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2009-05-20288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES SWEENEY / 05/10/2007
2009-01-08AA30/06/08 TOTAL EXEMPTION SMALL
2008-03-20AA30/06/07 TOTAL EXEMPTION SMALL
2007-09-21363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-02-1888(2)RAD 29/01/07--------- £ SI 1@1=1 £ IC 6/7
2007-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-04363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-07-04190LOCATION OF DEBENTURE REGISTER
2006-07-04353LOCATION OF REGISTER OF MEMBERS
2006-07-04287REGISTERED OFFICE CHANGED ON 04/07/06 FROM: 17 LONDON ROAD, WHEATLEY OXFORD OXON OX33 1YJ
2006-07-04288cDIRECTOR'S PARTICULARS CHANGED
2006-07-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-11395PARTICULARS OF MORTGAGE/CHARGE
2005-10-14363aRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-10-14287REGISTERED OFFICE CHANGED ON 14/10/05 FROM: ROOM 43 FORESTRY HOUSE HASELEY TRADING ESTATE STADHAMPTON ROAD GREAT HASELEY OXFORDSHIRE OX44 7PF
2005-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-29287REGISTERED OFFICE CHANGED ON 29/09/04 FROM: 61 CROWN ROAD WHEATLEY OXFORD OXFORDSHIRE OX33 1UL
2004-07-12363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-30363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-09-05363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2001-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-06-28363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2000-07-05287REGISTERED OFFICE CHANGED ON 05/07/00 FROM: 61 CROWN ROAD WHEATLEY OXFORD OXFORDSHIRE OX33 1UL
2000-07-05288aNEW DIRECTOR APPOINTED
2000-07-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-05288aNEW DIRECTOR APPOINTED
2000-07-0588(2)RAD 09/06/00--------- £ SI 1@1=1 £ IC 2/3
2000-06-15288bDIRECTOR RESIGNED
2000-06-15288bSECRETARY RESIGNED
2000-06-15287REGISTERED OFFICE CHANGED ON 15/06/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
2000-06-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to S C S BUILDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-20
Notice of Intended Dividends2015-09-30
Proposal to Strike Off2013-10-08
Winding-Up Orders2013-10-07
Petitions to Wind Up (Companies)2013-09-18
Fines / Sanctions
No fines or sanctions have been issued against S C S BUILDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2009-09-15 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-03-11 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2011-07-01 £ 318
Creditors Due Within One Year 2011-07-01 £ 300,435
Other Creditors Due Within One Year 2011-07-01 £ 19,793
Taxation Social Security Due Within One Year 2011-07-01 £ 197,542
Trade Creditors Within One Year 2011-07-01 £ 75,926

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S C S BUILDING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 6
Cash Bank In Hand 2011-07-01 £ 4,657
Current Assets 2011-07-01 £ 264,268
Debtors 2011-07-01 £ 13,115
Fixed Assets 2011-07-01 £ 31,792
Other Debtors 2011-07-01 £ 7,240
Shareholder Funds 2011-07-01 £ 4,693
Stocks Inventory 2011-07-01 £ 246,496
Tangible Fixed Assets 2011-07-01 £ 31,792

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of S C S BUILDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S C S BUILDING LIMITED
Trademarks
We have not found any records of S C S BUILDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S C S BUILDING 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 (43999 - Other specialised construction activities not elsewhere classified) as S C S BUILDING LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where S C S BUILDING 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 TypeFinal Meetings
Defending partyS C S BUILDING LIMITEDEvent Date2017-01-17
In the Oxford County Court case number 201 Principal Trading Address: Unit 34 Wheatley Business Centre, Wheatley, Oxford, OX33 1XW Notice is hereby given pursuant to Rule 4.125 of the Insolvency Rules 1986 that a final meeting of creditors of the Company has been summoned by the liquidator under Section 146 of the Insolvency Act 1986 for the purpose of the liquidator presenting his final report and obtaining his release. The meeting will be held at Moore Stephens, 1 Lakeside, Festival Way, Festival Park, Stoke-on-Trent, ST1 5RY on 11 April 2017 at 10.30 am. Creditors wishing to vote at the meeting must lodge their proxy, together with a completed proof of debt form at 1 Lakeside, Festival Way, Festival Park, Stoke-on-Trent, ST1 5RY not later than 12.00 noon on the business day preceding the meeting. Date of appointment: 24 January 2014 Office holder details: Mustafa Abdulali (IP No. 07837) Moore Stephens, 1 Lakeside, Festival Way, Festival Park, Stoke-on-Trent, ST1 5RY For further details contact: Laura Barker, Email: laura.pickering@moorestephens.com, Tel: 01782 201120, Ref: SCS1784. Ag EF101511
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyS C S BUILDING LIMITEDEvent Date2015-09-24
In the Oxford County Court case number 201 Principal Trading Address: Unit 34 Wheatley Business Centre, Wheatley, Oxford, OX33 1XW Notice is hereby given to all known unsecured creditors pursuant to Rule 11.2 of the Insolvency Rules 1986, that the last date for proving debts against the above named Company is 3 November 2015 by which date claims must be sent to the undersigned Mustafa Abdulali (IP No. 07837) of Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL, the Liquidator of the said Company. Notice is further given that the Liquidator intends to declare a first dividend to all known unsecured creditors within two months of the last date for proving. Should you fail to submit your claim by 3 November 2015 you will be excluded from the benefit of any dividend. Date of Appointment: 24 January 2014. Office Holder details: Mustafa Abdulali (IP No. 07837) Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL For further details contact: Jayne Stiles, Email: jayne.stiles@moorestephens.com Tel: 01782 201120 Ref: SCS1784
 
Initiating party Event TypeProposal to Strike Off
Defending partyS C S BUILDING LIMITEDEvent Date2013-10-08
 
Initiating party Event TypeWinding-Up Orders
Defending partyS C S BUILDING LIMITEDEvent Date2013-09-30
In the High Court Of Justice case number 005632 Liquidator appointed: G Rogers 3D Apex Plaza , Forbury Road , READING , RG1 1AX , telephone: 0118 958 1931 , email: Reading.OR@insolvency.gsi.gov.uk :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyS C S BUILDING LIMITEDEvent Date2013-08-12
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5632 A Petition to wind up the above-named Company, Registration Number 04012118, of Unit 34 Wheatley Business Centre, Wheatley, Oxford, Oxon, OX33 1XW, presented on 12 August 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 30 September 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 27 September 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S C S BUILDING 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 S C S BUILDING 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1