Dissolved
Dissolved 2017-07-21
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 Name | |
---|---|
S C S BUILDING LIMITED | |
Legal Registered Office | |
STOKE ON TRENT STAFFORDSHIRE | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TERENCE CHANDLER |
||
TERENCE CHANDLER |
||
CHARLES SWEENEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK SHERLOCK |
Director | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2016 FROM MOORE STEPHENS 6 RIDGE HOUSE RIDGE HOUSE DRIVE FESTIVAL PARK STOKE-ON-TRENT STAFFORDSHIRE ST1 5TL | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 23/01/2016 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 23/01/2015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2014 FROM UNIT 34 WHEATLEY BUSINESS CENTRE WHEATLEY OXFORD OXON OX33 1XW | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SHERLOCK | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/09/12 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 09/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES SWEENEY / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK SHERLOCK / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE CHANDLER / 02/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES SWEENEY / 05/10/2007 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS | |
88(2)R | AD 29/01/07--------- £ SI 1@1=1 £ IC 6/7 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/07/06 FROM: 17 LONDON ROAD, WHEATLEY OXFORD OXON OX33 1YJ | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/10/05 FROM: ROOM 43 FORESTRY HOUSE HASELEY TRADING ESTATE STADHAMPTON ROAD GREAT HASELEY OXFORDSHIRE OX44 7PF | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
287 | REGISTERED OFFICE CHANGED ON 29/09/04 FROM: 61 CROWN ROAD WHEATLEY OXFORD OXFORDSHIRE OX33 1UL | |
363s | RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/07/00 FROM: 61 CROWN ROAD WHEATLEY OXFORD OXFORDSHIRE OX33 1UL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 09/06/00--------- £ SI 1@1=1 £ IC 2/3 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/06/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-01-20 |
Notice of Intended Dividends | 2015-09-30 |
Proposal to Strike Off | 2013-10-08 |
Winding-Up Orders | 2013-10-07 |
Petitions to Wind Up (Companies) | 2013-09-18 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
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
|
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
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
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:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | S C S BUILDING LIMITED | Event Date | 2017-01-17 |
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 Type | Notice of Intended Dividends | |
Defending party | S C S BUILDING LIMITED | Event Date | 2015-09-24 |
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 Type | Proposal to Strike Off | |
Defending party | S C S BUILDING LIMITED | Event Date | 2013-10-08 |
Initiating party | Event Type | Winding-Up Orders | |
Defending party | S C S BUILDING LIMITED | Event Date | 2013-09-30 |
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 Type | Petitions to Wind Up (Companies) |
Defending party | S C S BUILDING LIMITED | Event Date | 2013-08-12 |
Solicitor | HM 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 . | |||
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. |