In Administration
Administrative Receiver
Administrative Receiver
Company Information for S.C.C. LIMITED
KPMG LLP, 1 ST PETERS SQUARE, MANCHESTER, M2 3AE,
|
Company Registration Number
01434172
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
S.C.C. LIMITED | |
Legal Registered Office | |
KPMG LLP 1 ST PETERS SQUARE MANCHESTER M2 3AE Other companies in SK5 | |
Company Number | 01434172 | |
---|---|---|
Company ID Number | 01434172 | |
Date formed | 1979-07-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/08/2014 | |
Account next due | 31/05/2016 | |
Latest return | 22/05/2014 | |
Return next due | 19/06/2015 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2019-04-06 11:18:03 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
S.C.C. (ESSISSII) LTD | C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG | Active | Company formed on the 1995-09-27 | |
S.C.C. (NW) LTD | 87 BLACKGATE LANE TARLETON PRESTON PR4 6UT | Active - Proposal to Strike off | Company formed on the 2014-07-08 | |
S.C.C. (TARMAC & ASPHALT) LIMITED | 93 LR BAGGOT ST DUBLIN 2 | Dissolved | Company formed on the 1997-11-26 | |
S.C.C. & ASSOCIATES LIMITED PARTNERSHIP | 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 | Permanently Revoked | Company formed on the 2001-02-23 | |
S.C.C. 181ST STREET L.L.C. | 168-53 JAMAICA AVENUE New York QUEENS NY 11432 | Active | Company formed on the 1999-12-22 | |
S.C.C. 2000 AIR INC. | 3640, rue Richelieu local 18 St-Hubert Quebec J3Y 7B1 | Dissolved | Company formed on the 2000-03-03 | |
S.C.C. A RENDEMENT OMEGA | 155 Wellington Street West 2600 Toronto Ontario M5V 3J7 | Active | Company formed on the 1987-01-22 | |
S.C.C. ASSOCIATION LIMITED | Active | Company formed on the 1997-06-27 | ||
S.C.C. AT LLOYD'S LIMITED | LAKELAND THATCH MONKMEAD LANE WEST CHILTINGTON PULBOROUGH WEST SUSSEX RH20 2PG | Active - Proposal to Strike off | Company formed on the 1994-08-05 | |
S.C.C. BUILDERS PRIVATE LIMITED | D-218 A VIVEK VIHAR PHASE-1 DELHI DELHI Delhi 110095 | ACTIVE | Company formed on the 2005-07-25 | |
S.C.C. CLEANING SERVICE | Singapore | Dissolved | Company formed on the 2008-09-10 | |
S.C.C. COMMERCE MASS WOOD | 1117 ST CATHERINE ST W SUITE 103 MONTREAL Quebec H3B1H9 | Dissolved | Company formed on the 1988-09-14 | |
S.C.C. COMMUNICATIONS INC. | Ontario | Unknown | ||
S.C.C. CONTROLS LIMITED | Fielding 5a Palmer Road Sutton On Trent Newark NOTTINGHAMSHIRE NG23 6PP | Active | Company formed on the 1996-07-02 | |
S.C.C. CONSULTANTS LLC | 1983 MARCUS AVE STE 139 LAKE SUCCESS NY 11042 | Active | Company formed on the 2009-01-26 | |
S.C.C. CONSTRUCTION CORPORATION | #114 8826 BLACKFOOT TRAIL SE CALGARY ALBERTA T2J 3J1 | Active | Company formed on the 2018-01-31 | |
S.C.C. COURIER SERVICE, INC. | 5212 PINE TREE DRIVE FORT PIERCE FL 34982 | Inactive | Company formed on the 2000-12-04 | |
S.C.C. DERIVATIVES INC. | Ontario | Dissolved | ||
S.C.C. DEVELOPMENT CORPORATION, INCORPORATED | 685 MAIN STREET, SUITE B SAFETY HARBOR 34695 | Inactive | Company formed on the 1987-09-22 | |
S.C.C. ELECTRICAL & SECURITY LIMITED | HANOVER COURT 5 QUEEN STREET LICHFIELD WS13 6QD | Active | Company formed on the 2005-03-03 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JAMES O'DONNELL |
||
PATRICK ANTHONY MCDAID |
||
EAMONN O'DONNELL |
||
MANUS O'DONNELL |
||
MICHAEL JAMES O'DONNELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARY MCDAID |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INDUSTRIAL AND COMMERCIAL CONSTRUCTION LIMITED | Director | 1992-01-30 | CURRENT | 1970-07-23 | Liquidation | |
SCC DB (HOLDINGS) LIMITED | Director | 2015-05-29 | CURRENT | 2015-05-29 | Liquidation | |
SCC DESIGN BUILD LIMITED | Director | 2015-03-30 | CURRENT | 2015-03-30 | Liquidation | |
DBC DESIGN BUILD CONTRACTORS LIMITED | Director | 2015-03-19 | CURRENT | 2015-03-19 | Active - Proposal to Strike off | |
SCC DB (HOLDINGS) LIMITED | Director | 2015-05-29 | CURRENT | 2015-05-29 | Liquidation | |
SCC DESIGN BUILD LIMITED | Director | 2015-03-30 | CURRENT | 2015-03-30 | Liquidation | |
DBC DESIGN BUILD CONTRACTORS LIMITED | Director | 2015-03-19 | CURRENT | 2015-03-19 | Active - Proposal to Strike off | |
INDUSTRIAL AND COMMERCIAL CONSTRUCTION LIMITED | Director | 1992-01-30 | CURRENT | 1970-07-23 | Liquidation | |
MODSTOCK LIMITED | Director | 2015-05-22 | CURRENT | 2015-05-22 | Active |
Date | Document Type | Document Description |
---|---|---|
AM10 | Administrator's progress report | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
2.24B | Administrator's progress report to 2017-02-03 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-09-29 | |
2.40B | Notice of vacation of appointment of replacement additional administrator | |
2.38B | Liquidation. Resignation of administrator | |
2.24B | Administrator's progress report to 2016-03-29 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2015-09-29 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/15 FROM Kenwood Road Off Station Road Reddish Stockport SK5 6PH | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 30/05/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 22/05/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13 | |
AR01 | 22/05/13 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11 | |
AR01 | 22/05/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AR01 | 22/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AR01 | 22/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES O'DONNELL / 22/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MANUS O'DONNELL / 22/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EAMONN O'DONNELL / 22/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ANTHONY MCDAID / 22/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/09 | |
363a | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/08 | |
88(2) | AD 31/08/08 GBP SI 24@1=24 GBP IC 100000/100024 | |
363a | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL O'DONNELL / 01/11/2007 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL O'DONNELL / 01/11/2007 | |
88(2) | AD 28/02/08 GBP SI 34@0.1=3.4 GBP IC 100062/100065.4 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/07 | |
88(2)R | AD 30/06/07--------- £ SI 80@.1=8 £ IC 100054/100062 | |
88(2)R | AD 07/12/06--------- £ SI 44@.1 | |
88(2)R | AD 07/12/06--------- £ SI 96@.1 | |
363s | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06 | |
88(2)R | AD 30/06/06--------- £ SI 110@.1=11 £ IC 100000/100011 | |
123 | NC INC ALREADY ADJUSTED 31/03/06 | |
RES04 | NC INC ALREADY ADJUSTED 31/03/06 | |
88(2)R | AD 31/03/06--------- £ SI 10@.1 | |
88(2)R | AD 31/03/06--------- £ SI 25@.1 | |
123 | NC INC ALREADY ADJUSTED 31/03/06 | |
RES04 | NC INC ALREADY ADJUSTED 31/03/06 | |
88(2)R | AD 31/03/06--------- £ SI 55@.1 | |
88(2)R | AD 31/03/06--------- £ SI 160@.1 | |
123 | NC INC ALREADY ADJUSTED 31/03/06 | |
RES04 | NC INC ALREADY ADJUSTED 31/03/06 | |
88(2)R | AD 31/03/06--------- £ SI 40@.1 | |
363(287) | REGISTERED OFFICE CHANGED ON 05/06/06 | |
363s | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 23/03/00 | |
SRES04 | £ NC 250000/500000 23/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/05/97 | |
363s | RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS |
Notice of | 2018-08-15 |
Meetings of Creditors | 2015-11-20 |
Meetings of Creditors | 2015-05-27 |
Appointment of Administrators | 2015-04-02 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHATTEL MORTGAGE SUPPLEMENTAL TO A MORTGAGE DEBENTURE DATED 21 JANUARY 1993 | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
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.C. LIMITED
The top companies supplying to UK government with the same SIC code (23610 - Manufacture of concrete products for construction purposes) as S.C.C. LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | S.C.C. LIMITED | Event Date | 2018-08-15 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | S.C.C. LIMITED | Event Date | 2015-11-16 |
In the Manchester County Court case number 2335 Notice is hereby given that a meeting of creditors of S.C.C. Limited convened pursuant to Paragraph 62 of Schedule B1 of the Insolvency Act 1986, to consider one resolution, will be conducted by correspondence under Paragraph 58 of Schedule B1 of the Insolvency Act 1986. Any creditor wishing their vote to be counted must submit details of their claim in writing, to the Joint Administrators at 1 St Peters Square, Manchester, M2 3AE by 12 noon on 1 December 2015. Any proxies intended to be used must be submitted to the Joint Administrators by the date of the meeting (a Company may vote either by proxy or through a representative appointed by a board resolution). Office Holder details: Paul Nicholas Dumbell (IP No. 9202) and Brian Green (IP No 8709), both of KPMG LLP, 1 St Peters Square, Manchester M2 3AE. Date of Appointment: 30 March 2015. If any person requires further information, or a proxy form, they should contact Matthew Herbert, Tel: 0161 246 4010 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | S.C.C. LIMITED | Event Date | 2015-05-21 |
In the Manchester County Court case number 2335 Notice is hereby given that the business of a meeting of creditors, convened pursuant to Paragraph 62 of Schedule B1 of the Insolvency Act 1986 to consider various resolutions, will be conducted by correspondence under paragraph 58 of Schedule B1 of the Insolvency Act 1986. Any creditor wishing their vote to be counted must return Form 2.25B, together with details of their claim in writing to the Joint Adminstrators at 1 St Peters Square, Manchester, M2 3AE by 12 noon on 5 June 2015. Date of appointment: 30 March 2015. Office Holder details: Paul Nicholas Dumbell and Brian Green (IP Nos. 9202 and 8709), both of KPMG LLP, 1 St Peters Square, Manchester, M2 3AE. Any person who requires further information, or Form 2.25B, should contact Matthew Herbert on 0161 246 4010. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | S.C.C. LIMITED | Event Date | 2015-03-30 |
In the Manchester County Court case number 2335 Paul Nicholas Dumbell and Brian Green (IP Nos 9202 and 8709 ), both of KPMG LLP , 1 St Peters Square, Manchester, M2 3AE For further details contact: Matthew Herbert, Tel: 0161 246 4010 : | |||
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. |