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

About S.c.c. Ltd
S.C.C. LIMITED was founded on 1979-07-02 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". S.c.c. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
S.C.C. LIMITED
 
Legal Registered Office
KPMG LLP
1 ST PETERS SQUARE
MANCHESTER
M2 3AE
Other companies in SK5
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S.C.C. 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.
Companies with same name S.C.C. LIMITED
The following companies were found which have the same name as S.C.C. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of S.C.C. LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES O'DONNELL
Company Secretary 1991-05-22
PATRICK ANTHONY MCDAID
Director 1991-05-22
EAMONN O'DONNELL
Director 1993-03-01
MANUS O'DONNELL
Director 1993-01-04
MICHAEL JAMES O'DONNELL
Director 1991-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARY MCDAID
Director 1991-05-22 1992-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK ANTHONY MCDAID INDUSTRIAL AND COMMERCIAL CONSTRUCTION LIMITED Director 1992-01-30 CURRENT 1970-07-23 Liquidation
EAMONN O'DONNELL SCC DB (HOLDINGS) LIMITED Director 2015-05-29 CURRENT 2015-05-29 Liquidation
EAMONN O'DONNELL SCC DESIGN BUILD LIMITED Director 2015-03-30 CURRENT 2015-03-30 Liquidation
EAMONN O'DONNELL DBC DESIGN BUILD CONTRACTORS LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active - Proposal to Strike off
MANUS O'DONNELL SCC DB (HOLDINGS) LIMITED Director 2015-05-29 CURRENT 2015-05-29 Liquidation
MANUS O'DONNELL SCC DESIGN BUILD LIMITED Director 2015-03-30 CURRENT 2015-03-30 Liquidation
MANUS O'DONNELL DBC DESIGN BUILD CONTRACTORS LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active - Proposal to Strike off
MANUS O'DONNELL INDUSTRIAL AND COMMERCIAL CONSTRUCTION LIMITED Director 1992-01-30 CURRENT 1970-07-23 Liquidation
MICHAEL JAMES O'DONNELL MODSTOCK LIMITED Director 2015-05-22 CURRENT 2015-05-22 Active

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
2019-02-19AM10Administrator's progress report
2019-02-19AM23Liquidation. Administration move to dissolve company
2018-08-29AM10Administrator's progress report
2018-03-22AM19liquidation-in-administration-extension-of-period
2018-02-23AM10Administrator's progress report
2017-09-12AM10Administrator's progress report
2017-03-132.24BAdministrator's progress report to 2017-02-03
2017-03-082.31BNotice of extension of period of Administration
2016-11-022.24BAdministrator's progress report to 2016-09-29
2016-09-302.40BNotice of vacation of appointment of replacement additional administrator
2016-09-302.38BLiquidation. Resignation of administrator
2016-05-102.24BAdministrator's progress report to 2016-03-29
2016-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-12-152.31BNotice of extension of period of Administration
2015-11-052.24BAdministrator's progress report to 2015-09-29
2015-06-172.23BResult of meeting of creditors
2015-06-042.17BStatement of administrator's proposal
2015-05-192.16BStatement of affairs with form 2.14B/2.15B
2015-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/15 FROM Kenwood Road Off Station Road Reddish Stockport SK5 6PH
2015-04-162.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-04-162.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 100000
2014-05-30AR0122/05/14 ANNUAL RETURN FULL LIST
2014-01-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13
2013-06-04AR0122/05/13 FULL LIST
2013-05-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12
2012-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-05-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11
2012-05-28AR0122/05/12 FULL LIST
2012-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-06-07AR0122/05/11 FULL LIST
2011-05-25AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-05-24AR0122/05/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES O'DONNELL / 22/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MANUS O'DONNELL / 22/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / EAMONN O'DONNELL / 22/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ANTHONY MCDAID / 22/05/2010
2009-11-30AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-05-27363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2008-11-25AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-09-2588(2)AD 31/08/08 GBP SI 24@1=24 GBP IC 100000/100024
2008-06-12363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-06-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL O'DONNELL / 01/11/2007
2008-06-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL O'DONNELL / 01/11/2007
2008-03-0788(2)AD 28/02/08 GBP SI 34@0.1=3.4 GBP IC 100062/100065.4
2007-11-15AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-07-1488(2)RAD 30/06/07--------- £ SI 80@.1=8 £ IC 100054/100062
2007-06-2888(2)RAD 07/12/06--------- £ SI 44@.1
2007-06-2888(2)RAD 07/12/06--------- £ SI 96@.1
2007-06-05363sRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2007-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06
2006-10-0588(2)RAD 30/06/06--------- £ SI 110@.1=11 £ IC 100000/100011
2006-08-10123NC INC ALREADY ADJUSTED 31/03/06
2006-08-10RES04NC INC ALREADY ADJUSTED 31/03/06
2006-08-1088(2)RAD 31/03/06--------- £ SI 10@.1
2006-08-0888(2)RAD 31/03/06--------- £ SI 25@.1
2006-07-31123NC INC ALREADY ADJUSTED 31/03/06
2006-07-31RES04NC INC ALREADY ADJUSTED 31/03/06
2006-07-3188(2)RAD 31/03/06--------- £ SI 55@.1
2006-07-3188(2)RAD 31/03/06--------- £ SI 160@.1
2006-06-15123NC INC ALREADY ADJUSTED 31/03/06
2006-06-15RES04NC INC ALREADY ADJUSTED 31/03/06
2006-06-1588(2)RAD 31/03/06--------- £ SI 40@.1
2006-06-05363(287)REGISTERED OFFICE CHANGED ON 05/06/06
2006-06-05363sRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-05-26395PARTICULARS OF MORTGAGE/CHARGE
2006-04-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05
2005-06-10363(288)SECRETARY'S PARTICULARS CHANGED
2005-06-10363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2004-12-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04
2004-06-01363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2003-11-27AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-06-02363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2002-12-10AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-05-28363sRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2002-03-04AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-15363sRETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS
2001-02-13AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-05-24363sRETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS
2000-04-12123NC INC ALREADY ADJUSTED 23/03/00
2000-04-12SRES04£ NC 250000/500000 23/03
2000-03-10395PARTICULARS OF MORTGAGE/CHARGE
1999-12-22AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-07-28395PARTICULARS OF MORTGAGE/CHARGE
1999-05-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-05-28363sRETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS
1999-05-24AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-05-15363sRETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS
1997-12-23AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-05-20363(287)REGISTERED OFFICE CHANGED ON 20/05/97
1997-05-20363sRETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
236 - Manufacture of articles of concrete, cement and plaster
23610 - Manufacture of concrete products for construction purposes

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to S.C.C. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-08-15
Meetings of Creditors2015-11-20
Meetings of Creditors2015-05-27
Appointment of Administrators2015-04-02
Fines / Sanctions
No fines or sanctions have been issued against S.C.C. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2012-12-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-01-31 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-09-15 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2006-05-16 Satisfied NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE SUPPLEMENTAL TO A MORTGAGE DEBENTURE DATED 21 JANUARY 1993 2000-02-25 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1999-07-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-03-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-01-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-07-30 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-01-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31

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

Intangible Assets
Patents

Intellectual Property Patents Registered by S.C.C. LIMITED

S.C.C. LIMITED has registered 1 patents

GB2484531 ,

Domain Names
We do not have the domain name information for S.C.C. LIMITED
Trademarks
We have not found any records of S.C.C. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S.C.C. 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 (23610 - Manufacture of concrete products for construction purposes) as S.C.C. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where S.C.C. 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 TypeNotice of
Defending partyS.C.C. LIMITEDEvent Date2018-08-15
 
Initiating party Event TypeMeetings of Creditors
Defending partyS.C.C. LIMITEDEvent Date2015-11-16
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 TypeMeetings of Creditors
Defending partyS.C.C. LIMITEDEvent Date2015-05-21
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 TypeAppointment of Administrators
Defending partyS.C.C. LIMITEDEvent Date2015-03-30
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S.C.C. 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.C. 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.