Company Information for SECURITY CONSULTING COMPANY SCC LTD
C/O VALENTINE & CO, GLADE HOUSE, 52-54 CARTER LANE, LONDON, EC4V 5EF,
|
Company Registration Number
02425878
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
SECURITY CONSULTING COMPANY SCC LTD | ||||||
Legal Registered Office | ||||||
C/O VALENTINE & CO GLADE HOUSE 52-54 CARTER LANE LONDON EC4V 5EF Other companies in EC1N | ||||||
Previous Names | ||||||
|
Company Number | 02425878 | |
---|---|---|
Company ID Number | 02425878 | |
Date formed | 1989-09-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 21/03/2016 | |
Return next due | 18/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 09:49:20 |
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 |
---|---|---|
CNG ASSOCIATES LTD |
||
MICHAEL HAIM ALCULUMBRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER SYMES HERVEY |
Company Secretary | ||
RENEE MANN |
Company Secretary | ||
MICHAEL JOHN SAVAGE |
Director | ||
MICHAEL ALCULUMBRE |
Company Secretary | ||
NICHOLAS MACEWAN SAVAGE |
Director | ||
AUCKLAND SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
CORLAW SECRETARIES LIMITED |
Company Secretary | ||
CORPORATE LAW NOMINEES LIMITED |
Company Secretary | ||
MICHAEL ALCULUMBRE |
Company Secretary | ||
SHALOM SHAAIYR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FE.TECHNOLOGY LTD | Company Secretary | 2017-05-08 | CURRENT | 2016-06-13 | Active | |
CASPIAN SANDS PETROLEUM LTD | Company Secretary | 2015-06-15 | CURRENT | 2015-06-12 | Dissolved 2016-07-05 | |
SSLP GROUP LTD | Company Secretary | 2015-05-20 | CURRENT | 2014-10-27 | Active | |
GENERATION ASSET MANAGEMENT (UK) LIMITED | Company Secretary | 2015-02-17 | CURRENT | 2007-03-15 | Active | |
SNEAP SOFTWARE LTD | Company Secretary | 2014-02-04 | CURRENT | 2014-02-04 | Active - Proposal to Strike off | |
EPAYSLIPS LTD | Company Secretary | 2012-06-19 | CURRENT | 2012-06-19 | Active - Proposal to Strike off | |
MIKE BLISSETT CONSULTANCY LTD | Company Secretary | 2011-09-01 | CURRENT | 2007-09-18 | Active | |
MIKE BLISSETT TRAINING LTD | Company Secretary | 2011-09-01 | CURRENT | 2007-09-18 | Active | |
SSLPOST CLOUD SERVICES LTD | Company Secretary | 2010-07-02 | CURRENT | 2010-07-02 | Active | |
TRANSACTION PROCESSING SOFTWARE LTD | Company Secretary | 2010-01-27 | CURRENT | 2010-01-27 | Dissolved 2017-03-28 | |
BALTIMORE TECHNOLOGIES LTD | Company Secretary | 2009-11-05 | CURRENT | 2009-11-05 | Dissolved 2018-02-20 | |
THE REALLY WILD CORPORATION LTD | Company Secretary | 2008-05-27 | CURRENT | 2008-05-27 | Dissolved 2013-11-08 | |
VSM CLOUD SERVICES LTD | Company Secretary | 2006-11-24 | CURRENT | 2006-11-24 | Dissolved 2017-01-12 | |
GCRYPT LTD | Company Secretary | 2006-07-27 | CURRENT | 2006-01-11 | Liquidation | |
THAI ORIGIN (LONDON) LTD | Company Secretary | 2006-03-22 | CURRENT | 2006-03-22 | Dissolved 2016-06-14 | |
SPECIAL CARTRIDGE COMPANY LTD | Director | 2017-09-14 | CURRENT | 2017-09-14 | Active - Proposal to Strike off | |
AUTOENROLL.ME LTD | Director | 2011-12-13 | CURRENT | 2011-12-13 | Liquidation | |
TRANSACTION PROCESSING SOFTWARE LTD | Director | 2010-01-27 | CURRENT | 2010-01-27 | Dissolved 2017-03-28 | |
VSM CLOUD SERVICES LTD | Director | 2008-10-01 | CURRENT | 2006-11-24 | Dissolved 2017-01-12 | |
GCRYPT LTD | Director | 2006-07-27 | CURRENT | 2006-01-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-10 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/18 FROM Suite 5 116 Ballards Lane Finchley London N3 2DN England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
RES15 | CHANGE OF COMPANY NAME 07/09/17 | |
CERTNM | COMPANY NAME CHANGED SPECIAL CARTRIDGE COMPANY LTD CERTIFICATE ISSUED ON 07/09/17 | |
TM02 | Termination of appointment of Christopher Symes Hervey on 2017-09-06 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 42260 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF COMPANY NAME 11/05/16 | |
CERTNM | COMPANY NAME CHANGED SECURITY CONSULTING COMPANY (SCC) LTD CERTIFICATE ISSUED ON 11/05/16 | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 42260 | |
AR01 | 21/03/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/15 FROM C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU | |
AR01 | 20/09/15 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CNG ASSOCIATES LTD on 2015-01-08 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 11/02/2015 | |
CERTNM | Company name changed the special cartridge company LIMITED\certificate issued on 12/02/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/15 FROM C/O Cng Associates 87-89 Saffron Hill London EC1N 8QU | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 42260 | |
AR01 | 20/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 42260 | |
AR01 | 20/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CNG ASSOCIATES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HAIM ALCULUMBRE / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER SYMES HERVEY / 01/10/2009 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/12/2008 FROM 29 TILLINGBOURNE GARDENS LONDON N3 3JJ | |
288a | SECRETARY APPOINTED CNG ASSOCIATES | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 03/10/03 | |
363s | RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/99 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS | |
88(2)R | AD 31/08/00--------- £ SI 3500@1=3500 £ IC 38760/42260 | |
363s | RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS | |
88(2)R | AD 20/07/99--------- £ SI 9690@1=9690 £ IC 29070/38760 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
88(2)R | AD 22/02/99--------- £ SI 4360@1=4360 £ IC 24710/29070 | |
287 | REGISTERED OFFICE CHANGED ON 12/02/99 FROM: 48 GLOUCESTER PLACE LONDON W1H 3HJ | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
287 | REGISTERED OFFICE CHANGED ON 19/01/98 FROM: 12 BOUNDS GREEN ROAD LONDON N11 2QH | |
363s | RETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/10/96 FROM: 12 BOUNDS GREEN ROAD LONDON N11 2QH | |
287 | REGISTERED OFFICE CHANGED ON 27/09/96 FROM: RIFSONS HOUSE 63-64 CHARLES LANE ST JOHNS WOOD LONDON NW8 7SB | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 11/03/96 | |
ORES04 | NC INC ALREADY ADJUSTED 11/03/96 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/03/96 | |
123 | £ NC 205000/230000 11/03/96 |
Resolution | 2018-06-14 |
Appointmen | 2018-06-14 |
Meetings o | 2018-05-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIRST DEBENTURE | Satisfied | MR PFX FERNANDESTOGETHER THE TRUSTEES OF IPS PENSION BUILDER/PFX FERNANDES |
Creditors Due After One Year | 2011-10-01 | £ 951,145 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 121,110 |
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 SECURITY CONSULTING COMPANY SCC LTD
Called Up Share Capital | 2011-10-01 | £ 42,260 |
---|---|---|
Current Assets | 2011-10-01 | £ 1,265 |
Debtors | 2011-10-01 | £ 1,265 |
Fixed Assets | 2011-10-01 | £ 1,840 |
Shareholder Funds | 2011-10-01 | £ 1,069,150 |
Tangible Fixed Assets | 2011-10-01 | £ 1,839 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as SECURITY CONSULTING COMPANY SCC LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | SECURITY CONSULTING COMPANY SCC LTD | Event Date | 2018-06-14 |
Initiating party | Event Type | Appointmen | |
Defending party | SECURITY CONSULTING COMPANY SCC LTD | Event Date | 2018-06-14 |
Name of Company: SECURITY CONSULTING COMPANY SCC LTD Company Number: 02425878 Nature of Business: Tolerance Analysis Previous Name of Company: Security Consulting Company (SCC) Limited, Special Cartriā¦ | |||
Initiating party | Event Type | Meetings o | |
Defending party | SECURITY CONSULTING COMPANY SCC LTD | Event Date | 2018-05-18 |
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. |