Company Information for THE SCL GROUP (LONDON) LIMITED
1066 LONDON ROAD, LEIGH-ON-SEA, ESSEX, SS9 3NA,
|
Company Registration Number
03742130
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE SCL GROUP (LONDON) LIMITED | |
Legal Registered Office | |
1066 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 3NA Other companies in CM9 | |
Company Number | 03742130 | |
---|---|---|
Company ID Number | 03742130 | |
Date formed | 1999-03-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 15/03/2016 | |
Return next due | 12/04/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-09-05 10:18:29 |
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 | ||
---|---|---|---|---|
THE SCL GROUP (LONDON) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GARY CLATWORTHY |
||
ROBERT WILLIAM ALABASTER |
||
GARY CLATWORTHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES KIRTON HULL |
Director | ||
LEE KEITH PARKER |
Director | ||
CHERYL CLATWORTHY |
Company Secretary | ||
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCL MANAGED SERVICES LIMITED | Director | 2013-02-27 | CURRENT | 2002-05-17 | Active | |
SCL PROJECTS LIMITED | Director | 2011-05-31 | CURRENT | 2011-05-31 | Dissolved 2018-03-20 | |
AVANTI ACCESS SOLUTIONS LIMITED | Director | 2017-01-06 | CURRENT | 2014-04-23 | Active - Proposal to Strike off | |
TRADING INITIATIVE LIMITED | Director | 2015-01-21 | CURRENT | 2015-01-21 | Dissolved 2016-06-07 | |
WHO'S CALLING LIMITED | Director | 2014-05-23 | CURRENT | 2014-05-23 | Active - Proposal to Strike off | |
SCL MANAGED SERVICES LIMITED | Director | 2002-05-17 | CURRENT | 2002-05-17 | Active | |
SCL TESTING LIMITED | Director | 2002-02-28 | CURRENT | 2002-02-28 | Active - Proposal to Strike off |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Operations Administration/Helpdesk Assistant | Maldon | SCL Group are currently looking to recruit a dynamic individual with outstanding customer service and organisational skills The role will be suitable for an | |
Mechanical Services Project Manager | Maldon | We are a mechanical and electrical company looking for a Mechanical Services Project Manager to join our growing team. You will be managing a mechanical |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-11-05 | ||
REGISTERED OFFICE CHANGED ON 11/08/23 FROM Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU | ||
Voluntary liquidation Statement of receipts and payments to 2022-11-05 | ||
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
Voluntary liquidation Statement of receipts and payments to 2021-11-05 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/20 FROM The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/17 FROM Suite 5 Baltic House Baltic House Station Road Maldon Essex CM9 4LQ | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/03/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/03/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/13 FROM C/O Beatons Accountants 47 High Street Blaenau Ffestiniog Gwynedd LL41 3AA Wales | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 15/03/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/11 FROM C/O Beatons Accountants, Room 4 Elms House, the Elms Church Road Harold Wood, Romford Essex RM3 0JU England | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AR01 | 15/03/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GARY CLATWORTHY / 09/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CLATWORTHY / 09/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM ALABASTER / 09/04/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HULL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY CLATWORTHY / 18/05/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
287 | REGISTERED OFFICE CHANGED ON 03/04/2008 FROM ROOM 4 ELMS HOUSE THE ELMS CHURCH ROAD HAROLD WOOD ROMFORD ESSEX RM3 0JU | |
363a | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALABASTER / 02/03/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR LEE PARKER | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/12/06 FROM: ELMS HOUSE, ELMS INDUSTRIAL EST CHURCH ROAD, HAROLD WOOD ROMFORD ESSEX RM3 0JU | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 16/04/99 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 26/03/99--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED |
Appointment of Liquidators | 2017-11-15 |
Resolutions for Winding-up | 2017-11-15 |
Notices to Creditors | 2017-11-15 |
Meetings of Creditors | 2017-11-01 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ULTIMATE FINANCE LIMITED | |
FLOATING CHARGE (ALL ASSETS) | Satisfied | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Satisfied | HSBC INVOICE FINANCE (UK) LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2012-05-01 | £ 270,668 |
---|
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 THE SCL GROUP (LONDON) LIMITED
Called Up Share Capital | 2012-05-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 43 |
Current Assets | 2012-05-01 | £ 283,180 |
Debtors | 2012-05-01 | £ 271,137 |
Fixed Assets | 2012-05-01 | £ 8,711 |
Shareholder Funds | 2012-05-01 | £ 21,223 |
Stocks Inventory | 2012-05-01 | £ 12,000 |
Tangible Fixed Assets | 2012-05-01 | £ 7,911 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as THE SCL GROUP (LONDON) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | THE SCL GROUP (LONDON) LIMITED | Event Date | 2017-11-06 |
Liquidator's name and address: Lloyd Biscoe, Begbies Traynor (Central) LLP, T he Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG and Michael Colin John Sanders, MHA Macintyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ : Further Details: Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Laura Bodgi by e-mail at laura.bodgi@begbies-traynor.com or by telephone on 01702 467255. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE SCL GROUP (LONDON) LIMITED | Event Date | 2017-11-06 |
Passed 6 November 2017 At a General Meeting of the members of the above named company, duly convened and held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG on 6 November 2017 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. "That the Company be wound up voluntarily". 2. "That Lloyd Biscoe of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG and Michael Sanders of New Bridge Street House, 30 - 34 New Bridge Street, London, EC4V 6BJ be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time." Robert Alabaster : Chair : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | THE SCL GROUP (LONDON) LIMITED | Event Date | 2017-11-06 |
Lloyd Biscoe (IP Number: 009141 ) of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG and Michael Colin John Sanders (IP Number: 008698 ) of MHA Maclntyre Hudson of New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ , were appointed as Joint Liquidators of the Company on 06 November 2017 . Creditors of the Company are required on or before the 15 December 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THE SCL GROUP (LONDON) LIMITED | Event Date | 2017-10-27 |
Please note that further to requests for a physical meeting reaching one of the prescribed thresholds pursuant to Section 246ZE of the Insolvency Act 1986, a physical meeting of the Company's creditors will be held at 11.30 am on 6 November 2017 at The Old Exchange, 234 Southchurch Road, Southend-on-Sea, Essex SS1 2EG . Robert Alabaster, in their capacity as the chair of the Company's Board of Directors, is the convener of the meeting ("the Convener"). The purpose of the meeting is for creditors to consider a decision on the nomination of liquidators, and if the creditors think fit, to appoint a liquidation committee. In addition, in the event that a committee is not formed, creditors will also be asked to consider a decision in relation to the payment of the costs of assistance with preparation of the Company's statement of affairs and seeking the creditors' decision on the nomination of liquidators, as an expense of the liquidation. In order to be entitled to vote at the meeting (either in person or by proxy), creditors must have submitted a proof in respect of their claim (unless a proof has already been submitted) to the Convener via the contact details below, by no later than 4pm on 3 November 2017. Any creditor entitled to attend and vote at the meeting is entitled to do so either in person or by proxy. If you cannot attend and wish to be represented at the meeting, a completed proxy form must be delivered to the Convener via the contact details below, prior to the meeting. | |||
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. |