Liquidation
Company Information for SCL GROUP LIMITED
4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
|
Company Registration Number
05514098
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SCL GROUP LIMITED | ||
Legal Registered Office | ||
4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE Other companies in W1U | ||
Previous Names | ||
|
Company Number | 05514098 | |
---|---|---|
Company ID Number | 05514098 | |
Date formed | 2005-07-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 20/07/2015 | |
Return next due | 17/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-07-04 07:53:30 |
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 | ||
---|---|---|---|---|
SCL GROUP PTY LTD | QLD 4701 | Strike-off action in progress | Company formed on the 2011-12-06 | |
SCL GROUP LIMITED | Unknown | Company formed on the 2015-08-04 | ||
SCL GROUP LLC | 1523 EMERALD HILL WAY VALRICO FL 33594 | Active | Company formed on the 2015-05-08 | |
SCL GROUP LIMITED | Unknown | |||
SCL GROUP LLC | Michigan | UNKNOWN | ||
SCL GROUP LLC | California | Unknown | ||
SCL GROUP INCORPORATED | California | Unknown | ||
SCL GROUP LLC | Georgia | Unknown | ||
SCL GROUP, LLC | 700 E SOUTHLAKE BLVD STE 150 SOUTHLAKE TX 76092 | Active | Company formed on the 2013-09-30 | |
SCL GROUP, LLC | 326 OLD DUNN COURT LAKE MARY FL 32746 | Inactive | Company formed on the 2010-05-12 | |
SCL GROUP, INC. | 1761 W. HILLSBORO BLVD DEERFIELD BEACH FL 33442 | Inactive | Company formed on the 1988-10-31 |
Officer | Role | Date Appointed |
---|---|---|
JULIAN DAVID WHEATLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL JOHN OAKES |
Director | ||
ALEXANDER JAMES ASHBURNER NIX |
Director | ||
ROGER MICHAEL GABB |
Director | ||
ALEXANDER WADDINGTON OAKES |
Company Secretary | ||
ALEXANDER WADDINGTON OAKES |
Director | ||
JOHN MICHAEL BOTTOMLEY |
Company Secretary | ||
ALEXANDER JAMES ASHBURNER NIX |
Director | ||
GEOFFREY EDWIN PATTIE |
Director | ||
DAVID FERGUSON CHRISTIE |
Director | ||
JULIAN WHEATLAND |
Director | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCL ELECTIONS LIMITED | Director | 2018-04-30 | CURRENT | 2012-10-17 | Liquidation | |
SCL SOCIAL LIMITED | Director | 2018-04-30 | CURRENT | 2013-02-19 | Liquidation | |
SCL COMMERCIAL LIMITED | Director | 2018-04-30 | CURRENT | 2014-01-10 | Liquidation | |
CAMBRIDGE ANALYTICA(UK) LIMITED | Director | 2018-04-30 | CURRENT | 2015-01-06 | Liquidation | |
EMERDATA LIMITED | Director | 2017-08-11 | CURRENT | 2017-08-11 | Active | |
SCL STRATEGIC LIMITED | Director | 2015-10-23 | CURRENT | 2015-10-23 | Active - Proposal to Strike off | |
SCL ANALYTICS LIMITED | Director | 2015-10-23 | CURRENT | 2015-10-23 | Liquidation | |
PHI ENERGY LIMITED | Director | 2014-12-24 | CURRENT | 2014-07-29 | Dissolved 2016-12-13 | |
HATTON INTERNATIONAL LIMITED | Director | 2008-11-05 | CURRENT | 2008-11-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU04 | Compulsory liquidation appointment of liquidator | |
WU07 | Compulsory liquidation winding up progress report | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN DAVID WHEATLAND | |
WU07 | Compulsory liquidation winding up progress report | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
COCOMP | Compulsory winding up order | |
AM25 | Liquidation. Court order ending addministration | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN OAKES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/18 FROM C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom | |
AM01 | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES ASHBURNER NIX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER MICHAEL GABB | |
SH01 | 29/10/17 STATEMENT OF CAPITAL GBP 21901.60 | |
LATEST SOC | 05/02/18 STATEMENT OF CAPITAL;GBP 22938.4 | |
SH01 | 31/10/17 STATEMENT OF CAPITAL GBP 22938.40 | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 29/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN OAKES / 21/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN OAKES / 21/07/2017 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/08/17 STATEMENT OF CAPITAL;GBP 6634.8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2017-08-30 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER MICHAEL GABB | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/16 FROM 55 Baker Street London W1U 7EU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WADDINGTON OAKES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALEXANDER OAKES | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER JAMES ASHBURNER NIX | |
RES15 | CHANGE OF NAME 10/06/2015 | |
CERTNM | COMPANY NAME CHANGED STRATEGIC COMMUNICATION LABORATORIES LIMITED CERTIFICATE ISSUED ON 19/08/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 6634.8 | |
SH19 | 04/08/15 STATEMENT OF CAPITAL GBP 6634.80 | |
CAP-SS | SOLVENCY STATEMENT DATED 27/05/15 | |
RES13 | REDUCE SHARE PREM A/C 10/06/2015 | |
RES06 | REDUCE ISSUED CAPITAL 10/06/2015 | |
AR01 | 20/07/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 8888.1 | |
AR01 | 20/07/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN BOTTOMLEY | |
AP03 | SECRETARY APPOINTED ALEXANDER WADDINGTON OAKES | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
ANNOTATION | Replaced | |
AR01 | 20/07/13 FULL LIST AMEND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NIX | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2013 FROM FARRINGDON PLACE 20 FARRINGDON ROAD LONDON EC1M 3AP | |
AR01 | 20/07/13 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 20/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES ASHBURNER NIX / 05/09/2011 | |
AR01 | 20/07/11 FULL LIST | |
RES13 | RECEIVE DIRS RPT 06/10/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 20/07/10 FULL LIST | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/08 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/2010 FROM 8 GRAFTON STREET LONDON W1S 4EL UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2010 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN WHEATLAND / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES ASHBURNER NIX / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WADDINGTON OAKES / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER GABB / 14/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL BOTTOMLEY / 01/10/2009 | |
363a | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER NIX / 26/03/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288b | APPOINTMENT TERMINATED DIRECTOR GEOFFREY PATTIE | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 30 FARRINGDON STREET LONDON EC4A 4HJ | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06 | |
363a | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 07/11/05--------- £ SI 11266@.1=1126 £ IC 6127/7253 | |
88(2)R | AD 07/11/05--------- £ SI 22533@.1=2253 £ IC 2748/5001 | |
122 | S-DIV 03/10/05 | |
RES13 | SUBDIVISION 03/10/05 | |
RES13 | SUBDIVISION 28/10/05 | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Winding-Up Orders | 2019-05-16 |
Appointment of Liquidators | 2019-04-29 |
Qualifying | 2018-07-02 |
Appointmen | 2018-05-11 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-01-01 | £ 139,448 |
---|
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 SCL GROUP LIMITED
Called Up Share Capital | 2012-01-01 | £ 8,888 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 237,254 |
Current Assets | 2012-01-01 | £ 389,669 |
Debtors | 2012-01-01 | £ 152,415 |
Fixed Assets | 2012-01-01 | £ 23,421 |
Shareholder Funds | 2012-01-01 | £ 273,642 |
Tangible Fixed Assets | 2012-01-01 | £ 23,221 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SCL GROUP LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SCL GROUP LIMITED | Event Date | 2019-04-17 |
In the High Court of Justice, Notice is hereby given of the appointment of the joint liquidators of the company. Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | SCL GROUP LIMITED | Event Date | 2019-04-17 |
In the High Court Of Justice case number 006687 Official Receiver appointed: T Hannon 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 637 1110 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | SCL GROUP LIMITED | Event Date | 2018-08-13 |
In the High Court of Justice Business and Property Courts of England and Wales Insolvency and Companies List (ChD) case number CR-2018-006687 A petition to wind up the above-named Company (Registered Number 05514098) of 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE , presented on 13th August 2018 by VINCENT GREEN and MARK NEWMAN of Crowe UK LLP, Riverside House, 40-46 High Street, Maidstone, Kent, ME14 1JH (The Petitioner), will be heard at THE COMPANIES COURT, THE ROLLS BUILDING, 7 ROLLS BUILDINGS, FETTER LANE, LONDON, EC4A 1NL on 7th December 2018 at 12:30pm (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with Rule 7.14 by 1600 hours on the 6th December 2018 . | |||
Initiating party | Event Type | Qualifying | |
Defending party | SCL GROUP LIMITED | Event Date | 2018-07-02 |
Initiating party | Event Type | Appointmen | |
Defending party | SCL GROUP LIMITED | Event Date | 2018-05-11 |
In the High Court of Justice Court Number: CR-2018-003655 SCL COMMERCIAL LIMITED (Company Number 08840965 ) In the High Court of Justice Court Number: CR-2018-003656 SCL ELECTIONS LIMITED (Company Num… | |||
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. |