Liquidation
Company Information for SCL SOCIAL LIMITED
4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
|
Company Registration Number
08410560
Private Limited Company
Liquidation |
Company Name | |
---|---|
SCL SOCIAL LIMITED | |
Legal Registered Office | |
4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE Other companies in E14 | |
Company Number | 08410560 | |
---|---|---|
Company ID Number | 08410560 | |
Date formed | 2013-02-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 19/02/2016 | |
Return next due | 19/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-07-04 08:53:29 |
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 | ||
---|---|---|---|---|
SCL SOCIAL WORK CONSULTANCY LIMITED | CHAPEL COTTAGE MOORSIDE STURMINSTER NEWTON ENGLAND DT10 1HJ | Dissolved | Company formed on the 2015-02-06 | |
SCL SOCIAL LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JULIAN DAVID WHEATLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER JAMES ASHBURNER NIX |
Director | ||
CHRISTIAN PATRICK TEROERDE |
Company Secretary |
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 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 | |
SCL GROUP LIMITED | Director | 2007-12-20 | CURRENT | 2005-07-20 | Liquidation |
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 | |
AM25 | Liquidation. Court order ending addministration | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/18 FROM C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD | |
AM01 | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES ASHBURNER NIX | |
AP01 | DIRECTOR APPOINTED MR JULIAN DAVID WHEATLAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES | |
RP04CS01 | Second filing of Confirmation Statement dated 19/02/2017 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/02/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Alexander James Ashburner Nix on 2014-02-06 | |
RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr alexander nix | |
ANNOTATION | Part Rectified | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/02/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER NIX / 07/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER NIX / 07/02/2014 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTIAN TEROERDE | |
AA01 | PREVSHO FROM 28/02/2014 TO 31/12/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/2014 FROM C/O P TEROERDE, HANSON ASSET MANAGEMENT LTD 1 GROSVENOR PLACE 8TH FLOOR LONDON SW1X 7JH ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/2013 FROM 26 MOUNT ROW 4TH FLOOR LONDON W1K 3SQ UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED MR CHRISTIAN PATRICK TEROERDE | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Winding-Up Orders | 2019-05-16 |
Appointment of Liquidators | 2019-04-29 |
Qualifying | 2018-07-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.
The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as SCL SOCIAL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SCL SOCIAL 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 SOCIAL LIMITED | Event Date | 2019-04-17 |
In the High Court Of Justice case number 006701 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 SOCIAL 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-2018-006701 A petition to wind up the above-named Company (Registered Number 08410560) 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 SOCIAL LIMITED | Event Date | 2018-07-02 |
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. |