S.C.M.PROPERTY & INVESTMENT COMPANY LIMITED

S.C.M.PROPERTY & INVESTMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameS.C.M.PROPERTY & INVESTMENT COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00296422
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of S.C.M.PROPERTY & INVESTMENT COMPANY LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is S.C.M.PROPERTY & INVESTMENT COMPANY LIMITED located?

    Registered Office Address
    Smith & Williamson Llp 4th Floor Cumberland House
    15-17 Cumberland Place
    SO15 2BG Southampton
    Undeliverable Registered Office AddressNo

    What are the latest accounts for S.C.M.PROPERTY & INVESTMENT COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for S.C.M.PROPERTY & INVESTMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Liquidators' statement of receipts and payments to Jul 17, 2018

    15 pagesLIQ03

    Registered office address changed from Pilgrim House 254 High Street Guildford Surrey GU1 3JG to Smith & Williamson Llp 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on Aug 04, 2017

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 18, 2017

    LRESSP

    Confirmation statement made on Dec 31, 2016 with updates

    10 pagesCS01

    Satisfaction of charge 002964220052 in full

    1 pagesMR04

    Satisfaction of charge 002964220051 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2016

    18 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase own shares out of capital

    RES08

    Cancellation of shares. Statement of capital on Mar 24, 2016

    • Capital: GBP 36,709
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Annual return made up to Dec 31, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2016

    Statement of capital on Jan 13, 2016

    • Capital: GBP 39,079
    SH01

    Full accounts made up to Mar 31, 2015

    19 pagesAA

    Register(s) moved to registered inspection location 345 Farnborough Road Farnborough Hampshire GU14 8AY

    1 pagesAD03

    Appointment of Mr Roger Douglas Groocock as a director on May 19, 2015

    2 pagesAP01

    Termination of appointment of Ronald Stephen Pollard as a director on Oct 21, 2014

    1 pagesTM01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2015

    Statement of capital on Jan 06, 2015

    • Capital: GBP 39,079
    SH01

    Satisfaction of charge 47 in full

    2 pagesMR04

    Satisfaction of charge 46 in full

    2 pagesMR04

    Satisfaction of charge 49 in full

    2 pagesMR04

    Satisfaction of charge 48 in full

    2 pagesMR04

    Satisfaction of charge 50 in full

    2 pagesMR04

    Who are the officers of S.C.M.PROPERTY & INVESTMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GROOCOCK, Roger Douglas
    345 Farnborough Road
    GU14 8AY Farnborough
    Hampshire
    Secretary
    345 Farnborough Road
    GU14 8AY Farnborough
    Hampshire
    British88782190001
    BROOKING, Anthony Clive
    Hall Farm
    Bentworth
    GU34 5JU Alton
    Hampshire
    Director
    Hall Farm
    Bentworth
    GU34 5JU Alton
    Hampshire
    EnglandBritishChartered Accountant58423650001
    FULLER, Anthony William
    Prestons
    Bentley
    GU10 5JX Farnham
    Surrey
    Director
    Prestons
    Bentley
    GU10 5JX Farnham
    Surrey
    EnglandBritishChartered Surveyor2916390001
    GROOCOCK, Roger Douglas
    Farnborough Road
    GU14 8AY Farnborough
    345
    Hampshire
    England
    Director
    Farnborough Road
    GU14 8AY Farnborough
    345
    Hampshire
    England
    EnglandBritishDirector And Company Secretary88782190001
    STEMPT, Peter Alfred
    Ecclesbourne Rowly Drive
    GU6 8PL Cranleigh
    Surrey
    Secretary
    Ecclesbourne Rowly Drive
    GU6 8PL Cranleigh
    Surrey
    British2916370001
    LOUGHNAN, Kenneth Francis Manly
    Old Langham Farm
    GU28 9DA Lodsworth
    West Sussex
    Director
    Old Langham Farm
    GU28 9DA Lodsworth
    West Sussex
    BritishSolicitor35129790001
    POLLARD, Ronald Stephen
    19 Little Warren Close
    GU4 8PW Guildford
    Surrey
    Director
    19 Little Warren Close
    GU4 8PW Guildford
    Surrey
    United KingdomBritishCompany Director2170110001

    Who are the persons with significant control of S.C.M.PROPERTY & INVESTMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Anthony William Fuller
    4th Floor Cumberland House
    15-17 Cumberland Place
    SO15 2BG Southampton
    Smith & Williamson Llp
    Apr 06, 2016
    4th Floor Cumberland House
    15-17 Cumberland Place
    SO15 2BG Southampton
    Smith & Williamson Llp
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Susan Loughnan
    4th Floor Cumberland House
    15-17 Cumberland Place
    SO15 2BG Southampton
    Smith & Williamson Llp
    Apr 06, 2016
    4th Floor Cumberland House
    15-17 Cumberland Place
    SO15 2BG Southampton
    Smith & Williamson Llp
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does S.C.M.PROPERTY & INVESTMENT COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 05, 2013
    Delivered On Sep 12, 2013
    Satisfied
    Brief description
    24 south street chichester west sussex. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Sep 12, 2013Registration of a charge (MR01)
    • Nov 05, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 05, 2013
    Delivered On Sep 12, 2013
    Satisfied
    Brief description
    Scats countrystore churchfields road salisbury t/no WT215254 and scats countrystore 18 old market centre station road gillingham t/no DT302040. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Sep 12, 2013Registration of a charge (MR01)
    • Nov 05, 2016Satisfaction of a charge (MR04)
    Mortgage deed
    Created On May 23, 2008
    Delivered On May 24, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 3663 gambrel road westgate industrial estate northampton t/no NN70127 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 24, 2008Registration of a charge (395)
    • Nov 04, 2014Satisfaction of a charge (MR04)
    Mortgage
    Created On Jul 14, 2005
    Delivered On Jul 16, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H retail warehouse churchfields business area churchfields road salisbury wiltshire t/no WT215254. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 16, 2005Registration of a charge (395)
    • Nov 04, 2014Satisfaction of a charge (MR04)
    Mortgage
    Created On Jul 14, 2005
    Delivered On Jul 16, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H warehouse 18 old market centre station road gillingham dorset t/n DT302040. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 16, 2005Registration of a charge (395)
    • Nov 04, 2014Satisfaction of a charge (MR04)
    Mortgage
    Created On Aug 03, 2004
    Delivered On Aug 06, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as or being unit 5 oriel court omega park wilson road alton hampshire t/no HP474267. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 06, 2004Registration of a charge (395)
    • Nov 04, 2014Satisfaction of a charge (MR04)
    Mortgage deed
    Created On Dec 17, 1999
    Delivered On Dec 18, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Trinity industrial estate millbrook road west southampton t/no: HP223149. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 18, 1999Registration of a charge (395)
    • Nov 04, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 22, 1986
    Delivered On May 02, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    19/27 south street farnham surrey and 1 victoria road farnham surrey.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 02, 1986Registration of a charge (395)
    • Nov 03, 2014Satisfaction of a charge (MR04)
    Revolving unlimited memorandum of deposit of deeds
    Created On Jan 18, 1985
    Delivered On Jan 21, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a revolving memorandum of deposit dated 30.1.84.
    Short particulars
    F/H land & buildings 17 biggin street dover kent.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 21, 1985Registration of a charge (395)
    • Nov 03, 2014Satisfaction of a charge (MR04)
    Revolving memorandum
    Created On Aug 10, 1984
    Delivered On Aug 17, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a revalving memorandum dated 30.1.84.
    Short particulars
    F/H land & buildings 25, market square, bicester, oxford, oxon.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 17, 1984Registration of a charge (395)
    • Oct 31, 2014Satisfaction of a charge (MR04)
    Revolving memorandum of deposit of deeds d/d 30/1/84
    Created On Jan 30, 1984
    Delivered On Apr 24, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a revolving memorandum of deeds dated 30.1.84
    Short particulars
    F/H 17 south street, farnham, surrey deposited 22.4.87.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 24, 1987Registration of a charge (395)
    • Nov 03, 2014Satisfaction of a charge (MR04)
    Revolving memorandum of deposit of deeds
    Created On Jan 30, 1984
    Delivered On Feb 22, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a revolving memorandum of deposit of deeds dated 30.1.84.
    Short particulars
    F/H land & buildings 24 south street, chichester, west sussex.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 22, 1985Registration of a charge (395)
    • Nov 03, 2014Satisfaction of a charge (MR04)
    Revolving unlimited memorandum of deposit of deeds
    Created On Jan 30, 1984
    Delivered On Feb 16, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deeds writings and documents of title already deposited or may be deposited with lloyds bank PLC.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 16, 1984Registration of a charge (395)
    • Oct 31, 2014Satisfaction of a charge (MR04)
    Memorandum of deposit
    Created On Oct 30, 1981
    Delivered On Nov 20, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Pilot works walnut tree close guildford surrey title no-sy 417000.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 20, 1981Registration of a charge (395)
    • Oct 31, 2014Satisfaction of a charge (MR04)
    Memorandum of deposit
    Created On May 19, 1981
    Delivered On Jun 01, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Highlands shortheath road farnham, surrey title no. Sy 222467.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 01, 1981Registration of a charge (395)
    • Oct 31, 2014Satisfaction of a charge (MR04)
    Memorandum of deposit
    Created On May 19, 1981
    Delivered On Jun 01, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The tuns, high street, odiham hampshire.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 01, 1981Registration of a charge (395)
    • Oct 13, 2005Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit
    Created On May 19, 1981
    Delivered On Jun 01, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Commerce house, high street, odiham hampshire.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 01, 1981Registration of a charge (395)
    • Oct 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit
    Created On May 19, 1981
    Delivered On Jun 01, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    50 high street, haslemere surrey title no. Sy 228325.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 01, 1981Registration of a charge (395)
    • Oct 31, 2014Satisfaction of a charge (MR04)
    Memorandum of deposit
    Created On May 19, 1981
    Delivered On Jun 01, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    21 and 23 church lane east aldeshot hampshire.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 01, 1981Registration of a charge (395)
    • Oct 30, 2014Satisfaction of a charge (MR04)
    Memorandum of deposit
    Created On May 19, 1981
    Delivered On Jun 01, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Brockhurst lodge, shortheath road, farnham, surrey title no. Sy 150531.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 01, 1981Registration of a charge (395)
    • Oct 30, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 24, 1980
    Delivered On Jun 25, 1980
    Satisfied
    Amount secured
    £150,000
    Short particulars
    19/27 south street, farnham & 1 victoria road, farnham surrey title no. Sy 322530 & sy 251835.
    Persons Entitled
    • Royal Exchange Assurance
    Transactions
    • Jun 25, 1980Registration of a charge (395)
    • Jun 18, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge by deposit of deeds
    Created On Aug 30, 1972
    Delivered On Sep 04, 1972
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Commerce house high street odiham hampshire.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 04, 1972Registration of a charge (395)
    • Oct 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Charge by deposit of deeds.
    Created On Aug 30, 1972
    Delivered On Sep 04, 1972
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The tuns, high st., Odiham, hampshire.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 04, 1972Registration of a charge (395)
    • Oct 13, 2005Statement of satisfaction of a charge in full or part (403a)
    Oral charge
    Created On Jan 03, 1972
    Delivered On Jan 24, 1972
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    21/23 church lane east aldershot, hants.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 24, 1972Registration of a charge (395)
    • Oct 30, 2014Satisfaction of a charge (MR04)
    Oral charge
    Created On Jan 03, 1972
    Delivered On Jan 24, 1972
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    44, bridge street, godalming, surrey.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 24, 1972Registration of a charge (395)
    • Oct 30, 2014Satisfaction of a charge (MR04)

    Does S.C.M.PROPERTY & INVESTMENT COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 18, 2017Commencement of winding up
    Apr 02, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen John Adshead
    4th Floor Cumberland House
    15-17 Cumberland Place
    SO15 2BG Southampton
    practitioner
    4th Floor Cumberland House
    15-17 Cumberland Place
    SO15 2BG Southampton
    Gregory Andrew Palfrey
    4th Floor Cumberland House
    15-17 Cumberland Place
    SO15 2BG Southampton
    Hampshire
    practitioner
    4th Floor Cumberland House
    15-17 Cumberland Place
    SO15 2BG Southampton
    Hampshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0