SCC REALISATIONS LIMITED

SCC REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSCC REALISATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00396550
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SCC REALISATIONS LIMITED?

    • (1751) /

    Where is SCC REALISATIONS LIMITED located?

    Registered Office Address
    45 Church Street
    Birmingham
    B3 2DL
    Undeliverable Registered Office AddressNo

    What were the previous names of SCC REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    STALWART COMMISSION CARPETS LIMITEDNov 08, 1999Nov 08, 1999
    STALWART DYEING COMPANY LIMITED Dec 31, 1980Dec 31, 1980
    GEO. GREEN & SONS LIMITEDJun 27, 1945Jun 27, 1945

    What are the latest accounts for SCC REALISATIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2002
    Next Accounts Due OnJan 31, 2003
    Last Accounts
    Last Accounts Made Up To

    What is the status of the latest confirmation statement for SCC REALISATIONS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 19, 2017
    Next Confirmation Statement DueJul 03, 2017
    OverdueYes

    What is the status of the latest annual return for SCC REALISATIONS LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for SCC REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    4 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    1 pages405(2)

    legacy

    1 pages405(2)

    Receiver's abstract of receipts and payments

    3 pages3.6

    Receiver's abstract of receipts and payments

    2 pages3.6

    Receiver's abstract of receipts and payments

    3 pages3.6

    Receiver's abstract of receipts and payments

    3 pages3.6

    Administrative Receiver's report

    7 pages3.10

    Certificate of change of name

    Company name changed stalwart commission carpets limi ted\certificate issued on 30/01/02
    2 pagesCERTNM

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages405(1)

    legacy

    1 pages405(1)

    Auditor's resignation

    1 pagesAUD

    legacy

    6 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnJun 29, 2001

    legacy

    363(288)

    Full accounts made up to Mar 31, 2000

    16 pagesAA

    legacy

    2 pages288a

    legacy

    8 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnSep 13, 2000

    legacy

    363(288)

    legacy

    11 pages395

    legacy

    16 pages395

    legacy

    3 pages395

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Written resolution of financial assistance for the acquisition of shares

    WRES07

    Who are the officers of SCC REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIMPSON, Neil Fraser
    294 Smedley Street
    DE4 3LH Matlock
    Derbyshire
    Secretary
    294 Smedley Street
    DE4 3LH Matlock
    Derbyshire
    British63561600002
    FALLOWS, John Martin
    17 Heckenhurst Avenue
    BB10 3JN Burnley
    Lancashire
    Secretary
    17 Heckenhurst Avenue
    BB10 3JN Burnley
    Lancashire
    BritishChartered Accountant83272720001
    GREENWOOD, Michael
    50 Lower Manor Lane
    BB12 0EB Burnley
    Lancashire
    Secretary
    50 Lower Manor Lane
    BB12 0EB Burnley
    Lancashire
    British17078980001
    HILLERY, Keith Lorraine
    7 Hall Croft
    BD23 1PG Skipton
    North Yorkshire
    Secretary
    7 Hall Croft
    BD23 1PG Skipton
    North Yorkshire
    BritishDirector31372850001
    BALMFORTH, Helena
    Windmill Cottage Honey Lane
    Rowhook
    RH12 3QA Horsham
    West Sussex
    Director
    Windmill Cottage Honey Lane
    Rowhook
    RH12 3QA Horsham
    West Sussex
    BritishCompany Director12310040002
    BALMFORTH, Trevor
    Primrose House
    BB7 1BT Clitheroe
    Lancashire
    Director
    Primrose House
    BB7 1BT Clitheroe
    Lancashire
    BritishCompany Director12310050001
    CUNLIFFE, Stephen
    3 Fiennes Court
    NN11 5SL Daventry
    Northamptonshire
    Director
    3 Fiennes Court
    NN11 5SL Daventry
    Northamptonshire
    BritishDirector29485430002
    EARL, Jeremy John
    Rakesdale House
    Rakesdale, Red Road
    ST10 4BT Alton
    Staffordshire
    Director
    Rakesdale House
    Rakesdale, Red Road
    ST10 4BT Alton
    Staffordshire
    BritishManaging Director82227940001
    HILLERY, Keith Lorraine
    7 Hall Croft
    BD23 1PG Skipton
    North Yorkshire
    Director
    7 Hall Croft
    BD23 1PG Skipton
    North Yorkshire
    BritishCompany Director31372850001
    MACKENZIE, Alexander George
    2 Causeway Head
    Haslingden
    BB4 4DW Rossendale
    Lancashire
    Director
    2 Causeway Head
    Haslingden
    BB4 4DW Rossendale
    Lancashire
    BritishCompany Director12518230001
    MERCER, Keith Rossiter
    17 Church Close
    Waddington
    BB7 3HX Clitheroe
    Lancashire
    Director
    17 Church Close
    Waddington
    BB7 3HX Clitheroe
    Lancashire
    BritishCompany Director12310020001
    SIMPSON, Neil Fraser
    294 Smedley Street
    DE4 3LH Matlock
    Derbyshire
    Director
    294 Smedley Street
    DE4 3LH Matlock
    Derbyshire
    United KingdomBritishFinance Director63561600002
    THORNBER, Trevor
    Fourwinds
    54 Fairfield Drive
    BB7 2PE Clitheroe
    Lancashire
    Director
    Fourwinds
    54 Fairfield Drive
    BB7 2PE Clitheroe
    Lancashire
    BritishCompany Director79925880001
    WILSON, Stewen
    6 Barley Close
    Hazlemere
    HP15 7TU High Wycombe
    Buckinghamshire
    Director
    6 Barley Close
    Hazlemere
    HP15 7TU High Wycombe
    Buckinghamshire
    BritishRetail Sales Director66436650001

    Does SCC REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Jun 22, 2000
    Delivered On Jul 06, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jul 06, 2000Registration of a charge (395)
    • Nov 17, 2001Appointment of a receiver or manager (405 (1))
    • Dec 22, 2004Notice of ceasing to act as a receiver or manager (405 (2))
    Fixed charge
    Created On Jun 22, 2000
    Delivered On Jul 05, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The equipment and the benefit of all contracts and warranties relating including the proceeds of all policies of insurance for details of equipment see 395.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jul 05, 2000Registration of a charge (395)
    An omnibus guarantee and set off agreement
    Created On Jun 22, 2000
    Delivered On Jun 29, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 29, 2000Registration of a charge (395)
    Debenture
    Created On Jun 22, 2000
    Delivered On Jun 28, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 28, 2000Registration of a charge (395)
    • Nov 15, 2001Appointment of a receiver or manager (405 (1))
    • Oct 31, 2006Notice of ceasing to act as a receiver or manager (405 (2))
    Fixed and floating charge
    Created On Sep 03, 1999
    Delivered On Sep 07, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts ("the agreement") or otherwise
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Griffin Credit Services Limited
    Transactions
    • Sep 07, 1999Registration of a charge (395)
    Debenture
    Created On Aug 23, 1999
    Delivered On Aug 26, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 26, 1999Registration of a charge (395)
    Credit agreement
    Created On Mar 24, 1992
    Delivered On Apr 09, 1992
    Satisfied
    Amount secured
    £17254.62 from the company to the chargee under the terms of the charge
    Short particulars
    All rights title and interest in the sums payable under the insurances (see form 395 for full details).
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Apr 09, 1992Registration of a charge (395)
    • Dec 22, 1992Statement of satisfaction of a charge in full or part (403a)
    Credit agreement.
    Created On Jan 21, 1991
    Delivered On Jan 30, 1991
    Satisfied
    Amount secured
    £20455.30 pursuant to the terms of the agreement
    Short particulars
    All its right, title and interest in and to all sums payable. (See form 395 for further details).
    Persons Entitled
    • Close Brothers Limited.
    Transactions
    • Jan 30, 1991Registration of a charge
    • Jan 14, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 12, 1990
    Delivered On Oct 18, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Helena Balmforth
    • The Santhouse Pensioneer Trustee Company Limited
    • Trevor Balmforth
    • Ian Parry Dearing
    Transactions
    • Oct 18, 1990Registration of a charge
    • Aug 26, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 06, 1983
    Delivered On Oct 25, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Primrose works & primrose house clitheroe fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
    Persons Entitled
    • T. Balmforth
    Transactions
    • Oct 25, 1983Registration of a charge
    Legal mortgage
    Created On Nov 15, 1982
    Delivered On Nov 25, 1982
    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 primrose house, clitheroe lancs and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 25, 1982Registration of a charge
    Mortgage debenture
    Created On Mar 03, 1980
    Delivered On Mar 21, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over company's interest/estate in f/hold & l/hold properties f/hold property:- primrose wks. Clitheroe, lancaster. Fixed & floating charge over undertaking and all property and assets present and future including bookdebts goodwill uncalled capital (see doc M88.).
    Persons Entitled
    • County Bank Limited
    Transactions
    • Mar 21, 1980Registration of a charge
    Mortgage debenture
    Created On Feb 07, 1980
    Delivered On Feb 20, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over companys interest/estate in f/hold & l/hold properties f/hold property:- primrose wks. Clitheroe, lancaster. Fixed & floating charge over undertaking and all property and assets present and future including bookdebts goodwill uncalled capital (see doc M87).
    Persons Entitled
    • County Bank Limited
    Transactions
    • Feb 20, 1980Registration of a charge

    Does SCC REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 22, 2000Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Myles Anthony Halley
    Kpmg Llp
    2 Cornwall Street
    B3 2DL Birmingham
    practitioner
    Kpmg Llp
    2 Cornwall Street
    B3 2DL Birmingham
    Allan Watson Graham
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    2
    DateType
    Jun 22, 2000Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Myles Anthony Halley
    Kpmg Llp
    2 Cornwall Street
    B3 2DL Birmingham
    practitioner
    Kpmg Llp
    2 Cornwall Street
    B3 2DL Birmingham
    Allan Watson Graham
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham

    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