SCC CORPORATION LIMITED

SCC CORPORATION LIMITED

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

    Company NameSCC CORPORATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01714613
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SCC CORPORATION LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SCC CORPORATION LIMITED located?

    Registered Office Address
    James House
    Warwick Road
    B11 2LE Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of SCC CORPORATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMPELSTREAM LIMITEDApr 15, 2008Apr 15, 2008
    COMPELNET LIMITEDAug 19, 1999Aug 19, 1999
    MODERN MANAGEMENT LIMITEDMar 25, 1991Mar 25, 1991
    ABTEX SYSTEMS LIMITEDMay 20, 1987May 20, 1987
    ASTROBLUFF LIMITEDApr 13, 1983Apr 13, 1983

    What are the latest accounts for SCC CORPORATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

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

    Annual Return
    Last Annual Return

    What are the latest filings for SCC CORPORATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Jun 21, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2014

    Statement of capital on Jun 23, 2014

    • Capital: GBP 1.08
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Feb 21, 2014

    • Capital: GBP 0.04
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium account 21/02/2014
    RES13

    Resolutions

    Resolutions
    51 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Accounts for a dormant company made up to Mar 31, 2013

    9 pagesAA

    Annual return made up to Jun 21, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    9 pagesAA

    Annual return made up to Jun 21, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    10 pagesAA

    Annual return made up to Jun 21, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    9 pagesAA

    Annual return made up to Jun 21, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2009

    9 pagesAA

    Amended accounts made up to Mar 31, 2008

    10 pagesAAMD

    legacy

    4 pages363a

    legacy

    1 pages288b

    Accounts for a dormant company made up to Mar 31, 2008

    7 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    Memorandum and Articles of Association

    13 pagesMEM/ARTS

    Who are the officers of SCC CORPORATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIGBY, Peter, Sir
    The Manor
    Clifford Chambers
    CV37 8HU Stratford-Upon-Avon
    Warwickshire
    Director
    The Manor
    Clifford Chambers
    CV37 8HU Stratford-Upon-Avon
    Warwickshire
    United KingdomBritish15654920006
    RIGBY, Steven Paul
    Banbury Road
    Ettington
    CV37 7NP Stratford Upon Avon
    The Limes
    Warwickshire
    Director
    Banbury Road
    Ettington
    CV37 7NP Stratford Upon Avon
    The Limes
    Warwickshire
    EnglandBritish41996820011
    DUNCAN, James Scott
    14 Strathburn Gardens
    AB51 4RY Inverurie
    Aberdeenshire
    Secretary
    14 Strathburn Gardens
    AB51 4RY Inverurie
    Aberdeenshire
    British71535280001
    GILPIN, Nigel Peter
    172 Widney Lane
    B91 3LH Solihull
    West Midlands
    Secretary
    172 Widney Lane
    B91 3LH Solihull
    West Midlands
    British42299200003
    GOSSAGE, Neal Trevor
    20 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    Secretary
    20 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    British79300420001
    LEE, Andrew Julian
    5 Crossways Farm
    London Road Barley
    SG8 8AQ Royston
    Hertfordshire
    Secretary
    5 Crossways Farm
    London Road Barley
    SG8 8AQ Royston
    Hertfordshire
    British17829780002
    MONKS, Terence John
    Brantingham
    24 Green Lane
    SL1 8DX Burnham
    Buckinghamshire
    Secretary
    Brantingham
    24 Green Lane
    SL1 8DX Burnham
    Buckinghamshire
    British80344460001
    RIGBY, James Peter
    The Bell House
    Old Warwick Road
    CV35 7BT Rowington
    Warwickshire
    Secretary
    The Bell House
    Old Warwick Road
    CV35 7BT Rowington
    Warwickshire
    British88633720001
    ROBERTS, Neal Anthony
    Rivendell
    Little Aston Park Road Little Aston
    B74 3BZ Sutton Coldfield
    West Midlands
    Secretary
    Rivendell
    Little Aston Park Road Little Aston
    B74 3BZ Sutton Coldfield
    West Midlands
    British12470210003
    LEDINGHAM CHALMERS
    1 Golden Square
    AB10 1HA Aberdeen
    Secretary
    1 Golden Square
    AB10 1HA Aberdeen
    73896680007
    CRAIG, Frederick John Robert
    Gateside
    KY14 7SX Cupar
    Freeland
    Fife
    United Kingdom
    Director
    Gateside
    KY14 7SX Cupar
    Freeland
    Fife
    United Kingdom
    ScotlandBritish133316040001
    DUNCAN, James Scott
    14 Strathburn Gardens
    AB51 4RY Inverurie
    Aberdeenshire
    Director
    14 Strathburn Gardens
    AB51 4RY Inverurie
    Aberdeenshire
    British71535280001
    FORBES, Robert Gordon
    7 Woodville Place
    SG14 3NX Hertford
    Hertfordshire
    Director
    7 Woodville Place
    SG14 3NX Hertford
    Hertfordshire
    United KingdomBritish50248110002
    MILLS, Brian William
    4 Brockham Warren
    Box Hill Road
    KT20 7JX Tadworth
    Surrey
    Director
    4 Brockham Warren
    Box Hill Road
    KT20 7JX Tadworth
    Surrey
    United KingdomBritish107180001
    O'HAGAN, James
    28 Biggar Road
    EH10 7BH Edinburgh
    Director
    28 Biggar Road
    EH10 7BH Edinburgh
    United KingdomBritish107170003
    ROBERTS, Neal Anthony
    Rivendell
    Little Aston Park Road Little Aston
    B74 3BZ Sutton Coldfield
    West Midlands
    Director
    Rivendell
    Little Aston Park Road Little Aston
    B74 3BZ Sutton Coldfield
    West Midlands
    United KingdomBritish12470210003
    WYETH, David, Dr
    35 Barlings Road
    AL5 2AW Harpenden
    Hertfordshire
    Director
    35 Barlings Road
    AL5 2AW Harpenden
    Hertfordshire
    British4060250001
    ABTEX SYSTEMS LIMITED
    1 Golden Square
    AB10 1HA Aberdeen
    Aberdeenshire
    Director
    1 Golden Square
    AB10 1HA Aberdeen
    Aberdeenshire
    70696720001

    Does SCC CORPORATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    12% secured loan note 1988/93
    Created On Mar 04, 1988
    Delivered On Mar 15, 1988
    Satisfied
    Amount secured
    £200,000 12% secured loan stock 1988/93.
    Short particulars
    Including trade fixtures.. 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
    • Baronsmead Venture Capital PLC.
    Transactions
    • Mar 15, 1988Registration of a charge
    • Aug 14, 1991Statement of satisfaction of a charge in full or part (403a)
    Letter of off set
    Created On May 18, 1987
    Delivered On Jun 04, 1987
    Satisfied
    Amount secured
    All monies due or to become due from interactive computer systems limited and/or abtex computers systems limited to the chargee on any account whatsoever.
    Short particulars
    The balances at credit of any accounts held by the chargee in name of astrobluff limited.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 04, 1987Registration of a charge
    Letter of off set
    Created On Apr 21, 1987
    Delivered On May 08, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or abtex computer systems limited and/or interactive computer systems limited to the chargee on any account whatsoever.
    Short particulars
    The balances at credit of any accounts held by the chargee in name of astrobluff limited.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 08, 1987Registration of a charge
    Debenture
    Created On Apr 21, 1987
    Delivered On May 08, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including trade fixtures.. 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 08, 1987Registration of a charge
    • Feb 24, 2001Statement of satisfaction of a charge in full or part (403a)

    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