Company NameS.C.C. Limited
Company StatusDissolved
Company Number01434172
CategoryPrivate Limited Company
Incorporation Date2 July 1979(44 years, 10 months ago)
Dissolution Date23 January 2020 (4 years, 2 months ago)
Previous NameChepcity Limited

Business Activity

Section CManufacturing
SIC 2661Manufacture concrete goods for construction
SIC 23610Manufacture of concrete products for construction purposes
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Patrick Anthony McDaid
Date of BirthNovember 1948 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed22 May 1991(11 years, 10 months after company formation)
Appointment Duration28 years, 8 months (closed 23 January 2020)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address52 Linksway Drive
Bury
Lancashire
BL9 8EP
Director NameMr Michael James O'Donnell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1991(11 years, 10 months after company formation)
Appointment Duration28 years, 8 months (closed 23 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLostock Hall Cottage Ox Hey Lane
Lostock
Bolton
Lancashire
BL6 4BS
Secretary NameMr Michael James O'Donnell
NationalityBritish
StatusClosed
Appointed22 May 1991(11 years, 10 months after company formation)
Appointment Duration28 years, 8 months (closed 23 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLostock Hall Cottage Ox Hey Lane
Lostock
Bolton
Lancashire
BL6 4BS
Director NameMr Manus O'Donnell
Date of BirthOctober 1939 (Born 84 years ago)
NationalityIrish
StatusClosed
Appointed04 January 1993(13 years, 6 months after company formation)
Appointment Duration27 years (closed 23 January 2020)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHaytor Gorsey Lane
Ashton Under Lyne
Lancashire
OL6 9AU
Director NameMr Eamonn O'Donnell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1993(13 years, 8 months after company formation)
Appointment Duration26 years, 11 months (closed 23 January 2020)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence Address2 Heaps Farm
Lily Lane
Ashton Under Lyne
Lancashire
OL6 9AD
Director NameMrs Mary McDaid
Date of BirthDecember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed22 May 1991(11 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 December 1992)
RoleSecretary
Correspondence Address52 Linksway Drive
Bury
Lancashire
BL9 8EP

Location

Registered Address1 St Peters Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£13,656,086
Net Worth£4,048,037
Cash£501,631
Current Liabilities£6,453,784

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryMedium
Accounts Year End31 August

Filing History

23 January 2020Final Gazette dissolved following liquidation (1 page)
10 January 2020INSOLVENCY:Letter from emw law LLP (for Gatwick Airport LTD) advising - 'We are instructed to confirm that the proceedings have now been fully and finally determined and that, consequently, the automatic dissolution process can now be recommenced' (1 page)
3 May 2019Notice to Registrar in respect of date of dissolution (1 page)
19 February 2019Administrator's progress report (25 pages)
19 February 2019Notice of move from Administration to Dissolution (25 pages)
29 August 2018Administrator's progress report (22 pages)
22 March 2018Notice of extension of period of Administration (3 pages)
23 February 2018Administrator's progress report (22 pages)
12 September 2017Administrator's progress report (23 pages)
12 September 2017Administrator's progress report (23 pages)
13 March 2017Administrator's progress report to 3 February 2017 (23 pages)
13 March 2017Administrator's progress report to 3 February 2017 (23 pages)
8 March 2017Notice of extension of period of Administration (1 page)
8 March 2017Notice of extension of period of Administration (1 page)
2 November 2016Administrator's progress report to 29 September 2016 (24 pages)
2 November 2016Administrator's progress report to 29 September 2016 (24 pages)
30 September 2016Notice of resignation of an administrator (18 pages)
30 September 2016Notice of appointment of replacement/additional administrator (1 page)
30 September 2016Notice of appointment of replacement/additional administrator (1 page)
30 September 2016Notice of resignation of an administrator (18 pages)
10 May 2016Administrator's progress report to 29 March 2016 (23 pages)
10 May 2016Administrator's progress report to 29 March 2016 (23 pages)
30 January 2016Satisfaction of charge 4 in full (4 pages)
30 January 2016Satisfaction of charge 10 in full (4 pages)
30 January 2016Satisfaction of charge 9 in full (4 pages)
30 January 2016Satisfaction of charge 9 in full (4 pages)
30 January 2016Satisfaction of charge 4 in full (4 pages)
30 January 2016Satisfaction of charge 8 in full (4 pages)
30 January 2016Satisfaction of charge 10 in full (4 pages)
30 January 2016Satisfaction of charge 8 in full (4 pages)
15 December 2015Notice of extension of period of Administration (1 page)
15 December 2015Notice of extension of period of Administration (1 page)
5 November 2015Administrator's progress report to 29 September 2015 (27 pages)
5 November 2015Administrator's progress report to 29 September 2015 (27 pages)
17 June 2015Result of meeting of creditors (2 pages)
17 June 2015Result of meeting of creditors (2 pages)
4 June 2015Statement of administrator's proposal (59 pages)
4 June 2015Statement of administrator's proposal (59 pages)
19 May 2015Statement of affairs with form 2.14B/2.15B (32 pages)
19 May 2015Statement of affairs with form 2.14B/2.15B (32 pages)
19 April 2015Registered office address changed from Kenwood Road Off Station Road Reddish Stockport SK5 6PH to C/O Kpmg Llp 1 St Peters Square Manchester M2 3AE on 19 April 2015 (2 pages)
19 April 2015Registered office address changed from Kenwood Road Off Station Road Reddish Stockport SK5 6PH to C/O Kpmg Llp 1 St Peters Square Manchester M2 3AE on 19 April 2015 (2 pages)
16 April 2015Appointment of an administrator (3 pages)
16 April 2015Appointment of an administrator (1 page)
8 January 2015Accounts for a medium company made up to 31 August 2014 (20 pages)
8 January 2015Accounts for a medium company made up to 31 August 2014 (20 pages)
30 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100,000
(8 pages)
30 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100,000
(8 pages)
20 January 2014Accounts for a medium company made up to 31 August 2013 (19 pages)
20 January 2014Accounts for a medium company made up to 31 August 2013 (19 pages)
4 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (8 pages)
4 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (8 pages)
14 May 2013Accounts for a medium company made up to 31 August 2012 (19 pages)
14 May 2013Accounts for a medium company made up to 31 August 2012 (19 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
30 May 2012Accounts for a medium company made up to 31 August 2011 (20 pages)
30 May 2012Accounts for a medium company made up to 31 August 2011 (20 pages)
28 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (8 pages)
28 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (8 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
7 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (8 pages)
7 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (8 pages)
25 May 2011Full accounts made up to 31 August 2010 (25 pages)
25 May 2011Full accounts made up to 31 August 2010 (25 pages)
15 September 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
15 September 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
24 May 2010Director's details changed for Manus O'donnell on 22 May 2010 (2 pages)
24 May 2010Director's details changed for Eamonn O'donnell on 22 May 2010 (2 pages)
24 May 2010Director's details changed for Manus O'donnell on 22 May 2010 (2 pages)
24 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (7 pages)
24 May 2010Director's details changed for Mr Michael James O'donnell on 22 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Patrick Anthony Mcdaid on 22 May 2010 (2 pages)
24 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (7 pages)
24 May 2010Director's details changed for Eamonn O'donnell on 22 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Patrick Anthony Mcdaid on 22 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Michael James O'donnell on 22 May 2010 (2 pages)
30 November 2009Full accounts made up to 31 August 2009 (25 pages)
30 November 2009Full accounts made up to 31 August 2009 (25 pages)
27 May 2009Return made up to 22/05/09; full list of members (5 pages)
27 May 2009Return made up to 22/05/09; full list of members (5 pages)
25 November 2008Full accounts made up to 31 August 2008 (23 pages)
25 November 2008Full accounts made up to 31 August 2008 (23 pages)
25 September 2008Ad 31/08/08\gbp si 24@1=24\gbp ic 100000/100024\ (2 pages)
25 September 2008Ad 31/08/08\gbp si 24@1=24\gbp ic 100000/100024\ (2 pages)
12 June 2008Return made up to 22/05/08; full list of members (5 pages)
12 June 2008Director and secretary's change of particulars / michael o'donnell / 01/11/2007 (2 pages)
12 June 2008Director and secretary's change of particulars / michael o'donnell / 01/11/2007 (2 pages)
12 June 2008Director and secretary's change of particulars / michael o'donnell / 01/11/2007 (2 pages)
12 June 2008Director and secretary's change of particulars / michael o'donnell / 01/11/2007 (2 pages)
12 June 2008Return made up to 22/05/08; full list of members (5 pages)
7 March 2008Ad 28/02/08\gbp si [email protected]=3.4\gbp ic 100062/100065.4\ (2 pages)
7 March 2008Ad 28/02/08\gbp si [email protected]=3.4\gbp ic 100062/100065.4\ (2 pages)
15 November 2007Full accounts made up to 31 August 2007 (25 pages)
15 November 2007Full accounts made up to 31 August 2007 (25 pages)
14 July 2007Ad 30/06/07--------- £ si [email protected]=8 £ ic 100054/100062 (2 pages)
14 July 2007Ad 30/06/07--------- £ si [email protected]=8 £ ic 100054/100062 (2 pages)
28 June 2007Ad 07/12/06--------- £ si [email protected] (2 pages)
28 June 2007Ad 07/12/06--------- £ si [email protected] (2 pages)
28 June 2007Ad 07/12/06--------- £ si [email protected] (2 pages)
28 June 2007Ad 07/12/06--------- £ si [email protected] (2 pages)
5 June 2007Return made up to 22/05/07; full list of members (12 pages)
5 June 2007Return made up to 22/05/07; full list of members (12 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (1 page)
12 May 2007Declaration of satisfaction of mortgage/charge (1 page)
12 May 2007Declaration of satisfaction of mortgage/charge (1 page)
12 May 2007Declaration of satisfaction of mortgage/charge (1 page)
12 May 2007Declaration of satisfaction of mortgage/charge (1 page)
12 May 2007Declaration of satisfaction of mortgage/charge (1 page)
12 May 2007Declaration of satisfaction of mortgage/charge (1 page)
12 May 2007Declaration of satisfaction of mortgage/charge (1 page)
12 May 2007Declaration of satisfaction of mortgage/charge (1 page)
12 May 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2006Accounts for a medium company made up to 31 August 2006 (19 pages)
30 November 2006Accounts for a medium company made up to 31 August 2006 (19 pages)
5 October 2006Ad 30/06/06--------- £ si [email protected]=11 £ ic 100000/100011 (2 pages)
5 October 2006Ad 30/06/06--------- £ si [email protected]=11 £ ic 100000/100011 (2 pages)
10 August 2006Nc inc already adjusted 31/03/06 (1 page)
10 August 2006Nc inc already adjusted 31/03/06 (1 page)
10 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2006Ad 31/03/06--------- £ si [email protected] (2 pages)
10 August 2006Ad 31/03/06--------- £ si [email protected] (2 pages)
10 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2006Ad 31/03/06--------- £ si [email protected] (2 pages)
8 August 2006Ad 31/03/06--------- £ si [email protected] (2 pages)
31 July 2006Nc inc already adjusted 31/03/06 (1 page)
31 July 2006Ad 31/03/06--------- £ si [email protected] (2 pages)
31 July 2006Ad 31/03/06--------- £ si [email protected] (2 pages)
31 July 2006Ad 31/03/06--------- £ si [email protected] (2 pages)
31 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 July 2006Nc inc already adjusted 31/03/06 (1 page)
31 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 July 2006Ad 31/03/06--------- £ si [email protected] (2 pages)
15 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2006Nc inc already adjusted 31/03/06 (2 pages)
15 June 2006Ad 31/03/06--------- £ si [email protected] (2 pages)
15 June 2006Nc inc already adjusted 31/03/06 (2 pages)
15 June 2006Ad 31/03/06--------- £ si [email protected] (2 pages)
15 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2006Return made up to 22/05/06; full list of members
  • 363(287) ‐ Registered office changed on 05/06/06
(9 pages)
5 June 2006Return made up to 22/05/06; full list of members
  • 363(287) ‐ Registered office changed on 05/06/06
(9 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
6 April 2006Accounts for a medium company made up to 31 August 2005 (16 pages)
6 April 2006Accounts for a medium company made up to 31 August 2005 (16 pages)
10 June 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
10 June 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
3 December 2004Accounts for a medium company made up to 31 August 2004 (16 pages)
3 December 2004Accounts for a medium company made up to 31 August 2004 (16 pages)
1 June 2004Return made up to 22/05/04; full list of members (9 pages)
1 June 2004Return made up to 22/05/04; full list of members (9 pages)
27 November 2003Full accounts made up to 31 August 2003 (18 pages)
27 November 2003Full accounts made up to 31 August 2003 (18 pages)
2 June 2003Return made up to 22/05/03; full list of members (9 pages)
2 June 2003Return made up to 22/05/03; full list of members (9 pages)
10 December 2002Full accounts made up to 31 August 2002 (17 pages)
10 December 2002Full accounts made up to 31 August 2002 (17 pages)
28 May 2002Return made up to 22/05/02; full list of members (9 pages)
28 May 2002Return made up to 22/05/02; full list of members (9 pages)
4 March 2002Full accounts made up to 31 August 2001 (16 pages)
4 March 2002Full accounts made up to 31 August 2001 (16 pages)
15 May 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 2001Full accounts made up to 31 August 2000 (19 pages)
13 February 2001Full accounts made up to 31 August 2000 (19 pages)
24 May 2000Return made up to 22/05/00; full list of members (8 pages)
24 May 2000Return made up to 22/05/00; full list of members (8 pages)
12 April 2000Nc inc already adjusted 23/03/00 (1 page)
12 April 2000Nc inc already adjusted 23/03/00 (1 page)
12 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 April 2000Ad 23/03/00--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages)
3 April 2000Ad 23/03/00--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages)
10 March 2000Particulars of mortgage/charge (4 pages)
10 March 2000Particulars of mortgage/charge (4 pages)
22 December 1999Full accounts made up to 31 August 1999 (19 pages)
22 December 1999Full accounts made up to 31 August 1999 (19 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
28 May 1999Return made up to 22/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 1999Return made up to 22/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 1999Full accounts made up to 31 August 1998 (16 pages)
24 May 1999Full accounts made up to 31 August 1998 (16 pages)
15 May 1998Return made up to 22/05/98; full list of members (6 pages)
15 May 1998Return made up to 22/05/98; full list of members (6 pages)
23 December 1997Full accounts made up to 31 August 1997 (16 pages)
23 December 1997Full accounts made up to 31 August 1997 (16 pages)
20 May 1997Return made up to 22/05/97; full list of members
  • 363(287) ‐ Registered office changed on 20/05/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1997Return made up to 22/05/97; full list of members
  • 363(287) ‐ Registered office changed on 20/05/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
27 December 1996Full accounts made up to 31 August 1996 (21 pages)
27 December 1996Full accounts made up to 31 August 1996 (21 pages)
20 December 1996Ad 10/12/96--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
20 December 1996Ad 10/12/96--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
13 May 1996Return made up to 22/05/96; full list of members (6 pages)
13 May 1996Return made up to 22/05/96; full list of members (6 pages)
17 January 1996Full accounts made up to 31 August 1995 (20 pages)
17 January 1996Full accounts made up to 31 August 1995 (20 pages)
26 July 1995Return made up to 22/05/95; no change of members
  • 363(287) ‐ Registered office changed on 26/07/95
(6 pages)
26 July 1995Return made up to 22/05/95; no change of members
  • 363(287) ‐ Registered office changed on 26/07/95
(6 pages)
11 May 1995Full accounts made up to 31 August 1994 (18 pages)
11 May 1995Full accounts made up to 31 August 1994 (18 pages)
7 August 1991Return made up to 22/05/91; full list of members (7 pages)
7 August 1991Return made up to 22/05/91; full list of members (7 pages)
25 January 1991Full accounts made up to 31 August 1990 (11 pages)
25 January 1991Full accounts made up to 31 August 1990 (11 pages)
21 May 1990Return made up to 22/05/90; full list of members (4 pages)
21 May 1990Return made up to 22/05/90; full list of members (4 pages)
20 August 1987Full accounts made up to 30 June 1986 (12 pages)
20 August 1987Full accounts made up to 30 June 1986 (12 pages)
20 June 1986Full accounts made up to 30 June 1985 (12 pages)
20 June 1986Full accounts made up to 30 June 1985 (12 pages)
25 January 1984Memorandum and Articles of Association (11 pages)
25 January 1984Memorandum and Articles of Association (11 pages)