Company NameSCI 1 Limited
Company StatusDissolved
Company Number07920545
CategoryPrivate Limited Company
Incorporation Date23 January 2012(12 years, 3 months ago)
Dissolution Date31 May 2022 (1 year, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Adele Kathryn Hunt
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2014(2 years, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 49 Peter Street
Manchester
M2 3NG
Director NameMr Adrian Marcus Gleave
Date of BirthJune 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed23 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121-3 Court Hill House 60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
Director NameMr Richard Stuart Hardbattle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(same day as company formation)
RoleFormations Director
Country of ResidenceWales
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameSergio Pani
NationalityBritish
StatusResigned
Appointed23 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressJames House 312 Ripponden Road
Oldham
Lancs
OL4 2NY
Director NameMr Sergio Pani
Date of BirthAugust 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed20 January 2013(12 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 March 2014)
RoleMarketing Exec
Country of ResidenceUnited Kingdom
Correspondence AddressJames House 312 Ripponden Road
Oldham
Lancs
OL4 2NY
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed23 January 2012(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Director NameHichens Harrison Limited (Corporation)
StatusResigned
Appointed05 March 2014(2 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 June 2014)
Correspondence Address19 Ridgeway Road
Timperley
Altrincham
Cheshire
WA15 7HA

Location

Registered Address6th Floor 49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Adele Hunt
100.00%
Ordinary

Financials

Year2014
Net Worth£852
Cash£2
Current Liabilities£60,380

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Charges

18 May 2020Delivered on: 29 May 2020
Persons entitled: Heritage Corporate Finance Limited (Company No.11826916)

Classification: A registered charge
Particulars: Assets of the company as more particularly. Described in the deed of debenture charge. Contains fixed charge(s). Contains floating charge(s) (floating charge covers. All the property or undertaking of the company). Contains negative pledge.
Outstanding
2 May 2015Delivered on: 12 January 2016
Persons entitled: Business Resource Consultancy Limited

Classification: A registered charge
Outstanding
5 May 2015Delivered on: 12 January 2016
Persons entitled: Business Resource Consultancy Limited

Classification: A registered charge
Outstanding
4 April 2013Delivered on: 24 April 2013
Persons entitled: Atpledge Limited

Classification: Legal charge
Secured details: £240,000.00 due or to become due.
Particulars: L/H land of 106 watkin street, rochdale t/no GM857060 together with all buildings, fixtures and fittings.
Outstanding

Filing History

31 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2022First Gazette notice for voluntary strike-off (1 page)
4 March 2022Application to strike the company off the register (1 page)
3 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
17 January 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
29 July 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
6 May 2021Satisfaction of charge 1 in full (4 pages)
30 April 2021Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page)
20 April 2021Satisfaction of charge 079205450004 in full (1 page)
4 April 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
29 May 2020Satisfaction of charge 079205450002 in full (1 page)
29 May 2020Registration of charge 079205450004, created on 18 May 2020 (56 pages)
29 May 2020Satisfaction of charge 079205450003 in full (1 page)
31 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
31 October 2019Previous accounting period extended from 31 January 2019 to 31 July 2019 (1 page)
5 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
25 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
26 October 2017Registered office address changed from Kings Court Offices Railway Street Altrincham Cheshire WA14 2rd to 6th Floor 49 Peter Street Manchester M2 3NG on 26 October 2017 (1 page)
26 October 2017Registered office address changed from Kings Court Offices Railway Street Altrincham Cheshire WA14 2rd to 6th Floor 49 Peter Street Manchester M2 3NG on 26 October 2017 (1 page)
25 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
25 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
11 April 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
11 April 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
12 January 2016Registration of a charge with Charles court order to extend. Charge code 079205450003, created on 2 May 2015 (31 pages)
12 January 2016Registration of a charge with Charles court order to extend. Charge code 079205450003, created on 2 May 2015 (31 pages)
12 January 2016Registration of a charge with Charles court order to extend. Charge code 079205450002, created on 5 May 2015 (31 pages)
12 January 2016Registration of a charge with Charles court order to extend. Charge code 079205450002, created on 5 May 2015 (31 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (8 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (8 pages)
18 March 2015Director's details changed for Mrs Adele Kathryn Hunt on 1 December 2014 (2 pages)
18 March 2015Director's details changed for Mrs Adele Kathryn Hunt on 1 December 2014 (2 pages)
18 March 2015Director's details changed for Mrs Adele Kathryn Hunt on 1 December 2014 (2 pages)
2 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 pages)
2 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 pages)
26 January 2015Total exemption small company accounts made up to 31 January 2014 (10 pages)
26 January 2015Total exemption small company accounts made up to 31 January 2014 (10 pages)
22 June 2014Appointment of Mrs Adele Kathryn Hunt as a director (2 pages)
22 June 2014Termination of appointment of Hichens Harrison Limited as a director (1 page)
22 June 2014Appointment of Mrs Adele Kathryn Hunt as a director (2 pages)
22 June 2014Termination of appointment of Hichens Harrison Limited as a director (1 page)
7 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(3 pages)
7 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(3 pages)
5 March 2014Appointment of Hichens Harrison Limited as a director (2 pages)
5 March 2014Termination of appointment of Sergio Pani as a secretary (1 page)
5 March 2014Appointment of Hichens Harrison Limited as a director (2 pages)
5 March 2014Termination of appointment of Sergio Pani as a secretary (1 page)
5 March 2014Registered office address changed from James House 312 Ripponden Road Oldham Lancs OL4 2NY on 5 March 2014 (1 page)
5 March 2014Registered office address changed from James House 312 Ripponden Road Oldham Lancs OL4 2NY on 5 March 2014 (1 page)
5 March 2014Termination of appointment of Sergio Pani as a director (1 page)
5 March 2014Registered office address changed from James House 312 Ripponden Road Oldham Lancs OL4 2NY on 5 March 2014 (1 page)
5 March 2014Termination of appointment of Sergio Pani as a director (1 page)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
24 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 April 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
11 April 2013Appointment of Mr Sergio Pani as a director (2 pages)
11 April 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
11 April 2013Appointment of Mr Sergio Pani as a director (2 pages)
11 April 2013Termination of appointment of Adrian Gleave as a director (1 page)
11 April 2013Termination of appointment of Adrian Gleave as a director (1 page)
11 January 2013Appointment of Adrian Marcus Duran Gleave as a director (2 pages)
11 January 2013Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
11 January 2013Termination of appointment of Richard Hardbattle as a director (2 pages)
11 January 2013Appointment of Adrian Marcus Duran Gleave as a director (2 pages)
11 January 2013Appointment of Sergio Pani as a secretary (3 pages)
11 January 2013Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 11 January 2013 (2 pages)
11 January 2013Appointment of Sergio Pani as a secretary (3 pages)
11 January 2013Termination of appointment of Richard Hardbattle as a director (2 pages)
11 January 2013Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 11 January 2013 (2 pages)
11 January 2013Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
23 January 2012Incorporation (35 pages)
23 January 2012Incorporation (35 pages)