S.C.C. LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 3AE

Company number 01434172
Status In Administration
Incorporation Date 2 July 1979
Company Type Private Limited Company
Address KPMG LLP, 1 ST PETERS SQUARE, MANCHESTER, M2 3AE
Home Country United Kingdom
Nature of Business 23610 - Manufacture of concrete products for construction purposes, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Administrator's progress report to 3 February 2017; Notice of extension of period of Administration; Administrator's progress report to 29 September 2016. The most likely internet sites of S.C.C. LIMITED are www.scc.co.uk, and www.s-c-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. The distance to to Burnage Rail Station is 4.1 miles; to Chassen Road Rail Station is 5.6 miles; to Ashton-under-Lyne Rail Station is 6.2 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S C C Limited is a Private Limited Company. The company registration number is 01434172. S C C Limited has been working since 02 July 1979. The present status of the company is In Administration. The registered address of S C C Limited is Kpmg Llp 1 St Peters Square Manchester M2 3ae. . O'DONNELL, Michael James is a Secretary of the company. MCDAID, Patrick Anthony is a Director of the company. O'DONNELL, Eamonn is a Director of the company. O'DONNELL, Manus is a Director of the company. O'DONNELL, Michael James is a Director of the company. Director MCDAID, Mary has been resigned. The company operates in "Manufacture of concrete products for construction purposes".


Current Directors


Director

Director
O'DONNELL, Eamonn
Appointed Date: 01 March 1993
58 years old

Director
O'DONNELL, Manus
Appointed Date: 04 January 1993
86 years old

Director

Resigned Directors

Director
MCDAID, Mary
Resigned: 21 December 1992
73 years old

S.C.C. LIMITED Events

13 Mar 2017
Administrator's progress report to 3 February 2017
08 Mar 2017
Notice of extension of period of Administration
02 Nov 2016
Administrator's progress report to 29 September 2016
30 Sep 2016
Notice of appointment of replacement/additional administrator
30 Sep 2016
Notice of resignation of an administrator
...
... and 121 more events
20 Aug 1987
Return made up to 13/04/87; full list of members

20 Jun 1986
Full accounts made up to 30 June 1985
20 Jun 1986
Full accounts made up to 30 June 1985

20 Jun 1986
Return made up to 06/05/86; full list of members

25 Jan 1984
Memorandum and Articles of Association

S.C.C. LIMITED Charges

5 December 2012
Charge of deposit
Delivered: 8 December 2012
Status: Satisfied on 30 January 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 January 2012
Legal charge
Delivered: 31 January 2012
Status: Satisfied on 30 January 2016
Persons entitled: National Westminster Bank PLC
Description: Bridge mill new road hadfield t/no DY218523 and land on the…
10 September 2010
Debenture
Delivered: 15 September 2010
Status: Satisfied on 30 January 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 May 2006
Charge of deposit
Delivered: 26 May 2006
Status: Satisfied on 12 May 2007
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
25 February 2000
Chattel mortgage supplemental to a mortgage debenture dated 21 january 1993
Delivered: 10 March 2000
Status: Satisfied on 12 May 2007
Persons entitled: National Westminster Bank PLC
Description: Wolfe WK7031 sl saddle jib electric powered crane…
23 July 1999
Charge over credit balances
Delivered: 28 July 1999
Status: Satisfied on 12 May 2007
Persons entitled: National Westminster Bank PLC
Description: The sum of £950,000 together with interest accrued now or…
14 March 1997
Legal mortgage
Delivered: 25 March 1997
Status: Satisfied on 30 January 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a no.2 Works kenwood road off station road…
25 January 1995
Legal mortgage
Delivered: 7 February 1995
Status: Satisfied on 12 May 2007
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 540 ecclesfield road ecclesfield sheffield…
30 July 1993
Legal mortgage
Delivered: 11 August 1993
Status: Satisfied on 12 May 2007
Persons entitled: National Westminster Bank PLC
Description: F/H land on south west side of grange mill lane kimberworth…
21 January 1993
Mortgage debenture
Delivered: 29 January 1993
Status: Satisfied on 12 May 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…