S C S BUILDING LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST1 5RY
Company number 04012118
Status Liquidation
Incorporation Date 9 June 2000
Company Type Private Limited Company
Address MOORE STEPHENS, 1 LAKESIDE FESTIVAL WAY, STOKE ON TRENT, STAFFORDSHIRE, ST1 5RY
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Registered office address changed from Moore Stephens 6 Ridge House Ridge House Drive Festival Park Stoke-on-Trent Staffordshire ST1 5TL to 1 Lakeside Festival Way Festival Park Stoke on Trent Staffordshire ST1 5RY on 22 November 2016; INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 23/01/2016; Insolvency:liquidators annual progress report to 23/01/2015. The most likely internet sites of S C S BUILDING LIMITED are www.scsbuilding.co.uk, and www.s-c-s-building.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. S C S Building Limited is a Private Limited Company. The company registration number is 04012118. S C S Building Limited has been working since 09 June 2000. The present status of the company is Liquidation. The registered address of S C S Building Limited is Moore Stephens 1 Lakeside Festival Way Stoke On Trent Staffordshire St1 5ry. . CHANDLER, Terence is a Secretary of the company. CHANDLER, Terence is a Director of the company. SWEENEY, Charles is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director SHERLOCK, Mark has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
CHANDLER, Terence
Appointed Date: 09 June 2000

Director
CHANDLER, Terence
Appointed Date: 09 June 2000
61 years old

Director
SWEENEY, Charles
Appointed Date: 09 June 2000
55 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 09 June 2000
Appointed Date: 09 June 2000

Director
SHERLOCK, Mark
Resigned: 03 June 2013
Appointed Date: 09 June 2000
61 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 09 June 2000
Appointed Date: 09 June 2000

S C S BUILDING LIMITED Events

22 Nov 2016
Registered office address changed from Moore Stephens 6 Ridge House Ridge House Drive Festival Park Stoke-on-Trent Staffordshire ST1 5TL to 1 Lakeside Festival Way Festival Park Stoke on Trent Staffordshire ST1 5RY on 22 November 2016
10 Mar 2016
INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 23/01/2016
25 Feb 2015
Insolvency:liquidators annual progress report to 23/01/2015
30 Jan 2015
Satisfaction of charge 1 in full
30 Jan 2015
Satisfaction of charge 2 in full
...
... and 49 more events
05 Jul 2000
Ad 09/06/00--------- £ si 1@1=1 £ ic 2/3
15 Jun 2000
Director resigned
15 Jun 2000
Secretary resigned
15 Jun 2000
Registered office changed on 15/06/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW
09 Jun 2000
Incorporation

S C S BUILDING LIMITED Charges

1 September 2009
Deed of charge over credit balances
Delivered: 15 September 2009
Status: Satisfied on 30 January 2015
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
3 March 2006
Debenture
Delivered: 11 March 2006
Status: Satisfied on 30 January 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…