UKBizDB.co.uk

THE SCL GROUP (LONDON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Scl Group (london) Limited. The company was founded 25 years ago and was given the registration number 03742130. The firm's registered office is in LONDON. You can find them at Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:THE SCL GROUP (LONDON) LIMITED
Company Number:03742130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 March 1999
End of financial year:30 April 2017
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings
  • 43210 - Electrical installation
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, EC2Y 5AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Baltic House, Station Road, Maldon, United Kingdom, CM9 4LQ

Secretary27 May 2002Active
Baltic House, Station Road, Maldon, England, CM9 4LQ

Director01 May 2002Active
Baltic House, Station Road, Maldon, England, CM9 4LQ

Director26 March 1999Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary26 March 1999Active
4 Kestrel Mews, Maldon, CM9 5LJ

Secretary26 March 1999Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director26 March 1999Active
31 Kestrel Gardens, Bishops Stortford, CM23 4LU

Director11 May 2007Active
29 Cuckoo Way, Braintree, CM77 7WG

Director20 October 2006Active

People with Significant Control

Mr Robert William Alabaster
Notified on:01 June 2016
Status:Active
Date of birth:July 1970
Nationality:British
Address:1066, London Road, Leigh-On-Sea, SS9 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Clatworthy
Notified on:01 June 2016
Status:Active
Date of birth:August 1965
Nationality:English
Address:1066, London Road, Leigh-On-Sea, SS9 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-08-11Address

Change registered office address company with date old address new address.

Download
2023-01-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-20Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-10-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-22Address

Change registered office address company with date old address new address.

Download
2020-01-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-11-27Address

Change registered office address company with date old address new address.

Download
2017-11-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-11-23Resolution

Resolution.

Download
2017-11-23Insolvency

Liquidation voluntary statement of affairs.

Download
2017-06-13Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-01-07Accounts

Accounts with accounts type total exemption small.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-07Accounts

Accounts with accounts type total exemption small.

Download
2015-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-08Accounts

Accounts with accounts type total exemption small.

Download
2014-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-03Mortgage

Mortgage satisfy charge full.

Download
2014-02-03Mortgage

Mortgage satisfy charge full.

Download
2013-12-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.