Company NameSCP Developments Limited
Company StatusDissolved
Company Number06037741
CategoryPrivate Limited Company
Incorporation Date28 December 2006(17 years, 4 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael James Campbell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland House
Townfield Lane Mollington
Chester
Cheshire
CH1 6NJ
Wales
Director NameMr Matthew William Sanders
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield Hall
Manchester Road
Buxton
Derbyshire
SK17 6SU
Secretary NameMr Michael James Campbell
NationalityBritish
StatusClosed
Appointed28 December 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland House
Townfield Lane Mollington
Chester
Cheshire
CH1 6NJ
Wales
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed28 December 2006(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed28 December 2006(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered AddressThe Old Shippon
Moseley Hall Farm
Knutsford
Cheshire
WA16 8RB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford

Shareholders

1 at £1Matthew William Sanders
50.00%
Ordinary
1 at £1Michael James Campbell
50.00%
Ordinary

Financials

Year2014
Net Worth-£300,728
Cash£1
Current Liabilities£300,729

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

3 April 2008Delivered on: 11 April 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 brooke drive handforth wilmslow together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
3 April 2008Delivered on: 11 April 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 brooke drive handforth wilmslow together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

5 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
8 August 2019Application to strike the company off the register (3 pages)
2 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
24 July 2018Accounts for a dormant company made up to 31 October 2017 (5 pages)
2 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
27 April 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
27 April 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
3 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
13 September 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
13 September 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
4 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(5 pages)
4 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(5 pages)
17 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
17 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 January 2015Previous accounting period extended from 31 May 2014 to 31 October 2014 (1 page)
6 January 2015Previous accounting period extended from 31 May 2014 to 31 October 2014 (1 page)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
6 March 2014Accounts for a dormant company made up to 31 May 2013 (10 pages)
6 March 2014Accounts for a dormant company made up to 31 May 2013 (10 pages)
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(5 pages)
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(5 pages)
27 June 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 June 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 June 2013Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
18 September 2012Receiver's abstract of receipts and payments to 11 September 2012 (2 pages)
18 September 2012Notice of ceasing to act as receiver or manager (2 pages)
18 September 2012Notice of ceasing to act as receiver or manager (2 pages)
18 September 2012Receiver's abstract of receipts and payments to 11 September 2012 (2 pages)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
10 February 2012Notice of appointment of receiver or manager (3 pages)
10 February 2012Notice of appointment of receiver or manager (3 pages)
10 February 2012Notice of appointment of receiver or manager (3 pages)
10 February 2012Notice of appointment of receiver or manager (3 pages)
20 May 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
20 April 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
10 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
10 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
27 January 2009Return made up to 28/12/08; full list of members (4 pages)
27 January 2009Return made up to 28/12/08; full list of members (4 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 February 2008Return made up to 28/12/07; full list of members (3 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
6 February 2008Return made up to 28/12/07; full list of members (3 pages)
4 February 2008Accounting reference date extended from 31/12/07 to 31/05/08 (1 page)
4 February 2008Accounting reference date extended from 31/12/07 to 31/05/08 (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007New director appointed (2 pages)
19 January 2007New secretary appointed;new director appointed (2 pages)
19 January 2007New secretary appointed;new director appointed (2 pages)
19 January 2007Registered office changed on 19/01/07 from: 4 clos gwastir castle view caerphilly CF83 1TD (1 page)
19 January 2007New director appointed (2 pages)
19 January 2007Registered office changed on 19/01/07 from: 4 clos gwastir castle view caerphilly CF83 1TD (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
28 December 2006Incorporation (15 pages)
28 December 2006Incorporation (15 pages)