Scce Ltd

DataGardener
scce ltd
in liquidation
Unknown

Scce Ltd

04118411Private Limited With Share Capital

The Pavilion 1 Belasis Court, Belasis Hall Technology Park, Billingham, TS234AZ
Incorporated

01/12/2000

Company Age

25 years

Directors

1

Employees

SIC Code

42990

Risk

not scored

Company Overview

Registration, classification & business activity

Scce Ltd (04118411) is a private limited with share capital incorporated on 01/12/2000 (25 years old) and registered in billingham, TS234AZ. The company operates under SIC code 42990 and is classified as Unknown.

Private Limited With Share Capital
SIC: 42990
Unknown
Incorporated 01/12/2000
TS234AZ

Financial Overview

Total Assets

£100

Liabilities

£0

Net Assets

£100

Cash

£0

Key Metrics

1

Directors

2

Shareholders

1

PSCs

Board of Directors

1
director

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

83
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:09-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-02-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-12-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2018
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:12-10-2018
Gazette Notice Voluntary
Category:Gazette
Date:11-09-2018
Dissolution Application Strike Off Company
Category:Dissolution
Date:30-08-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2011
Termination Director Company With Name
Category:Officers
Date:12-04-2011
Termination Director Company With Name
Category:Officers
Date:12-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2011
Termination Director Company With Name
Category:Officers
Date:23-03-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:22-03-2011
Change Of Name Notice
Category:Change Of Name
Date:22-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:20-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:20-01-2011
Capital Allotment Shares
Category:Capital
Date:09-08-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:06-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-02-2010
Resolution
Category:Resolution
Date:23-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:15-12-2009
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:14-12-2009
Capital Allotment Shares
Category:Capital
Date:14-12-2009
Capital Name Of Class Of Shares
Category:Capital
Date:14-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-09-2009
Legacy
Category:Annual Return
Date:05-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-07-2008
Legacy
Category:Annual Return
Date:10-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2007
Legacy
Category:Mortgage
Date:03-01-2007
Legacy
Category:Annual Return
Date:20-12-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2006
Legacy
Category:Annual Return
Date:09-12-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-06-2005
Legacy
Category:Annual Return
Date:09-12-2004
Legacy
Category:Address
Date:09-12-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2004
Legacy
Category:Annual Return
Date:11-12-2003
Legacy
Category:Officers
Date:28-11-2003
Legacy
Category:Officers
Date:28-11-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:22-05-2003
Legacy
Category:Annual Return
Date:10-12-2002
Legacy
Category:Mortgage
Date:04-12-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-10-2002
Legacy
Category:Accounts
Date:02-08-2002
Legacy
Category:Annual Return
Date:04-02-2002
Legacy
Category:Officers
Date:05-01-2001
Legacy
Category:Officers
Date:05-01-2001
Legacy
Category:Officers
Date:22-12-2000
Legacy
Category:Officers
Date:22-12-2000
Legacy
Category:Address
Date:22-12-2000
Incorporation Company
Category:Incorporation
Date:01-12-2000

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date31/12/2025
Filing Date03/12/2024
Latest Accounts31/03/2024

Trading Addresses

The Pavilion 1 Belasis Court, Belasis Hall Technology Park, Billingham, Cleveland, TS234AZRegistered

Related Companies

2

Contact

01642617431
info@scceltd.com
scceltd.com
The Pavilion 1 Belasis Court, Belasis Hall Technology Park, Billingham, TS234AZ