Scsc Realisations Limited

DataGardener
in administration
Large Enterprise

Scsc Realisations Limited

00687816Private Limited With Share Capital

C/O Teneo Financial Advisory Lim, The Colmore Building, Birmingham, B46AT
Incorporated

24/03/1961

Company Age

65 years

Directors

7

Employees

1,035

SIC Code

29100

Risk

not scored

Company Overview

Registration, classification & business activity

Scsc Realisations Limited (00687816) is a private limited with share capital incorporated on 24/03/1961 (65 years old) and registered in birmingham, B46AT. The company operates under SIC code 29100 - manufacture of motor vehicles.

Private Limited With Share Capital
SIC: 29100
Large Enterprise
Incorporated 24/03/1961
B46AT
1,035 employees

Financial Overview

Total Assets

£166.98M

Liabilities

£143.93M

Net Assets

£23.05M

Turnover

£186.42M

Cash

£5.16M

Key Metrics

1,035

Employees

7

Directors

3

Shareholders

11

CCJs

Board of Directors

5

Charges

62

Registered

1

Outstanding

0

Part Satisfied

61

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-06-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-02-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:13-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-06-2021
Liquidation Disclaimer Notice
Category:Insolvency
Date:07-06-2021
Liquidation Disclaimer Notice
Category:Insolvency
Date:07-06-2021
Liquidation Disclaimer Notice
Category:Insolvency
Date:07-06-2021
Liquidation Disclaimer Notice
Category:Insolvency
Date:19-05-2021
Liquidation Disclaimer Notice
Category:Insolvency
Date:19-05-2021
Liquidation Disclaimer Notice
Category:Insolvency
Date:19-05-2021
Liquidation Continuation Of Creditors Committee
Category:Insolvency
Date:13-04-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-04-2021
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:25-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-02-2021
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:13-01-2021
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:13-01-2021
Liquidation Establishment Of Creditors Or Liquidation Committee
Category:Insolvency
Date:12-01-2021
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:31-12-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:23-12-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:02-11-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:19-10-2020
Resolution
Category:Resolution
Date:02-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-08-2020
Memorandum Articles
Category:Incorporation
Date:10-03-2020
Resolution
Category:Resolution
Date:15-01-2020
Accounts With Accounts Type Group
Category:Accounts
Date:24-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2019
Accounts With Accounts Type Group
Category:Accounts
Date:24-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2018
Accounts With Accounts Type Group
Category:Accounts
Date:03-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2017
Legacy
Category:Miscellaneous
Date:29-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2017
Accounts With Accounts Type Group
Category:Accounts
Date:03-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:06-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-09-2016
Accounts With Accounts Type Group
Category:Accounts
Date:12-12-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-12-2015
Gazette Notice Compulsory
Category:Gazette
Date:08-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2015
Accounts With Accounts Type Group
Category:Accounts
Date:28-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-09-2014
Termination Director Company With Name
Category:Officers
Date:11-03-2014
Termination Director Company With Name
Category:Officers
Date:11-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-01-2014
Accounts With Accounts Type Group
Category:Accounts
Date:23-12-2013
Termination Director Company With Name
Category:Officers
Date:17-12-2013
Termination Director Company With Name
Category:Officers
Date:11-12-2013
Termination Director Company With Name
Category:Officers
Date:11-12-2013
Termination Director Company With Name
Category:Officers
Date:10-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:25-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2013
Capital Cancellation Shares
Category:Capital
Date:02-05-2013
Capital Allotment Shares
Category:Capital
Date:24-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2013
Capital Return Purchase Own Shares
Category:Capital
Date:15-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:10-04-2013
Termination Director Company With Name
Category:Officers
Date:10-04-2013
Resolution
Category:Resolution
Date:10-04-2013
Resolution
Category:Resolution
Date:10-04-2013
Accounts With Accounts Type Group
Category:Accounts
Date:21-12-2012

Innovate Grants

2

This company received a grant of £36899.0 for Emission Reduction In Lcv Using Coanda Jet-Induced Drag Reduction. The project started on 01/04/2017 and ended on 31/03/2018.

This company received a grant of £12476.0 for Innovative Zero-Emission Transport Refrigeration Unit For Indian Cold Chain. The project started on 01/05/2018 and ended on 30/04/2020.

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date31/03/2021
Filing Date24/12/2019
Latest Accounts31/03/2019

Trading Addresses

Atlantic Street, Broadheath, Altrincham, Cheshire, WA145AW
C/O Teneo Financial Advisory Lim, The Colmore Building, Birmingham, B4 6At, B46ATRegistered
Alexander House, Atlantic Street, Broadheath, Altrincham, Cheshire, WA145EW

Contact

01619280966
cartwright-group.co.uk
C/O Teneo Financial Advisory Lim, The Colmore Building, Birmingham, B46AT