Company NameSc Consulting Engineers Ltd
Company StatusDissolved
Company Number04830432
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 months ago)
Dissolution Date10 April 2014 (10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Khalid Mahmood Choudhary
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Greenacre
Windsor
SL4 5LW
Director NameMr Philip Leonard Slaughter
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Georges Cottage
28 Crabtree Road, Haddenham
Aylesbury
HP17 8AT
Secretary NameGillian Slaughter
NationalityBritish
StatusResigned
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSt. Georges Cottages
28 Crabtree Road, Haddenham
Aylesbury
HP17 8AT

Location

Registered AddressWilson Field Limited
The Manor House 260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

500 at 1Khalid Mahmood Choudhary
50.00%
Ordinary
500 at 1Philip Leonard Slaughter
50.00%
Ordinary

Financials

Year2014
Net Worth£1,747
Cash£27
Current Liabilities£72,878

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2014Final Gazette dissolved following liquidation (1 page)
10 April 2014Final Gazette dissolved following liquidation (1 page)
10 January 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
10 January 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
21 August 2013Liquidators statement of receipts and payments to 4 August 2013 (14 pages)
21 August 2013Liquidators' statement of receipts and payments to 4 August 2013 (14 pages)
21 August 2013Liquidators statement of receipts and payments to 4 August 2013 (14 pages)
21 August 2013Liquidators' statement of receipts and payments to 4 August 2013 (14 pages)
25 June 2013Appointment of a voluntary liquidator (14 pages)
25 June 2013Appointment of a voluntary liquidator (14 pages)
21 June 2013Insolvency:order of court dated 24TH may 2013 removing claire louise foster as liquidator of the company (13 pages)
21 June 2013Insolvency:order of court dated 24TH may 2013 removing claire louise foster as liquidator of the company (13 pages)
21 June 2013Notice of ceasing to act as a voluntary liquidator (1 page)
21 June 2013Notice of ceasing to act as a voluntary liquidator (1 page)
6 September 2012Liquidators' statement of receipts and payments to 4 August 2012 (13 pages)
6 September 2012Liquidators statement of receipts and payments to 4 August 2012 (13 pages)
6 September 2012Liquidators statement of receipts and payments to 4 August 2012 (13 pages)
6 September 2012Liquidators' statement of receipts and payments to 4 August 2012 (13 pages)
26 August 2011Liquidators statement of receipts and payments to 4 August 2011 (12 pages)
26 August 2011Liquidators' statement of receipts and payments to 4 August 2011 (12 pages)
26 August 2011Liquidators' statement of receipts and payments to 4 August 2011 (12 pages)
26 August 2011Liquidators statement of receipts and payments to 4 August 2011 (12 pages)
17 August 2010Registered office address changed from Victoria House Desborough Street High Wycombe Buckinghamshire HP11 2NF on 17 August 2010 (1 page)
17 August 2010Registered office address changed from Victoria House Desborough Street High Wycombe Buckinghamshire HP11 2NF on 17 August 2010 (1 page)
16 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 August 2010Appointment of a voluntary liquidator (1 page)
16 August 2010Appointment of a voluntary liquidator (1 page)
16 August 2010Statement of affairs with form 4.19 (5 pages)
16 August 2010Statement of affairs with form 4.19 (5 pages)
16 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-05
(1 page)
25 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 May 2010Termination of appointment of Philip Slaughter as a director (1 page)
27 May 2010Termination of appointment of Philip Slaughter as a director (1 page)
30 April 2010Registered office address changed from St. Georges Cottages 28 Crabtree Road Haddenham, Aylesbury England HP17 8AT on 30 April 2010 (2 pages)
30 April 2010Registered office address changed from St. Georges Cottages 28 Crabtree Road Haddenham, Aylesbury England HP17 8AT on 30 April 2010 (2 pages)
15 March 2010Termination of appointment of Gillian Slaughter as a secretary (2 pages)
15 March 2010Termination of appointment of Gillian Slaughter as a secretary (2 pages)
14 October 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
14 October 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 October 2009Return made up to 11/07/09; full list of members (4 pages)
1 October 2009Return made up to 11/07/09; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
11 November 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 August 2008Return made up to 11/07/08; full list of members (4 pages)
14 August 2008Return made up to 11/07/08; full list of members (4 pages)
2 January 2008Total exemption small company accounts made up to 31 August 2006 (5 pages)
2 January 2008Total exemption small company accounts made up to 31 August 2006 (5 pages)
31 August 2007Return made up to 11/07/07; full list of members (2 pages)
31 August 2007Return made up to 11/07/07; full list of members (2 pages)
16 August 2006Return made up to 11/07/06; full list of members (2 pages)
16 August 2006Return made up to 11/07/06; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
11 July 2005Return made up to 11/07/05; full list of members (3 pages)
11 July 2005Return made up to 11/07/05; full list of members (3 pages)
17 May 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
17 May 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
8 September 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
8 September 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
27 August 2004Return made up to 11/07/04; full list of members (7 pages)
27 August 2004Return made up to 11/07/04; full list of members (7 pages)
30 August 2003Particulars of mortgage/charge (3 pages)
30 August 2003Particulars of mortgage/charge (3 pages)
11 July 2003Incorporation (8 pages)
11 July 2003Incorporation (8 pages)