ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SMCC Construction (UK) Ltd

SMCC Construction (UK) Ltd is a liquidation company incorporated on 30 October 2014 with the registered office located in London, Greater London. SMCC Construction (UK) Ltd was registered 10 years ago.
Status
Liquidation
In voluntary liquidation since 4 years ago
Company No
09287705
Private limited company
Age
10 years
Incorporated 30 October 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2490 days
Dated 30 October 2017 (7 years ago)
Next confirmation dated 30 October 2018
Was due on 13 November 2018 (6 years ago)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 2442 days
For period 1 Apr31 Mar 2017 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2018
Was due on 31 December 2018 (6 years ago)
Contact
Address
C/O GRANT THORNTON UK LLP
30 Finsbury Square
London
EC2A 1AG
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in UK • Born in Mar 1974
Director • PSC • British • Lives in England • Born in May 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Marina View Developments Ltd
Mr. Simon Peter Machon is a mutual person.
Active
ALL Phase Construction Ltd
Mr. Simon Peter Machon is a mutual person.
Active
At Home Developments Ltd
Mr. Alan Fovargue is a mutual person.
Active
Jurassic Forex & Commodities Ltd
Mr. Simon Peter Machon is a mutual person.
Active
SMCC (UK) Limited
Mr. Simon Peter Machon is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2016–2017)
Period Ended
31 Mar 2017
For period 31 Mar31 Mar 2017
Traded for 12 months
Cash in Bank
£442
Decreased by £75.38K (-99%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£284.95K
Increased by £1.81K (+1%)
Total Liabilities
-£265.91K
Increased by £563 (0%)
Net Assets
£19.04K
Increased by £1.25K (+7%)
Debt Ratio (%)
93%
Decreased by 0.4% (-0%)
Latest Activity
Voluntary Liquidator Appointed
4 Years Ago on 12 Aug 2021
Registered Address Changed
4 Years Ago on 12 Aug 2021
Registered Address Changed
6 Years Ago on 24 May 2019
Registered Address Changed
6 Years Ago on 17 May 2019
Mr Simon Peter Machon Details Changed
6 Years Ago on 17 May 2019
Registered Address Changed
6 Years Ago on 14 May 2019
Registered Address Changed
7 Years Ago on 8 Aug 2018
Voluntary Liquidator Appointed
7 Years Ago on 2 Aug 2018
Full Accounts Submitted
7 Years Ago on 29 Dec 2017
Confirmation Submitted
7 Years Ago on 4 Dec 2017
Get Credit Report
Discover SMCC Construction (UK) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 19 April 2023
Submitted on 5 Jun 2023
Liquidators' statement of receipts and payments to 19 April 2022
Submitted on 17 Jun 2022
Registered office address changed from C/O Tri Group 2430-2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ to 30 Finsbury Square London EC2A 1AG on 12 August 2021
Submitted on 12 Aug 2021
Appointment of a voluntary liquidator
Submitted on 12 Aug 2021
Liquidators' statement of receipts and payments to 19 April 2020
Submitted on 30 Oct 2020
Registered office address changed from Spirare Limited Mey House Bridport Road Poundbury Dorset United Kingdom to C/O Tri Group 2430-2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ on 24 May 2019
Submitted on 24 May 2019
Director's details changed for Mr Simon Peter Machon on 17 May 2019
Submitted on 17 May 2019
Registered office address changed from C/O Tri Group 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ to Spirare Limited Mey House Bridport Road Poundbury Dorset on 17 May 2019
Submitted on 17 May 2019
Registered office address changed from 141 Whiteladies Road Clifton Bristol BS8 2QB to C/O Tri Group 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ on 14 May 2019
Submitted on 14 May 2019
Registered office address changed from C/O Spirare Limited Mey House Bridport Road Poundbury Dorset DT1 3QY to 141 Whiteladies Road Clifton Bristol BS8 2QB on 8 August 2018
Submitted on 8 Aug 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year