CompanyTrack
S

SCSC REALISATIONS LIMITED

Dissolved Birmingham

Manufacture of motor vehicles

Manufacture of motor vehicles
S

SCSC REALISATIONS LIMITED

Manufacture of motor vehicles

Founded 24 Mar 1961 Dissolved Birmingham, United Kingdom
Manufacture of motor vehicles
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 25
1 outstanding 24 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT

Credit Report

Discover SCSC REALISATIONS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

£12k awarded
Show:

Investors (0)

No investor information available

Officers

Officers

7 active 9 resigned
Status
Christine CartwrightDirectorBritishEngland7820 Jul 1992Active
John Bernard LeeDirectorBritishUnited Kingdom557 May 2015Active
Laura Kate CartwrightDirectorBritishEngland, Uk487 May 2015Active
Lisa Christina LeeDirectorBritishEngland5119 Mar 2013Active
Mark Robert CartwrightDirectorBritishEngland5326 Feb 1999Active
Peter Stanley CartwrightDirectorBritishEngland8120 Jul 1992Active
Peter Stanley CartwrightSecretaryBritishUnknown20 Jul 1992Active

Shareholders

Shareholders (11)

Trustees Of The Joyce Cartwright Settlement
0.0%
04 Dec 2015
Steven Cartwright
0.0%
04 Dec 2015
Peter Stanley Cartwright
0.0%
04 Dec 2015

Persons with Significant Control

Persons with Significant Control (5)

5 Active

Mark Robert Cartwright

British

Active
Notified 6 Apr 2016
Residence England
DOB April 1972
Nature of Control
  • Significant Influence Or Control

Peter Stanley Cartwright

British

Active
Notified 6 Apr 2016
Residence England
DOB January 1945
Nature of Control
  • Voting Rights 25 To 50 Percent

Lisa Christina Lee

British

Active
Notified 6 Apr 2016
Residence England
DOB July 1974
Nature of Control
  • Significant Influence Or Control

Cartwright Holdings

United Kingdom

Active
Notified 15 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Christina Cartwright

British

Active
Notified 6 Apr 2016
Residence England
DOB May 1947
Nature of Control
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

CARTWRIGHT HOLDINGS LTD united kingdom
SCSC REALISATIONS LIMITED Current Company
CARTWRIGHT FABRICATIONS LIMITED united kingdom shares 75 to 100 percent
CARTWRIGHT FREIGHT SYSTEMS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CARTWRIGHT INTERMODAL LEASING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CARTWRIGHT TRAILERS LIMITED united kingdom shares 75 to 100 percent
CF1 LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
CFL REALISATIONS 2020 LIMITED united kingdom shares 75 to 100 percent
EMTEK SERVICES LIMITED united kingdom shares 75 to 100 percent

Charges

Charges

1 outstanding 24 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
28 May 2025InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(40 pages)
1 Jun 2024InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(37 pages)
9 Jun 2023AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
25 May 2023InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(36 pages)
24 May 2022InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(46 pages)
28 May 2025 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Jun 2024 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Jun 2023 Address

Change Registered Office Address Company With Date Old Address New Address

25 May 2023 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

24 May 2022 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

Recent Activity

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 months ago on 28 May 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 years ago on 1 Jun 2024

Change Registered Office Address Company With Date Old Address New Address

2 years ago on 9 Jun 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 years ago on 25 May 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 years ago on 24 May 2022