Company Information for SOUTH SHORE SCAFFOLDING LIMITED
RICHARD J SMITH & CO, 53 FORE STREET, IVYBRIDGE, DEVON, PL21 9AE,
|
Company Registration Number
06236093
Private Limited Company
Liquidation |
Company Name | |
---|---|
SOUTH SHORE SCAFFOLDING LIMITED | |
Legal Registered Office | |
RICHARD J SMITH & CO 53 FORE STREET IVYBRIDGE DEVON PL21 9AE Other companies in TR19 | |
Company Number | 06236093 | |
---|---|---|
Company ID Number | 06236093 | |
Date formed | 2007-05-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 11/07/2013 | |
Account next due | 31/03/2015 | |
Latest return | 03/05/2014 | |
Return next due | 31/05/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 16:06:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM TREAVE HOCKING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FIONA MARGARET GROSE |
Company Secretary | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
600 | Appointment of a voluntary liquidator | |
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-04 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-04 | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-04 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
1.4 | Notice of completion of liquidation voluntary arrangement | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/15 FROM 5 Botallack Moor St. Just Penzance Cornwall TR19 7QH | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2014-07-11 | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/05/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY FIONA GROSE | |
AA01 | Current accounting period shortened from 11/07/14 TO 30/06/14 | |
AA | 11/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/03/13 TO 11/07/13 | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
AR01 | 03/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TREAV HOCKING / 03/05/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 31/05/2008 TO 31/03/2008 | |
287 | REGISTERED OFFICE CHANGED ON 27/05/2008 FROM 6 POLWITHEN ROAD PENZANCE CORNWALL TR18 4JS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | NC INC ALREADY ADJUSTED 15/05/07 | |
ELRES | S369(4) SHT NOTICE MEET 15/05/07 | |
RES04 | £ NC 100/50000 15/05/ | |
88(2)R | AD 15/05/07--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1071859 | Expired | Licenced property: UNIT 3A & 3B TREWELLARD INDUSTRIAL ESTATE PENDEEN PENZANCE TR19 7TF; |
Appointmen | 2021-08-12 |
Notices to Creditors | 2015-03-11 |
Appointment of Liquidators | 2015-03-11 |
Resolutions for Winding-up | 2015-03-11 |
Meetings of Creditors | 2015-02-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-07-11 | £ 37,320 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 33,845 |
Creditors Due Within One Year | 2013-07-11 | £ 201,141 |
Creditors Due Within One Year | 2012-03-31 | £ 151,442 |
Provisions For Liabilities Charges | 2013-07-11 | £ 15,500 |
Provisions For Liabilities Charges | 2012-03-31 | £ 28,000 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOUTH SHORE SCAFFOLDING LIMITED
Called Up Share Capital | 2013-07-11 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 0 |
Cash Bank In Hand | 2013-07-11 | £ 0 |
Cash Bank In Hand | 2012-03-31 | £ 0 |
Current Assets | 2013-07-11 | £ 126,689 |
Current Assets | 2012-03-31 | £ 125,375 |
Debtors | 2013-07-11 | £ 126,580 |
Debtors | 2012-03-31 | £ 125,374 |
Secured Debts | 2013-07-11 | £ 49,500 |
Secured Debts | 2012-03-31 | £ 47,784 |
Shareholder Funds | 2013-07-11 | £ 18,251 |
Shareholder Funds | 2012-03-31 | £ 89,678 |
Tangible Fixed Assets | 2013-07-11 | £ 145,523 |
Tangible Fixed Assets | 2012-03-31 | £ 177,590 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as SOUTH SHORE SCAFFOLDING LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | SOUTH SHORE SCAFFOLDING LIMITED | Event Date | 2021-08-12 |
Company Number: 06236093 Name of Company: SOUTH SHORE SCAFFOLDING LIMITED Trading Name: South Shore Scaffolding Nature of Business: Scaffolding Services Registered office: Richard J Smith & Co, 53 For… | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SOUTH SHORE SCAFFOLDING LIMITED | Event Date | 2015-03-05 |
Nature of Business: Renting and leasing of other machinery, equipment and tangible goods not elsewhere classified. Notice is hereby given that the Creditors of the Company are required on or before 6 May 2015 to send their names and addresses and particulars of their debts or claims to the joint liquidators of the Company, Giles Richard Frampton, IP number 7911 and Hamish Millen Adam, IP number 9140 of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE. In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 5 March 2015 Date by which creditors must submit their claims: 6 May 2015 Address to which creditors must submit their claims: Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE Giles Frampton and Hamish Adam (IP Numbers 7911 and 9140 ) Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE , telephone number 01752 690101 : Alternative person to contact with enquiries about the case: Rob Cowsill Email: rob.cowsill@richardjsmith.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SOUTH SHORE SCAFFOLDING LIMITED | Event Date | 2015-03-05 |
Giles Frampton and Hamish Adam , Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SOUTH SHORE SCAFFOLDING LIMITED | Event Date | 2015-03-05 |
At a general meeting of the Company, duly convened and held at the offices of Richard J Smith & Co, Norfolk House, 16 Lemon Street, Truro, Cornwall TR1 2LS on 5 March 2015 , the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: That the Company be wound up voluntarily, that Giles Frampton and Hamish Adam of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE, be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that any act required or authorised under any enactment may be done by either Joint Liquidator. Date on which Resolutions were passed: Members: 5 March 2015 Creditors: 5 March 2015 Giles Frampton and Hamish Adam (IP Numbers 7911 and 9140 ) Joint Liquidators , of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon, PL21 9AE Alternative person to contact with enquiries about the case & telephone number: rob.cowsill@richardjsmith.com 01752 690101 William Hocking : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SOUTH SHORE SCAFFOLDING LIMITED | Event Date | 2015-02-17 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of South Shore Scaffolding Limited will be held at the offices of Richard J Smith & Co, Norfolk House, 16 Lemon Street, Truro TR1 2LS on 5 March 2015 at 12.00 noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Giles Richard Frampton and Hamish Millen Adam of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon, PL21 9AE are qualified to act as insolvency practitioners in relation to the above. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE on 3 March 2015 and 4 March 2015 between the hours of 10.00 am and 4.00 pm. Place of Creditors Meeting: The offices of Richard J Smith & Co, Norfolk House, 16 Lemon Street, Truro TR1 2LS Date of Creditors Meeting: 5 March 2015 Time of Creditors Meeting: 12.00 noon Place at which a list of Creditors will be available for inspection: Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon, PL21 9AE Giles Richard Frampton (IP No 7911 ) and Hamish Millen Adam (IP No 9140 ), telephone number: 01752 690101 Alternative person to contact with enquiries about the case: Rob Cowsill BY ORDER OF THE BOARD | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |