Dissolved 2017-09-27
Company Information for A SCAFFOLDING LIMITED
BRITANNIA ROAD, LONDON, N12,
|
Company Registration Number
06884412
Private Limited Company
Dissolved Dissolved 2017-09-27 |
Company Name | |
---|---|
A SCAFFOLDING LIMITED | |
Legal Registered Office | |
BRITANNIA ROAD LONDON | |
Company Number | 06884412 | |
---|---|---|
Date formed | 2009-04-22 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-04-30 | |
Date Dissolved | 2017-09-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:50:50 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
A SCAFFOLDING COMPANY LTD | 1 1 Church Street Stourbridge DY8 1LT | Active - Proposal to Strike off | Company formed on the 2018-07-31 | |
A SCAFFOLDING (SHERBORNE) LIMITED | 2 DRAKE HOUSE COOK WAY TAUNTON SOMERSET TA2 6BJ | Active - Proposal to Strike off | Company formed on the 2021-01-19 |
Officer | Role | Date Appointed |
---|---|---|
ADAM JAMES EASTWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WELLESLEY SERVICES LIMITED |
Company Secretary | ||
ABACUS COMPANY FORMATION AGENTS LIMITED |
Company Secretary | ||
SHARON ELIZABETH LONG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EASTWOOD SCAFFOLDING LTD | Director | 2016-04-15 | CURRENT | 2016-04-15 | Active - Proposal to Strike off | |
EASTWOOD HOLDINGS LTD | Director | 2015-03-11 | CURRENT | 2015-03-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES EASTWOOD / 12/12/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/2016 FROM 2ND FLOOR BRENTMEAD HOUSE BRITANNIA ROAD NORTH FINCHLEY LONDON N12 9RU ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 42 LYTTON ROAD BARNET HERTFORDSHIRE EN5 5BY | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/04/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WELLESLEY SERVICES LIMITED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES EASTWOOD / 17/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2015 FROM WELLESLEY HOUSE 204 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7AN | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 22/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/04/12 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED WELLESLEY SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ABACUS COMPANY FORMATION AGENTS LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/2012 FROM 5 HALIFAX RISE WATERLOOVILLE HAMPSHIRE PO7 7NJ | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES EASTWOOD / 22/04/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABACUS COMPANY FORMATION AGENTS LIMITED / 22/04/2010 | |
288b | APPOINTMENT TERMINATED DIRECTOR SHARON LONG | |
288a | DIRECTOR APPOINTED ADAM JAMES EASTWOOD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-03-27 |
Resolutions for Winding-up | 2016-06-14 |
Appointment of Liquidators | 2016-06-14 |
Meetings of Creditors | 2016-05-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.59 | 9 |
MortgagesNumMortOutstanding | 0.43 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43991 - Scaffold erection
|
|
|
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 A SCAFFOLDING LIMITED
Called Up Share Capital | 2012-04-30 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-04-30 | £ 1 |
Cash Bank In Hand | 2012-04-30 | £ 12,760 |
Cash Bank In Hand | 2011-04-30 | £ 666 |
Current Assets | 2012-04-30 | £ 16,744 |
Current Assets | 2011-04-30 | £ 8,516 |
Debtors | 2012-04-30 | £ 3,984 |
Debtors | 2011-04-30 | £ 7,850 |
Fixed Assets | 2012-04-30 | £ 44,300 |
Fixed Assets | 2011-04-30 | £ 43,412 |
Shareholder Funds | 2012-04-30 | £ -21,055 |
Shareholder Funds | 2011-04-30 | £ -30,177 |
Tangible Fixed Assets | 2012-04-30 | £ 44,300 |
Tangible Fixed Assets | 2011-04-30 | £ 43,412 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43991 - Scaffold erection) as A SCAFFOLDING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | A SCAFFOLDING LIMITED | Event Date | 2017-03-22 |
Notice is hereby given that Final Meetings of the Members and Creditors of the above-named company will be held at Brentmead House, Britannia Road, London N12 9RU on 16th June 2017 at 11.00 a.m. and 11.30 a.m. respectively, for the purposes of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the company disposed of an of hearing any explanations that may be given by the Joint Liquidators. The following resolutions will be considered at the Meetings:- That the Joint Liquidators Final Report and Receipts and Payments Account be approved. That the Joint Liquidators should receive their release. A Member or Creditor entitled to attend and vote at the above Meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a Member or Creditor of the Company. Creditors must lodge proxies and hitherto unlodged proofs, for use at the Meetings, must be returned to the offices of Leigh Adams Limited , Brentmead House, Britannia Road, London N12 9RU by not later than 12:00 noon on 15th June 2017 in order that a Member or Creditor may be entitled to vote. Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA FABRP (IP Nos 9400 and 5998 ) were appointed Joint Liquidators of the above-named Company on 9th June 2016. Alternative contact: Further information is available from Zuzana Drengubiakova ( Manager ), zuzana@leighadams.co.uk , 020 8446 6767 . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | A SCAFFOLDING LIMITED | Event Date | 2016-06-09 |
Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA FABRP, Joint Liquidators , Leigh Adams Limited , Brentmead House, Britannia Road, London N12 9RU . Alternative contact: Zuzana Drengubiakova (Administrator), zuzana@leighadams.co.uk , 020 8446 6767 . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | A SCAFFOLDING LIMITED | Event Date | 2016-06-09 |
At a General Meeting of the Members of the above-named company, duly convened and held at the offices of Leigh Adams Limited, Brentmead House, Britannia Road, London N12 9RU on 9 June 2016 at 11.00 a.m. the following Resolutions were duly passed, No 1 as a Special Resolution and No 2 as an Ordinary Resolution. 1. That the company be wound up voluntarily. 2. That Paul Adam Weber ACA FCCA FABRP & Martin Henry Linton FCA FABRP of the firm of Leigh Adams Limited, Chartered Accountants, Brentmead House, Britannia Road, London N12 9RU, be and they are hereby appointed as Joint Liquidators of the Company for the purpose of the voluntary winding-up and that they may act jointly and severally. Contact details: Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA FABRP (IP Nos. 9400 & 5998 ), Joint Liquidators , Leigh Adams Limited , Brentmead House, Britannia Road, London N12 9RU . Alternative contact: Zuzana Drengubiakova (Administrator), zuzana@leighadams.co.uk , 020 8446 6767 . Adam Eastwood , Chairman : | |||
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. |