Company Information for 48.3 SCAFFOLD DESIGN LIMITED
C/O BEGBIES TRAYNOR (CENTRAL) LLP, 1 KINGS AVENUE, LONDON, N21 3NA,
|
Company Registration Number
07528230
Private Limited Company
Liquidation |
Company Name | |
---|---|
48.3 SCAFFOLD DESIGN LIMITED | |
Legal Registered Office | |
C/O BEGBIES TRAYNOR (CENTRAL) LLP 1 KINGS AVENUE LONDON N21 3NA Other companies in RH2 | |
Company Number | 07528230 | |
---|---|---|
Company ID Number | 07528230 | |
Date formed | 2011-02-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2022 | |
Account next due | 31/01/2024 | |
Latest return | 14/02/2016 | |
Return next due | 14/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-07 06:48:25 |
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 | ||
---|---|---|---|---|
48.3 SCAFFOLD DESIGN (LEEDS) LIMITED | SECOND FLOOR 4 TEMPLE ROW BIRMINGHAM B2 5HG | Active | Company formed on the 2009-10-23 |
Officer | Role | Date Appointed |
---|---|---|
BENJAMYN MARTYN BEAUMONT |
||
GAVIN DEMPSEY |
||
IVIK MASEK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW RODNEY KITLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FREEDOM RETAIL GROUP LIMITED | Director | 2016-04-15 | CURRENT | 2016-04-15 | Active - Proposal to Strike off | |
TEMPORARY WORKS FORUM LIMITED | Director | 2014-08-26 | CURRENT | 2011-02-10 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice to Registrar of Companies of Notice of disclaimer | ||
APPOINTMENT TERMINATED, DIRECTOR GAVIN DEMPSEY | ||
Voluntary liquidation Statement of affairs | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 23/11/23 FROM Ground Floor Kingsgate 62 High Street Redhill Surrey RH1 1SG England | ||
APPOINTMENT TERMINATED, DIRECTOR BENJAMYN MARTYN BEAUMONT | ||
CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES | ||
AD01 | REGISTERED OFFICE CHANGED ON 15/09/22 FROM 5th Floor, Kingsgate 62 High Street Redhill Surrey RH1 1SG England | |
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES | |
Current accounting period extended from 28/02/22 TO 30/04/22 | ||
AA01 | Current accounting period extended from 28/02/22 TO 30/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IVIK JOSEPH MASEK | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED MR ROGER JAMES TICE | |
PSC07 | CESSATION OF BENJAMIN BEAUMONT AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Richter Associates (Redhill) Limited as a person with significant control on 2019-07-02 | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES | |
PSC07 | CESSATION OF ANNA BEAUMONT AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/18 FROM 5th Floor, Kingsgate 62 High Street Redhill RH1 1SH England | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/18 FROM Suite 5 Pilgrims Court 15-17 West Street Reigate Surrey RH2 9BL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 1714 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW RODNEY KITLEY | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR IVIK MASEK | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 1714 | |
AR01 | 14/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ANDREW RODNEY KITLEY | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 1714 | |
AR01 | 14/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN DEMPSEY / 10/12/2013 | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 1714 | |
AR01 | 14/02/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN DEMPSEY / 10/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMYN MARTYN BEAUMONT / 30/05/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/13 FROM Castle Court 41 London Road Reigate Surrey RH2 9RJ United Kingdom | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/02/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Benjamyn Martyn Beaumont on 2013-03-15 | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
SH01 | 01/03/12 STATEMENT OF CAPITAL GBP 1674 | |
AR01 | 14/02/12 FULL LIST | |
SH01 | 01/12/11 STATEMENT OF CAPITAL GBP 800 | |
SH01 | 01/09/11 STATEMENT OF CAPITAL GBP 800 | |
AP01 | DIRECTOR APPOINTED MR GAVIN DEMPSEY | |
SH01 | 01/05/11 STATEMENT OF CAPITAL GBP 800 | |
SH01 | 30/04/11 STATEMENT OF CAPITAL GBP 800 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2023-11-22 |
Appointment of Liquidators | 2023-11-22 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2023-11-21 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2023-11-21 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2023-11-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.13 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities
Creditors Due Within One Year | 2012-03-01 | £ 101,208 |
---|---|---|
Provisions For Liabilities Charges | 2012-03-01 | £ 911 |
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 48.3 SCAFFOLD DESIGN LIMITED
Called Up Share Capital | 2012-03-01 | £ 1,714 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 17,975 |
Current Assets | 2012-03-01 | £ 99,287 |
Debtors | 2012-03-01 | £ 81,312 |
Fixed Assets | 2012-03-01 | £ 4,557 |
Shareholder Funds | 2012-03-01 | £ 1,725 |
Tangible Fixed Assets | 2012-03-01 | £ 4,557 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as 48.3 SCAFFOLD DESIGN LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | 48.3 SCAFFOLD DESIGN LIMITED | Event Date | 2023-11-22 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | 48.3 SCAFFOLD DESIGN LIMITED | Event Date | 2023-11-22 |
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. |