Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B.L. SCAFFOLDING LIMITED
Company Information for

B.L. SCAFFOLDING LIMITED

Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA,
Company Registration Number
01967300
Private Limited Company
Liquidation

Company Overview

About B.l. Scaffolding Ltd
B.L. SCAFFOLDING LIMITED was founded on 1985-12-02 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". B.l. Scaffolding Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
B.L. SCAFFOLDING LIMITED
 
Legal Registered Office
Cba Business Solutions Ltd
126 New Walk
Leicester
LE1 7JA
Other companies in LE1
 
Filing Information
Company Number 01967300
Company ID Number 01967300
Date formed 1985-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2011-12-31
Account next due 30/09/2013
Latest return 28/12/2011
Return next due 25/01/2013
Type of accounts SMALL
Last Datalog update: 2022-06-12 12:01:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.L. SCAFFOLDING LIMITED
Is this data useful to you?
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.

Company Officers of B.L. SCAFFOLDING LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA BARBARA BROADBENT
Company Secretary 1997-05-19
ANDREW BENJAMIN BROADBENT
Director 1990-12-28
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MAXWELL BROADBENT
Director 1990-12-28 1997-06-06
PATRICIA BARBARA BROADBENT
Director 1997-05-01 1997-06-06
ANDREW BENJAMIN BROADBENT
Company Secretary 1990-12-28 1997-05-19
NEVILLE HARRIS
Director 1990-12-28 1996-04-30
ROGER EDWIN COCKAYNE
Director 1990-12-28 1995-05-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-12LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-01-22LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-03
2020-01-28LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-03
2019-02-19LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-03
2018-03-09LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-03
2017-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2017 FROM CBA BUSINESS SOLUTIONS LTD 128 NEW WALK LEICESTER LE1 7JA
2017-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2017 FROM CBA BUSINESS SOLUTIONS LTD 128 NEW WALK LEICESTER LE1 7JA
2017-02-024.68 Liquidators' statement of receipts and payments to 2017-01-03
2016-03-094.68 Liquidators' statement of receipts and payments to 2016-01-03
2015-03-274.68 Liquidators' statement of receipts and payments to 2015-01-03
2014-01-214.68 Liquidators' statement of receipts and payments to 2014-01-03
2013-01-144.20Volunatary liquidation statement of affairs with form 4.19
2013-01-14600Appointment of a voluntary liquidator
2013-01-14LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2012-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/12 FROM Spa Buildings Queen Street Leicester LE1 1QW
2012-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-01-20LATEST SOC20/01/12 STATEMENT OF CAPITAL;GBP 70000
2012-01-20AR0128/12/11 ANNUAL RETURN FULL LIST
2011-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-01-17AR0128/12/10 ANNUAL RETURN FULL LIST
2010-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-01-22AR0128/12/09 ANNUAL RETURN FULL LIST
2010-01-22CH01Director's details changed for Mr Andrew Benjamin Broadbent on 2010-01-22
2009-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/08
2009-01-20363aReturn made up to 28/12/08; full list of members
2008-12-15403aDeclaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2008-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/07
2008-01-23363aReturn made up to 28/12/07; full list of members
2007-11-14395Particulars of mortgage/charge
2007-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/06
2007-01-24363aRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-12363aRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-24363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-28363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-23363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2003-01-2388(2)RAD 31/10/02--------- £ SI 20000@1=20000 £ IC 50000/70000
2002-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-14363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-23363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2000-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-11363sRETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS
1999-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-15363sRETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS
1998-10-28WRES01ALTER MEM AND ARTS 16/10/98
1998-10-28WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/10/98
1998-10-28WRES04NC INC ALREADY ADJUSTED 16/10/98
1998-10-28(W)ELRESS80A AUTH TO ALLOT SEC 16/10/98
1998-10-20123£ NC 100/250000 16/10/98
1998-10-2088(2)RAD 16/10/98--------- £ SI 49998@1=49998 £ IC 2/50000
1998-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-23363sRETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS
1997-11-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-12288bDIRECTOR RESIGNED
1997-06-12288bDIRECTOR RESIGNED
1997-05-25288bSECRETARY RESIGNED
1997-05-25288aNEW SECRETARY APPOINTED
1997-05-20288aNEW DIRECTOR APPOINTED
1997-01-16363sRETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS
1996-07-01AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-06-11225ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/12/96
1996-06-06287REGISTERED OFFICE CHANGED ON 06/06/96 FROM: SPA PLACE 36/42 HUMBERSTONE ROAD LEICESTER LE5 OAE
1996-06-06225ACC. REF. DATE SHORTENED FROM 31/05/96 TO 30/04/96
1996-05-23288DIRECTOR RESIGNED
1996-05-14395PARTICULARS OF MORTGAGE/CHARGE
1996-03-18AAFULL ACCOUNTS MADE UP TO 31/05/95
1996-01-17363sRETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS
1995-06-23288DIRECTOR RESIGNED
1995-03-30AAFULL ACCOUNTS MADE UP TO 31/05/94
1995-01-23363sRETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS
1994-04-05AAFULL ACCOUNTS MADE UP TO 31/05/93
1994-02-21363sRETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS
1994-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43991 - Scaffold erection




Licences & Regulatory approval
We could not find any licences issued to B.L. SCAFFOLDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2013-01-11
Fines / Sanctions
No fines or sanctions have been issued against B.L. SCAFFOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-11-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
GUARANTEE & DEBENTURE 1996-05-03 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of B.L. SCAFFOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B.L. SCAFFOLDING LIMITED
Trademarks
We have not found any records of B.L. SCAFFOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.L. SCAFFOLDING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43991 - Scaffold erection) as B.L. SCAFFOLDING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where B.L. SCAFFOLDING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyB.L. SCAFFOLDING LIMITEDEvent Date2013-01-04
At a General Meeting of the above-named Company held at 39 Castle Street, Leicester LE1 5WN on 04 January 2013 the following Resolutions were duly passed, as a Special Resolution and as Ordinary Resolutions respectively: That the Company be wound up voluntarily and that Neil Charles Money , of CBA, Insolvency Practitioners , 39 Castle Street, Leicester LE1 5WN , (IP No 8900) be and is hereby appointed Liquidator for the purpose of such winding-up. Further details contact: Thomas Harris, Email: leics@cba-insolvency.co.uk Tel: 0116 262 6804. Andrew Broadbent , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B.L. SCAFFOLDING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B.L. SCAFFOLDING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1