Liquidation
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 Name | |
---|---|
B.L. SCAFFOLDING LIMITED | |
Legal Registered Office | |
Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA Other companies in LE1 | |
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 |
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 |
---|---|---|
PATRICIA BARBARA BROADBENT |
||
ANDREW BENJAMIN BROADBENT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER MAXWELL BROADBENT |
Director | ||
PATRICIA BARBARA BROADBENT |
Director | ||
ANDREW BENJAMIN BROADBENT |
Company Secretary | ||
NEVILLE HARRIS |
Director | ||
ROGER EDWIN COCKAYNE |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/2017 FROM CBA BUSINESS SOLUTIONS LTD 128 NEW WALK LEICESTER LE1 7JA | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/2017 FROM CBA BUSINESS SOLUTIONS LTD 128 NEW WALK LEICESTER LE1 7JA | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-03 | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-03 | |
4.68 | Liquidators' statement of receipts and payments to 2015-01-03 | |
4.68 | Liquidators' statement of receipts and payments to 2014-01-03 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/12 FROM Spa Buildings Queen Street Leicester LE1 1QW | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
LATEST SOC | 20/01/12 STATEMENT OF CAPITAL;GBP 70000 | |
AR01 | 28/12/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 28/12/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 28/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Andrew Benjamin Broadbent on 2010-01-22 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/08 | |
363a | Return made up to 28/12/08; full list of members | |
403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/07 | |
363a | Return made up to 28/12/07; full list of members | |
395 | Particulars of mortgage/charge | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS | |
88(2)R | AD 31/10/02--------- £ SI 20000@1=20000 £ IC 50000/70000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS | |
WRES01 | ALTER MEM AND ARTS 16/10/98 | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/10/98 | |
WRES04 | NC INC ALREADY ADJUSTED 16/10/98 | |
(W)ELRES | S80A AUTH TO ALLOT SEC 16/10/98 | |
123 | £ NC 100/250000 16/10/98 | |
88(2)R | AD 16/10/98--------- £ SI 49998@1=49998 £ IC 2/50000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/96 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/12/96 | |
287 | REGISTERED OFFICE CHANGED ON 06/06/96 FROM: SPA PLACE 36/42 HUMBERSTONE ROAD LEICESTER LE5 OAE | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/96 TO 30/04/96 | |
288 | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/05/95 | |
363s | RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/94 | |
363s | RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/93 | |
363s | RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED |
Resolutions for Winding-up | 2013-01-11 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (43991 - Scaffold erection) as B.L. SCAFFOLDING LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | B.L. SCAFFOLDING LIMITED | Event Date | 2013-01-04 |
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 : | |||
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. |