Company Information for LEICESTER SCAFFOLDING LIMITED
31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR,
|
Company Registration Number
04464894
Private Limited Company
Liquidation |
Company Name | |
---|---|
LEICESTER SCAFFOLDING LIMITED | |
Legal Registered Office | |
31ST FLOOR 40 BANK STREET LONDON E14 5NR Other companies in LE7 | |
Company Number | 04464894 | |
---|---|---|
Company ID Number | 04464894 | |
Date formed | 2002-06-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2014 | |
Account next due | 30/04/2016 | |
Latest return | 19/06/2015 | |
Return next due | 17/07/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2021-10-10 06:15:59 |
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 | ||
---|---|---|---|---|
LEICESTER SCAFFOLDING MIDLANDS LTD | 132 CATHERINE STREET LEICESTER LEICESTERSHIRE LE4 6EN | Active | Company formed on the 2021-02-25 |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH SHUTT |
||
CHRISTOPHER WILLIAM SHUTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARREN PETER MEREDITH |
Director | ||
CHRISTOPHER WILLIAM SHUTT |
Director | ||
SHAUN PHILIP BRYAN |
Director | ||
WHITE ROSE FORMATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A1 HAULAGE UK LTD | Director | 2013-03-01 | CURRENT | 2013-02-01 | Dissolved 2014-01-07 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/21 FROM Cvr Global Llp 20 Furnival Street London EC4A 1JQ | |
WU07 | Compulsory liquidation winding up progress report | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU04 | Compulsory liquidation appointment of liquidator | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/18 FROM New Fetter Place West 55 Fetter Lane London EC4A 1AA | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/17 FROM 100 Borough High Street London SE1 1LB | |
LIQ MISC | INSOLVENCY:annual progress report for period up to 07/09/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/15 FROM 35 Hall Road Scraptoft Leicester LE7 9SY | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 19/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN PETER MEREDITH | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM SHUTT | |
LATEST SOC | 27/06/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 19/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/06/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DARREN PETER MEREDITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHUTT | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/11 FROM 21 Beaumont Green Groby Leicester Leics LE6 0EP | |
AR01 | 19/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Christopher William Shutt on 2009-10-01 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 09/07/2009 FROM SHIRE HOUSE 4 LONG STREET STONEY STANTON LEICESTERSHIRE LE9 4DQ | |
363a | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
88(2)R | AD 17/07/06--------- £ SI 2@1=2 £ IC 2/4 | |
363s | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/07/03 | |
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 | OF1020418 | Expired |
Notice of | 2022-01-14 |
Meetings of Creditors | 2016-10-28 |
Appointment of Liquidators | 2015-09-23 |
Public Examinations | 2015-08-13 |
Winding-Up Orders | 2015-07-10 |
Petitions to Wind Up (Companies) | 2015-06-03 |
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
Creditors Due After One Year | 2011-07-31 | £ 4,434 |
---|---|---|
Creditors Due Within One Year | 2013-07-31 | £ 126,335 |
Creditors Due Within One Year | 2012-07-31 | £ 29,180 |
Creditors Due Within One Year | 2012-07-31 | £ 29,180 |
Creditors Due Within One Year | 2011-07-31 | £ 35,958 |
Provisions For Liabilities Charges | 2012-07-31 | £ 12,644 |
Provisions For Liabilities Charges | 2012-07-31 | £ 12,644 |
Provisions For Liabilities Charges | 2011-07-31 | £ 15,379 |
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 LEICESTER SCAFFOLDING LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 7,158 |
Cash Bank In Hand | 2012-07-31 | £ 334,856 |
Cash Bank In Hand | 2012-07-31 | £ 334,856 |
Cash Bank In Hand | 2011-07-31 | £ 409,353 |
Current Assets | 2013-07-31 | £ 627,057 |
Current Assets | 2012-07-31 | £ 618,641 |
Current Assets | 2012-07-31 | £ 618,641 |
Current Assets | 2011-07-31 | £ 649,723 |
Debtors | 2013-07-31 | £ 619,899 |
Debtors | 2012-07-31 | £ 283,785 |
Debtors | 2012-07-31 | £ 283,785 |
Debtors | 2011-07-31 | £ 240,370 |
Shareholder Funds | 2013-07-31 | £ 580,920 |
Shareholder Funds | 2012-07-31 | £ 680,069 |
Shareholder Funds | 2012-07-31 | £ 680,069 |
Shareholder Funds | 2011-07-31 | £ 720,483 |
Tangible Fixed Assets | 2013-07-31 | £ 80,198 |
Tangible Fixed Assets | 2012-07-31 | £ 103,252 |
Tangible Fixed Assets | 2012-07-31 | £ 103,252 |
Tangible Fixed Assets | 2011-07-31 | £ 126,531 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43991 - Scaffold erection) as LEICESTER SCAFFOLDING LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | LEICESTER SCAFFOLDING LIMITED | Event Date | 2022-01-14 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LEICESTER SCAFFOLDING LIMITED | Event Date | 2016-10-25 |
In the Leicester County Court case number 198 Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 that a meeting of creditors has been summoned to agree the liquidators remuneration. The meeting is to be held at 100 Borough High Street, London, SE1 1LB , on 11 November 2016 , at 10.00 am. Office Holder details: James Ashley Dowers (IP No. 14450) of DDJ Insolvency, 100 Borough High Street, London SE1 1LB. Further details contact: Jessica Wood, Email: jwood@ddjinsolvency.co.uk or Tel: 0207 863 3195. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LEICESTER SCAFFOLDING LIMITED | Event Date | 2015-09-08 |
In the Leicester County Court case number 0198 Principal Trading Address: 35 Hall Road, Scraptoft, Leicester, LE7 9SY In accordance with Rule 4.106A James Ashley Dowers , of DDJ Insolvency Ltd , 100 Borough High Street, London, SE1 1LB , gives notice that he was appointed Liquidator of the Company on 08 September 2015 . Creditors of the Company are required to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned James Ashley Dowers of DDJ Insolvency Ltd, 100 Borough High Street, London SE1 1LB, the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Notice is hereby given, pursuant to section 141 of the Insolvency Act 1986, that a Meeting of Creditors has been summoned to consider appointing a Creditors Committee on 8 October 2015 at 10.30 am at 100 Borough High Street, London SE1 1LB. If no committee is appointed, resolutions may be passed specifying the terms on which the Liquidator is appointed and the basis upon which disbursements are to be recharged. Office Holder details: James Ashley Dowers (IP No: 14450) of DDJ Insolvency Ltd, 100 Borough High Street, London SE1 1LB. Further details contact: Harley Provan, Email: hprovan@ddjinsolvency.co.uk, Tel: 0207 863 3195 | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | LEICESTER SCAFFOLDING LIMITED | Event Date | 2015-06-15 |
In the High Court Of Justice case number 002928 Liquidator appointed: A Draycott Level One , Apex Court , City Link , NOTTINGHAM , NG2 4LA , telephone: 0115 852 5000 , email: Nottingham.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | LEICESTER SCAFFOLDING LIMITED | Event Date | 1970-01-01 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2928 A Petition to wind up the above-named Company, Registration Number 04464894, of ,35 Hall Road, Scraptoft, Leicester, LE7 9SY, presented on 22 April 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 15 June 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 12 June 2015 . | |||
Initiating party | Event Type | Public Examinations | |
Defending party | LEICESTER SCAFFOLDING LIMITED | Event Date | |
In the Leicester County Court case number 198 Time and Date of Public Examination: The public examination of Leicester Scaffolding Limited will take place on 27 October 2015 at 10.00 am. Venue: County Court at Leicester, 90 Wellington Street, Leicester, LE1 6HG. Purpose of the Public Examination: Examination of Books & Records. Official Receiver: Name: Alan Draycott. Address: Level One, Apex Court, City Link, Nottingham, NG2 4LA. Office Telephone Number: 0115 852 5000. Office Email Address: Nottingham.OR@insolvency.gsi.gov.uk Capacity: 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. |