Dissolved 2017-02-11
Company Information for M & M SCAFFOLDING LIMITED
CHELTENHAM, GLOUCESTERSHIRE, GL50,
|
Company Registration Number
04824608
Private Limited Company
Dissolved Dissolved 2017-02-11 |
Company Name | ||
---|---|---|
M & M SCAFFOLDING LIMITED | ||
Legal Registered Office | ||
CHELTENHAM GLOUCESTERSHIRE | ||
Previous Names | ||
|
Company Number | 04824608 | |
---|---|---|
Date formed | 2003-07-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-06-30 | |
Date Dissolved | 2017-02-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 05:23:07 |
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 | ||
---|---|---|---|---|
M & M SCAFFOLDING (CORNWALL) LTD | MOLINGEY QUARRY, LONDON APPRENTICE, ST. AUSTELL CORNWALL PL26 7AP | Active | Company formed on the 2006-10-11 | |
M & M SCAFFOLDING (NORTHERN) LIMITED | M&M YARD ST NINIANS ROAD UPPERBY CARLISLE CUMBRIA CA2 4NE | Active | Company formed on the 2007-07-12 | |
M & M SCAFFOLDING (SOUTH EAST) LIMITED | UNIT 2 ABBEY INDUSTRIAL ESTATE 24 WILLOW LANE MITCHAM SURREY CR4 4NA | Dissolved | Company formed on the 2009-03-12 | |
M & M SCAFFOLDING HIRE & SALES LIMITED | 9A ARGON ROAD LONDON N18 3BY | Active - Proposal to Strike off | Company formed on the 2010-04-29 | |
M & M SCAFFOLDING SERVICES LIMITED | 35 C/O DEVON & CORNWALL BUSINESS SERVICES LTD, 35 MEADOW RISE PENWITHICK, ST AUSTELL CORNWALL PL26 8UE | Dissolved | Company formed on the 2002-10-08 | |
M & M SCAFFOLDING (NW) LIMITED | APARTMENT 65 EGERTON STREET CHESTER CH1 3NL | Active - Proposal to Strike off | Company formed on the 2014-01-16 | |
M & M SCAFFOLDING ACCESS LTD | 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA | Liquidation | Company formed on the 2015-04-28 | |
M & M SCAFFOLDING & ROOFING LTD | 30 DUNDEE LOAN FORFAR DD8 1EE | Active | Company formed on the 2016-09-16 | |
M & M SCAFFOLDING SERVICES LIMITED | Unit 2 Victoria Industrial Estate VICTORIA INDUSTRIAL ESTATE Hebburn TYNE AND WEAR NE31 1UB | Active | Company formed on the 2022-11-11 |
Officer | Role | Date Appointed |
---|---|---|
HELEN MARGARET STEVENS |
||
HELEN MARGARET STEVENS |
||
MARTIN JAMES STEVENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHELTENHAM EXTERIOR PAINTING COMPANY LIMITED | Company Secretary | 2003-07-08 | CURRENT | 2003-07-08 | Dissolved 2017-02-24 | |
CHELTENHAM EXTERIOR PAINTING COMPANY LIMITED | Director | 2003-07-08 | CURRENT | 2003-07-08 | Dissolved 2017-02-24 | |
CHELTENHAM EXTERIOR PAINTING COMPANY LIMITED | Director | 2003-07-08 | CURRENT | 2003-07-08 | Dissolved 2017-02-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2012 FROM THE VIEW LECKHAMPTON HILL CHELTENHAM GLOS GL53 9QG | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 20/07/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/07/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/07/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/07/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/09/07 FROM: 61 GREAT NORWOOD STREET CHELTENHAM GLOUCESTERSHIRE GL50 2BQ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED CHELTENHAM OUTDOORS LIMITED CERTIFICATE ISSUED ON 12/04/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-09-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Carlisle City Council | |
|
Planned Premises Repair and Maintenance |
Carlisle City Council | |
|
Planned Premises Repair and Maintenance |
Carlisle City Council | |
|
|
Carlisle City Council | |
|
|
Carlisle City Council | |
|
|
Carlisle City Council | |
|
|
Carlisle City Council | |
|
|
Carlisle City Council | |
|
|
Allerdale Borough Council | |
|
External Contractor Payments |
Carlisle City Council | |
|
|
Carlisle City Council | |
|
|
Carlisle City Council | |
|
|
Carlisle City Council | |
|
|
Carlisle City Council | |
|
|
Carlisle City Council | |
|
|
Carlisle City Council | |
|
|
Carlisle City Council | |
|
|
Carlisle City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | M & M SCAFFOLDING LIMITED | Event Date | 2012-10-23 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members of the above named Company will be held at Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY on 01 November 2016 at 10.30 am to be followed at 10.15 am on the same day by a meeting of the creditors of the Company. The meetings are called for the purpose of receiving an account from the Liquidator explaining the manner in which the winding up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That the Liquidators receipts and payments account be approved and that the liquidator receives his release. Proxies and proofs of debt to be used at the meeting must be returned to Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY no later than 12 noon on the working day immediately before the meetings. Date of Appointment: 23 October 2012 Office Holder details: Michael Patrick Durkan , (IP No. 9583) of Durkan Cahill , 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY . Further details contact: M P Durkan, Email: mpd@durkancahill.com or Tel: 01242 250811. Alternative contact: Mike Noakes. Michael Durkan , 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. |