Liquidation
Company Information for COUNTY SCAFFOLDING MEDWAY LIMITED
4 BLOORS LANE, RAINHAM, GILLINGHAM, KENT, ME8 7EG,
|
Company Registration Number
04836938
Private Limited Company
Liquidation |
Company Name | |
---|---|
COUNTY SCAFFOLDING MEDWAY LIMITED | |
Legal Registered Office | |
4 BLOORS LANE RAINHAM GILLINGHAM KENT ME8 7EG Other companies in ME8 | |
Company Number | 04836938 | |
---|---|---|
Company ID Number | 04836938 | |
Date formed | 2003-07-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2010 | |
Account next due | 31/12/2011 | |
Latest return | 18/07/2011 | |
Return next due | 15/08/2012 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-07 13:07:56 |
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 |
---|---|---|
BRIAN SIDNEY GRUNDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN SIDNEY GRUNDY |
Company Secretary | ||
JASON BRIAN GRUNDY |
Director | ||
BRIAN SIDNEY GRUNDY |
Director | ||
SHEILAH JOAN GRUNDY |
Director | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 21/07/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/07/11 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 18/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Brian Sidney Grundy on 2010-07-06 | |
288a | Director appointed mr brian sidney grundy | |
288b | APPOINTMENT TERMINATED SECRETARY BRIAN GRUNDY | |
288b | APPOINTMENT TERMINATED DIRECTOR JASON GRUNDY | |
363a | Return made up to 18/07/09; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09 | |
225 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/08 | |
88(2) | Capitals not rolled up | |
363a | Return made up to 18/07/08; full list of members | |
288b | APPOINTMENT TERMINATED DIRECTOR BRIAN GRUNDY | |
287 | Registered office changed on 08/07/2008 from the granary hermitage court hermitage lane maidstone kent ME16 9NT | |
288b | APPOINTMENT TERMINATED DIRECTOR SHEILAH GRUNDY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/07 | |
363a | Return made up to 18/07/07; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/08/06 | |
363s | RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/08/06 FROM: PRENTIS CHAMBERS 41 EARL STREET MAIDSTONE KENT ME14 1PF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/08/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2012-10-19 |
Proposal to Strike Off | 2012-04-03 |
Petitions to Wind Up (Companies) | 2011-11-02 |
Proposal to Strike Off | 2011-04-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.40 | 98 |
MortgagesNumMortOutstanding | 2.01 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.39 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 4521 - Gen construction & civil engineer
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as COUNTY SCAFFOLDING MEDWAY LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | COUNTY SCAFFOLDING MEDWAY LIMITED | Event Date | 2012-04-03 |
Initiating party | Event Type | Winding-Up Orders | |
Defending party | COUNTY SCAFFOLDING MEDWAY LIMITED | Event Date | 2011-11-14 |
In the Medway County Court case number 696 Official Receiver appointed: A Stanley 1st Floor , Prince Regent House , Quayside , Chatham Maritime , Kent , ME4 4QZ , telephone: 01634 895700 , email: Medway.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | COUNTY SCAFFOLDING MEDWAY LIMITED | Event Date | 2011-09-20 |
In the High Court of Justice (Chancery Division) Companies Court case number 8149 A Petition to wind up the above-named Company, Registration Number 04836938, of 4 Bloors Lane, Rainham, Gillingham, Kent ME8 7EG , presented on 20 September 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 14 November 2011 , 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 13 November 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6550 . (Ref SLR 1565827/37/U.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | COUNTY SCAFFOLDING MEDWAY LIMITED | Event Date | 2011-04-05 |
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. |