Dissolved
Dissolved 2018-08-02
Company Information for GRIMES SCAFFOLDING LIMITED
APPLEY BRIDGE, WIGAN, WN6,
|
Company Registration Number
07171520
Private Limited Company
Dissolved Dissolved 2018-08-02 |
Company Name | |
---|---|
GRIMES SCAFFOLDING LIMITED | |
Legal Registered Office | |
APPLEY BRIDGE WIGAN | |
Company Number | 07171520 | |
---|---|---|
Date formed | 2010-02-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-02-28 | |
Date Dissolved | 2018-08-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-13 09:07:00 |
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. |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2015 FROM C/O NAAP ACCOUNTANTS LTD 5 DUKE STREET SOUTHPORT MERSEYSIDE PR8 1SE | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRIMES / 05/03/2013 | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 38A SUSSEX ROAD SOUTHPORT MERSEYSIDE PR9 0SR | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRIMES / 30/04/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GRIMES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2010 FROM WATERLOO WAREHOUSE TRAFALGAR DOCK WATERLOO ROAD LIVERPOOL MERSEYSIDE L3 0BH ENGLAND | |
AP01 | DIRECTOR APPOINTED ROBERT GRIMES | |
SH01 | 26/02/10 STATEMENT OF CAPITAL GBP 1000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-03-18 |
Resolutions for Winding-up | 2015-03-18 |
Meetings of Creditors | 2015-02-20 |
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
|
|
|
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 GRIMES SCAFFOLDING LIMITED
The top companies supplying to UK government with the same SIC code (43991 - Scaffold erection) as GRIMES SCAFFOLDING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GRIMES SCAFFOLDING LIMITED | Event Date | 2015-03-11 |
Anthony Fisher and Natalie Hughes , both of Focus Insolvency Group , Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW . : Further details contact: Kathryn Valentine, Email: k.valentine@focusinsolvencygroup.co.uk, Tel: 01257 257030. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GRIMES SCAFFOLDING LIMITED | Event Date | 2015-03-11 |
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended) that the following resolutions were passed on 11 March 2015 as a Special Resolution and as Ordinary Resolutions respectively: That the Company be wound up voluntarily and that Anthony Fisher and Natalie Hughes , both of Focus Insolvency Group , Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW , (IP Nos 14336 and 9506) be and are hereby nominated as Joint Liquidators for the purposes of the winding up. At the subsequent meeting of creditors held on the same date, the appointment of Anthony Fisher and Natalie Hughes of Focus Insolvency Group as Joint Liquidators was confirmed. Further details contact: Kathryn Valentine, Email: k.valentine@focusinsolvencygroup.co.uk, Tel: 01257 257030. Robert Grimes , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GRIMES SCAFFOLDING LIMITED | Event Date | 2015-02-17 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, that a meeting of the creditors of the above Company will be held at Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW on 11 March 2015 at 10.15 am for the purposes mentioned in section 99 to 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated. In addition the meeting may be called upon to approve the costs of preparing the statement of affairs and convening of the meetings. A proof of debt and proxy form which, if intended to be used for voting at the meeting, must be duly completed and lodged with the Company at Focus Insolvency Group , Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW , not later than 12.00 noon on the business day preceding the meeting. Pursuant to section 98(2)(b) of the Act, a list of names and addresses of the Companys creditors will be available for inspection, free of charge, at the offices of Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting. For further details contact: Natalie Hughes (IP No 14336), E-mail: n.hughes@focusinsolvencygroup.co.uk or Tel: 01257 251319. | |||
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. |