Dissolved
Dissolved 2014-06-19
Company Information for EYRE SCAFFOLDING LIMITED
KINGSTON UPON THAMES, SURREY, KT2 6QZ,
|
Company Registration Number
03131816
Private Limited Company
Dissolved Dissolved 2014-06-19 |
Company Name | ||
---|---|---|
EYRE SCAFFOLDING LIMITED | ||
Legal Registered Office | ||
KINGSTON UPON THAMES SURREY KT2 6QZ Other companies in KT2 | ||
Previous Names | ||
|
Company Number | 03131816 | |
---|---|---|
Date formed | 1995-11-29 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-04-05 | |
Date Dissolved | 2014-06-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-31 06:40:24 |
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 | ||
---|---|---|---|---|
EYRE SCAFFOLDING (YORKSHIRE) LTD | 8 ROWAN FIELDS CROSSGATES SCARBOROUGH NORTH YORKSHIRE YO12 4NQ | Active | Company formed on the 2013-05-17 |
Officer | Role | Date Appointed |
---|---|---|
MARK PATRICK EYRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY HILL |
Director | ||
BRIDGET FRANCES EYRE |
Company Secretary | ||
BRIDGET FRANCES EYRE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARK EYRE LIMITED | Director | 2014-09-04 | CURRENT | 2014-09-04 | Active |
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 08/07/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2011 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2010 FROM 2 HIGH STREET BURNHAM ON CROUCH ESSEX CM0 8AA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY HILL | |
AA | 05/04/09 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/12/09 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/11/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIDGET EYRE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIDGET EYRE | |
AP01 | DIRECTOR APPOINTED MR ANTHONY HILL | |
SH01 | 25/11/09 STATEMENT OF CAPITAL GBP 1000 | |
363a | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
CERTNM | COMPANY NAME CHANGED EYRE PLANT LIMITED CERTIFICATE ISSUED ON 12/06/08 | |
363a | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 | |
363a | RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 | |
363s | RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 | |
363s | RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02 | |
363s | RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/12/00 | |
363s | RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99 | |
363a | RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98 | |
363s | RETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97 | |
363s | RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS | |
88(2)R | AD 02/02/96--------- £ SI 2@1=2 £ IC 2/4 | |
88(2)R | AD 21/02/96--------- £ SI 98@1=98 £ IC 4/102 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-01-21 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (4525 - Other special trades construction) as EYRE SCAFFOLDING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | EYRE SCAFFOLDING LIMITED | Event Date | 2010-07-09 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 14 March 2014 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Marks Bloom, 60/62 Old London Road, Kingston upon Thames KT2 6QZ no later than 12 noon on the business day before the meeting. Andrew John Whelan , IP no 8726 , Office holder capacity: Liquidator , Marks Bloom , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Appointed 9 July 2010 . Person to contact with enquiries about the case: Adam Nakar, telephone number 020 8549 9951. : | |||
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. |