Dissolved
Dissolved 2014-07-22
Company Information for NEWLINCS SCAFFOLDING LIMITED
GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 2AB,
|
Company Registration Number
03981719
Private Limited Company
Dissolved Dissolved 2014-07-22 |
Company Name | ||||
---|---|---|---|---|
NEWLINCS SCAFFOLDING LIMITED | ||||
Legal Registered Office | ||||
GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2AB Other companies in DN31 | ||||
Previous Names | ||||
|
Company Number | 03981719 | |
---|---|---|
Date formed | 2000-04-27 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2014-07-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-19 21:43:35 |
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 |
---|---|---|
KEVIN PETER MALKINSON |
||
COLIN RICHARD HILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ERNEST BRECKEN |
Director | ||
CRISTIAN DRANT |
Director | ||
SHAUN GREAVES |
Director | ||
STEPHEN MICHAEL HILL |
Director | ||
KEVIN PETER MALKINSON |
Director | ||
BARRY STALEY |
Director | ||
BARRY STALEY |
Company Secretary | ||
PATRICK ANDERSON |
Director | ||
SCOTT FRAZIER MCLEAN |
Company Secretary | ||
SCOTT FRAZIER MCLEAN |
Director | ||
RICK GUERRERO |
Company Secretary | ||
RICK GUERRERO |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEWLINCS INSULATION LIMITED | Company Secretary | 2008-07-25 | CURRENT | 1994-08-01 | Dissolved 2014-07-22 | |
NEWLINCS SITE SERVICES LIMITED | Company Secretary | 2008-07-25 | CURRENT | 1995-03-15 | Dissolved 2014-07-22 | |
HILL TEANBY DEVELOPMENTS LIMITED | Director | 2010-03-30 | CURRENT | 2010-03-30 | Dissolved 2014-08-26 | |
NEWLINCS PROPERTIES LIMITED | Director | 2007-08-21 | CURRENT | 2007-08-21 | Active | |
NEWLINCS SITE SERVICES LIMITED | Director | 2002-06-01 | CURRENT | 1995-03-15 | Dissolved 2014-07-22 | |
NEWLINCS INSULATION LIMITED | Director | 1994-08-01 | CURRENT | 1994-08-01 | Dissolved 2014-07-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BRECKEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MALKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRISTIAN DRANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY STALEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN GREAVES | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 27/04/13 FULL LIST | |
AR01 | 27/04/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/04/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY STALEY / 29/07/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL HILL / 29/07/2009 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED NICOL SCAFFOLDING LIMITED CERTIFICATE ISSUED ON 08/10/09 | |
RES15 | CHANGE OF NAME 06/10/2009 | |
363a | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
288a | DIRECTOR APPOINTED CRISTIAN DRANT | |
288a | DIRECTOR APPOINTED STEPHEN MICHAEL HILL | |
288a | DIRECTOR APPOINTED PAUL ERNEST BRECKEN | |
363a | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
CERTNM | COMPANY NAME CHANGED ANDERSON INDUSTRIAL SERVICES (U. K.) LIMITED CERTIFICATE ISSUED ON 29/10/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/06/03 FROM: 26 SOUTH SAINT MARYS GATE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1LW | |
363s | RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS | |
MISC | AMENDING 882 ISS 21/07/01 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE DEED | Satisfied | LLOYDS TSB BANK PLC |
|
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 NEWLINCS SCAFFOLDING LIMITED
Called Up Share Capital | 2012-12-31 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 10,000 |
Debtors | 2012-12-31 | £ 320,000 |
Debtors | 2011-12-31 | £ 320,000 |
Shareholder Funds | 2012-12-31 | £ 320,000 |
Shareholder Funds | 2011-12-31 | £ 320,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as NEWLINCS SCAFFOLDING LIMITED are:
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. |