Dissolved
Dissolved 2015-01-30
Company Information for NORTH EAST SCAFFOLDING LIMITED
YARM, STOCKTON ON TEES, TS15 9AE,
|
Company Registration Number
05186854
Private Limited Company
Dissolved Dissolved 2015-01-30 |
Company Name | |
---|---|
NORTH EAST SCAFFOLDING LIMITED | |
Legal Registered Office | |
YARM STOCKTON ON TEES TS15 9AE Other companies in TS15 | |
Company Number | 05186854 | |
---|---|---|
Date formed | 2004-07-22 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-07-31 | |
Date Dissolved | 2015-01-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-18 10:39:02 |
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 | ||
---|---|---|---|---|
NORTH EAST SCAFFOLDING PTY LTD | VIC 3672 | Active | Company formed on the 2004-02-04 | |
NORTH EAST SCAFFOLDING LIMITED | 1 DRURIDGE GROVE REDCAR CLEVELAND TS10 2QH | Active - Proposal to Strike off | Company formed on the 2017-07-19 | |
NORTH EAST SCAFFOLDING LTD | 23 Goschen Street Gateshead NE8 1YH | Active | Company formed on the 2023-03-27 |
Officer | Role | Date Appointed |
---|---|---|
ENDEAVOUR SECRETARY LIMITED |
||
STUART LINDSAY HERON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE CALLAGHAN |
Director | ||
KENNETH ROBINSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FINLI (FA92) LIMITED | Company Secretary | 2018-08-02 | CURRENT | 2000-09-25 | Active | |
FINLI (G&P) LTD | Company Secretary | 2015-02-13 | CURRENT | 1988-03-21 | Active | |
GALE AND PHILLIPSON INVESTMENT SERVICES LTD | Company Secretary | 2015-02-13 | CURRENT | 2005-03-31 | Active | |
SCOTT BROS RECYCLING (TONKS) LTD | Company Secretary | 2013-08-16 | CURRENT | 2013-08-16 | Dissolved 2016-07-05 | |
567 MEDIA LIMITED | Company Secretary | 2013-02-20 | CURRENT | 2010-01-20 | Dissolved 2017-06-16 | |
CENTAUR TRAINING & DEVELOPMENT LIMITED | Company Secretary | 2011-11-30 | CURRENT | 2011-11-30 | Active | |
FC SHIPPING LIMITED | Company Secretary | 2011-11-17 | CURRENT | 2004-03-26 | Active | |
FB SHIPPING LIMITED | Company Secretary | 2011-11-17 | CURRENT | 2004-06-23 | Active | |
INDEPENDENT HYDROGEN LIMITED | Company Secretary | 2011-10-31 | CURRENT | 2011-10-31 | Dissolved 2016-12-20 | |
TEES VALLEY BUSINESS CLUB LTD. | Company Secretary | 2011-09-08 | CURRENT | 1974-07-10 | Active | |
MPI MANPOWER LIMITED | Company Secretary | 2011-04-11 | CURRENT | 2011-04-11 | Liquidation | |
MPI SERVICES STOKESLEY LIMITED | Company Secretary | 2011-04-04 | CURRENT | 2011-04-04 | Liquidation | |
ROSEBERRY SOFTWARE LIMITED | Company Secretary | 2011-03-25 | CURRENT | 2011-03-25 | Dissolved 2014-09-23 | |
MPI EQUIPMENT LIMITED | Company Secretary | 2010-10-07 | CURRENT | 2010-10-07 | Liquidation | |
FC TANKSHIP II LTD | Company Secretary | 2010-04-01 | CURRENT | 2004-01-06 | Active | |
FC TANKSHIP I LTD | Company Secretary | 2010-04-01 | CURRENT | 2004-01-06 | Active | |
FB TANKSHIP II LIMITED | Company Secretary | 2010-04-01 | CURRENT | 2004-08-27 | Liquidation | |
VROON SHIPPING U.K. LTD. | Company Secretary | 2010-04-01 | CURRENT | 2004-01-06 | Active | |
FB TANKSHIP IV LIMITED | Company Secretary | 2010-04-01 | CURRENT | 2004-08-27 | Active | |
FB TANKSHIP III LIMITED | Company Secretary | 2010-04-01 | CURRENT | 2004-08-27 | Active | |
RYEDALE ESTATES LIMITED | Company Secretary | 2009-12-16 | CURRENT | 2009-12-16 | Active | |
HAMBLETON LEISURE TRUST LIMITED | Company Secretary | 2009-08-14 | CURRENT | 2009-08-14 | Dissolved 2015-07-14 | |
MPI WORKBOATS LIMITED | Company Secretary | 2008-12-11 | CURRENT | 2008-12-11 | Liquidation | |
BSEARCHER LIMITED | Company Secretary | 2008-07-23 | CURRENT | 2008-07-23 | Dissolved 2015-11-11 | |
T.M.G. JOINERY (UK) LIMITED | Company Secretary | 2007-10-10 | CURRENT | 2000-08-03 | Active | |
186K LIMITED | Company Secretary | 2007-04-27 | CURRENT | 1999-03-31 | Dissolved 2017-10-10 | |
MAILBOX INTERNET LIMITED | Company Secretary | 2007-04-27 | CURRENT | 1995-08-16 | Active | |
INVADE INTERNATIONAL LIMITED | Company Secretary | 2007-04-27 | CURRENT | 1998-11-03 | Active | |
EW2W LTD | Company Secretary | 2007-02-16 | CURRENT | 2007-02-16 | Dissolved 2014-06-24 | |
THORNABY PERSONNEL LIMITED | Company Secretary | 2006-09-27 | CURRENT | 2001-01-16 | Dissolved 2013-12-31 | |
GREEN PARK VENTURES LIMITED | Company Secretary | 2006-06-23 | CURRENT | 2006-06-23 | Dissolved 2016-11-10 | |
MPI CONSULTANTS LIMITED | Company Secretary | 2006-06-01 | CURRENT | 2006-06-01 | Liquidation | |
MPI OFFSHORE LIMITED | Company Secretary | 2006-03-30 | CURRENT | 2006-03-30 | Liquidation | |
STORO SFE LIMITED | Company Secretary | 2006-03-08 | CURRENT | 2006-03-08 | Dissolved 2015-08-21 | |
BRABCO 670 LIMITED | Company Secretary | 2006-03-06 | CURRENT | 2005-03-23 | Dissolved 2017-05-10 | |
CLIMATE CHANGE CORPORATION LIMITED | Company Secretary | 2005-12-13 | CURRENT | 2004-11-24 | Dissolved 2018-05-01 | |
CLIMATE CHANGE TECHNOLOGIES LIMITED | Company Secretary | 2005-12-08 | CURRENT | 2004-06-07 | Active | |
ALLERTON SELF DRIVE LIMITED | Company Secretary | 2005-02-08 | CURRENT | 2005-02-08 | Dissolved 2014-06-04 | |
MISTER TWISTERS LIMITED | Company Secretary | 2004-11-16 | CURRENT | 2002-05-27 | Liquidation | |
T1.9 LIMITED | Company Secretary | 2003-12-02 | CURRENT | 2003-12-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2014 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2014 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
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 29/01/2013 FROM C/O ENDEAVOUR PARTNERSHIP LLP WESTMINSTER, ST MARK'S COURT TEESDALE BUSINESS PARK TEESSIDE TS17 6QP | |
LATEST SOC | 15/08/12 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 22/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/07/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENDEAVOUR SECRETARY LTD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART LINDSAY HERON / 01/10/2009 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/08/2009 FROM C/O ENDEAVOUR PARTNERSHIP LLP WESTMINSTER, ST MARK'S COURT TEESDALE STOCKTON ON TEES TS17 6QP | |
288b | APPOINTMENT TERMINATED DIRECTOR GEORGE CALLAGHAN | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/07/06 FROM: WESTMINSTER, ST MARK'S COURT TEESDALE STOCKTON ON TEES TS17 6QP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
MISC | RESCINDING DOCUMENT A/D 22/07/04 | |
88(2)R | AD 30/07/04--------- £ SI 29997@1=29997 £ IC 3/30000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
ELRES | S80A AUTH TO ALLOT SEC 09/08/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 30/07/04 | |
RES04 | £ NC 100/30000 09/08/ | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
ELRES | S252 DISP LAYING ACC 09/08/04 | |
ELRES | S386 DISP APP AUDS 09/08/04 | |
88(2)R | AD 22/07/04--------- £ SI 3@1=3 £ IC 3/6 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1038670 | Expired |
Final Meetings | 2014-08-13 |
Resolutions for Winding-up | 2013-02-26 |
Appointment of Liquidators | 2013-02-26 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | BIBBY FACTORS NORTHEAST LIMITED |
|
|
|
|
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 NORTH EAST SCAFFOLDING LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as NORTH EAST SCAFFOLDING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | NORTH EAST SCAFFOLDING LIMITED | Event Date | 2014-08-04 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, as amended, that a final general meeting of the members of the above named company will be held at 8 High Street, Yarm, Stockton on Tees TS15 9AE on 17 October 2014 at 3.15 pm, to be followed at 3.30 pm by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidator at Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees TS15 9AE, no later than 12 noon on the preceding business day. Contact details: Peter W Gray (IP No: 009405) and Andrew Little (IP No: 009668), Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees TS15 9AE, Tel: 01642 790790. Alternative contact: Andy Lowe Tel: 01642 790790 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NORTH EAST SCAFFOLDING LIMITED | Event Date | 2013-02-14 |
At a General Meeting of the Members of the above-named Company, duly convened and held at Taylor Rowlands , 8 High Street, Yarm, Stockton on Tees TS15 9AE on 14 February 2013 , the following Resolutions were duly passed:- SPECIAL RESOLUTION a) That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and that accordingly the Company be wound up voluntarily. ORDINARY RESOLUTIONS a) That Peter W Gray and J Harvey Madden (IP Nos: 009405 and 007858) of Taylor Rowlands , 8 High Street, Yarm, Stockton on Tees TS15 9AE be, and are hereby, appointed Joint Liquidators of the Company. b) That any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by any one of the persons for the time being holding the office of liquidator. Contact Details: Jasmin Douglass, Tel: 01642 790790, Email: insolvency@taylorrowlands.co.uk Stuart Heron , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NORTH EAST SCAFFOLDING LIMITED | Event Date | 2013-02-14 |
Peter W Gray and J Harvey Madden , 8 High Street, Yarm, Stockton on Tees TS15 9AE . : | |||
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. |