Liquidation
Company Information for COUNTY SCAFFOLD (NW) LIMITED
FIRST FLOOR, 2 CITY ROAD, CHESTER, CHESHIRE, CH1 3AE,
|
Company Registration Number
06223823
Private Limited Company
Liquidation |
Company Name | |
---|---|
COUNTY SCAFFOLD (NW) LIMITED | |
Legal Registered Office | |
FIRST FLOOR 2 CITY ROAD CHESTER CHESHIRE CH1 3AE Other companies in CH1 | |
Company Number | 06223823 | |
---|---|---|
Company ID Number | 06223823 | |
Date formed | 2007-04-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/04/2015 | |
Account next due | 29/01/2017 | |
Latest return | 24/04/2016 | |
Return next due | 22/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-10-13 23:12:08 |
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 | ||
---|---|---|---|---|
COUNTY SCAFFOLD (NW) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAULINE WEBB |
||
EDWARD JOHN WEBB |
||
IAN WEBB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LESLEY WEBB |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-12 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/17 FROM Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 100 | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/04/16 FULL LIST | |
AR01 | 24/04/16 FULL LIST | |
TM02 | Termination of appointment of Lesley Webb on 2015-04-01 | |
AA | 29/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/04/15 TO 29/04/15 | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/04/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Pauline Webb as company secretary on 2015-04-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/15 FROM C/O Ellis & Co 114 -120 Northgate Street Chester Cheshire CH1 2HT | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/04/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN WEBB / 24/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN WEBB / 24/04/2011 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/04/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
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 | OG1089512 | Active | Licenced property: 3A FACTORY ROAD SANDYCROFT GB CH5 2DD. Correspondance address: 335 PARKGATE ROAD CHESTER GB CH1 4BE |
Notice of | 2020-09-01 |
Appointment of Liquidators | 2018-02-23 |
Resolutions for Winding-up | 2018-02-23 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER 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 COUNTY SCAFFOLD (NW) LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as COUNTY SCAFFOLD (NW) LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | COUNTY SCAFFOLD (NW) LIMITED | Event Date | 2020-09-01 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COUNTY SCAFFOLD (NW) LIMITED | Event Date | 2018-02-23 |
At a General Meeting of the above-named Company, duly convened and held at Parkin S Booth & Co , 2 City Road, Chester CH1 3AE on 13 February 2018 at 10.00 am, the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively:- That the Company be wound up voluntarily and that Ian C Brown (IP No 8621) and John P Fisher (IP No 9420) both of Parkin S Booth & Co , 2 City Road, Chester CH1 3AE be appointed Joint Liquidators of the Company, and that they act either jointly or separately. For further details contact Judith Pryer by email at ch@parkinsbooth.co.uk or by telephone on 01244 340129. Ian Webb , Director : 13 February 2018 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COUNTY SCAFFOLD (NW) LIMITED | Event Date | 2018-02-13 |
Liquidator's name and address: Ian C Brown and John P Fisher both of Parkin S Booth & Co , 2 City Road, Chester CH1 3AE . If you have any queries, please contact Judith Pryer by email at ch@parkinsbooth.co.uk or by telephone on 01244 340129 : | |||
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. |