Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AREA PLANT & SCAFFOLDING LIMITED
Company Information for

AREA PLANT & SCAFFOLDING LIMITED

GABLE HOUSE, 239 REGENTS PARK ROAD, LONDON, UNITED KINGDOM, N3 3LF,
Company Registration Number
06309656
Private Limited Company
Liquidation

Company Overview

About Area Plant & Scaffolding Ltd
AREA PLANT & SCAFFOLDING LIMITED was founded on 2007-07-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Area Plant & Scaffolding Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
AREA PLANT & SCAFFOLDING LIMITED
 
Legal Registered Office
GABLE HOUSE
239 REGENTS PARK ROAD
LONDON
UNITED KINGDOM
N3 3LF
Other companies in N3
 
Previous Names
CAMBRIDGE HOIST COMPANY LIMITED03/03/2011
Filing Information
Company Number 06309656
Company ID Number 06309656
Date formed 2007-07-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2013-07-31
Account next due 2015-04-30
Latest return 2014-07-11
Return next due 2016-07-25
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-15 16:58:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AREA PLANT & SCAFFOLDING LIMITED
Is this data useful to you?
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.

Company Officers of AREA PLANT & SCAFFOLDING LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANTHONY BLAKE
Director 2014-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MARSDEN
Director 2011-04-08 2014-04-25
ROY WILLIAM JAMES PALMER
Director 2012-02-01 2014-03-28
ANDREW PALMER
Company Secretary 2007-07-11 2012-02-01
ANDREW PALMER
Director 2007-07-11 2012-02-01
MARTIN PALMER
Director 2007-07-11 2012-02-01
ASHOK BHARDWAJ
Company Secretary 2007-07-11 2007-07-11
BHARDWAJ CORPORATE SERVICES LIMITED
Director 2007-07-11 2007-07-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-24GAZ2Final Gazette dissolved via compulsory strike-off
2017-10-24LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-08-25LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-27
2016-10-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2016
2016-10-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2016
2015-10-084.68 Liquidators' statement of receipts and payments to 2015-07-27
2014-08-044.20Volunatary liquidation statement of affairs with form 4.19
2014-08-04600Appointment of a voluntary liquidator
2014-08-04LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2014-07-28
  • Extraordinary resolution to wind up on 2014-07-28
2014-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/14 FROM 73-75 High Street Stevenage Herts SG1 3HR
2014-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 20000
2014-07-11AR0111/07/14 ANNUAL RETURN FULL LIST
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSDEN
2014-04-28AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-04AP01DIRECTOR APPOINTED MR PAUL ANTHONY BLAKE
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ROY PALMER
2013-07-17AR0111/07/13 ANNUAL RETURN FULL LIST
2013-07-11SH0128/09/12 STATEMENT OF CAPITAL GBP 20000
2013-05-15AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-26CH01Director's details changed for Mr Robert Marsden on 2013-04-26
2012-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/12 FROM C/O Leadermans St Christophers House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT England
2012-07-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2012-07-12AR0111/07/12 ANNUAL RETURN FULL LIST
2012-07-12SH0129/06/12 STATEMENT OF CAPITAL GBP 15000
2012-07-12SH0129/06/12 STATEMENT OF CAPITAL GBP 15000
2012-02-23AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-16AP01DIRECTOR APPOINTED MR ROY WILLIAM JAMES PALMER
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PALMER
2012-02-16TM02APPOINTMENT TERMINATED, SECRETARY ANDREW PALMER
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PALMER
2011-08-31AR0111/07/11 FULL LIST
2011-08-31AP01DIRECTOR APPOINTED MR ROBERT MARSDEN
2011-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-20MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2
2011-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-17RES14£4998.00 ORDINARY SHARES OF £1 EACH 04/05/2011
2011-05-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-17SH0106/05/11 STATEMENT OF CAPITAL GBP 6500.00
2011-05-17SH0106/05/11 STATEMENT OF CAPITAL GBP 10000.00
2011-05-17SH0104/05/11 STATEMENT OF CAPITAL GBP 5000.00
2011-04-05AA31/07/10 TOTAL EXEMPTION SMALL
2011-03-03RES15CHANGE OF NAME 03/03/2011
2011-03-03CERTNMCOMPANY NAME CHANGED CAMBRIDGE HOIST COMPANY LIMITED CERTIFICATE ISSUED ON 03/03/11
2010-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2010 FROM C/O. LEADERMANS, ST MICHAELS HOUSE, NORTON WAY SOUTH LETCHWORTH HERTFORDSHIRE SG6 1NY
2010-07-16AR0111/07/10 FULL LIST
2010-04-27AA31/07/09 TOTAL EXEMPTION SMALL
2010-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-30363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-05-12AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-17363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2007-08-18288aNEW DIRECTOR APPOINTED
2007-08-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-1888(2)RAD 11/07/07--------- £ SI 1@1=1 £ IC 1/2
2007-07-19288bSECRETARY RESIGNED
2007-07-19288bDIRECTOR RESIGNED
2007-07-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities not elsewhere classified




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1117253 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1117253 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-09-29
Petitions to Wind Up (Companies)2014-08-06
Appointment of Liquidators2014-07-31
Resolutions for Winding-up2014-07-31
Meetings of Creditors2014-07-16
Fines / Sanctions
No fines or sanctions have been issued against AREA PLANT & SCAFFOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-06 Outstanding SCAFFOLDING HIRE AND PLANT LLP
DEBENTURE 2011-05-19 ALL of the property or undertaking has been released from charge SCAFFOLDING LLP
DEBENTURE 2010-03-31 Satisfied BIBBY FINANCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31

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 AREA PLANT & SCAFFOLDING LIMITED

Intangible Assets
Patents
We have not found any records of AREA PLANT & SCAFFOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AREA PLANT & SCAFFOLDING LIMITED
Trademarks
We have not found any records of AREA PLANT & SCAFFOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AREA PLANT & SCAFFOLDING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as AREA PLANT & SCAFFOLDING LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where AREA PLANT & SCAFFOLDING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyAREA PLANT & SCAFFOLDING LIMITEDEvent Date2016-09-26
Principal Trading Address: Highfields Farm, Shelford Road, Fulbourn, Cambridge, CB21 5HJ Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final dividend to unsecured creditors of the Company within two months of the last date proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Gable House, 239 Regents Park Road, London, N3 3LF by no later than 26 October 2016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of appointment: 28 July 2014. Office holder details: Harold J Sorsky and Stella Davis (IP Nos. 5398 and 9585) both of Streets SPW, Gable House, 239 Regents Park Road, London, N3 3LF. For further details contact: The Joint Liquidators, Email: businessrecovery@streetsspw.co.uk. Alternative contact: Neil Barry.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAREA PLANT & SCAFFOLDING LIMITEDEvent Date2014-07-28
Harold Sorsky and Stella Davis , both of Streets SPW Plc , Gable House, 239 Regents Park Road, London N3 3LF . : For further details contact: Neil Barry, Email: neil.barry@spwca.com, H J Sorsky, Email: harold@spwca.com or Stella Davis, Email: stella.davis@spwca.com, Tel: 020 8371 5000.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAREA PLANT & SCAFFOLDING LIMITEDEvent Date2014-07-28
At a General Meeting of the Members of the above-named Company, duly convened, and held at Gable House, 239 Regents Park Road, London N3 3LF on 28 July 2014 the subjoined Special Resolution was duly passed: 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 accordingly that the Company be wound up voluntarily and that H J Sorsky and S Davis , both of Streets SPW Plc , Gable House, 239 Regents Park Road, London N3 3LF , (IP Nos 5398 and 9585) be and are hereby appointed Joint Liquidators for the purposes of such winding-up and that any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons at the time being holding office as Liquidator. For further details contact: Neil Barry, Email: neil.barry@spwca.com, H J Sorsky, Email: harold@spwca.com or Stella Davis, Email: stella.davis@spwca.com, Tel: 020 8371 5000. Paul Anthony Blake , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyAREA PLANT & SCAFFOLDING LIMITEDEvent Date2014-07-09
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Gable House, 239 Regents Park Road, London N3 3LF , on 28 July 2014 , at 3.00 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors can attend the meeting in person and vote, and are entitled to vote if they have submitted a statement of claim by not later than 12 noon on the business day before the meeting and the claim has been accepted in whole or in part. If you cannot attend in person, or do not wish to attend but still wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the chairman of the meeting, who will be a director of the company, to vote on your behalf. Creditors must lodge their proxy, together with a statement of claim, by not later than 12 noon on the business day before the meeting. All statements of claim and proxies must be lodged with Streets SPW Plc , Gable House, 239 Regents Park Road, London N3 3LF , or sent by email to businessrecovery@streetsspw.co.uk. At the meeting, creditors may be requested to consider a resolution specifying the terms on which the liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A copy of A Creditors Guide to Liquidators Fees, published by the Association of Business Recovery Professionals is available to download at http://www.r3.org.uk/index.cfm?page=1591. A hard copy can be obtained on request from the above address. A list of names and addresses of the Companys creditors will be available for inspection free of charge, at Streets SPW Plc, Gable House, 239 Regents Park Road, London N3 3LF, between 10 am and 4 pm on the two business days prior to the meeting. For further details contact: Neil Barry, Email: neil.barry@spwca.com; H J Sorsky, Email: harold@spwca.com; S Davis, Email: stella.davis@spwca.com Tel: 020 8371 5000.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyAREA PLANT & SCAFFOLDING LIMITEDEvent Date2014-06-20
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 4417 A Petition to wind up the above-named Company, Registration Number 06309656, of 73-75 High Street, Stevenage, Herts, United Kingdom, SG1 3HR, principal trading address at 2A Back Road, Linton, Cambridge, CB21 4JF presented on 20 June 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 18 August 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 15 August 2014 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AREA PLANT & SCAFFOLDING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AREA PLANT & SCAFFOLDING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1