Liquidation
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 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 | ||
|
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 |
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 |
---|---|---|
PAUL ANTHONY BLAKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT MARSDEN |
Director | ||
ROY WILLIAM JAMES PALMER |
Director | ||
ANDREW PALMER |
Company Secretary | ||
ANDREW PALMER |
Director | ||
MARTIN PALMER |
Director | ||
ASHOK BHARDWAJ |
Company Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-27 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2016 | |
4.68 | Liquidators' statement of receipts and payments to 2015-07-27 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/14 FROM 73-75 High Street Stevenage Herts SG1 3HR | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 11/07/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSDEN | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PAUL ANTHONY BLAKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY PALMER | |
AR01 | 11/07/13 ANNUAL RETURN FULL LIST | |
SH01 | 28/09/12 STATEMENT OF CAPITAL GBP 20000 | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Robert Marsden on 2013-04-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/12 FROM C/O Leadermans St Christophers House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT England | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | Resolutions passed:
| |
AR01 | 11/07/12 ANNUAL RETURN FULL LIST | |
SH01 | 29/06/12 STATEMENT OF CAPITAL GBP 15000 | |
SH01 | 29/06/12 STATEMENT OF CAPITAL GBP 15000 | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ROY WILLIAM JAMES PALMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN PALMER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW PALMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PALMER | |
AR01 | 11/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT MARSDEN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG04 | STATEMENT 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 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
RES14 | £4998.00 ORDINARY SHARES OF £1 EACH 04/05/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 06/05/11 STATEMENT OF CAPITAL GBP 6500.00 | |
SH01 | 06/05/11 STATEMENT OF CAPITAL GBP 10000.00 | |
SH01 | 04/05/11 STATEMENT OF CAPITAL GBP 5000.00 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 03/03/2011 | |
CERTNM | COMPANY NAME CHANGED CAMBRIDGE HOIST COMPANY LIMITED CERTIFICATE ISSUED ON 03/03/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2010 FROM C/O. LEADERMANS, ST MICHAELS HOUSE, NORTON WAY SOUTH LETCHWORTH HERTFORDSHIRE SG6 1NY | |
AR01 | 11/07/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 11/07/07--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
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 | OF1117253 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF1117253 | Expired |
Notice of Intended Dividends | 2016-09-29 |
Petitions to Wind Up (Companies) | 2014-08-06 |
Appointment of Liquidators | 2014-07-31 |
Resolutions for Winding-up | 2014-07-31 |
Meetings of Creditors | 2014-07-16 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | SCAFFOLDING HIRE AND PLANT LLP | |
DEBENTURE | ALL of the property or undertaking has been released from charge | SCAFFOLDING LLP | |
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES 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 AREA PLANT & SCAFFOLDING LIMITED
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:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | AREA PLANT & SCAFFOLDING LIMITED | Event Date | 2016-09-26 |
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 Type | Appointment of Liquidators | |
Defending party | AREA PLANT & SCAFFOLDING LIMITED | Event Date | 2014-07-28 |
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 Type | Resolutions for Winding-up | |
Defending party | AREA PLANT & SCAFFOLDING LIMITED | Event Date | 2014-07-28 |
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 Type | Meetings of Creditors | |
Defending party | AREA PLANT & SCAFFOLDING LIMITED | Event Date | 2014-07-09 |
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 Type | Petitions to Wind Up (Companies) |
Defending party | AREA PLANT & SCAFFOLDING LIMITED | Event Date | 2014-06-20 |
Solicitor | HM 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 . | |||
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. |