Company Information for B J SCAFFOLDING LIMITED
GATEWAY HOUSE HIGHPOINT BUSINESS VILLAGE, HENWOOD, ASHFORD, TN24 8DH,
|
Company Registration Number
06374464
Private Limited Company
Liquidation |
Company Name | |
---|---|
B J SCAFFOLDING LIMITED | |
Legal Registered Office | |
GATEWAY HOUSE HIGHPOINT BUSINESS VILLAGE HENWOOD ASHFORD TN24 8DH Other companies in CT19 | |
Company Number | 06374464 | |
---|---|---|
Company ID Number | 06374464 | |
Date formed | 2007-09-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2014 | |
Account next due | 30/06/2016 | |
Latest return | 18/09/2015 | |
Return next due | 16/10/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 07:38:16 |
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 | ||
---|---|---|---|---|
B J SCAFFOLDING SOUTH EAST LTD | UNIT 2 THE GLENMORE CENTRE PENT ROAD FOLKESTONE CT19 4RJ | Active - Proposal to Strike off | Company formed on the 2020-03-03 | |
B J SCAFFOLDING LTD | 22 Dudley Road Folkestone CT19 6BZ | Active - Proposal to Strike off | Company formed on the 2022-01-06 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW ROBERT JONES |
||
STEPHEN JOHN LOOSEMORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT GEORGE JONES |
Director | ||
MICHAELA JONES |
Company Secretary | ||
ANDREW ROBERT JONES |
Director | ||
ABERGAN REED NOMINEES LIMITED |
Company Secretary | ||
ABERGAN REED 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 2018-05-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/16 FROM 22 Dudley Road Folkestone Kent CT19 6BZ | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GEORGE JONES | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/09/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/14 FROM 142 Lucy Avenue Folkestone Kent CT19 5TN | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/09/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR ANDREW ROBERT JONES | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN LOOSEMORE / 18/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE JONES / 18/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY MICHAELA JONES | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW JONES | |
288a | SECRETARY APPOINTED MICHAELA JONES | |
288a | DIRECTOR APPOINTED ANDREW ROBERT JONES | |
288a | DIRECTOR APPOINTED ROBERT GEORGE JONES | |
288a | DIRECTOR APPOINTED STEPHEN JOHN LOOSEMORE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/09/07 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD | |
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 | OK1091083 | Active | Licenced property: THE REAR OF CANTERBURY ROAD YARD BRITISH RAIL STAFF ASSOCIATION PREMISES FOLKESTONE BRITISH RAIL STAFF ASSOCIATION PREMISES GB CT19 5NG. Correspondance address: 22 DUDLEY ROAD FOLKESTONE GB CT19 6BZ |
Appointment of Liquidators | 2016-05-24 |
Resolutions for Winding-up | 2016-05-24 |
Meetings of Creditors | 2016-04-26 |
Proposal to Strike Off | 2014-01-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.59 | 9 |
MortgagesNumMortOutstanding | 0.43 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43991 - Scaffold erection
Creditors Due After One Year | 2011-10-01 | £ 6,155 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 18,985 |
Creditors and other liabilities
|
|
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 B J SCAFFOLDING LIMITED
Called Up Share Capital | 2011-10-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 14,275 |
Current Assets | 2011-10-01 | £ 39,895 |
Debtors | 2011-10-01 | £ 24,620 |
Shareholder Funds | 2011-10-01 | £ 14,755 |
Stocks Inventory | 2011-10-01 | £ 1,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43991 - Scaffold erection) as B J SCAFFOLDING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | B J SCAFFOLDING LIMITED | Event Date | 2016-05-18 |
Ian Douglas Yerrill , of Yerrill Murphy , Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH . : For further details contact: Ian Douglas Yerrill, E-mail: mail@yerrillmurphy.co.uk, Tel: 01233 666280, Reference: CVL1408B. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | B J SCAFFOLDING LIMITED | Event Date | 2016-05-18 |
At a General Meeting of the members of the above named Company, duly convened and held at Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH on 18 May 2016 the following Resolutions as a Special Resolution and as an Ordinary Resolution, were proposed and 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 Ian Douglas Yerrill , of Yerrill Murphy , Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH , (IP No 8924) be and is hereby appointed Liquidator of the Company for the purposes of its voluntary winding up. For further details contact: Ian Douglas Yerrill, E-mail: mail@yerrillmurphy.co.uk, Tel: 01233 666280, Reference: CVL1408B. Andrew Jones , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | B J SCAFFOLDING LIMITED | Event Date | 2016-04-20 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, that a Meeting of Creditors of the above named Company will be held at Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH on 18 May 2016 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act, to receive a statement of the Companys affairs, to nominate one or more Insolvency Practitioner/s as Liquidator/s, and to consider the appointment of a Liquidation Committee. If a Liquidation Committee is not formed, the Meeting may be asked to consider other Resolutions, including the basis upon which the Liquidator/s is/are to be remunerated, and for the approval of the costs of preparing the statement of affairs and convening the Meetings of Members and Creditors. Creditors wishing to vote at the Meeting must lodge a form of Proxy, together with a full statement of account, at the offices of Yerrill Murphy , Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH , not later than 12.00 noon on 17 May 2016. For the purposes of voting, a Secured Creditor is required, unless he surrenders his security, to lodge at the offices of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, before the meeting, a statement giving full particulars of his security, the date when it was given, and the value at which it is assessed. IDYerrill of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, (IP No. 8924), is qualified to act as an Insolvency Practitioner in relation to the Company, and is instructed by the Company to convene the Meeting of Creditors. Mr Yerrill who may be contacted on 01233 666280, or by email on mail@yerrillmurphy.co.uk, will during the period before the day the meeting is to be held, furnish creditors, free of charge, with such information concerning the Companys affairs as they may reasonably require. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | B J SCAFFOLDING LIMITED | Event Date | 2014-01-21 |
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. |