Dissolved
Dissolved 2016-10-08
Company Information for SAXTON SCAFFOLDING LIMITED
DROITWICH, WORCESTERSHIRE, WR9,
|
Company Registration Number
07068944
Private Limited Company
Dissolved Dissolved 2016-10-08 |
Company Name | |
---|---|
SAXTON SCAFFOLDING LIMITED | |
Legal Registered Office | |
DROITWICH WORCESTERSHIRE | |
Company Number | 07068944 | |
---|---|---|
Date formed | 2009-11-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-11-30 | |
Date Dissolved | 2016-10-08 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB351173228 |
Last Datalog update: | 2016-10-17 11:32:23 |
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 | ||
---|---|---|---|---|
SAXTON SCAFFOLDING (HOLDINGS) LIMITED | WESSEX HOUSE TEIGN ROAD NEWTON ABBOT DEVON TQ12 4AA | Dissolved | Company formed on the 2013-12-16 | |
SAXTON SCAFFOLDING LIMITED | 29 LEIGHTON ROAD SOUTHAMPTON SO19 2FU | Active | Company formed on the 2017-03-30 |
Officer | Role | Date Appointed |
---|---|---|
SARAH JANE GREENSLADE |
||
SHAUN GREENSLADE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EWH DEVELOPMENTS LIMITED | Director | 2018-06-12 | CURRENT | 2018-06-12 | Active | |
ATMOS-CLEAR LIMITED | Director | 2018-05-29 | CURRENT | 2018-05-29 | Active | |
SAFENETZ LTD | Director | 2015-04-23 | CURRENT | 2015-04-23 | Dissolved 2016-10-11 | |
LEXGATE LIMITED | Director | 2015-02-05 | CURRENT | 2012-11-05 | Liquidation | |
SAXTON SCAFFOLDING (HOLDINGS) LIMITED | Director | 2013-12-16 | CURRENT | 2013-12-16 | Dissolved 2016-03-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/09/2015 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/08/2015 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2015 FROM WESSEX HOUSE TEIGN ROAD NEWTON ABBOT DEVON TQ12 4AA | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
AD02 | SAIL ADDRESS CREATED | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/11/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070689440001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070689440002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070689440001 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 37 WARWICK ROAD HEAVITREE EXETER DEVON EX1 3HB | |
LATEST SOC | 24/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/10 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | OH1095298 | Expired |
Final Meetings | 2016-04-25 |
Appointment of Liquidators | 2015-09-23 |
Meetings of Creditors | 2015-03-19 |
Appointment of Administrators | 2015-02-20 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | FACTOR 21 PLC | ||
Satisfied | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) |
Creditors Due After One Year | 2011-12-01 | £ 8,639 |
---|---|---|
Creditors Due Within One Year | 2011-12-01 | £ 172,317 |
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 SAXTON SCAFFOLDING LIMITED
Called Up Share Capital | 2011-12-01 | £ 100 |
---|---|---|
Current Assets | 2011-12-01 | £ 137,331 |
Debtors | 2011-12-01 | £ 97,675 |
Fixed Assets | 2011-12-01 | £ 134,364 |
Shareholder Funds | 2011-12-01 | £ 90,739 |
Stocks Inventory | 2011-12-01 | £ 39,656 |
Tangible Fixed Assets | 2011-12-01 | £ 134,364 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43991 - Scaffold erection) as SAXTON SCAFFOLDING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SAXTON SCAFFOLDING LIMITED | Event Date | 2015-09-11 |
Mark Elijah Thomas Bowen of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | SAXTON SCAFFOLDING LIMITED | Event Date | 2015-09-11 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at Hillcairnie House, St.Andrews Road, Droitwich, WR9 8DJ on 1 July 2016 at 10.00 am for Members and 10.15 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to Hillcairnie House, St.Andrews Road, Droitwich, WR9 8DJ, no later than 12 noon on the business day before the meeting. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ . Date of Appointment: 11 September 2015 . Further information about this case is available from Mark Hunt at the offices of MB Insolvency on 01905 776 771 or at markhunt@mb-i.co.uk. Mark Elijah Thomas Bowen , Liquidator | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | SAXTON SCAFFOLDING LIMITED | Event Date | 2015-02-18 |
In the High Court of Justice (Chancery Division) Worcester District Registry case number 33 Mark Elijah Thomas Bowen (IP No 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SAXTON SCAFFOLDING LIMITED | Event Date | 2015-02-18 |
In the High Court of Justice (Chancery Division) Worcester District Registry case number 33 NOTICE IS HEREBY GIVEN that an initial meeting of creditors is to be held at The Grand Hotel, Sea Front, Torbay Rd, Torquay TQ2 6NT on 9 April 2015 at 10.00 am, for the purpose of considering the administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed a resolution may be taken to fix the basis of the administrators remuneration. A proxy form should be completed and returned to the Administrator by the date of the meeting if you cannot attend and wish to be represented. Under Rule 2.38 of the Insolvency Rules 1986, a person is entitled to vote only if he has given to the Administrator at Hillcairnie House, St Andrew Road, Droitwich WR9 8DJ not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of the debt which he claims to be due to him from the Company, and the said claim has been duly admitted under Rule 2.38 or 2.39. Mark Elijah Thomas Bowen (IP Number 8711 ) of MB Insolvency , Hillcairnie House, St Andrew Road, Droitwich WR9 8DJ was appointed Administrator of the Company on 18 February 2015 . Further information is available from Mark Hunt on 01905 776771 or at markhunt@mb-i.co.uk Mark Elijah Thomas Bowen , Administrator : | |||
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. |