Liquidation
Company Information for EASTWAY SCAFFOLDING LIMITED
LANGLEY HOUSE, PARK ROAD, EAST FINCHLEY, LONDON, N2 8EY,
|
Company Registration Number
07089356
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
EASTWAY SCAFFOLDING LIMITED | ||
Legal Registered Office | ||
LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EY Other companies in IG2 | ||
Previous Names | ||
|
Company Number | 07089356 | |
---|---|---|
Company ID Number | 07089356 | |
Date formed | 2009-11-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 27/11/2013 | |
Return next due | 25/12/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 07:56:00 |
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 |
---|---|---|
ANDREW ERNEST HOWARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOESE PROPERTIES LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMOR SCAFFOLDING LIMITED | Director | 2018-02-09 | CURRENT | 2018-02-09 | Active | |
ANDREW HOWARD SCAFFOLDING LIMITED | Director | 2014-09-12 | CURRENT | 2014-09-12 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/03/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2015 FROM CHARLES HOUSE 359 EASTERN AVENUE GANTS HILL ILFORD ESSEX IG2 6NE | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 14/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/11/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 08/03/2011 | |
CERTNM | COMPANY NAME CHANGED EASTWAY PLANT & HIRE LIMITED CERTIFICATE ISSUED ON 08/03/11 | |
AR01 | 27/11/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOESE PROPERTIES LTD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HOWARD / 27/11/2010 | |
AA01 | CURREXT FROM 30/11/2010 TO 31/12/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2010 FROM BLOCK N1-3 CBTC EAST TERRACE EUXTON LANE CHORLEY LANCASHIRE PR7 6TE UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
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 | OK1110269 | Active | Licenced property: 14A HICKMAN AVENUE LONDON GB E4 9JG. |
Appointment of Liquidators | 2015-03-25 |
Resolutions for Winding-up | 2015-03-25 |
Meetings of Creditors | 2015-03-06 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE LEASING COMPANY PLC |
Creditors Due Within One Year | 2012-12-31 | £ 68,278 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 109,614 |
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 EASTWAY SCAFFOLDING LIMITED
Cash Bank In Hand | 2012-12-31 | £ 2,067 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 16,429 |
Current Assets | 2012-12-31 | £ 76,076 |
Current Assets | 2011-12-31 | £ 105,042 |
Debtors | 2012-12-31 | £ 74,009 |
Debtors | 2011-12-31 | £ 88,613 |
Shareholder Funds | 2012-12-31 | £ 20,539 |
Shareholder Funds | 2011-12-31 | £ 12,415 |
Tangible Fixed Assets | 2012-12-31 | £ 12,741 |
Tangible Fixed Assets | 2011-12-31 | £ 16,987 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43991 - Scaffold erection) as EASTWAY SCAFFOLDING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | EASTWAY SCAFFOLDING LIMITED | Event Date | 2015-03-18 |
Alan Simon , of Accura Accountants Business Recovery Turnaround Ltd , Langley House, Park Road, East Finchley, London N2 8EY . : Further details contact: Alan Simon, Tel: 020 8444 2000. Alternative contact: Rebecca Novani. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EASTWAY SCAFFOLDING LIMITED | Event Date | 2015-03-18 |
At a General Meeting of the Company, duly convened and held at Langley House, Park Road, East Finchley, London N2 8EY, on 18 March 2015 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Alan Simon , of Accura Accountants Business Recovery Turnaround Ltd , Langley House, Park Road, East Finchley, London N2 8EY , (IP No. 008635) be and is hereby appointed Liquidator of the Company for the purposes of such winding up.” Further details contact: Alan Simon, Tel: 020 8444 2000. Alternative contact: Rebecca Novani. Andrew Ernest Howard , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EASTWAY SCAFFOLDING LIMITED | Event Date | 2015-03-03 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at Langley House, Park Road, East Finchley, London N2 8EY on 18 March 2015 at 12.00 noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Alan Simon (IP No 8635) of Accura Accountants Business Recovery Turnaround Ltd , Langley House, Park Road, East Finchley, London N2 8EY , is qualified to act as an Insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. For further details contact: Alan Simon, Tel: 020 8444 2000. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | 1999 BEAVER GENERAL ENGINEERING LIMITED | Event Date | 2006-07-21 |
In the Manchester District Registry No 1093 of 1999 (In Compulsory Liquidation) Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors of the above-named Company will be held at the offices of Robson Laidler LLP, Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE3 1TJ, on 8 September 2006, at 10.30 am, to receive the Joint Liquidators’ report of the winding-up and to determine whether the Joint Liquidators should be granted their release under section 174 of the Insolvency Act 1986. W Paxton, Joint Liquidator 17 July 2006. | |||
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. |