Liquidation
Company Information for G B SCAFFOLDING (GAINSBOROUGH) LIMITED
C/O WILSON FIELD LIMITED THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PS,
|
Company Registration Number
08339409
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
G B SCAFFOLDING (GAINSBOROUGH) LIMITED | ||
Legal Registered Office | ||
C/O WILSON FIELD LIMITED THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PS Other companies in DN21 | ||
Previous Names | ||
|
Company Number | 08339409 | |
---|---|---|
Company ID Number | 08339409 | |
Date formed | 2012-12-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 21/12/2015 | |
Return next due | 18/01/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2021-09-08 09:02:21 |
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 | ||
---|---|---|---|---|
G B SCAFFOLDING (GAINSBOROUGH) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MELVIN JOHN BOOTH |
||
JAMIE MARSHALL |
||
DAWN WALKER |
||
DARREN WOTHERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANN BOOTH |
Company Secretary | ||
NEAL SCOTT BATTISTE |
Director | ||
ANDREW JAMES SEYMOUR |
Director | ||
ANN BOOTH |
Director | ||
ANN BOOTH |
Company Secretary | ||
GARY BRIAN BEELEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GB DESIGN & BUILD (GAINS) LTD | Director | 2017-09-22 | CURRENT | 2017-09-22 | Active - Proposal to Strike off | |
GB SCAFFOLDING (NORTHERN) LIMITED | Director | 2017-09-21 | CURRENT | 2017-09-21 | Active - Proposal to Strike off | |
GB SCAFFOLDING HIRE LIMITED | Director | 2014-08-29 | CURRENT | 2014-08-29 | Liquidation | |
GB SCAFFOLDING HIRE LIMITED | Director | 2018-06-17 | CURRENT | 2014-08-29 | Liquidation | |
GB SCAFFOLDING HIRE LIMITED | Director | 2018-01-11 | CURRENT | 2014-08-29 | Liquidation | |
GB DESIGN & BUILD (GAINS) LTD | Director | 2017-09-22 | CURRENT | 2017-09-22 | Active - Proposal to Strike off | |
GB SCAFFOLDING (NORTHERN) LIMITED | Director | 2017-09-21 | CURRENT | 2017-09-21 | Active - Proposal to Strike off | |
GB SCAFFOLDING (NORTHERN) LIMITED | Director | 2017-09-21 | CURRENT | 2017-09-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-08-23 | |
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
Removal of liquidator by court order | ||
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA/AM02SOC | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/19 FROM Unit 2 Somerby Court Heapham Road Industrial Estate Gainsborough Lincolnshire DN21 1QG | |
AM01 | Appointment of an administrator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083394090002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES | |
PSC03 | Notification of Executors of Melvin John Booth as a person with significant control on 2019-02-04 | |
PSC07 | CESSATION OF MELVIN JOHN BOOTH AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELVIN JOHN BOOTH | |
AP01 | DIRECTOR APPOINTED MR RORY TALBOT | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DARREN WOTHERS | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN BOOTH | |
TM02 | Termination of appointment of Ann Booth on 2017-12-13 | |
AP01 | DIRECTOR APPOINTED MR JAMIE MARSHALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES | |
AP03 | Appointment of Mrs Ann Booth as company secretary on 2016-06-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEAL SCOTT BATTISTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN JOHN BOOTH / 31/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN WALKER / 31/05/2016 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH03 | Purchase of own shares | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
LATEST SOC | 13/02/16 STATEMENT OF CAPITAL;GBP 110 | |
SH06 | 02/01/16 STATEMENT OF CAPITAL GBP 110 | |
AR01 | 21/12/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SEYMOUR | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083394090002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083394090001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083394090001 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 21/12/14 FULL LIST | |
RES13 | CHANGE COMPANY NAME 11/11/2014 | |
RES15 | CHANGE OF NAME 11/11/2014 | |
CERTNM | COMPANY NAME CHANGED GB SCAFFOLDING HIRE LTD CERTIFICATE ISSUED ON 04/12/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN BOOTH | |
AP01 | DIRECTOR APPOINTED MR NEAL SCOTT BATTISTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANN BOOTH | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 2 MOOR HOUSE FARM WILLINGHAM ROAD LEA GAINSBOROUGH LINCOLNSHIRE DN21 5EN | |
AP01 | DIRECTOR APPOINTED MRS DAWN WALKER | |
SH01 | 24/09/14 STATEMENT OF CAPITAL GBP 120 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/2013 FROM CYGNET HOUSE EXCHANGE ROAD LINCOLN LN6 3JZ UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED MRS ANN BOOTH | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES SEYMOUR | |
AP01 | DIRECTOR APPOINTED MR MELVIN JOHN BOOTH | |
AP01 | DIRECTOR APPOINTED MRS ANN BOOTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY BEELEY | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 57 LADY CROFT LANE HEMINGFIELD BARNSLEY SOUTH YORKSHIRE S73 0QP ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1125562 | Active | Licenced property: HEAPHAM ROAD INDUSTRIAL ESTATE GB SCAFFOLDING HIRE SOMERBY WAY GAINSBOROUGH SOMERBY WAY GB DN21 1RZ. Correspondance address: WILLINGHAM ROAD 2 MOORHOUSE FARM LEA GAINSBOROUGH LEA GB DN21 5EN |
Appointmen | 2021-09-02 |
Appointment of Administrators | 2019-08-21 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
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 G B SCAFFOLDING (GAINSBOROUGH) LIMITED
The top companies supplying to UK government with the same SIC code (43991 - Scaffold erection) as G B SCAFFOLDING (GAINSBOROUGH) LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | G B SCAFFOLDING (GAINSBOROUGH) LIMITED | Event Date | 2021-09-02 |
Name of Company: G B SCAFFOLDING (GAINSBOROUGH) LIMITED Company Number: 08339409 Nature of Business: Scaffold erection Registered office: c/o Wilson Field Limited, The Manor House, 260 Ecclesall Road… | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | G B SCAFFOLDING (GAINSBOROUGH) LIMITED | Event Date | 2019-08-16 |
In the High Court of Justice Business & Property Courts in Manchester Names and Address of Administrators: Kelly Burton (IP No. 11750 ) and Lisa Jane Hogg (IP No. 9037 ) both of Wilson Field Ltd , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS : Further details contact: The Joint Administrators, Tel: 0114 235 6780 Alternative contact: Joseph Potts. Ag JG51256 | |||
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. |