UKBizDB.co.uk

G B SCAFFOLDING (GAINSBOROUGH) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G B Scaffolding (gainsborough) Limited. The company was founded 11 years ago and was given the registration number 08339409. The firm's registered office is in SHEFFIELD. You can find them at C/o Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, . This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:G B SCAFFOLDING (GAINSBOROUGH) LIMITED
Company Number:08339409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:21 December 2012
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:C/o Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

Director01 April 2016Active
70, Broadway, Lincoln, England, LN2 1SR

Director19 September 2018Active
51, Willingham Road, Knaith Park, Gainsborough, England, DN21 5ES

Director01 October 2014Active
C/O Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

Director05 January 2018Active
2 Moor House Farm, Willingham Road, Lea, Gainsborough, England, DN21 5EN

Secretary30 June 2016Active
2, Moor House Farm, Willingham Road Lea, Gainsborough, England, DN21 5EN

Secretary16 July 2013Active
7, Greenford Gardens, Hull, England, HU8 0RQ

Director01 October 2014Active
Cygnet House, Exchange Road, Lincoln, United Kingdom, LN6 3JZ

Director21 December 2012Active
2, Moor House Farm, Willingham Road Lea, Gainsborough, England, DN21 5EN

Director16 July 2013Active
2, Moor House Farm, Willingham Road Lea, Gainsborough, England, DN21 5EN

Director16 July 2013Active
7, Hotchkin Avenue, Saxilby, Lincoln, England, LN1 2GU

Director16 July 2013Active

People with Significant Control

Executors Of Melvin John Booth
Notified on:04 February 2019
Status:Active
Country of residence:England
Address:Unit 2, Somerby Court, Gainsborough, England, DN21 1QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ann Booth
Notified on:03 January 2018
Status:Active
Date of birth:June 1967
Nationality:British
Address:C/O Wilson Field Limited, The Manor House, Sheffield, S11 9PS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Melvin John Booth
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:Unit 2, Somerby Court, Gainsborough, DN21 1QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-30Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-09-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-24Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-03-25Insolvency

Liquidation in administration progress report.

Download
2020-12-03Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-10-05Insolvency

Liquidation in administration progress report.

Download
2020-08-03Insolvency

Liquidation in administration extension of period.

Download
2020-03-18Insolvency

Liquidation in administration progress report.

Download
2019-10-31Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-10-17Insolvency

Liquidation in administration proposals.

Download
2019-09-04Address

Change registered office address company with date old address new address.

Download
2019-09-03Insolvency

Liquidation in administration appointment of administrator.

Download
2019-08-29Mortgage

Mortgage satisfy charge full.

Download
2019-08-29Mortgage

Mortgage satisfy charge full.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Persons with significant control

Notification of a person with significant control.

Download
2019-02-20Persons with significant control

Cessation of a person with significant control.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2018-09-19Officers

Appoint person director company with name date.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.