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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS | Director | 01 April 2016 | Active |
70, Broadway, Lincoln, England, LN2 1SR | Director | 19 September 2018 | Active |
51, Willingham Road, Knaith Park, Gainsborough, England, DN21 5ES | Director | 01 October 2014 | Active |
C/O Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS | Director | 05 January 2018 | Active |
2 Moor House Farm, Willingham Road, Lea, Gainsborough, England, DN21 5EN | Secretary | 30 June 2016 | Active |
2, Moor House Farm, Willingham Road Lea, Gainsborough, England, DN21 5EN | Secretary | 16 July 2013 | Active |
7, Greenford Gardens, Hull, England, HU8 0RQ | Director | 01 October 2014 | Active |
Cygnet House, Exchange Road, Lincoln, United Kingdom, LN6 3JZ | Director | 21 December 2012 | Active |
2, Moor House Farm, Willingham Road Lea, Gainsborough, England, DN21 5EN | Director | 16 July 2013 | Active |
2, Moor House Farm, Willingham Road Lea, Gainsborough, England, DN21 5EN | Director | 16 July 2013 | Active |
7, Hotchkin Avenue, Saxilby, Lincoln, England, LN1 2GU | Director | 16 July 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-30 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-09-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-24 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2021-03-25 | Insolvency | Liquidation in administration progress report. | Download |
2020-12-03 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-10-05 | Insolvency | Liquidation in administration progress report. | Download |
2020-08-03 | Insolvency | Liquidation in administration extension of period. | Download |
2020-03-18 | Insolvency | Liquidation in administration progress report. | Download |
2019-10-31 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2019-10-17 | Insolvency | Liquidation in administration proposals. | Download |
2019-09-04 | Address | Change registered office address company with date old address new address. | Download |
2019-09-03 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-08-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-11 | Officers | Termination director company with name termination date. | Download |
2018-09-19 | Officers | Appoint person director company with name date. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.