Langford
Maldon
Essex
CM9 4SX
Director Name | Brian Eastop |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1988(32 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 14 July 2004) |
Role | Company Director |
Correspondence Address | 8 Denham Road Canvey Island Essex SS8 9HB |
Director Name | Mrs Maureen Mattimoe |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(35 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | Tiffaynes Farm Burnt Mills Road Basildon Essex Ss13 |
Director Name | Mrs Florence Mary Pinch |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(35 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 293a Benfleet Road Benfleet Essex SS7 1PR |
Director Name | Mr Frederick William Pinch |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 July 1994) |
Role | Scaffolding Erector |
Correspondence Address | 293a Benfleet Road Benfleet Essex SS7 1PR |
Director Name | Mr Martin Alexander Pinch |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(35 years, 3 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 13 April 2012) |
Role | Scaffolding Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Ravens Maypole Road Maldon Essex CM9 4SX |
Secretary Name | Mrs Florence Mary Pinch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(35 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 293a Benfleet Road Benfleet Essex SS7 1PR |
Secretary Name | Steina Signe Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(44 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 03 March 2010) |
Role | Company Director |
Correspondence Address | 23 Richmond Drive Rayleigh Essex SS6 7RJ |
Director Name | Steina Signe Moss |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(47 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 March 2010) |
Role | Company Director |
Correspondence Address | 23 Richmond Drive Rayleigh Essex SS6 7RJ |
Director Name | Kelvin John Short |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(47 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 December 2011) |
Role | Company Director |
Correspondence Address | 3 Houblon Drive Galleywood Chelmsford Essex CM2 8SE |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2009 |
---|---|
Gross Profit | £1,561,829 |
Net Worth | £2,529,440 |
Cash | £407,640 |
Current Liabilities | £1,851,225 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Next Accounts Due | 31 December 2010 (overdue) |
Accounts Category | Medium |
Accounts Year End | 31 March |
Next Return Due | 5 June 2017 (overdue) |
---|
3 June 2019 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
21 November 2018 | Final Gazette dissolved following liquidation (1 page) |
21 August 2018 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
21 November 2017 | Liquidators' statement of receipts and payments to 14 September 2017 (21 pages) |
21 November 2017 | Liquidators' statement of receipts and payments to 14 September 2017 (21 pages) |
18 November 2016 | Liquidators' statement of receipts and payments to 14 September 2016 (24 pages) |
18 November 2016 | Liquidators' statement of receipts and payments to 14 September 2016 (24 pages) |
16 June 2016 | Court order insolvency:c/o replacement of liquidator (5 pages) |
16 June 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 June 2016 | Court order insolvency:c/o replacement of liquidator (5 pages) |
16 June 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 October 2015 | Liquidators statement of receipts and payments to 14 September 2015 (22 pages) |
22 October 2015 | Liquidators' statement of receipts and payments to 14 September 2015 (22 pages) |
22 October 2015 | Liquidators' statement of receipts and payments to 14 September 2015 (22 pages) |
4 November 2014 | Liquidators' statement of receipts and payments to 14 September 2014 (24 pages) |
4 November 2014 | Liquidators' statement of receipts and payments to 14 September 2014 (24 pages) |
4 November 2014 | Liquidators statement of receipts and payments to 14 September 2014 (24 pages) |
3 October 2014 | Registered office address changed from 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 3 October 2014 (2 pages) |
3 October 2014 | Registered office address changed from 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 3 October 2014 (2 pages) |
3 October 2014 | Registered office address changed from 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 3 October 2014 (2 pages) |
25 September 2013 | Liquidators statement of receipts and payments to 14 September 2013 (22 pages) |
25 September 2013 | Liquidators' statement of receipts and payments to 14 September 2013 (22 pages) |
25 September 2013 | Liquidators' statement of receipts and payments to 14 September 2013 (22 pages) |
1 November 2012 | Liquidators' statement of receipts and payments to 14 September 2012 (25 pages) |
1 November 2012 | Liquidators' statement of receipts and payments to 14 September 2012 (25 pages) |
1 November 2012 | Liquidators statement of receipts and payments to 14 September 2012 (25 pages) |
14 June 2012 | Termination of appointment of Martin Pinch as a director (2 pages) |
14 June 2012 | Termination of appointment of Kelvin Short as a director (2 pages) |
14 June 2012 | Termination of appointment of Kelvin Short as a director (2 pages) |
14 June 2012 | Termination of appointment of Martin Pinch as a director (2 pages) |
14 November 2011 | Liquidators' statement of receipts and payments to 14 September 2011 (27 pages) |
14 November 2011 | Liquidators' statement of receipts and payments to 14 September 2011 (27 pages) |
14 November 2011 | Liquidators statement of receipts and payments to 14 September 2011 (27 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 October 2010 | Administrator's progress report to 15 September 2010 (27 pages) |
14 October 2010 | Administrator's progress report to 15 September 2010 (27 pages) |
16 September 2010 | Statement of affairs with form 2.14B (11 pages) |
16 September 2010 | Statement of affairs with form 2.14B (11 pages) |
15 September 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
15 September 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
27 August 2010 | Result of meeting of creditors (41 pages) |
27 August 2010 | Result of meeting of creditors (41 pages) |
2 August 2010 | Statement of administrator's proposal (40 pages) |
2 August 2010 | Statement of administrator's proposal (40 pages) |
28 June 2010 | Registered office address changed from 14 Brunel Road Benfleet Essex SS7 4PS on 28 June 2010 (2 pages) |
28 June 2010 | Registered office address changed from 14 Brunel Road Benfleet Essex SS7 4PS on 28 June 2010 (2 pages) |
9 June 2010 | Appointment of an administrator (1 page) |
9 June 2010 | Appointment of an administrator (1 page) |
3 March 2010 | Termination of appointment of Steina Moss as a director (1 page) |
3 March 2010 | Appointment of Mr Martin Alexander Pinch as a secretary (1 page) |
3 March 2010 | Termination of appointment of Steina Moss as a secretary (1 page) |
3 March 2010 | Termination of appointment of Steina Moss as a director (1 page) |
3 March 2010 | Appointment of Mr Martin Alexander Pinch as a secretary (1 page) |
3 March 2010 | Termination of appointment of Steina Moss as a secretary (1 page) |
3 September 2009 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
3 September 2009 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
11 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
13 August 2008 | Accounts for a medium company made up to 31 March 2008 (17 pages) |
13 August 2008 | Accounts for a medium company made up to 31 March 2008 (17 pages) |
3 June 2008 | Return made up to 22/05/08; full list of members (7 pages) |
3 June 2008 | Return made up to 22/05/08; full list of members (7 pages) |
28 February 2008 | Company name changed vange scaffolding & engineering co., LIMITED\certificate issued on 04/03/08 (2 pages) |
28 February 2008 | Company name changed vange scaffolding & engineering co., LIMITED\certificate issued on 04/03/08 (2 pages) |
10 September 2007 | Full accounts made up to 31 March 2007 (18 pages) |
10 September 2007 | Full accounts made up to 31 March 2007 (18 pages) |
19 June 2007 | Return made up to 22/05/07; full list of members (6 pages) |
19 June 2007 | Return made up to 22/05/07; full list of members (6 pages) |
26 October 2006 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
26 October 2006 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
12 July 2006 | Return made up to 25/05/06; full list of members (7 pages) |
12 July 2006 | Return made up to 25/05/06; full list of members (7 pages) |
26 July 2005 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
26 July 2005 | Return made up to 25/05/05; full list of members (7 pages) |
26 July 2005 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
26 July 2005 | Return made up to 25/05/05; full list of members (7 pages) |
19 August 2004 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
19 August 2004 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
5 July 2004 | Return made up to 25/05/04; full list of members (8 pages) |
5 July 2004 | Return made up to 25/05/04; full list of members (8 pages) |
24 January 2004 | Accounts for a small company made up to 31 March 2003 (16 pages) |
24 January 2004 | Accounts for a small company made up to 31 March 2003 (16 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
19 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
19 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
3 January 2003 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
3 January 2003 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
17 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
17 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
21 August 2001 | Full accounts made up to 31 March 2001 (17 pages) |
21 August 2001 | Full accounts made up to 31 March 2001 (17 pages) |
9 August 2001 | Return made up to 25/05/01; full list of members
|
9 August 2001 | Return made up to 25/05/01; full list of members
|
29 December 2000 | Full accounts made up to 31 March 2000 (19 pages) |
29 December 2000 | Full accounts made up to 31 March 2000 (19 pages) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | Secretary resigned;director resigned (1 page) |
7 September 2000 | Secretary resigned;director resigned (1 page) |
7 September 2000 | New secretary appointed (2 pages) |
19 July 2000 | Return made up to 25/05/00; full list of members (7 pages) |
19 July 2000 | Return made up to 25/05/00; full list of members (7 pages) |
21 March 2000 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
21 March 2000 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
23 June 1999 | Return made up to 25/05/99; full list of members (6 pages) |
23 June 1999 | Return made up to 25/05/99; full list of members (6 pages) |
3 June 1999 | Accounts for a medium company made up to 28 February 1999 (18 pages) |
3 June 1999 | Accounts for a medium company made up to 28 February 1999 (18 pages) |
8 July 1998 | Return made up to 25/05/98; no change of members (4 pages) |
8 July 1998 | Return made up to 25/05/98; no change of members (4 pages) |
17 June 1998 | Accounts for a small company made up to 28 February 1998 (21 pages) |
17 June 1998 | Accounts for a small company made up to 28 February 1998 (21 pages) |
20 August 1997 | Full accounts made up to 28 February 1997 (21 pages) |
20 August 1997 | Full accounts made up to 28 February 1997 (21 pages) |
5 June 1997 | Return made up to 25/05/97; full list of members
|
5 June 1997 | Return made up to 25/05/97; full list of members
|
13 May 1997 | Particulars of mortgage/charge (3 pages) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
9 September 1996 | Full accounts made up to 28 February 1996 (20 pages) |
9 September 1996 | Full accounts made up to 28 February 1996 (20 pages) |
18 June 1996 | Return made up to 25/05/96; full list of members (6 pages) |
18 June 1996 | Return made up to 25/05/96; full list of members (6 pages) |
28 June 1995 | Full accounts made up to 28 February 1995 (21 pages) |
28 June 1995 | Director resigned (1 page) |
28 June 1995 | Full accounts made up to 28 February 1995 (21 pages) |
28 June 1995 | Director resigned (1 page) |
15 June 1995 | Return made up to 25/05/95; full list of members (6 pages) |
15 June 1995 | Return made up to 25/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
12 March 1992 | Particulars of mortgage/charge (3 pages) |
12 March 1992 | Particulars of mortgage/charge (3 pages) |
25 August 1988 | New director appointed (2 pages) |
25 August 1988 | New director appointed (2 pages) |
14 August 1987 | Particulars of mortgage/charge (3 pages) |
14 August 1987 | Particulars of mortgage/charge (3 pages) |
19 September 1986 | Director resigned;new director appointed (4 pages) |
19 September 1986 | Director resigned;new director appointed (4 pages) |
11 September 1986 | New director appointed (2 pages) |
11 September 1986 | New director appointed (2 pages) |
20 August 1986 | Company name changed vange scaffolding & engineering co LIMITED\certificate issued on 20/08/86 (2 pages) |
20 August 1986 | Company name changed vange scaffolding & engineering co LIMITED\certificate issued on 20/08/86 (2 pages) |
16 December 1975 | Annual return made up to 08/11/75 (4 pages) |
16 December 1975 | Annual return made up to 08/11/75 (4 pages) |
16 August 1963 | Allotment of shares (2 pages) |
16 August 1963 | Allotment of shares (2 pages) |