Company NameEXEL Scaffolding (UK) Ltd
Company StatusDissolved
Company Number05008273
CategoryPrivate Limited Company
Incorporation Date7 January 2004(20 years, 3 months ago)
Dissolution Date25 September 2010 (13 years, 7 months ago)
Previous NameAinsford Properties Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameGeoffrey Derek Slater
NationalityBritish
StatusClosed
Appointed07 February 2004(1 month after company formation)
Appointment Duration6 years, 7 months (closed 25 September 2010)
RoleCompany Director
Correspondence Address8 Tabley Gardens
Ridge Road Marple
Stockport
Cheshire
SK6 7JY
Director NameDavid Anderson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2005(1 year, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 25 September 2010)
RoleCompany Director
Correspondence Address1 Eldon Road
Macclesfield
Cheshire
SK10 3SA
Director NameHelene Lally
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2004(1 month after company formation)
Appointment Duration1 year (resigned 28 February 2005)
RoleSales Director
Correspondence Address26 Peckforton Close
Gatley
Cheadle
Cheshire
SK8 4JA
Director NameMr Anthony Paul Bamford
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(1 year, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 27 October 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 Oakhurst Gardens
Prestwich
Manchester
M25 1JQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

25 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2010Final Gazette dissolved following liquidation (1 page)
25 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 February 2010Liquidators statement of receipts and payments to 19 February 2010 (5 pages)
25 February 2010Liquidators' statement of receipts and payments to 19 February 2010 (5 pages)
22 September 2009Liquidators' statement of receipts and payments to 19 August 2009 (5 pages)
22 September 2009Liquidators statement of receipts and payments to 19 August 2009 (5 pages)
25 March 2009Liquidators' statement of receipts and payments to 19 February 2009 (5 pages)
25 March 2009Liquidators statement of receipts and payments to 19 February 2009 (5 pages)
22 September 2008Liquidators statement of receipts and payments to 19 August 2008 (4 pages)
22 September 2008Liquidators' statement of receipts and payments to 19 August 2008 (4 pages)
17 March 2008Liquidators' statement of receipts and payments to 19 August 2008 (5 pages)
17 March 2008Liquidators statement of receipts and payments to 19 August 2008 (5 pages)
9 May 2007Registered office changed on 09/05/07 from: c/o rothman pantall & co clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
9 May 2007Registered office changed on 09/05/07 from: c/o rothman pantall & co clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
1 March 2007Appointment of a voluntary liquidator (1 page)
1 March 2007Appointment of a voluntary liquidator (1 page)
20 February 2007Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
20 February 2007Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
26 September 2006Administrator's progress report (9 pages)
26 September 2006Administrator's progress report (9 pages)
29 June 2006Statement of affairs (9 pages)
29 June 2006Statement of affairs (9 pages)
26 June 2006Statement of administrator's proposal (39 pages)
26 June 2006Statement of administrator's proposal (39 pages)
13 March 2006Registered office changed on 13/03/06 from: the old garage wicker lane hale barns altrincham cheshire WA15 0HG (1 page)
13 March 2006Registered office changed on 13/03/06 from: the old garage wicker lane hale barns altrincham cheshire WA15 0HG (1 page)
28 February 2006Appointment of an administrator (1 page)
28 February 2006Appointment of an administrator (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
9 June 2005New director appointed (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (1 page)
23 May 2005Registered office changed on 23/05/05 from: farrington business park golden hill lane leyland lancashire PR25 3GG (1 page)
23 May 2005Registered office changed on 23/05/05 from: farrington business park golden hill lane leyland lancashire PR25 3GG (1 page)
17 March 2005Return made up to 07/01/05; full list of members (6 pages)
17 March 2005Return made up to 07/01/05; full list of members (6 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
20 January 2005Ad 01/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 January 2005Ad 01/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
17 August 2004Registered office changed on 17/08/04 from: capital house 458 chester road cornbrook manchester greater manchester M16 9HD (1 page)
17 August 2004Registered office changed on 17/08/04 from: capital house 458 chester road cornbrook manchester greater manchester M16 9HD (1 page)
16 June 2004Particulars of mortgage/charge (3 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
1 March 2004Company name changed ainsford properties LTD\certificate issued on 01/03/04 (2 pages)
1 March 2004Company name changed ainsford properties LTD\certificate issued on 01/03/04 (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004Registered office changed on 18/02/04 from: capital house, 458 chester road cornbrook manchester M16 9HD (1 page)
18 February 2004Registered office changed on 18/02/04 from: capital house, 458 chester road cornbrook manchester M16 9HD (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004New secretary appointed (2 pages)
18 February 2004New secretary appointed (2 pages)
6 February 2004Registered office changed on 06/02/04 from: 39A leicester road salford manchester M7 4AS (1 page)
6 February 2004Registered office changed on 06/02/04 from: 39A leicester road salford manchester M7 4AS (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Secretary resigned (1 page)
7 January 2004Incorporation (9 pages)
7 January 2004Incorporation (9 pages)