Company NameUnion Scaffolding Ltd
Company StatusDissolved
Company Number06135050
CategoryPrivate Limited Company
Incorporation Date2 March 2007(17 years, 2 months ago)
Dissolution Date23 August 2019 (4 years, 8 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Stephen John David Knight
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2007(same day as company formation)
RoleScaffolder
Country of ResidenceEngland
Correspondence Address4-5 Baltic Street East
London
EC1Y 0UJ
Secretary NameCaroline Jane Hills
NationalityBritish
StatusResigned
Appointed02 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressTwitterings
6 Maple Walk
East Sussex
TN39 4SN
Secretary NameMr David Ralph Burstow
NationalityBritish
StatusResigned
Appointed31 August 2008(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Mayo Rise
Bexhill On Sea
East Sussex
TN39 5DB

Contact

Websiteunionscaffolding.co.uk
Telephone0800 9070171
Telephone regionFreephone

Location

Registered Address4-5 Baltic Street East
London
EC1Y 0UJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Stephen John David Knight
100.00%
Ordinary

Financials

Year2014
Net Worth£68,592
Cash£36,363
Current Liabilities£175,146

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 August 2019Final Gazette dissolved following liquidation (1 page)
23 May 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
4 February 2019Liquidators' statement of receipts and payments to 24 November 2018 (10 pages)
8 January 2018Liquidators' statement of receipts and payments to 24 November 2017 (18 pages)
8 January 2018Liquidators' statement of receipts and payments to 24 November 2017 (18 pages)
9 December 2016Registered office address changed from Innovation Centre Highfield Drive St. Leonards-on-Sea East Sussex TN38 9UH to 4-5 Baltic Street East London EC1Y 0UJ on 9 December 2016 (2 pages)
9 December 2016Registered office address changed from Innovation Centre Highfield Drive St. Leonards-on-Sea East Sussex TN38 9UH to 4-5 Baltic Street East London EC1Y 0UJ on 9 December 2016 (2 pages)
6 December 2016Resolution INSOLVENCY:resolution in respect of the appointment of liquidator (1 page)
6 December 2016Statement of affairs with form 4.19 (5 pages)
6 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-25
(1 page)
6 December 2016Appointment of a voluntary liquidator (1 page)
6 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-25
(1 page)
6 December 2016Appointment of a voluntary liquidator (1 page)
6 December 2016Resolution INSOLVENCY:resolution in respect of the appointment of liquidator (1 page)
6 December 2016Statement of affairs with form 4.19 (5 pages)
15 November 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
15 November 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
5 May 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
3 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 May 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
9 May 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
9 May 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
1 July 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
3 April 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
3 April 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
8 May 2012Director's details changed for Mr Stephen John David Knight on 1 May 2012 (2 pages)
8 May 2012Director's details changed for Mr Stephen John David Knight on 1 May 2012 (2 pages)
8 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
8 May 2012Director's details changed for Mr Stephen John David Knight on 1 May 2012 (2 pages)
8 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 September 2010Registered office address changed from 4 Mayo Rise Bexhill-on-Sea East Sussex TN39 5DB on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 4 Mayo Rise Bexhill-on-Sea East Sussex TN39 5DB on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 4 Mayo Rise Bexhill-on-Sea East Sussex TN39 5DB on 6 September 2010 (1 page)
6 September 2010Termination of appointment of David Burstow as a secretary (1 page)
6 September 2010Termination of appointment of David Burstow as a secretary (1 page)
22 March 2010Director's details changed for Mr Stephen John David Knight on 1 January 2010 (2 pages)
22 March 2010Director's details changed for Mr Stephen John David Knight on 1 January 2010 (2 pages)
22 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mr Stephen John David Knight on 1 January 2010 (2 pages)
22 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 March 2009Return made up to 02/03/09; full list of members (3 pages)
17 March 2009Return made up to 02/03/09; full list of members (3 pages)
9 March 2009Secretary's change of particulars / david burstow / 01/01/2009 (1 page)
9 March 2009Secretary's change of particulars / david burstow / 01/01/2009 (1 page)
6 March 2009Registered office changed on 06/03/2009 from 4 mayo rise bexhill-on-sea east sussex TN39 5DB (1 page)
6 March 2009Location of debenture register (1 page)
6 March 2009Location of register of members (1 page)
6 March 2009Location of debenture register (1 page)
6 March 2009Director's change of particulars / stephen knight / 01/01/2009 (2 pages)
6 March 2009Registered office changed on 06/03/2009 from 4 mayo rise bexhill-on-sea east sussex TN39 5DB (1 page)
6 March 2009Location of register of members (1 page)
6 March 2009Director's change of particulars / stephen knight / 01/01/2009 (2 pages)
16 September 2008Appointment terminated secretary caroline hills (1 page)
16 September 2008Appointment terminated secretary caroline hills (1 page)
16 September 2008Secretary appointed david ralph burstow (2 pages)
16 September 2008Secretary appointed david ralph burstow (2 pages)
11 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 March 2008Return made up to 02/03/08; full list of members (3 pages)
3 March 2008Return made up to 02/03/08; full list of members (3 pages)
20 March 2007Secretary's particulars changed (1 page)
20 March 2007Secretary's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
2 March 2007Incorporation (9 pages)
2 March 2007Incorporation (9 pages)