Company NameBJP Scaffolding Limited
Company StatusDissolved
Company Number06336962
CategoryPrivate Limited Company
Incorporation Date8 August 2007(16 years, 7 months ago)
Dissolution Date7 April 2020 (3 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBarry John Pickett
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2007(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address318 South Lambeth Road
London
SW8 1UQ
Secretary NameKim Pickett
NationalityBritish
StatusClosed
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Beryl Harding House
7 Lansdowne Road, Wimbledon
London
SW2 8AP

Location

Registered AddressC/O Grant Thornton Uk Llp 30
Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2009
Net Worth-£70,640
Cash£1,147
Current Liabilities£175,155

Accounts

Latest Accounts31 August 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 April 2017Liquidators' statement of receipts and payments to 2 March 2017 (12 pages)
8 April 2016Liquidators statement of receipts and payments to 7 March 2016 (7 pages)
8 April 2016Liquidators' statement of receipts and payments to 7 March 2016 (7 pages)
12 May 2015Liquidators statement of receipts and payments to 7 March 2015 (10 pages)
12 May 2015Liquidators' statement of receipts and payments to 7 March 2015 (10 pages)
12 May 2015Liquidators statement of receipts and payments to 7 March 2015 (10 pages)
10 April 2014Liquidators statement of receipts and payments to 2 March 2014 (9 pages)
10 April 2014Liquidators statement of receipts and payments to 2 March 2014 (9 pages)
10 April 2014Liquidators' statement of receipts and payments to 2 March 2014 (9 pages)
23 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
23 December 2013Court order insolvency:removal of liquidator (19 pages)
12 April 2013Registered office address changed from , C/O Axiom Recovery Llp, Turnpike Gate House Birmingham Road, Alcester, B49 5JG on 12 April 2013 (2 pages)
12 April 2013Registered office address changed from C/O Axiom Recovery Llp Turnpike Gate House Birmingham Road Alcester B49 5JG on 12 April 2013 (2 pages)
11 April 2013Appointment of a voluntary liquidator (2 pages)
11 April 2013Court order insolvency:appointment of liquidator (18 pages)
22 March 2013Notice of ceasing to act as a voluntary liquidator (1 page)
8 May 2012Liquidators' statement of receipts and payments to 2 March 2012 (13 pages)
8 May 2012Liquidators statement of receipts and payments to 2 March 2012 (13 pages)
8 May 2012Liquidators statement of receipts and payments to 2 March 2012 (13 pages)
18 April 2012Registered office address changed from 318 South Lambeth Road London SW8 1UQ United Kingdom on 18 April 2012 (2 pages)
18 April 2012Registered office address changed from , 318 South Lambeth Road, London, SW8 1UQ, United Kingdom on 18 April 2012 (2 pages)
11 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2011Appointment of a voluntary liquidator (1 page)
11 March 2011Statement of affairs with form 4.19 (6 pages)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
11 November 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
21 October 2008Registered office changed on 21/10/2008 from, flat 4, 1 lansdowne gardens, london, SW8 2EQ (1 page)
21 October 2008Director's change of particulars / barry pickett / 21/10/2008 (1 page)
21 October 2008Return made up to 08/08/08; full list of members (3 pages)
21 October 2008Registered office changed on 21/10/2008 from flat 4 1 lansdowne gardens london SW8 2EQ (1 page)