Company NameBates Scaffolding Ltd
Company StatusDissolved
Company Number08861123
CategoryPrivate Limited Company
Incorporation Date24 January 2014(10 years, 2 months ago)
Dissolution Date4 April 2019 (5 years ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Steven Bates
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Illford
IG6 3TU
Director NameMrs Samantha Louise Bates
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Faraday Avenue
East Grinstead
West Sussex
RH19 4AY

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Illford
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Steven Bates
100.00%
Ordinary

Financials

Year2014
Net Worth£64
Cash£533
Current Liabilities£8,103

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

4 April 2019Final Gazette dissolved following liquidation (1 page)
4 January 2019Return of final meeting in a creditors' voluntary winding up (10 pages)
20 December 2017Registered office address changed from 13 Faraday Avenue East Grinstead West Sussex RH19 4AY to Recovery House 15-17 Roebuck Road Hainault Business Park Illford IG6 3TU on 20 December 2017 (2 pages)
15 December 2017Appointment of a voluntary liquidator (1 page)
15 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-23
(1 page)
18 September 2017Change of details for Mr Steven Bates as a person with significant control on 15 September 2017 (2 pages)
18 September 2017Cessation of Samantha Louise Bates as a person with significant control on 18 September 2017 (1 page)
18 September 2017Termination of appointment of Samantha Louise Bates as a director on 13 September 2017 (1 page)
18 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
18 September 2017Cessation of Samantha Louise Bates as a person with significant control on 15 September 2017 (1 page)
18 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
18 September 2017Termination of appointment of Samantha Louise Bates as a director on 13 September 2017 (1 page)
18 September 2017Change of details for Mr Steven Bates as a person with significant control on 15 September 2017 (2 pages)
14 March 2017Micro company accounts made up to 31 January 2017 (3 pages)
14 March 2017Micro company accounts made up to 31 January 2017 (3 pages)
4 January 2017Second filing for the appointment of Samantha Louise Bates as a director (6 pages)
4 January 2017Second filing for the appointment of Samantha Louise Bates as a director (6 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (7 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (7 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
4 February 2016Appointment of Mrs Samantha Louise Bates as a director on 1 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 04/01/2017.
(3 pages)
4 February 2016Appointment of Mrs Samantha Louise Bates as a director on 1 January 2016 (2 pages)
4 February 2016Appointment of Mrs Samantha Louise Bates as a director on 1 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 04/01/2017.
(3 pages)
4 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(3 pages)
4 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
18 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(3 pages)
18 February 2015Registered office address changed from Old Orchard Church Lane Burstow Horley Surrey RH6 9TG England to 13 Faraday Avenue East Grinstead West Sussex RH19 4AY on 18 February 2015 (1 page)
18 February 2015Registered office address changed from Old Orchard Church Lane Burstow Horley Surrey RH6 9TG England to 13 Faraday Avenue East Grinstead West Sussex RH19 4AY on 18 February 2015 (1 page)
18 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(3 pages)
14 August 2014Registered office address changed from 42 Sanderstead Road Sanderstead South Croydon Surrey CR2 0PA United Kingdom to Old Orchard Church Lane Burstow Horley Surrey RH6 9TG on 14 August 2014 (1 page)
14 August 2014Registered office address changed from 42 Sanderstead Road Sanderstead South Croydon Surrey CR2 0PA United Kingdom to Old Orchard Church Lane Burstow Horley Surrey RH6 9TG on 14 August 2014 (1 page)
24 January 2014Incorporation
Statement of capital on 2014-01-24
  • GBP 2
(22 pages)
24 January 2014Incorporation
Statement of capital on 2014-01-24
  • GBP 2
(22 pages)