KEY SCAFFOLDING LIMITED

KEY SCAFFOLDING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameKEY SCAFFOLDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01426976
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of KEY SCAFFOLDING LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is KEY SCAFFOLDING LIMITED located?

    Registered Office Address
    Johnston Carmichael Llp
    107-111 Fleet Street
    EC4A 2AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of KEY SCAFFOLDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    ILFREX LIMITEDJun 08, 1979Jun 08, 1979

    What are the latest accounts for KEY SCAFFOLDING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for KEY SCAFFOLDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 27, 2022

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 27, 2023

    13 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Director's details changed for Mr Simon Luke Preston on Oct 11, 2022

    2 pagesCH01

    Registered office address changed from 1 Barracks Close Lufton Trading Estate Yeovil Somerset BA22 8RN United Kingdom to Johnston Carmichael Llp 107-111 Fleet Street London EC4A 2AB on Oct 08, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2021

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Paul Vernon Gardner as a director on Sep 27, 2021

    1 pagesTM01

    Appointment of Mr Simon Luke Preston as a director on Sep 27, 2021

    2 pagesAP01

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Confirmation statement made on Oct 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Oct 31, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Secretary's details changed for Mr Gregory Albert Hanson on Feb 04, 2019

    1 pagesCH03

    Director's details changed for Mr Gregory Albert Hanson on Feb 04, 2019

    2 pagesCH01

    Confirmation statement made on Oct 31, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Registered office address changed from Suite E2 Abbey Manor Business Centre Preston Road Yeovil Somerset BA20 2EN to 1 Barracks Close Lufton Trading Estate Yeovil Somerset BA22 8RN on Jul 05, 2018

    1 pagesAD01

    Confirmation statement made on Oct 31, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Change of details for J. & J. Denholm Limited as a person with significant control on Aug 29, 2017

    2 pagesPSC05

    Who are the officers of KEY SCAFFOLDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANSON, Gregory Albert
    Woodside Crescent
    G3 7UL Glasgow
    18
    United Kingdom
    Secretary
    Woodside Crescent
    G3 7UL Glasgow
    18
    United Kingdom
    British66554810001
    HANSON, Gregory Albert
    Woodside Crescent
    G3 7UL Glasgow
    18
    United Kingdom
    Director
    Woodside Crescent
    G3 7UL Glasgow
    18
    United Kingdom
    United KingdomBritish66554810001
    PRESTON, Simon Luke
    Woodside Crescent
    G3 7UL Glasgow
    18
    United Kingdom
    Director
    Woodside Crescent
    G3 7UL Glasgow
    18
    United Kingdom
    United KingdomBritish208194360002
    PARKER, James Frederick Somerville
    The Moss
    Killearn
    G63 9LJ Glasgow
    Scotland
    Secretary
    The Moss
    Killearn
    G63 9LJ Glasgow
    Scotland
    British11315830001
    POTTS, Graham Mark
    8 Jasmine Close
    TA18 7DB Crewkerne
    Somerset
    Secretary
    8 Jasmine Close
    TA18 7DB Crewkerne
    Somerset
    British2164270001
    COLDRIDGE, Terence John
    Koala Hawkins Lane
    West Hill
    EX11 1XG Ottery St Mary
    Devon
    Director
    Koala Hawkins Lane
    West Hill
    EX11 1XG Ottery St Mary
    Devon
    British2164260001
    DENHOLM, John Stephen
    Camoquhill Douglas
    Balfron
    G63 0QP Glasgow
    Director
    Camoquhill Douglas
    Balfron
    G63 0QP Glasgow
    United KingdomBritish10253720001
    GARDNER, Brian Richard Alan
    Powderham
    West Hill
    EX11 1TH Ottery St Mary
    Devon
    Director
    Powderham
    West Hill
    EX11 1TH Ottery St Mary
    Devon
    British2164230001
    GARDNER, Diana
    Powderham
    West Hill
    EX11 1TH Ottery St Mary
    Devon
    Director
    Powderham
    West Hill
    EX11 1TH Ottery St Mary
    Devon
    British2164240001
    GARDNER, Jacqueline Anne
    1 Potters Close
    West Hill
    EX11 1YE Ottery St Mary
    Devon
    Director
    1 Potters Close
    West Hill
    EX11 1YE Ottery St Mary
    Devon
    British2489540001
    GARDNER, Paul Vernon
    Westhayes
    Westhill
    EX11 1UZ Ottery St Mary
    Devon
    Director
    Westhayes
    Westhill
    EX11 1UZ Ottery St Mary
    Devon
    British69941350002
    PARKER, James Frederick Somerville
    The Moss
    Killearn
    G63 9LJ Glasgow
    Scotland
    Director
    The Moss
    Killearn
    G63 9LJ Glasgow
    Scotland
    ScotlandBritish11315830001
    PARKER, James Frederick Somerville
    The Moss
    Killearn
    G63 9LJ Glasgow
    Scotland
    Director
    The Moss
    Killearn
    G63 9LJ Glasgow
    Scotland
    ScotlandBritish11315830001
    POTTS, Graham Mark
    Over Stratton
    TA13 5LG South Petherton
    Woodspring
    Somerset
    Director
    Over Stratton
    TA13 5LG South Petherton
    Woodspring
    Somerset
    EnglandBritish136943500001
    POTTS, Graham Mark
    8 Jasmine Close
    TA18 7DB Crewkerne
    Somerset
    Director
    8 Jasmine Close
    TA18 7DB Crewkerne
    Somerset
    British2164270001
    POTTS, Graham Mark
    8 Jasmine Close
    TA18 7DB Crewkerne
    Somerset
    Director
    8 Jasmine Close
    TA18 7DB Crewkerne
    Somerset
    British2164270001
    SEATON, Alan
    1 Schoolwynd
    AB10 0RJ Inverbervie
    Aberdeenshire
    Director
    1 Schoolwynd
    AB10 0RJ Inverbervie
    Aberdeenshire
    British28468170001
    STEVENS, Colin Roy
    20 Ladymeade
    TA19 0EA Ilminster
    Somerset
    Director
    20 Ladymeade
    TA19 0EA Ilminster
    Somerset
    British74436890001

    Who are the persons with significant control of KEY SCAFFOLDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Aspect
    12 Finsbury Square
    EC2A 1AS London
    8th Floor
    United Kingdom
    Apr 06, 2016
    The Aspect
    12 Finsbury Square
    EC2A 1AS London
    8th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number0955037
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does KEY SCAFFOLDING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattel mortgage
    Created On Apr 20, 1995
    Delivered On Apr 21, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the stock of scaffolding and roofing equipment described in the schedule to form 395 all other scaffolding and roofingf equipment and the proceeds of all policies of insurance in respect of the equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 21, 1995Registration of a charge (395)
    • Feb 22, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 30, 1989
    Delivered On Jul 05, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including heritable property & assets in scotland.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 05, 1989Registration of a charge
    • Feb 22, 2021Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 21, 1988
    Delivered On Aug 09, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at duchy park heathpark, honiton, devon. T.N. dn 71461.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 09, 1988Registration of a charge
    Guarantee & debenture
    Created On Jun 23, 1987
    Delivered On Jun 30, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or thrush services limited to the chrgee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 30, 1987Registration of a charge
    Legal charge
    Created On Feb 12, 1987
    Delivered On Feb 19, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land adjacent to 30, garrett road, yeovil, S. somerset title no: st 40889.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 19, 1987Registration of a charge
    Legal charge
    Created On Dec 03, 1985
    Delivered On Dec 11, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot 3, sunnyside road, industrial estate, weston-super-mare, avon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 11, 1985Registration of a charge
    Legal charge
    Created On Nov 16, 1981
    Delivered On Nov 20, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H plot 4 lynx trading estate yeovil somerset as comprised in a conveyance dated 8.9.81.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 20, 1981Registration of a charge
    Debenture
    Created On Jul 17, 1980
    Delivered On Jul 29, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 29, 1980Registration of a charge

    Does KEY SCAFFOLDING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2021Commencement of winding up
    Feb 16, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Donald Iain Mcnaught
    227 West George Street
    G2 2ND Glasgow
    practitioner
    227 West George Street
    G2 2ND Glasgow

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0