BIG BEN SCAFFOLDING LIMITED

BIG BEN SCAFFOLDING LIMITED

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

    Company NameBIG BEN SCAFFOLDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02259401
    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 BIG BEN SCAFFOLDING LIMITED?

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

    Where is BIG BEN SCAFFOLDING LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of BIG BEN SCAFFOLDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOPEMETAL LIMITEDMay 17, 1988May 17, 1988

    What are the latest accounts for BIG BEN SCAFFOLDING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for BIG BEN SCAFFOLDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Registered office address changed from 15 Canada Square London E14 5GL to 15 Canada Square London E14 5GL on Jul 09, 2018

    2 pagesAD01

    Registered office address changed from C/O C/O Skyepharma Plc 46-48 Grosvenor Gardens London SW1W 0EB to 15 Canada Square London E14 5GL on Jan 09, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 07, 2017

    LRESSP

    Satisfaction of charge 2 in full

    6 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    6 pagesMR04

    Satisfaction of charge 1 in full

    6 pagesMR04

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

    4 pagesAA

    Confirmation statement made on Nov 17, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Appointment of Mr James Ward-Lilley as a director on Jun 10, 2016

    2 pagesAP01

    Termination of appointment of Peter William Grant as a director on Jun 10, 2016

    1 pagesTM01

    Annual return made up to Nov 17, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2015

    Statement of capital on Nov 18, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Nov 17, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2014

    Statement of capital on Nov 20, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Nov 17, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 13, 2013

    Statement of capital on Dec 13, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Nov 17, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Nov 17, 2011 with full list of shareholders

    3 pagesAR01

    Who are the officers of BIG BEN SCAFFOLDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURPHY, John
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomBritish22243940004
    WARD-LILLEY, James Alexander
    Prospect West
    SN14 6FH Chippenham
    One
    United Kingdom
    Director
    Prospect West
    SN14 6FH Chippenham
    One
    United Kingdom
    EnglandBritish201656870001
    MURPHY, John
    Stringer Saul
    17 Hanover Square
    W1S 1HU London
    Secretary
    Stringer Saul
    17 Hanover Square
    W1S 1HU London
    British22243940003
    PARKHILL, Douglas William
    4 White Hart Wood
    TN13 1RR Sevenoaks
    Kent
    Secretary
    4 White Hart Wood
    TN13 1RR Sevenoaks
    Kent
    British7677230002
    PARKHILL, Douglas William
    4 White Hart Wood
    TN13 1RR Sevenoaks
    Kent
    Secretary
    4 White Hart Wood
    TN13 1RR Sevenoaks
    Kent
    British7677230002
    THOMASON, Ernitia Eileen
    355 High Street
    UB3 5DQ Hayes
    Middlesex
    Secretary
    355 High Street
    UB3 5DQ Hayes
    Middlesex
    British61827870001
    FOX, David Vernon
    18 Longmead Close
    Shenfield
    CM15 8DT Brentwood
    Essex
    Director
    18 Longmead Close
    Shenfield
    CM15 8DT Brentwood
    Essex
    United KingdomBritish9328090001
    GORDON, David Philip
    106 Burges Road
    SS1 3JL Thorpe Bay
    Essex
    Director
    106 Burges Road
    SS1 3JL Thorpe Bay
    Essex
    British81049240001
    GRANT, Peter William, Mr.
    c/o C/O Skyepharma Plc
    Grosvenor Gardens
    SW1W 0EB London
    46-48
    United Kingdom
    Director
    c/o C/O Skyepharma Plc
    Grosvenor Gardens
    SW1W 0EB London
    46-48
    United Kingdom
    EnglandBritish103719280001
    MCLEAN, Suzanne Victoria
    17 Elthiron Road
    SW6 4BN London
    Director
    17 Elthiron Road
    SW6 4BN London
    EnglandBritish39673610001
    NICHOLSON, Donald
    16 Northampton Park
    N1 2PJ London
    Director
    16 Northampton Park
    N1 2PJ London
    British27324580001
    PARKHILL, Douglas William
    4 White Hart Wood
    TN13 1RR Sevenoaks
    Kent
    Director
    4 White Hart Wood
    TN13 1RR Sevenoaks
    Kent
    EnglandBritish7677230002
    STEWART, Richard Alistair Balfour
    74 Selwyn Avenue
    TW9 2HD Richmond
    Surrey
    Director
    74 Selwyn Avenue
    TW9 2HD Richmond
    Surrey
    British44695770001
    TAYLOR, Roger Warrington
    132 Farnaby Road
    Shortlands
    BR1 4BH Bromley
    Kent
    Director
    132 Farnaby Road
    Shortlands
    BR1 4BH Bromley
    Kent
    British7962260001
    WARBURTON, Peter
    Linnets Tinkers Lane
    Wigginton
    HP23 6JB Tring
    Hertfordshire
    Director
    Linnets Tinkers Lane
    Wigginton
    HP23 6JB Tring
    Hertfordshire
    British7059390001

    Who are the persons with significant control of BIG BEN SCAFFOLDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grosvenor Gardens
    SW1W 0EB London
    46-48
    United Kingdom
    Apr 06, 2016
    Grosvenor Gardens
    SW1W 0EB London
    46-48
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00107582
    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 BIG BEN SCAFFOLDING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Dec 16, 1991
    Delivered On Dec 30, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All stocks shares bonds debenture certificates of deposit and securities belonging to the company see form 395 for details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 30, 1991Registration of a charge (395)
    • Nov 29, 2017Satisfaction of a charge (MR04)
    Fixed & floating charge
    Created On Dec 16, 1991
    Delivered On Dec 23, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to loan note certificates issued pursuant to an instrument dated 16/12/91 constituting £1,200,000 guaranteed 15% loan notes 1992/1994
    Short particulars
    All book debts and other debts see form 395 for details.
    Persons Entitled
    • Mr David Gordon
    • Mr David Fox
    • Hit Investments PLC
    Transactions
    • Dec 23, 1991Registration of a charge (395)
    • Nov 29, 2017Satisfaction of a charge (MR04)
    Supplemental charge.
    Created On May 01, 1991
    Delivered On May 20, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 21ST february 1989
    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
    • Midland Bank PLC
    Transactions
    • May 20, 1991Registration of a charge
    • Nov 29, 2017Satisfaction of a charge (MR04)
    Charge
    Created On Feb 21, 1989
    Delivered On Feb 28, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge: undertaking & all property and assets present and future including book & other debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 28, 1989Registration of a charge
    • Nov 29, 2017Satisfaction of a charge (MR04)

    Does BIG BEN SCAFFOLDING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 18, 2018Dissolved on
    Dec 07, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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