STARTRIGHT SCAFFOLD HIRE LIMITED
Overview
| Company Name | STARTRIGHT SCAFFOLD HIRE LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 04118552 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of STARTRIGHT SCAFFOLD HIRE LIMITED?
- Scaffold erection (43991) / Construction
Where is STARTRIGHT SCAFFOLD HIRE LIMITED located?
| Registered Office Address | Care Of Restructuring And Recovery Service (Rrs) S&W Partners Llp 45 Gresham Street EC2V 7BG London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STARTRIGHT SCAFFOLD HIRE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2016 |
| Next Accounts Due On | Apr 30, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2015 |
What is the status of the latest confirmation statement for STARTRIGHT SCAFFOLD HIRE LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 01, 2016 |
| Next Confirmation Statement Due | Dec 15, 2016 |
| Overdue | Yes |
What is the status of the latest annual return for STARTRIGHT SCAFFOLD HIRE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for STARTRIGHT SCAFFOLD HIRE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Resolve Advisory Limited 22 York Buildings Corner John Adam Street London WC2N 6JU to Care of Resturcturing and Recovery Service (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on Aug 01, 2025 | 3 pages | AD01 | ||||||||||
Removal of liquidator by court order | 18 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Jan 09, 2025 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jan 09, 2024 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jan 09, 2023 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jan 09, 2023 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jan 09, 2022 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jan 09, 2021 | 18 pages | LIQ03 | ||||||||||
Registered office address changed from 6th Floor 120 Bark Street Bolton Lancashire BL1 2AX to 22 York Buildings Corner John Adam Street London WC2N 6JU on Sep 21, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Statement of affairs with form 4.19 | 8 pages | 4.20 | ||||||||||
Registered office address changed from C/O Edmondson & Co 170a London Road Hazel Grove Stockport Cheshire SK7 4DJ to 6th Floor 120 Bark Street Bolton Lancashire BL1 2AX on Jan 24, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Dec 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Dec 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Angela Mary Warbuton on May 24, 2014 | 3 pages | CH01 | ||||||||||
Director's details changed for Peter Warbuton on Oct 23, 2014 | 3 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Dec 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Dec 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Jul 31, 2011 | 4 pages | AA | ||||||||||
Who are the officers of STARTRIGHT SCAFFOLD HIRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WARBUTON, Angela Mary | Secretary | 27 Heath Lea Hindley Green WN2 4TZ Wigan Lancashire | British | Director | 74726380001 | |||||
| WARBUTON, Angela Mary | Director | 27 Heath Lea Hindley Green WN2 4TZ Wigan Lancashire | United Kingdom | British | Director | 74726380002 | ||||
| WARBUTON, Peter | Director | 27 Heath Lea Hindley Green WN2 4TZ Wigan Lancashire | United Kingdom | British | Director | 74726470002 | ||||
| DCS CORPORATE SECRETARIES LIMITED | Nominee Secretary | 1 Ashfield Road SK3 8UD Stockport Cheshire | 900020110001 | |||||||
| GLOVER, Paul Douglas | Director | 4 Chelburn Close WN2 5TZ Bickershaw Wigan | United Kingdom | British | Director | 163639130001 | ||||
| DCS NOMINEES LIMITED | Nominee Director | 1 Ashfield Road SK3 8UD Stockport Cheshire | 900020100001 |
Does STARTRIGHT SCAFFOLD HIRE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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