STARTRIGHT SCAFFOLD HIRE LIMITED

STARTRIGHT SCAFFOLD HIRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameSTARTRIGHT SCAFFOLD HIRE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04118552
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for STARTRIGHT SCAFFOLD HIRE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJul 31, 2016
    Next Accounts Due OnApr 30, 2017
    Last Accounts
    Last Accounts Made Up ToJul 31, 2015

    What is the status of the latest confirmation statement for STARTRIGHT SCAFFOLD HIRE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 01, 2016
    Next Confirmation Statement DueDec 15, 2016
    OverdueYes

    What is the status of the latest annual return for STARTRIGHT SCAFFOLD HIRE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for STARTRIGHT SCAFFOLD HIRE LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Removal of liquidator by court order

    18 pagesLIQ10

    Liquidators' statement of receipts and payments to Jan 09, 2025

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 09, 2024

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 09, 2023

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 09, 2023

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 09, 2022

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 09, 2021

    18 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Statement of affairs with form 4.19

    8 pages4.20

    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 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 10, 2017

    LRESEX

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

    4 pagesAA

    Annual return made up to Dec 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2016

    Statement of capital on Jan 18, 2016

    • Capital: GBP 70
    SH01

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

    4 pagesAA

    Annual return made up to Dec 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2014

    Statement of capital on Dec 15, 2014

    • Capital: GBP 70
    SH01

    Director's details changed for Angela Mary Warbuton on May 24, 2014

    3 pagesCH01

    Director's details changed for Peter Warbuton on Oct 23, 2014

    3 pagesCH01

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

    4 pagesAA

    Annual return made up to Dec 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2013

    Statement of capital on Dec 17, 2013

    • Capital: GBP 70
    SH01

    Annual return made up to Dec 01, 2012 with full list of shareholders

    5 pagesAR01

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

    4 pagesAA

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

    4 pagesAA

    Who are the officers of STARTRIGHT SCAFFOLD HIRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARBUTON, Angela Mary
    27 Heath Lea
    Hindley Green
    WN2 4TZ Wigan
    Lancashire
    Secretary
    27 Heath Lea
    Hindley Green
    WN2 4TZ Wigan
    Lancashire
    BritishDirector74726380001
    WARBUTON, Angela Mary
    27 Heath Lea
    Hindley Green
    WN2 4TZ Wigan
    Lancashire
    Director
    27 Heath Lea
    Hindley Green
    WN2 4TZ Wigan
    Lancashire
    United KingdomBritishDirector74726380002
    WARBUTON, Peter
    27 Heath Lea
    Hindley Green
    WN2 4TZ Wigan
    Lancashire
    Director
    27 Heath Lea
    Hindley Green
    WN2 4TZ Wigan
    Lancashire
    United KingdomBritishDirector74726470002
    DCS CORPORATE SECRETARIES LIMITED
    1 Ashfield Road
    SK3 8UD Stockport
    Cheshire
    Nominee Secretary
    1 Ashfield Road
    SK3 8UD Stockport
    Cheshire
    900020110001
    GLOVER, Paul Douglas
    4 Chelburn Close
    WN2 5TZ Bickershaw
    Wigan
    Director
    4 Chelburn Close
    WN2 5TZ Bickershaw
    Wigan
    United KingdomBritishDirector163639130001
    DCS NOMINEES LIMITED
    1 Ashfield Road
    SK3 8UD Stockport
    Cheshire
    Nominee Director
    1 Ashfield Road
    SK3 8UD Stockport
    Cheshire
    900020100001

    Does STARTRIGHT SCAFFOLD HIRE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 10, 2017Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ben David Woodthorpe
    22 York Buildings
    WC2N 6JU London
    practitioner
    22 York Buildings
    WC2N 6JU London
    Simon Jagger
    22 York Buildings
    John Addam Street
    WC2N 6JU London
    practitioner
    22 York Buildings
    John Addam Street
    WC2N 6JU London
    Donna Louise Cartmel
    6th Floor 120 Bark Street
    BL1 2AX Bolton
    Lancashire
    practitioner
    6th Floor 120 Bark Street
    BL1 2AX Bolton
    Lancashire

    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