VANGE SCAFFOLDING LTD
LONDON VANGE SCAFFOLDING & ENGINEERING CO., LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5NR

Company number 00561881
Status Liquidation
Incorporation Date 25 February 1956
Company Type Private Limited Company
Address 31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR
Home Country United Kingdom
Nature of Business 4525 - Other special trades construction
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Liquidators' statement of receipts and payments to 14 September 2016; Court order insolvency:c/o replacement of liquidator; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of VANGE SCAFFOLDING LTD are www.vangescaffolding.co.uk, and www.vange-scaffolding.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and seven months. Vange Scaffolding Ltd is a Private Limited Company. The company registration number is 00561881. Vange Scaffolding Ltd has been working since 25 February 1956. The present status of the company is Liquidation. The registered address of Vange Scaffolding Ltd is 31st Floor 40 Bank Street London E14 5nr. . PINCH, Martin Alexander is a Secretary of the company. Secretary MOSS, Steina Signe has been resigned. Secretary PINCH, Florence Mary has been resigned. Director EASTOP, Brian has been resigned. Director MATTIMOE, Maureen has been resigned. Director MOSS, Steina Signe has been resigned. Director PINCH, Florence Mary has been resigned. Director PINCH, Frederick William has been resigned. Director PINCH, Martin Alexander has been resigned. Director SHORT, Kelvin John has been resigned. The company operates in "Other special trades construction".


Current Directors

Secretary
PINCH, Martin Alexander
Appointed Date: 03 March 2010

Resigned Directors

Secretary
MOSS, Steina Signe
Resigned: 03 March 2010
Appointed Date: 31 August 2000

Secretary
PINCH, Florence Mary
Resigned: 31 August 2000

Director
EASTOP, Brian
Resigned: 14 July 2004
Appointed Date: 11 August 1988
86 years old

Director
MATTIMOE, Maureen
Resigned: 01 June 1995
73 years old

Director
MOSS, Steina Signe
Resigned: 03 March 2010
Appointed Date: 03 November 2003
77 years old

Director
PINCH, Florence Mary
Resigned: 31 August 2000
100 years old

Director
PINCH, Frederick William
Resigned: 15 July 1994
104 years old

Director
PINCH, Martin Alexander
Resigned: 13 April 2012
80 years old

Director
SHORT, Kelvin John
Resigned: 19 December 2011
Appointed Date: 03 November 2003
77 years old

VANGE SCAFFOLDING LTD Events

18 Nov 2016
Liquidators' statement of receipts and payments to 14 September 2016
16 Jun 2016
Court order insolvency:c/o replacement of liquidator
16 Jun 2016
Notice of ceasing to act as a voluntary liquidator
22 Oct 2015
Liquidators' statement of receipts and payments to 14 September 2015
04 Nov 2014
Liquidators' statement of receipts and payments to 14 September 2014
...
... and 85 more events
19 Sep 1986
Director resigned;new director appointed
11 Sep 1986
New director appointed
20 Aug 1986
Company name changed vange scaffolding & engineering co LIMITED\certificate issued on 20/08/86
16 Dec 1975
Annual return made up to 08/11/75
16 Aug 1963
Allotment of shares

VANGE SCAFFOLDING LTD Charges

4 December 2008
Deed of charge over credit balances
Delivered: 16 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
7 May 1997
Debenture
Delivered: 13 May 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
21 February 1992
Legal charge
Delivered: 12 March 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Tiffaynes farm,burnt mills road,benfleet,essex.t/n ex…
24 July 1987
Legal charge
Delivered: 14 August 1987
Status: Satisfied on 18 November 2010
Persons entitled: Barclays Bank PLC
Description: Land having 60FT frontage to the east side of road 4 manor…
29 August 1974
Legal charge
Delivered: 3 September 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8 thingsuery westcliff-on-sea essex.
16 September 1963
Legal charge
Delivered: 25 September 1963
Status: Satisfied on 19 November 2010
Persons entitled: Barclays Bank PLC
Description: Land having 60FT frontage to the east of four manor trading…
19 July 1961
Assigment
Delivered: 25 July 1961
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All monies due to the company under a contract order no…
5 September 1960
Assignment
Delivered: 21 September 1960
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Benefit of an agreement dated 24/8/60 relating to…
19 August 1959
Debenture
Delivered: 27 August 1959
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Undertaking and goodwill all property present and future…
19 August 1959
Assignment
Delivered: 2 August 1959
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All and every debts or sums of money now due to the company…