Company number 02123305
Status Liquidation
Incorporation Date 15 April 1987
Company Type Private Limited Company
Address 3 STAPLOW ROAD, WORCESTER, WR5 2LZ
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection
Phone, email, etc
Since the company registration ninety-two events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from Unit 22 Bilton Industrial Estate Humber Avenue Coventry CV3 1JL to 3 Staplow Road Worcester WR5 2LZ on 22 September 2016; Appointment of a voluntary liquidator. The most likely internet sites of MIDSHIRES SCAFFOLDING COMPANY LIMITED are www.midshiresscaffoldingcompany.co.uk, and www.midshires-scaffolding-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Midshires Scaffolding Company Limited is a Private Limited Company.
The company registration number is 02123305. Midshires Scaffolding Company Limited has been working since 15 April 1987.
The present status of the company is Liquidation. The registered address of Midshires Scaffolding Company Limited is 3 Staplow Road Worcester Wr5 2lz. . GESSEY, Shirley Carol is a Secretary of the company. DORAN, Michael John is a Director of the company. ROUND, Kenneth is a Director of the company. Director PEARCE, Brian has been resigned. Director SAUL, David Richard has been resigned. The company operates in "Scaffold erection".
Current Directors
Resigned Directors
MIDSHIRES SCAFFOLDING COMPANY LIMITED Events
22 Dec 2016
Notice to Registrar of Companies of Notice of disclaimer
22 Sep 2016
Registered office address changed from Unit 22 Bilton Industrial Estate Humber Avenue Coventry CV3 1JL to 3 Staplow Road Worcester WR5 2LZ on 22 September 2016
19 Sep 2016
Appointment of a voluntary liquidator
19 Sep 2016
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-09-02
19 Sep 2016
Statement of affairs with form 4.19
...
... and 82 more events
24 Jun 1987
Registered office changed on 24/06/87 from: 124-128 city road london EC1V 2NJ
27 May 1987
Company name changed halebest LIMITED\certificate issued on 28/05/87
27 May 1987
Company name changed\certificate issued on 27/05/87
15 Apr 1987
Certificate of Incorporation
15 Apr 1987
Incorporation
20 January 2000
Debenture
Delivered: 21 January 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
3 June 1992
Legal charge
Delivered: 9 June 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a unit 16 southam ind est southam…
23 April 1990
Mortgage deed
Delivered: 25 April 1990
Status: Outstanding
Persons entitled: Leamington Spa. Building Society.
Description: Unit 16 southfield rd, southam industrial estate, southam…
31 July 1987
Charge
Delivered: 4 August 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…