Company NameR T Scaffolding (UK) Ltd
Company StatusDissolved
Company Number06856919
CategoryPrivate Limited Company
Incorporation Date24 March 2009(15 years, 1 month ago)
Dissolution Date28 October 2020 (3 years, 5 months ago)
Previous NameR T Roofing Contractors Limited

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMrs Susan Tebbutt
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMr Hugh Irvine
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(6 years after company formation)
Appointment Duration2 years, 5 months (resigned 14 September 2017)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address8 Blue Barns Business Park Old Ipswich Road
Ardleigh
Colchester
Essex
CO7 7FX

Contact

Websitewww.rtscaffolding-uk.co.uk
Email address[email protected]
Telephone01206 240055
Telephone regionColchester

Location

Registered AddressC/O Cvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2013
Net Worth£69,876
Cash£4,464
Current Liabilities£95,445

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

19 November 2014Delivered on: 20 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 October 2020Final Gazette dissolved following liquidation (1 page)
28 July 2020Return of final meeting in a creditors' voluntary winding up (29 pages)
18 May 2020Liquidators' statement of receipts and payments to 11 April 2020 (17 pages)
21 June 2019Liquidators' statement of receipts and payments to 11 April 2019 (21 pages)
5 June 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
31 May 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
31 May 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
31 May 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
31 May 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
30 May 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
30 May 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
30 May 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
9 May 2018Registered office address changed from 8 Blue Barns Business Park Old Ipswich Road Ardleigh Colchester Essex CO7 7FX to C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 9 May 2018 (2 pages)
27 April 2018Appointment of a voluntary liquidator (3 pages)
27 April 2018Statement of affairs (9 pages)
27 April 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-12
(1 page)
26 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
22 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
22 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
20 September 2017Termination of appointment of Hugh Irvine as a director on 14 September 2017 (2 pages)
20 September 2017Termination of appointment of Hugh Irvine as a director on 14 September 2017 (2 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
22 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
9 April 2015Appointment of Mr Hugh Irvine as a director on 1 April 2015 (2 pages)
9 April 2015Appointment of Mr Hugh Irvine as a director on 1 April 2015 (2 pages)
9 April 2015Appointment of Mr Hugh Irvine as a director on 1 April 2015 (2 pages)
20 November 2014Registration of charge 068569190001, created on 19 November 2014 (5 pages)
20 November 2014Registration of charge 068569190001, created on 19 November 2014 (5 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
9 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
19 February 2013Registered office address changed from the Causeway Great Horkesley Colchester CO6 4EJ on 19 February 2013 (2 pages)
19 February 2013Registered office address changed from the Causeway Great Horkesley Colchester CO6 4EJ on 19 February 2013 (2 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
7 September 2010Change of name notice (3 pages)
7 September 2010Company name changed r t roofing contractors LIMITED\certificate issued on 07/09/10
  • RES15 ‐ Change company name resolution on 2010-08-24
(1 page)
7 September 2010Change of name notice (3 pages)
7 September 2010Company name changed r t roofing contractors LIMITED\certificate issued on 07/09/10
  • RES15 ‐ Change company name resolution on 2010-08-24
(1 page)
14 April 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
14 April 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Mrs Susan Tebbutt on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Mrs Susan Tebbutt on 25 March 2010 (2 pages)
24 March 2009Incorporation (9 pages)
24 March 2009Incorporation (9 pages)