ADAM MICHAEL SCAFFOLDING SERVICES LTD

Register to unlock more data on OkredoRegister

ADAM MICHAEL SCAFFOLDING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07011939

Incorporation date

08/09/2009

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2009)
dot icon15/08/2025
Liquidators' statement of receipts and payments to 2025-07-02
dot icon20/05/2025
Registered office address changed from 30 Finsbury Street London EC2A 1EG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-05-20
dot icon04/09/2024
Liquidators' statement of receipts and payments to 2024-07-02
dot icon02/09/2023
Liquidators' statement of receipts and payments to 2023-07-02
dot icon03/10/2022
Appointment of a voluntary liquidator
dot icon30/08/2022
Liquidators' statement of receipts and payments to 2022-07-02
dot icon15/06/2022
Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to 30 Finsbury Street London EC2A 1EG on 2022-06-15
dot icon07/09/2021
Liquidators' statement of receipts and payments to 2021-07-02
dot icon08/03/2021
Removal of liquidator by creditors
dot icon20/01/2021
Appointment of a voluntary liquidator
dot icon20/01/2021
Registered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Haslers Old Station Road Loughton Essex IG10 4PL on 2021-01-20
dot icon22/07/2020
Appointment of a voluntary liquidator
dot icon03/07/2020
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon04/03/2020
Administrator's progress report
dot icon18/02/2020
Satisfaction of charge 070119390003 in full
dot icon13/10/2019
Result of meeting of creditors
dot icon01/10/2019
Statement of administrator's proposal
dot icon01/10/2019
Statement of affairs with form AM02SOA
dot icon04/09/2019
Appointment of an administrator
dot icon20/08/2019
Court order
dot icon14/08/2019
Notice of automatic end of Administration
dot icon19/07/2019
Rectified The AM10 was removed from the register on 20/08/2019 pursuant to Court Order
dot icon04/07/2019
Rectified The AM19 was removed from the register on 20/08/2019 pursuant to Court Order
dot icon20/03/2019
Registered office address changed from , 37 Sun Street, London, EC2M 2PL to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2019-03-20
dot icon24/01/2019
Administrator's progress report
dot icon20/09/2018
Result of meeting of creditors
dot icon24/08/2018
Statement of administrator's proposal
dot icon06/07/2018
Registered office address changed from , Wellesley House Duke of Wellington Avenue, Royal Arsenal, London, SE18 6SS to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2018-07-06
dot icon05/07/2018
Appointment of an administrator
dot icon19/06/2018
Previous accounting period shortened from 2017-09-27 to 2017-09-26
dot icon18/06/2018
Current accounting period shortened from 2018-09-27 to 2018-09-26
dot icon08/06/2018
Satisfaction of charge 070119390001 in full
dot icon08/06/2018
Satisfaction of charge 070119390002 in full
dot icon04/05/2018
Registration of charge 070119390003, created on 2018-05-03
dot icon04/05/2018
Registration of charge 070119390004, created on 2018-05-03
dot icon08/12/2017
Total exemption small company accounts made up to 2016-09-27
dot icon16/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon13/09/2017
Previous accounting period shortened from 2016-09-28 to 2016-09-27
dot icon22/06/2017
Previous accounting period shortened from 2016-09-29 to 2016-09-28
dot icon06/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2015-09-29
dot icon30/06/2016
Previous accounting period shortened from 2015-09-30 to 2015-09-29
dot icon20/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/01/2015
Termination of appointment of Michael Eric Trew as a director on 2015-01-16
dot icon24/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/05/2014
Registration of charge 070119390002
dot icon09/05/2014
Appointment of Mr Michael Eric Trew as a director
dot icon11/03/2014
Registration of charge 070119390001
dot icon08/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon23/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon25/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon09/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon05/10/2010
Director's details changed for Adam Trew on 2010-10-05
dot icon02/10/2009
Appointment terminated director carl graham
dot icon02/10/2009
Appointment terminated secretary sw corporate services LIMITED
dot icon02/10/2009
Director appointed adam trew
dot icon21/09/2009
Certificate of change of name
dot icon08/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/09/2016
dot iconNext confirmation date
05/10/2018
dot iconLast change occurred
27/09/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/09/2016
dot iconNext account date
26/09/2017
dot iconNext due on
18/09/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Adam Trew
Director
08/09/2009 - Present
-
Trew, Michael Eric
Director
09/05/2014 - 16/01/2015
2
Graham, Carl Antony
Director
08/09/2009 - 08/09/2009
72
SW CORPORATE SERVICES LIMITED
Corporate Secretary
08/09/2009 - 08/09/2009
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADAM MICHAEL SCAFFOLDING SERVICES LTD

ADAM MICHAEL SCAFFOLDING SERVICES LTD is an(a) Liquidation company incorporated on 08/09/2009 with the registered office located at C/O Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADAM MICHAEL SCAFFOLDING SERVICES LTD?

toggle

ADAM MICHAEL SCAFFOLDING SERVICES LTD is currently Liquidation. It was registered on 08/09/2009 .

Where is ADAM MICHAEL SCAFFOLDING SERVICES LTD located?

toggle

ADAM MICHAEL SCAFFOLDING SERVICES LTD is registered at C/O Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB.

What does ADAM MICHAEL SCAFFOLDING SERVICES LTD do?

toggle

ADAM MICHAEL SCAFFOLDING SERVICES LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for ADAM MICHAEL SCAFFOLDING SERVICES LTD?

toggle

The latest filing was on 15/08/2025: Liquidators' statement of receipts and payments to 2025-07-02.