Company NameRenvac Scaffolding Limited
Company StatusDissolved
Company Number03275290
CategoryPrivate Limited Company
Incorporation Date7 November 1996(27 years, 5 months ago)
Dissolution Date7 June 2023 (10 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 43991Scaffold erection

Directors

Director NameMrs Patricia Cavner
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1996(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSteeple House
East Farm Court
Cramlington Village
Northumberland
NE23 9LF
Director NameMr Richard Anthony Cavner
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSteeple House
East Farm Court
Cramlington Village
Northumberland
NE23 9LF
Secretary NameMr Richard Anthony Cavner
NationalityBritish
StatusClosed
Appointed07 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSteeple House
East Farm Court
Cramlington Village
Northumberland
NE23 9LF
Director NameDebra Anne Cavner Gridley
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(7 months, 1 week after company formation)
Appointment Duration20 years, 9 months (resigned 12 March 2018)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressSteeple House
Eastfarm Court
Cramlington Village
NE23 9LF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 November 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiterenvac-scaffolding.com
Email address[email protected]
Telephone01670 530050
Telephone regionMorpeth

Location

Registered AddressC/O Connect Insolvency Limited 30/32 Aston House
Redburn Road Westerhope
Newcastle Upon Tyne
NE5 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside

Shareholders

501 at £1Richard Anthony Cavner
50.10%
Ordinary
271 at £1Patricia Cavner
27.10%
Ordinary
228 at £1Debra Gridley
22.80%
Ordinary

Financials

Year2014
Net Worth£152,525
Cash£158,941
Current Liabilities£251,316

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

1 May 2001Delivered on: 10 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

8 June 2020Liquidators' statement of receipts and payments to 24 April 2020 (21 pages)
21 June 2019Liquidators' statement of receipts and payments to 24 April 2019 (21 pages)
29 May 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
21 May 2018Registered office address changed from Front Street Bebside Blyth Northumberland NE24 4HP to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 21 May 2018 (2 pages)
10 May 2018Appointment of a voluntary liquidator (3 pages)
10 May 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-25
(1 page)
10 May 2018Statement of affairs (10 pages)
20 March 2018Termination of appointment of Debra Anne Cavner Gridley as a director on 12 March 2018 (1 page)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
12 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
12 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
19 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
19 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
1 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
(7 pages)
1 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
(7 pages)
19 June 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
19 June 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
14 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(7 pages)
14 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(7 pages)
14 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(7 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
14 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
(7 pages)
14 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
(7 pages)
14 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
(7 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
9 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (7 pages)
9 November 2012Director's details changed for Debra Anne Cavner Halliburton on 7 November 2012 (2 pages)
9 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (7 pages)
9 November 2012Director's details changed for Debra Anne Cavner Halliburton on 7 November 2012 (2 pages)
9 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (7 pages)
9 November 2012Director's details changed for Debra Anne Cavner Halliburton on 7 November 2012 (2 pages)
29 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
15 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
15 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
2 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (7 pages)
22 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (7 pages)
22 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (7 pages)
21 July 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
21 July 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
17 November 2009Director's details changed for Richard Anthony Cavner on 7 November 2009 (2 pages)
17 November 2009Director's details changed for Patricia Cavner on 7 November 2009 (2 pages)
17 November 2009Director's details changed for Debra Anne Cavner Halliburton on 7 November 2009 (2 pages)
17 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Richard Anthony Cavner on 7 November 2009 (2 pages)
17 November 2009Director's details changed for Patricia Cavner on 7 November 2009 (2 pages)
17 November 2009Director's details changed for Debra Anne Cavner Halliburton on 7 November 2009 (2 pages)
17 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Patricia Cavner on 7 November 2009 (2 pages)
17 November 2009Director's details changed for Richard Anthony Cavner on 7 November 2009 (2 pages)
17 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Debra Anne Cavner Halliburton on 7 November 2009 (2 pages)
24 September 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
24 September 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
24 November 2008Return made up to 07/11/08; full list of members (4 pages)
24 November 2008Return made up to 07/11/08; full list of members (4 pages)
6 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
6 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
26 November 2007Return made up to 07/11/07; full list of members (7 pages)
26 November 2007Return made up to 07/11/07; full list of members (7 pages)
12 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
12 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
27 February 2007Return made up to 07/11/06; full list of members (7 pages)
27 February 2007Return made up to 07/11/06; full list of members (7 pages)
8 August 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
8 August 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
11 January 2006Return made up to 07/11/05; full list of members (7 pages)
11 January 2006Return made up to 07/11/05; full list of members (7 pages)
29 July 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
29 July 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
8 November 2004Return made up to 07/11/04; full list of members (7 pages)
8 November 2004Return made up to 07/11/04; full list of members (7 pages)
23 June 2004Full accounts made up to 31 January 2004 (11 pages)
23 June 2004Full accounts made up to 31 January 2004 (11 pages)
28 October 2003Return made up to 07/11/03; full list of members (7 pages)
28 October 2003Return made up to 07/11/03; full list of members (7 pages)
16 September 2003Full accounts made up to 31 January 2003 (10 pages)
16 September 2003Full accounts made up to 31 January 2003 (10 pages)
13 January 2003Return made up to 07/11/02; full list of members (7 pages)
13 January 2003Return made up to 07/11/02; full list of members (7 pages)
16 June 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
16 June 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
10 January 2002Return made up to 07/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2002Return made up to 07/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
17 April 2001Full accounts made up to 31 January 2001 (8 pages)
17 April 2001Full accounts made up to 31 January 2001 (8 pages)
5 December 2000Return made up to 07/11/00; full list of members (7 pages)
5 December 2000Return made up to 07/11/00; full list of members (7 pages)
25 July 2000Full accounts made up to 31 January 2000 (10 pages)
25 July 2000Full accounts made up to 31 January 2000 (10 pages)
16 November 1999Return made up to 07/11/99; full list of members (7 pages)
16 November 1999Return made up to 07/11/99; full list of members (7 pages)
6 July 1999Full accounts made up to 31 January 1999 (10 pages)
6 July 1999Full accounts made up to 31 January 1999 (10 pages)
19 January 1999Return made up to 07/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1999Return made up to 07/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 August 1998Full accounts made up to 31 January 1998 (10 pages)
4 August 1998Full accounts made up to 31 January 1998 (10 pages)
5 February 1998Registered office changed on 05/02/98 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
5 February 1998Registered office changed on 05/02/98 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
6 November 1997Return made up to 07/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1997Return made up to 07/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
17 December 1996Accounting reference date extended from 30/11/97 to 31/01/98 (1 page)
17 December 1996Ad 07/11/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 December 1996Accounting reference date extended from 30/11/97 to 31/01/98 (1 page)
17 December 1996Ad 07/11/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 November 1996Secretary resigned (1 page)
12 November 1996Secretary resigned (1 page)
7 November 1996Incorporation (14 pages)
7 November 1996Incorporation (14 pages)