Company NamePlaxton Building Services Limited
Company StatusDissolved
Company Number02161249
CategoryPrivate Limited Company
Incorporation Date4 September 1987(36 years, 8 months ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)
Previous NameBoothco (No. 7) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameColin Davies
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1991(3 years, 7 months after company formation)
Appointment Duration31 years, 2 months (closed 05 July 2022)
RoleFinance Director
Correspondence AddressEast Lodge Black Bull
Malton Road
Pickering
North Yorkshire
YO18 8EA
Director NameJames Edwin Hall
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1991(3 years, 7 months after company formation)
Appointment Duration31 years, 2 months (closed 05 July 2022)
RoleProduction/Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapter House School Lane
Burton Fleming
Driffield
East Yorkshire
YO25 3PX
Director NameFrederick William Plaxton
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1991(3 years, 7 months after company formation)
Appointment Duration31 years, 2 months (closed 05 July 2022)
RoleChairman
Correspondence AddressHawkwood Court Weaponness Park
Scarborough
North Yorkshire
YO11 2UB
Director NameErnest Raymond Stockill
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1991(3 years, 7 months after company formation)
Appointment Duration31 years, 2 months (closed 05 July 2022)
RoleManaging Director
Correspondence AddressThe Croft Cayley Lane
Brompton By Sawdon
Scarborough
North Yorkshire
YO13 9DL
Secretary NameColin Davies
NationalityBritish
StatusClosed
Appointed15 April 1991(3 years, 7 months after company formation)
Appointment Duration31 years, 2 months (closed 05 July 2022)
RoleCompany Director
Correspondence AddressEast Lodge Black Bull
Malton Road
Pickering
North Yorkshire
YO18 8EA
Director NameClive Richardson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(3 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 July 1991)
RoleCompany Director
Correspondence Address50 Whitfield Avenue
Pickering
North Yorkshire
YO18 7HY

Contact

Telephone01723 364376
Telephone regionScarborough

Location

Registered AddressGeoffrey Martin & Company
30 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Charges

10 December 1993Delivered on: 14 December 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H belle vue works and rose cottage beaconsfield street scarsborough north yorkshire with goodwill fixtures fittings.
Outstanding
8 April 1993Delivered on: 24 April 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on main street keyingham north humberside and all fixtures fittings and goodwill.
Outstanding
31 March 1988Delivered on: 8 April 1988
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts, uncalled capital.
Outstanding
12 February 1988Delivered on: 17 February 1988
Satisfied on: 19 April 1994
Persons entitled: Investors in Industry PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stock in trade, work in progress prepayments investments & cash all that f/h land situate in beaconsfield street back road scarborough together with the buildings erected thereon k/a belle vue works & rose cottage beaconsfield street back road aforesaid.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 July 2022Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2021Compulsory strike-off action has been suspended (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
2 October 2014Restoration by order of the court (3 pages)
2 October 2014Restoration by order of the court (3 pages)
9 September 1999Dissolved (1 page)
9 September 1999Dissolved (1 page)
9 June 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
9 June 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
9 June 1999Liquidators' statement of receipts and payments (5 pages)
9 June 1999Liquidators' statement of receipts and payments (5 pages)
9 June 1999Liquidators statement of receipts and payments (5 pages)
17 February 1999Liquidators' statement of receipts and payments (5 pages)
17 February 1999Liquidators' statement of receipts and payments (5 pages)
17 February 1999Liquidators statement of receipts and payments (5 pages)
28 August 1998Liquidators' statement of receipts and payments (5 pages)
28 August 1998Liquidators' statement of receipts and payments (5 pages)
28 August 1998Liquidators statement of receipts and payments (5 pages)
17 February 1998Liquidators statement of receipts and payments (5 pages)
17 February 1998Liquidators' statement of receipts and payments (5 pages)
17 February 1998Liquidators' statement of receipts and payments (5 pages)
18 December 1997Receiver's abstract of receipts and payments (2 pages)
18 December 1997Receiver's abstract of receipts and payments (2 pages)
16 December 1997Receiver ceasing to act (1 page)
16 December 1997Receiver ceasing to act (1 page)
28 August 1997Liquidators' statement of receipts and payments (5 pages)
28 August 1997Liquidators statement of receipts and payments (5 pages)
28 August 1997Liquidators' statement of receipts and payments (5 pages)
29 July 1997Receiver's abstract of receipts and payments (3 pages)
29 July 1997Receiver's abstract of receipts and payments (2 pages)
29 July 1997Receiver's abstract of receipts and payments (3 pages)
29 July 1997Receiver's abstract of receipts and payments (2 pages)
18 February 1997Liquidators' statement of receipts and payments (5 pages)
18 February 1997Liquidators statement of receipts and payments (5 pages)
18 February 1997Liquidators' statement of receipts and payments (5 pages)
8 November 1996Receiver's abstract of receipts and payments (3 pages)
8 November 1996Receiver's abstract of receipts and payments (3 pages)
21 February 1996Appointment of a voluntary liquidator (1 page)
21 February 1996Appointment of a voluntary liquidator (1 page)
21 February 1996Notice of Constitution of Liquidation Committee (2 pages)
21 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
21 February 1996Notice of Constitution of Liquidation Committee (2 pages)
21 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
19 December 1995Statement of Affairs in administrative receivership following report to creditors (36 pages)
19 December 1995Statement of Affairs in administrative receivership following report to creditors (36 pages)
29 November 1995Registered office changed on 29/11/95 from: belle vue works beaconsfield street scarborough north yorksire YO12 4EN (1 page)
29 November 1995Registered office changed on 29/11/95 from: belle vue works beaconsfield street scarborough north yorksire YO12 4EN (1 page)
26 September 1995Administrative Receiver's report (28 pages)
26 September 1995Administrative Receiver's report (28 pages)
20 June 1995Appointment of receiver/manager (2 pages)
20 June 1995Appointment of receiver/manager (2 pages)
5 April 1995Return made up to 02/04/95; no change of members (4 pages)
5 April 1995Return made up to 02/04/95; no change of members (4 pages)
13 September 1994Full accounts made up to 30 November 1993 (21 pages)
13 September 1994Full accounts made up to 30 November 1993 (21 pages)
15 February 1988Memorandum and Articles of Association (10 pages)
15 February 1988Memorandum and Articles of Association (10 pages)
2 December 1987Company name changed\certificate issued on 02/12/87 (2 pages)
2 December 1987Company name changed\certificate issued on 02/12/87 (2 pages)
4 September 1987Incorporation (15 pages)
4 September 1987Incorporation (15 pages)