Dissolved 2017-02-07
Company Information for CONTROL & PROCESS SOLUTIONS LTD.
10-14 WEST NILE STREET, GLASGOW, G1 2PP,
|
Company Registration Number
SC046089
Private Limited Company
Dissolved Dissolved 2017-02-07 |
Company Name | ||
---|---|---|
CONTROL & PROCESS SOLUTIONS LTD. | ||
Legal Registered Office | ||
10-14 WEST NILE STREET GLASGOW G1 2PP Other companies in ML8 | ||
Previous Names | ||
|
Company Number | SC046089 | |
---|---|---|
Date formed | 1968-11-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2017-02-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-18 13:22:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT CHALMERS |
||
MORAY PALMER DEANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRUCE GEORGE PALMER DEANE |
Director | ||
DIANA ELIZABETH DEANE |
Company Secretary | ||
KENNETH WILLIAM QUIGLEY BURNS |
Company Secretary | ||
CHRISTINA BEVANS DEANE |
Company Secretary | ||
CHRISTINA BEVANS DEANE |
Director | ||
ROSS PALMER DEANE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAPSL LTD | Director | 2010-06-16 | CURRENT | 2010-06-16 | Dissolved 2016-06-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/2016 FROM UNIT 9 SOUTH FAULDS ROAD CALDWELLSIDE INDUSTRIAL ESTATE LANARK ML11 7TG | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/2016 FROM UNIT 9 SOUTH FAULDS ROAD CALDWELLSIDE INDUSTRIAL ESTATE LANARK ML11 7TG | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/03/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MORAY PALMER DEANE / 25/05/2014 | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/2014 FROM UNIT 6 HARESTANES INDUSTRIAL ESTATE, BRAIDWOOD, CARLUKE SOUTH LANARKSHIRE ML8 5PP | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/03/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/03/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/03/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MORAY PALMER DEANE / 17/05/2011 | |
AR01 | 26/03/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE DEANE | |
AR01 | 26/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MORAY PALMER DEANE / 26/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE GEORGE PALMER DEANE / 26/03/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED MR ROBERT CHALMERS | |
288b | APPOINTMENT TERMINATED SECRETARY DIANA DEANE | |
363a | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED J.P. DEANE & COMPANY LIMITED CERTIFICATE ISSUED ON 16/07/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
287 | REGISTERED OFFICE CHANGED ON 27/09/00 FROM: 4 PARKLANDS ROAD GLASGOW G44 3RA | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 27/04/00 | |
363s | RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
363b | RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 26/03/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 26/03/95; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/03/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 26/03/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
Final Meetings | 2016-09-27 |
Appointment of Liquidators | 2016-04-29 |
Meetings of Creditors | 2016-04-15 |
Appointment of Liquidators | 2016-04-15 |
Resolutions for Winding-up | 2016-04-15 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONTROL & PROCESS SOLUTIONS LTD.
CONTROL & PROCESS SOLUTIONS LTD. owns 1 domain names.
capsl.co.uk
The top companies supplying to UK government with the same SIC code (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as CONTROL & PROCESS SOLUTIONS LTD. are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CONTROL & PROCESS SOLUTIONS LTD. | Event Date | 2016-09-22 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the members and creditors of the above named Company will be held within the offices of Begbies Traynor (Central) LLP, Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP, on 26 October 2016, at 10.30 am and 11.00 am respectively for the purposes of receiving the Joint Liquidators account of the winding up and determining whether the Joint Liquidators should be released in terms of Section 173 of the Insolvency Act 1986. Date of Appointment: 13 April 2016. Office Holder details: Kenneth W Pattullo and Kenneth R Craig (IP Nos 008368 and 008584) both of Begbies Traynor (Central) LLP, Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP. Further details contact: The Joint Liquidators, E-mail: louise.lawlor@begbies-traynor.com. Alternative contact: Louise Lawlor. Kenneth Pattullo , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CONTROL & PROCESS SOLUTIONS LTD. | Event Date | 2016-04-13 |
Kenneth W Pattullo and Kenneth R Craig (IP Nos. 008368 and 008584) of Begbies Traynor, 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP hereby give notice that we were appointed Joint Liquidators of the above named Company by resolution of a meeting of members held pursuant to Section 84 of the Insolvency Act 1986 on 13 April 2016. Furthermore, notice is also hereby given pursuant to Section 98 of the Insolvency Act 1986, that a meeting of creditors of the above named Company will be held at the office of Begbies Traynor (Central) LLP, 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP on 27 April 2016 at 11.00 am for the purposes mentioned in Sections 99 to 101 of the Insolvency Act 1986. A list of the names and addresses of the Companys creditors will be available for inspection, free of charge, within the offices of Begbies Traynor (Central) LLP , 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP , during the two business days preceding the above meeting. Further details contact: Louise Lawlor, Email: louise.lawlor@begbies-traynor.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CONTROL & PROCESS SOLUTIONS LTD. | Event Date | 2016-04-13 |
Kenneth Wilson Pattullo and Kenneth Robert Craig , both of Begbies Traynor (Central) LLP , Finlay House, 10-14 West Nile Street, Glasgow G1 2PP . : Further details contact: Louise Lawlor, Email: louise.lawlor@begbies-traynor.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CONTROL & PROCESS SOLUTIONS LTD. | Event Date | 2016-04-13 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 on 13 April 2016 the shareholders of the Company passed the following resolutions as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this meeting that the Company is insolvent and that it is advisable to wind up the same, and, accordingly, that the Company be wound up voluntarily and that Kenneth W Pattullo and Kenneth R Craig , both of Begbies Traynor (Central) LLP , 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP , (IP Nos. 008368 and 008584) be and are hereby appointed Joint Liquidators of the Company for the purpose of such winding up. Further details contact: Louise Lawlor, Email: louise.lawlor@begbies-traynor.com M Deane , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CONTROL & PROCESS SOLUTIONS LTD. | Event Date | 2016-04-13 |
Kenneth W Pattullo and Kenneth R Craig , both of Begbies Traynor (Central) LLP , Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP . : For further information contact: Louise Lawlor, Email: louise.lawlor@begbies-traynor.com | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |