Liquidation
Company Information for RICHARD PARKS (DECORATORS) LIMITED
C/O The Prg Partnership Solitors, 12a Bridgewater Place, Erskine, PA8 7AA,
|
Company Registration Number
SC050800
Private Limited Company
Liquidation |
Company Name | |
---|---|
RICHARD PARKS (DECORATORS) LIMITED | |
Legal Registered Office | |
C/O The Prg Partnership Solitors 12a Bridgewater Place Erskine PA8 7AA Other companies in G51 | |
Company Number | SC050800 | |
---|---|---|
Company ID Number | SC050800 | |
Date formed | 1972-06-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-03-31 | |
Account next due | 31/12/2019 | |
Latest return | 20/08/2015 | |
Return next due | 17/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-04-09 14:40:31 |
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 |
---|---|---|
CRAIG WEIR |
||
CRAIG WEIR |
||
IAIN WEIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TANYA BETH WEIR |
Company Secretary | ||
ROBINA WEIR |
Company Secretary | ||
GEORGE WEIR |
Director | ||
ROBINA WEIR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IAIN WEIR (SUPPLIES) LIMITED | Director | 1988-08-20 | CURRENT | 1979-02-21 | Active | |
CRAIG WEIR (CONTRACTS) LIMITED | Director | 1988-08-20 | CURRENT | 1979-02-21 | Active - Proposal to Strike off | |
IAIN WEIR (SUPPLIES) LIMITED | Director | 1988-08-20 | CURRENT | 1979-02-21 | Active | |
CRAIG WEIR (CONTRACTS) LIMITED | Director | 1988-08-20 | CURRENT | 1979-02-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
AD01 | REGISTERED OFFICE CHANGED ON 07/05/19 FROM 56/58 Brand Street Ibrox Glasgow Lanarkshire G51 1DG | |
LRESEX | Resolutions passed:
| |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN WEIR | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN WEIR | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/08/16 STATEMENT OF CAPITAL;GBP 61000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 61000 | |
AR01 | 20/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 61000 | |
AR01 | 20/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/08/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Craig Weir as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY TANYA WEIR | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/08/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR TANYA BETH WEIR on 2011-07-28 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 15/09/10 STATEMENT OF CAPITAL GBP 61000 | |
AR01 | 20/08/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/08/09 ANNUAL RETURN FULL LIST | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/06/2008 FROM BLOCK 12A UNIT 1 CRAIGTON INDUSTRIAL ESTATE BARFILLAN DRIVE GLASGOW G52 1BD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/08/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 20/08/95; NO CHANGE OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 22/03/95 | |
ELRES | S252 DISP LAYING ACC 22/03/95 | |
ELRES | S386 DISP APP AUDS 22/03/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 20/08/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 20/08/93; NO CHANGE OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 20/08/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
363 | RETURN MADE UP TO 20/08/91; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/08/91 FROM: 40A GOWER STREET GLASGOW G51 1PH | |
363 | RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2019-05-07 |
Resolutions for Winding-up | 2019-05-07 |
Other Corporate Insolvency Notices | 2019-04-23 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
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 RICHARD PARKS (DECORATORS) LIMITED
The top companies supplying to UK government with the same SIC code (43341 - Painting) as RICHARD PARKS (DECORATORS) LIMITED are:
NOVUS PROPERTY SOLUTIONS LIMITED | £ 2,196,284 |
REDEC LIMITED | £ 369,729 |
DORWIN LIMITED | £ 305,728 |
PEVERIL DECORATORS LTD. | £ 55,573 |
PROFRAME (UK) LTD | £ 51,083 |
SOVEREIGN WINDOWS LIMITED | £ 38,044 |
H AISTROP & SONS LIMITED | £ 37,757 |
MAXIMUM SERVICES LIMITED | £ 30,628 |
MRG DECORATING LIMITED | £ 22,230 |
COLOURWORKS COATINGS (SOUTH) LTD | £ 20,990 |
FOSTER PROPERTY MAINTENANCE LIMITED | £ 78,771,247 |
A. CONNOLLY LIMITED | £ 20,087,708 |
NOVUS PROPERTY SOLUTIONS LIMITED | £ 13,174,698 |
ALFRED BAGNALL & SONS (WEST) LIMITED | £ 6,478,975 |
DORWIN LIMITED | £ 4,099,903 |
COLOURS DECORATING LIMITED | £ 4,028,805 |
TAZIKER INDUSTRIAL LIMITED | £ 3,596,148 |
A DRAW F LIMITED | £ 2,676,095 |
POTTON WINDOWS LIMITED | £ 2,566,942 |
ABBEY GLASS (DERBY) LIMITED | £ 1,992,130 |
FOSTER PROPERTY MAINTENANCE LIMITED | £ 78,771,247 |
A. CONNOLLY LIMITED | £ 20,087,708 |
NOVUS PROPERTY SOLUTIONS LIMITED | £ 13,174,698 |
ALFRED BAGNALL & SONS (WEST) LIMITED | £ 6,478,975 |
DORWIN LIMITED | £ 4,099,903 |
COLOURS DECORATING LIMITED | £ 4,028,805 |
TAZIKER INDUSTRIAL LIMITED | £ 3,596,148 |
A DRAW F LIMITED | £ 2,676,095 |
POTTON WINDOWS LIMITED | £ 2,566,942 |
ABBEY GLASS (DERBY) LIMITED | £ 1,992,130 |
FOSTER PROPERTY MAINTENANCE LIMITED | £ 78,771,247 |
A. CONNOLLY LIMITED | £ 20,087,708 |
NOVUS PROPERTY SOLUTIONS LIMITED | £ 13,174,698 |
ALFRED BAGNALL & SONS (WEST) LIMITED | £ 6,478,975 |
DORWIN LIMITED | £ 4,099,903 |
COLOURS DECORATING LIMITED | £ 4,028,805 |
TAZIKER INDUSTRIAL LIMITED | £ 3,596,148 |
A DRAW F LIMITED | £ 2,676,095 |
POTTON WINDOWS LIMITED | £ 2,566,942 |
ABBEY GLASS (DERBY) LIMITED | £ 1,992,130 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | RICHARD PARKS (DECORATORS) LIMITED | Event Date | 2019-04-29 |
Name of office holder: Derek Alan Jackson , Grainger Corporate Rescue & Recovery , Third Floor, 65 Bath Street, Glasgow, G2 2BX . Capacity of office holder:Liquidator : Office holders telephone no and email address: 0141 353 3552 , derekj@gcrr.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RICHARD PARKS (DECORATORS) LIMITED | Event Date | 2019-04-29 |
29 April 2019 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 , the director of the Company proposes that: resolution 1 below is passed as a special resolution. resolutions 2 is passed as an ordinary resolution. SPECIAL RESOLUTION 1. THAT it has been proved to the satisfaction of the members that the company is insolvent and that it is advisable to wind up the same, and, accordingly, that the company be wound up voluntarily. ORDINARY RESOLUTION 2. THAT Derek A. Jackson of Grainger Corporate Rescue & Recovery , 3rd Floor, 65 Bath Street, Glasgow, G2 2BX be and is hereby appointed Liquidator of the Company for the purpose of such winding up; AGREEMENT The undersigned, a person entitled to vote on the above resolutions on 29 April 2019 hereby irrevocably agrees to the Special Resolution and Ordinary Resolution: Signed by : Craig Weir : For further details contact: Derek Jackson Email: derekj@gcrr.co.uk Telephone: 0141 353 3552 | |||
Initiating party | Event Type | Other Corporate Insolvency Notices | |
Defending party | RICHARD PARKS (DECORATORS) LIMITED | Event Date | 2019-04-16 |
Notice is hereby given, pursuant to Rule 8.7 of the Insolvency (Scotland) (Receivership and Winding Up) Rules 2018 that the Director of the above named company ("the Convener") is seeking deemed consent from the creditors on the nomination of Derek A. Jackson as Liquidator. A resolution to wind up the Company is to be considered on 29 April 2019 . The decision date for any objections to be made to this proposed decision is 29 April 2019. In order to object to the proposed decision a creditor must have delivered a notice, stating that the creditor so objects, to the proposed liquidator, Derek A. Jackson of Grainger Corporate Rescue & Recovery , not later than 23.59 on the decision date. If less than the appropriate number (10% in value) of relevant creditors (defined as those who would be entitled to vote in decision procedure, if the decision had been sought in that way) object to the proposed decision, the creditors are to be treated as having made the proposed decision. A list of the names and addresses of the Company's creditors will be available for inspection, free of charge, at the Company's registered office or at Grainger Corporate Rescue & Recovery, Third Floor, 65 Bath Street, Glasgow, G2 2BX during business hours 2 days prior to the decision date. The notice of objection must be delivered together with the completed creditor claim form (Form 4.7 (Scot)) in respect of the creditor's claim in accordance with the Rules failing which the objection will be disregarded. Creditor claim forms may be delivered to Grainger Corporate Rescue & Recovery , Third Floor, 65 Bath Street, Glasgow, G2 2BX . A creditor who has opted out from receiving notice may nevertheless make an objection if the creditor provides a proof of debt in the requisite time frame. The Director of the company, before the decision date and before the end of the period of 7 days beginning on the day after the day on which the company passed a resolution for winding up, is required by Section 99 of the Insolvency Act 1986 : (i) to make out a statement in the prescribed form as to the affairs of the Company, and (ii) send the statement to the Company's creditors. It is the convener's responsibility to aggregate and objections to see if the threshold is met for the decision to be taken as not having been made. If the threshold is not met the deemed consent procedure will terminate and a physical meeting will be convened and held to seek a decision on the nomination. Names and address of nominated liquidator: Derek A. Jackson (IP no: 9505 ) of Grainger Corporate Rescue & Recovery , Third Floor, 65 Bath Street, Glasgow, G2 2BX . The nominated Liquidator can be contacted on Tel: 0141 353 3552 or by email: derekj@gcrr.co.uk | |||
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. |