Active - Proposal to Strike off
Company Information for JAYDEE HEATING LIMITED
FIRST FLOOR QUAY 2, 139 FOUNTAINBRIDGE, EDINBURGH, EH3 9QG,
|
Company Registration Number
SC053893
Private Limited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
JAYDEE HEATING LIMITED | |||
Legal Registered Office | |||
FIRST FLOOR QUAY 2 139 FOUNTAINBRIDGE EDINBURGH EH3 9QG Other companies in DD2 | |||
| |||
Company Number | SC053893 | |
---|---|---|
Company ID Number | SC053893 | |
Date formed | 1973-08-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2014 | |
Account next due | 31/05/2016 | |
Latest return | 02/12/2014 | |
Return next due | 30/12/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2021-05-05 17:31:05 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JAYDEE HEATING (LEEDS) LIMITED | XL BUSINESS SOLUTIONS PREMIER HOUSE BRADFORD ROAD CLECKHEATON WEST YORKSHIRE BD19 3TT | Dissolved | Company formed on the 2003-07-24 |
Officer | Role | Date Appointed |
---|---|---|
ALEXINA DUNCAN |
||
ALEXINA DUNCAN |
||
RICHARD JAMES GOODALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH NICOL MASSIE |
Director | ||
JOHN DIPLEXCITO |
Director | ||
JOHN TURBYNE DEIN |
Company Secretary | ||
JOHN TURBYNE DEIN |
Director | ||
GOERGE THOMSON ALEXANDER |
Director | ||
ANDREW ADAMS DEIN |
Director | ||
ANNE DEIN |
Director |
Date | Document Type | Document Description |
---|---|---|
OC-DV | ORDER OF COURT - DISSOLUTION VOID | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.26B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.32B(Scot) | NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.18B(Scot) | NOTICE OF RESULT OF MEETING CREDITORS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2015 FROM NOBEL ROAD WESTER GOURDIE I.E. DUNDEE DD2 4XE | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 37000 | |
AR01 | 02/12/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH MASSIE | |
MISC | SECTION 519 | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/01/14 STATEMENT OF CAPITAL;GBP 37000 | |
AR01 | 02/12/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DIPLEXCITO | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12 | |
AR01 | 02/12/12 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10 | |
AR01 | 02/12/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN DIPLEXCITO | |
AP01 | DIRECTOR APPOINTED MR KENNETH NICOL MASSIE | |
AP01 | DIRECTOR APPOINTED MISS ALEXINA DUNCAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DEIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN DEIN | |
AP03 | SECRETARY APPOINTED MISS ALEXINA DUNCAN | |
AR01 | 02/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/09 | |
AR01 | 02/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TURBYNE DEIN / 02/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES GOODALL / 30/11/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GOERGE ALEXANDER | |
AA | FULL ACCOUNTS MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GOODALL / 07/04/2008 | |
363a | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | FULL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/08/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/97 | |
363s | RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/96 | |
363s | RETURN MADE UP TO 11/12/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/95 | |
363s | RETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS | |
169 | £ IC 50000/37000 01/06/95 £ SR 13000@1=13000 | |
SRES08 | AUTH. TO PURCHASE SHARES OUT OF CAPITAL 01/06/95 | |
MISC | FORM 169 13000 SHARES ON 010695 |
Meetings of Creditors | 2015-12-22 |
Appointment of Administrators | 2015-11-20 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Satisfied | INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LTD | |
STANDARD SECURITY | Satisfied | INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LTD |
|
|
|
|
|
|
|
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 JAYDEE HEATING LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as JAYDEE HEATING LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | JAYDEE HEATING LIMITED | Event Date | 2015-12-16 |
In the Dundee Sheriff Court case number B680 NOTICE IS HEREBY GIVEN that a meeting of the creditors of JAYDEE HEATING LIMITED will be held at First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG on 15 January 2016 at 10.00 am for the purposes of considering and, if thought fit, approving the proposals of the Joint Administrators for achieving the objectives of the Administration, and also to consider establishing, if thought fit, a creditors committee. Please note that a creditor is entitled to vote only if he has lodged a claim at or before the meeting, the claim has been duly admitted under the provisions of the Insolvency (Scotland) Rules 1986 (as amended) and there has been lodged with the Joint Administrators any proxy which the creditor intends to be used on his behalf. Any claims or proxies not already submitted may be lodged with the Joint Administrators at RSM Restructuring Advisory LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG. A person authorised to represent a corporation must produce to the Chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy. Date of appointment: 11 November 2015. Office Holder details: Paul Dounis, (IP No. 9708) of RSM Restructuring Advisory LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG and William Duncan, (IP No. 6440), of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY. Correspondence address and contact details of case manager: Victoria Paterson, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG, Tel: 0131 659 8402. For further details contact: Paul Dounis and William Duncan, Tel Nos: 0131 659 8402 and 0013 285 5235. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | JAYDEE HEATING LIMITED | Event Date | 2015-11-11 |
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 by notice of appointment lodged in Dundee Sheriff Court. Paul Dounis (IP No 9708 ), of RSM Restructuring Advisory LLP , First Floor, Quay Two, 139 Fountainbridge, Edinburgh EH3 9QG and William Duncan (IP No 6440 ), of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 1AY For further details contact: The Joint Liquidators on 0131 659 8300 or email: restructuring.edinburgh@rsmuk.co.uk. Alternative contact: Victoria Paterson. : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2003-01-24 | |
(In Liquidation) Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that a final meeting of the creditors of the above named company will be held at Dundas Business Centre, 38/40 New City Road, Glasgow G4 9JT on 21st February 2003 at 12.00 noon for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the company and of the Liquidator shall be disposed of. J D C Macintyre , Liquidator 20th January 2003 | |||
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. |