Liquidation
Company Information for PHILIP KING TAILORING LIMITED
12 CARDEN PLACE, ABERDEEN, AB10 1UR,
|
Company Registration Number
SC070147
Private Limited Company
Liquidation |
Company Name | |
---|---|
PHILIP KING TAILORING LIMITED | |
Legal Registered Office | |
12 CARDEN PLACE ABERDEEN AB10 1UR Other companies in AB10 | |
Company Number | SC070147 | |
---|---|---|
Company ID Number | SC070147 | |
Date formed | 1979-12-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 15/12/2015 | |
Return next due | 12/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 05:51:43 |
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 |
---|---|---|
ALISON PHILIP IRVINE |
||
MICHAEL LEWIS KING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AILEEN STEWART KING |
Director | ||
JAMES AND GEORGE COLLIE |
Company Secretary | ||
ALEXANDER PHILIP |
Director | ||
MARY MCLEAN PHILIP |
Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 18/08/2016 FROM VICTORIA HOUSE 13 VICTORIA STREET ABERDEEN ABERDEENSHIRE AB10 1XB | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 14/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/12/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/10/2014 TO 31/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEWIS KING / 12/03/2015 | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/12/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AILEEN KING | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AILEEN STEWART KING / 26/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEWIS KING / 26/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AILEEN STEWART KING / 26/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEWIS KING / 26/09/2014 | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/12/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/12/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/12/11 FULL LIST | |
SH19 | 20/09/11 STATEMENT OF CAPITAL GBP 1000 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 12/05/11 | |
RES06 | REDUCE ISSUED CAPITAL 12/05/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 256 GEORGE STREET ABERDEEN AB25 1HN | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/12/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEWIS KING / 10/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AILEEN STEWART KING / 10/12/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/12/04 FROM: 111 HIGH STREET OLD ABERDEEN, ABERDEEN ABERDEENSHIRE AB24 3EN | |
287 | REGISTERED OFFICE CHANGED ON 15/10/04 FROM: 466 UNION STREET ABERDEEN AB10 1TS | |
169 | £ IC 112467/74978 03/09/04 £ SR 37489@1=37489 | |
169 | £ IC 149957/112467 03/09/04 £ SR 37490@1=37490 | |
SA | SHARES AGREEMENT OTC | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/12/00 | |
363s | RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288 | DIRECTOR'S PARTICULARS CHANGED |
Final Meetings | 2018-07-24 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
Creditors Due Within One Year | 2013-10-31 | £ 80,696 |
---|---|---|
Creditors Due Within One Year | 2012-10-31 | £ 67,428 |
Creditors Due Within One Year | 2012-10-31 | £ 67,428 |
Creditors Due Within One Year | 2011-10-31 | £ 86,270 |
Provisions For Liabilities Charges | 2013-10-31 | £ 0 |
Provisions For Liabilities Charges | 2012-10-31 | £ 0 |
Provisions For Liabilities Charges | 2011-10-31 | £ 1,272 |
Creditors and other liabilities
|
|
|
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 PHILIP KING TAILORING LIMITED
Called Up Share Capital | 2013-10-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 1,000 |
Called Up Share Capital | 2012-10-31 | £ 1,000 |
Called Up Share Capital | 2011-10-31 | £ 1,000 |
Cash Bank In Hand | 2013-10-31 | £ 80,412 |
Cash Bank In Hand | 2012-10-31 | £ 86,793 |
Cash Bank In Hand | 2012-10-31 | £ 86,793 |
Cash Bank In Hand | 2011-10-31 | £ 62,892 |
Current Assets | 2013-10-31 | £ 125,227 |
Current Assets | 2012-10-31 | £ 142,852 |
Current Assets | 2012-10-31 | £ 142,852 |
Current Assets | 2011-10-31 | £ 126,857 |
Debtors | 2013-10-31 | £ 2,865 |
Debtors | 2012-10-31 | £ 2,851 |
Debtors | 2012-10-31 | £ 2,851 |
Debtors | 2011-10-31 | £ 1,962 |
Fixed Assets | 2013-10-31 | £ 103,522 |
Fixed Assets | 2012-10-31 | £ 104,731 |
Fixed Assets | 2012-10-31 | £ 104,731 |
Fixed Assets | 2011-10-31 | £ 106,359 |
Shareholder Funds | 2013-10-31 | £ 147,349 |
Shareholder Funds | 2012-10-31 | £ 179,209 |
Shareholder Funds | 2012-10-31 | £ 179,209 |
Shareholder Funds | 2011-10-31 | £ 145,674 |
Stocks Inventory | 2013-10-31 | £ 41,950 |
Stocks Inventory | 2012-10-31 | £ 53,208 |
Stocks Inventory | 2012-10-31 | £ 53,208 |
Stocks Inventory | 2011-10-31 | £ 62,003 |
Tangible Fixed Assets | 2013-10-31 | £ 3,522 |
Tangible Fixed Assets | 2012-10-31 | £ 4,731 |
Tangible Fixed Assets | 2012-10-31 | £ 4,731 |
Tangible Fixed Assets | 2011-10-31 | £ 6,359 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as PHILIP KING TAILORING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PHILIP KING TAILORING LIMITED | Event Date | 1970-01-01 |
Notice is hereby given pursuant to section 94 of the Insolvency Act 1986 that the final meeting of the above company will be held at 12:00 noon on Wednesday 22 August 2018 at 12 Carden Place, Aberdeen, AB10 1UR for the purpose of having an account laid before it showing the manner in which the winding up has been conducted and the property of the company disposed of, receiving an account of the liquidation process from the liquidator, determining the manner in which the accounts and documents of the company are to be disposed of, and considering the liquidators application for discharge.A member is entitled to attend and vote at the above meeting or appoint a proxy, or proxies, to attend and vote on his behalf. | |||
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. |