Liquidation
Company Information for F.E.P. HEATCARE LIMITED
C/O ABERDEIN CONSIDINE EXCHANGE TOWER, 19 CANNING STREET, EDINBURGH, EH3 8EG,
|
Company Registration Number
SC091564
Private Limited Company
Liquidation |
Company Name | |
---|---|
F.E.P. HEATCARE LIMITED | |
Legal Registered Office | |
C/O ABERDEIN CONSIDINE EXCHANGE TOWER 19 CANNING STREET EDINBURGH EH3 8EG Other companies in G69 | |
Company Number | SC091564 | |
---|---|---|
Company ID Number | SC091564 | |
Date formed | 1985-02-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 20/07/2015 | |
Return next due | 17/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB402949062 |
Last Datalog update: | 2024-03-07 01:21:50 |
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 |
---|---|---|
LAURA ANN BONNYMAN |
||
ALAN BONNYMAN |
||
LAURA ANN BONNYMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET MCINTYRE BRENNAN |
Company Secretary | ||
MARGARET MCINTYRE BRENNAN |
Director | ||
JAMES WHYTE STEVENSON |
Director | ||
ROBERT BRENNAN |
Director | ||
MARY MCCORMICK |
Company Secretary | ||
MARY MCCORMICK |
Director | ||
FRANCIS MCCORMICK |
Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 194 CUMBERNAULD ROAD CHRYSTON GLASGOW G69 9NB | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LAURA ANN BONNYMAN / 05/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA ANN BONNYMAN / 05/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN BONNYMAN / 05/04/2016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC0915640007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC0915640006 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 20/07/15 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0915640004 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 20/07/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC0915640005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC0915640004 | |
AR01 | 20/07/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/07/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/07/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/07/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/07/09 FULL LIST | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS; AMEND | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
363a | RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERTNM | COMPANY NAME CHANGED F.E.P. (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 26/02/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS | |
169 | £ IC 6/5 29/04/03 £ SR 1@1=1 | |
RES13 | CONVERSTION + RECLASS 01/05/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 01/05/03--------- £ SI 3@1=3 £ IC 3/6 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
169 | £ IC 4/3 09/10/02 £ SR 1@1=1 | |
RES13 | AGREEMENT AUTHORISED 04/10/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 04/10/02--------- £ SI 2@1=2 £ IC 2/4 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 20/07/96; NO CHANGE OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 20/07/95; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Appointment of Liquidators | 2017-04-18 |
Petitions to Wind Up (Companies) | 2017-01-10 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
Satisfied | THE ROYAL BANK OF SCOTLAND PLC | ||
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | 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 F.E.P. HEATCARE LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as F.E.P. HEATCARE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | F.E.P. HEATCARE LIMITED | Event Date | 2017-03-14 |
In terms of Rule 4.19(4)(b) of the Insolvency (Scotland) Rules 1986, notice is hereby given that Stephen Hunt and Adam Harris , both of Griffins , Tavistock House South, Tavistock Square, London, WC1H 9LG , (IP Nos. 9183 and 15454) were appointed Joint Liquidators of the above named Company on 14 March 2017 , by a resolution of the First Meeting of Creditors held in terms of Section 138(3) of the Insolvency Act 1986. A Liquidation Committee was not established. Further details contact: 0207 554 9600. Ag HF11157 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | F.E.P HEATCARE LIMITED | Event Date | 2017-01-10 |
NOTICE IS HEREBY GIVEN that a Petition was presented by F.E.P Heatcare Limited (Company Number SC091564) having its registered office at 194 Cumbernauld Road, Chryston, Glasgow G69 9NB craving the Court inter alia to order that the said F.E.P Heatcare Limited be wound-up by the court and to appoint an Interim Liquidator; in which Petition the Sheriff at Airdrie by interlocutor of 28th December 2016, ordained any parties having an interest to lodge answers in the hands of the Sheriff Clerk at Airdrie within 8 days after intimation, service or advertisement. Michael Martin Ritchie , Hardy Macphail, 45 Hope Street, Glasgow, G2 6AE . Solicitor for the Petitioner : | |||
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. |