Liquidation
Company Information for SCHNEIDER INDUSTRY (UK) LIMITED
206 ST VINCENT STREET SMITH & WILLIAMSON, 206 ST. VINCENT STREET, GLASGOW, G2 5SG,
|
Company Registration Number
SC107153
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
SCHNEIDER INDUSTRY (UK) LIMITED | |||
Legal Registered Office | |||
206 ST VINCENT STREET SMITH & WILLIAMSON 206 ST. VINCENT STREET GLASGOW G2 5SG Other companies in G2 | |||
| |||
Company Number | SC107153 | |
---|---|---|
Company ID Number | SC107153 | |
Date formed | 1987-10-14 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 09/05/2015 | |
Return next due | 06/06/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-09-06 12:48:19 |
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. |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CATO | |
RP04TM02 | SECOND FILING OF TM02 FOR FRANCIS FRENE | |
RP04TM01 | SECOND FILING OF TM01 FOR ALAIN FEINGOLD | |
ANNOTATION | Second Filing | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FRENE FRANCIS | |
TM01 | TERMINATE DIR APPOINTMENT | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2016 FROM C/O MACLAY MURRAY & SPENS LLP 1 GEORGE SQUARE GLASGOW G2 1AL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAUDE VALLAT | |
AP01 | DIRECTOR APPOINTED MR ALAIN DANIEL FEINGOLD | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 699182 | |
AR01 | 09/05/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 699182 | |
AR01 | 09/05/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 09/05/13 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 09/05/12 FULL LIST | |
AR01 | 09/05/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 1 GEORGE SQUARE GLASGOW G2 1AL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2011 FROM 151 ST. VINCENT STREET GLASGOW G2 5NJ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 09/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CATO / 09/05/2010 | |
AP03 | SECRETARY APPOINTED MR FRANCIS FRENE | |
AP01 | DIRECTOR APPOINTED MR CLAUDE VALLAT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT CATO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCOIS HAMY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/07/2009 FROM BLOCK 2 UNITS 1 & 2 BROWNSBURN IND ESTATE AIRDRIE ML6 9SE | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
288b | APPOINTMENT TERMINATED DIRECTOR KEVAN ROCK | |
288a | SECRETARY APPOINTED MR ROBERT CATO | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID STRAIN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR ALAIN FRIBOURG | |
363a | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
363a | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/12/03 | |
363s | RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS; AMEND | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS |
Final Meet | 2018-06-01 |
Annual Liq | 2017-06-30 |
Appointment of Liquidators | 2016-06-10 |
Resolutions for Winding-up | 2016-06-10 |
Notices to Creditors | 2016-06-10 |
Meetings of Creditors | 2016-05-20 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Satisfied | GE COMMERCIAL FINANCE LIMITED | |
FLOATING CHARGE | Outstanding | GE COMMERCIAL FINANCE LIMITED | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY AGENT FOR ITSELF AND THE BANKS | |
FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY AGENT | |
BOND & FLOATING CHARGE | Satisfied | BRITISH COAL ENTERPRISE LTD | |
FLOATING CHARGE | Satisfied | BRITISH STEEL CORPORATION (INDUSTRY) LTD | |
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 SCHNEIDER INDUSTRY (UK) LIMITED
SCHNEIDER INDUSTRY (UK) LIMITED owns 1 domain names.
schneider-industry.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 SCHNEIDER INDUSTRY (UK) LIMITED are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | SCHNEIDER INDUSTRY (UK) LIMITED | Event Date | 2018-06-01 |
Initiating party | Event Type | Annual Liquidation Meetings | |
Defending party | SCHNEIDER INDUSTRY (UK) LIMITED | Event Date | 2017-06-26 |
Notice is given, per section 105 of the Insolvency Act 1986, that a general meeting of the members of the above named Company will be held at the offices of Smith & Williamson LLP, 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ on 26 July 2017 at 10.00 am, to be followed at 10.30 am by a general meeting of creditors, for the purpose of receiving an account of how the winding up has been conducted in the year to 31 May 2017. Members are entitled to vote at their meeting according to the rights attaching to their shares. To vote at the creditors meeting, a creditor must have lodged a claim that has been accepted for voting purposes in whole or in part. Proxies and claims may be lodged at the meetings or before the meetings at the Liquidators office. Members and creditors can attend the meetings in person or by proxy. If you cannot, or do not wish to attend the meeting, you can nominate the chairman of the meeting, who will be the Liquidator, to vote on your behalf. A form of proxy is available. A resolution is passed when the majority in value of those voting, in person or by proxy, have voted in favour of it. Date of Appointment: 1 June 2016. Office Holder details: Andrew Stephen McGill (IP No: 9350) and Gilbert John Lemon (IP No: 9573), both of Smith & Williamson LLP, 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ. Further details contact: The Joint Liquidators, Tel: 0121 710 5200. Alternative contact: Chris Allen. Ag JF31648 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SCHNEIDER INDUSTRY (UK) LIMITED | Event Date | 2016-06-01 |
Andrew Stephen McGill , of Smith & Williamson LLP , 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ and Gilbert John Lemon , of Smith & Williamson LLP , Portwall Place, Portwall Lane, Bristol, BS1 6NA . : For further details contact: The Joint Liquidators, Tel: 0121 710 5200. Alternative contact: Phil Morton, Email: phil.morton@smith.williamson.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SCHNEIDER INDUSTRY (UK) LIMITED | Event Date | 2016-06-01 |
At a General Meeting of the Company, duly convened and held at Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA on 01 June 2016 the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Andrew Stephen McGill , of Smith & Williamson LLP , 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ and Gilbert John Lemon , of Smith & Williamson LLP , Portwall Place, Portwall Lane, Bristol, BS1 6NA , (IP Nos. 9350 and 9573) be and are hereby appointed as Joint Liquidators of the Company and that the liquidators be authorised to act jointly and severally in the liquidation for the purposes of the winding up. For further details contact: The Joint Liquidators, Tel: 0121 710 5200. Alternative contact: Phil Morton, Email: phil.morton@smith.williamson.co.uk Robert Cato , Director : | |||
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. |