Liquidation
Company Information for ADVENT COVER LIMITED
BEGBIES TRAYNOR FINLAY HOUSE, 10-14 WEST NILE STREET, GLASGOW, G1 2PP,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ADVENT COVER LIMITED | |
Legal Registered Office | |
BEGBIES TRAYNOR FINLAY HOUSE 10-14 WEST NILE STREET GLASGOW G1 2PP Other companies in G1 | |
Company Number | SC130970 | |
---|---|---|
Company ID Number | SC130970 | |
Date formed | 1991-04-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2008 | |
Account next due | 30/09/2010 | |
Latest return | 04/04/2010 | |
Return next due | 02/05/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 10:16:46 |
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 |
---|---|---|
PETER LINN BROOKSBANK |
||
ROSE BROOKSBANK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER LINN BROOKSBANK |
Director | ||
GRAHAM CAMERON COX |
Director | ||
ROSE TRAVERS |
Director | ||
JEAN MCMILLEN GLIDDEN |
Company Secretary | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 5A LAW PLACE NERSTON EAST KILBRIDE GLASGOW G74 4QL | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BROOKSBANK | |
LATEST SOC | 09/04/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSE BROOKSBANK / 09/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER LINN BROOKSBANK / 09/04/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER BROOKSBANK / 03/04/2007 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/11/05 FROM: 3 QUEENS TERRACE PRESTWICK AYRSHIRE KA9 1AH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
287 | REGISTERED OFFICE CHANGED ON 23/09/03 FROM: 8 WINTERGREEN DRIVE EAST KILBRIDE GLASGOW G74 4UP | |
363s | RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/05/99 | |
363s | RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 | |
363s | RETURN MADE UP TO 04/04/95; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/11/95 FROM: 239 LOW WATERS ROAD HAMILTON LANARKSHIRE ML3 7QN | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/94 | |
363(287) | REGISTERED OFFICE CHANGED ON 02/09/94 | |
363s | RETURN MADE UP TO 04/04/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/93 | |
363a | RETURN MADE UP TO 04/04/93; NO CHANGE OF MEMBERS | |
288 | SECRETARY'S PARTICULARS CHANGED | |
288 | DIRECTOR'S PARTICULARS CHANGED |
Appointment of Liquidators | 2010-08-03 |
Petitions to Wind Up (Companies) | 2010-06-08 |
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 | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & 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 ADVENT COVER LIMITED
The top companies supplying to UK government with the same SIC code (2121 - Manufacture of cartons, boxes & cases of corrugated paper & paperboard) as ADVENT COVER LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ADVENT COVER LIMITED | Event Date | 2010-08-03 |
Company Number: SC130970 Address of Registered Office: 5A Law Place, Nerston, East Kilbride, G74 4QL. We, I. Scott McGregor and Derek A Jackson, both of Begbies Traynor, Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP, hereby give notice, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986, that on Thursday 29 July 2010, we were appointed Joint Liquidators of the above named company 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. All creditors who have not already done so are required to lodge their claims with us by 29 January 2011. I. Scott McGregor , Joint Liquidator 29 July 2010. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ADVENT COVER LIMITED | Event Date | 2010-06-08 |
Notice is hereby given that on 26 May 2010 a Petition was presented to the Sheriff at Hamilton by Advent Cover Limited having their Registered Office at 5A Law Place, Nerston, East Kilbride G74 4QL (the Company) craving the Court inter alia that the Company be wound up by the Court and that an interim liquidator be appointed, in which Petition the Sheriff, by Interlocutor dated 26 May 2010, appointed all persons having an interest to lodge Answers in the hands of the Sheriff Clerk at Birnie House, Caird Park, Hamilton Business Park, Caird Street, Hamilton ML3 0AL, within eight days after intimation, advertisement or service, and eo die appointed Ian Scott McGregor and Derek Alan Jackson, Chartered Accountants, Begbies Traynor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP, to be joint provisional liquidators of the Company with the powers specified in paragraphs 4 and 5 of Part 2 of Schedule 4 to the Insolvency Act 1986, of all of which notice is hereby given. John Gordon Alexander Mackie , Solicitor The PRG Partnership, 12 Royal Crescent, Glasgow G3 7SL. Agent for the Petitioners. | |||
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. |