Liquidation
Company Information for J. & B. ENGINEERING LIMITED
3 CASTLE COURT, CARNEGIE CAMPUS, DUNFERMLINE, FIFE, KY11 8PB,
|
Company Registration Number
SC148598
Private Limited Company
Liquidation |
Company Name | |
---|---|
J. & B. ENGINEERING LIMITED | |
Legal Registered Office | |
3 CASTLE COURT CARNEGIE CAMPUS DUNFERMLINE FIFE KY11 8PB Other companies in G72 | |
Company Number | SC148598 | |
---|---|---|
Company ID Number | SC148598 | |
Date formed | 1994-01-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-07-31 | |
Account next due | 2018-04-30 | |
Latest return | 2016-03-04 | |
Return next due | 2017-03-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-11-26 16:41:42 |
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 |
---|---|---|
KIM MACKAY |
||
JUNE HOULDSWORTH |
||
WILLIAM GILMOUR HOULDSWORTH |
||
ROBERT WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM GILMOUR HOULDSWORTH |
Company Secretary | ||
EDWARD DUNCAN PRENTICE |
Company Secretary | ||
EDWARD DUNCAN PRENTICE |
Director | ||
JAMES MURPHY |
Director | ||
JAMES MURPHY |
Company Secretary | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ITEC INTEGRATIONS (1998) LIMITED | Director | 1998-01-28 | CURRENT | 1996-02-06 | Active - Proposal to Strike off | |
ITEC INTEGRATIONS (1998) LIMITED | Director | 1996-02-06 | CURRENT | 1996-02-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2017 FROM BLOCK 4 UNITS 2/3 THIRD ROAD BLANTYRE INDUSTRIAL ESTATE HIGH BLANTYRE GLASGOW G72 0UP | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/07/16 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP 150000 | |
AR01 | 04/03/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15 | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 150000 | |
AR01 | 04/03/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 150000 | |
AR01 | 04/03/14 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/13 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/12 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILLIAM HOULDSWORTH | |
AP03 | SECRETARY APPOINTED MRS KIM MACKAY | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/10 FULL LIST | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS | |
88(2)R | AD 31/08/02--------- £ SI 100000@1=100000 £ IC 50000/150000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 11/10/00 | |
363s | RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/04/00 FROM: 13/15 STRATHMORE HOUSE TOWN CENTRE EAST KILBRIDE G74 1LF | |
288a | NEW SECRETARY APPOINTED | |
123 | £ NC 15000/200000 13/08/99 | |
ORES04 | NC INC ALREADY ADJUSTED 12/08/99 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/08/99 | |
SRES04 | NC INC ALREADY ADJUSTED 13/08/99 | |
88(2)R | AD 13/08/99--------- £ SI 40000@1=40000 £ IC 10000/50000 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 | |
363s | RETURN MADE UP TO 24/01/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 | |
363s | RETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS |
Final Meet | 2017-07-14 |
Notices to Creditors | 2017-03-14 |
Appointment of Liquidators | 2017-03-14 |
Resolutions for Winding-up | 2017-03-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
Creditors Due Within One Year | 2013-07-31 | £ 3,289 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 7,789 |
Creditors Due Within One Year | 2012-07-31 | £ 7,789 |
Creditors Due Within One Year | 2011-07-31 | £ 23,983 |
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 J. & B. ENGINEERING LIMITED
Called Up Share Capital | 2013-07-31 | £ 150,000 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 150,000 |
Called Up Share Capital | 2012-07-31 | £ 150,000 |
Called Up Share Capital | 2011-07-31 | £ 150,000 |
Cash Bank In Hand | 2013-07-31 | £ 0 |
Cash Bank In Hand | 2012-07-31 | £ 0 |
Current Assets | 2013-07-31 | £ 152,525 |
Current Assets | 2012-07-31 | £ 157,025 |
Current Assets | 2012-07-31 | £ 157,025 |
Current Assets | 2011-07-31 | £ 173,219 |
Debtors | 2013-07-31 | £ 152,464 |
Debtors | 2012-07-31 | £ 156,964 |
Debtors | 2012-07-31 | £ 156,964 |
Debtors | 2011-07-31 | £ 173,158 |
Shareholder Funds | 2013-07-31 | £ 179,236 |
Shareholder Funds | 2012-07-31 | £ 179,236 |
Shareholder Funds | 2012-07-31 | £ 179,236 |
Shareholder Funds | 2011-07-31 | £ 179,236 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25730 - Manufacture of tools) as J. & B. ENGINEERING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | J. & B. ENGINEERING LIMITED | Event Date | 2017-07-11 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of Members of the above-named Company will be held within the offices of Thomson Cooper, 3 Castle Court, Dunfermline, KY11 8PB on 18 August 2017 at 10.00 am for the purposes of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator and determining whether or not the Liquidator should be released. Any member entitled to attend and vote at the above Meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the Company. A proxy form to be used at the Meeting must be lodged with the Liquidator prior to or at the meeting. Date of appointment: 7 March 2017. Office holder details: Richard Gardiner (IP No. 9488) of Thomson Cooper, 3 Castle Court, Dunfermline, KY11 8PB. Further details contact: Richard Gardiner, Tel: 01383 628800. Alternative contact: Derek Simpson, Email: dsimpson@thomsoncooper.com. Ag KF40766 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | J. & B. ENGINEERING LIMITED | Event Date | 2017-03-07 |
I, Richard Gardiner, hereby give Notice pursuant to Rule 4.19 (4)(b) of the Insolvency (Scotland) Rules 1986 that I was appointed Liquidator of J & B Engineering Limited by a resolution of a Meeting of Members held in terms of Section 91 (1) of the Insolvency Act 1986 on 7 March 2017. All creditors are required to lodge claims with me as soon as possible and no later than 30 April 2017. This notice is purely formal as all creditors have been, or will be, paid in full. Office Holder details: Richard Gardiner, (IP No. 9488) of Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB Further details contact: Richard Gardiner, Tel: 01383 628800. Alternative contact: Derek Simpson, Email: dsimpson@thomsoncooper.com. Ag GF121215 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | J. & B. ENGINEERING LIMITED | Event Date | 2017-03-07 |
Richard Gardiner , of Thomson Cooper , 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB : Further details contact: Derek Simpson, Email: dsimpson@thomsoncooper.com, Tel: 01383 628800. Ag GF121215 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | J. & B. ENGINEERING LIMITED | Event Date | 2017-03-07 |
At a General Meeting of the Company duly convened and held within the offices of Thomas Barrie & Co, Atlantic House, 1a Cadogan Street, Glasgow G2 6QE, on 07 March 2017 , 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 the Liquidator be and is hereby authorised to divide among the members either in specie or in kind the whole or any part of the assets of the Company and that Richard Gardiner , of Thomson Cooper , 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB, (IP No 9488) be and is hereby appointed Liquidator for the purpose of such winding-up. Further details contact: Richard Gardiner, Tel: 01383 628800. Alternative contact: Derek Simpson, Email: dsimpson@thomsoncooper.com. Ag GF121215 | |||
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. |