Liquidation
Company Information for WYPERS LIMITED
1 AUCHINGRAMONT ROAD, HAMILTON, ML3 6JP,
|
Company Registration Number
SC151551
Private Limited Company
Liquidation |
Company Name | |
---|---|
WYPERS LIMITED | |
Legal Registered Office | |
1 AUCHINGRAMONT ROAD HAMILTON ML3 6JP Other companies in ML3 | |
Company Number | SC151551 | |
---|---|---|
Company ID Number | SC151551 | |
Date formed | 1994-06-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2003 | |
Account next due | 30/04/2005 | |
Latest return | 23/06/2005 | |
Return next due | 21/07/2006 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-06 06:39:26 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WYPERS MAINTENANCE LTD | 94 TREESWOODHEAD ROAD KILMARNOCK KA1 4PA | Dissolved | Company formed on the 2012-04-05 |
Officer | Role | Date Appointed |
---|---|---|
MARI WYPER |
||
ROBERT MORRIS WYPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE ANN WYPER |
Director | ||
MORRIS WYPER |
Director | ||
MARY WYPER |
Company Secretary | ||
MARY WYPER |
Director | ||
COSEC LIMITED |
Nominated Secretary | ||
CODIR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
287 | REGISTERED OFFICE CHANGED ON 20/06/06 FROM: 27 LAURISTON STREET EDINBURGH | |
CO4.2(Scot) | CRT ORD NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
287 | REGISTERED OFFICE CHANGED ON 26/01/06 FROM: 153A STATION ROAD SHOTTS NORTH LANARKSHIRE ML7 4BQ | |
363s | RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/10/02 FROM: 5 VICTORIA PLACE AIRDRIE LANARKSHIRE ML6 9BU | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
287 | REGISTERED OFFICE CHANGED ON 29/08/00 FROM: 51 DALBLAIR ROAD AYR | |
363s | RETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363a | RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 23/06/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 23/06/96; NO CHANGE OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 22/01/96 | |
MISC | MINUTES OF MEETING 240196 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 23/06/95; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/06/94 FROM: 78 MONTGOMERY STREET EDINBURGH EH7 5JA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2006-05-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.17 | 9 |
MortgagesNumMortOutstanding | 0.83 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.34 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 6024 - Freight transport by road
The top companies supplying to UK government with the same SIC code (6024 - Freight transport by road) as WYPERS LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | WYPERS LIMITED | Event Date | 2006-05-05 |
Notice is hereby given that by Interlocutor of the Court of Session dated 23 March 2006, James Inglis Smith, Chartered Accountant, Suite 412, Baltic Chambers, 50 Wellington Street, Glasgow G2 6HJ, was appointed Interim Liquidator of the above Company, having its registered office at 27 Lauriston Street, Edinburgh and trading at 5A Foundry Road, Shotts ML7 5BZ. Pursuant to section 138(4) of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, the First Meeting of Creditors will be held at Smith Inglis & Co, Suite 412, Baltic Chambers, 50 Wellington Street, Glasgow, at 12.00 noon on Friday 19 May 2006, for the purposes of choosing a person (who may be the said James Inglis Smith) to be the Liquidator of the Company, and of determining whether to establish a Liquidation Committee in terms of Rule 4.12(3) of the aforementioned rules. To be entitled to vote at the Meeting, Creditors must have lodged their claims at or before the Meeting. A Resolution at the Meeting is passed if a majority in value of those voting vote in favour of it. Voting may be either in person by the Creditor or by form of proxy, which must be lodged at or before the Meeting. For the purposes of formulating claims, Creditors should note that the date of Liquidation is 10 February 2006. J I Smith CA, Interim Liquidator Suite 412, Baltic Chambers, 50 Wellington Street, Glasgow G2 6HJ. | |||
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. |