Dissolved
Dissolved 2014-03-30
Company Information for VELLEN GUARDING LIMITED
THE WHINS, ALLOA,, FK10,
|
Company Registration Number
SC163897
Private Limited Company
Dissolved Dissolved 2014-03-30 |
Company Name | ||
---|---|---|
VELLEN GUARDING LIMITED | ||
Legal Registered Office | ||
THE WHINS ALLOA, FK10 Other companies in FK10 | ||
Previous Names | ||
|
Company Number | SC163897 | |
---|---|---|
Date formed | 1996-02-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-02-28 | |
Date Dissolved | 2014-03-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-12 08:30:44 |
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 |
---|---|---|
DIANA HILARY MCGUIRE |
||
STEVE SORRELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN RICHARD KEY |
Director | ||
DANIEL MCGUIRE |
Director | ||
JOSEPH KEVIN REID MCGUIRE |
Director | ||
WILLIAM KERR |
Director | ||
JAMES ALLAN |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN KEY | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/06/10 STATEMENT OF CAPITAL;GBP 11000 | |
AR01 | 28/02/10 FULL LIST | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
RES15 | CHANGE OF NAME 12/12/2009 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED DELPH SECURITY LIMITED CERTIFICATE ISSUED ON 19/01/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCGUIRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL MCGUIRE | |
AP01 | DIRECTOR APPOINTED MR STEPHEN RICHARD KEY | |
AP01 | DIRECTOR APPOINTED MR STEVE SORRELL | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
RES04 | NC INC ALREADY ADJUSTED 30/12/01 | |
123 | £ NC 1000/11000 05/09/02 | |
88(2)R | AD 14/09/02--------- £ SI 10000@1=10000 £ IC 1000/11000 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
363s | RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 | |
88(2)R | AD 26/03/96--------- £ SI 998@1=998 £ IC 2/1000 | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-09-24 |
Proposal to Strike Off | 2011-07-01 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | STEPHEN RICHARD KEY | |
FLOATING CHARGE | Outstanding | BIBBY FACTORS SCOTLAND LIMITED | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
The top companies supplying to UK government with the same SIC code (7460 - Investigation & security) as VELLEN GUARDING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | VELLEN GUARDING LIMITED | Event Date | 2013-09-24 |
Company Number: SC163897 Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a Final Meeting of the Members and a Final Meeting of the Creditors of the above-named Company will be held on 28 November 2013 at the offices of Sharma & Co, 257 Hagley Road, Birmingham B16 9NA, at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of and for hearing any explanation that may be given by the Liquidator. Any Member or Creditor entitled to attend and vote, is entitled to appoint a proxy to attend and vote instead of him or her and such proxy need not also be a Member or a Creditor. Proxies to be used at the Meetings must be lodged with the Liquidator at 257 Hagley Road, Birmingham B16 9NA, no later than 12.00 noon of the previous day. Gagen Dulari Sharma , Liquidator 19 September 2013. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | VELLEN GUARDING LIMITED | Event Date | 2011-07-01 |
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. |