Liquidation
Company Information for INTERNAL AND EXTERNAL WORKS LTD
THIRD FLOOR TURNBERRY HOUSE, 175 WEST GEORGE STREET, GLASGOW, G2 2LB,
|
Company Registration Number
SC179365
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
INTERNAL AND EXTERNAL WORKS LTD | ||||
Legal Registered Office | ||||
THIRD FLOOR TURNBERRY HOUSE 175 WEST GEORGE STREET GLASGOW G2 2LB Other companies in G67 | ||||
Previous Names | ||||
|
Company Number | SC179365 | |
---|---|---|
Company ID Number | SC179365 | |
Date formed | 1997-10-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2015 | |
Account next due | 31/01/2017 | |
Latest return | 03/10/2015 | |
Return next due | 31/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 16:53:36 |
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 |
---|---|---|
MHAIRI LOUISE MCMASTER |
||
ALAN HUNTER STEVENSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN SHIELDS |
Company Secretary | ||
HELLEN REITZE |
Company Secretary | ||
ALAN HUNTER STEVENSON |
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 |
---|---|---|---|---|---|---|
INEX WORKS CIVILS LIMITED | Director | 2015-06-09 | CURRENT | 2015-06-09 | Active | |
INEX WORKS WINTER MAINTENANCE LIMITED | Director | 2015-06-09 | CURRENT | 2015-06-09 | Active | |
INEX WORKS GROUND MAINTENANCE LIMITED | Director | 2015-06-09 | CURRENT | 2015-06-09 | Active | |
INEX AERO LIMITED | Director | 2015-03-13 | CURRENT | 2015-03-13 | Active - Proposal to Strike off | |
INEX WORKS GROUP LIMITED | Director | 2014-11-25 | CURRENT | 2014-11-25 | Active | |
HUNTER STEVENSON LIMITED | Director | 2011-11-25 | CURRENT | 2011-11-22 | Active | |
GRITMASTER LIMITED | Director | 2010-01-07 | CURRENT | 2010-01-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Error | ||
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 3 MID ROAD BLAIRLINN INDUSTRIAL ESTATE CUMBERNAULD NORTH LANARKSHIRE G67 2TT | |
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) | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 510 | |
AR01 | 03/10/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/14 STATEMENT OF CAPITAL;GBP 510 | |
AR01 | 03/10/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COLIN SHIELDS | |
AP01 | DIRECTOR APPOINTED MHAIRI LOUISE MCMASTER | |
RES15 | CHANGE OF NAME 07/04/2014 | |
CERTNM | COMPANY NAME CHANGED INEX WORKS LIMITED CERTIFICATE ISSUED ON 07/04/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2013 FROM C/O BAKER TILLY BUSINESS SERVICES LIMITED 48 ST. VINCENT STREET GLASGOW G2 5TS | |
LATEST SOC | 22/10/13 STATEMENT OF CAPITAL;GBP 510 | |
AR01 | 03/10/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2013 FROM C/O RSM TENON 48 ST. VINCENT STREET GLASGOW G2 5TS | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/10/12 FULL LIST | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/10/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2011 FROM RSM TENON LIMITED 2 BLYTHSWOOD SQUARE GLASGOW G2 4AD | |
AR01 | 03/10/10 NO CHANGES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2010 FROM TENON 2 BLYTHSWOOD SQUARE GLASGOW G2 4AD | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / COLIN SHIELDS / 03/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HUNTER STEVENSON / 03/10/2010 | |
AR01 | 03/10/09 NO CHANGES | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEVENSON / 30/04/2008 | |
363a | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / COLIN SHIELDS / 30/04/2008 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 31/07/2008 TO 30/04/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
CERTNM | COMPANY NAME CHANGED LAWNCARE SERVICES LIMITED CERTIFICATE ISSUED ON 01/12/07 | |
363s | RETURN MADE UP TO 03/10/07; CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/07/07 | |
169 | £ IC 1000/510 10/04/07 £ SR 490@1=490 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/10/03 | |
363s | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/10/03 FROM: 7 PARK QUADRANT GLASGOW LANARKSHIRE G3 6BS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS | |
88(2)R | AD 07/11/01--------- £ SI 900@1=900 £ IC 100/1000 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363(287) | REGISTERED OFFICE CHANGED ON 23/11/00 | |
363s | RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/06/99 FROM: UNIT 1 CRAIGLINN YARD CRAIGLINN CUMBERNAULD GLASGOW G68 9AA | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
287 | REGISTERED OFFICE CHANGED ON 13/10/98 FROM: UNIT 1 CRAIGLINN YARD CUMBERNAULD N LANARKSHIRE, G68 9AA | |
363(287) | REGISTERED OFFICE CHANGED ON 08/10/98 | |
363s | RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/01/99 | |
88(2)R | AD 10/10/97--------- £ SI 98@1=98 £ IC 2/100 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ALTER MEM AND ARTS 10/10/97 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED |
Appointment of Liquidators | 2016-06-10 |
Petitions to Wind Up (Companies) | 2016-03-22 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
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 INTERNAL AND EXTERNAL WORKS LTD
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as INTERNAL AND EXTERNAL WORKS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | INTERNAL AND EXTERNAL WORKS LTD | Event Date | 2016-05-18 |
Registered Office: 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB Former Registered Office and Principal Trading Address: 3 Mid Road, Blairlinn Industrial Estate, Cumbernauld, North Lanarkshire, G67 2TT I, Ian William Wright , WRI Associates Limited , Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB , hereby give notice pursuant to Rule 4.18 of the Insolvency (Scotland) Rules 1986 that I was appointed liquidator of Internal and External Works Ltd by interlocutor of the Sheriff of South Strathclyde, Dumfries and Galloway at Airdrie dated 18 May 2016 following the First Meeting of Creditors held on 12 May 2016. A liquidation committee was not established. Accordingly, I hereby give notice that I do not intend to summon a further meeting for the purpose of establishing a liquidation committee unless one tenth in value of the creditors require me to do so in terms of Section 142(3) of the Insolvency Act 1986. All creditors who have not already done so are required to lodge their claims with me on or before 31 October 2016. For further information contact Ishbel MacNeil Telephone: 0141 285 0910 Email: info@wriassociates.co.uk Airdrie Sheriff Court reference: L4/16 Ian William Wright (IP No. 9227) : Liquidator : WRI Associates Limited : 3rd Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | INTERNAL AND EXTERNAL WORKS LTD | Event Date | 2016-03-11 |
On 11 March 2016 a Petition was presented to Airdrie Sheriff Court craving the court inter alia to order that Internal and External Works Ltd, 3 Mid Road, Blairinn Industrial Estate, Cumbernauld, G678 2TT be wound up by the Court and to appoint a Liquidator; in the meantime, IAN WRIGHT, Insolvency Practitioner, WRI Associates, Suite 5, 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB, be appointed Provisional Liquidator of the said company; in which Petition the Sheriff by Interlocutor dated 16 March 2016 appointed the said IAN WRIGHT as Provisional Liquidator with the powers contained in Paragraphs 4 & 5 of Part II and Part III of Schedule 4 to the Insolvency Act 1986; All parties having an interest must lodge Answers with the Sheriff Clerk, Airdrie within 8 days of intimation, service or advertisement; all of which notice is hereby given. Tracey Campbell-Hynd : TCH Law , 29 Brandon Street, Hamilton, ML3 6DA : Telephone: 01698 312080, email: mail@tchlaw.co.uk : | |||
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. |