Dissolved
Dissolved 2016-03-11
Company Information for ANDERSON PRECISION GEARS LIMITED
UNIT 1A, 3 MICHAELSON SQUARE, LIVINGSTON, EH54,
|
Company Registration Number
SC180730
Private Limited Company
Dissolved Dissolved 2016-03-11 |
Company Name | ||
---|---|---|
ANDERSON PRECISION GEARS LIMITED | ||
Legal Registered Office | ||
UNIT 1A, 3 MICHAELSON SQUARE LIVINGSTON | ||
Previous Names | ||
|
Company Number | SC180730 | |
---|---|---|
Date formed | 1997-11-18 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-04-30 | |
Date Dissolved | 2016-03-11 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2019-03-08 08:23:35 |
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 |
---|---|---|
SF SECRETARIES LIMITED |
||
STEPHEN MICHAEL NETTLETON |
||
WILLIAM WALES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL DAVID RIPPON JOWETT |
Director | ||
IAN RICHARDSON KINSTRIE |
Director | ||
GORDON MACLENNAN |
Director | ||
WILLIAM WALES |
Company Secretary | ||
BLP SECRETARIES LIMITED |
Nominated Secretary | ||
BLP CREATIONS LIMITED |
Nominated Director | ||
BLP FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OLDCO2010 LIMITED | Nominated Secretary | 2007-05-22 | CURRENT | 2007-05-22 | Dissolved 2014-09-19 | |
OBAN MARINA LIMITED | Nominated Secretary | 2006-03-09 | CURRENT | 2006-03-09 | Dissolved 2013-08-03 | |
SGR PROPERTY LIMITED | Nominated Secretary | 2006-03-09 | CURRENT | 2006-03-09 | Active | |
AMPHOTONIX LIMITED | Nominated Secretary | 2005-11-23 | CURRENT | 2004-11-08 | Dissolved 2013-11-08 | |
BLP CREATIONS LIMITED | Nominated Secretary | 2005-07-01 | CURRENT | 1990-11-15 | Dissolved 2014-07-18 | |
GLENKIRN LIMITED | Nominated Secretary | 2004-04-09 | CURRENT | 2004-04-09 | Dissolved 2013-08-16 | |
SGR DEVELOPMENTS LIMITED | Nominated Secretary | 2004-03-29 | CURRENT | 2004-03-29 | Dissolved 2016-11-09 | |
SHAWHEAD DEVELOPMENTS LIMITED | Nominated Secretary | 2002-11-04 | CURRENT | 2002-10-28 | Dissolved 2014-06-13 | |
MILLFORD INVESTMENTS LIMITED | Nominated Secretary | 2002-09-17 | CURRENT | 2002-09-17 | Dissolved 2016-04-19 | |
MACASKILL HAULAGE LIMITED | Nominated Secretary | 2001-02-09 | CURRENT | 2001-02-09 | Dissolved 2015-10-02 | |
MANAGEMENT AND ADMIN SERVICES LIMITED | Nominated Secretary | 1998-04-01 | CURRENT | 1998-03-27 | Dissolved 2017-05-30 | |
SF NOMINEES LIMITED | Nominated Secretary | 1993-01-12 | CURRENT | 1993-01-12 | Dissolved 2014-08-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
1.4(Scot) | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.3(Scot) | NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/03/2011 | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2010 FROM C/O SEMPLE FRASER LLP 123 ST VINCENT STREET GLASGOW G2 5EA | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
1.3(Scot) | NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2010 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 9 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 10 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
LATEST SOC | 08/01/10 STATEMENT OF CAPITAL;GBP 11379.3 | |
AR01 | 18/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WALES / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL NETTLETON / 01/11/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 01/11/2009 | |
1.3(Scot) | NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2009 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 24/10/2008 | |
287 | REGISTERED OFFICE CHANGED ON 31/10/2008 FROM 130 ST VINCENT STREET GLASGOW G2 5HF | |
1.3(Scot) | NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2008 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
1.1(Scot) | APPROVAL OF VOL ARRANGEMENT | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
288c | SECRETARY'S PARTICULARS CHANGED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04 | |
122 | £ IC 166379/11379 07/04/04 £ SR 155000@1=155000 | |
363s | RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
419a(Scot) | DEC MORT/CHARGE ***** | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE |
Petitions to Wind Up (Companies) | 2010-11-23 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | DAVENHAM TRUST PLC | |
FLOATING CHARGE | Outstanding | CATTLES INVOICE FINANCE LIMITED |
ANDERSON PRECISION GEARS LIMITED owns 1 domain names.
apg-gears.com
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as ANDERSON PRECISION GEARS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
82078019 | Tools for turning, interchangeable, for working metal, with working part of materials other than sintered metal carbide or cermets |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | ANDERSON PRECISION GEARS LIMITED | Event Date | 2010-11-23 |
Company Number: SC180730 Anderson Precision Gears Limited L310/10 NOTICE is hereby given that on 28 October 2010 a Petition was presented to the Sheriff at Glasgow by Anderson Precision Gears Limited (Registered number SC180730) incorporated under the Companies Acts and having its registered office at c/o Semple Fraser LLP, 123 St Vincent Street, Glasgow, G2 5EA (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 at Glasgow by Interlocutor dated 29 October 2010 appointed all persons having an interest to lodge Answers in the hands of the Sheriff Clerk at Glasgow within eight days after intimation, service or advertisement; eo die appointed Maureen Elizabeth Leslie, Insolvency Practitioner of 23 Nelson Mandela Place, Glasgow, G2 1QB to be Provisional Liquidator of the Company with all the usual powers necessary for the interim preservation of the Companys assets and particularly the powers contained in Section 167 and Parts I and II of Schedule 4 to the Insolvency Act 1986; all of which notice is hereby given. Kirsteen Maclean , bto, St Vincent Street, Glasgow G2 5HS Telephone: 0141 221 8012 Fax: 0141 221 0288 email: kim@bto.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. |