Dissolved
Dissolved 2014-08-29
Company Information for CALANIKE RETAILING LTD.
107 WEST REGENT STREET, GLASGOW, G2 2BA,
|
Company Registration Number
SC183725
Private Limited Company
Dissolved Dissolved 2014-08-29 |
Company Name | |
---|---|
CALANIKE RETAILING LTD. | |
Legal Registered Office | |
107 WEST REGENT STREET GLASGOW G2 2BA Other companies in G2 | |
Company Number | SC183725 | |
---|---|---|
Date formed | 1998-03-11 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-04-30 | |
Date Dissolved | 2014-08-29 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2015-05-29 11:56:22 |
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 |
---|---|---|
CAROLE ANNE WEBSTER |
||
CAROLE ANNE WEBSTER |
||
KENNETH WEBSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLE ANNE WEBSTER |
Company Secretary | ||
CAROLE ANNE WEBSTER |
Director | ||
BRIAN REID |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CALANIKE PROPERTIES LTD. | Company Secretary | 2005-09-12 | CURRENT | 2002-10-24 | Dissolved 2014-06-13 | |
SANGS (BANFF) LIMITED | Director | 2011-04-06 | CURRENT | 1975-10-06 | Dissolved 2013-10-25 | |
SKYE DISTRIBUTION LTD | Director | 2015-11-12 | CURRENT | 2015-11-12 | Dissolved 2017-04-18 | |
SKYE SPIRIT COMPANY LTD | Director | 2015-11-10 | CURRENT | 2015-11-10 | Dissolved 2017-04-18 | |
RED DRINKS DISTRIBUTION LTD | Director | 2013-09-17 | CURRENT | 2013-09-17 | Dissolved 2016-11-01 | |
THE ISLE OF SKYE BOTTLING CO. LTD. | Director | 2013-03-28 | CURRENT | 1997-08-05 | Active | |
THE ISLE OF SKYE BREWING COMPANY (LEANN AN EILEIN) LTD. | Director | 2013-03-28 | CURRENT | 1998-01-21 | Active | |
IOSB (HOLDINGS) LIMITED | Director | 2013-03-19 | CURRENT | 2013-03-19 | Active | |
SANGS (BANFF) LIMITED | Director | 2007-06-29 | CURRENT | 1975-10-06 | Dissolved 2013-10-25 | |
CALANIKE PROPERTIES LTD. | Director | 2002-10-24 | CURRENT | 2002-10-24 | Dissolved 2014-06-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
3(Scot) | NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL | |
3.5(Scot) | NOTICE OF RECEIVER'S REPORT | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/2012 FROM RADLEIGH HOUSE 1 GOLF ROAD CLARKSTON GLASGOW, G76 7HU | |
1(Scot) | NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE | |
LATEST SOC | 15/03/11 STATEMENT OF CAPITAL;GBP 50200 | |
AR01 | 11/03/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10 | |
AR01 | 11/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANNE WEBSTER / 11/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED CAROLE ANNE WEBSTER | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07 | |
RES13 | SECTION 320 LOAN AGREEM 04/07/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AAMD | AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06 | |
123 | NC INC ALREADY ADJUSTED 20/03/07 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | £ NC 50100/50200 20/03/ | |
88(2)R | AD 20/03/07--------- £ SI 100@1=100 £ IC 50100/50200 | |
363a | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
123 | NC INC ALREADY ADJUSTED 30/04/01 |
Proposal to Strike Off | 2014-05-09 |
Appointment of Receivers | 2012-04-10 |
Appointment of Receivers | 2012-01-24 |
Total # Mortgages/Charges | 26 |
---|---|
Mortgages/Charges outstanding | 23 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | AIB GROUP (UK) PLC | |
STANDARD SECURITY | Outstanding | AIB GROUP (UK) PLC | |
STANDARD SECURITY | Outstanding | AIB GROUP (UK) PLC | |
STANDARD SECURITY | Outstanding | AIB GROUP (UK) PLC | |
STANDARD SECURITY | Outstanding | AIB GROUP (UK) PLC | |
STANDARD SECURITY | Outstanding | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) PLC | |
STANDARD SECURITY | Outstanding | AIB GROUP (UK) PLC | |
STANDARD SECURITY | Outstanding | AIB GROUP (UK) PLC | |
STANDARD SECURITY | Outstanding | AIB GROUP (UK) PLC | |
STANDARD SECURITY | Outstanding | AIB GROUP (UK) PLC | |
STANDARD SECURITY | Outstanding | AIB GROUP (UK) PLC | |
STANDARD SECURITY | Outstanding | AIB GROUP (UK) PLC | |
STANDARD SECURITY | Outstanding | AIB GROUP (UK) PLC | |
STANDARD SECURITY | Outstanding | AIB GROUP (UK) PLC | |
STANDARD SECURITY | Outstanding | AIB GROUP (UK) PLC | |
STANDARD SECURITY | Outstanding | AIB GROUP (UK) PLC | |
STANDARD SECURITY | Outstanding | AIB GROUP (UK) PLC | |
STANDARD SECURITY | Outstanding | AIB GROUP (UK) PLC | |
STANDARD SECURITY | Outstanding | AIB GROUP (UK) PLC | |
FLOATING CHARGE | Outstanding | AIB GROUP (UK) PLC | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
BOND & FLOATING CHARGE | SANGS (BANFF) LIMITED | 2007-07-12 | Outstanding |
We have found 1 mortgage charges which are owed to CALANIKE RETAILING LTD.
The top companies supplying to UK government with the same SIC code (5050 - Retail sale of automotive fuel) as CALANIKE RETAILING LTD. are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CALANIKE RETAILING LTD. | Event Date | 2014-05-09 |
Initiating party | Event Type | Appointment of Receivers | |
Defending party | CALANIKE RETAILING LTD. | Event Date | 2012-04-10 |
Company Number: SC183725 Notice is hereby given pursuant to Section 67(2) of the Insolvency Act 1986, that a meeting of the unsecured creditors of the company will be held at The Directors Room, Merchants House of Glasgow, Merchants House, 7 West George Street, Glasgow, G2 1BA at 11:00 am on 16 April 2012 for the purposes of receiving a report, prepared by the Joint Receivers and, if appropriate, to appoint a Creditors Committee. Creditors whose claims are wholly secured are not entitled to attend or be represented at the meeting. Creditors who are partly secured may only vote in respect of the balance of the amout due to them after deducting the value of the security, as estimated by them. Creditors are entitled to vote if they have delivered to us at Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB written details of the debts they claim to be due to them from the Company. In addition, a form of proxy must be lodged with me at or before the meeting. Anne OKeefe , Joint Receiver 02 April 2012. | |||
Initiating party | Event Type | Appointment of Receivers | |
Defending party | CALANIKE RETAILING LTD. | Event Date | 2012-01-24 |
Company Number: SC183725 Notice under Section 65 of the Insolvency Act 1986 We, Anne O’Keefe of Zolfo Cooper, The Zenith Building, Manchester, M2 1AB, Ryan Grant of Zolfo Cooper, 35 Newhall Street, Birmingham, B3 3PU, and Elizabeth Mackay of Zolfo Cooper, Cornerstone, 107 West Regent Street, Glasgow, G2 2BA, licensed Insolvency Practitioners, hereby give notice that we were appointed Joint Receivers on 16 January 2012 of the whole property and assets of Calanike Retailing Ltd in terms of Section 51 of the Insolvency Act 1986. In terms of Section 59 of the said Act, preferential creditors are required to lodge their formal claims with us within six months of the date of this Notice. Anne O’Keefe , Joint Receiver | |||
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. |