Company Information for PETER D HIDDLESTON & SONS LIMITED
C/O WRI ASSOCIATES LIMITED THIRD FLOOR TURNBERRY HOUSE, 175 WEST GEORGE STREET, GLASGOW, G2 2LB,
|
Company Registration Number
SC204623
Private Limited Company
Liquidation |
Company Name | |
---|---|
PETER D HIDDLESTON & SONS LIMITED | |
Legal Registered Office | |
C/O WRI ASSOCIATES LIMITED THIRD FLOOR TURNBERRY HOUSE 175 WEST GEORGE STREET GLASGOW G2 2LB Other companies in DG3 | |
Company Number | SC204623 | |
---|---|---|
Company ID Number | SC204623 | |
Date formed | 2000-03-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts |
Last Datalog update: | 2018-09-05 01:19:13 |
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 |
---|---|---|
PETER DRUMMOND HIDDLESTON |
||
NEIL MACPHERSON HIDDLESTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL STEWART MACKENZIE HIDDLESTON |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2018 FROM DRUMAULTON NITHBANK ROAD THORNHILL DUMFRIESSHIRE DG3 5AJ SCOTLAND | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES | |
PSC07 | CESSATION OF PETER DRUMMOND HIDDLESTON AS A PSC | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR NEIL MACPHERSON HIDDLESTON / 03/04/2017 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 02/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 28 DRUMLANRIG STREET THORNHILL DUMFRIESSHIRE DG3 5LL | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 06/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL MACPHERSON HIDDLESTON / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS | |
88(2)R | AD 08/11/00--------- £ SI 999@1=999 £ IC 1/1000 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-04-24 |
Resolutions for Winding-up | 2018-04-24 |
Meetings of Creditors | 2018-03-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation
|
|
|
|
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 PETER D HIDDLESTON & SONS LIMITED
Called Up Share Capital | 2013-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2013-04-01 | £ 14 |
Current Assets | 2013-04-01 | £ 14 |
Shareholder Funds | 2013-04-01 | £ 14 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as PETER D HIDDLESTON & SONS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PETER D HIDDLESTON & SONS LIMITED | Event Date | 2018-04-10 |
Liquidator's name and address: Liquidator's name and address: Ian William Wright , WRI Associates Limited , Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PETER D HIDDLESTON & SONS LIMITED | Event Date | 2018-04-10 |
PASSED: 10 April 2018 At a General Meeting of the Members of the above named company, duly convened and held at WRI Associates Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB on 10 April 2018 at 10.30 am the following Special Resolution was duly passed: "That it has been proved to the satisfaction of the meeting that the company cannot by reason of its liabilities continue its business and that it is advisable to wind up same and, accordingly, that the company be wound up voluntarily". Thereafter, the following Ordinary Resolution was duly passed: "That Ian William Wright , (IP No. 9227 ), Licensed Insolvency Practitioner, of WRI Associates Limited , Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB , be appointed liquidator for the purposes of such winding up". | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PETER D HIDDLESTON & SONS LIMITED | Event Date | 1970-01-01 |
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above-named company will be held within the offices of WRI Associates Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB on 10 April 2018 at 11:00 am for the purposes mentioned in Sections 99 to 101 of the said Act. A list of names and addresses of the company's creditors will be available for inspection, free of charge, at the above offices of WRI Associates Limited , Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB between on the two business days preceding the above meeting. Resolutions to be taken at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. By Order of the Board : | |||
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. |