RECEIVERSHIP
Company Information for SABOR HOLDINGS LIMITED
CASTLE COURT, CARNEGIE CAMPUS, DUNFERMLINE, FIFE, KY11 8PD,
|
Company Registration Number
SC204684
Private Limited Company
RECEIVERSHIP |
Company Name | |
---|---|
SABOR HOLDINGS LIMITED | |
Legal Registered Office | |
CASTLE COURT CARNEGIE CAMPUS DUNFERMLINE FIFE KY11 8PD Other companies in KY11 | |
Company Number | SC204684 | |
---|---|---|
Company ID Number | SC204684 | |
Date formed | 2000-03-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | RECEIVERSHIP | |
Lastest accounts | 31/03/2001 | |
Account next due | 31/01/2003 | |
Latest return | 07/03/2002 | |
Return next due | 04/04/2003 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-06-02 09:36:22 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SABOR HOLDINGS PTY LTD | NSW 2068 | Active | Company formed on the 2013-09-18 | |
SABOR HOLDINGS LIMITED PARTNERSHIP | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
COLIN MAXWELL SUTHERLAND |
||
JAYNE STARRS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATIE DANES |
Company Secretary | ||
GRAHAM SUTHERLAND |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE | |
3.5(Scot) | RECEIVERS REPORT ***** | |
287 | REGISTERED OFFICE CHANGED ON 26/08/03 FROM: C/O THE KELVIN PARTNERSHIP 505 GREAT WESTERN ROAD GLASGOW G12 8HN | |
1(Scot) | APP OF RECEIVER ***** | |
DISS6 | STRIKE-OFF ACTION SUSPENDED | |
GAZ1 | FIRST GAZETTE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MAXWELLS PROPERTIES LTD. CERTIFICATE ISSUED ON 14/05/01 | |
363s | RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS | |
88(2)R | AD 07/03/00--------- £ SI 98@1=98 £ IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 07/03/01 FROM: 505 GREAT WESTERN ROAD GLASGOW LANARKSHIRE G12 8HN | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
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 Receivers | 2003-10-17 |
Appointment of Receivers | 2003-08-22 |
Proposal to Strike Off | 2003-08-01 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | CARLSBERG TETLEY SCOTLAND LIMITED | |
BOND & FLOATING CHARGE | Outstanding | CARLSBERG-TETLEY SCOTLAND LIMITED |
The top companies supplying to UK government with the same SIC code (7032 - Manage real estate, fee or contract) as SABOR HOLDINGS LIMITED are:
Initiating party | Event Type | Appointment of Receivers | |
---|---|---|---|
Defending party | SABOR HOLDINGS LIMITED | Event Date | 2003-10-17 |
(In Receivership) Notice is hereby given, pursuant to Section 67(2) of the Insolvency Act 1986, that a meeting of the unsecured creditors of the above company will be held within the offices of Thomson Cooper, Castle Court, Carnegie Campus, Dunfermline, Fife KY11 8PB on Thursday 6th November 2003 10.00 a.m. for the purposes of presenting the Receivers Report and, should that meeting think fit, of determining whether or not to establish a Committee of Creditors and who are to be the Members of that Committee, if established. Creditors whose claims are wholly secured are not entitled to vote at the meeting. Creditors whose claims are partly secured may only vote in respect of the balance of the amount due to them after deducting the value of the security, as estimated by them. Creditors wishing to vote at the meeting must lodge a written statement of their claim with me at or before the meeting. Proxies intended to be used at the meeting must also be lodged with me at or before the meeting. Notice is hereby given, pursuant to the section 67(2)(b) of the Insolvency Act 1986 that any unsecured creditor wishing to obtain a copy of the Receivers Report, free of charge, should write to the undernoted address. Alan C Thomson CA , Receiver Thomson Cooper, Castle Court, Carnegie Campus, Dunfermline, Fife KY11 8PB 14th October 2003 | |||
Initiating party | Event Type | Appointment of Receivers | |
Defending party | SABOR HOLDINGS LIMITED | Event Date | 2003-08-22 |
(In Receivership) Trading as EL SABOR Registered Office: 505 Great Western Road, Glasgow, G12 8HN Place of Business: 17 Bell Street, Merchant Square, Glasgow, G1 1RU I, Alan Clark Thomson, Chartered Accountant, of Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PD, hereby give notice that I was appointed Receiver of the whole property and assets of Sabor Holdings Limited in terms of Section 51 of the Insolvency Act 1986 on 13th August 2003. In terms of Section 59 of the said Act, Preferential Creditors are required to lodge their formal claims with me within six months of the date of this Notice. Alan C. Thomson, C.A . Receiver Thomson Cooper, Castle Court, Carnegie Campus, Dunfermline, Fife KY11 8PD 20th August 2003 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SABOR HOLDINGS LIMITED | Event Date | 2003-08-01 |
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. |