Liquidation
Company Information for S & M LIVESTOCK LIMITED
C/O MAZARS LLP, 100 QUEEN STREET, GLASGOW, G1 3AQ,
|
Company Registration Number
SC205234
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
S & M LIVESTOCK LIMITED | ||
Legal Registered Office | ||
C/O MAZARS LLP 100 QUEEN STREET GLASGOW G1 3AQ Other companies in G2 | ||
Previous Names | ||
|
Company Number | SC205234 | |
---|---|---|
Company ID Number | SC205234 | |
Date formed | 2000-03-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 18/09/2010 | |
Account next due | 18/06/2012 | |
Latest return | 20/03/2011 | |
Return next due | 17/04/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 14:31:08 |
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 | ||
---|---|---|---|---|
S & M LIVESTOCK COMPANY A CALIFORNIA LIMITED PARTNERSHIP | 515 ALDER GROVE RD. ARCATA CA 95521 | CANCELED | Company formed on the 1985-12-10 |
Officer | Role | Date Appointed |
---|---|---|
SHIRLEY JAMES SAMUEL |
||
MARK NICHOLAS SAMUEL |
||
SHIRLEY JAMES SAMUEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM SAMUEL |
Director | ||
MALCOLM SAMUEL |
Director | ||
CLAIRE LOUISE SAMUEL |
Director | ||
EMMA JOAN SAMUEL |
Director | ||
KEITH BERNARD SAMUEL |
Director | ||
DALGLEN SECRETARIES LIMITED |
Nominated Secretary | ||
DALGLEN DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 06/03/2018 FROM MAZARS LLP 90 ST VINCENT STREET GLASGOW STRATHCLYDE G2 5UB | |
LIQ MISC OC | COURT ORDER INSOLVENCY:RELEASES R WESTON AS LIQUIDATOR, R ADAMSON CONTINUES AS LIQUIDATOR. | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER AND FORM 4.9 SCOT TO REPLACE LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2012 FROM EAST UPPER PRIESTSIDE CUMMERTREES ANNAN DG12 5PX | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
AA | 18/09/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/05/11 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/03/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM SAMUEL | |
AA | 18/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY JAMES SAMUEL / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK NICHOLAS SAMUEL / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM SAMUEL / 01/02/2010 | |
AA | 18/09/08 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 226 KING STREET CASTLE DOUGLAS DG7 1DS | |
363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 18/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 18/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/03/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 18/09/05 | |
363s | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 18/09/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/03/05; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 18/09/03 | |
RES04 | £ NC 100/1000 19/04/0 | |
123 | NC INC ALREADY ADJUSTED 19/04/04 | |
363s | RETURN MADE UP TO 20/03/04; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 18/09/02 | |
363s | RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 18/09/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 30/03/02 | |
363s | RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 18/09/01 | |
363s | RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/04/01 FROM: 310 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5QR | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED DALGLEN (NO.745) LIMITED CERTIFICATE ISSUED ON 13/07/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2012-04-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (0130 - Crops combined with animals, mixed farms) as S & M LIVESTOCK LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | S & M LIVESTOCK LIMITED | Event Date | 2012-04-24 |
(In Liquidation) Registered Office: East Upper Priestside, Cummertrees, Annan DG12 5PX. We, Duncan Donald McGruther, Mazars LLP, 90 St Vincent Street, Glasgow G2 5UB and Roderick John Weston, Mazars LLP, Tower Bridge House, St Katherines Way, London E1W 1DD, hereby give notice that we were appointed Interim Liquidators of S & M Livestock Limited on 13 April 2012 by interlocutor of the Sheriff at Dumfries. Notice is hereby given, in terms of Section 138(4) of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986 as amended, that the First Meeting of Creditors will be held within Best Western Station Hotel, 49 Lovers Walk, Dumfries DG1 1LT, on 22 May 2012 at 11.30 am for the purpose of choosing a Liquidator or Liquidators, appointing a Liquidation Committee and considering other Resolutions specified in Rule 4.12 (3) of the aforementioned rules. Creditors are entitled to attend and vote in person or by proxy providing that their claims and proxies have been submitted at the meeting or lodged beforehand at the under-noted address and accepted for voting purposes in whole or in part. A Resolution will be passed when a majority in value of those voting have voted in favour of it. For the purpose of formulating claims, creditors should note that the date of liquidation is 21 March 2012. D D McGruther and R J Weston , Joint Interim Liquidators Mazars LLP, 90 St Vincent Street, Glasgow G2 5UB | |||
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. |