Liquidation
Company Information for T. BROWN (AYR) LIMITED
BDO LLP, 4 ATLANTIC QUAY, 70 YORK STREET, GLASGOW, G2 8JX,
|
Company Registration Number
SC218639
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
T. BROWN (AYR) LIMITED | ||
Legal Registered Office | ||
BDO LLP 4 ATLANTIC QUAY 70 YORK STREET GLASGOW G2 8JX Other companies in G2 | ||
Previous Names | ||
|
Company Number | SC218639 | |
---|---|---|
Company ID Number | SC218639 | |
Date formed | 2001-04-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2011 | |
Account next due | 26/07/2013 | |
Latest return | 27/04/2012 | |
Return next due | 25/05/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 13:22:29 |
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 |
---|---|---|
JAMES GORDON MCINTOSH |
||
JAMES GORDON MCINTOSH |
||
ANDREW NEW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VEOEANI KRISHNA |
Nominated Secretary | ||
JOHN RODERICK HECTOR CAMERON |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2012 FROM 37 PORTLAND ROAD KILMARNOCK AYRSHIRE KA1 2DJ SCOTLAND | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
LATEST SOC | 18/05/12 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 27/04/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2012 FROM PO BOX NO 5 37 PORTLAND ROAD KILMARNOCK KA1 2DJ | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEW / 27/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON MCINTOSH / 27/04/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES GORDON MCINTOSH / 27/04/2011 | |
AR01 | 27/04/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES MCINTOSH / 11/08/2008 | |
363a | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/02 TO 26/10/02 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/06/01 FROM: 2 LANCASTER CRESCENT GLASGOW STRATHCLYDE G12 0RR | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERTNM | COMPANY NAME CHANGED LANCASTER SHELF 43 LIMITED CERTIFICATE ISSUED ON 07/06/01 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | £ NC 1000/20000 06/06/01 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 06/06/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2018-07-20 |
Appointment of Liquidators | 2012-12-11 |
Appointment of Liquidators | 2012-11-16 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | WEST OF SCOTLAND LOAN FUND LIMITED | |
BOND & FLOATING CHARGE | Outstanding | WEST OF SCOTLAND LOAN FUND LIMITED | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
|
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 T. BROWN (AYR) LIMITED
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as T. BROWN (AYR) LIMITED are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | T. BROWN (AYR) LIMITED | Event Date | 2018-07-20 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | T. BROWN (AYR) LIMITED | Event Date | 2012-12-11 |
(In Liquidation) Company Number: SC218639 Registered Office: c/o BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX Former Registered Office: 37 Portland Road, Kilmarnock, Ayrshire KA1 2DJ We, James Bernard Stephen and David J Hill, of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX, hereby give notice pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986, that we were appointed Joint Liquidators of T Brown (Ayr) Limited, by resolution of the first meeting of creditors on 7 December 2012. A Liquidation Committee was not formed. We do not intend to summon another meeting to establish a Liquidation Committee unless requested to do so by one tenth, in value, of the companys creditors. James Bernard Stephen , Joint Liquidator 7 December 2012. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | T. BROWN (AYR) LIMITED | Event Date | 2012-11-16 |
Company Number: SC218639 Address of Registered Office: C/O BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX. Principal Trading Address: 18 Taylor Street, Ayr, KA8 8AU I, James Bernard Stephen, of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX, hereby give notice that I was appointed Interim Liquidator of T. Brown (Ayr) Limited on 1 November 2012, by Interlocutor of the Sheriff at Kilmarnock. Notice is hereby given pursuant to Section 138 of the Insolvency Act 1986 that the first meeting of creditors of the above company will be held within 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX on 07 December 2012, at 11.00am for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A resolution at the meeting will be passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the Liquidation is 16 October 2012. Proxies may also be lodged with me at the meeting or before the meeting at my office. Further details contact: Email: david.reid@bdo.co.uk. James Bernard Stephen , Joint Interim Liquidator (IP No. 9273) 07 December 2012. | |||
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. |