Dissolved
Dissolved 2017-08-24
Company Information for CHARLESTOWN HOLDINGS LIMITED
EDINBURGH, EH12,
|
Company Registration Number
SC245897
Private Limited Company
Dissolved Dissolved 2017-08-24 |
Company Name | ||
---|---|---|
CHARLESTOWN HOLDINGS LIMITED | ||
Legal Registered Office | ||
EDINBURGH | ||
Previous Names | ||
|
Company Number | SC245897 | |
---|---|---|
Date formed | 2003-03-18 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-05-31 | |
Date Dissolved | 2017-08-24 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-03-08 08:33:16 |
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 | ||
---|---|---|---|---|
CHARLESTOWN HOLDINGS PTY LTD | Active | Company formed on the 2001-10-18 | ||
CHARLESTOWN HOLDINGS LIMITED | 40 C/O ELLIOT DUFFY GARRETT LINENHALL STREET BELFAST BT2 8BA | Active - Proposal to Strike off | Company formed on the 2018-03-27 | |
CHARLESTOWN HOLDINGS, LLC | 4401 SW FINDLAY ST SEATTLE WA 981361143 | Active | Company formed on the 2018-05-25 | |
CHARLESTOWN HOLDINGS INC. | Unknown | |||
CHARLESTOWN HOLDINGS LTD | LEVEL 2, REGIONAL BUSINESS CENTRE, UNIVERSITY HEIGHTS, MSIDA | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DM COMPANY SERVICES LIMITED |
||
GAVIN GEORGE MASTERTON |
||
KAREN ELIZABETH MASTERTON |
||
JOHN WOOD YORKSTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TRACEY SUSAN MARTIN |
Director | ||
WILLIAM HODGINS |
Company Secretary | ||
WILLIAM RICHARD HODGINS |
Director | ||
ELAINE JANE CROMWELL |
Company Secretary | ||
BURNESS |
Nominated Secretary | ||
BURNESS (DIRECTORS) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ST ANDREW SQUARE (PROPERTY) HOLDCO LIMITED | Company Secretary | 2018-02-27 | CURRENT | 2018-02-27 | Active - Proposal to Strike off | |
DMWS 1107 LIMITED | Company Secretary | 2018-02-27 | CURRENT | 2018-02-27 | Active - Proposal to Strike off | |
INVERLEITH (PO) LIMITED | Company Secretary | 2018-02-27 | CURRENT | 2018-02-27 | Active | |
DMWS 1106 LIMITED | Company Secretary | 2018-02-27 | CURRENT | 2018-02-27 | Active | |
DMWS 1096 LIMITED | Company Secretary | 2017-06-07 | CURRENT | 2017-06-07 | Dissolved 2018-06-12 | |
DMWS 1094 LIMITED | Company Secretary | 2017-06-07 | CURRENT | 2017-06-07 | Dissolved 2018-04-10 | |
DMWS 1082 LIMITED | Company Secretary | 2016-10-05 | CURRENT | 2016-10-05 | Dissolved 2017-11-07 | |
DMWS 1083 LIMITED | Company Secretary | 2016-10-05 | CURRENT | 2016-10-05 | Dissolved 2017-11-07 | |
DMWS 1077 LIMITED | Company Secretary | 2016-04-20 | CURRENT | 2016-04-20 | Dissolved 2017-08-22 | |
HARNSER RISK MANAGEMENT LIMITED | Company Secretary | 2016-02-18 | CURRENT | 2016-02-18 | Dissolved 2018-02-27 | |
SOUTER INVESTMENTS LIMITED | Company Secretary | 2016-02-18 | CURRENT | 2016-02-18 | Active | |
DMWS 1066 LIMITED | Company Secretary | 2015-08-19 | CURRENT | 2015-08-19 | Dissolved 2016-11-08 | |
DMWS 1057 LIMITED | Company Secretary | 2015-04-09 | CURRENT | 2015-04-09 | Dissolved 2016-06-07 | |
LIONHOUSE 1889 LIMITED | Company Secretary | 2015-04-09 | CURRENT | 2015-04-09 | Active | |
PL COATBRIDGE LIMITED | Company Secretary | 2014-10-29 | CURRENT | 2014-10-29 | Dissolved 2016-03-15 | |
MWEB SEVEN LIMITED | Company Secretary | 2014-10-29 | CURRENT | 2014-10-29 | Active - Proposal to Strike off | |
DUTHUS INVESTMENTS LIMITED | Company Secretary | 2014-10-29 | CURRENT | 2014-10-29 | Active | |
DMWS 1043 LIMITED | Company Secretary | 2014-06-11 | CURRENT | 2014-06-11 | Dissolved 2015-06-19 | |
MWEB SIX LIMITED | Company Secretary | 2014-06-11 | CURRENT | 2014-06-11 | Active - Proposal to Strike off | |
MWEB TWO LIMITED | Company Secretary | 2014-06-11 | CURRENT | 2014-06-11 | Active - Proposal to Strike off | |
MWEB FIVE LIMITED | Company Secretary | 2014-06-11 | CURRENT | 2014-06-11 | Active | |
SOUTER SBS FINANCE LIMITED | Company Secretary | 2014-06-06 | CURRENT | 2013-09-23 | Dissolved 2016-11-01 | |
SOUTER FT FINANCE LIMITED | Company Secretary | 2014-06-06 | CURRENT | 2013-09-23 | Dissolved 2017-10-31 | |
SOUTER FT LIMITED | Company Secretary | 2014-06-06 | CURRENT | 2013-05-09 | Liquidation | |
SOUTER SBS HOLDINGS LIMITED | Company Secretary | 2014-06-06 | CURRENT | 2013-06-06 | Active | |
SOUTER KENT LIMITED | Company Secretary | 2014-06-06 | CURRENT | 2013-09-23 | Active | |
SOUTER FT HOLDINGS LIMITED | Company Secretary | 2014-06-06 | CURRENT | 2013-09-23 | Active | |
HGT FINANCE B LIMITED | Company Secretary | 2014-02-26 | CURRENT | 2014-02-26 | Active | |
AQUAFIL UK LIMITED | Company Secretary | 2014-02-26 | CURRENT | 2014-02-26 | Active | |
DMWS 1035 LIMITED | Company Secretary | 2013-11-28 | CURRENT | 2013-11-28 | Dissolved 2015-04-10 | |
DMWS 1032 LIMITED | Company Secretary | 2013-11-28 | CURRENT | 2013-11-28 | Dissolved 2015-03-27 | |
DMWS 1036 LIMITED | Company Secretary | 2013-11-28 | CURRENT | 2013-11-28 | Dissolved 2015-04-10 | |
NAIRN CAPITAL LIMITED | Company Secretary | 2013-10-03 | CURRENT | 2013-10-03 | Active | |
EUANTECH LIMITED | Company Secretary | 2013-08-23 | CURRENT | 2013-08-23 | Active | |
MWEB THREE LIMITED | Company Secretary | 2013-05-03 | CURRENT | 2013-05-03 | Dissolved 2018-07-03 | |
MWEB FOUR LIMITED | Company Secretary | 2013-05-03 | CURRENT | 2013-05-03 | Active - Proposal to Strike off | |
GENEALODRON LIMITED | Company Secretary | 2013-03-05 | CURRENT | 2013-03-05 | Dissolved 2015-03-13 | |
DFAMF LIMITED | Company Secretary | 2013-03-05 | CURRENT | 2013-03-05 | Liquidation | |
DPL INVESTMENTS LIMITED | Company Secretary | 2013-03-05 | CURRENT | 2013-03-05 | Active | |
CLEMMIE DEVELOPMENT LIMITED | Company Secretary | 2013-03-05 | CURRENT | 2013-03-05 | Active | |
EAST LOTHIAN DEVELOPMENTS LIMITED | Company Secretary | 2012-10-22 | CURRENT | 2012-10-22 | Active | |
HGT INVESTMENTS LIMITED | Company Secretary | 2012-10-03 | CURRENT | 2012-10-03 | Active | |
SCOTBEEF INVERURIE LIMITED | Company Secretary | 2012-09-10 | CURRENT | 2012-09-10 | Active | |
HIGHLAND GLOBAL TRANSPORT LIMITED | Company Secretary | 2012-09-10 | CURRENT | 2012-09-10 | Liquidation | |
MILLBURN ESTATES HENLEY LIMITED | Company Secretary | 2012-06-18 | CURRENT | 2012-06-18 | Active | |
SOUTER H&E UK LIMITED | Company Secretary | 2012-03-21 | CURRENT | 2012-03-21 | Active - Proposal to Strike off | |
SOUTER MANA UK LIMITED | Company Secretary | 2012-03-21 | CURRENT | 2012-03-21 | Active - Proposal to Strike off | |
DOW INVESTMENTS PLC | Company Secretary | 2012-03-07 | CURRENT | 1990-05-31 | Active | |
MWEB ONE LIMITED | Company Secretary | 2011-12-05 | CURRENT | 2011-12-05 | Active - Proposal to Strike off | |
DS SLP GP LIMITED | Company Secretary | 2011-10-10 | CURRENT | 2011-10-10 | Active - Proposal to Strike off | |
REVLOCH LIMITED | Company Secretary | 2011-07-26 | CURRENT | 1997-09-30 | Active - Proposal to Strike off | |
LAKESTREAM LIMITED | Company Secretary | 2011-07-15 | CURRENT | 1998-02-20 | Active | |
SI 2016 LIMITED | Company Secretary | 2011-06-03 | CURRENT | 2011-06-03 | Active | |
SPARTANS COMMUNITY STADIUM LIMITED | Company Secretary | 2011-03-21 | CURRENT | 2011-03-21 | Active | |
THE SPARTANS FOOTBALL CLUB (OLDCO) LIMITED | Company Secretary | 2010-08-16 | CURRENT | 2008-06-04 | Active | |
MOUNT ROYAL ESTATES LIMITED | Company Secretary | 2010-07-27 | CURRENT | 2010-07-27 | Active | |
ROSE STREET PROPERTIES LIMITED | Company Secretary | 2010-06-25 | CURRENT | 2010-06-25 | Active | |
ABBOTSFORD EDINBURGH LIMITED | Company Secretary | 2010-06-25 | CURRENT | 2010-06-25 | Active - Proposal to Strike off | |
SPARTANS COMMUNITY FOUNDATION | Company Secretary | 2010-05-11 | CURRENT | 2006-08-16 | Active | |
CARBETH LIMITED | Company Secretary | 2010-02-24 | CURRENT | 2010-02-24 | Active | |
INOVA GEOPHYSICAL (UK) LIMITED | Company Secretary | 2009-12-16 | CURRENT | 2009-12-16 | Active | |
MICPR LIMITED | Company Secretary | 2009-07-20 | CURRENT | 2009-07-20 | Active - Proposal to Strike off | |
CAT PROFESSIONAL LIMITED | Company Secretary | 2009-07-20 | CURRENT | 2009-07-20 | Active | |
VITRUVIAN SCOTCAR GP LIMITED | Company Secretary | 2009-01-20 | CURRENT | 2006-10-19 | Active | |
HIGHLAND AND UNIVERSAL SECURITIES (NO.2) LIMITED | Company Secretary | 2009-01-14 | CURRENT | 2009-01-14 | Active | |
VAN LANSCHOT KEMPEN INVESTMENT MANAGEMENT (UK) LTD | Company Secretary | 2008-10-01 | CURRENT | 1993-07-06 | Active | |
LAND LANDSCAPE ARCHITECTURE LIMITED | Company Secretary | 2008-01-28 | CURRENT | 2006-03-14 | Dissolved 2014-01-24 | |
RMJM 2012 LIMITED | Company Secretary | 2008-01-28 | CURRENT | 2006-03-14 | Dissolved 2014-07-10 | |
RMJM SPORT LIMITED | Company Secretary | 2008-01-28 | CURRENT | 2006-03-14 | Dissolved 2014-01-24 | |
LAVA NATION LIMITED | Company Secretary | 2008-01-28 | CURRENT | 1993-02-02 | Dissolved 2014-09-12 | |
BSR 2014 LIMITED | Company Secretary | 2008-01-28 | CURRENT | 2005-06-13 | Dissolved 2016-01-22 | |
RMJM SCOTLAND LIMITED | Company Secretary | 2007-10-25 | CURRENT | 1986-10-15 | Active - Proposal to Strike off | |
RMJM LONDON LIMITED | Company Secretary | 2007-10-25 | CURRENT | 1983-10-25 | Liquidation | |
BSR 2013 LIMITED | Company Secretary | 2007-10-03 | CURRENT | 2002-01-17 | Dissolved 2016-02-04 | |
RMJM LIMITED | Company Secretary | 2007-10-03 | CURRENT | 1986-10-15 | Active - Proposal to Strike off | |
TWENTY SIX GREEN STREET RESIDENTS ASSOCIATION (1993) LIMITED | Company Secretary | 2007-07-24 | CURRENT | 1993-06-30 | Active | |
MILLBURN WORLD TRAVEL SERVICES LIMITED | Company Secretary | 2007-03-07 | CURRENT | 1984-10-17 | Active | |
MILLBURN ESTATES LIMITED | Company Secretary | 2007-03-07 | CURRENT | 1999-11-09 | Active | |
CITY HEALTH CLINIC EDINBURGH LIMITED | Company Secretary | 2006-01-23 | CURRENT | 1998-05-01 | Active | |
DUTHUS PROPERTIES LIMITED | Company Secretary | 2005-05-31 | CURRENT | 2001-11-30 | Active | |
JPSE LIMITED | Company Secretary | 2005-04-05 | CURRENT | 1924-05-01 | Active - Proposal to Strike off | |
GUALA CLOSURES U.K. LIMITED | Company Secretary | 2003-07-29 | CURRENT | 1966-02-08 | Active | |
AEQUITAS CORPORATE FINANCE LIMITED | Company Secretary | 2002-01-15 | CURRENT | 2002-01-15 | Active | |
EAC (SCOTLAND) (XL3) LIMITED | Company Secretary | 2001-01-18 | CURRENT | 2001-01-18 | Dissolved 2017-12-26 | |
EAC (SCOTLAND) (GP3) LIMITED | Company Secretary | 2001-01-03 | CURRENT | 2001-01-03 | Liquidation | |
DM DIRECTOR LIMITED | Company Secretary | 2000-02-09 | CURRENT | 2000-02-09 | Active | |
WESTFIELD FOODS LIMITED | Company Secretary | 1999-01-29 | CURRENT | 1999-01-29 | Active | |
DMWS 145 LIMITED | Company Secretary | 1991-12-04 | CURRENT | 1989-12-04 | Active | |
LB EMPLOYEES SHARE SCHEME TRUST COMPANY LIMITED | Company Secretary | 1989-12-31 | CURRENT | 1987-11-30 | Active | |
22 NOMINEES LIMITED | Company Secretary | 1989-01-03 | CURRENT | 1986-11-25 | Active | |
WHIGHAMS WINE CELLARS LIMITED | Company Secretary | 1988-12-31 | CURRENT | 1985-11-20 | Active | |
NMH HOLDINGS LIMITED | Company Secretary | 1988-12-31 | CURRENT | 1985-11-20 | Active | |
DUNFERMLINE ATHLETIC PLC | Director | 2013-02-27 | CURRENT | 2013-02-27 | Dissolved 2014-09-12 | |
DUNFERMLINE ATHLETIC PLC | Director | 2013-02-27 | CURRENT | 2013-02-27 | Dissolved 2014-09-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2014 FROM 6 COLDINGHAM PLACE DUNFERMLINE FIFE KY12 7XL | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 11/08/2014 | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 7218268 | |
SH01 | 11/08/14 STATEMENT OF CAPITAL GBP 7218268 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 | |
AR01 | 18/03/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACEY MARTIN | |
AR01 | 18/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2013 FROM EAST END PARK HALBEATH ROAD DUNFERMLINE FIFE KY12 7RB SCOTLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILLIAM HODGINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HODGINS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 18/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN ELIZABETH MASTERTON / 01/04/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10 | |
AR01 | 18/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2011 FROM ST DAVIDS HOUSE ST DAVIDS DRIVE DALGETY BAY FIFE KY11 9NB SCOTLAND | |
AR01 | 18/03/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2010 FROM ST DAVIDS HOUSE ST DAVIDS DRIVE DALGETY BAY FIFE KY11 9NB SCOTLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY SUSAN MARTIN / 01/03/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DM COMPANY SERVICES LIMITED / 01/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 16 CHARLOTTE SQUARE EDINBURGH EH2 4DF | |
AP03 | SECRETARY APPOINTED MR WILLIAM HODGINS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
288a | DIRECTOR APPOINTED JOHN WOOD YORKSTON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
225 | PREVSHO FROM 31/08/2008 TO 31/05/2008 | |
288a | DIRECTOR APPOINTED KAREN ELIZABETH MASTERTON | |
288a | DIRECTOR APPOINTED TRACEY MARTIN | |
363s | RETURN MADE UP TO 18/03/08; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
123 | £ NC 100/6829748 30/03/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES04 | NC INC ALREADY ADJUSTED 13/04/07 | |
88(2)R | AD 30/03/07--------- £ SI 6829648@1=6829648 £ IC 1/6829649 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/04 | |
288a | NEW DIRECTOR APPOINTED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/08/04 | |
363s | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/11/03 FROM: EAST END PARK HALBEATH ROAD DUNFERMLINE FIFE KY12 7RB | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04 | |
287 | REGISTERED OFFICE CHANGED ON 12/04/03 FROM: 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ | |
ELRES | S366A DISP HOLDING AGM 09/04/03 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
ELRES | S252 DISP LAYING ACC 09/04/03 | |
ELRES | S386 DISP APP AUDS 09/04/03 | |
CERTNM | COMPANY NAME CHANGED LOTHIAN FIFTY (963) LIMITED CERTIFICATE ISSUED ON 11/04/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-11-21 |
Meetings of Creditors | 2014-10-14 |
Petitions to Wind Up (Companies) | 2014-09-19 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SHARE PLEDGE | Outstanding | SOUTER INVESTMENTS LLP | |
SHARE PLEDGE | Outstanding | BRIAN SOUTER | |
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 CHARLESTOWN HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as CHARLESTOWN HOLDINGS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CHARLESTOWN HOLDINGS LIMITED | Event Date | 2014-11-17 |
Registered Office: 6 Coldingham Place, Dunfermline, Fife KY12 7XL NOTICE is hereby given, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986, that on 17 November 2014 , I Eileen Blackburn , French Duncan LLP , 56 Palmerston Place, Edinburgh EH12 5AY was appointed Liquidator of Charlestown Holdings Limited by resolution of a Meeting of Creditors pursuant to Section 138(4) of the Insolvency Act 1986. A liquidation committee has not established. I do not intend to summon a further meeting for the purpose of establishing a liquidation committee unless one tenth in value of the creditors require me to do so in terms of section 142(3) of the Insolvency Act 1986. All creditors who have not already done so are required to lodge their claims with me. Eileen Blackburn : Office-holder Number: 8605 : Liquidator : Further contact details: Kelly Peacock-Hardie on telephone number 0131 243 0181 or email businessrecovery@frenchduncan.co.uk | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CHARLESTOWN HOLDINGS LIMITED | Event Date | |
Company Number: SC245897 Notice is hereby given that on the fifth day of September Two Thousand and Fourteen, a Petition was presented to the Court of Session in Edinburgh by Christopher McBay, residing at Transylaw, Transy, Dunfermline, KY12 7TU craving the court inter alia that Charlestown Holdings Limited, a company incorporated under the Companies Acts (Company No. SC245897) and having its Registered Office at 6 Coldingham Place, Dunfermline, KY12 7XL, be wound up by the court and that an Interim Liquidator appointed; in which Petition by interlocutor dated fifth day of September Two Thousand and Fourteen, Lord Doherty appointed all persons having an interest to lodge Answers in the hands of the Clerk at the Court of Session, Parliament House, Edinburgh, EH1 1RF within eight days after intimation, advertisement of service. Alistair Dean ADLP Ltd, 3-5 Melville Street, Edinburgh, EH3 7PE | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Meetings of Creditors | Event Date | |
(In Liquidation) Company Number: SC245897 Registered Office: 6 Coldingham Place, Dunfermline, Fife KY12 7XL Principal Trading Address: 6 Coldingham Place, Dunfermline, Fife KY12 7XL. I, Eileen Blackburn of French Duncan LLP, 56 Palmerston Place, Edinburgh EH12 5AY, hereby give notice that I was appointed Interim Liquidator of Charlestown Holdings Limited on 2 October 2014 by interlocutor of Court of Session (P903/14). Notice is also given pursuant to Section 138 of the Insolvency Act 1986 and Rule 4.12 of The Insolvency (Scotland) Rules 1986 that the first Meeting of Creditors of the above company will be held within the offices of French Duncan LLP, 56 Palmerston Place, Edinburgh EH12 5AY on 17 November 2014 at 11.00 am, for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at or before the meeting. Voting must either be in person by the creditor or by form of proxy. To be valid, proxies must either be lodged with me at the meeting or to my office at the above address prior to the meeting. Eileen Blackburn Office-holder Number: 8605 Interim Liquidator French Duncan LLP 9 October 2014 Further contact details: Kelly Peacock-Hardie on telephone number 0131 243 0181 or email businessrecovery@frenchduncan.co.uk | |||
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. |