Dissolved
Dissolved 2014-06-12
Company Information for G 1 HOMES LTD.
GLASGOW, G2,
|
Company Registration Number
SC262810
Private Limited Company
Dissolved Dissolved 2014-06-12 |
Company Name | |
---|---|
G 1 HOMES LTD. | |
Legal Registered Office | |
GLASGOW | |
Company Number | SC262810 | |
---|---|---|
Date formed | 2004-02-02 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-02-28 | |
Date Dissolved | 2014-06-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-12 09:36:25 |
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 |
---|---|---|
DYLAN SHORT |
||
MARIE FLYNN |
||
DYLAN THOMAS SHORT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS ALEXANDER SHORT |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NURSERY TIMES LTD | Director | 2015-05-27 | CURRENT | 2013-10-23 | Dissolved 2017-03-28 | |
HARVEY'S LAUNDRY LTD. | Director | 2013-09-01 | CURRENT | 2012-08-20 | Dissolved 2016-03-22 | |
EXTRA FRESH CLEANING SERVICES LTD. | Director | 2012-11-23 | CURRENT | 2010-04-15 | Active | |
G1 PROPERTY INVESTMENTS LTD. | Director | 2007-06-06 | CURRENT | 2007-06-06 | In Administration | |
DYKEHEAD BUSINESS CENTRE LTD | Director | 2013-12-09 | CURRENT | 2013-12-09 | Active - Proposal to Strike off | |
ODDS FATHER LTD | Director | 2013-12-09 | CURRENT | 2013-12-09 | Active - Proposal to Strike off | |
EASY EPC'S LIMITED | Director | 2013-03-20 | CURRENT | 2013-01-21 | Dissolved 2017-07-04 | |
GREENER ENGLISH HOMES LIMITED | Director | 2013-03-15 | CURRENT | 2013-03-15 | Dissolved 2018-06-12 | |
EASY HOME REPORTS LTD | Director | 2013-02-04 | CURRENT | 2013-02-04 | Dissolved 2016-07-19 | |
GREEN DEAL CLAIMS LTD | Director | 2013-02-04 | CURRENT | 2013-02-04 | Dissolved 2016-07-19 | |
LETTING ADVISE LTD | Director | 2013-02-04 | CURRENT | 2013-02-04 | Dissolved 2016-07-19 | |
MUDDY PAWS R'US LTD | Director | 2013-02-04 | CURRENT | 2013-02-04 | Dissolved 2016-07-19 | |
G1 LETTING LTD. | Director | 2013-01-10 | CURRENT | 2008-10-06 | Dissolved 2015-01-16 | |
S.P. AUCTIONS LTD | Director | 2011-08-10 | CURRENT | 2011-08-10 | Dissolved 2016-03-15 | |
TOP TIER CAKES LTD | Director | 2011-08-10 | CURRENT | 2011-08-10 | Dissolved 2016-03-22 | |
GREENER SCOTTISH HOMES LTD | Director | 2011-08-10 | CURRENT | 2011-08-10 | Dissolved 2016-03-15 | |
GREENER HOMES (HOLDINGS) LIMITED | Director | 2011-08-10 | CURRENT | 2011-08-10 | Dissolved 2016-03-15 | |
G1 MAINTENANCE LIMITED | Director | 2011-08-10 | CURRENT | 2011-08-10 | Dissolved 2016-03-15 | |
G1 TECHNOLOGIES LTD. | Director | 2011-08-10 | CURRENT | 2011-08-10 | Dissolved 2016-03-15 | |
G1 MANAGEMENT LTD. | Director | 2010-11-03 | CURRENT | 2010-11-03 | Dissolved 2017-04-18 | |
BUDGET CITY HOTELS LIMITED | Director | 2010-11-03 | CURRENT | 2010-11-03 | Dissolved 2017-04-18 | |
G1 PROPERTY DEVELOPMENTS LTD. | Director | 2010-04-15 | CURRENT | 2010-04-15 | Active - Proposal to Strike off | |
G1 PROPERTY GROUP LTD. | Director | 2009-04-08 | CURRENT | 2009-04-08 | Dissolved 2015-12-01 | |
G 1 SPORTS MANAGEMENT LTD. | Director | 2009-02-06 | CURRENT | 2009-02-06 | Dissolved 2016-07-26 | |
G1 PROPERTY MANAGEMENT LTD. | Director | 2008-10-06 | CURRENT | 2008-10-06 | Active - Proposal to Strike off | |
G1 DEVELOPMENTS LTD. | Director | 2008-05-01 | CURRENT | 2008-05-01 | Dissolved 2018-03-14 | |
G1 PROPERTY INVESTMENTS LTD. | Director | 2007-06-06 | CURRENT | 2007-06-06 | In Administration |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.26B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 221 WEST GEORGE STREET GLASGOW G2 2ND | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/02/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION FULL | |
AR01 | 02/02/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALEXANDER SHORT | |
AA | 28/02/10 TOTAL EXEMPTION FULL | |
AR01 | 02/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE FLYNN / 26/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
287 | REGISTERED OFFICE CHANGED ON 03/10/05 FROM: 269A NITHSDALE ROAD GLASGOW G41 5AW | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2012-12-04 |
Petitions to Wind Up (Companies) | 2012-04-10 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
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 G 1 HOMES LTD.
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as G 1 HOMES LTD. are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | G 1 HOMES LTD. | Event Date | 2012-04-10 |
On 26 March 2012, a petition was presented to Glasgow Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that G 1 Homes Ltd., West George Street, Glasgow G2 2ND (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow, within 8 days of intimation, service and advertisement. G Grant , Officer of Revenue & Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner Reference: 1058490/ARG | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | G 1 HOMES LTD. | Event Date | |
Company Number: SC262810 Nature of Business: Property Investment. Company Registered Address: 221 West George Street, Glasgow G2 2ND. Administrator appointed on: 23 November 2012. By notice of Appointment lodged in: The Court of Session Name and Address of Joint Administrators: Robert Craven (IP No 8784), Grant ThorntonUK LLP, 95 Bothwell Street, Glasgow G2 7JZ and Joseph Peter Francis McLean (IP No8903), Grant Thornton UK LLP, No 1 Whitehall Riverside, Whitehall Road, Leeds LS14BN. | |||
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. |