Company Information for CUMBERNAULD GENERAL PARTNER LIMITED
C/O Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow, G2 5HF,
|
Company Registration Number
SC266113 Private Limited Company
Liquidation |
| Company Name | ||
|---|---|---|
| CUMBERNAULD GENERAL PARTNER LIMITED | ||
| Legal Registered Office | ||
| C/O Interpath Ltd 5th Floor 130 St Vincent Street Glasgow G2 5HF Other companies in EH1 | ||
| Previous Names | ||
|
| Company Number | SC266113 | |
|---|---|---|
| Company ID Number | SC266113 | |
| Date formed | 2004-04-06 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 2011-12-31 | |
| Account next due | 30/09/2013 | |
| Latest return | 06/04/2013 | |
| Return next due | 04/05/2014 | |
| Type of accounts | FULL |
| Last Datalog update: | 2023-02-08 13:00:01 |
| 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 |
|---|---|---|
ROBERT CHARLES KONIGSBERG |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
ROBERT EDWARD HODGES |
Director | ||
ERIC SASSON |
Director | ||
STUART ANDREW WEIR DUNCAN |
Company Secretary | ||
MARK JAMES HARKIN |
Director | ||
KENNETH FRASER LINDSAY |
Director | ||
OUSSAMA ADRIEN DAHER |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
| Date | Document Type | Document Description |
|---|---|---|
| Final Gazette dissolved via compulsory strike-off | ||
| Error | ||
| REGISTERED OFFICE CHANGED ON 01/02/22 FROM 319 st. Vincent Street Glasgow G2 5AS | ||
| AD01 | REGISTERED OFFICE CHANGED ON 01/02/22 FROM 319 st. Vincent Street Glasgow G2 5AS | |
| AD01 | REGISTERED OFFICE CHANGED ON 10/05/21 FROM Saltire Court 20 Castle Terrace Edinburgh EH1 3EG | |
| LRESEX | Resolutions passed:
| |
| AD01 | REGISTERED OFFICE CHANGED ON 25/06/14 FROM 13 Queen's Road Aberdeen AB15 4YL | |
| DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HODGES | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC SASSON | |
| LATEST SOC | 17/05/13 STATEMENT OF CAPITAL;GBP 10 | |
| AR01 | 06/04/13 ANNUAL RETURN FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
| AD01 | REGISTERED OFFICE CHANGED ON 12/09/12 FROM C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD | |
| AR01 | 06/04/12 ANNUAL RETURN FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
| DISS40 | Compulsory strike-off action has been discontinued | |
| AR01 | 06/04/11 ANNUAL RETURN FULL LIST | |
| DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| RES13 | Resolutions passed:
| |
| AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
| AR01 | 07/04/10 ANNUAL RETURN FULL LIST | |
| AR01 | 06/04/10 ANNUAL RETURN FULL LIST | |
| MG01s | Particulars of a mortgage or charge / charge no: 10 | |
| 466(Scot) | Alter floating charge 5 | |
| AD01 | REGISTERED OFFICE CHANGED ON 08/02/10 FROM Level 5 180 St. Vincent Street Glasgow G2 5SG United Kingdom | |
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| RES12 | VARYING SHARE RIGHTS AND NAMES | |
| RES01 | ADOPT ARTICLES 15/12/2009 | |
| SH10 | Particulars of variation of rights attached to shares | |
| SH08 | Change of share class name or designation | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
| MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
| MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
| MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
| 288b | APPOINTMENT TERMINATED DIRECTOR KENNETH LINDSAY | |
| 288b | APPOINTMENT TERMINATED DIRECTOR MARK HARKIN | |
| 288b | APPOINTMENT TERMINATED SECRETARY STUART DUNCAN | |
| 363a | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS | |
| 419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
| 419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
| 419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
| 363a | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 14/03/2008 FROM 180 ST. VINCENT STREET GLASGOW G2 5SG UNITED KINGDOM | |
| 287 | REGISTERED OFFICE CHANGED ON 14/03/2008 FROM C/O HALLADALE 93 WEST GEORGE STREET GLASGOW G2 1PB | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
| 363a | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS | |
| 288c | SECRETARY'S PARTICULARS CHANGED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| 363a | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| 363s | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
| RES01 | ALTERATION TO MEMORANDUM AND ARTICLES |
| Appointment of Liquidators | 2014-07-04 |
| Resolutions for Winding-up | 2014-07-04 |
| Proposal to Strike Off | 2014-01-03 |
| Proposal to Strike Off | 2011-08-12 |
| Total # Mortgages/Charges | 10 |
|---|---|
| Mortgages/Charges outstanding | 7 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 3 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| STANDARD SECURITY | Outstanding | CLYDESDALE BANK PLC | |
| PLEDGE OVER ACCOUNT | Outstanding | CLYDESDALE BANK PLC | |
| STANDARD SECURITY | Outstanding | OKI (UK) LIMITED | |
| STANDARD SECURITY | Outstanding | CLYDESDALE BANK PLC | |
| STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
| FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
| STANDARD SECURITY | Outstanding | OKI (UK) LIMITED | |
| STANDARD SECURITY | Satisfied | EUROHYPO AG AS AGENT AND TRUSTEE | |
| DEED OF CHARGE | Satisfied | EUROHYPO AG | |
| STANDARD SECURITY | Satisfied | 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 CUMBERNAULD GENERAL PARTNER LIMITED
| Type of Charge Owed | Debtor | Charge Date | Charge Status |
|---|---|---|---|
| STANDARD SECURITY | OKI (UK) LIMITED | 2004-10-29 | Outstanding |
We have found 1 mortgage charges which are owed to CUMBERNAULD GENERAL PARTNER LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CUMBERNAULD GENERAL PARTNER LIMITED are:
| Initiating party | Event Type | Appointment of Liquidators | |
|---|---|---|---|
| Defending party | CUMBERNAULD GENERAL PARTNER LIMITED | Event Date | 2014-06-24 |
| Company Number: SC266113 Name of Company: CUMBERNAULD GENERAL PARTNER LIMITED . Previous Name of Company: Pacific Shelf 1265 Limited (until 4 May 2004). Nature of Business: General Partner. Type of Liquidation: Creditors. Address of Registered Office: KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG. Principal Trading Address: 13 Queens Road, Aberdeen, AB15 4YL. Liquidators' Names and Addresses: Blair Carnegie Nimmo, of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG and Neil Gostelow, of KPMG LLP, 8 Salisbury Square, London, EC4Y 8BB. Office Holder Numbers: 8208 and 10090. Further details contact: Lianne Fraser, Email: lianne.fraser@kpmg.co.uk, Tel: 0131 527 6620. Date of Appointment: 24 June 2014. By whom Appointed: Members and Creditors. | |||
| Initiating party | Event Type | Proposal to Strike Off | |
| Defending party | CUMBERNAULD GENERAL PARTNER LIMITED | Event Date | 2014-01-03 |
| Initiating party | Event Type | Proposal to Strike Off | |
| Defending party | CUMBERNAULD GENERAL PARTNER LIMITED | Event Date | 2011-08-12 |
| Initiating party | Event Type | Petitions to Wind Up (Companies) | |
| Defending party | E.C.P. MOTORS LIMITED | Event Date | 2008-10-08 |
| In the High Court of Justice (Chancery Division) Companies Court case number 8781 A Petition to wind up the above-named Company of Beaumont Manor Farm, 1 Beaumont Road, Broxbourne, Hertfordshire EN10 7QJ , presented on 8 October 2008 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Somerset House, Strand, London WC2R 1LB , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 3 December 2008 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 2 December 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB , telephone 020 7438 7731.(Ref SLR 1381332/37/W/RL.) : | |||
| Initiating party | Event Type | Resolutions for Winding-up | |
| Defending party | CUMBERNAULD GENERAL PARTNER LIMITED | Event Date | |
| Company Number: SC266113 (formerly Pacific Shelf 1265 Limited (until 4 May 2004)) 13 Queens Road, Aberdeen, AB15 4YL Principal Trading Address: 13 Queens Road, Aberdeen, AB15 4YL. The following resolutions of the Company were passed on 24 June 2014 as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Blair Carnegie Nimmo, of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG and Neil Gostelow, of KPMG LLP, 8 Salisbury Square, London, EC4Y 8BB, (IP Nos 8208 and 10090) be and are hereby appointed Joint Liquidators for the purpose of such winding-up. Further details contact: Lianne Fraser, Email: lianne.fraser@kpmg.co.uk, Tel: 0131 222 2000. Robert Charles Konigsberg , Director | |||
| 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. |