Dissolved
Dissolved 2013-12-25
Company Information for 3G ENERGI LIMITED
FIRST FLOOR, QUAY 2, 139 FOUNTAINBRIDGE, EDINBURGH, EH3,
|
Company Registration Number
SC268863
Private Limited Company
Dissolved Dissolved 2013-12-25 |
Company Name | |
---|---|
3G ENERGI LIMITED | |
Legal Registered Office | |
FIRST FLOOR, QUAY 2, 139 FOUNTAINBRIDGE EDINBURGH EH3 Other companies in EH3 | |
Company Number | SC268863 | |
---|---|---|
Date formed | 2004-06-07 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-07-31 | |
Date Dissolved | 2013-12-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-03 18:52:17 |
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 |
---|---|---|
SARAH GULLIVER-GOODALL |
||
GAVIN GULLIVER-GOODALL |
||
SARAH GULLIVER-GOODALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EAC (SECRETARIES) LIMITED |
Nominated Secretary | ||
EAC (DIRECTORS) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:FORM 4.9(SCOT) NOTICE OF APPOINTMENT OF LIQUIDATOR | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
287 | REGISTERED OFFICE CHANGED ON 18/08/2008 FROM UNIT 3 THE KNOWES KELSO ROXBURGHSHIRE, TD5 7BH SCOTLAND | |
363a | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/06/2008 FROM ALLESUDDEN, CHARLESFIELD ST. BOSWELLS MELROSE ROXBURGHSHIRE, TD6 0HH | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/07/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/08/05 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/06/04 FROM: THE FOUNTAIN BUSINESS CENTRE ELLIS STREET COATBRIDGE ML5 3AA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2008-09-12 |
Petitions to Wind Up (Companies) | 2008-08-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as 3G ENERGI LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | 3G ENERGI LIMITED | Event Date | 2008-09-12 |
(In Liquidation) Registered office and trading address: Unit 3, The Knowes, Kelso, Roxburghshire TD5 7BH. I, Keith Veitch Anderson of Baker Tilly Restructuring and Recovery LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG, hereby give notice that, together with my colleague David M Menzies and pursuant to Rule 4.18 of The Insolvency (Scotland) Rules 1986, I was appointed Joint Interim Liquidator of the above company by Interlocutor of Selkirk Sheriff Court dated 29 August 2008. Notice is hereby given, pursuant to Section 138 (4) of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, that the First Meeting of Creditors of the said company will be held at 1st Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG on 10 October 2008 at 11.00 am for the purpose of choosing a Liquidator and considering the other resolutions specified in Rule 4.12(3) of the aforementioned Rules. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims (and proxies) have been submitted and accepted at the Meeting or lodged beforehand at the undernoted address. A resolution will be passed when a majority in value of those voting have been voted in favour of it. For the purpose of formulating claims, creditors should note that the date of commencement of the Liquidation is 4 August 2008. Keith V Anderson , Joint Interim Liquidator Baker Tilly Restructuring and Recovery LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG. 5 September 2008. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | 3G ENERGI LIMITED | Event Date | 2008-08-08 |
Notice is hereby given that in a Petition presented by Sarah Gulliver-Goodall and Gavin Gulliver-Goodall craving the court inter alia to order that 3G Energi Limited previously having its registered office at Allesudden, Charlesfield, St Boswells, Melrose TD6 0HH and now having its registered office at Unit 3, The Knowes, Kelso, Roxburghshire, Scotland TD5 7BH, be wound up by the Court and to appoint a Provisional Liquidator and Interim Liquidator of the said Company the Sheriff at Selkirk by Interlocutor dated 4 August 2008 ordered all parties wishing to oppose to lodge answers with the Sheriff Clerk at Selkirk within eight days after such intimation, service or advertisement, under certification and appointed Keith Veitch Anderson and David Malcolm Menzies, Chartered Accountants, Baker Tilly Restructuring and Recovery LLP, First Floor, quay 2, 139 Fountainbridge EH3 9QT to be Joint Provisional Liquidators of the said Company. Lisa M Kelly, Brodies LLP 15 Atholl Crescent, Edinburgh EH3 8HA. Solicitor for Petitioner. | |||
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. |