Company Information for TOLPLAY LIMITED
11TH FLOOR, ROOM 1110 CLOCKWISE OFFICES, SAVOY TOWER, 77 RENFREW STREET, GLASGOW, G2 3BZ,
|
Company Registration Number
SC274314
Private Limited Company
Liquidation |
Company Name | |
---|---|
TOLPLAY LIMITED | |
Legal Registered Office | |
11TH FLOOR, ROOM 1110 CLOCKWISE OFFICES, SAVOY TOWER 77 RENFREW STREET GLASGOW G2 3BZ Other companies in G2 | |
Company Number | SC274314 | |
---|---|---|
Company ID Number | SC274314 | |
Date formed | 2004-10-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2012 | |
Account next due | 31/07/2014 | |
Latest return | 06/10/2012 | |
Return next due | 03/11/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-01-05 08:05:32 |
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 |
---|---|---|
LYNDSEY THOMAS |
||
GLYN THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER TRAINER COMPANY SECRETARIES LTD. |
Nominated Secretary | ||
PETER TRAINER COMPANY SECRETARIES LTD. |
Nominated Director | ||
PETER TRAINER CORPORATE SERVICES LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
REGISTERED OFFICE CHANGED ON 30/09/22 FROM 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ | ||
REGISTERED OFFICE CHANGED ON 06/06/22 FROM C/O Mlm Solutions 4/2 100 West Regent Street Glasgow Scotland G2 2QD | ||
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 23 NELSON MANDELA PLACE GLASGOW G2 1QY | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 15/17 MAIN STREET LIVINGSTON VILLAGE LIVINGSTON WEST LOTHIAN EH54 7AF | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/10/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 17 MAIN STREET LIVINGSTON WEST LOTHIAN EH54 7AF | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 06/10/10 NO CHANGES | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09 | |
AR01 | 06/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GLYN THOMAS / 01/10/2009 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 06/10/06; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/11/04 FROM: 27 LAURISTON STREET EDINBURGH EH3 9DQ | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2014-04-22 |
Petitions to Wind Up (Companies) | 2014-03-14 |
Proposal to Strike Off | 2011-02-04 |
Proposal to Strike Off | 2010-06-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2012-10-31 | £ 76,246 |
---|---|---|
Creditors Due Within One Year | 2011-10-31 | £ 81,276 |
Creditors and other liabilities
|
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 TOLPLAY LIMITED
Cash Bank In Hand | 2012-10-31 | £ 5,003 |
---|---|---|
Current Assets | 2012-10-31 | £ 78,312 |
Current Assets | 2011-10-31 | £ 81,926 |
Debtors | 2012-10-31 | £ 57,309 |
Debtors | 2011-10-31 | £ 81,926 |
Shareholder Funds | 2012-10-31 | £ 2,176 |
Shareholder Funds | 2011-10-31 | £ 1,037 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as TOLPLAY LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | TOLPLAY LIMITED | Event Date | 2014-03-14 |
On 3 March 2014, a petition was presented to Livingston 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 Tolplay Limited, 15/17 Main Street, Livingston Village, Livingston, EH54 7AF (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Livingston Sheriff Court, The Civic Centre, Howden South Road, Livingston within 8 days of intimation, service and advertisement. M Hare Officer of Revenue & Customs HM Revenue & Customs Debt Management & Banking Enforcement & Insolvency 20 Haymarket Yards, Edinburgh for Petitioner Reference: 1065209/GOB | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TOLPLAY LIMITED | Event Date | 2011-02-04 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TOLPLAY LIMITED | Event Date | 2010-06-25 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TOLPLAY LIMITED | Event Date | |
Registered Office: 15/17 Main Street, Livingston Village, Livingston, EH54 7AF. Principal Trading Address: (Formerly) 15/17 Main Street, Livingston Village, Livingston, EH54 7AF. I, Maureen Elizabeth Leslie, Insolvency Practitioner, of mlm Solutions hereby give notice that I was appointed Interim Liquidator of Tolplay Limited on 28 March 2014, by Interlocutor of the Sheriff at Livingston. Notice is also given that the First Meeting of Creditors of the above named Company will be held at 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB, on 07 May 2014, at 11.30 am for the purposes of choosing a Liquidator and of determining whether to establish a Liquidation Committee. 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 mlm Solutions, 23 Nelson Mandela Place, Glasgow, G2 1QY. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 3 March 2014. Maureen Elizabeth Leslie , Interim Liquidator 16 April 2014. | |||
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. |