Liquidation
Company Information for SPAGO LIMITED
THE PRT PARTNERSHIP, BRIDGEWATER SHOPPING CENTRE, ERSKINE, PA8 7AA,
|
Company Registration Number
SC275727
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SPAGO LIMITED | ||
Legal Registered Office | ||
THE PRT PARTNERSHIP BRIDGEWATER SHOPPING CENTRE ERSKINE PA8 7AA Other companies in G2 | ||
Previous Names | ||
|
Company Number | SC275727 | |
---|---|---|
Company ID Number | SC275727 | |
Date formed | 2004-11-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2011 | |
Account next due | 30/09/2013 | |
Latest return | 08/11/2012 | |
Return next due | 06/12/2013 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-09-04 15:52:26 |
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 | ||
---|---|---|---|---|
SPAGO | Singapore | Dissolved | Company formed on the 2008-09-10 | |
SPAGO AUSTRALIA PTY LTD | NSW 2209 | Active | Company formed on the 2018-01-29 | |
SPAGO BARANGAROO PTY LTD | Active | Company formed on the 2021-04-16 | ||
SPAGO BEVERLY HILLS PTY LTD | Active | Company formed on the 2020-09-10 | ||
SPAGO CARRIER LTD. | 3801 Zanzibar Crescent Windsor Ontario N9G 2H4 | Active | Company formed on the 2022-01-18 | |
SPAGO CHATSWOOD PTY LTD | NSW 2067 | Active | Company formed on the 2018-01-29 | |
SPAGO CLOTHIERS INC. | Ontario | Dissolved | ||
SPAGO CORPORATION LIMITED | 8 CHARLBURY PLACE 276 WOODSTOCK ROAD OXFORD OX2 7TY | Active - Proposal to Strike off | Company formed on the 2016-05-04 | |
SPAGO DESIGN & CONTRACTS | Singapore | Dissolved | Company formed on the 2008-09-11 | |
SPAGO DESIGN & BUILD SDN. BHD. | Active | |||
SPAGO DOG LLC | California | Unknown | ||
SPAGO ESTATE MANAGEMENT SDN. BHD. | Active | |||
SPAGO FARMS, INC. | 2428 BROADWAY RIVIERA BEACH FL 33404 | Inactive | Company formed on the 2003-10-20 | |
Spago Film Group, Inc. | Delaware | Unknown | ||
SPAGO FOODS, INC | 701 S CARSON ST STE 200 CARSON CITY NV 89701 | Permanently Revoked | Company formed on the 2002-09-27 | |
SPAGO GENERAL CONTRACTING INC. | 266 CLEARFIELD DRIVE Erie WILLIAMSVILLE NY 142212336 | Active | Company formed on the 2001-08-23 | |
SPAGO GROUP PTY LTD | Active | Company formed on the 2021-04-28 | ||
SPAGO GROUP MANAGEMENT PTY LTD | Active | Company formed on the 2021-06-23 | ||
SPAGO HOLDINGS LLC | Georgia | Unknown | ||
SPAGO HOLDINGS LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOSEPHINE PAGLIOCCA |
||
MICHELE PAGLIOCCA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN JAMES FULTON |
Company Secretary | ||
DALGLEN SECRETARIES LIMITED |
Nominated Secretary | ||
DALGLEN DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WAGLIO LIMITED | Company Secretary | 2005-08-29 | CURRENT | 2005-04-11 | Liquidation | |
SCHUMI LIMITED | Company Secretary | 2005-08-29 | CURRENT | 2005-06-02 | Active | |
SCOOZI LIMITED | Company Secretary | 2005-02-22 | CURRENT | 2004-06-14 | Dissolved 2014-02-28 | |
CATSINN LIMITED | Company Secretary | 2005-02-22 | CURRENT | 1998-02-25 | Liquidation | |
HEIGH ROW LIMITED | Company Secretary | 2005-02-22 | CURRENT | 2004-04-27 | Liquidation | |
PANE DANGELO LIMITED | Director | 2015-10-08 | CURRENT | 2015-10-08 | Active | |
GOLDEN BEETROOT LIMITED | Director | 2015-10-08 | CURRENT | 2015-10-08 | Active - Proposal to Strike off | |
YABBA LIMITED | Director | 2015-01-15 | CURRENT | 2015-01-15 | Active - Proposal to Strike off | |
LET UZ INNS SOUTH LIMITED | Director | 2014-11-14 | CURRENT | 2014-11-14 | Active - Proposal to Strike off | |
LET UZ INNS LIMITED | Director | 2013-09-25 | CURRENT | 2013-09-25 | Dissolved 2016-04-19 | |
MONTELEONE LIMITED | Director | 2012-12-20 | CURRENT | 2012-12-20 | Active | |
SCOOZI R US LIMITED | Director | 2012-12-20 | CURRENT | 2012-12-20 | Active | |
CELERY AK LIMITED | Director | 2012-12-20 | CURRENT | 2012-12-20 | Liquidation | |
BEREBENE LIMITED | Director | 2012-12-20 | CURRENT | 2012-12-20 | Active | |
WAGLIO LIMITED | Director | 2005-08-29 | CURRENT | 2005-04-11 | Liquidation | |
SCHUMI LIMITED | Director | 2005-08-29 | CURRENT | 2005-06-02 | Active | |
SCOOZI LIMITED | Director | 2004-12-08 | CURRENT | 2004-06-14 | Dissolved 2014-02-28 | |
HEIGH ROW LIMITED | Director | 2004-11-10 | CURRENT | 2004-04-27 | Liquidation | |
CATSINN LIMITED | Director | 1998-02-25 | CURRENT | 1998-02-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2016 FROM SPAGO LTD 151 BATH STREET GLASGOW G2 4SQ SCOTLAND | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 | |
LATEST SOC | 15/11/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/11/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 08/11/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 08/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 263-265 RENFREW STREET GLASGOW G3 6TT | |
AR01 | 08/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELE PAGLIOCCA / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/03/05 FROM: 21 SANDYFORD PLACE GLASGOW G3 7NG | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/01/05 FROM: DALMORE HOUSE 310 ST VINCENT STREET GLASGOW STRATHCLYDE G2 5QR | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/09/05 | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 05/01/05--------- £ SI 98@1=98 £ IC 2/100 | |
CERTNM | COMPANY NAME CHANGED DALGLEN (NO. 944) LIMITED CERTIFICATE ISSUED ON 12/01/05 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2018-07-20 |
Appointment of Liquidators | 2016-07-01 |
Resolutions for Winding-up | 2013-05-14 |
Appointment of Liquidators | 2013-05-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | 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 SPAGO LIMITED
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as SPAGO LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SPAGO LIMITED | Event Date | 2016-06-24 |
Derek A . Jackson , GCRR Limited , 3rd Floor, 65 Bath Street, Glasgow, G2 2BX : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SPAGO LIMITED | Event Date | 2013-05-14 |
The Insolvency Act 1986 Company Limited by Shares Resolutions Company Number: SC275727 Registered Office and Trading Address: 151 Bath Street, Glasgow G2 4SQ At a GENERAL MEETING of the above-named company, duly convened, and held at Moore & Co, 65 Bath Street, Glasgow G2 2BX, on 8 May 2013, the following special resolution numbered 1 and ordinary resolution numbered 2 were duly passed: RESOLUTIONS 1. That it has been proved to the satisfaction of the meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable that the same should be wound up; and that the company be wound up voluntarily. 2. That Charles Moore, of Moore & Co, 65 Bath Street, Glasgow G2 2BX, be appointed Liquidator of the company. Further details contact Charles Moore (Office Holder 6673). Email info@mooreacc.co.uk. Telephone 0141 332 3833. M Pagliocca , Director | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SPAGO LIMITED | Event Date | 2013-05-14 |
Company Number: SC275727 Name of Company: SPAGO LIMITED . Nature of Business: Management of a Bar/Nightclub. Type of Liquidation: Creditors. Address of Registered Office: 151 Bath Street, Glasgow G2 4SQ. Liquidator's Name and Address: Charles Moore, Moore & Co, 65 Bath Street, Glasgow G2 2BX. Office Holder Number: 6673. Date of Appointment: 8 May 2013. By whom Appointed: Creditors. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | SPAGO LIMITED | Event Date | 1970-01-01 |
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986 , that a Final Meeting of the creditors of the above-named Company will be held within the offices of Grainger Corporate Rescue & Recovery, Third Floor, 65 Bath Street, Glasgow G2 2BX on Friday 28 September 2018 at 10:30am for the purposes of receiving the Liquidator's account of the winding up and determining whether the Liquidator should be released in terms of Section 173 of the Insolvency Act 1986. | |||
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. |