Dissolved
Dissolved 2014-04-18
Company Information for HALO NURSERIES LIMITED
BRIDGE OF WEIR, RENFREWSHIRE, PA11,
|
Company Registration Number
SC286009
Private Limited Company
Dissolved Dissolved 2014-04-18 |
Company Name | ||
---|---|---|
HALO NURSERIES LIMITED | ||
Legal Registered Office | ||
BRIDGE OF WEIR RENFREWSHIRE | ||
Previous Names | ||
|
Company Number | SC286009 | |
---|---|---|
Date formed | 2005-06-09 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2014-04-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-18 09:35:45 |
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 |
---|---|---|
DOUGLAS ALEXANDER RUSHFORTH |
||
ANN BRUCE RUSHFORTH |
||
MHAIRI ANN RUSHFORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SF SECRETARIES LIMITED |
Company Secretary | ||
SF SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCOTNURSING & MEDICAL SERVICES LIMITED | Director | 2015-12-10 | CURRENT | 2010-06-21 | Active | |
PWB HEALTH LIMITED | Director | 2008-01-23 | CURRENT | 2007-01-22 | Dissolved 2013-10-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/2012 FROM CROSSLET HOUSE ARGYLL AVENUE DUMBARTON DUNBARTONSHIRE G82 3NS SCOTLAND | |
LATEST SOC | 26/07/12 STATEMENT OF CAPITAL;GBP 250001 | |
AR01 | 09/06/12 FULL LIST | |
RES01 | ALTER MEM AND ARTS 11/01/2012 | |
RES04 | NC INC ALREADY ADJUSTED 11/01/2012 | |
SH01 | 11/01/12 STATEMENT OF CAPITAL GBP 250001 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/2011 FROM NAPIER HOUSE ERSKINE FERRY ROAD OLD KILPATRICK GLASGOW G60 5EX | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MHAIRI ANN RUSHFORTH / 09/06/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 09/06/09 FULL LIST | |
363a | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/07/2009 FROM CROSSLET HOUSE ARGYLL AVENUE DUMBARTON WEST DUNBARTONSHIRE G82 3NS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
288a | NEW DIRECTOR APPOINTED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/07/06 FROM: SEMPLE FRASER LLP 130 ST. VINCENT STREET GLASGOW G2 5HF | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED SF 2043 LIMITED CERTIFICATE ISSUED ON 22/08/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-12-27 |
Proposal to Strike Off | 2013-04-05 |
Petitions to Wind Up (Companies) | 2012-09-14 |
Petitions to Wind Up (Companies) | 2011-10-28 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as HALO NURSERIES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | HALO NURSERIES LIMITED | Event Date | 2013-12-27 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HALO NURSERIES LIMITED | Event Date | 2013-04-05 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | HALO NURSERIES LIMITED | Event Date | 2011-10-28 |
On 19 October 2011, a petition was presented to Dumbarton 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 Halo Nurseries Limited, Crosslet House, Argyll Avenue, Dumbarton, Dunbartonshire G82 3NS (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Dumbarton Sheriff Court, Church Street, Dumbarton within 8 days of intimation, service and advertisement. A D Smith , Officer of Revenue & Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | HALO NURSERIES LIMITED | Event Date | |
Company Number: SC286009 Notice is hereby given that on 5 September 2012, a Petition was presented to the Court of Session by Halo Nurseries Limited craving the Court inter alia that Halo Nurseries Limited, a company incorporated under the Companies Acts (company number SC286009) and having its registered office at Homelea House, Faith Avenue, Quarriers Village, Bridge of Weir, Renfrewshire PA11 3SX be wound up by the Court and that an interim liquidator be appointed; in which Petition Lord Hodge by interlocutor dated 6 September 2012 appointed all persons having an interest to lodge Answers in the hands of the Court of Session, 2 Parliament Square, Edinburgh within eight days after such intimation, service or advertisement; meantime appoints Nicholas Robinson, Insolvency Practitioner of 4 Burns Drive, Wemyss Bay, Renfrewshire as provisional liquidator of the Company and authorises such provisional liquidator to exercise the powers contained in Parts II and III of Schedule 4 to the Insolvency Act 1986; all of which notice is hereby given. Calum S Jones , Kepstorn, 7 St James Terrace, Lochwinnoch Road, Kilmacolm PA13 4HB, Petitioners Agent. Telephone: +44 793 522 8791. Fax: +44 150 587 1919. Email: calum.jones@kepstorn.co.uk | |||
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. |