In Administration
Administrative Receiver
Administrative Receiver
Company Information for BOOKDIAL LIMITED
CITY POINT, 65 HAYMARKET TERRACE, EDINBURGH, EH12 5HD,
|
Company Registration Number
SC289652
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
BOOKDIAL LIMITED | |
Legal Registered Office | |
CITY POINT 65 HAYMARKET TERRACE EDINBURGH EH12 5HD Other companies in EH54 | |
Company Number | SC289652 | |
---|---|---|
Company ID Number | SC289652 | |
Date formed | 2005-08-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/08/2014 | |
Account next due | 31/05/2016 | |
Latest return | 31/08/2015 | |
Return next due | 28/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2021-11-06 09:00:31 |
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 |
---|---|---|
TARIQ AZIZ |
||
TARIQ AZIZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOSEPHINE CATHERINE TURLEY |
Director | ||
TARIQ AZIZ |
Director | ||
SUGARA BIBI |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANGELLUCKY LIMITED | Company Secretary | 2003-06-05 | CURRENT | 2003-05-07 | Dissolved 2016-09-27 | |
ANGELLUCKY LIMITED | Director | 2007-10-31 | CURRENT | 2003-05-07 | Dissolved 2016-09-27 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 1 STENHOUSE CROSS EDINBURGH EH11 3JY | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.16BZ(Scot) | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2896520010 | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/08/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 62 BANKTON BRAE LIVINGSTON WEST LOTHIAN EH54 9LA | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/08/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 31/08/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR TARIQ AZIZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE TURLEY | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TARIQ AZIZ | |
AP01 | DIRECTOR APPOINTED JOSEPHINE CATHERINE TURLEY | |
AR01 | 31/08/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 31/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ AZIZ / 01/01/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
363a | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
287 | REGISTERED OFFICE CHANGED ON 02/05/2008 FROM SUITE F18, FARADAY BUSINESS CENTRE, 34 FARADAY STREET DUNDEE TAYSIDE DD2 5QQ | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
287 | REGISTERED OFFICE CHANGED ON 01/12/06 FROM: 17 ROTHESAY PLACE EDINBURGH EH3 7SQ | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2016-04-26 |
Proposal to Strike Off | 2014-05-09 |
Proposal to Strike Off | 2013-01-04 |
Proposal to Strike Off | 2011-09-02 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | PROMONTORIA (HENRICO) LIMITED | ||
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PLC | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PLC | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PLC | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PLC | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
Creditors Due After One Year | 2011-09-01 | £ 770,222 |
---|---|---|
Creditors Due Within One Year | 2011-09-01 | £ 75,783 |
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 BOOKDIAL LIMITED
Called Up Share Capital | 2011-09-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 191 |
Tangible Fixed Assets | 2011-09-01 | £ 1,070,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BOOKDIAL LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | BOOKDIAL LIMITED | Event Date | 2016-04-20 |
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 by notice of appointment lodged in Court of Session James Bernard Stephen (IP No 9273 ), of BDO LLP , City Point, 65 Haymarket Terrace, Edinburgh, EH12 5HD and Francis Graham Newton (IP No 9310 ), of BDO LLP , 1 Bridgewater Place, Leeds, LS11 5RU Please contact Duncan Raggett via duncan.raggett@bdo.co.uk for further information. : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BOOKDIAL LIMITED | Event Date | 2014-05-09 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BOOKDIAL LIMITED | Event Date | 2013-01-04 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BOOKDIAL LIMITED | Event Date | 2011-09-02 |
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. |