Dissolved 2015-12-01
Company Information for KENMORE TOLLBUGATA LIMITED
95 BOTHWELL STREET, GLASGOW, G2,
|
Company Registration Number
SC290544
Private Limited Company
Dissolved Dissolved 2015-12-01 |
Company Name | |
---|---|
KENMORE TOLLBUGATA LIMITED | |
Legal Registered Office | |
95 BOTHWELL STREET GLASGOW G2 Other companies in G2 | |
Company Number | SC290544 | |
---|---|---|
Date formed | 2005-09-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-12-01 | |
Type of accounts | FULL |
Last Datalog update: | 2016-04-28 13:47:33 |
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 |
---|---|---|
JAMES SCOTT CAIRNS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT WILLIAM MIDDLETON BROOK |
Director | ||
JOHN ANTHONY BINGHAM KENNEDY |
Director | ||
PETER MICHAEL MCCALL |
Company Secretary | ||
RONALD ALEXANDER ROBSON |
Director | ||
JOHN KENNETH BROWN |
Company Secretary | ||
JOHN KENNETH BROWN |
Director | ||
KEITH JAMES NOTMAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARC (NOMINEE2) LIMITED | Director | 2010-03-02 | CURRENT | 2007-05-29 | Dissolved 2014-06-19 | |
ARC (NOMINEE1) LIMITED | Director | 2010-03-02 | CURRENT | 2007-05-29 | Dissolved 2014-06-19 | |
ARC PROPERTY FUND GENERAL PARTNER LIMITED | Director | 2010-01-18 | CURRENT | 2007-02-27 | Dissolved 2014-06-19 | |
KENMORE CAPITAL PORTFOLIO LIMITED | Director | 2009-10-27 | CURRENT | 2004-03-18 | Dissolved 2016-09-17 | |
KENMORE CAPITAL GLENROTHES LIMITED | Director | 2009-10-27 | CURRENT | 2006-07-11 | Dissolved 2017-10-04 | |
KENMORE CAPITAL 3 LIMITED | Director | 2009-10-27 | CURRENT | 2000-12-14 | RECEIVERSHIP | |
KENMORE CAPITAL LIMITED | Director | 2009-10-27 | CURRENT | 2004-01-20 | Liquidation | |
KENMORE CAPITAL 2 LIMITED | Director | 2009-10-27 | CURRENT | 2007-03-22 | Liquidation | |
KINGS SEAT ESTATES LIMITED | Director | 2002-05-06 | CURRENT | 2002-03-27 | RECEIVERSHIP | |
LOCHCOTE ASSET MANAGEMENT LIMITED | Director | 2000-10-29 | CURRENT | 2000-10-24 | Active - Proposal to Strike off | |
MAGNAPARK PROPERTIES LIMITED | Director | 1990-12-18 | CURRENT | 1989-04-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
LATEST SOC | 26/09/13 STATEMENT OF CAPITAL;GBP 1300 | |
AR01 | 20/09/13 FULL LIST | |
AR01 | 20/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA01 | PREVEXT FROM 30/06/2011 TO 31/12/2011 | |
AR01 | 20/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 20/09/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 33 CASTLE STREET EDINBURGH MIDLOTHIAN EH2 3DN | |
AP01 | DIRECTOR APPOINTED MR JAMES SCOTT CAIRNS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY | |
363a | RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY PETER MCCALL | |
288b | APPOINTMENT TERMINATED DIRECTOR RONALD ROBSON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS | |
225 | CURRSHO FROM 31/07/2008 TO 30/06/2008 | |
288a | DIRECTOR APPOINTED MR RONALD ALEXANDER ROBSON | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN BROWN | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN BROWN | |
288a | SECRETARY APPOINTED MR PETER MICHAEL MCCALL | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/2007 TO 31/07/2007 | |
363a | RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-07-17 |
Appointment of Liquidators | 2014-09-23 |
Resolutions for Winding-up | 2014-09-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
|
|
|
|
|
|
|
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 KENMORE TOLLBUGATA LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as KENMORE TOLLBUGATA LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | KENMORE TOLLBUGATA LIMITED | Event Date | 2014-09-16 |
Name of Company: KENMORE TOLLBUGATA LIMITED . Company Number: SC290544 Nature of Business: Holding Company. Address of Registered Office: 95 Bothwell Street, Glasgow G2 7JZ. Liquidator's Name and Address: Robert Caven, 95 Bothwell Street, Glasgow, G2 7JZ. Telephone Number 0141 223 0000. Name of Alternative Contact: Linda Crookston. Office Holder Number: 8784. Date of Appointment: 16 September 2014. By whom Appointed: Members. Rober Caven was appointed Liquidator of Kenmore Tollbugata Limited on 16 September 2014 by the Members of the Company. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | KENMORE TOLLBUGATA LIMITED | Event Date | 1970-01-01 |
SECTION 94 INSOLVENCY ACT 1986 Registered Office: 95 Bothwell Street, Glasgow, G2 7JZ Nature of Business: Holding Company Date of Appointment: 16 September 2014 Notice is hereby given that a final meeting of the company under section 94 of the Insolvency Act 1986 will be held at the offices of Grant Thornton UK LLP, 95 Bothwell Street, Glasgow, G2 7JZ on 28 August 2015 at 10.00 am for the purpose of receiving the Liquidators account of the winding up and of hearing any explanation that may be given by the liquidator. A member entided to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not also be a member of the company. To be valid, a form of proxy must be deposited with the Liquidator at or before the meeting. Robert Caven (IP No. 8784) Liquidator, c/o Grant Thornton UK LLP , 95 Bothwell Street, Glasgow, G2 7JZ , Tel: 0141 223 0842 / email: claire.j.martin@uk.gt.com : Robert Caven , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KENMORE TOLLBUGATA LIMITED | Event Date | |
Company Number: SC290544 (the company) Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special written resolution on 16 September 2014. That the Company be wound up voluntarily and that Robert Caven of Grant Thornton UK LLP, 95 Bothwell Street, Glasgow, G2 7JZ, be appointed liquidator of the Company for the purpose of the voluntary winding up. James Scott Cairns Director | |||
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. |