Company Information for NIXON HOTELS AND CATERING LIMITED
TITANIUM 1,, KING'S INCH PLACE, RENFREW, RENFREWSHIRE, PA4 8WF,
|
Company Registration Number
SC295490
Private Limited Company
Liquidation |
Company Name | |
---|---|
NIXON HOTELS AND CATERING LIMITED | |
Legal Registered Office | |
TITANIUM 1, KING'S INCH PLACE RENFREW RENFREWSHIRE PA4 8WF Other companies in FK18 | |
Company Number | SC295490 | |
---|---|---|
Company ID Number | SC295490 | |
Date formed | 2006-01-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2015 | |
Account next due | 28/02/2017 | |
Latest return | 16/01/2016 | |
Return next due | 13/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-04 11:13:47 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2016 FROM INN AT STRATHYRE MAIN STREET STRATHYRE PERTHSHIRE FK18 8NA | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 700 | |
AR01 | 16/01/16 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JILL NIXON / 01/01/2016 | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 700 | |
AR01 | 16/01/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 700 | |
AR01 | 16/01/14 FULL LIST | |
AR01 | 16/01/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/01/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/01/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NIXON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JILL NIXON / 01/10/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/05/07 | |
287 | REGISTERED OFFICE CHANGED ON 16/05/06 FROM: 7 VORLICH CRESCENT CALLANDER PERTHSHIRE FK17 8JE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-06-24 |
Petitions to Wind Up (Companies) | 2016-04-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.82 | 9 |
MortgagesNumMortOutstanding | 1.49 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 1.33 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation
Provisions For Liabilities Charges | 2013-05-31 | £ 279 |
---|---|---|
Provisions For Liabilities Charges | 2012-05-31 | £ 279 |
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 NIXON HOTELS AND CATERING LIMITED
Called Up Share Capital | 2013-05-31 | £ 700 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 700 |
Cash Bank In Hand | 2013-05-31 | £ 1,269 |
Cash Bank In Hand | 2012-05-31 | £ 2,862 |
Current Assets | 2013-05-31 | £ 9,650 |
Current Assets | 2012-05-31 | £ 7,367 |
Debtors | 2013-05-31 | £ 989 |
Debtors | 2012-05-31 | £ 288 |
Fixed Assets | 2013-05-31 | £ 75,901 |
Fixed Assets | 2012-05-31 | £ 84,643 |
Shareholder Funds | 2013-05-31 | £ 17,522 |
Shareholder Funds | 2012-05-31 | £ 3,910 |
Stocks Inventory | 2013-05-31 | £ 7,392 |
Stocks Inventory | 2012-05-31 | £ 4,217 |
Tangible Fixed Assets | 2013-05-31 | £ 14,514 |
Tangible Fixed Assets | 2012-05-31 | £ 15,597 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as NIXON HOTELS AND CATERING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | NIXON HOTELS AND CATERING LIMITED | Event Date | 2016-06-17 |
Principal Trading Address: Inn at Strathyre, Main Street, Strathyre, Perthshire, FK18 8NA I, Derek Forsyth , of Campbell Dallas LLP , Titanium 1, Kings Inch Place, Renfrew, PA4 8WF , (IP No. 8219) hereby give notice pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986 that I was appointed Liqudator of Nixon Hotels and Catering Limited, T/A Inn and Bistro by resolution of the Creditors present at the meeting of creditors held on 17 June 2016 . A Liquidation Committee was not formed. I do not intend to summon another meeting to establish a Liquidation Committee unless requested to do so by one tenth, in value, of the Companys creditors. Further details contact: Thomas McIntyre, Tel: 0141 886 6644 or Email: thomas.mcintyre@campbelldallas.co.uk | |||
Initiating party | Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs | Event Type | Petitions to Wind Up (Companies) |
Defending party | NIXON HOTELS AND CATERING LIMITED | Event Date | 2016-03-10 |
On 10 March 2016 , a petition was presented to Stirling 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 Nixon Hotels and Catering Limited, Inn at Strathyre, Main Street, Strathyre, Perthshire FK18 8NA (registered office) (company registration number SC295490) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Stirling Sheriff Court, Viewfield Place, Stirling within 8 days of intimation, service and advertisement. J Noonan : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management & Banking : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1076169/ARG : | |||
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. |