Liquidation
Company Information for NORTHERN INDUSTRIAL REFRIGERATION LTD.
2ND FLOOR, 18, BOTHWELL STREET, GLASGOW, LANARKSHIRE, G2 6NU,
|
Company Registration Number
SC302564
Private Limited Company
Liquidation |
Company Name | |
---|---|
NORTHERN INDUSTRIAL REFRIGERATION LTD. | |
Legal Registered Office | |
2ND FLOOR, 18 BOTHWELL STREET GLASGOW LANARKSHIRE G2 6NU Other companies in ML10 | |
Company Number | SC302564 | |
---|---|---|
Company ID Number | SC302564 | |
Date formed | 2006-05-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2015 | |
Account next due | 28/02/2017 | |
Latest return | 18/05/2016 | |
Return next due | 15/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-02-05 16:25:04 |
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 | ||
---|---|---|---|---|
NORTHERN INDUSTRIAL REFRIGERATION INCORPORATED | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
ALISON DUNN KERBYSON |
||
ALAN JOHN KERBYSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BICKERSHAW LOGISTICS LTD | Director | 2017-09-22 - 2018-02-16 | RESIGNED | 2014-03-19 | Active - Proposal to Strike off | |
WRIGHTSGREEN HAULAGE LTD | Director | 2015-03-30 - 2015-07-03 | RESIGNED | 2014-04-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AD01 | REGISTERED OFFICE CHANGED ON 28/12/2016 FROM KNOWEHEAD FARM BY CHAPELTON STRATHAVEN LANARKSHIRE ML10 6RP | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
AD01 | REGISTERED OFFICE CHANGED ON 28/12/2016 FROM, KNOWEHEAD FARM BY CHAPELTON, STRATHAVEN, LANARKSHIRE, ML10 6RP | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/05/16 FULL LIST | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3025640001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3025640002 | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/05/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3025640001 | |
AR01 | 18/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2013 FROM GLENBURN COURT, 21 GLENBURN RD COLLEGE MILTON EAST KILBRIDE G74 5BA | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2013 FROM, GLENBURN COURT, 21 GLENBURN RD, COLLEGE MILTON, EAST KILBRIDE, G74 5BA | |
AR01 | 18/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN KERBYSON / 18/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALISON DUNN KERBYSON / 18/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/12/07 FROM: 59 RODGER AVENUE NEWTON MEARNS GLASGOW EAST RENFREWSHIRE G77 6JS | |
287 | REGISTERED OFFICE CHANGED ON 28/12/07 FROM: 59 RODGER AVENUE, NEWTON MEARNS, GLASGOW, EAST RENFREWSHIRE G77 6JS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/06/06 FROM: 59 RODGER AVENUE NEWTON MEARNS GLASGOW G77 6JS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/06/06 FROM: 59 RODGER AVENUE, NEWTON MEARNS, GLASGOW, G77 6JS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-03-03 |
Petitions to Wind Up (Companies) | 2017-01-06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
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 NORTHERN INDUSTRIAL REFRIGERATION LTD.
The top companies supplying to UK government with the same SIC code (33190 - Repair of other equipment) as NORTHERN INDUSTRIAL REFRIGERATION LTD. are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | NORTHERN INDUSTRIAL REFRIGERATION LTD | Event Date | 2017-03-01 |
NOTICE is hereby given, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986 , that on 1 March 2017 , I, Annette Menzies , Insolvency Practitioner, William Duncan (Business Recovery) Ltd , 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU was appointed Liquidator of Northern Industrial Refrigeration Ltd by resolution of a Meeting of Creditors pursuant to Section 138(4) of the Insolvency Act 1986 . A liquidation committee was not established. Accordingly, I hereby give notice that I do not intend to summon a further meeting for the purpose of establishing a liquidation committee unless one tenth in value of the creditors require me to do so in terms of section 142(3) of the Insolvency Act 1986 . All creditors who have not already done so are required to lodge their claims with me. Further contact details: Kim Wilson on telephone number 0141 535 3133 or email kwilson@wd-br.co.uk Annette Menzies : Liquidator : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | NORTHERN INDUSTRIAL REFRIGERATION LTD. | Event Date | 2017-01-06 |
Notice is hereby given that on 23 December 2016 a Petition was presented to the Sheriff of South Strathclyde, Dumfries and Galloway at Hamilton by the Director of Northern Industrial Refrigeration Ltd for inter alia an Order under the Insolvency Act 1986 to wind up Northern Industrial Refrigeration Ltd (Company No: SC302564) having its Registered Office at Knowehead Farm by Chapelton, Strathaven, Lanarkshire ML10 6RP and to appoint an Interim Liquidator, in which Petition the Sheriff by Interlocutor dated 23 December 2016 appointed Notice of the Import of the Petition and of the deliverance, and of the particulars specified in the Act of Sederunt to be advertised once in the Edinburgh Gazette and once in the Scottish Daily Mail newspaper; ordained the said Northern Industrial Refrigeration Ltd and any other persons interested, if they intended to show cause why the prayer of the Petition should not be granted, to lodge Answers thereto in the hands of the Sheriff Clerk at Hamilton within 8 days after such intimation, service or advertisement, under certification; eo die Nominated and Appointed Annette Menzies, Insolvency Practitioner, William Duncan & Co, 2nd floor 18 Bothwell Street, Glasgow G2 6NU to be provisional liquidator of the said Company and authorised her to exercise the powers contained in paragraphs 4 and 5 of Part II of Schedule 4 to the Insolvency Act 1986; all of which Notice is hereby given. | |||
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. |