Dissolved
Dissolved 2014-06-17
Company Information for ALBA GROUND HANDLING LTD.
EDINBURGH, MIDLOTHIAN, EH2,
|
Company Registration Number
SC311524
Private Limited Company
Dissolved Dissolved 2014-06-17 |
Company Name | |
---|---|
ALBA GROUND HANDLING LTD. | |
Legal Registered Office | |
EDINBURGH MIDLOTHIAN | |
Company Number | SC311524 | |
---|---|---|
Date formed | 2006-11-06 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-03-31 | |
Date Dissolved | 2014-06-17 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-06-01 18:24:01 |
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 |
---|---|---|
RONALD NEIL GODFREY |
||
EILEEN THERESA AITKEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MORAG RODDEN |
Company Secretary | ||
GERARD RODDEN |
Director | ||
MORAG RODDEN |
Director | ||
IAN BLACK |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLOBESPAN AIRWAYS LIMITED | Company Secretary | 2004-01-15 | CURRENT | 2000-01-13 | Liquidation | |
S V INTERNATIONAL TRAVEL SERVICE LIMITED | Company Secretary | 1993-03-05 | CURRENT | 1979-10-03 | Dissolved 2018-07-06 | |
VIATOURS LIMITED | Company Secretary | 1991-05-27 | CURRENT | 1982-07-19 | Liquidation | |
THE GLOBESPAN GROUP PLC | Company Secretary | 1990-05-28 | CURRENT | 1974-02-20 | In Administration/Administrative Receiver | |
GLOBESPAN AIRWAYS LIMITED | Director | 2004-06-18 | CURRENT | 2000-01-13 | Liquidation | |
THE GLOBESPAN GROUP PLC | Director | 1990-05-28 | CURRENT | 1974-02-20 | In Administration/Administrative Receiver | |
VIATOURS LIMITED | Director | 1989-10-31 | CURRENT | 1982-07-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
2.25B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.18B(Scot) | NOTICE OF RESULT OF MEETING CREDITORS | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2010 FROM COLINTON HOUSE WEST MILL ROAD EDINBURGH EH13 0NX | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA01 | PREVSHO FROM 31/03/2009 TO 31/12/2008 | |
287 | REGISTERED OFFICE CHANGED ON 20/04/2009 FROM COLINTON HOUSE WEST MILL ROAD EDINBURGH EH13 0NX | |
287 | REGISTERED OFFICE CHANGED ON 20/04/2009 FROM 13 GLASGOW ROAD PAISLEY PA1 3QS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 06/11/08; NO CHANGE OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR GERARD RODDEN | |
288a | SECRETARY APPOINTED RONALD NEIL GODFREY | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MORAG RODDEN | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN BLACK | |
363a | RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 31/05/07--------- £ SI 98@1=98 £ IC 2/100 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-01-24 |
Appointment of Administrators | 2009-12-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 6311 - Cargo handling
|
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 ALBA GROUND HANDLING LTD.
The top companies supplying to UK government with the same SIC code (6311 - Cargo handling) as ALBA GROUND HANDLING LTD. are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ALBA GROUND HANDLING LTD. | Event Date | 2014-01-24 |
(In Liquidation) Company Number: SC311524 NOTICE is hereby given that final meetings of the company and the creditors will be held in terms of Section 106 of the Insolvency Act 1986 at PricewaterhouseCoopers, Erskine House, 68-73 Queen Street, Edinburgh, EH2 4NH, on Monday 10 March 2014 at 10.00 am and 11.00 am respectively, for the purposes of receiving the Joint Liquidators report showing how the winding-up has been conducted and the companys property disposed of, together with any explanation that may be given by them and in determining whether the Joint Liquidators should have their release in terms of Section 173 of the said Act. A member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the company. Proxies for use at either of the meetings must be lodged no later than 12.00 noon on the business day preceding the date of the meetings. For further details contact: 0131 524 2250 or Email: siobhan.thomas@uk.pwc.com. J B Cartwright Joint Liquidator | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ALBA GROUND HANDLING LTD. | Event Date | 2009-12-29 |
Company Number: SC311524 Nature of Business: Cargo Handling. Trade Classification: Cargo Handling and Other Supporting Air Transport. Administrator appointed on: 16 December 2009. By notice of Appointment lodged in: Court of Session Joint Administrators Names and Addresses: John Bruce Cartwright (IP No 9176), Graham Douglas Frost (IP No 8583), PricewaterhouseCoopers LLP, PO Box 90, Erskine House, 68-73 Queen Street, Edinburgh EH2 4NH, and Ian Christopher Oakley-Smith (IP No 8890) of PricewaterhouseCoopers LLP, 12 Plumtree Court, London EC4A 4HT. | |||
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. |