Dissolved 2018-02-16
Company Information for ALLY BALLY BEE CHILDCARE LIMITED
70 YORK STREET, GLASGOW, G2 8JX,
|
Company Registration Number
SC315346
Private Limited Company
Dissolved Dissolved 2018-02-16 |
Company Name | |
---|---|
ALLY BALLY BEE CHILDCARE LIMITED | |
Legal Registered Office | |
70 YORK STREET GLASGOW G2 8JX Other companies in G3 | |
Company Number | SC315346 | |
---|---|---|
Date formed | 2007-01-25 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-01-31 | |
Date Dissolved | 2018-02-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:23:35 |
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 |
---|---|---|
JOY MACFARLANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SCOTT MCCLURE |
Director | ||
SCOTT MCCLURE |
Company Secretary | ||
ELLEN MCCLURE |
Director | ||
JOY MACFARLANE |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
O/C EARLY DISS | ORDER OF COURT - EARLY DISSOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2016 FROM, C/O C/O GRIFFITHS WILCOCK & CO., 24 SANDYFORD PLACE, GLASGOW, G3 7NG | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2016 FROM, C/O C/O GRIFFITHS WILCOCK & CO., 24 SANDYFORD PLACE, GLASGOW, G3 7NG | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
LATEST SOC | 05/05/16 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 04/05/16 FULL LIST | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 04/05/15 FULL LIST | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 01/01/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 22/05/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS JOY MACFARLANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT MCCLURE | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 25/01/14 FULL LIST | |
AR01 | 25/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MCCLURE / 25/01/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SCOTT MCCLURE | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/01/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2012 FROM 10A/C BROOMPARK ROAD BLANTYRE GLASGOW G72 0DR SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2012 FROM, 10A/C BROOMPARK ROAD, BLANTYRE, GLASGOW, G72 0DR, SCOTLAND | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
AR01 | 25/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MCCLURE / 02/02/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2010 FROM SCOTT MCCLURE, 12 WINDERMERE NEWLANDSMUIR EAST KILBRIDE SOUTH LANARKSHIRE G75 8BS | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2010 FROM, SCOTT MCCLURE, 12 WINDERMERE, NEWLANDSMUIR, EAST KILBRIDE, SOUTH LANARKSHIRE, G75 8BS | |
288b | APPOINTMENT TERMINATED DIRECTOR ELLEN MCCLURE | |
363a | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ELLEN MCCLURE / 30/01/2009 | |
AA | 31/01/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-07-05 |
Meetings of Creditors | 2016-06-07 |
Petitions to Wind Up (Companies) | 2016-05-06 |
Proposal to Strike Off | 2014-01-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.48 | 9 |
MortgagesNumMortOutstanding | 0.38 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 88910 - Child day-care activities
|
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 ALLY BALLY BEE CHILDCARE LIMITED
The top companies supplying to UK government with the same SIC code (88910 - Child day-care activities) as ALLY BALLY BEE CHILDCARE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ALLY BALLY BEE CHILDCARE LIMITED | Event Date | 2016-06-30 |
Principal Trading Address: 10c Broompark Road, Blantyre, Glasgow G72 0DR I, James Bernard Stephen , of BDO LLP , 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX , (IP No 9273) hereby give notice pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986 that I was appointed Liquidator of Ally Bally Bee Childcare Limited, by resolution of the first meeting of creditors on 30 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: Craig Fisher, E-mail: craig.fisher@bdo.co.uk, Tel: 0141 248 3761. | |||
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 | ALLY BALLY BEE CHILDCARE LIMITED | Event Date | 2016-04-27 |
On 27 April 2016 , a petition was presented to Glasgow 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 Ally Bally Bee Childcare Limited, c/o Griffiths Wilcock & Co, 24 Sandyford Place, Glasgow, G3 7NG (registered office) (company registration number SC315346) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow within 8 days of intimation, service and advertisement. A.D . Smith : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1077131 IDB : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ALLY BALLY BEE CHILDCARE LIMITED | Event Date | 2014-01-31 |
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. |