Liquidation
Company Information for COMPLETE DISTRIBUTION LIMITED
PHILIP GILL & COMPANY, SUITE 11, ENTERPRISE HOUSE SOUTHBANK BUSINESS PARK, GLASGOW, G66 1XQ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
COMPLETE DISTRIBUTION LIMITED | |
Legal Registered Office | |
PHILIP GILL & COMPANY SUITE 11, ENTERPRISE HOUSE SOUTHBANK BUSINESS PARK GLASGOW G66 1XQ Other companies in G66 | |
Company Number | SC325558 | |
---|---|---|
Company ID Number | SC325558 | |
Date formed | 2007-06-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2010 | |
Account next due | 31/12/2011 | |
Latest return | 15/06/2011 | |
Return next due | 13/07/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 21:55:58 |
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 | ||
---|---|---|---|---|
![]() |
COMPLETE DISTRIBUTION INC. | 63-50 WETHEROLE ST STE 4H Queens REGO PARK NY 11374 | Active | Company formed on the 2012-10-18 |
![]() |
COMPLETE DISTRIBUTION SERVICES, INC. | 121 SW MORRISON 11TH FLOOR PORTLAND OR 97204 | Active | Company formed on the 1987-07-02 |
COMPLETE DISTRIBUTION AND LOGISTICS LIMITED | LONG REACH GALLEON BOULEVARD CROSSWAYS BUSINESS PARK DARTFORD DA2 6QE | Active | Company formed on the 2016-09-20 | |
COMPLETE DISTRIBUTION SERVICES LTD | 21 CHARNWOOD AVENUE DENTON MANCHESTER M34 2WY | Active - Proposal to Strike off | Company formed on the 2017-03-03 | |
COMPLETE DISTRIBUTION, INC. | 8390 WEST FLAGLER STREET #219 MIAMI FL 33144 | Inactive | Company formed on the 1996-02-16 | |
![]() |
COMPLETE DISTRIBUTION SERVICES, INC. | 480 DESERT MARIGOLD ST HORIZON CITY TX 79928 | Forfeited | Company formed on the 2003-09-26 |
![]() |
COMPLETE DISTRIBUTION INC | Delaware | Unknown | |
![]() |
COMPLETE DISTRIBUTION SERVICES INC | Georgia | Unknown | |
![]() |
COMPLETE DISTRIBUTION SYSTEMS INCORPORATED | Michigan | UNKNOWN | |
![]() |
COMPLETE DISTRIBUTION AND WAREHOUSING CORPORATION | New Jersey | Unknown | |
![]() |
Complete Distribution And Mastering LLC | Connecticut | Unknown | |
![]() |
COMPLETE DISTRIBUTION SERVICES INC | Georgia | Unknown | |
COMPLETE DISTRIBUTION LIMITED | 7 Highgrove Way Ruislip HA4 8EA | Active - Proposal to Strike off | Company formed on the 2022-04-18 | |
COMPLETE DISTRIBUTION LIMITED | 12 TREWARDEN AVENUE IVER SL0 0SB | Active | Company formed on the 2024-05-16 |
Officer | Role | Date Appointed |
---|---|---|
ALISON LOUISE WILSON |
||
GARRY BARBER |
||
STEVEN MURRAY |
||
ALISON LOUISE WILSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GET ME NEW BUSINESS LIMITED | Director | 2012-11-23 | CURRENT | 2012-11-23 | Dissolved 2014-04-25 | |
BATHROOM SUPERCENTRE LIMITED | Director | 2010-07-14 | CURRENT | 2010-07-14 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2012 FROM UNIT 2, 3 CASTINGS ROAD MIDDLEFIELD INDUSTRIAL ESTATE FALKIRK STIRLINGSHIRE FK2 9HQ | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
LATEST SOC | 24/06/11 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 15/06/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON WILSON / 15/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALISON WILSON / 15/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MURRAY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY BARBER / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GARRY BARBER / 23/06/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MURRAY / 23/06/2008 | |
287 | REGISTERED OFFICE CHANGED ON 06/02/08 FROM: UNIT 87 EVANS BUSINESS CENTRE EARLS ROAD INDUSTRIAL ESTATE GRANGEMOUTH STIRLINGSHIRE FK3 8UU | |
RES04 | NC INC ALREADY ADJUSTED 01/01/08 | |
123 | £ NC 100/150 01/01/08 | |
88(2)R | AD 22/10/07--------- £ SI 50@1=50 £ IC 100/150 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/07/07 FROM: UNIT 76 EVANS BUSINESS CENTRE EARLS ROAD INDUSTRIAL ESTATE GRANGEMOUTH STIRLINGSHIRE FK3 8UU | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2012-02-03 |
Petitions to Wind Up (Companies) | 2011-12-16 |
Petitions to Wind Up (Companies) | 2011-11-25 |
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 5154 - Wholesale hardware, plumbing etc.
The top companies supplying to UK government with the same SIC code (5154 - Wholesale hardware, plumbing etc.) as COMPLETE DISTRIBUTION LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | COMPLETE DISTRIBUTION LIMITED | Event Date | 2012-02-03 |
Company Number: SC325558 (In Liquidation) Registered Office: Unit 2, Castings Road, Middlefield Industrial Estate, Falkirk FK2 9HQ. I, Susan Clay, Licensed Insolvency Practitioner, hereby give notice that by Interlocutor of the Sheriff at Falkirk dated 5 January 2012 I was appointed to act as Interim Liquidator of Complete Distribution Ltd. The first meeting in this Liquidation, called in terms of S.138(4) of the Insolvency Act 1986 and in terms of Rule 4.12 of the Insolvency (Scotland) Rules 1986, will be held within the offices of Philip Gill & Co, Enterprise House, Southbank Business Park, Glasgow G66 1XQ on 15 February 2012 at 3.00 pm for the purposes of choosing a Liquidator, appointing a Liquidation Committee and considering other resolutions specified in Rule 4.12(3) of the aforementioned Rules. Creditors whose claims are unsecured, in whole or in part are entitled to vote or attend in person or by proxy, providing that their claims and proxies have been submitted and accepted at the meeting or lodged beforehand at the undernoted address. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 18 November 2011. Susan Clay , Interim Liquidator Philip Gill & Co, Enterprise House, Southbank Business Park, Glasgow G66 1XQ | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | COMPLETE DISTRIBUTION LIMITED | Event Date | 2011-12-16 |
Notice is hereby given that on 17 November 2011 a Petition was presented to the Sheriff Court, Falkirk by Complete Distribution Limited craving the Court inter alia to order that Complete Distribution Limited having their Registered Office at Unit 2, 3 Castings Road, Middlefield Industrial Estate, Falkirk, Stirlingshire FK2 9HQ to be wound up by the Court and that an Interim Liquidator be appointed; in which Petition the Sheriff by Interlocutor dated 18 November 2011 ordered answers with the powers contained in Part II of Schedule 4 of the Insolvency Act, 1986; and appointed all person having an interest to lodge answers within eight days after intimation, service or advertisement; all of which notice is hereby given. Karen E Buchanan , Solicitor Buchanan Macleod Solicitors, 180 West Regent Street, Glasgow G2 4RW Agent for Petitioners | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | COMPLETE DISTRIBUTION LIMITED | Event Date | 2011-11-25 |
Notice is hereby given that on 17 November 2011, a Petition was presented to the Sheriff Court, Kilmarnock by Complete Distribution Limited craving the court inter alia to order that Complete Distribution Limited having their Registered Office at Unit 2, 3 Castings Road, Middlefield Industrial Estate, Falkirk, Stirlingshire FK2 9HQ to be wound up by the Court and that an Interim Liquidator be appointed; in which Petition the Sheriff by Interlocutor dated 18 November 2011 ordered answers with the powers contained in Part II of Schedule 4 of the Insolvency Act 1986; and appointed all persons having an interest to lodge answers within eight days after intimation, service or advertisement; all of which notice is hereby given. Karen E Buchanan , Solicitor Buchanan Macleod Solicitors, 180 West Regent Street, Glasgow G2 4RW Agent for Petitioners | |||
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. |