Liquidation
Company Information for DALEPATH LIMITED
JOHNSTON CARMICHAEL, 227 WEST GEORGE STREET, GLASGOW, G2 2ND,
|
Company Registration Number
SC332153
Private Limited Company
Liquidation |
Company Name | |
---|---|
DALEPATH LIMITED | |
Legal Registered Office | |
JOHNSTON CARMICHAEL 227 WEST GEORGE STREET GLASGOW G2 2ND Other companies in G2 | |
Company Number | SC332153 | |
---|---|---|
Company ID Number | SC332153 | |
Date formed | 2007-10-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2009 | |
Account next due | 31/10/2010 | |
Latest return | 10/10/2009 | |
Return next due | 07/11/2010 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 11:32:38 |
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 | ||
---|---|---|---|---|
DALEPATH SOLUTIONS LIMITED | GREAT BARN TUBWELL LANE JARVIS BROOK CROWBOROUGH EAST SUSSEX TN6 3RH | Dissolved | Company formed on the 2013-01-08 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINA NICOL THOMSON |
||
JOHN GOW HUGHES |
||
CHRISTINA NICOL THOMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN MABBOTT LTD. |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C & J HUGHES PROPERTIES LIMITED | Company Secretary | 2007-06-18 | CURRENT | 2007-06-18 | Active | |
HUGHES TRANSPORT SERVICE LIMITED | Company Secretary | 2006-01-09 | CURRENT | 2006-01-09 | Dissolved 2014-04-29 | |
J.HUGHES TRANSPORT LIMITED | Director | 2014-11-03 | CURRENT | 2014-11-03 | Active | |
C & J HUGHES PROPERTIES LIMITED | Director | 2007-06-18 | CURRENT | 2007-06-18 | Active |
Date | Document Type | Document Description |
---|---|---|
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2012 FROM C/O ROBB FERGUSON 5 OSWALD STREET GLASGOW G1 4QR | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 11/11/09 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA NICOL THOMSON / 11/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GOW HUGHES / 11/11/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/10/2008 TO 31/01/2009 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/12/07 FROM: 5 OSWALD STREET GLASGOW G1 4QR | |
88(2)R | AD 10/10/07--------- £ SI 99@1=99 £ IC 1/100 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/11/07 FROM: STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE GLASGOW G1 3NU | |
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 | 2012-06-15 |
Petitions to Wind Up (Companies) | 2012-02-21 |
Proposal to Strike Off | 2011-10-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
The top companies supplying to UK government with the same SIC code (5540 - Bars) as DALEPATH LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DALEPATH LIMITED | Event Date | 2012-06-15 |
(formerly t/a Hardies Wine Bar) c/o Robb Fergerson, 5 Oswald Street, Glasgow, G1 4QR Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that the final general meeting of the creditors of the above Company will be held at the offices of Johnston Carmichael, 227 West George Street, Glasgow on 16 July 2012 at 10.00am to receive my report on the winding up and determine whether or not I should be released as Liquidator. Creditors are entitled to attend in person or alternatively by proxy. A creditor may vote only if his claim has been submitted to me and that claim has been accepted in whole or in part. A resolution will be passed only if a majority in value of those voting in person or by proxy vote in favour. Proxies and claims must be lodged with me at or before the meeting. Donald Iain McNaught , Liquidator 11 June 2012. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | DALEPATH LIMITED | Event Date | 2012-02-21 |
On 3 February 2012, 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 Dalepath Limited, c/o Robb Ferguson, 5 Oswald Street, Glasgow G1 4QR (registered office) 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. G Grant , Officer of Revenue and Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner Reference: 1059222/ARG | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DALEPATH LIMITED | Event Date | 2011-10-28 |
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. |