Dissolved
Dissolved 2016-12-23
Company Information for VIBIO (UK) LTD.
95 HAYMARKET TERRACE, EDINBURGH, EH12 5HD,
|
Company Registration Number
SC340035
Private Limited Company
Dissolved Dissolved 2016-12-23 |
Company Name | ||
---|---|---|
VIBIO (UK) LTD. | ||
Legal Registered Office | ||
95 HAYMARKET TERRACE EDINBURGH EH12 5HD Other companies in EH12 | ||
Previous Names | ||
|
Company Number | SC340035 | |
---|---|---|
Date formed | 2008-03-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2016-12-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-29 16:39:34 |
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 |
---|---|---|
VIALEX COMPANY SECRETARIAL SERVICES LIMITED |
||
ALAN HENRICKS |
||
SIMON EDWARD MONTFORD |
||
ROBERT ALFONSO RICHARDS |
||
DEE EAMON WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN JOSEPH STEPHENS |
Director | ||
MBM SECRETARIAL SERVICES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MIRACLE MUSIC LIMITED | Company Secretary | 2016-05-23 | CURRENT | 2004-05-18 | Active | |
LOCH KATRINE CONSULTING LIMITED | Company Secretary | 2015-10-22 | CURRENT | 2015-10-20 | Active | |
STAFFORD ICOMMS LIMITED | Company Secretary | 2015-09-09 | CURRENT | 2008-07-17 | Dissolved 2017-02-14 | |
INTELLIGENTCOM LIMITED | Company Secretary | 2015-09-09 | CURRENT | 2004-10-11 | Dissolved 2017-02-14 | |
INTELLIGENTCOMM LIMITED | Company Secretary | 2015-09-09 | CURRENT | 2004-10-11 | Dissolved 2017-01-31 | |
INTELLIGENT COMMUNICATIONS MANAGEMENT LIMITED | Company Secretary | 2015-07-08 | CURRENT | 2004-10-11 | Dissolved 2017-02-14 | |
PHOENIX INTERACTIVE (UK) LTD. | Company Secretary | 2013-09-11 | CURRENT | 2013-09-11 | Active - Proposal to Strike off | |
THE EDINBURGH SALMON COMPANY LTD | Company Secretary | 2012-04-05 | CURRENT | 1992-06-15 | Liquidation | |
BLAIR ESTATE EVENTS LIMITED | Company Secretary | 2011-12-08 | CURRENT | 2011-12-08 | Active - Proposal to Strike off | |
ALLTHINGS EBT TRUSTEE LIMITED | Director | 2012-12-19 | CURRENT | 2012-12-19 | Active - Proposal to Strike off | |
ALLTHINGS LIMITED | Director | 2011-12-21 | CURRENT | 2011-10-11 | Active - Proposal to Strike off | |
ADMINISTRATE LIMITED | Director | 2011-12-13 | CURRENT | 2007-11-13 | Active | |
ROTTAL HYDRO LIMITED | Director | 2007-12-28 | CURRENT | 2007-12-28 | Active | |
CLOVA KIRK TRUST | Director | 2005-09-06 | CURRENT | 2004-04-29 | Active | |
3D ESTATES LIMITED | Director | 2003-11-05 | CURRENT | 2003-11-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 160 DUNDEE STREET EDINBURGH EH11 1DQ | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2012 FROM 27 STAFFORD STREET EDINBURGH MIDLOTHIAN EH3 7BJ UNITED KINGDOM | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
LATEST SOC | 09/02/12 STATEMENT OF CAPITAL;GBP 1709 | |
SH01 | 22/06/11 STATEMENT OF CAPITAL GBP 1709.00 | |
AP01 | DIRECTOR APPOINTED MR ALAN HENRICKS | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD MONTFORD / 15/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT ALFONSO RICHARDS / 15/04/2011 | |
SH01 | 23/03/11 STATEMENT OF CAPITAL GBP 1684.00 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN STEPHENS | |
AP01 | DIRECTOR APPOINTED MR KEVIN JOSEPH STEPHENS | |
AP04 | CORPORATE SECRETARY APPOINTED VIALEX COMPANY SECRETARIAL SERVICES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/2011 FROM COLLINS HOUSE RUTLAND SQUARE EDINBURGH EH1 2AA | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DEE EAMON WARD | |
AP01 | DIRECTOR APPOINTED DR ROBERT ALFONSO RICHARDS | |
AP01 | DIRECTOR APPOINTED DR ROBERT ALFONSO RICHARDS | |
AA01 | PREVSHO FROM 31/03/2010 TO 31/12/2009 | |
RES01 | ADOPT ARTICLES 11/05/2010 | |
RES13 | CONFLICT OF INTEREST 11/05/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 5TH FLOOR 7 CASTLE STREET EDINBURGH EH2 3AH | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MBM SECRETARIAL SERVICES LIMITED | |
SH01 | 12/05/10 STATEMENT OF CAPITAL GBP 1650.05 | |
AR01 | 25/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
SH01 | 12/01/10 STATEMENT OF CAPITAL GBP 118000 | |
SH01 | 30/09/09 STATEMENT OF CAPITAL GBP 1020 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 30/06/09 GBP SI 12000@0.01=120 GBP IC 1000/1120 | |
CERTNM | COMPANY NAME CHANGED SNOCAT LIMITED CERTIFICATE ISSUED ON 30/07/09 | |
123 | NC INC ALREADY ADJUSTED 20/04/09 | |
RES04 | GBP NC 1000/2000 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363a | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 08/09/2008 | |
287 | REGISTERED OFFICE CHANGED ON 16/09/2008 FROM 107 GEORGE STREET EDINBURGH EH2 3ES | |
RES13 | SUBDIVISION 01/04/2008 | |
RES01 | ADOPT ARTICLES 01/04/2008 | |
88(2) | AMENDING 88(2) | |
122 | S-DIV | |
88(2) | AD 31/03/08 GBP SI 898@1=898 GBP IC 102/1000 | |
88(2) | AD 01/04/08 GBP SI 10000@0.01=100 GBP IC 2/102 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-19 |
Petitions to Wind Up (Companies) | 2012-05-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.68 | 92 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as VIBIO (UK) LTD. are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | VIBIO (UK) LTD. | Event Date | 2016-07-15 |
Principal Trading Address: N/A Notice is hereby given pursuant to Section 146 of the Insolvency Act 1986, that a final meeting of the creditors of the above named Company will be held at Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD on 16 August 2016 at 11.00 am, for the purposes of receiving the Liquidators report on the winding up and to determine whether the Liquidator should be released. 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. Date of Appointment: 9 May 2012. Lodged at Edinburgh Sheriff Court. Office Holder details: Thomas Campbell MacLennan (IP No. 8209) of FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD. Further details contact: Lewis Young, Tel: 0330 055 5455. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | VIBIO (UK) LTD. | Event Date | 2012-05-18 |
Company Number: SC340035 Notice is hereby given that on 4 May 2012, a Petition was presented to the Sheriff at Edinburgh Sheriff Court by the Directors of Vibio (UK) Limited, a company incorporated under the Companies Acts and having its registered office at 27 Stafford Street, Edinburgh EH3 7BJ, craving the Court inter alia that the said Vibio (UK) Limited be wound up by the Court and that Thomas Campbell MacLennan, Insolvency Practitioner, RSM Tenon, 160 Dundee Street, Edinburgh EH11 1DQ be appointed as interim Liquidator of the said Company; in which Petition the Sheriff at Edinburgh by Interlocutor dated 9 May 2012 appointed notice of the import of the Petition and of the First Deliverance to be advertised once in The Edinburgh Gazette and once in the Scotsman Newspaper and ordained all persons having an interest to lodge Answers in the hands of the Sheriff Clerk, Sheriff Court House, Edinburgh Sheriff Court at 27 Chambers Street, Edinburgh within eight days after intimation, advertisement or service; all of which Notice is hereby given. Leonie Young HBJ Gateley, Exchange Tower, 19 Canning Street, Edinburgh EH3 8EH Agent for the 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. |