In Administration
Administrative Receiver
Administrative Receiver
Company Information for THE DENTAL PLAN LTD
C/O FRP ADVISORY LLP SUITE 2B, JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1UD,
|
Company Registration Number
SC349047
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
THE DENTAL PLAN LTD | |
Legal Registered Office | |
C/O FRP ADVISORY LLP SUITE 2B, JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD Other companies in KW14 | |
Company Number | SC349047 | |
---|---|---|
Company ID Number | SC349047 | |
Date formed | 2008-09-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/11/2015 | |
Account next due | 31/08/2017 | |
Latest return | 24/09/2015 | |
Return next due | 22/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-06 16:21:50 |
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 | ||
---|---|---|---|---|
THE DENTAL PLAN 4 U LLC | 816 BLOOMFIELD VILLAGE BLVD #G AUBURN HILLS MI 48326 | UNKNOWN | Company formed on the 2010-01-06 | |
THE DENTAL PLAN MAN, INC. | 2301 SANDPIPER ST NAPLES FL | Inactive | Company formed on the 2000-08-07 |
Officer | Role | Date Appointed |
---|---|---|
JOHN GERARD BARRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICKY MONIE RAM POORAN |
Director | ||
KENNETH BARR |
Company Secretary | ||
KENNETH BARR |
Director | ||
HOGG JOHNSTON DIRECTORS LTD. |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHITE HEATHER HOME CARE LIMITED | Director | 2017-02-01 | CURRENT | 2013-10-11 | Liquidation | |
DE BARRA FAMILY LIMITED | Director | 2015-08-21 | CURRENT | 2015-08-21 | Active - Proposal to Strike off | |
SUSAN DENTAL SOFTWARE LTD | Director | 2013-08-21 | CURRENT | 2013-08-21 | Dissolved 2017-10-24 | |
PABLO INDUSTRIALS LIMITED | Director | 2007-09-06 | CURRENT | 2006-12-05 | Dissolved 2018-01-30 | |
HIGHLAND HEALTH CARE LIMITED | Director | 1991-08-16 | CURRENT | 1989-08-16 | Dissolved 2018-02-06 |
Date | Document Type | Document Description |
---|---|---|
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.16BZ(Scot) | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16BZ(Scot) | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16BZ(Scot) | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/2017 FROM JAMES TRAILL HOUSE THURSO ENTERPRISE PARK THURSO CAITHNESS KW14 7XW | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/2017 FROM JAMES TRAILL HOUSE THURSO ENTERPRISE PARK THURSO CAITHNESS KW14 7XW | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 437500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 437500 | |
AR01 | 24/09/15 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 437500 | |
AR01 | 24/09/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/09/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/09/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
SH01 | 30/05/12 STATEMENT OF CAPITAL GBP 437500 | |
SH01 | 12/04/12 STATEMENT OF CAPITAL GBP 410000 | |
SH01 | 01/11/11 STATEMENT OF CAPITAL GBP 203000 | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/09/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICKY POORAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KENNETH BARR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH BARR | |
SH01 | 31/01/11 STATEMENT OF CAPITAL GBP 145000 | |
AP01 | DIRECTOR APPOINTED MR RICKEY POORAN | |
AR01 | 24/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR KENNETH BARR / 24/09/2010 | |
SH01 | 31/08/10 STATEMENT OF CAPITAL GBP 93000 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2010 FROM PATERSON REID C.A. 47-51 HORSEMARKET KELSO ROXBURGHSHIRE TD5 7AA | |
AR01 | 24/09/09 FULL LIST AMEND | |
AR01 | 24/09/09 FULL LIST | |
RES04 | NC INC ALREADY ADJUSTED 11/02/2009 | |
123 | GBP NC 1000/720000 11/02/09 | |
88(2) | AD 11/02/09 GBP SI 539999@1=539999 GBP IC 180000/719999 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 11/02/09 GBP SI 179999@1=179999 GBP IC 1/180000 | |
225 | CURREXT FROM 30/09/2009 TO 30/11/2009 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288b | APPOINTMENT TERMINATED DIRECTOR HOGG JOHNSTON DIRECTORS LTD. | |
288a | DIRECTOR APPOINTED DR JOHN BARRY | |
288a | DIRECTOR AND SECRETARY APPOINTED DR KENNETH BARR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal of Winding Up Petition | 2017-07-25 |
Appointmen | 2017-07-21 |
Petitions to Wind Up (Companies) | 2017-07-04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PLC | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PLC |
|
|
|
|
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 THE DENTAL PLAN LTD
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as THE DENTAL PLAN LTD are:
Initiating party | Event Type | Dismissal of Winding Up Petition | |
---|---|---|---|
Defending party | THE DENTAL PLAN LTD | Event Date | 2017-07-25 |
On 04 July 2017 , notice was published in The Edinburgh Gazette that a petition had been presented to the Court of Session seeking an order that The Dental Plan Ltd, previously registered at James Traill House, Thurso Enterprise Park, Thurso, Caithness, KW14 7XW and now C/O Frp Advisory Llp Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD , be wound up by the Court and a liquidator appointed. On 20 July 2017 on the motion of the Petitioner that Petition was dismissed by the Court and an order made that notice of the dismissal be published. James Kelly , solicitor : Office of the Advocate General : Solicitor for the Petitioner : Victoria Quay : Edinburgh EH6 6QQ : Tel: 0131 244 1413 : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | THE DENTAL PLAN LTD | Event Date | 2017-07-14 |
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 | THE DENTAL PLAN LTD | Event Date | 2017-06-14 |
On 14 June 2017 , a petition was presented to the Court of Session 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 The Dental Plan Ltd (company registration number SC349047), James Traill House, Thurso Enterprise Park, Thurso, Caithness, KW14 7XW (registered office) be wound up by the Court and to appoint a liquidator. Any person who intends to appear in the petition must lodge Answers with the Court of Session, 2 Parliament Square, Edinburgh within 8 days of intimation, service and advertisement. James Kelly , solicitor : Office of the Advocate General : Solicitor for the Petitioner : Victoria Quay : Edinburgh EH6 6QQ : Tel: 0131 244 1413 : | |||
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. |