Company Information for DAVID CHRISTIE PLANNING LTD
FIRST FLOOR, UNIT 4 EARLS COURT, EARLS GATE BUSINESS PARK, GRANGEMOUTH, STIRLINGSHIRE, FK3 8ZE,
|
Company Registration Number
SC349209
Private Limited Company
Liquidation |
Company Name | |
---|---|
DAVID CHRISTIE PLANNING LTD | |
Legal Registered Office | |
FIRST FLOOR, UNIT 4 EARLS COURT EARLS GATE BUSINESS PARK GRANGEMOUTH STIRLINGSHIRE FK3 8ZE Other companies in FK3 | |
Company Number | SC349209 | |
---|---|---|
Company ID Number | SC349209 | |
Date formed | 2008-09-29 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2016 | |
Account next due | 31/07/2018 | |
Latest return | 29/09/2015 | |
Return next due | 27/10/2016 | |
Type of accounts |
Last Datalog update: | 2018-06-05 14:42:41 |
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. |
Date | Document Type | Document Description |
---|---|---|
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 | |
AA01 | PREVEXT FROM 30/09/2016 TO 31/10/2016 | |
RP04CS01 | SECOND FILING OF CONFIRMATION STATEMENT DATED 29/09/2016 | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2016 FROM C/O C/O BROOME AFFINITY LTD WILLOW HOUSE NEWHOUSE BUSINESS PARK, NEWHOUSE ROAD, GRANGEMOUTH STIRLINGSHIRE FK3 8LL | |
LATEST SOC | 08/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/09/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/2013 FROM C/O BROOME AFFINITY LTD 15 WILLOW HOUSE NEWHOUSE BUSINESS PARK NEWHOUSE ROAD GRANGEMOUTH STIRLINGSHIRE FK3 8LL UNITED KINGDOM | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTIE / 29/09/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY B-CORPORATE LTD | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2010 FROM C/O BROOME AFFINITY WILLOW HOUSE NEWHOUSE BUSINESS PARK NEWHOUSE ROAD GRANGEMOUTH FK3 8LL UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2010 FROM C/O BROOME EPOCH HOUSE FALKIRK ROAD GRANGEMOUTH FALKIRK FK3 8WW SCOTLAND | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/09 FULL LIST | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2018-05-18 |
Appointment of Liquidators | 2017-12-22 |
Resolutions for Winding-up | 2017-12-22 |
Appointment of Liquidators | 2017-12-22 |
Resolutions for Winding-up | 2017-12-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
Creditors Due Within One Year | 2012-10-01 | £ 15,748 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 19,595 |
Creditors and other liabilities
|
|
|
|
|
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 DAVID CHRISTIE PLANNING LTD
Called Up Share Capital | 2012-10-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-10-01 | £ 100 |
Cash Bank In Hand | 2012-10-01 | £ 33,806 |
Cash Bank In Hand | 2011-10-01 | £ 26,823 |
Current Assets | 2012-10-01 | £ 36,207 |
Current Assets | 2011-10-01 | £ 29,179 |
Debtors | 2012-10-01 | £ 2,401 |
Debtors | 2011-10-01 | £ 2,356 |
Shareholder Funds | 2012-10-01 | £ 20,459 |
Shareholder Funds | 2011-10-01 | £ 9,584 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as DAVID CHRISTIE PLANNING LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | DAVID CHRISTIE PLANNING LIMITED | Event Date | 2017-12-22 |
At a General Meeting of the above-named Company, duly convened and held at 5 Peddie Place, Grangemouth FK3 9JW on 14 December 2017 the following resolutions were duly passed as special and ordinary resolutions: i. A special resolution that the company be wound up voluntarily. ii. An ordinary resolution that Deborah Ann Cockerton of DCA Business Recovery LLP , 18 Clarence Road, Southend on Sea, Essex SS1 1AN, United Kingdom be and hereby is appointed liquidator of the company. Name of Insolvency Practitioner: Deborah Ann Cockerton : Office Holder Number: 9641 . : Address of Insolvency Practitioner: 18 Clarence Road, Southend on Sea, Essex SS1 1AN : David Christie , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DAVID CHRISTIE PLANNING LTD | Event Date | 2017-12-14 |
Pursuant to section 109 of the Insolvency Act 1986 Liquidator's name and address: Deborah Ann Cockerton, DCA Business Recovery LLP, 18 Clarence Road, Southend on Sea, Essex, SS1 1AN, United Kingdom : Contact person: Toni James Telephone no.: 01702 344558 E-mail address: tonijames@dcabr.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DAVID CHRISTIE PLANNING LTD | Event Date | 2017-12-14 |
At a General Meeting of the above-named Company, duly convened and held at 5 Peddie Place, Grangemouth, FK3 9JW on 14 December 2017 the following resolutions were duly passed as special and ordinary resolutions: i. A special resolution that the company be wound up voluntarily. ii. An ordinary resolution that Deborah Ann Cockerton of DCA Business Recovery LLP, 18 Clarence Road, Southend on Sea, Essex, SS1 1AN, United Kingdom be and hereby is appointed liquidator of the company. Name of Insolvency Practitioner: Deborah Ann Cockerton Office Holder Number: 9641 Address of Insolvency Practitioner: 18 Clarence Road, Southend on Sea, Essex, SS1 1AN Alternative Contact: Toni James Email Address: tonijames@dcabr.co.uk Telephone: 01702 344558 Fax: 01702 330012 David Christie, Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DAVID CHRISTIE PLANNING LTD | Event Date | 2017-12-14 |
Liquidator's Name and Address: Deborah Ann Cockerton , DCA Business Recovery LLP, 18 Clarence Road, Southend on Sea, Essex SS1 1AN : Office Holder No.: 9641 : Date of Appointment: 14 December 2017 . : By whom Appointed: members. : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | DAVID CHRISTIE PLANNING LTD | Event Date | 1970-01-01 |
NOTICE IS HEREBY GIVEN that a final meeting of the members of David Christie Planning Ltd will be held at 3:00 pm on 15 June 2018 . The meeting will be held at the offices of DCA Business Recovery LLP, at 18 Clarence Road, Southend on Sea, Essex SS1 1AN . The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. The following resolutions will be considered at the meeting: 1. That the liquidator be released and discharged. Proxies to be used at the meeting must be returned to the offices of DCA Business Recovery LLP , at 18 Clarence Road, Southend on Sea, Essex SS1 1AN at or before the meeting. Names of Insolvency Practitioner calling the meetings: Deborah Ann Cockerton Address of Insolvency Practitioner: 18 Clarence Road, Southend on Sea, Essex SS1 1AN IP Numbers: 9641 | |||
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. |