Dissolved 2015-07-01
Company Information for CLYDEBANK FOODS LIMITED
70 YORK STREET, GLASGOW, G2,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-07-01 |
Company Name | ||
---|---|---|
CLYDEBANK FOODS LIMITED | ||
Legal Registered Office | ||
70 YORK STREET GLASGOW | ||
Previous Names | ||
|
Company Number | SC359307 | |
---|---|---|
Date formed | 2009-05-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2015-07-01 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-09-21 06:21:34 |
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 |
---|---|---|
LEE FISH |
||
LEE FISH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILL FISH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLYDEBANK VIEW LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Active - Proposal to Strike off | |
ZEPHYRCOAST LIMITED | Director | 2012-12-18 | CURRENT | 2012-03-15 | Active - Proposal to Strike off | |
BRIGHTGLOW LIMITED | Director | 2012-12-18 | CURRENT | 2012-01-06 | Active | |
KITCHEN PROPERTY LIMITED | Director | 2012-12-18 | CURRENT | 2012-11-22 | Active - Proposal to Strike off | |
CAFE PROPERTY LIMITED | Director | 2009-06-12 | CURRENT | 2009-06-12 | Active - Proposal to Strike off | |
CAFE FRANCHISING LIMITED | Director | 2009-05-19 | CURRENT | 2009-05-19 | Active | |
GYLE FOODS LIMITED | Director | 2009-05-08 | CURRENT | 2009-05-08 | Active - Proposal to Strike off | |
CRAMLINGTON FOODS LIMITED | Director | 2009-05-08 | CURRENT | 2009-05-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2014 FROM C/O CHURCHILL & CO, C/O CARSWELL 335-337 BALTIC CHAMBERS 50 WELLINGTON STREET GLASGOW G2 6HJ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 29/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE FISH / 19/05/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2014 FROM C/O CHURCHILL & CO, C/O LAVERY & CO 65 BATH STREET GLASGOW G2 2BX UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 08/05/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 08/05/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILL FISH | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/2011 FROM UNIT 9, WESTERGATE 260 ARGYLE STREET GLASGOW G2 8QW | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 08/05/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 08/05/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MR LEE FISH | |
SH01 | 08/05/10 STATEMENT OF CAPITAL GBP 99 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED FISH FOOD (CLYDEBANK) LIMITED CERTIFICATE ISSUED ON 18/05/10 | |
RES15 | CHANGE OF NAME 28/04/2010 | |
225 | CURRSHO FROM 31/05/2010 TO 31/12/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-12-23 |
Meetings of Creditors | 2014-11-21 |
Proposal to Strike Off | 2011-09-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.36 | 9 |
MortgagesNumMortOutstanding | 0.27 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56102 - Unlicensed restaurants and cafes
|
|
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 CLYDEBANK FOODS LIMITED
Cash Bank In Hand | 2012-01-01 | £ 100 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56102 - Unlicensed restaurants and cafes) as CLYDEBANK FOODS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CLYDEBANK FOODS LIMITED | Event Date | 2014-12-18 |
I, James Bernard Stephen and Anne Buchanan , both of BDO LLP , 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX , (IP Nos 9273 and 9302) hereby give notice pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986 that we were appointed Joint Liquidators of Clydebank Foods Limited by resolution of the first meeting of creditors on 18 December 2014 . A Liquidation Committee was not formed. I do not intend to summon another meeting to establish a Liquidation Committee unless requested to do so by one tenth, in value, of the companys creditors. Further details contact: Craig Fisher, Tel: 0141 248 3761, Email: craig.fisher@bdo.co.uk | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CLYDEBANK FOODS LIMITED | Event Date | 2014-11-17 |
I, James Bernard Stephen (IP No. 9273) hereby give notice that Anne Buchanan and I, both of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX, were appointed Joint Interim Liquidators of Clydebank Foods Limited on 11 November 2014, by Interlocutor of the Sheriff at Glasgow Sheriff Court. Notice is hereby given pursuant to Section 138 of the Insolvency Act 1986 that the first meeting of creditors of the above company will be held within 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX , on 18 December 2014 , at 10.00 am for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A resolution at the meeting will be passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the Liquidation is 9 September 2014. Proxies may also be lodged with me at the meeting or before the meeting at my office. Further details contact: Craig Fisher, Email: craig.fisher@bdo.co.uk Tel: 0141 248 3761. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CLYDEBANK FOODS LIMITED | Event Date | 2011-09-09 |
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. |