Administrative Receiver
Company Information for RALPH CHRISTIE PROPERTIES LIMITED
4 ATLANTIC QUAY, 70 YORK STREET, GLASGOW, G2 8JX,
|
Company Registration Number
SC361586
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
RALPH CHRISTIE PROPERTIES LIMITED | |
Legal Registered Office | |
4 ATLANTIC QUAY 70 YORK STREET GLASGOW G2 8JX Other companies in G4 | |
Company Number | SC361586 | |
---|---|---|
Company ID Number | SC361586 | |
Date formed | 2009-06-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 23/06/2016 | |
Return next due | 21/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-01-05 09:01:15 |
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 |
---|---|---|
DARRIN ADAM GIBB |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HUGH WILSON LIMITED | Director | 2004-05-04 | CURRENT | 1998-08-17 | Active | |
F & D HOLDINGS LIMITED | Director | 2004-02-10 | CURRENT | 2004-02-10 | Active | |
WILSON GIBB MANAGEMENT SERVICES LIMITED | Director | 1992-09-09 | CURRENT | 1992-09-09 | Active |
Date | Document Type | Document Description |
---|---|---|
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
2.16BZ(Scot) | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.32B(Scot) | NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2016 FROM C/O ACTIVE CORPORATE AUDIT LLP DUNDAS BUSINESS CENTRE 38 - 40 NEW CITY ROAD GLASGOW G4 9JT | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2016 FROM C/O ACTIVE CORPORATE AUDIT LLP DUNDAS BUSINESS CENTRE 38 - 40 NEW CITY ROAD GLASGOW G4 9JT | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/06/16 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15 | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/06/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 23/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 23/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 221 WEST GEORGE STREET GLASGOW, SCOTLAND G2 2ND | |
AR01 | 23/06/11 FULL LIST | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARRIN ADAM GIBB / 09/03/2011 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 23/06/10 FULL LIST | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 01/12/09 STATEMENT OF CAPITAL GBP 2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2016-11-04 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | AIB GROUP (UK) PLC | |
STANDARD SECURITY | Outstanding | AIB GROUP (UK) PLC | |
STANDARD SECURITY | Outstanding | AIB GROUP (UK) PLC | |
STANDARD SECURITY | Outstanding | AIB GROUP (UK) PLC | |
STANDARD SECURITY | Outstanding | AIB GROUP (UK) PLC | |
STANDARD SECURITY | Outstanding | AIB GROUP (UK) PLC | |
FLOATING CHARGE | Outstanding | AIB GROUP (UK) PLC |
Creditors Due After One Year | 2012-07-01 | £ 0 |
---|---|---|
Creditors Due After One Year | 2011-07-01 | £ 0 |
Creditors Due Within One Year | 2012-07-01 | £ 2,331,205 |
Creditors Due Within One Year | 2011-07-01 | £ 2,341,468 |
Non-instalment Debts Due After5 Years | 2012-07-01 | £ 0 |
Provisions For Liabilities Charges | 2012-07-01 | £ 0 |
Provisions For Liabilities Charges | 2011-07-01 | £ 0 |
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 RALPH CHRISTIE PROPERTIES LIMITED
Called Up Share Capital | 2012-07-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 2 |
Cash Bank In Hand | 2012-07-01 | £ 11,330 |
Cash Bank In Hand | 2011-07-01 | £ 12,731 |
Current Assets | 2012-07-01 | £ 11,330 |
Current Assets | 2011-07-01 | £ 13,505 |
Debtors | 2011-07-01 | £ 774 |
Fixed Assets | 2012-07-01 | £ 2,335,110 |
Fixed Assets | 2011-07-01 | £ 2,335,110 |
Secured Debts | 2012-07-01 | £ 2,302,993 |
Secured Debts | 2011-07-01 | £ 2,325,364 |
Shareholder Funds | 2012-07-01 | £ 15,235 |
Shareholder Funds | 2011-07-01 | £ 7,147 |
Tangible Fixed Assets | 2012-07-01 | £ 2,335,110 |
Tangible Fixed Assets | 2011-07-01 | £ 2,335,110 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as RALPH CHRISTIE PROPERTIES LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | RALPH CHRISTIE PROPERTIES LIMITED | Event Date | 2016-10-27 |
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 By notice of appointment lodged in the Court of Session James Bernard Stephen (IP No 9273 ), of BDO LLP , 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX and Francis Graham Newton (IP No 9310 ), of BDO LLP , 1 Bridgewater Place, Water Lane, Leeds, LS11 5RU Further details contact: John Baker, Tel: 0141 248 3761. : | |||
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. |