Liquidation
Company Information for OLD LOCKS LTD
66 ALBION ROAD, EDINBURGH, EH7 5QZ,
|
Company Registration Number
SC363636
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
OLD LOCKS LTD | ||
Legal Registered Office | ||
66 ALBION ROAD EDINBURGH EH7 5QZ Other companies in EH3 | ||
Previous Names | ||
|
Company Number | SC363636 | |
---|---|---|
Company ID Number | SC363636 | |
Date formed | 2009-08-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 20/02/2014 | |
Account next due | 31/12/2015 | |
Latest return | 03/09/2014 | |
Return next due | 03/09/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 08:29:10 |
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 |
---|---|---|
PAUL MANSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK FRANCIS WELSH |
Director | ||
ROBERT GEORGE CARMICHAEL |
Company Secretary | ||
MARK FRANCIS WELSH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DUNCAN MCLAREN LOCKSMITHS EDINBURGH LIMITED | Director | 2016-09-01 | CURRENT | 2016-09-01 | Dissolved 2016-12-20 |
Date | Document Type | Document Description |
---|---|---|
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED DUNCAN MCLAREN LIMITED CERTIFICATE ISSUED ON 24/10/16 | |
RES15 | CHANGE OF NAME 13/10/2016 | |
1.4(Scot) | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.3(Scot) | NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 29-31 BREAD STREET EDINBURGH EH3 9AL SCOTLAND | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 29-31 BREAD STREET EDINBURGH EH3 9AL SCOTLAND | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
1.4(Scot) | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.4(Scot) | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.3(Scot) | NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2016 | |
AA01 | PREVEXT FROM 20/02/2015 TO 31/03/2015 ADMINISTRATION ORDER | |
1.3(Scot) | NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2015 | |
AA | 20/02/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS WELSH | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/09/14 FULL LIST | |
AA01 | PREVEXT FROM 31/08/2013 TO 20/02/2014 | |
1.1(Scot) | NOTICE OF REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT | |
LATEST SOC | 17/09/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT CARMICHAEL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 7-9 TOLBOOTH WYND EDINBURGH LOTHIAN EH6 6DN | |
AR01 | 06/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FRANCIS WELSH / 06/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MANSON / 06/08/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 160 DUNDEE STREET EDINBURGH EH11 1DQ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK FRANCIS WELSH | |
AP03 | SECRETARY APPOINTED ROBERT GEORGE CARMICHAEL | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2018-12-07 |
Appointment of Liquidators | 2016-10-14 |
Resolutions for Winding-up | 2016-10-14 |
Notices to Creditors | 2016-10-14 |
Meetings of Creditors | 2016-09-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as OLD LOCKS LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | DUNCAN MCLAREN LIMITED | Event Date | 2016-10-12 |
In accordance with Rule 4.106A, I, Eric Walls of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, give notice that on 10 October 2016 I was appointed Liquidator of Duncan McLaren Limited t/a Duncan McLaren Locksmiths by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 31 December 2016 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned E Walls (IP No. 9113) of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, the liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Further details contact: E Walls, Email: insolvency@ksagroup.co.uk, Tel: 0191 482 3343. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DUNCAN MCLAREN LIMITED | Event Date | 2016-10-10 |
Eric Walls , of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, Tyne & Wear NE11 0RU . : Further details contact: E Walls, Email: insolvency@ksagroup.co.uk, Tel: 0191 482 3343. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DUNCAN MCLAREN LIMITED | Event Date | 2016-10-10 |
At a General Meeting of the members of the above named company, duly convened and held at The Premier Inn Edinburgh Park, 1 Lochside Crescent, Edinburgh, EH12 9FX on 10 October 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that E Walls , of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU , (IP No 9113) be and he is hereby appointed Liquidator for the purposes of such winding up. Further details contact: E Walls, Email: insolvency@ksagroup.co.uk, Tel: 0191 482 3343. Paul Manson , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | OLD LOCKS LIMITED | Event Date | 2016-10-10 |
Notice is hereby given , pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of members of the above named Company will be held at C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU on 11 February 2019 at 10.00 am, to be followed at 10.30 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at KSA Group Ltd , C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU no later than 12.00 noon on the preceding day. Eric Walls (IP No 9113 ) of KSA Group Ltd , C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU was appointed Liquidator of the above-named company on 10 October 2016 . Further details contact: Julie Eastham , email: insolvency@ksagroup.co.uk , Tel: 0191 482 3343 . E Walls : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DUNCAN MCLAREN LIMITED | Event Date | 2016-09-28 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Premier Inn Edinburgh Park, 1 Lochside Crescent, Edinburgh, EH12 9FX on 10 October 2016 at 11.45 am for the purposes mentioned in Section 99 to 101 of the said Act. It is likely that a resolution will be taken at the meeting to agree the basis on which the liquidators remuneration is to be calculated. A resolution will also be taken to agree the amount to be paid in respect of the costs of summoning the meetings of members and creditors and assisting the directors in the preparation of a statement of the companys affairs. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the offices of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU , not later than 12 noon on the business day preceding the day of the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that in the period before the day on which the meeting of creditors is to be held E Walls (IP No 9113) and W Harrison (IP No 9703) both of KSA Group Limited, Insolvency Practitioners, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Alternative contact: E Walls, Email: insolvency@ksagroup.co.uk Tel: 0191 482 3343. | |||
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. |