Dissolved
Dissolved 2018-01-18
Company Information for PTIE SPV 1 LTD
GLASGOW, G2,
|
Company Registration Number
SC376778
Private Limited Company
Dissolved Dissolved 2018-01-18 |
Company Name | ||
---|---|---|
PTIE SPV 1 LTD | ||
Legal Registered Office | ||
GLASGOW | ||
Previous Names | ||
|
Company Number | SC376778 | |
---|---|---|
Date formed | 2010-04-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2018-01-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 15:05:22 |
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 |
---|---|---|
JOHN HALLIDAY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NETDATATEL LTD | Director | 2013-02-12 | CURRENT | 2010-05-24 | Active - Proposal to Strike off | |
HFM CARDEN LIMITED | Director | 2009-09-04 | CURRENT | 2009-09-04 | Active | |
HFM DESIGN LIMITED | Director | 2006-11-29 | CURRENT | 2006-11-29 | Active - Proposal to Strike off | |
HFM RESIDENTIAL LIMITED | Director | 2006-11-24 | CURRENT | 2006-11-24 | Active - Proposal to Strike off | |
HALLIDAY FRASER MUNRO LIMITED | Director | 2006-11-24 | CURRENT | 2006-11-24 | Active | |
HALLIDAY FRASER MUNRO (PROPERTIES) LIMITED | Director | 1993-10-15 | CURRENT | 1993-09-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 35 MORNINGFIELD ROAD ABERDEEN AB15 4AP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 11/03/2015 | |
CERTNM | COMPANY NAME CHANGED HFM (JH) LIMITED CERTIFICATE ISSUED ON 13/03/15 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/04/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 14/04/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/04/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 14/04/11 FULL LIST | |
AA01 | CURRSHO FROM 30/04/2011 TO 31/03/2011 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2017-02-24 |
Appointment of Liquidators | 2015-03-24 |
Resolutions for Winding-up | 2015-03-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities
|
|
|
|
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 PTIE SPV 1 LTD
The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as PTIE SPV 1 LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PTIE SPV 1 LTD | Event Date | 2017-02-17 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a final general meeting of the members of the above named company will be held at 227 West George Street, Glasgow, G2 2ND on 24 March 2017 at 10.00 am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator and for the Liquidator to seek sanction for his release from office. A Member entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote instead of him. A Proxy need not be a member of the Company. Date of appointment: 17 March 2015. Office Holder details: Donald Iain McNaught, (IP No. 9359), of Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND. Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Ag FF112350 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PTIE SPV 1 LTD | Event Date | 2015-03-17 |
Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND : Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emma Davidson | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PTIE SPV 1 LTD | Event Date | 2015-03-17 |
Resolutions of PTIE SPV 1 Ltd were passed by Written Resolution of the sole member of the Company on 17 March 2015 , as a Special Resolution and an Ordinary Resolution: That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Company be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND, (IP No. 9359) be appointed Liquidator of the Company for the purposes of winding up the Companys affairs and distributing its assets. Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emma Davidson | |||
Initiating party | Event Type | Final Meetings | |
Defending party | 1992 SOUTH LONDON POSTERS LIMITED | Event Date | 2007-10-15 |
In the High Court No 007944 of 1992 A meeting of creditors of the above-named company has been summoned under Section 146 of the Insolvency Act 1986 for the purpose of: Receiving the Liquidators final report of the winding-up and determining whether the Liquidator should be granted his release under Section 174 of the Insolvency Act 1986. The meeting will be held on 21 November 2007 at 11.00 am at 1 More London Place, London, SE1 2AF. A proxy form must be lodged with me not later than 20 November 2007 to entitle you to vote by proxy at the meeting. P R Sykes , Liquidator 10 October 2007. | |||
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. |