Dissolved 2017-04-17
Company Information for BOOMERANG PROPERTY MANAGEMENT LTD.
EDINBURGH, EH12,
|
Company Registration Number
SC378199
Private Limited Company
Dissolved Dissolved 2017-04-17 |
Company Name | |
---|---|
BOOMERANG PROPERTY MANAGEMENT LTD. | |
Legal Registered Office | |
EDINBURGH | |
Company Number | SC378199 | |
---|---|---|
Date formed | 2010-05-07 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-05-31 | |
Date Dissolved | 2017-04-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BOOMERANG PROPERTY MANAGEMENT, LLC | 2905 LAKE EAST DR STE 150 LAS VEGAS NV 89117 | Dissolved | Company formed on the 2003-06-06 | |
BOOMERANG PROPERTY MANAGEMENT LLC | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
GEORGE SIMPSON KAY |
||
GEOIRGE SIMPSON KAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARIO KERR |
Director | ||
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN GEORGE MABBOTT |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2015 FROM FLAT 0/2 25 BURGHEAD PLACE 25 BURGHEAD PLACE GLASGOW G51 4QN SCOTLAND | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 534 CROW ROAD GLASGOW SCOTLAND G13 1NU | |
AP03 | SECRETARY APPOINTED MR GEORGE SIMPSON KAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIO KERR | |
AP01 | DIRECTOR APPOINTED MR GEOIRGE SIMPSON KAY | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 07/05/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 1 AIRD'S LANE GLASGOW STRATHCLYDE G1 5HU | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/05/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/2010 FROM 2234 LONDON ROAD GLASGOW G32 8YG UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MARIO KERR | |
SH01 | 07/05/10 STATEMENT OF CAPITAL GBP 100 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-04-10 |
Appointment of Liquidators | 2015-03-13 |
Petitions to Wind Up (Companies) | 2015-02-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
Creditors Due After One Year | 2012-06-01 | £ 19,867 |
---|---|---|
Creditors Due Within One Year | 2012-06-01 | £ 45,762 |
Provisions For Liabilities Charges | 2012-06-01 | £ 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 BOOMERANG PROPERTY MANAGEMENT LTD.
Called Up Share Capital | 2012-06-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 50,322 |
Current Assets | 2012-06-01 | £ 50,322 |
Fixed Assets | 2012-06-01 | £ 26,804 |
Shareholder Funds | 2012-06-01 | £ 11,497 |
Tangible Fixed Assets | 2012-06-01 | £ 26,804 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as BOOMERANG PROPERTY MANAGEMENT LTD. are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BOOMERANG PROPERTY MANAGEMENT LTD | Event Date | 2015-04-07 |
Former Registered Office: 534 Crow Road, Glasgow, G13 1NU Former Trading Address: 534 Crow Road, Glasgow, G13 1NU NOTICE is hereby given, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986, that on 7 April 2015, I Eileen Blackburn , French Duncan LLP , 56 Palmerston Place, Edinburgh, EH12 5AY was appointed Liquidator of BOOMERANG PROPERTY MANAGEMENT LTD by resolution of a Meeting of Creditors pursuant to Section 138(4) of the Insolvency Act 1986. A liquidation committee has not been established. I do not intend to summon a further meeting for the purpose of establishing a liquidation committee unless one tenth in value of the creditors require me to do so in terms of section 142(3) of the Insolvency Act 1986. All creditors who have not already done so are required to lodge their claims with me. Eileen Blackburn : Office-holder Number 8605 : Liquidator : Further contact details. Kelly Peacock-Hardie on telephone number 0131 243 0181 or email: businessrecovery@frenchduncan.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BOOMERANG PROPERTY MANAGEMENT LTD | Event Date | 2015-03-02 |
Registered Office: 534 Crow Road, Glasgow G13 1NU I, Eileen Blackburn of French Duncan LLP , 56 Palmerston Place, Edinburgh EH12 5AY , hereby give notice that I was appointed Interim Liquidator of Boomerang Property Management Ltd on 2 March 2015 by interlocutor of Glasgow Sheriff Court (L28/15). Notice is also given pursuant to Section 138 of the Insolvency Act 1986 (as amended) and Rule 4.12 of The Insolvency (Scotland) Rules 1986 that the first Meeting of Creditors of the above company will be held within the offices of French Duncan LLP, 56 Palmerston Place, Edinburgh EH12 5AY on 07 April 2015 at 11.00 am, for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at or before the meeting. Voting must either be in person by the creditor or by form of proxy. To be valid, proxies must either be lodged with me at the meeting or to my office at the above address prior to the meeting. Eileen Blackburn : Office-holder Number: 8605 : Interim Liquidator : Further contact details: Kelly Peacock-Hardie on telephone number 0131 243 0199 or email businessrecovery@frenchduncan.co.uk | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | BOOMERANG PROPERTY MANAGEMENT LTD. | Event Date | 2015-02-09 |
Notice is hereby given that on 9 February 2015 a Petition was presented to the Sheriff of Glasgow and Strathkelvin at Glasgow craving the Court inter alia that BOOMERANG PROPERTY MANAGEMENT LTD., with its Registered Office at 534 Crow Road, Glasgow, G13 1NU be wound up by the Court; in which Petition the Sheriff at Glasgow by interlocutor dated 12 February 2015 ordained the said Boomerang Property Management Ltd. and any other persons interested, if they intend to show cause why the prayer of the Petition should not be granted, to lodge Answers thereto in the hands of the Sheriff Clerk at Glasgow within 8 days after intimation, advertisement or service. Kenneth Balfour Lang Solicitor : MESSRS. Mellicks , : Solicitors. : 160 Hope Street, Glasgow, G2 2TL : | |||
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. |