Dissolved
Dissolved 2013-08-29
Company Information for THE MONKEY BAR KILMARNOCK LIMITED
FINLAY HOUSE 10-14 WEST NILE STREET, GLASGOW, G1,
|
Company Registration Number
SC382614
Private Limited Company
Dissolved Dissolved 2013-08-29 |
Company Name | ||
---|---|---|
THE MONKEY BAR KILMARNOCK LIMITED | ||
Legal Registered Office | ||
FINLAY HOUSE 10-14 WEST NILE STREET GLASGOW | ||
Previous Names | ||
|
Company Number | SC382614 | |
---|---|---|
Date formed | 2010-07-27 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2013-08-29 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2015-06-01 17:05:49 |
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 |
---|---|---|
GRANT LESLIE WHITEHOUSE |
||
JONATHAN ROBIN BOSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIOBHAN JOAN LAVERY |
Company Secretary | ||
GERRARD MCLAUGHLIN |
Director | ||
PURPLE VENTURE SECRETARIES LIMITED |
Company Secretary | ||
PAUL JOSEPH BEAUMONT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IXORA HR LIMITED | Director | 2018-07-05 | CURRENT | 2017-08-22 | Active | |
AVOCET O&M LIMITED | Director | 2018-07-05 | CURRENT | 2017-08-24 | Active - Proposal to Strike off | |
GORST ENERGY LIMITED | Director | 2018-07-05 | CURRENT | 2014-04-17 | Active | |
GREEN PUFFIN LIMITED | Director | 2018-07-05 | CURRENT | 2014-04-24 | Active | |
GARTHCLIFF SHIPPING OPERATIONS LIMITED | Director | 2017-12-08 | CURRENT | 2017-12-08 | Active - Proposal to Strike off | |
GARTHCLIFF SHIPPING LTD | Director | 2017-11-16 | CURRENT | 2017-05-05 | Liquidation | |
DOWNING DEVELOPMENT FINANCE PLC | Director | 2017-09-08 | CURRENT | 2017-09-08 | Active | |
CADBURY HOUSE HOTEL AND COUNTRY CLUB LIMITED | Director | 2016-04-30 | CURRENT | 2004-10-06 | Active | |
CADBURY HOUSE LIMITED | Director | 2016-04-28 | CURRENT | 2007-08-24 | Active | |
CADBURY HOUSE HOLDINGS LIMITED | Director | 2016-04-28 | CURRENT | 2009-10-20 | Active | |
CADBURY HOUSE ROOMS LIMITED | Director | 2016-04-28 | CURRENT | 2009-10-21 | Active | |
BLACK AND WHITE HOSPITALITY LIMITED | Director | 2016-02-22 | CURRENT | 2013-03-28 | Active | |
CAMANDALE LIMITED | Director | 2011-10-28 | CURRENT | 2010-03-01 | Dissolved 2016-10-25 | |
KEMLYN CONSTRUCTION LIMITED | Director | 2011-09-09 | CURRENT | 2008-05-23 | Dissolved 2016-08-02 | |
LOTHAIR CONSTRUCTION LIMITED | Director | 2011-09-09 | CURRENT | 2008-05-28 | Dissolved 2016-08-02 | |
DOUBLETAKE STUDIOS LIMITED | Director | 2011-01-19 | CURRENT | 1996-10-14 | Dissolved 2016-05-05 | |
EPI SERVICE LIMITED | Director | 2010-09-03 | CURRENT | 1993-06-03 | Dissolved 2016-06-04 | |
COAST CONSTRUCTORS LIMITED | Director | 2008-11-18 | CURRENT | 2006-08-17 | Dissolved 2017-01-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.26B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
AP03 | SECRETARY APPOINTED MR GRANT LESLIE WHITEHOUSE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIOBHAN LAVERY | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS SIOBHAN JOAN LAVERY / 23/03/2012 | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 21 FORBES PLACE PAISLEY RENFREWSHIRE PA1 1UT UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERRARD MCLAUGHLIN | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 126 WEST REGENT STREET GLASGOW G2 2BH UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PURPLE VENTURE SECRETARIES LIMITED | |
AP03 | SECRETARY APPOINTED MISS SIOBHAN JOAN LAVERY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BEAUMONT | |
AP01 | DIRECTOR APPOINTED MR JONATHAN ROBIN BOSS | |
LATEST SOC | 04/08/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/07/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT | |
AD02 | SAIL ADDRESS CREATED | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AP01 | DIRECTOR APPOINTED MR PAUL JOSEPH BEAUMONT | |
RES01 | ADOPT ARTICLES 20/08/2010 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED CAMANDALE B LIMITED CERTIFICATE ISSUED ON 09/08/10 | |
RES15 | CHANGE OF NAME 04/08/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2011-12-02 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | DOWNING CORPORATE FINANCE LIMITED | |
BOND & FLOATING CHARGE | Outstanding | DOWNING CORPORATE FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as THE MONKEY BAR KILMARNOCK LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | THE MONKEY BAR KILMARNOCK LIMITED | Event Date | 2011-12-02 |
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Company Number: SC382614 Nature of Business: Bars & Restaurants. Trade Classification: 16. Administrator appointed on: 23 November 2011. by notice of appointment lodged in The Court of Session Joint Administrators Names and Address: Derek Jackson and Ken Pattullo (IP Nos 9505 and 8368), both of Begbies Traynor, 10-14 West Nile Street, Glasgow G1 2PP | |||
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. |