Dissolved 2016-11-15
Company Information for STRATHCLYDE PLANT & VEHICLE REPAIRS LTD
GLASGOW, G2,
|
Company Registration Number
SC413669
Private Limited Company
Dissolved Dissolved 2016-11-15 |
Company Name | ||||
---|---|---|---|---|
STRATHCLYDE PLANT & VEHICLE REPAIRS LTD | ||||
Legal Registered Office | ||||
GLASGOW | ||||
Previous Names | ||||
|
Company Number | SC413669 | |
---|---|---|
Date formed | 2011-12-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-11-15 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-27 12:47:17 |
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 THOM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEAN GERARD GAFFNEY |
Director | ||
JAMES CHRISTOPHER GAFFNEY |
Director | ||
JAMES GAFFNEY |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/2015 FROM CRAIGHEAD INDUSTRIAL ESTATE WHISTLEBERRY ROAD BLANTYRE SOUTH LANARKSHIRE G72 0TH | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR PAUL THOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN GAFFNEY | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/2014 FROM C/O RES ASSOCIATES LTD 5 ROYAL EXCHANGE SQUARE GLASGOW G1 3AH | |
RES15 | CHANGE OF NAME 18/04/2014 | |
CERTNM | COMPANY NAME CHANGED STRATHCLYDE PLANT VEHICLE SALES LTD CERTIFICATE ISSUED ON 22/04/14 | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/12/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES GAFFNEY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
RES15 | CHANGE OF NAME 18/12/2013 | |
CERTNM | COMPANY NAME CHANGED STRATHCLYDE PLANT VEHICHLE SALES LTD CERTIFICATE ISSUED ON 08/01/14 | |
AP01 | DIRECTOR APPOINTED MR SEAN GERARD GAFFNEY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 22/12/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES GAFFNEY | |
AP01 | DIRECTOR APPOINTED MR JAMES CHRISTOPHER GAFFNEY | |
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 |
Appointment of Liquidators | 2015-09-11 |
Resolutions for Winding-up | 2015-09-11 |
Meetings of Creditors | 2015-08-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.98 | 9 |
MortgagesNumMortOutstanding | 1.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.79 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45190 - Sale of other motor vehicles
|
|
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 STRATHCLYDE PLANT & VEHICLE REPAIRS LTD
Cash Bank In Hand | 2013-01-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-12-22 | £ 1 |
Shareholder Funds | 2013-01-01 | £ 1 |
Shareholder Funds | 2011-12-22 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45190 - Sale of other motor vehicles) as STRATHCLYDE PLANT & VEHICLE REPAIRS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | STRATHCLYDE PLANT & VEHICLE REPAIRS LTD | Event Date | 2015-09-02 |
I . Scott McGregor , Grainger Corporate Rescue & Recovery , Glasgow G2 2BX : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | STRATHCLYDE PLANT & VEHICLE REPAIRS LTD | Event Date | 2015-09-02 |
PRIVATE COMPANY LIMITED BY SHARES WRITTEN RESOLUTIONS Of 02 September 2015 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 , the directors of the Company propose that: resolution 1 below is passed as a special resolution. resolution 2 is passed as an ordinary resolution. SPECIAL RESOLUTION 1. THAT it has been proved to the satisfaction of the members that the company is insolvent and that it is advisable to wind up the same, and, accordingly, that the company be wound up voluntarily. ORDINARY RESOLUTION 2. THAT I . Scott McGregor of Grainger Corporate Rescue & Recovery Limited , 3rd Floor, 65 Bath Street, Glasgow, G2 2BX be and is hereby appointed Liquidator of the Company for the purpose of such winding up; AGREEMENT The undersigned, a person entitled to vote on the above resolutions on 0 2 September 2015 , hereby irrevocably agrees to the Special Resolution and Ordinary Resolution: Signed by Sean Gaffney : Date 02 September 2015 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | STRATHCLYDE PLANT & VEHICLE REPAIRS LTD | Event Date | |
NOTICE OF MEETING OF CREDITORS Registered Office: Craigend Industrial Estate, Whistleberry Road, Blantyre, G72 0TH Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named Company will be held at the offices of Grainger Corporate Rescue & Recovery Limited, 65 Bath Street, Glasgow, G2 2BX , on Wednesday 2 September 2015 at 11.00 am for the purposes mentioned in Sections 99 to 101 of the Insolvency Act 1986 . A list of the names and addresses of the Companys creditors will be available for inspection, free of charge, within the offices of Grainger Corporate Rescue & Recovery Limited , 65 Bath Street, Glasgow, G2 2BX , during the two business days preceding the above meeting. Paul Thom : DIRECTOR : | |||
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. |