Dissolved
Dissolved 2017-08-05
Company Information for FIFE JOINERY MANUFACTURING LIMITED
EASTFIELD INDUSTRIAL ESTATE, GLENROTHES FIFE , KY7 4NX,
|
Company Registration Number
SC070242
Private Limited Company
Dissolved Dissolved 2017-08-05 |
Company Name | |
---|---|
FIFE JOINERY MANUFACTURING LIMITED | |
Legal Registered Office | |
EASTFIELD INDUSTRIAL ESTATE GLENROTHES FIFE KY7 4NX Other companies in KY7 | |
Company Number | SC070242 | |
---|---|---|
Date formed | 1979-12-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-08-05 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-24 08:53:10 |
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 |
---|---|---|
WJM SECRETARIES LIMITED |
||
SØREN CHRISTIAN DAHL |
||
STIG WOLFFGANG JENSEN |
||
GRAHAM GRANT JOHNSTONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENS OZOL |
Director | ||
THOMAS MORTEN JØRGENSEN |
Director | ||
DAVID MEYER |
Director | ||
JENS OZOL |
Director | ||
PETER KRAGH KNUDSEN |
Director | ||
BJARNE GRAABAEK THOMSEN |
Director | ||
OLE RENE GRAVERSEN |
Director | ||
JAN VILHELM CHRISTENSEN |
Director | ||
WRIGHT JOHNSTON & MACKENZIE |
Company Secretary | ||
LARS ERIK KANN-RASMUSSEN |
Director | ||
D.W. COMPANY SERVICES LIMITED |
Company Secretary | ||
D.W. COMPANY SERVICES LIMITED |
Company Secretary | ||
KRISTIAN HAUGAARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JASPY LIMITED | Company Secretary | 2018-06-29 | CURRENT | 2018-03-19 | Active | |
BARTYS TRUSTEES LIMITED | Company Secretary | 2017-05-29 | CURRENT | 2005-07-12 | Active | |
BMK (NOMINEES) LIMITED | Company Secretary | 2017-05-29 | CURRENT | 1997-10-28 | Active | |
DUALCHAS ARCHITECTS LIMITED | Company Secretary | 2015-02-25 | CURRENT | 2015-02-25 | Active | |
BIOSCIENCE NETWORK LIMITED | Company Secretary | 2013-11-13 | CURRENT | 2002-11-21 | Dissolved 2017-08-02 | |
SIVERS PHOTONICS LIMITED | Company Secretary | 2012-10-12 | CURRENT | 2000-10-09 | Active | |
BLAKESEYE LIMITED | Company Secretary | 2012-03-23 | CURRENT | 2012-03-23 | Active | |
HARLOW 2012 LIMITED | Company Secretary | 2012-02-23 | CURRENT | 2012-02-23 | Active | |
SLPC 2012 LIMITED | Company Secretary | 2012-02-23 | CURRENT | 2012-02-23 | Active | |
HIGHLAND SIGNALS LIMITED | Company Secretary | 2011-08-19 | CURRENT | 2011-08-19 | Active | |
MELVILLE INDEPENDENT PLC | Company Secretary | 2011-04-21 | CURRENT | 2011-04-21 | Active | |
LOCHHEAD ENERGY LIMITED | Company Secretary | 2011-04-01 | CURRENT | 2011-04-01 | Active - Proposal to Strike off | |
EPONA TECHNOLOGIES LIMITED | Company Secretary | 2011-03-11 | CURRENT | 2011-03-11 | Active | |
ROSLIN BIOCENTRE LIMITED | Company Secretary | 2011-01-17 | CURRENT | 1997-09-19 | Active - Proposal to Strike off | |
NEWARK STEADINGS LIMITED | Company Secretary | 2010-12-22 | CURRENT | 2007-01-23 | Dissolved 2018-03-13 | |
CREATIVE ENTERPRISE OFFICE LTD | Company Secretary | 2010-11-11 | CURRENT | 2010-11-11 | Active - Proposal to Strike off | |
GJAW LIMITED | Company Secretary | 2010-11-08 | CURRENT | 2010-11-08 | Dissolved 2017-04-18 | |
LINC SCOTLAND VENTURES LIMITED | Company Secretary | 2010-10-26 | CURRENT | 2010-10-26 | Active | |
SPIRITLAKE LIMITED | Company Secretary | 2010-10-18 | CURRENT | 2010-10-18 | Active | |
FORTH METRICS LIMITED | Company Secretary | 2010-08-13 | CURRENT | 2010-08-13 | Active - Proposal to Strike off | |
EQUITY GAP LIMITED | Company Secretary | 2010-05-05 | CURRENT | 2010-05-05 | Active | |
PROPERTY MANAGERS ASSOCIATION SCOTLAND LIMITED | Company Secretary | 2010-05-01 | CURRENT | 1918-06-03 | Active | |
LONGHAUL SPIRIT LIMITED | Company Secretary | 2010-03-15 | CURRENT | 2008-07-16 | Active | |
SIPSWITCH LIMITED | Company Secretary | 2010-01-12 | CURRENT | 2006-12-11 | Dissolved 2017-05-09 | |
PINNACLE TELECOM LIMITED | Company Secretary | 2010-01-06 | CURRENT | 1998-03-30 | Dissolved 2017-05-09 | |
I G SOFTWARE LIMITED | Company Secretary | 2010-01-06 | CURRENT | 1999-02-05 | Dissolved 2017-05-09 | |
PINNACLE CDT LIMITED | Company Secretary | 2010-01-06 | CURRENT | 2002-12-10 | Active | |
CLOUDCOCO HOLDINGS LIMITED | Company Secretary | 2010-01-06 | CURRENT | 1986-12-12 | Active | |
FEC REALISATION LTD | Company Secretary | 2009-10-26 | CURRENT | 2009-04-02 | Liquidation | |
SUPPLIER DEVELOPMENT PROGRAMME | Company Secretary | 2008-05-09 | CURRENT | 2008-05-09 | Active | |
SOUTH CHESTHILL HYDRO LIMITED | Company Secretary | 2008-01-29 | CURRENT | 2008-01-29 | Active | |
WELL COW LIMITED | Company Secretary | 2007-11-01 | CURRENT | 2003-04-13 | Active - Proposal to Strike off | |
THE TAYLOR CLARKE PARTNERSHIP LIMITED | Company Secretary | 2007-10-26 | CURRENT | 1991-12-20 | Active | |
ROSLIN FOUNDATION | Company Secretary | 2007-10-23 | CURRENT | 1995-04-01 | Active | |
ROSLIN DEVELOPMENTS LIMITED | Company Secretary | 2007-10-12 | CURRENT | 2007-05-08 | Dissolved 2015-06-05 | |
ROSLIN CELL TECHNOLOGIES LIMITED | Company Secretary | 2007-10-12 | CURRENT | 2007-05-02 | Active - Proposal to Strike off | |
ROSLIN CELLS LIMITED | Company Secretary | 2007-10-12 | CURRENT | 2005-09-16 | Liquidation | |
EMELAR LIMITED | Company Secretary | 2007-08-15 | CURRENT | 2007-08-15 | Dissolved 2014-12-11 | |
SELECTABOOK LIMITED | Company Secretary | 2007-04-13 | CURRENT | 2007-04-13 | Active - Proposal to Strike off | |
VAN MERKSTEIJN LIMITED | Company Secretary | 2007-03-30 | CURRENT | 2007-03-30 | Dissolved 2014-05-16 | |
VAN MERKSTEIJN HOLDINGS LIMITED | Company Secretary | 2007-03-29 | CURRENT | 2007-03-29 | Dissolved 2014-05-16 | |
PROVEN ENERGY LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1980-05-09 | Dissolved 2015-01-16 | |
3WG LIMITED | Company Secretary | 2007-02-23 | CURRENT | 2005-07-12 | Dissolved 2014-03-04 | |
LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND) | Company Secretary | 2006-11-02 | CURRENT | 1993-07-21 | Active | |
AICON ENGINEERING LIMITED | Company Secretary | 2006-10-12 | CURRENT | 2006-10-12 | Dissolved 2015-06-05 | |
WP REALISATIONS 2017 LIMITED | Company Secretary | 2006-08-18 | CURRENT | 1995-09-07 | Dissolved 2018-01-16 | |
PSI ELECTRONICS LIMITED | Company Secretary | 2005-11-16 | CURRENT | 2004-06-21 | Dissolved 2013-08-22 | |
MITCHELL DRAINAGE AND WASTE SERVICES LIMITED | Company Secretary | 2005-06-30 | CURRENT | 1998-04-01 | Active | |
WEENTREPRENEURS LIMITED | Company Secretary | 2005-06-16 | CURRENT | 1998-06-15 | Dissolved 2014-10-24 | |
IMS TRAINING AND DEVELOPMENT LIMITED | Company Secretary | 2004-04-01 | CURRENT | 1997-10-07 | RECEIVERSHIP | |
VELUX COMPANY LTD. | Company Secretary | 2004-03-19 | CURRENT | 1979-12-24 | Active | |
V.U.K. HOLDINGS LIMITED | Company Secretary | 2004-03-19 | CURRENT | 1954-06-25 | Active | |
IDEAS IN MEDIA LIMITED | Company Secretary | 2004-01-01 | CURRENT | 1991-02-11 | Dissolved 2014-01-31 | |
WJM SHARE NOMINEES LIMITED | Company Secretary | 2004-01-01 | CURRENT | 1994-03-17 | Active | |
MARITIME TRUSTEES LIMITED | Company Secretary | 2004-01-01 | CURRENT | 1958-12-16 | Active | |
WASTEMASTER LIMITED | Company Secretary | 2003-04-01 | CURRENT | 1984-04-19 | Active - Proposal to Strike off | |
LIVN GROUP LIMITED | Company Secretary | 2002-04-19 | CURRENT | 2002-04-08 | Active | |
HERMITAGE HOLDINGS LIMITED | Company Secretary | 2002-03-25 | CURRENT | 1999-03-09 | Active | |
WJM DIRECTORS LIMITED | Company Secretary | 1999-06-23 | CURRENT | 1999-06-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 4000000 | |
AR01 | 15/03/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENS OZOL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 4000000 | |
AR01 | 15/03/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SØREN CHR. DAHL / 17/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GRANT JOHNSTONE / 17/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STIG WOLFFGANG JENSEN / 17/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENS OZOL / 17/03/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MISC | SECTION 519 | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 4000000 | |
AR01 | 15/03/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED JENS OZOL | |
AP01 | DIRECTOR APPOINTED STIG WOLFFGANG JENSEN | |
AP01 | DIRECTOR APPOINTED SØREN CHR. DAHL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS JØRGENSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MEYER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 15/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 15/03/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR THOMAS MORTEN JØRGENSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENS OZOL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 15/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 15/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENS OZOL / 15/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MEYER / 15/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GRANT JOHNSTONE / 15/03/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WJM SECRETARIES LIMITED / 15/03/2010 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
RES13 | SECTION 175 12/03/2009 | |
363a | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JENS OZOL / 14/03/2008 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
363b | RETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM1008803 | Active | Licenced property: TELFORD ROAD UNIT W/X EASTFIELD INDUSTRIAL ESTATE GLENROTHES EASTFIELD INDUSTRIAL ESTATE GB KY7 4NX. Correspondance address: TELFORD ROAD GLENROTHES GB KY7 4NX |
Final Meet | 2017-03-17 |
Resolutions for Winding-up | 2016-08-26 |
Notices to Creditors | 2016-08-26 |
Appointment of Liquidators | 2016-08-26 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Satisfied | THE FIFE COUNCIL | |
LETTER OF OFFSET | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
|
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 FIFE JOINERY MANUFACTURING LIMITED
The top companies supplying to UK government with the same SIC code (16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials) as FIFE JOINERY MANUFACTURING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | FIFE JOINERY MANUFACTURING LIMITED | Event Date | 2017-03-17 |
Emma Cray (IP Number 17450) and J Bruce Cartwright (IP Number 9167) of PricewaterhouseCoopers LLP were appointed liquidators of the above company on 16 August 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named Company will be held at the offices of PricewaterhouseCoopers LLP, PwC 141 Bothwell Street, Glasgow G2 7EQ on 21 April 2017 commencing at 11.00 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 hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above at or before the meeting. Further information about this case is available from Nicola Browne at the above office of PricewaterhouseCoopers LLP on 0131 260 4305. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FIFE JOINERY MANUFACTURING LIMITED | Event Date | 2016-08-16 |
The following written resolutions were passed by the sole member of the above named company on 16 August 2016: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and J Bruce Cartwright of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow G2 7EQ be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray (IP number 17450 ) and John Bruce Cartwright (IP number 9167 ) of PricewaterhouseCoopers LLP , 141 Bothwell Street, Glasgow G2 7EQ . Date of Appointment: 16 August 2016 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 0131 260 4305. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | FIFE JOINERY MANUFACTURING LIMITED | Event Date | 2016-08-16 |
NOTICE IS HEREBY GIVEN, under Rule 4.19(4)(b) of the Insolvency (Scotland) Rules 1986, that on 16 August 2016 the above-named company, which traded as manufacturing company and whose registered office is at Unit S, Telford Road, Eastfield Industrial Estate, Glenrothes, Fife KY7 4NX was placed into members voluntary liquidation and Emma Cray and J Bruce Cartwright were appointed Joint Liquidators. The company is presently expected to be able to pay its known liabilities in full. NOTICE IS ALSO HEREBY GIVEN, that all creditors are required, on or before 30 September 2016, to send their claims in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ, the Joint Liquidator of the company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after 30 September 2016, the Joint Liquidators may make any distributions they think fit, without further regard to creditors claims which were not received within the above-mentioned period. Office Holder Details: Emma Cray and John Bruce Cartwright (IP numbers 17450 and 9167 ) of PricewaterhouseCoopers LLP , 141 Bothwell Street, Glasgow G2 7EQ . Date of Appointment: 16 August 2016 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 0131 260 4305. Emma Cray , Joint Liquidator Dated: 16 August 2016 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FIFE JOINERY MANUFACTURING LIMITED | Event Date | 2016-08-16 |
Emma Cray and John Bruce Cartwright of PricewaterhouseCoopers LLP , 141 Bothwell Street, Glasgow G2 7EQ : Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 0131 260 4305. | |||
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. |