Liquidation
Company Information for INFOTRIEVE SYSTEMS LIMITED
KENSINGTON HOUSE, 227 SAUCHIEHALL STREET, GLASGOW, G2 3EX,
|
Company Registration Number
SC127027
Private Limited Company
Liquidation |
Company Name | |
---|---|
INFOTRIEVE SYSTEMS LIMITED | |
Legal Registered Office | |
KENSINGTON HOUSE 227 SAUCHIEHALL STREET GLASGOW G2 3EX Other companies in G2 | |
Company Number | SC127027 | |
---|---|---|
Company ID Number | SC127027 | |
Date formed | 1990-09-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2009 | |
Account next due | 31/12/2010 | |
Latest return | 30/04/2010 | |
Return next due | 28/05/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 18:21:18 |
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 | ||
---|---|---|---|---|
INFOTRIEVE SYSTEMS INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAMELA SUSAN THOMSON |
||
NIALL ROSS THOMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELA GRACE DEVLIN |
Company Secretary | ||
JOSEPH JOHN DEVLIN |
Director | ||
LESLEY MABBOTT |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/10 FROM 24/26 Langlands Place Kelvin South Business Park East Kilbride G75 0YF | |
LATEST SOC | 06/05/10 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 30/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Niall Ross Thomson on 2010-04-30 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 30/04/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 30/04/08; full list of members | |
288c | Secretary's change of particulars / pamela thomson / 09/05/2008 | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 30/04/07; full list of members | |
288c | Secretary's particulars changed | |
AA | 31/03/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
288c | Secretary's particulars changed | |
363a | Return made up to 30/04/06; full list of members | |
AA | 31/03/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 30/04/05; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/04 | |
363s | Return made up to 30/04/04; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 30/04/03; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/02 | |
363s | Return made up to 30/04/02; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/01 | |
363s | Return made up to 30/04/01; full list of members | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 30/04/99; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS | |
ORES04 | NC INC ALREADY ADJUSTED 28/10/96 | |
123 | £ NC 30000/60000 28/10/96 | |
88(2)R | AD 28/10/96--------- £ SI 30000@1=30000 £ IC 30000/60000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 19/10/93; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 11/03/93--------- £ SI 29996@1=29996 £ IC 4/30000 | |
123 | £ NC 100/30000 11/03/93 | |
ORES04 | NC INC ALREADY ADJUSTED 11/03/93 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92 | |
363a | RETURN MADE UP TO 19/10/92; NO CHANGE OF MEMBERS | |
ERES03 | EXEMPTION FROM APPOINTING AUDITORS 02/03/92 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03 | |
363 | RETURN MADE UP TO 03/09/91; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/11/91 FROM: SEMI COMPLEX HOUSE 6 NORTH AVENUE CLYDEBANK BUSINESS PARK CLYDEBANK G81 2NT | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 | |
88(2)R | AD 19/09/90--------- £ SI 2@1=2 £ IC 2/4 | |
287 | REGISTERED OFFICE CHANGED ON 10/09/90 FROM: 142 QUEEN STREET GLASGOW G1 3BU | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-06-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | TSB BANK SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (4534 - Other building installation) as INFOTRIEVE SYSTEMS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
48239085 | Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s. | |||
94031099 | ||||
94031099 | ||||
48239085 | Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s. | |||
94031099 | ||||
48173000 | Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | INFOTRIEVE SYSTEMS LIMITED | Event Date | 2013-06-28 |
(In Liquidation) Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the Members and Creditors of the above named company will be held at Kensington House, 227 Sauchiehall Street, Glasgow G2 3EX, on 31 July 2013, at 10.30 am and 11.00 am respectively, for the purpose of 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 also of determining the manner in which the books, accounts and documents of the company and of the Liquidator shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at Kensington House, 227 Sauchiehall Street, Glasgow G2 3EX, either prior to or at the meeting. Gerard P Crampsey , Liquidator 24 June 2013. | |||
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. |