Liquidation
Company Information for KELTEC PETROLEUM SERVICES LIMITED
110 QUEEN STREET, GLASGOW, G1 3BX,
|
Company Registration Number
SC158472
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
KELTEC PETROLEUM SERVICES LIMITED | |||
Legal Registered Office | |||
110 QUEEN STREET GLASGOW G1 3BX Other companies in AB10 | |||
| |||
Company Number | SC158472 | |
---|---|---|
Company ID Number | SC158472 | |
Date formed | 1995-06-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2016 | |
Account next due | 30/04/2018 | |
Latest return | 07/06/2016 | |
Return next due | 05/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-05 13:29:14 |
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 |
---|---|---|
KAREN MARGARET ANNE MURRAY |
||
KAREN MARGARET ANNE MURRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH HENRY BROOKES |
Director | ||
GEORGE LANE |
Director | ||
JOHN HAMISH ALEXANDER ROSS |
Director | ||
JUSTIN TALBOT EASTER |
Director | ||
MICHAEL JOHN YOUNG |
Director | ||
KENNETH HENRY BROOKES |
Company Secretary | ||
ASHCROFT CAMERON SECRETARIES LIMITED |
Company Secretary | ||
ASHCROFT CAMERON NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SILVER DARLING LIMITED | Company Secretary | 2002-02-01 | CURRENT | 1986-02-07 | Active - Proposal to Strike off | |
LANCER PROJECTS LIMITED | Company Secretary | 1997-11-29 | CURRENT | 1997-10-16 | Liquidation | |
TERROIR CUISINE LIMITED | Company Secretary | 1992-08-25 | CURRENT | 1992-08-10 | Active | |
KELTEC PEOPLE LIMITED | Director | 2012-04-03 | CURRENT | 2012-04-03 | Liquidation | |
LANCER PROJECTS LIMITED | Director | 1997-11-29 | CURRENT | 1997-10-16 | Liquidation | |
TERROIR CUISINE LIMITED | Director | 1992-08-25 | CURRENT | 1992-08-10 | Active |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH BROOKES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2017 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 !HA UNITED KINGDOM | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 12/06/17 STATEMENT OF CAPITAL;GBP 700 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN MARGARET ANNE MURRAY / 04/04/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 25 RUBISLAW TERRACE ABERDEEN AB10 1XE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH HENRY BROOKES / 05/04/2017 | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 700 | |
AR01 | 07/06/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/15 | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 700 | |
AR01 | 07/06/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/14 | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 700 | |
AR01 | 07/06/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
AR01 | 07/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
AR01 | 07/06/12 FULL LIST | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HENRY BROOKES / 21/11/2011 | |
AR01 | 07/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN MARGARET ANNE MURRAY / 06/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HENRY BROOKES / 06/06/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN MARGARET ANNE MURRAY / 06/06/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
AR01 | 07/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
363a | RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/01 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/97 | |
169 | £ IC 1000/800 11/03/98 £ SR 200@1=200 | |
169 | £ IC 800/700 11/03/98 £ SR 100@1=100 | |
WRES13 | APPROVAL OF CONTRACT 09/03/98 | |
288b | DIRECTOR RESIGNED | |
WRES13 | PROPOSAL OF CONTRACT 09/03/98 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 23/07/96 | |
363s | RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED |
Notices to | 2017-07-14 |
Appointmen | 2017-07-14 |
Resolution | 2017-07-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
KELTEC PETROLEUM SERVICES LIMITED owns 1 domain names.
kelt.co.uk
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as KELTEC PETROLEUM SERVICES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | KELTEC PETROLEUM SERVICES LIMITED | Event Date | 2017-07-10 |
The Company was placed into Members Voluntary Liquidation on 29 June 2017 when Michael John Magnay (IP No. 018312) of Deloitte LLP, 110 Queen Street, Glasgow, G1 3BX and Stephen Roland Browne (IP No. 009281) of Deloitte LLP, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. The Company is able to pay all its known creditors in full. Notice is hereby given, that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the Company are required to prove their debts, before 25 August 2017, by sending to Michael John Magnay, Joint Liquidator, at Deloitte LLP, 110 Queen Street, Glasgow, G1 3BX written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 25 August 2017, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Michael John Magnay and Stephen Roland Browne can be contacted at Deloitte LLP on +44 141 314 5828. Ag KF40553 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | KELTEC PETROLEUM SERVICES LIMITED | Event Date | 2017-06-29 |
Michael John Magnay , of Deloitte LLP , 110 Queen Street, Glasgow G1 3BX and Stephen Roland Browne , of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ : Michael John Magnay and Stephen Roland Browne can be contacted at Deloitte LLP on +44 141 314 5828. Ag KF40553 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KELTEC PETROLEUM SERVICES LIMITED | Event Date | 2017-06-29 |
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 29 June 2017 , Effective Date: on 29 June 2017. I, the undersigned being a director of the Company hereby certify that the following written resolutions were circulated to the sole member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily, that Michael John Magnay , of Deloitte LLP , 110 Queen Street, Glasgow G1 3BX and Stephen Roland Browne , of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ, (IP Nos: 018312 and 009281) (together with the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone and that the books, accounts and documents of the Company be disposed of one year from dissolution of the Company. Michael John Magnay and Stephen Roland Browne can be contacted at Deloitte LLP on +44 141 314 5828. Ag KF40553 | |||
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. |