Dissolved
Dissolved 2017-04-17
Company Information for TEXONET LIMITED
90 ST. VINCENT STREET, GLASGOW, G2,
|
Company Registration Number
SC182589
Private Limited Company
Dissolved Dissolved 2017-04-17 |
Company Name | ||
---|---|---|
TEXONET LIMITED | ||
Legal Registered Office | ||
90 ST. VINCENT STREET GLASGOW | ||
Previous Names | ||
|
Company Number | SC182589 | |
---|---|---|
Date formed | 1998-01-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-04-30 | |
Date Dissolved | 2017-04-17 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-01-28 07:13:48 |
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 |
---|---|---|
LYCIDAS SECRETARIES LIMITED |
||
CRAIG LAWSON |
||
DAVID NIALL WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ATKINSON |
Director | ||
LYCIDAS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NOVATRUST LIMITED | Nominated Secretary | 2009-07-27 | CURRENT | 2009-05-28 | Dissolved 2016-07-26 | |
SI ASSOCIATES LIMITED | Nominated Secretary | 2008-10-06 | CURRENT | 1988-06-29 | Dissolved 2015-04-20 | |
KINGDOM SOLAR LIMITED | Nominated Secretary | 2008-07-07 | CURRENT | 2008-07-07 | Dissolved 2014-12-12 | |
SALTIRE LEISURE LIMITED | Nominated Secretary | 2008-06-23 | CURRENT | 2005-04-04 | Dissolved 2016-01-23 | |
CSE (WEST REGENT STREET) LIMITED | Nominated Secretary | 2007-10-10 | CURRENT | 2007-10-10 | Dissolved 2015-07-27 | |
TEAM TEXTER LIMITED | Nominated Secretary | 2007-08-24 | CURRENT | 2007-08-24 | Active - Proposal to Strike off | |
FHE LIMITED | Nominated Secretary | 2006-10-05 | CURRENT | 2006-10-05 | Dissolved 2018-03-06 | |
SALTIRE LEISURE (AYR) LIMITED | Nominated Secretary | 2006-06-09 | CURRENT | 2006-06-09 | Dissolved 2014-11-01 | |
GUILDSHELF (184) LIMITED | Nominated Secretary | 2006-03-16 | CURRENT | 2006-03-16 | Dissolved 2015-07-21 | |
ST. VINCENT STREET (404) LIMITED | Nominated Secretary | 2004-01-08 | CURRENT | 2004-01-08 | Dissolved 2014-03-07 | |
HAWKHILL ESTATES LTD. | Nominated Secretary | 2003-12-16 | CURRENT | 1988-03-23 | Dissolved 2013-09-10 | |
THE CALEDONIAN GOLF GROUP LIMITED | Nominated Secretary | 2002-06-14 | CURRENT | 1998-03-30 | RECEIVERSHIP | |
MCCLURES LIMITED | Nominated Secretary | 1999-10-31 | CURRENT | 1987-04-30 | Dissolved 2017-04-04 | |
HIGHLAND KIN LIMITED | Nominated Secretary | 1998-02-18 | CURRENT | 1992-07-06 | Active | |
CALTECH INTERNATIONAL LIMITED | Nominated Secretary | 1996-07-15 | CURRENT | 1996-07-15 | Dissolved 2013-11-01 | |
E.M.SIMULATION SERVICES LIMITED | Nominated Secretary | 1995-12-18 | CURRENT | 1985-10-23 | Dissolved 2015-10-16 | |
REGIUS SCHOOL | Nominated Secretary | 1994-06-13 | CURRENT | 1994-06-13 | Active | |
MNS REALISATIONS | Nominated Secretary | 1993-05-13 | CURRENT | 1993-05-13 | Dissolved 2017-04-04 | |
TECHNOLOGY TRANSFER & TRAINING LIMITED | Nominated Secretary | 1992-12-07 | CURRENT | 1988-01-22 | Dissolved 2015-10-16 | |
ROWANCRAIG SERVICES LIMITED | Director | 2013-09-10 | CURRENT | 2013-09-10 | Active - Proposal to Strike off | |
BRELLION ENGINEERING LIMITED | Director | 2009-11-09 | CURRENT | 2009-07-06 | Liquidation | |
BRELLION ENGINEERING LIMITED | Director | 2009-11-09 | CURRENT | 2009-07-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
LIQ MISC | INSOLVENCY:FORM 4.9 SCOT AND COURT ORDER TO REPLACE THE LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2010 FROM C/O MCCLURE NAISMITH, NOVA HOUSE 3 PONTON STREET EDINBURGH EH3 9QQ | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
363a | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
225 | PREVSHO FROM 30/06/2008 TO 30/04/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/05/06 FROM: 49 QUEEN STREET EDINBURGH EH2 3NH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
123 | NC INC ALREADY ADJUSTED 05/03/04 | |
RES04 | £ NC 20000/120000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 05/03/04-05/03/04 £ SI 100000@1=100000 £ IC 15940/115940 | |
363s | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS | |
88(2)R | AD 19/12/02-07/08/03 £ SI 789@1 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS | |
88(2)R | AD 27/02/01--------- £ SI 5151@1=5151 £ IC 10000/15151 | |
288a | NEW DIRECTOR APPOINTED | |
ORES13 | S320 APPROVE AGREEMENT 27/02/01 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
ELRES | S386 DISP APP AUDS 23/08/00 | |
ELRES | S366A DISP HOLDING AGM 23/08/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/06/99 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/03/98 FROM: 292 ST VINCENT STREET GLASGOW G2 5TQ | |
88(2)R | AD 27/02/98--------- £ SI 9998@1=9998 £ IC 2/10000 | |
288a | NEW DIRECTOR APPOINTED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
CERTNM | COMPANY NAME CHANGED LYCIDAS (276) LIMITED CERTIFICATE ISSUED ON 19/02/98 | |
ORES04 | £ NC 100/20000 12/02/ | |
123 | NC INC ALREADY ADJUSTED 12/02/98 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2010-03-19 |
Meetings of Creditors | 2010-01-29 |
Petitions to Wind Up (Companies) | 2010-01-12 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | 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 TEXONET LIMITED
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as TEXONET LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TEXONET LIMITED | Event Date | 2010-03-19 |
(In Liquidation) I, Duncan Donald McGruther, Mazars LLP, 90 St Vincent Street, Glasgow G2 5UB, hereby give notice that on 4 March 2010, I was appointed Liquidator of the above company by a Resolution of the First Meeting of Creditors held in terms of Section 138(3) of the Insolvency Act 1986. A Liquidation Committee was not established. Accordingly, I do not intend to summon a further meeting for the purpose of establishing a Liquidation Committee unless one-tenth in value of the creditors require it in terms of Section 142(3) of the Insolvency Act 1986. All Creditors who have not already done so are required to lodge their claims with me by 21 July 2010. Duncan Donald McGruther , Liquidator Mazars LLP, 90 St Vincent Street, Glasgow G2 5UB | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TEXONET LIMITED | Event Date | 2010-01-29 |
(In Liquidation) Registered Office: c/o McClure & Naismith, Nova House, 3 Ponton Street, Edinburgh EH3 9QQ. I, Duncan Donald McGruther, Licensed Insolvency Practitioner hereby give notice that by Interlocutor of the Sheriff of Edinburgh Sheriff Court dated 21 January 2010 I was appointed to act as Interim Liquidator of Texonet Limited. The first meeting in this Liquidation, called in terms of Section 138(4) of the Insolvency Act 1986 and in terms of Rule 4.12 of the Insolvency (Scotland) Rules 1986 as amended by the Insolvency (Scotland) Amendment Rules 1987 will be held within the offices of Mazars LLP, 90 St Vincent Street, Glasgow G2 5UB on 4 March 2010 at 2.00 pm for the purposes of choosing a Liquidator, appointing a Liquidation Committee and considering other resolutions specified in Rule 4.12(3) of the aforementioned Rules. Creditors whose claims are unsecured, in whole or in part are entitled to attend and vote in person or by proxy, providing that their claims and proxies have been submitted and accepted at the meeting or lodged beforehand at the under-noted address. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purposes of formulating claims, creditors should note that the date of commencement of the liquidation is 6 January 2010. D D McGruther , Interim Liquidator Mazars LLP, 90 St Vincent Street, Glasgow G2 5UB. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | TEXONET LIMITED | Event Date | 2010-01-12 |
On 22 December 2009, a petition was presented to Edinburgh Sheriff Court by Craig Lawson and David Niall Wright as directors of Texonet Limited craving the Court inter alia to order that Texonet Limited, 3 Ponton Street, Edinburgh EH3 9QQ (registered office), be wound up by the Court and to appoint a liquidator. All parties claiming an interest may lodge Answers with Edinburgh Sheriff Court, 27 Chambers Street, Edinburgh EH1 1LB, within eight days of intimation, service and advertisement. Craig Kennedy McClure Naismith LLP , 3 Ponton Street, Edinburgh EH3 9QQ. Telephone 0131 228 4994. Solicitor for Petitioners. | |||
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. |