Dissolved
Dissolved 2018-04-30
Company Information for PLASMID M LIMITED
45 GORDON STREET, GLASGOW, G1,
|
Company Registration Number
SC203906
Private Limited Company
Dissolved Dissolved 2018-04-30 |
Company Name | ||||
---|---|---|---|---|
PLASMID M LIMITED | ||||
Legal Registered Office | ||||
45 GORDON STREET GLASGOW | ||||
Previous Names | ||||
|
Company Number | SC203906 | |
---|---|---|
Date formed | 2000-02-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2004-03-31 | |
Date Dissolved | 2018-04-30 | |
Type of accounts | FULL |
Last Datalog update: | 2018-05-31 07:05:08 |
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 | ||
---|---|---|---|---|
PLASMID MARKETING GROUP LLC | 6617 OLD FARM TRAIL BOYNTON BEACH FL 33437 | Inactive | Company formed on the 2014-08-05 | |
PLASMID MEDIA LLC | California | Unknown | ||
PLASMID MEDIA LLC | Idaho | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN DONALD CORNER |
||
PETER TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN MILES TAYLOR RESTELL |
Director | ||
THOMAS RONALD COLE |
Company Secretary | ||
JOHN RODERICK HECTOR CAMERON |
Company Secretary | ||
THOMAS RONALD COLE |
Director | ||
CHRISTINE GORMAN |
Nominated Secretary | ||
JOHN RODERICK HECTOR CAMERON |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PLASMID LIMITED | Company Secretary | 2003-01-20 | CURRENT | 1998-05-07 | Liquidation | |
KNOWSLEY (IMAGE BUSINESS PARK) LIMITED | Director | 2016-11-14 | CURRENT | 2016-11-14 | Active | |
THE LITTLE BIG WINE COMPANY LIMITED | Director | 2014-11-30 | CURRENT | 2011-06-22 | Active - Proposal to Strike off | |
EASTER PARK WIDNES MANAGEMENT LIMITED | Director | 2013-02-04 | CURRENT | 2008-03-17 | Dissolved 2014-07-15 | |
EASTER AUSTIN DEVELOPMENTS LIMITED | Director | 2007-06-07 | CURRENT | 2007-02-22 | Dissolved 2016-11-05 | |
EASTER DEVELOPMENTS (HAYDOCK) LIMITED | Director | 2007-05-23 | CURRENT | 2007-05-23 | Dissolved 2017-09-08 | |
EASTER DEVELOPMENTS (COLCHESTER) LIMITED | Director | 2007-01-04 | CURRENT | 2007-01-04 | Dissolved 2013-10-29 | |
DEVCAP PARTNERSHIP 1 GENERAL PARTNER LIMITED | Director | 2006-09-28 | CURRENT | 2006-09-25 | Dissolved 2015-03-17 | |
EASTER INVESTMENTS (ESTART) LIMITED | Director | 2006-09-22 | CURRENT | 2006-09-22 | Dissolved 2014-12-19 | |
EASTER DEVELOPMENTS (MIDDLESBROUGH) LIMITED | Director | 2006-08-15 | CURRENT | 2006-08-15 | Dissolved 2014-04-17 | |
EASTER DEVELOPMENTS (ALDERMASTON) LIMITED | Director | 2006-05-05 | CURRENT | 2006-05-05 | Dissolved 2015-12-18 | |
EASTER DEVELOPMENTS (TEWKESBURY) LIMITED | Director | 2006-05-04 | CURRENT | 2006-05-04 | Dissolved 2014-12-12 | |
EASTER DEVELOPMENTS (EDP) LIMITED | Director | 2006-03-14 | CURRENT | 2006-03-14 | Dissolved 2014-03-02 | |
EASTER INVESTMENTS (BUTTERFIELD) LIMITED | Director | 2005-12-12 | CURRENT | 2005-12-12 | In Administration | |
SHELDONS WINE CELLARS LTD | Director | 2005-07-07 | CURRENT | 2005-07-07 | Active | |
EASTER DEVELOPMENTS (CHERRY BLOSSOM) LIMITED | Director | 2004-10-12 | CURRENT | 2004-10-12 | Dissolved 2015-06-19 | |
EASTER PROPERTIES (NELSON WAY) LIMITED | Director | 2003-09-26 | CURRENT | 2003-09-26 | Dissolved 2014-04-17 | |
EASTER INVESTMENTS THREE LIMITED | Director | 2003-08-22 | CURRENT | 2003-02-12 | Dissolved 2013-12-10 | |
EASTER INVESTMENTS FOUR LIMITED | Director | 2003-08-08 | CURRENT | 2003-08-08 | Dissolved 2015-03-17 | |
EASTER PROPERTIES (NEWTON AYCLIFFE) LIMITED | Director | 2003-01-17 | CURRENT | 2003-01-17 | Dissolved 2016-10-18 | |
EASTER INVESTMENTS (DEESIDE) LIMITED | Director | 2002-11-19 | CURRENT | 2002-11-19 | Dissolved 2013-12-10 | |
EASTER GROUP LIMITED | Director | 2002-06-10 | CURRENT | 2002-03-12 | Dissolved 2013-12-10 | |
EASTER CITY (ANDOVER) LIMITED | Director | 2001-10-03 | CURRENT | 2001-03-08 | Dissolved 2013-09-03 | |
EASTER PROPERTIES (CRAMLINGTON) LIMITED | Director | 2001-10-02 | CURRENT | 2001-10-02 | Dissolved 2013-12-10 | |
EASTER INVESTMENTS TWO LIMITED | Director | 1998-11-04 | CURRENT | 1998-11-04 | Dissolved 2013-12-06 | |
PLASMID LIMITED | Director | 1998-05-12 | CURRENT | 1998-05-07 | Liquidation | |
EASTER DEVELOPMENT GROUP LIMITED | Director | 1994-04-12 | CURRENT | 1994-03-29 | Dissolved 2015-02-20 | |
EASTER HOLDINGS LIMITED | Director | 1991-05-28 | CURRENT | 1991-05-28 | Dissolved 2016-12-19 | |
EASTER MANAGEMENT LIMITED | Director | 1991-05-21 | CURRENT | 1991-05-21 | Dissolved 2015-12-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
RES13 | DIVIDE & REDESIGNATE SH 09/12/02 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 09/12/02--------- £ SI 999@1=999 £ IC 1/1000 | |
363s | RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERTNM | COMPANY NAME CHANGED BARLIFE LIMITED CERTIFICATE ISSUED ON 04/06/01 | |
363s | RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED LANCASTER SHELF 27 LIMITED CERTIFICATE ISSUED ON 13/03/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/02/00 FROM: 2 LANCASTER CRESCENT GLASGOW LANARKSHIRE G12 0RR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-05-20 |
Resolutions for Winding-up | 2014-05-20 |
Notices to Creditors | 2014-05-20 |
Appointment of Liquidators | 2014-05-20 |
Appointment of Liquidators | 2014-05-12 |
Notices to Creditors | 2014-05-12 |
Resolutions for Winding-up | 2014-05-12 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
LEGAL CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
|
|
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 PLASMID M LIMITED
The top companies supplying to UK government with the same SIC code (7032 - Manage real estate, fee or contract) as PLASMID M LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PLASMID M LIMITED | Event Date | 2014-05-07 |
In accordance with Rule 4.182A, I, Kevin Goldfarb (IP No 8858) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG give notice that on 28 April 2014, I was appointed Liquidator by resolutions of the members. Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 30 May 2014, to send in their full names, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned, Kevin Goldfarb, of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG, the Liquidator of the said company, and, if so required by notice in writing from the liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution. For further details contact: Kevin Goldfarb, Tel: 020 7554 9600. Alternative contact: Payam Montazeri | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PLASMID M LIMITED | Event Date | 2014-04-28 |
Company Number: SC203906 Name of Company: PLASMID M LIMITED . Nature of Business: Management of real estate on a fee or contract basis. Type of Liquidation: Members. Address of Registered Office: Cadoro Building, 45 Gordon Street, Glasgow, G1 3PE. Principal Trading Address: N/A. Liquidator's Name and Address: Kevin Goldfarb, of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG Office Holder Number: 8858. For further details contact: Kevin Goldfarb, Tel: 020 7554 9678. Alternative contact: Payam Montazeri Date of Appointment: 28 April 2014. By whom Appointed: Members. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PLASMID M LIMITED | Event Date | 2014-04-28 |
Kevin Goldfarb , of Griffins , Tavistock House South, Tavistock Square, London, WC1H 9LG : For further details contact: Kevin Goldfarb, Tel: 020 7554 9678. Alternative contact: Payam Montazeri | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PLASMID M LIMITED | Event Date | 2014-04-28 |
At a general meeting of the members of the above named Company, duly convened and held at 8 Salisbury Square, London, EC4Y 8BB on 28 April 2014 , the following ordinary resolutions were duly passed: That Kevin Goldfarb , of Griffins , Tavistock House South, Tavistock Square, London, WC1H 9LG, (IP No 8858) be and he is hereby appointed as Liquidator of the Company for the purpose of the voluntary winding up. For further details contact: Kevin Goldfarb, Tel: 020 7554 9678. Alternative contact: Payam Montazeri | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PLASMID M LIMITED | Event Date | |
Company Number: SC203906 Cadoro Building, 45 Gordon Street, Glasgow, G1 3PE Principal Trading Address: N/A. At a general meeting of the members of the above named Company, duly convened and held at 8 Salisbury Square, London, EC4Y 8BB on on 28 April 2014, the following ordinary resolutions were duly passed: That Kevin Goldfarb, of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG, (IP No 8858) be and he is hereby appointed as Liquidator of the Company for the purpose of the voluntary winding up. For further details contact: Kevin Goldfarb, Tel: 020 7554 9678. Alternative contact: Payam Montazeri Robert Andrew Croxen , Joint Administrator of Easter Holdings Limited - In Administration 07 May 2014. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PLASMID M LIMITED | Event Date | |
Company Number: SC203906 Registered Office: Cadoro Building, 45 Gordon Street, Glasgow, G1 3PE. Principal Trading Address: N/A. In accordance with Rule 4.182A, I, Kevin Goldfarb (IP No 8858) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG give notice that on 28 April 2014, I was appointed Liquidator by resolutions of the members. Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 30 May 2014, to send in their full names, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned, Kevin Goldfarb, of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG, the Liquidator of the said company, and, if so required by notice in writing from the liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution. For further details contact: Kevin Goldfarb, Tel: 020 7554 9678. Alternative contact: Payam Montazeri Kevin Goldfarb , Liquidator 07 May 2014. | |||
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. |