Dissolved
Dissolved 2015-05-20
Company Information for 1 A EMERGENCY SERVICES LIMITED
GLASGOW, G2 5UB,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-05-20 |
Company Name | ||
---|---|---|
1 A EMERGENCY SERVICES LIMITED | ||
Legal Registered Office | ||
GLASGOW G2 5UB Other companies in G2 | ||
Previous Names | ||
|
Company Number | SC233469 | |
---|---|---|
Date formed | 2002-06-28 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-09-30 | |
Date Dissolved | 2015-05-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:49:12 |
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 |
---|---|---|
RICHARD CARL CHAPMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN LESLIE WILSON |
Director | ||
COLIN LESLIE WILSON |
Company Secretary | ||
KERR ALEXANDER WILSON |
Director | ||
LESLIE WILSON |
Company Secretary | ||
LAURA FRANCES WILSON |
Director | ||
LESLIE WILSON |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MIBIKE LIMITED | Director | 2012-07-06 | CURRENT | 2012-07-06 | Dissolved 2016-01-26 | |
CHAPCO FACILITIES MANAGEMENT LIMITED | Director | 2010-08-26 | CURRENT | 2002-09-24 | Dissolved 2014-08-22 | |
24SEVEN GROUP HOLDINGS LTD. | Director | 2010-08-26 | CURRENT | 2004-06-23 | Dissolved 2014-10-14 | |
GLOBE WORLDWIDE LIMITED | Director | 2009-08-26 | CURRENT | 2005-08-11 | Dissolved 2013-08-14 | |
CHAPCO (INFRASTRUCTURE SERVICES) LIMITED | Director | 2003-09-19 | CURRENT | 2003-09-19 | Dissolved 2013-08-15 | |
CHAPCO (PROJECTS) LIMITED | Director | 2003-09-19 | CURRENT | 2003-09-19 | Dissolved 2014-07-16 | |
CHAPCO (MAINTENANCE) LIMITED | Director | 1996-08-30 | CURRENT | 1996-08-30 | Dissolved 2014-08-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:FORM 4.9 SCOT AND COURT ORDER TO REPLACE THE LIQUIDATOR | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/2012 FROM | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/2012 FROM LESLIE HOUSE 6 ALLEN ROAD LIVINGSTON VILLAGE EH54 6TQ | |
AA01 | PREVEXT FROM 30/09/2011 TO 31/12/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN WILSON | |
LATEST SOC | 08/07/11 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/06/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR RICHARD CARL CHAPMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KERR WILSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COLIN WILSON | |
AA01 | CURRSHO FROM 31/12/2010 TO 30/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN LESLIE WILSON / 01/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR COLIN LESLIE WILSON / 01/02/2010 | |
AR01 | 27/06/10 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 17/07/06 | |
363s | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
88(2)R | AD 16/04/04--------- £ SI 867@1 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS | |
88(2)R | AD 03/10/03--------- £ SI 33@1=33 £ IC 100/133 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED | |
CERTNM | COMPANY NAME CHANGED I A EMERGENCY SERVICES LIMITED CERTIFICATE ISSUED ON 13/05/03 | |
287 | REGISTERED OFFICE CHANGED ON 10/04/03 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 17 ROTHESAY PLACE EDINBURGH EH3 7SQ | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/07/03 | |
88(2)R | AD 28/06/02--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2012-06-29 |
Proposal to Strike Off | 2010-02-05 |
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 | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (4533 - Plumbing) as 1 A EMERGENCY SERVICES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | 1A EMERGENCY SERVICES LIMITED | Event Date | 2015-01-12 |
I, Michael James Wellard, Joint Liquidator of the above named Company hereby give notice that the final general meeting pursuant to Section 146 of the Insolvency Act 1986 in this liquidation, is called in terms of Rule 4.31 of the Insolvency (Scotland) Rules and will be held at the offices of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD on 19 February 2015 at 11.00am for the purposes of receiving my report on the winding up and determine whether or not I should be released as Liquidator. Creditors are entitled to attend in person or alternatively by proxy. A creditor may vote only if his claim has been submitted to me and that claim has been accepted in whole or in part. A resolution will be passed only if a majority in value of those voting in person or by proxy vote in favour. Proxies and claims must be lodged with me at or before the meeting. Date of appointment: 1 June 2012. Further details contact: Molly McErlane, Email: molly.mcerlane@mazars.co.uk, Tel: 0207 063 4477. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | 1 A EMERGENCY SERVICES LIMITED | Event Date | 2012-06-29 |
Registered Office: c/o Mazars LLP, 90 St Vincent Street, Glasgow, G2 5UB. I, Michael James Wellard, Licensed Insolvency Practitioner hereby give notice that by Interlocutor of the Sheriff of Livingston dated 1 June 2012 I was appointed to act as Joint Interim Liquidator of 1A Emergency Services Limited along with Duncan Donald McGruther. The first meeting in this Liquidation, called in terms of S.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 12 July 2012, at 10.00 am 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 vote or attend in person or by proxy, providing that their claims and proxies have been submitted and accepted at the meeting or lodged beforehand at Mazars LLP, Tower Bridge House, St Katharines Way, London E1W 1DD. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 27 April 2012. M J Wellard , Joint Interim Liquidator 26 June 2012. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 1 A EMERGENCY SERVICES LIMITED | Event Date | 2010-02-05 |
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. |