Dissolved
Dissolved 2015-04-20
Company Information for 7 DAY PRESS LIMITED
LINWOOD ROAD, PAISLEY, PA3,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-04-20 |
Company Name | |
---|---|
7 DAY PRESS LIMITED | |
Legal Registered Office | |
LINWOOD ROAD PAISLEY | |
Company Number | SC234819 | |
---|---|---|
Date formed | 2002-07-31 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-10-31 | |
Date Dissolved | 2015-04-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-20 17:54:29 |
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 |
---|---|---|
GERDA GORDON |
||
ALEXANDER GORDON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 1ST FLOOR MCLAY,MCALISTER & MCGIBBON LLP 145,ST VINCENT STREET GLASGOW G2 5JF | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 04/10/10 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 31/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GORDON / 31/07/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/09 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 09/09/2008 FROM, C/O MCLAY, MCALISTER & MCGIBBON LLP 1ST FLOOR, 145 ST. VINCENT STREET, GLASGOW, STRATHCLYDE, G2 5JF | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 26/02/2008 FROM, MERCANTILE CHAMBERS, MCLAY MCALISTER & MCGIBBON LLP, 53 BOTHWELL STREET, GLASGOW, G2 6TS | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/10/07 FROM: MCLAY MCALISTER & MCGIBBON, 53 BOTHWELL STREET, GLASGOW, G2 6TS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/09/05 FROM: 53 BOTHWELL STREET, GLASGOW, G2 6TS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
287 | REGISTERED OFFICE CHANGED ON 09/10/02 FROM: 53 BOTHWELL STREET, GLASGOW, G2 6TS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/10/03 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2012-02-14 |
Petitions to Wind Up (Companies) | 2011-12-23 |
Proposal to Strike Off | 2011-11-04 |
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 (7487 - Other business activities) as 7 DAY PRESS LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | 7 DAY PRESS LIMITED | Event Date | 2012-02-14 |
(In Liquidation) Registered Office: McLay McAlister & McGibbon LL, 145 St Vincent Street, Glasgow G2 5JF. I, Irene Harbottle, AMI Financial Solutions Limited, St James Business Centre, Linwood Road, Paisley PA3 3AT, hereby give notice that I was appointed Interim Liquidator of 7 Day Press Limited on 11 January 2012 by Interlocutor of the Sheriff at Glasgow Court. Notice is also given pursuant to Section 138 of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, as amended by the Insolvency (Scotland) Amendment Rules 1987, that the first Meeting of Creditors of the above company will be held within the St James Business Centre, Linwood Road, Paisley PA3 3AT on 22 February 2012 at 12.00 noon for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A resolution at the meeting is passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the Liquidation is 6 December 2011. Proxies may also be lodged with me at the meeting or before the meeting at my office. Irene Harbottle , Interim Liquidator AMI Financial Solutions Limited, St James Business Centre, Linwood Road, Paisley PA3 3AT 6 February 2012. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | 7 DAY PRESS LIMITED | Event Date | 2011-12-23 |
On 6 December 2011, a petition was presented to Glasgow Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that 7 Day Press Limited, 1st Floor, McLay, McAlister & McGibbon LLP, 145 St Vincent Street, Glasgow G2 5JF (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow, within 8 days of intimation, service and advertisement. R M Lees , Officer of Revenue & Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner Reference: 1054958 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 7 DAY PRESS LIMITED | Event Date | 2011-11-04 |
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. |