Dissolved
Dissolved 2018-01-16
Company Information for ESP POWDERCOATING LIMITED
GLASGOW, LANARKSHIRE, G2 4TP,
|
Company Registration Number
SC276978
Private Limited Company
Dissolved Dissolved 2018-01-16 |
Company Name | |
---|---|
ESP POWDERCOATING LIMITED | |
Legal Registered Office | |
GLASGOW LANARKSHIRE G2 4TP Other companies in G2 | |
Company Number | SC276978 | |
---|---|---|
Date formed | 2004-12-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2018-01-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 06:12:59 |
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 |
---|---|---|
JOY SHIEFF |
||
TREVOR JACK SHIEFF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BERNARD SHIEFF |
Director | ||
GILLIAN LESLIE |
Company Secretary | ||
GILLIAN LESLEY RALSTON |
Company Secretary | ||
TREVOR JACK SHIEFF |
Company Secretary | ||
TREVOR JACK SHIEFF |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT 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 04/04/2014 FROM 2 FITZROY PLACE GLASGOW LANARKSHIRE G3 7RH | |
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 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 04/01/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/12/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED TREVOR JACK SHIEFF | |
AR01 | 03/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD SHIEFF | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 03/12/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 03/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD SHIEFF / 10/03/2010 | |
363a | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY GILLIAN LESLIE | |
287 | REGISTERED OFFICE CHANGED ON 07/07/2009 FROM JACKSON & CO, 4TH FLOOR 166 BUCHANAN STREET GLASGOW G1 2NH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED SECRETARY TREVOR SHIEFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 03/12/07; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/01/05 FROM: 4TH FLOOR 166 BUCHANAN STREET GLASGOW G1 2LW | |
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 | 2014-04-08 |
Petitions to Wind Up (Companies) | 2014-03-04 |
Proposal to Strike Off | 2014-01-03 |
Proposal to Strike Off | 2013-01-04 |
Proposal to Strike Off | 2011-05-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 25290 - Manufacture of other tanks, reservoirs and containers of metal
The top companies supplying to UK government with the same SIC code (25290 - Manufacture of other tanks, reservoirs and containers of metal) as ESP POWDERCOATING LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | ESP POWDERCOATING LIMITED | Event Date | 2014-03-04 |
On 13 February 2014, 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 Esp Powdercoating Limited, 2 Fitzroy Place, Glasgow, G3 7RH (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. M Hare Officer of Revenue & Customs HM Revenue & Customs Debt Management & Banking Enforcement & Insolvency 20 Haymarket Yards, Edinburgh for Petitioner Reference: 1065149/GOB | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ESP POWDERCOATING LIMITED | Event Date | 2014-01-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ESP POWDERCOATING LIMITED | Event Date | 2013-01-04 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ESP POWDERCOATING LIMITED | Event Date | 2011-05-06 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ESP POWDERCOATING LIMITED | Event Date | |
(In Liquidation) Registered Office: 2 Fitzroy Place, Glasgow, Lanarkshire G3 7RH I, Gordon Chalmers, 168 Bath Street, Glasgow G2 4TP, hereby give notice that I was appointed Interim Liquidator of ESP Powdercoating Limited on 20 March 2014 by Interlocutor of the Sheriff of Glasgow & Strathkelvin at Glasgow. Notice is hereby given pursuant to Section 138 of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986 that the first Meeting of Creditors of the above Company will be held at 168 Bath Street, Glasgow G2 4TP on 29 April 2014 at 11.00 am for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. The meeting may also consider other resolutions referred to in Rule 4.12(3). 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 13 February 2014. Proxies may also be lodged with me at the meeting or before the meeting at my office. Gordon Chalmers Interim Liquidator Wylie & Bisset LLP, 168 Bath Street, Glasgow G2 4TP | |||
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. |