Dissolved
Dissolved 2017-03-20
Company Information for A & K FISHING COMPANY LIMITED
52-54 ROSE STREET, ABERDEEN, AB10,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-03-20 |
Company Name | |
---|---|
A & K FISHING COMPANY LIMITED | |
Legal Registered Office | |
52-54 ROSE STREET ABERDEEN | |
Company Number | SC280947 | |
---|---|---|
Date formed | 2005-03-02 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-03-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:50:50 |
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 |
---|---|---|
KAREN MURRAY |
||
ALEXANDER MURDO MURRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER MURDO MURRAY |
Company Secretary | ||
KEVIN WILLIAM STUART |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
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 21/10/2015 FROM 49/50 BAYHEAD STORNOWAY WESTERN ISLES HS1 2DZ | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
LATEST SOC | 05/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 02/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 26 LEWIS STREET STORNWAY ISLE OF LEWIS HS1 2JF | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2015-11-03 |
Petitions to Wind Up (Companies) | 2015-08-21 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SHIP MORTGAGE | Outstanding | BANK OF SCOTLAND PLC | |
STATUTORY MORTGAGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STATUTORY MORTGAGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due After One Year | 2013-03-31 | £ 62,384 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 61,338 |
Creditors Due Within One Year | 2013-03-31 | £ 87,577 |
Creditors Due Within One Year | 2012-03-31 | £ 100,808 |
Creditors and other liabilities
|
|
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 A & K FISHING COMPANY LIMITED
Fixed Assets | 2013-03-31 | £ 221,800 |
---|---|---|
Fixed Assets | 2012-03-31 | £ 220,000 |
Shareholder Funds | 2013-03-31 | £ 72,273 |
Shareholder Funds | 2012-03-31 | £ 58,288 |
Tangible Fixed Assets | 2013-03-31 | £ 40,000 |
Tangible Fixed Assets | 2012-03-31 | £ 40,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (03110 - Marine fishing) as A & K FISHING COMPANY LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | A & K FISHING COMPANY LIMITED | Event Date | 2015-10-29 |
Notice is hereby given that I, Alexander Iain Fraser of FRP Advisory LLP, Suite 2B, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD was appointed Interim Liquidator of A & K Fishing Company Limited by Interlocutor of the Sheriff of Grampian Highland and Islands at Stornoway on 7 October 2015. Per section 138 of the Insolvency Act 1986 and supporting Rules, a meeting of the creditors of the above named Company will be held at Suite 2B Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD , on 16 November 2015 , at 11.00 am for the purposes of appointing a liquidator and, if the creditors think fit, appointing a liquidation committee. Creditors may attend and vote at the meeting by proxy or in person. In order to be entitled to vote at the meeting, creditors must lodge their proxies (unless they are individual creditors attending in person), together with a statement of their claim at FRP Advisory LLP, Suite 2B, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD either before or at the meeting. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 22 July 2015. Alexander Iain Fraser of FRP Advisory LLP, Suite 2B, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD is qualified to act as an Insolvency Practitioner in relation to the above and will provide creditors free of charge with such information concerning the Companys affairs as is reasonably required. Office Holder details: Alexander Iain Fraser (IP No: 9218) of FRP Advisory LLP, Suite 2B, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD. For further details contact: Graham Smith, Email: graham.smith@frpadvisory.com, Tel: 0330 055 5479. | |||
Initiating party | A & K Fishing Company Limited | Event Type | Petitions to Wind Up (Companies) |
Defending party | A & K FISHING COMPANY LIMITED | Event Date | 2015-07-17 |
Notice is hereby given that on 17 July 2015 a petition was presented to the Sheriff at Stornoway by A & K Fishing Company Limited , having their Registered Office at 49/50 Bayhead, Stornoway, Western Isles, HS1 2DZ (the Company) craving the Court, inter alia , that the Company be wound up by the Court and that an Interim Liquidator be appointed, in which petition the Sheriff at Stornoway by First Deliverance dated 22 July 2015, ordained the Company and any other persons interested, if they intend to show cause why the prayer of the petition should not be granted, to lodge answers thereto in the hands of the sheriff clerk at Stornoway Sheriff Court, 9 Lewis Street, Stornoway, HS1 2JF within eight days after such intimation, service or advertisement and eo die appointed Alexander Iain Fraser, Insolvency Practitioner of FRP Advisory LLP, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD to be Provisional Liquidator of the Company with the powers specified in paragraphs 4 and 5 of Part 2 of Schedule 4 to the Insolvency Act 1986, of all of which notice is hereby given. Florence C . Fisher : BBM Solicitors : Unit 5B, Wick Business Park, Wick, Caithness, KW1 4QR : Solicitor for Petitioner : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2003-08-01 | |
SMITH MANAGEMENT SERVICES (UK) LIMITEDNotice is hereby given, pursuant to section 48 of the Insolvency Act 1986, that a Meeting of the Creditors of the above-named Company will be held at the offices of Smith & Williamson Limited, First Floor, Holbrook House, 72 Bank Street, Maidstone, Kent ME14 1SN, on Tuesday 12 August 2003, at 10.30 am, for the purposes of having a report laid before them, and hearing any explanation that may be given by the Joint Administrative Receivers and for the election of a Creditors Committee, should the general body of Creditors require it. Creditors whose claims are wholly secured are not entitled to attend or be represented at the Meeting. A person is entitled to vote at the Meeting only if he has given to the receivers at First Floor, Holbrook House, 72 Bank Street, Maidstone, Kent ME14 1SN, not later than 12.00 pm on the business date before the above day fixed for the Meeting, details in writing of the debt that he claims to be due to him from the Company. A Creditor entitled to attend and vote at the above Meeting may appoint a proxy or proxies to attend and vote instead of him. M Newman, Joint Administrative Receiver 28 July 2003.(359) | |||
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. |