Liquidation
Company Information for WAGLIO LIMITED
THE PRT PARTNERSHIP, BRIDGEWATER SHOPPING CENTRE, ERSKINE, PA8 7AA,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
WAGLIO LIMITED | ||
Legal Registered Office | ||
THE PRT PARTNERSHIP BRIDGEWATER SHOPPING CENTRE ERSKINE PA8 7AA Other companies in G2 | ||
Previous Names | ||
|
Company Number | SC283058 | |
---|---|---|
Company ID Number | SC283058 | |
Date formed | 2005-04-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2011-12-31 | |
Account next due | 2013-09-30 | |
Latest return | 2012-04-11 | |
Return next due | 2017-04-25 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-07-21 21:36:13 |
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 |
---|---|---|
JOSEPHINE PAGLIOCCA |
||
MICHELE PAGLIOCCA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DALGLEN SECRETARIES LIMITED |
Nominated Secretary | ||
DALGLEN DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCHUMI LIMITED | Company Secretary | 2005-08-29 | CURRENT | 2005-06-02 | Active | |
SCOOZI LIMITED | Company Secretary | 2005-02-22 | CURRENT | 2004-06-14 | Dissolved 2014-02-28 | |
SPAGO LIMITED | Company Secretary | 2005-02-22 | CURRENT | 2004-11-08 | Liquidation | |
CATSINN LIMITED | Company Secretary | 2005-02-22 | CURRENT | 1998-02-25 | Liquidation | |
HEIGH ROW LIMITED | Company Secretary | 2005-02-22 | CURRENT | 2004-04-27 | Liquidation | |
PANE DANGELO LIMITED | Director | 2015-10-08 | CURRENT | 2015-10-08 | Active | |
GOLDEN BEETROOT LIMITED | Director | 2015-10-08 | CURRENT | 2015-10-08 | Active - Proposal to Strike off | |
YABBA LIMITED | Director | 2015-01-15 | CURRENT | 2015-01-15 | Active | |
LET UZ INNS SOUTH LIMITED | Director | 2014-11-14 | CURRENT | 2014-11-14 | Active | |
LET UZ INNS LIMITED | Director | 2013-09-25 | CURRENT | 2013-09-25 | Dissolved 2016-04-19 | |
MONTELEONE LIMITED | Director | 2012-12-20 | CURRENT | 2012-12-20 | Active | |
SCOOZI R US LIMITED | Director | 2012-12-20 | CURRENT | 2012-12-20 | Active | |
CELERY AK LIMITED | Director | 2012-12-20 | CURRENT | 2012-12-20 | Active | |
BEREBENE LIMITED | Director | 2012-12-20 | CURRENT | 2012-12-20 | Active | |
SCHUMI LIMITED | Director | 2005-08-29 | CURRENT | 2005-06-02 | Active | |
SPAGO LIMITED | Director | 2005-01-05 | CURRENT | 2004-11-08 | Liquidation | |
SCOOZI LIMITED | Director | 2004-12-08 | CURRENT | 2004-06-14 | Dissolved 2014-02-28 | |
HEIGH ROW LIMITED | Director | 2004-11-10 | CURRENT | 2004-04-27 | Liquidation | |
CATSINN LIMITED | Director | 1998-02-25 | CURRENT | 1998-02-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2016 FROM WAGLIO LTD 151 BATH STREET GLASGOW G2 4SQ SCOTLAND | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
LATEST SOC | 17/04/12 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 11/04/12 NO CHANGES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 11/04/11 FULL LIST | |
AR01 | 11/04/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 263-265 RENFREW STREET GLASGOW STRATHCLYDE G3 6TT | |
88(2) | CAPITALS NOT ROLLED UP | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS | |
416(Scot) | PARTICULARS OF PROPERTY MORTGAGE/CHARGE | |
416(Scot) | PARTICULARS OF PROPERTY MORTGAGE/CHARGE | |
416(Scot) | PARTICULARS OF PROPERTY MORTGAGE/CHARGE | |
416(Scot) | PARTICULARS OF PROPERTY MORTGAGE/CHARGE | |
416(Scot) | PARTICULARS OF PROPERTY MORTGAGE/CHARGE | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/12/05 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED DALGLEN (NO. 967) LIMITED CERTIFICATE ISSUED ON 09/09/05 | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/09/06 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/09/05 FROM: DALMORE HOUSE 310 ST VINCENT STREET GLASGOW STRATHYCLYDE G2 5QR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2018-01-19 |
Appointment of Liquidators | 2016-07-01 |
Resolutions for Winding-up | 2013-05-14 |
Appointment of Liquidators | 2013-05-14 |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 12 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
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 WAGLIO LIMITED
The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as WAGLIO LIMITED are:
HOUSING HARTLEPOOL | £ 7,670,776 |
ANCHOR TRUST | £ 6,107,530 |
ABILITY HOUSING ASSOCIATION | £ 794,347 |
GOLDEN GATES HOUSING TRUST | £ 378,290 |
GREENSIDE COURT LIMITED | £ 149,789 |
STONHAM LIMITED | £ 108,322 |
TEIGN HOUSING. | £ 91,295 |
CBHA | £ 42,500 |
VICTORY ASSETS LTD | £ 36,050 |
WALSALL HOUSING GROUP LIMITED | £ 34,080 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | WAGLIO LIMITED | Event Date | 2016-06-24 |
Derek A . Jackson , GCRR Limited , 3rd Floor, 65 Bath Street, Glasgow, G2 2BX : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WAGLIO LIMITED | Event Date | 2013-05-14 |
The Insolvency Act 1986 Company Limited by Shares Resolutions Company Number: SC283058 Registered Office and Trading Address: 151 Bath Street, Glasgow G2 4SQ At a GENERAL MEETING of the above-named company, duly convened, and held at Moore & Co, 65 Bath Street, Glasgow G2 2BX, on 8 May 2013, the following special resolution numbered 1 and ordinary resolution numbered 2 were duly passed: RESOLUTIONS 1. That it has been proved to the satisfaction of the meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable that the same should be wound up; and that the company be wound up voluntarily. 2. That Charles Moore, of Moore & Co, 65 Bath Street, Glasgow G2 2BX, be appointed Liquidator of the company. Further details contact Charles Moore (Office Holder 6673). Email info@mooreacc.co.uk. Telephone 0141 332 3833. M Pagliocca , Director | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WAGLIO LIMITED | Event Date | 2013-05-14 |
Company Number: SC283058 Name of Company: WAGLIO LIMITED . Nature of Business: Property Holding Company. Type of Liquidation: Creditors. Address of Registered Office: 151 Bath Street, Glasgow G2 4SQ. Liquidator's Name and Address: Charles Moore, Moore & Co, 65 Bath Street, Glasgow G2 2BX. Office Holder Number: 6673. Date of Appointment: 8 May 2013. By whom Appointed: Creditors. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | WAGLIO LIMITED | Event Date | 1970-01-01 |
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986 , that a Final Meeting of the creditors of the above-named Company will be held within the offices of Grainger Corporate Rescue & Recovery Limited, Third Floor, 65 Bath Street, Glasgow G2 2BX on Friday 27 April 2018 at 10:00am for the purposes of receiving the Liquidator's account of the winding up and determining whether the Liquidator should be released in terms of Section 173 of the Insolvency Act 1986. Further details contact Derek A . Jackson , (Office Holder No 9505 ). Email: derekj@gcrr.co.uk . Telephone 0141 353 3552 . | |||
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. |