Dissolved
Dissolved 2018-01-25
Company Information for SPIRIT AUTOLOGISTICS LIMITED
70 YORK STREET, GLASGOW, G2 8JX,
|
Company Registration Number
SC291378
Private Limited Company
Dissolved Dissolved 2018-01-25 |
Company Name | |
---|---|
SPIRIT AUTOLOGISTICS LIMITED | |
Legal Registered Office | |
70 YORK STREET GLASGOW G2 8JX Other companies in G2 | |
Company Number | SC291378 | |
---|---|---|
Date formed | 2005-10-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-12-31 | |
Date Dissolved | 2018-01-25 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-01-28 00:18:16 |
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 |
---|---|---|
GUY JAMES MITCHELL |
||
RICHARD HERRING LAWSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EWAN HILL |
Company Secretary | ||
CCW SECRETARIES LIMITED |
Company Secretary | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AUTOECOSSE AUTOBODY LTD | Director | 2010-08-23 | CURRENT | 2010-08-23 | Active | |
SPIRIT MOTORTRANSPORT LIMITED | Director | 2009-10-27 | CURRENT | 2009-10-27 | Dissolved 2013-08-29 | |
RHL 123 LIMITED | Director | 2009-10-27 | CURRENT | 2009-10-27 | Active | |
ULTIMATE ACCIDENT REPAIR CENTRE LIMITED | Director | 2007-12-19 | CURRENT | 2003-03-26 | Dissolved 2015-01-01 | |
EUROTRANS CONTRACTS LIMITED | Director | 2007-05-18 | CURRENT | 2007-05-18 | Dissolved 2014-09-02 | |
RICHARD LAWSON (AUTOECOSSE) LIMITED | Director | 1997-07-02 | CURRENT | 1997-03-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
2.25B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.18B(Scot) | NOTICE OF RESULT OF MEETING CREDITORS | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2011 FROM HILLHEAD NORTHMUIR KIRRIEMUIR ANGUS DD8 4PB SCOTLAND | |
LATEST SOC | 17/02/11 STATEMENT OF CAPITAL;GBP 1171569 | |
AR01 | 06/10/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MR GUY JAMES MITCHELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EWAN HILL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
SH01 | 07/12/09 STATEMENT OF CAPITAL GBP 1171569 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
AR01 | 06/10/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2010 FROM KING JAMES VI BUSINESS CENTRE SUITE 3/4; RIVERVIEW BUSINESS PARK, FRIARTON ROAD PERTH PH2 8DG | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HERRING LAWSON / 06/10/2009 | |
MISC | FORM 123 INC NOM CAP 1,000,000 06/12/08 | |
SH01 | 06/12/08 STATEMENT OF CAPITAL GBP 1156463 | |
RES04 | NC INC ALREADY ADJUSTED 06/12/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | NC INC ALREADY ADJUSTED 06/12/2007 | |
123 | GBP NC 320000/1000000 06/12/07 | |
88(2) | AD 15/02/08 GBP SI 228358@1=228358 GBP IC 1/228359 | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/11/07 FROM: 72-76 MONIFIETH ROAD BROUGHTY FERRY DUNDEE DD5 2RZ | |
287 | REGISTERED OFFICE CHANGED ON 01/10/07 FROM: KING JAMES VI BUSINESS CENTRE SUITE 3/4 RIVERVIEW BUSINESS PARK, FRIARTON ROAD PERTH PH2 8DG | |
287 | REGISTERED OFFICE CHANGED ON 26/09/07 FROM: THOMSON HOUSE, PITREAVIE COURT PITREAVIE BUSINESS PARK QUEENSFERRY DUNFERMLINE KY11 8UU | |
88(2)R | AD 04/12/06--------- £ SI 319999@1=319999 £ IC 1/320000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
RES04 | NC INC ALREADY ADJUSTED 04/12/06 | |
123 | £ NC 1000/320000 04/12/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
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 |
Final Meet | 2017-09-22 |
Notices to Creditors | 2012-03-09 |
Meetings of Creditors | 2011-08-23 |
Appointment of Administrators | 2011-07-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
|
|
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 SPIRIT AUTOLOGISTICS LIMITED
The top companies supplying to UK government with the same SIC code (6024 - Freight transport by road) as SPIRIT AUTOLOGISTICS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SPIRIT AUTOLOGISTICS LIMITED | Event Date | 2017-09-18 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | SPIRIT AUTOLOGISTICS LIMITED | Event Date | 2012-03-09 |
4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX Principal Trading Address: Hillhead, Northmuir, Kirriemuir, Angus, DD8 4PB. I hereby give notice that we, James Bernard Stephen and David J Hill, Licensed Insolvency Practitioners of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX, (IP Nos 9273 and 6161) were appointed Joint Liquidators of the above named company on the 29th February 2012. All debts and claims should be sent to us at our address above. All creditors who have not already done so are invited to prove their debts in writing to me. No further public advertisement of invitation to prove debts will be given. Further details contact: craig.fisher@bdo.co.uk James Bernard Stephen , Joint Liquidator 05 March 2012. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SPIRIT AUTOLOGISTICS LIMITED | Event Date | 2011-08-23 |
Company Number: SC291378 (Former): Hillhead, Northmuir, Kirriemuir, Angus, DD8 4PB Principal Trading Address: Hillhead, Northmuir, Kirriemuir, Angus, DD8 4PB. Further to the appointment of James B Stephen and David J Hill, both of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX as Joint Administrators on 13 July 2011. Notice is hereby given pursuant to Paragraph 50 of Schedule B1 of the Insolvency Act 1986, that the initial meeting of creditors of the above company will be held within The Merchants House of Glasgow, 7 West George Street, Glasgow, G2 1BA on 02 September 2011 at 11.30 am, for the purposes of considering the Joint Administrators proposals and determining whether to establish a Creditors Committee. Any member of the company may apply in writing for a copy of the Statement of Proposals to the Joint Administrators at 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX. A copy of the Statement of Proposals will then be provided. A resolution at the meeting will be 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 Administration is 13 July 2011. Proxies may also be lodged with me at the meeting or before the meeting at my office. Contact for Proceedings: steven.wright@bdo.co.uk James B Stephen , Joint Administrator (IP No. 9273) 17 August 2011. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | SPIRIT AUTOLOGISTICS LIMITED | Event Date | |
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Company Number: SC291378 Nature of Business: Freight transport by road. Trade Classification: 6024. Administrator appointed on: 13 July 2011. by notice of appointment lodged in Court of Session. Joint Administrators Names and Address: James B Stephen and David J Hill (IP Nos 9273 and 6161), both of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX | |||
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. |