Liquidation
Company Information for DENMORE INVESTMENTS LIMITED
FRP ADVISORY LLP, SUITE 2B, JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1UD,
|
Company Registration Number
SC323205
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DENMORE INVESTMENTS LIMITED | ||
Legal Registered Office | ||
FRP ADVISORY LLP SUITE 2B, JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD Other companies in AB10 | ||
Previous Names | ||
|
Company Number | SC323205 | |
---|---|---|
Company ID Number | SC323205 | |
Date formed | 2007-05-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2012 | |
Account next due | 31/07/2014 | |
Latest return | 08/05/2014 | |
Return next due | 05/06/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 20:02:14 |
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 |
---|---|---|
DOROTHY THOMPSON MELVILLE |
||
STUART MCCALLUM MELVILLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CALUM GERRARD MELVILLE |
Director | ||
MD SECRETARIES LIMITED |
Company Secretary | ||
MACLAY MURRAY & SPENS LLP |
Nominated Secretary | ||
VINDEX LIMITED |
Nominated Director | ||
VINDEX SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 03/07/2014 FROM C/O FRP ADVISORY LLP SUITE 2B, JOHNSTON HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 59 MORNINGFIELD MEWS ABERDEEN AB15 4ER | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MCCALLUM MELVILLE / 01/08/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 22 RUBISLAW DEN SOUTH ABERDEEN AB22 4BB | |
AR01 | 08/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY THOMPSON MELVILLE / 12/04/2010 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CALUM MELVILLE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 58 RUBISLAW DEN SOUTH ABERDEEN AB15 4AY UNITED KINGDOM | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 8 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 | |
AUD | AUDITOR'S RESIGNATION | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AR01 | 08/05/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY THOMPSON MELVILLE / 07/05/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2012 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 08/05/11 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 | |
AR01 | 08/05/10 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
288c | SECRETARY'S CHANGE OF PARTICULARS MD SECRETARIES LIMITED LOGGED FORM | |
363a | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STUART MELVILLE / 03/10/2008 | |
225 | PREVEXT FROM 31/05/2008 TO 31/10/2008 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
363a | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY MACLAY MURRAY & SPENS LLP | |
288a | SECRETARY APPOINTED MD SECRETARIES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 21/04/2008 FROM 66 QUEEN'S ROAD ABERDEEN AB15 4YE | |
288a | NEW DIRECTOR APPOINTED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** |
Final Meetings | 2014-07-18 |
Proposal to Strike Off | 2014-06-13 |
Proposal to Strike Off | 2011-11-18 |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 1 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | FIRST CONSTRUCTION LIMITED | |
STANDARD SECURITY | Satisfied | FIRST CONSTRUCTION LIMITED | |
STANDARD SECURITY | Satisfied | FIRST CONSTRUCTION LIMITED | |
STANDARD SECURITY | Satisfied | FIRST CONSTRUCTION LIMITED | |
STANDARD SECURITY | Satisfied | FIRST CONSTRUCTION LIMITED | |
ASSIGNATION OF RENTS | Partially Satisfied | CLYDESDALE BANK PLC | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PLC | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PLC | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DENMORE INVESTMENTS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | DENMORE INVESTMENTS LIMITED | Event Date | 2014-06-13 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DENMORE INVESTMENTS LIMITED | Event Date | 2011-11-18 |
Initiating party | Event Type | Final Meetings | |
Defending party | DENMORE INVESTMENTS LIMITED | Event Date | |
Company Number: SC323205 c/o FRP Advisory LLP, Suite 2B, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD Principal Trading Address: 59 Morningfield Mews, Aberdeen, AB15 4ER. Notice is hereby given that I, Alexander Iain Fraser (IP No. 9218) of FRP Advisory LLP, Suite 2B, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD was appointed Interim Liquidator of Denmore Investments Limited by Interlocutor of the Sheriff of Grampian, Highland and Islands at Aberdeen Sheriff Court on 26 June 2014. 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 Palm Court Hotel, 81 Seafield Road, Aberdeen, AB15 7YX, on 1 August 2014, 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 either 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, by 5.00 pm on 31 July 2014 or at the meeting. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 11 June 2014. 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. Further details contact: Graham Smith, Email: graham.smith@frpadvisory.com Tel: 0330 055 5479 A I Fraser , Interim Liquidator 16 July 2014. | |||
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. |