Liquidation
Company Information for HYBRID ESTATES AND FACILITIES MANAGEMENT LIMITED
1 LOCHRIN SQUARE, EDINBURGH, EH3 9QA,
|
Company Registration Number
SC341204
Private Limited Company
Liquidation |
Company Name | |
---|---|
HYBRID ESTATES AND FACILITIES MANAGEMENT LIMITED | |
Legal Registered Office | |
1 LOCHRIN SQUARE EDINBURGH EH3 9QA Other companies in EH15 | |
Company Number | SC341204 | |
---|---|---|
Company ID Number | SC341204 | |
Date formed | 2008-04-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 28/03/2017 | |
Latest return | 11/04/2016 | |
Return next due | 09/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-10-07 12:16:18 |
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 |
---|---|---|
DAVID ROBERT WOOD |
||
DAVID ROBERT WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM PATON |
Director |
Date | Document Type | Document Description |
---|---|---|
Error | ||
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2017 FROM UNIT 11 PEFFERMILL PARC 25 KING'S HAUGH EDINBURGH EH16 5UG | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2017 FROM UNIT 11 PEFFERMILL PARC 25 KING'S HAUGH EDINBURGH EH16 5UG | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 02/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/04/16 FULL LIST | |
AA01 | PREVSHO FROM 29/06/2015 TO 28/06/2015 | |
LATEST SOC | 29/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/04/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/12/2015 FROM, 32 FLEMING HOUSE, FORT KINNAIRD SHOPPING PARK, EDINBURGH, EH15 3RD | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/06/2014 TO 29/06/2014 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/04/14 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3412040002 | |
AR01 | 11/04/13 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM PATON | |
AR01 | 11/04/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PATON / 30/11/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 23 CRAIGOUR GROVE EDINBURGH EH17 7PF | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2011 FROM, 23 CRAIGOUR GROVE, EDINBURGH, EH17 7PF | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 11/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT WOOD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PATON / 01/10/2009 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS | |
88(2) | AD 11/04/08-30/06/08 GBP SI 98@1=98 GBP IC 100/198 | |
225 | CURREXT FROM 30/04/2009 TO 30/06/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2017-03-03 |
Petitions to Wind Up (Companies) | 2016-09-09 |
Proposal to Strike Off | 2014-08-08 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS TSB COMMERCIAL FINANCE LTD | ||
FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2013-06-30 | £ 6,399 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 10,300 |
Creditors Due After One Year | 2011-07-01 | £ 37,427 |
Creditors Due Within One Year | 2013-06-30 | £ 261,935 |
Creditors Due Within One Year | 2012-06-30 | £ 164,673 |
Creditors Due Within One Year | 2011-07-01 | £ 137,546 |
Provisions For Liabilities Charges | 2013-06-30 | £ 11,750 |
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 HYBRID ESTATES AND FACILITIES MANAGEMENT LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Called Up Share Capital | 2011-07-01 | £ 100 |
Cash Bank In Hand | 2013-06-30 | £ 24,928 |
Cash Bank In Hand | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2011-07-01 | £ 458 |
Current Assets | 2013-06-30 | £ 277,926 |
Current Assets | 2012-06-30 | £ 158,560 |
Current Assets | 2011-07-01 | £ 158,560 |
Debtors | 2013-06-30 | £ 233,398 |
Debtors | 2012-06-30 | £ 138,502 |
Debtors | 2011-07-01 | £ 138,502 |
Fixed Assets | 2013-06-30 | £ 58,824 |
Fixed Assets | 2012-06-30 | £ 74,225 |
Fixed Assets | 2011-07-01 | £ 74,225 |
Secured Debts | 2013-06-30 | £ 66,938 |
Shareholder Funds | 2013-06-30 | £ 56,666 |
Shareholder Funds | 2012-06-30 | £ 57,812 |
Shareholder Funds | 2011-07-01 | £ 57,812 |
Stocks Inventory | 2013-06-30 | £ 19,600 |
Stocks Inventory | 2012-06-30 | £ 19,600 |
Stocks Inventory | 2011-07-01 | £ 19,600 |
Tangible Fixed Assets | 2013-06-30 | £ 58,824 |
Tangible Fixed Assets | 2012-06-30 | £ 58,025 |
Tangible Fixed Assets | 2011-07-01 | £ 58,025 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81222 - Specialised cleaning services) as HYBRID ESTATES AND FACILITIES MANAGEMENT LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | HYBRID ESTATES AND FACILITIES MANAGEMENT LIMITED | Event Date | 2017-02-27 |
NOTICE is hereby given that on 27 February 2017 a Petition was presented to the Sheriff of Lothian and Borders at Edinburgh by Hybrid Estates and Facilities Management Limited, a company incorporated under the Companies Acts (Company Number SC341204) with its registered office at Unit 11, Peffermill Parc, 25 Kings Haugh, Edinburgh EH16 5UG (the Company) craving the Court inter alia that the Company be wound up under the Insolvency Act 1986 and that Claire Louise Middlebrook, Insolvency Practitioner, Middlebrooks Business Recovery and Advice Limited, 11A Dublin Street, Edinburgh EH1 3PG be appointed as Interim Liquidator; in which Petition, the Sheriff by interlocutor dated 27 February 2017 ordained the Company and any other persons interested, if they intend to show cause why the Petition should not be granted, to lodge Answers in the hands of the Sheriff Clerk at Edinburgh Sheriff Court within eight days after intimation, service or advertisement; and in the meantime appointed the said Claire Louise Middlebrook to be Provisional Liquidator of the Company with, inter alia, authorisation to exercise the powers set out in Parts II and III of Schedule 4 to the Insolvency Act 1986; all of which notice is hereby given. Stuart Clubb Solicitor : Shoosmiths LLP : Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN : Agent for the Petitioner. : | |||
Initiating party | Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs | Event Type | Petitions to Wind Up (Companies) |
Defending party | HYBRID ESTATES AND FACILITIES MANAGEMENT | Event Date | 2016-09-01 |
On 1 September 2016 , a petition was presented to Edinburgh 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 Hybrid Estates And Facilities Management, Unit 11 Peffermill Parc, 25 Kings Haugh, Edinburgh, EH16 5UG (registered office) (company registration number SC341204) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Edinburgh Sheriff Court, 27 Chambers Street, Edinburgh within 8 days of intimation, service and advertisement. A D Smith : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1067519 CJW : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HYBRID ESTATES AND FACILITIES MANAGEMENT LIMITED | Event Date | 2014-08-08 |
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. |