Liquidation
Company Information for VERICHROME PLATING SERVICES LIMITED
THIRD FLOOR, TURNBERRY HOUSE, 175 WEST GEORGE STREET, GLASGOW, G2 2LB,
|
Company Registration Number
SC355017
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
VERICHROME PLATING SERVICES LIMITED | ||||||
Legal Registered Office | ||||||
THIRD FLOOR, TURNBERRY HOUSE 175 WEST GEORGE STREET GLASGOW G2 2LB Other companies in G3 | ||||||
| ||||||
Previous Names | ||||||
|
Company Number | SC355017 | |
---|---|---|
Company ID Number | SC355017 | |
Date formed | 2009-02-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 13/02/2016 | |
Return next due | 13/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-06 09:46:22 |
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 |
---|---|---|
ANDREW WILSON BROWN |
||
MATTHEW BROWN |
||
WILSON ANDREW BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILSON ANDREW BROWN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HESSIAN PROPERTY SERVICES LIMITED | Director | 2012-10-25 | CURRENT | 2012-10-25 | Active | |
HESSIAN PROPERTY SERVICES LIMITED | Director | 2012-10-25 | CURRENT | 2012-10-25 | Active | |
HALCYON SKY LIMITED | Director | 2009-02-04 | CURRENT | 2009-02-04 | Dissolved 2016-02-02 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 3 CLAIRMONT GARDENS GLASGOW G3 7LW | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/02/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/02/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/02/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/02/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 13/02/12 FULL LIST | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
RES01 | ADOPT ARTICLES 22/12/2011 | |
AP01 | DIRECTOR APPOINTED WILSON ANDREW BROWN | |
SH01 | 31/12/11 STATEMENT OF CAPITAL GBP 80 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED HALCYON SKY LIMITED CERTIFICATE ISSUED ON 12/01/12 | |
RES15 | CHANGE OF NAME 31/12/2011 | |
SH01 | 21/09/11 STATEMENT OF CAPITAL GBP 80.00 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/02/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BROWN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILSON BROWN / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED ANDREW WILSON BROWN | |
AP01 | DIRECTOR APPOINTED MATTHEW BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILSON BROWN | |
88(2) | AD 13/02/09 GBP SI 1@1=1 GBP IC 1/2 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED VERICHROME PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 20/11/09 | |
RES15 | CHANGE OF NAME 29/10/2009 | |
225 | CURRSHO FROM 28/02/2010 TO 31/12/2009 | |
CERTNM | COMPANY NAME CHANGED SUMMER CHERRY LIMITED CERTIFICATE ISSUED ON 26/03/09 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM1116494 | Active | Licenced property: LARKHALL VERICHROME INDUSTRIAL ESTATE LARKHALL INDUSTRIAL ESTATE GB ML9 2PA. Correspondance address: LARKHALL INDUSTRIAL ESTATE LARKHALL GB ML9 2PA |
Final Meetings | 2018-08-31 |
Appointment of Liquidators | 2018-07-10 |
Petitions to Wind Up (Companies) | 2018-04-27 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | WILSON ANDREW BROWN | |
STANDARD SECURITY | Outstanding | WILSON BROWN | |
STANDARD SECURITY | Satisfied | JAMES TENNANT SUTHERLAND | |
FLOATING CHARGE | Satisfied | JAMES TENNANT SUTHERLAND |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as VERICHROME PLATING SERVICES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | VERICHROME PLATING SERVICES LIMITED | Event Date | 2018-08-31 |
NOTICE IS HEREBY GIVEN, pursuant to Section 146 of the Insolvency Act 1986 , that the Final Meeting of Creditors of the above company will be held within the offices of WRI Associates Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB , on 05 October 2018 at 11:00 am to receive my report on the winding up and determine whether or not I should be released as liquidator in terms of Section 174 of the Insolvency Act 1986. Creditors are entitled to attend in person or alternatively by proxy. A creditor may vote only if his claim has been submitted to me and that claim has been accepted in whole or in part. A resolution will be passed only if a majority in value of those voting in person or by proxy vote in favour. Proxies and claims must be lodged with me at or before the meeting. Glasgow Sheriff Court (Court reference: L68/18) For further information contact: Derek Lyttle Email: info@wriassociates.co.uk Telephone: 0141 285 0910 Scott Milne : Liquidator : Office Holder Number 17012 : WRI Associates Limited : 3rd Floor : Turnberry House : 175 West George Street : Glasgow G2 2LB : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | VERICHROME PLATING SERVICES LIMITED | Event Date | 2018-07-10 |
I, Scott Milne (IP No. 17012 ), WRI Associates Limited , Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB , hereby give notice pursuant to Rule 4.18 of the Insolvency (Scotland) Rules 1986 that I was appointed Liquidator of Verichrome Plating Services Limited by an Interlocutor of Glasgow Sheriff Court dated 28 June 2018. I hereby give notice that I do not intend to summon a meeting for the purpose of establishing a liquidation committee unless one tenth in value of the creditors require me to do so in terms of Section 142(3) of the Insolvency Act 1986. Scott Milne , Liquidator , WRI Associates Limited , 3rd Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | VERICHROME PLATING SERVICES LIMITED | Event Date | 2018-04-27 |
Notice is hereby given that on 09 April 2018 a Petition was presented to the Sheriff of Glasgow and Strathkelvin at Glasgow by Wilson Andrew Brown, Matthew Brown and Andrew Wilson Brown all of Johnshill Farm, Lanark, South Lanarkshire, ML11 0JR for inter alia an Order under the Insolvency Act 1986 to wind up Verichrome Plating Services Limited (Company No: SC355017) having its Registered Office at 3 Clairmont Gardens, Glasgow, G3 7LW and to appoint an interim liquidator, in which Petition the Sheriff by Interlocutor dated 11 April 2018 appointed Notice of the Import of the Petition and of the deliverance, and of the particulars specified in the Act of Sederunt to be advertised once in the Edinburgh Gazette and once in the Herald newspaper; ordained the said 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 Glasgow within 8 days after such intimation, service or advertisement, under certification. Alan Turner Munro, Solicitor, 140 West George Street, Glasgow, G2 2HG, Agent for Petitioner | |||
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. |