Liquidation
Company Information for 206 TECHNICAL SERVICES LTD.
227 SAUCHIEHALL STREET, GLASGOW, G2 3EX,
|
Company Registration Number
SC377400
Private Limited Company
Liquidation |
Company Name | |
---|---|
206 TECHNICAL SERVICES LTD. | |
Legal Registered Office | |
227 SAUCHIEHALL STREET GLASGOW G2 3EX Other companies in G73 | |
Company Number | SC377400 | |
---|---|---|
Company ID Number | SC377400 | |
Date formed | 2010-04-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 23/04/2016 | |
Return next due | 21/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB990734489 |
Last Datalog update: | 2021-07-05 16:03:44 |
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 |
---|---|---|
NARPLAN ACCOUNTING SERVICES |
||
MICHAEL FOXWORTHY |
||
RUTH DELIA FOXWORTHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER TRAINER |
Company Secretary | ||
SUSAN MCINTOSH |
Director | ||
PETER TRAINER |
Director |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/04/16 FULL LIST | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/04/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/04/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3774000001 | |
AR01 | 23/04/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/04/12 FULL LIST | |
AR01 | 23/04/11 FULL LIST | |
RES02 | RES02 | |
AA | 30/06/11 TOTAL EXEMPTION FULL | |
RT01 | APPLICATION FOR ADMINISTRATIVE RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA01 | CURREXT FROM 30/04/2011 TO 30/06/2011 | |
AP01 | DIRECTOR APPOINTED RUTH DELIA FOXWORTHY | |
AP01 | DIRECTOR APPOINTED MICHAEL FOXWORTHY | |
AP04 | CORPORATE SECRETARY APPOINTED NARPLAN ACCOUNTING SERVICES | |
SH01 | 23/04/10 STATEMENT OF CAPITAL GBP 100 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER TRAINER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-03-05 |
Appointment of Liquidators | 2019-02-12 |
Proposal to Strike Off | 2011-08-26 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLYDESDALE BANK PLC |
Creditors Due Within One Year | 2012-07-01 | £ 154,003 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 87,963 |
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 206 TECHNICAL SERVICES LTD.
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 100 |
Cash Bank In Hand | 2012-07-01 | £ 21,968 |
Cash Bank In Hand | 2011-07-01 | £ 11,716 |
Current Assets | 2012-07-01 | £ 234,071 |
Current Assets | 2011-07-01 | £ 212,766 |
Debtors | 2012-07-01 | £ 212,103 |
Debtors | 2011-07-01 | £ 201,050 |
Secured Debts | 2012-07-01 | £ 154,003 |
Shareholder Funds | 2012-07-01 | £ 80,068 |
Shareholder Funds | 2011-07-01 | £ 124,803 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86220 - Specialists medical practice activities) as 206 TECHNICAL SERVICES LTD. are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | 206 TECHNICAL SERVICES LTD | Event Date | 2019-02-28 |
I, Gerard Patrick Crampsey , of Stirling Toner Ltd , 227 Sauchiehall Street, Glasgow G2 3EX hereby give notice pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986 , that on 28th February 2019 , I was appointed Liquidator of the above named company by Resolution of the First Meeting of Creditors. A Liquidation Committee was not established. I do not intend to summon a further 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 . Gerard P Crampsey : Liquidator : Office Holder Number 023 : Telephone 0141 353 1940 : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | 206 TECHNICAL SERVICES LTD | Event Date | 2019-01-09 |
I, Gerard Patrick Crampsey , Stirling Toner Ltd , 227 Sauchiehall Street, Glasgow G2 3EX , hereby give notice that I was appointed Interim Liquidator of 206 Technical Services Ltd on 9th January 2019 by Interlocutor of the Sheriff of Glasgow and Strathkelvin at Glasgow Sheriff Court. Notice is hereby given pursuant to Section 138 of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986 , that the first Meeting of Creditors of the Company will be held within the offices of Stirling Toner Ltd, 227 Sauchiehall Street, Glasgow, G2 3EX on 28th February 2019 at 11:00am, for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. The meeting may also consider other resolutions referred to in Rule 4.12(3) . A resolution at the meeting is 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 Liquidation is 6th December 2018 . Proxies may also be lodged with me at the meeting or before the meeting at my office. Gerard Patrick Crampsey : Interim Liquidator : Stirling Toner Ltd : 227 Sauchiehall Street, Glasgow G2 3EX : For further information contact Gerard P Crampsey (IP no: 23 ) Email: tom.millar@stirlingtoner.co.uk Telephone 0141 353 1940 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 206 TECHNICAL SERVICES LTD. | Event Date | 2011-08-26 |
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. |