Dissolved 2015-10-14
Company Information for GLOBAL ENERGY PRODUCTS (NORTH AMERICA) LIMITED
GLASGOW, LANARKSHIRE, G65 0NH,
|
Company Registration Number
SC384240
Private Limited Company
Dissolved Dissolved 2015-10-14 |
Company Name | |
---|---|
GLOBAL ENERGY PRODUCTS (NORTH AMERICA) LIMITED | |
Legal Registered Office | |
GLASGOW LANARKSHIRE G65 0NH Other companies in G65 | |
Company Number | SC384240 | |
---|---|---|
Date formed | 2010-08-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-08-31 | |
Date Dissolved | 2015-10-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 08:17:55 |
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 |
---|---|---|
KEITH MACINTOSH |
||
STEPHEN RICHARD MACINTOSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER ALEXANDER CLOUSTON |
Director | ||
KEITH MACINTOSH |
Director | ||
STEPHEN RICHARD MACINTOSH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MURRAY BLINDS LIMITED | Director | 2014-08-23 | CURRENT | 2013-08-22 | Dissolved 2017-10-17 | |
EDINBURGH CHAUFFEUR DRIVE LIMITED | Director | 2014-06-27 | CURRENT | 2014-06-27 | Dissolved 2015-11-03 | |
MURRAY BLINDS LIMITED | Director | 2014-08-23 | CURRENT | 2013-08-22 | Dissolved 2017-10-17 | |
EDINBURGH CHAUFFEUR DRIVE LIMITED | Director | 2014-06-27 | CURRENT | 2014-06-27 | Dissolved 2015-11-03 | |
BLUE STEEL LIMITED | Director | 2010-07-27 | CURRENT | 2010-07-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
O/C EARLY DISS | ORDER OF COURT - EARLY DISSOLUTION | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CLOUSTON | |
AP01 | DIRECTOR APPOINTED MR KEITH MACINTOSH | |
AP01 | DIRECTOR APPOINTED MR STEPHEN RICHARD MACINTOSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MACINTOSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH MACINTOSH | |
LATEST SOC | 13/09/13 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 25/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/08/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 | |
AR01 | 25/08/11 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-07-25 |
Meetings of Creditors | 2014-06-20 |
Petitions to Wind Up (Companies) | 2014-05-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.04 | 9 |
MortgagesNumMortOutstanding | 0.70 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.33 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 46620 - Wholesale of machine tools
|
|
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 GLOBAL ENERGY PRODUCTS (NORTH AMERICA) LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 0 |
Cash Bank In Hand | 2012-08-31 | £ 0 |
Shareholder Funds | 2013-08-31 | £ 0 |
Shareholder Funds | 2012-08-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46620 - Wholesale of machine tools) as GLOBAL ENERGY PRODUCTS (NORTH AMERICA) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GLOBAL ENERGY PRODUCTS (NORTH AMERICA) LIMITED | Event Date | 1970-01-01 |
Company Number: SC384240 (In Liquidation) Registered Office: 22 Backbrae Street, Kilsyth, Glasgow, G65 ONH Principal Trading Address: Unit 19, 52 Dickson Street, Elgin St Ind Est, Dunfermline, Fife, KY12 7SN. Court Proceedings: Airdrie Sheriff Court, L15 Date of Appointment: 15 July 2014 I, Irene Harbottle, of W D Robb & Co., Suite 2G, Ingram House, 227 Ingram Street, Glasgow G1 1DA, HEREBY GIVE NOTICE, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986, that on 8 July 2014, I was appointed Liquidator of the above named company by Order of the Court. A Liquidation Committee was not established. Accordingly, I hereby give notice that 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. All creditors who have not done so are required to lodge their claims with me by 15 November 2014 Irene Harbottle Liquidator Office Holder Number: 470 W D Robb & Co., Suite 2G, Ingram House, 227 Ingram Street, Glasgow G1 1DA Telephone Number: 0141 222 3800 23 July 2014. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | GLOBAL ENERGY PRODUCTS (NORTH AMERICA) LIMITED | Event Date | |
Company Number: SC384240 Global Energy Products (North America) Limited L15/14 NOTICE is hereby given that on 15 May 2014 a Petition was presented to the Sheriff at Airdrie by Global Energy Products (North America) Limited, having their Registered Office at 22 Backbrae Street, Kilsyth, G65 0NH (the Company), craving the Court inter alia that the Company be wound up by the Court and that an Interim Liquidator be appointed; in which Petition the Sheriff at Airdrie by Interlocutor dated 19 May 2014 appointed all persons having an interest to lodge Answers in the hands of the Sheriff Clerk at Airdrie within eight days after intimation, service or advertisement; all of which notice is hereby given. Kirsteen Maclean Brechin Tindal Oatts 48 St Vincent Street Glasgow G2 5HS Telephone: 0141 221 8012 Fax: 0141 221 0288 Email: asb@bto.co.uk | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GLOBAL ENERGY PRODUCTS (NORTH AMERICA) LIMITED | Event Date | |
Company Number: SC384240 (In Liquidation) Registered Office: 22 Backbrae Street, Kilsyth, Glasgow. Principal Trading Address: Unit 19, 52 Dickson Street, Elgin Street Industrial Estate, Dunfermline KY12 7SM. I, Irene Harbottle, of W D Robb & Co, Suite 2G, Ingram House, 227 Ingram Street, Glasgow G1 1DA hereby give notice that I was appointed Interim Liquidator of Global Energy Products (North America) Limited on 9 June 2014 by Interlocutor of the Sheriff at Airdrie Sheriff Court, Ref No L15/14. Notice is also 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 above company will be held at The Merchants House, 7 West George Street, Glasgow G2 1BA on 8 July 2014 at 12.00 noon for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. 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 15 May 2014. Proxies may also be lodged with me at the meeting or before the meeting at my office. Irene Harbottle Interim Liquidator ICAS Office Holder No: 470 W D Robb & Co Suite 2G Ingram House 227 Ingram Street Glasgow G1 1DA 0141 222 3800 17 June 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. |