Liquidation
Company Information for I7 INNOVATIONS LIMITED
6 ST COLME STREET, EDINBURGH, MIDLOTHIAN, EH3 6AD,
|
Company Registration Number
SC384346
Private Limited Company
Liquidation |
Company Name | |
---|---|
I7 INNOVATIONS LIMITED | |
Legal Registered Office | |
6 ST COLME STREET EDINBURGH MIDLOTHIAN EH3 6AD Other companies in EH11 | |
Company Number | SC384346 | |
---|---|---|
Company ID Number | SC384346 | |
Date formed | 2010-08-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2012 | |
Account next due | 31/05/2014 | |
Latest return | 26/08/2013 | |
Return next due | 23/09/2014 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-08-05 05:18:40 |
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 |
---|---|---|
KEVIN JAMES LYON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LORRAINE AILEEN HASSALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
T4 MARKETING LTD. | Director | 2011-06-28 | CURRENT | 2003-03-03 | Dissolved 2014-05-14 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 2ND FLOOR 555 GORGIE ROAD EDINBURGH EH11 3LE | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 30/08/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/08/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 26/08/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2013 FROM 5 NEW MART PLACE EDINBURGH EH14 1RW SCOTLAND | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
GAZ1 | FIRST GAZETTE | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/08/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KEVIN JAMES LYON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LORRAINE HASSALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2010 FROM SUITE 2 - 7 DALZIEL BUILDING 7 SCOTT STREET MOTHERWELL NORTH LANARKSHIRE ML1 1PN UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-07-17 |
Petitions to Wind Up (Companies) | 2015-06-05 |
Proposal to Strike Off | 2014-08-29 |
Proposal to Strike Off | 2014-02-07 |
Proposal to Strike Off | 2013-08-30 |
Proposal to Strike Off | 2012-12-28 |
Proposal to Strike Off | 2011-12-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | BIBBY FACTORS SCOTLAND LIMITED |
|
|
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 I7 INNOVATIONS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as I7 INNOVATIONS LIMITED are:
Initiating party | Commissioners for Her Majesty’s Revenue and Customs | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | I7 INNOVATIONS LIMITED | Event Date | 2015-05-22 |
On 22 May 2015 , 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 I7 Innovations Limited, 2nd Floor, 555 Gorgie Road, Edinburgh, EH11 3LE (reg office) (co reg SC384346) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Edinburgh Sheriff Court, Sheriff Court House, 27 Chambers St. Edinburgh, EH1 1LB within 8 days of intimation, service and advertisement. A . Davidson-Smith : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management & Banking : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Reference: 623/1067667 NAS : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | I7 INNOVATIONS LIMITED | Event Date | 2014-08-29 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | I7 INNOVATIONS LIMITED | Event Date | 2014-02-07 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | I7 INNOVATIONS LIMITED | Event Date | 2013-08-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | I7 INNOVATIONS LIMITED | Event Date | 2012-12-28 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | I7 INNOVATIONS LIMITED | Event Date | 2011-12-30 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | I7 INNOVATIONS LTD | Event Date | |
Registered Office: 2nd Floor, 555 Gorgie Road, Edinburgh EH11 3LE I, Colin David Scott , hereby give notice that I was appointed Interim Liquidator of i7 Innovations Limited on 30 June 2015 by Interlocutor of the Sheriff at Edinburgh. Notice is also given, pursuant to Section 138(3) of the Insolvency Act 1986 and Rule4.12 of the Insolvency (Scotland) Rules 1986 that the First Meeting of Creditors of the above company will be held within the offices of Geoghegans, Chartered Accountants, 6St Colme Street, Edinburgh EH3 6AD on 5 August 2015 at 10.00am for the purposes of choosing a Liquidator and determining whether to establish a Liquidation Committee. The meeting may also consider other resolutions referred to in Rule4.12(3) of the aforementioned rules. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims and proxies have been submitted and accepted or lodged beforehand at the undernoted address. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purpose of formulation of claims, creditors should note that the date of commencement of the liquidation is 22 May 2015. Colin David Scott , Interim Liquidator : [ email: colin.scott@geoghegans.co.uk Tel: 0131 225 4681 ] : | |||
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. |