Liquidation
Company Information for E M PIPELINE SOLUTIONS UK LTD
C/O Interpath Ltd, 5th Floor, 130 St Vincent Street, Glasgow, G2 5HF,
|
Company Registration Number
SC411988
Private Limited Company
Liquidation |
Company Name | |
---|---|
E M PIPELINE SOLUTIONS UK LTD | |
Legal Registered Office | |
C/O Interpath Ltd 5th Floor, 130 St Vincent Street Glasgow G2 5HF Other companies in G52 | |
Company Number | SC411988 | |
---|---|---|
Company ID Number | SC411988 | |
Date formed | 2011-11-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-03-31 | |
Account next due | 31/12/2016 | |
Latest return | 24/11/2015 | |
Return next due | 22/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-11-22 12:06:11 |
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 |
---|---|---|
EDWARD MCLACHLAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAMOSA SOLUTIONS LTD | Director | 2016-09-09 | CURRENT | 2016-09-09 | Dissolved 2018-02-20 | |
PEEBEE MAINTENANCE CONTRACTORS LTD | Director | 2012-10-22 | CURRENT | 2012-10-22 | Dissolved 2014-09-26 |
Date | Document Type | Document Description |
---|---|---|
Error | ||
REGISTERED OFFICE CHANGED ON 04/02/22 FROM Kpmg Llp 319 st Vincent Street Glasgow G2 5AS | ||
2.24B(Scot) | NOTICE OF COURT ORDER ENDING ADMINISTRATION | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2016 FROM UNIT 17 CENTRE POINT 55B MONTROSE AVENUE HILLINGTON PARK GLASGOW STRATHCLYDE G52 4LA | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/11/15 FULL LIST | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/11/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 26 STEPHENSON STREET HILLINGTON PARK GLASGOW SCOTLAND G52 4JD | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4119880001 | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/11/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/12 FULL LIST | |
AA01 | CURREXT FROM 30/11/2012 TO 31/03/2013 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2016-11-18 |
Appointment of Administrators | 2016-10-04 |
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 After One Year | 2013-03-31 | £ 208,018 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 288,834 |
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 E M PIPELINE SOLUTIONS UK LTD
Cash Bank In Hand | 2013-03-31 | £ 1,307 |
---|---|---|
Current Assets | 2013-03-31 | £ 299,430 |
Debtors | 2013-03-31 | £ 298,123 |
Fixed Assets | 2013-03-31 | £ 248,752 |
Shareholder Funds | 2013-03-31 | £ 51,330 |
Tangible Fixed Assets | 2013-03-31 | £ 121,252 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as E M PIPELINE SOLUTIONS UK LTD are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | E M PIPELINE SOLUTIONS UK LTD | Event Date | 2016-11-18 |
Notice is hereby given that on 16 November 2016 a petition was presented to the Sheriff at Paisley by Blair Carnegie Nimmo and Gerard Anthony Friar, both of 319 St Vincent St, Glasgow, G2 4AS, Joint Administrators of E M Pipeline Solutions UK Ltd, craving the Court, inter alia, that E M Pipline Solutions UK Ltd, having their Registered Office at 319 St Vincent St, Glasgow, G2 4AS, be wound up by the Court and that joint interim liquidators are to be appointed, in which petition, the Sheriff at Paisley by interlocutor dated 16 November 2016 appointed all persons having an interest to lodge answers in the hands of the Sheriff Clerk, Paisley, within eight days after intimation, advertisement or service, and eo die appointed Blair Carnegie Nimmo and Gerard Anthony Friar of 319 St Vincent St, Glasgow, G2 4AS, to be joint provisional liquidators of the Company, with the powers specified in Parts II and III of Schedule 4 to the Insolvency Act 1986 (as amended); all of which notice is hereby given. Paul Gallagher Curle Stewart Limited, Solicitors, 16 Gordon Street, Glasgow, G1 3PT Solicitor for the Petitioners | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | E M PIPELINE SOLUTIONS UK LTD | Event Date | 2016-09-29 |
In the Paisley Sheriff Court case number B676 Office Holder Details: Gerard Anthony Friar and Blair Carnegie Nimmo (IP numbers 8982 and 8208 ) of KPMG LLP , 319 St Vincent Street, Glasgow G2 5AS . Date of Appointment: 29 September 2016 . By notice of appointment lodged in Paisley Sheriff Court. Further information about this case is available from Hayley Hamilton at the offices of KPMG LLP on 0141 300 5765. | |||
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. |