Liquidation
Company Information for CHILTON SCOTLAND LIMITED
KINTYRE HOUSE, 209 WEST GEORGE STREET, GLASGOW, G2 2LW,
|
Company Registration Number
SC047134
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHILTON SCOTLAND LIMITED | |
Legal Registered Office | |
KINTYRE HOUSE 209 WEST GEORGE STREET GLASGOW G2 2LW Other companies in G2 | |
Company Number | SC047134 | |
---|---|---|
Company ID Number | SC047134 | |
Date formed | 1969-12-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 05/04/2002 | |
Account next due | 31/01/2004 | |
Latest return | 11/10/2003 | |
Return next due | 08/11/2004 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2019-04-04 05:36:39 |
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 |
---|---|---|
KATHRYN ELIZABETH DUNLOP |
||
NISSIM CHILTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN MENDOZA |
Director | ||
IAN DICKSON |
Company Secretary | ||
BRIAN BOOTH DICK |
Director | ||
IAN MACMILLAN FLETCHER |
Company Secretary | ||
ELIE CHILTON |
Director |
Date | Document Type | Document Description |
---|---|---|
3(Scot) | RECEIVERS CESSATION ***** | |
287 | REGISTERED OFFICE CHANGED ON 17/05/06 FROM: KROLL LIMITED ALHAMBRA HOUSE 45 WATERLOO STREET GLASGOW G2 6HS | |
287 | REGISTERED OFFICE CHANGED ON 20/03/06 FROM: KROLL LIMITED AFTON HOUSE 26 WEST NILE STREET GLASGOW G1 2PF | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
CO4.2(Scot) | CRT ORD NOTICE OF WINDING UP | |
3.5(Scot) | RECEIVERS REPORT ***** | |
287 | REGISTERED OFFICE CHANGED ON 17/11/03 FROM: GRANGESTONE GIRVAN AYRSHIRE KA26 9PW | |
1(Scot) | APP OF RECEIVER ***** | |
363s | RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 05/04/02 | |
363s | RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 06/04/01 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 07/04/00 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS | |
419b(Scot) | DEC MORT/CHARGE RELEASE ***** | |
419b(Scot) | DEC MORT/CHARGE RELEASE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 04/04/99 | |
122 | £ SR 50000@1 30/09/98 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/98 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363a | RETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
122 | £ IC 382000/332000 19/11/97 £ SR 50000@1=50000 | |
122 | £ IC 332000/282000 01/04/98 £ SR 50000@1=50000 | |
88(2)R | AD 03/04/98--------- £ SI 12000@1=12000 £ IC 370000/382000 | |
SA | SHARES AGREEMENT OTC | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/03/97 | |
363a | RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CHILTON BROTHERS LIMITED CERTIFICATE ISSUED ON 28/10/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 11/10/95; NO CHANGE OF MEMBERS | |
SRES13 | SHARE REDEMPTION 18/07/95 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 02/04/95 | |
363s | RETURN MADE UP TO 11/10/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 03/04/94 | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/10/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 04/04/93 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/92 | |
363s | RETURN MADE UP TO 11/10/92; CHANGE OF MEMBERS |
Meetings of Creditors | 2005-06-07 |
Appointment of Receivers | 2004-01-20 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | SCOTTISH MINISTERS | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | PART of the property or undertaking has been released from charge | AYRSHIRE DEVELOPMENT FUND LIMITED | |
STANDARD SECURITY | Satisfied | ENTERPRISE AYRSHIRE | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Outstanding | TSB BANK SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | T S B SCOTLAND PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | UNITED DOMINIONS TRUST LIMITED | |
STANDARD SECURITY | Satisfied | KYLE AND CARRICK DISTRICT COUNCIL | |
STANDARD SECURITY | Satisfied | SCOTTISH DEVELOPMENT AGENCY | |
STANDARD SECURITY | Satisfied | UNITED DOMINIONS TRUST LTD 51 EASTCHEAP LONDON | |
BOND & FLOATING CHARGE | PART of the property or undertaking has been released from charge | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (1730 - Finishing of textiles) as CHILTON SCOTLAND LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | CHILTON SCOTLAND LIMITED | Event Date | 2005-06-07 |
(In Liquidation) Registered Office: Afton House, 26 West Nile Street, Glasgow G1 2PF Trading Address: 19 Ladywell Avenue, Grangestone Industrial Estate, Girvan KA26 9PW I, Graham H Martin, PricewaterhouseCoopers LLP, Kintyre House, 209 West George Street, Glasgow G2 2LW, hereby give notice that I was appointed Interim Liquidator of Chilton Scotland Limited on 31 May 2005 by interlocutor of the Court of Session. Notice is also given pursuant to Section 138 of the Insolvency Act 1986 and Rule 4.12 of The Insolvency (Scotland) Rules 1986, as amended by The Insolvency (Scotland) Amendment Rules 1987, that the first Meeting of Creditors of the above company will be held within Kintyre House, 209 West George Street, Glasgow G2 2LW on 5 July 2005 at 11.00 am, 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 9 May 2005. Proxies may also be lodged with me at the meeting or before the meeting at my office. Graham H Martin , Interim Liquidator PricewaterhouseCoopers LLP, Kintyre House, 209 West George Street, Glasgow G2 2LW. 3 June 2005. | |||
Initiating party | Event Type | Appointment of Receivers | |
Defending party | CHILTON SCOTLAND LIMITED | Event Date | 2004-01-20 |
(In Receivership) Company Number: SC047134 Notice is hereby given, pursuant to section 67(2) of the Insolvency Act 1986, that a meeting of the unsecured creditors of the above named company will be held at Kroll Limited, Afton House, 26 West Nile Street, Glasgow G1 2PF on 2nd February 2004 at 10.30am for the purposes of having laid before it a copy of the report prepared by the Joint Receiver in accordance with the said section and, if thought fit, appointing a creditors committee. Creditors whose claims are wholly secured are not entitled to attend or vote at the meeting. Creditors who are partly secured may only vote in respect of the balance of the amount due to them after deducting the value of the security, as estimated by them. For the purposes of voting a Statement of Claim together with a form of proxy must be lodged with me at or before the meeting. Notice is hereby given, pursuant to the Section 67(2)(b) of the Insolvency Act 1986 that any unsecured creditor wishing to obtain a copy of the Report prepared by the Joint Receiver, free of charge, should write to the under noted address. F J Gray , Joint Receiver Kroll Limited, Afton House, 26 West Nile Street, Glasgow G1 2PF 13th January 2004 | |||
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. |