Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > YARDBURY KINETICS LIMITED
Company Information for

YARDBURY KINETICS LIMITED

52-54 ROSE STREET, ABERDEEN, AB10,
Company Registration Number
SC074919
Private Limited Company
Dissolved

Dissolved 2014-08-20

Company Overview

About Yardbury Kinetics Ltd
YARDBURY KINETICS LIMITED was founded on 1981-05-22 and had its registered office in 52-54 Rose Street. The company was dissolved on the 2014-08-20 and is no longer trading or active.

Key Data
Company Name
YARDBURY KINETICS LIMITED
 
Legal Registered Office
52-54 ROSE STREET
ABERDEEN
 
Previous Names
BLACKHAWK OFFSHORE LIMITED08/05/2012
YARDBURY KINETICS LIMITED10/10/2011
GLENMAC ENGINEERING LIMITED21/05/1999
Filing Information
Company Number SC074919
Date formed 1981-05-22
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-04-30
Date Dissolved 2014-08-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-01 16:27:27
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of YARDBURY KINETICS LIMITED

Current Directors
Officer Role Date Appointed
KEVIN JOHN MAHONEY
Director 1996-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
CLP SECRETARIES LIMITED
Company Secretary 2011-06-24 2012-05-10
CRAIG GORDON BANKS
Director 2011-06-24 2012-05-10
ANDREW ROBERT MACKAY
Director 2011-06-24 2012-05-10
BARBARA ANN MAHONEY
Company Secretary 1999-07-21 2011-06-24
RUARIDH MCDONALD LESLIE
Company Secretary 1996-07-19 1999-07-21
LEDINGHAM CHALMERS
Nominated Secretary 1990-05-04 1996-07-19
ARTHUR GLENDINNING
Director 1990-05-04 1996-07-19
ANDREW DOUGLAS FYFE LEWIS
Director 1990-05-04 1996-07-19
ANGUS CAMPBELL MCDONALD
Director 1990-05-04 1996-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JOHN MAHONEY YARDBURY ENGINEERING & OILFIELD PRODUCTS LIMITED Director 1992-03-31 CURRENT 1992-03-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-08-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-05-204.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2014-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2014 FROM SUITE 2B JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD
2012-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2012 FROM CASTLE WAY CASTLE ROAD INDUSTRIAL ESTATE ELLON ABERDEENSHIRE AB41 9RG UNITED KINGDOM
2012-07-02CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2012-07-024.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2012-07-024.2(Scot)NOTICE OF WINDING UP ORDER
2012-06-074.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2012-05-10TM02APPOINTMENT TERMINATED, SECRETARY CLP SECRETARIES LIMITED
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKAY
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BANKS
2012-05-08RES15CHANGE OF NAME 01/05/2012
2012-05-08CERTNMCOMPANY NAME CHANGED BLACKHAWK OFFSHORE LIMITED CERTIFICATE ISSUED ON 08/05/12
2011-11-04AA30/04/11 TOTAL EXEMPTION SMALL
2011-10-10NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2011-10-10CERTNMCOMPANY NAME CHANGED YARDBURY KINETICS LIMITED CERTIFICATE ISSUED ON 10/10/11
2011-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2011 FROM GREENHOLE PLACE BRIDGE OF DON ABERDEEN ABERDEENSHIRE AB23 8EU
2011-08-08RES01ADOPT ARTICLES 24/06/2011
2011-08-05AP04CORPORATE SECRETARY APPOINTED CLP SECRETARIES LIMITED
2011-08-05AP01DIRECTOR APPOINTED MR CRAIG GORDON BANKS
2011-08-05AP01DIRECTOR APPOINTED MR ANDREW ROBERT MACKAY
2011-08-05TM02APPOINTMENT TERMINATED, SECRETARY BARBARA MAHONEY
2011-06-09SH0130/04/11 STATEMENT OF CAPITAL GBP 10000
2011-05-23LATEST SOC23/05/11 STATEMENT OF CAPITAL;GBP 9990
2011-05-23AR0104/05/11 FULL LIST
2010-09-02AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-09AR0104/05/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN MAHONEY / 01/05/2010
2010-01-19AA30/04/09 TOTAL EXEMPTION SMALL
2009-09-08363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-03-06AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-16363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2007-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-29363sRETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS
2006-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-02363sRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-18363sRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-08-17363sRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2004-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-06-19363sRETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
2002-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-04-30363sRETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS
2001-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-08-01363sRETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS
2000-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-16363sRETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS
2000-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-09-10288aNEW SECRETARY APPOINTED
1999-09-10288bSECRETARY RESIGNED
1999-06-02363sRETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS
1999-05-20CERTNMCOMPANY NAME CHANGED GLENMAC ENGINEERING LIMITED CERTIFICATE ISSUED ON 21/05/99
1998-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-05-08363sRETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS
1997-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-05-07363(288)SECRETARY'S PARTICULARS CHANGED
1997-05-07363sRETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS
1996-08-22SRES01ADOPT MEM AND ARTS 15/08/96
1996-08-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-08-16419a(Scot)DEC MORT/CHARGE *****
1996-07-31410(Scot)PARTIC OF MORT/CHARGE *****
1996-07-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1996-07-31SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 19/07/96
1996-07-30288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
2852 - General mechanical engineering



Licences & Regulatory approval
We could not find any licences issued to YARDBURY KINETICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-04-11
Meetings of Creditors2012-07-20
Petitions to Wind Up (Companies)2012-06-08
Fines / Sanctions
No fines or sanctions have been issued against YARDBURY KINETICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1996-07-31 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1982-09-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of YARDBURY KINETICS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of YARDBURY KINETICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YARDBURY KINETICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (2852 - General mechanical engineering) as YARDBURY KINETICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where YARDBURY KINETICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by YARDBURY KINETICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-08-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2011-07-0184131900Pumps for liquids, fitted or designed to be fitted with a measuring device (excl. pumps for dispensing fuel or lubricants, of the type used in filling stations or in garages)
2011-04-0184135061Hydraulic fluid power piston pumps (excl. hydraulic units)
2011-03-0184314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2011-02-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2011-01-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2010-12-0184135061Hydraulic fluid power piston pumps (excl. hydraulic units)
2010-11-0184311000Parts of pulley tackles and hoists (other than skip hoists), winches, capstans and jacks, n.e.s.
2010-08-0184135040Dosing and proportioning reciprocating positive displacement pumps, power-driven
2010-05-0184818011Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyYARDBURY KINETICS LIMITEDEvent Date2014-04-11
Company Number: SC074919 (formerly Blackhawk Offshore Limited) Notice is hereby given pursuant to section 146 of the Insolvency Act 1986 that a final meeting of the creditors of the above named company will be held at Suite 2B, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD on 14 May 2014 at 11.00 am, for the purposes of receiving the Liquidators report on the winding up and to determine whether the Liquidator should be released. Alexander Iain Fraser , Liquidator 08 April 2014.
 
Initiating party Event TypeMeetings of Creditors
Defending partyYARDBURY KINETICS LIMITEDEvent Date2012-07-20
(Formerly Blackhawk Offshore Limited) (In Liquidation) Former trading address: Castlepark Industrial Estate, Castle Street, Ellon, Aberdeen AB41 9RG. Notice is hereby given that I, A I Fraser, RSM Tenon, Suite 2B, Johnstone House, 52-54 Rose Street, Aberdeen AB10 1UD, was appointed Interim Liquidator of Yardbury Kinetics Limited (formerly Blackhawk Offshore Limited) by Interlocutor of the Sheriff of Grampian Highland & Islands at Aberdeen Sheriff Court on 21 June 2012. Per section 138 of the Insolvency Act 1986 and supporting Rules, a meeting of the creditors of the above named company will be held at Suite 2B, Johnstone House, 52-54 Rose Street, Aberdeen AB10 1UD, on 2 August 2012 at 11.00 am for the purposes of appointing a liquidator and, if the creditors think fit, appointing a liquidation committee. Creditors may attend and vote at the meeting by proxy or in person. In order to be entitled to vote at the meeting, creditors must lodge their proxies (unless they are individual creditors attending in person), together with a statement of their claim at RSM Tenon Recovery, Suite 2B, Johnstone House, 52-54 Rose Street, Aberdeen AB10 1UD, either before or at the meeting. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 31 May 2012. Alexander Iain Fraser of RSM Tenon Recovery, Suite 2B, Johnstone House, 52-54 Rose Street, Aberdeen AB10 1UD, is qualified to act as an Insolvency practitioner in relation to the above and will provide creditors free of charge with such information concerning the companys affairs as is reasonably required. Alexander Iain Fraser , Interim Liquidator RSM Tenon Recovery, Suite 2B, Johnstone House, 52-54 Rose Street, Aberdeen AB10 1UD 17 July 2012.
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyYARDBURY KINETICS LIMITEDEvent Date2012-06-08
Notice is hereby given that on 31 May 2012, a Petition was presented to a Sheriff at Aberdeen Sheriff Court, by Yardbury Kinetics Limited (No SC074919) (the Company), a company incorporated under the Companies Acts and having its registered office at Castle Way, Castle Road Industrial Estate, Ellon, Aberdeen AB41 9RG craving the Court, inter alia that the Company be wound up by the Court and that a Provisional Liquidator be appointed, in which Petition the Sheriff at Aberdeen by Interlocutor dated 31 May 2012 ordained all persons having an interest to lodge Answers in the hands of the Sheriff Clerk at Aberdeen within eight days after intimation, service or advertisement, under certification; and appointed Alexander Iain Fraser, Insolvency Practitioner, RSM Tenon, Suite 2B, Johnstone House, 52-54 Rose Street, Aberdeen AB10 1UD to be Provisional Liquidator of the Company all of which notice is hereby given. Aberdein Considine , 7-9 Bon Accord Crescent, Aberdeen AB11 6DN Agent for the Petitioner
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YARDBURY KINETICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YARDBURY KINETICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.