Dissolved
Dissolved 2017-09-19
Company Information for M.R.S. (DISTRIBUTION) LIMITED
GLASGOW, G2,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-09-19 |
Company Name | |
---|---|
M.R.S. (DISTRIBUTION) LIMITED | |
Legal Registered Office | |
GLASGOW | |
Company Number | SC084919 | |
---|---|---|
Date formed | 1983-10-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-03-31 | |
Date Dissolved | 2017-09-19 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-25 05:46:21 |
Companies House |
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 |
---|---|---|
LYNN BOYD |
||
LYNN BOYD |
||
DONALD WILLIAM CARMICHAEL |
||
IAN WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE FRASER PRENTICE |
Director | ||
JANE FRASER PRENTICE |
Company Secretary | ||
ROBERT HARDIE |
Director | ||
GRAINNE MARY SCOTT |
Director | ||
WILLIAM CLARKSON SCOTT |
Director | ||
GEORGE SCOTT |
Director | ||
IAN PRITCHARD |
Company Secretary | ||
ROBERT HARDIE |
Company Secretary | ||
MARLYN GRAY |
Company Secretary | ||
MARLYN GRAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LISTER SQUARE (NO. 230) LIMITED | Director | 2016-08-26 | CURRENT | 2016-07-18 | Liquidation | |
PARCELINQ LTD | Director | 2012-02-29 | CURRENT | 2012-02-21 | Active - Proposal to Strike off | |
LISTER SQUARE (NO.4) LIMITED | Director | 2010-08-06 | CURRENT | 2010-06-03 | Liquidation | |
LISTER SQUARE (NO.5) LIMITED | Director | 2010-08-06 | CURRENT | 2010-06-03 | Liquidation | |
JBT DISTRIBUTION LIMITED | Director | 2008-04-04 | CURRENT | 1993-08-30 | Liquidation | |
CLANNA LIMITED | Director | 2008-04-04 | CURRENT | 1999-10-29 | Active - Proposal to Strike off | |
LISTER SQUARE (NO. 230) LIMITED | Director | 2016-08-26 | CURRENT | 2016-07-18 | Liquidation | |
PARCELINQ LTD | Director | 2012-02-29 | CURRENT | 2012-02-21 | Active - Proposal to Strike off | |
LISTER SQUARE (NO.4) LIMITED | Director | 2010-08-06 | CURRENT | 2010-06-03 | Liquidation | |
LISTER SQUARE (NO.5) LIMITED | Director | 2010-08-06 | CURRENT | 2010-06-03 | Liquidation | |
JBT DISTRIBUTION LIMITED | Director | 2008-04-04 | CURRENT | 1993-08-30 | Liquidation | |
CLANNA LIMITED | Director | 2008-04-04 | CURRENT | 1999-10-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
3(Scot) | NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2016 FROM C/O KPMG 191 WEST GEORGE STREET GLASGOW G2 2LJ | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
3.5(Scot) | NOTICE OF RECEIVER'S REPORT | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2010 FROM 41 INCHMUIR ROAD WHITEHILL INDUSTRIAL ESTATE BATHGATE WEST LOTHIANEH48 2EP | |
1(Scot) | NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 21/09/09 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JANE PRENTICE | |
288a | DIRECTOR APPOINTED MRS LYNN BOYD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED SECRETARY JANE PRENTICE | |
288a | SECRETARY APPOINTED MRS LYNN BOYD | |
363a | RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
88(2)R | AD 31/03/07-31/03/07 £ SI 2072720@1=2072720 £ IC 10363600/12436320 | |
363a | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
123 | £ NC 10000000/15000000 31/03/06 | |
88(2)R | AD 31/03/06--------- £ SI 863600@1=863600 £ IC 9500000/10363600 | |
363a | RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
123 | £ NC 5000000/10000000 26/03/04 | |
88(2)R | AD 26/03/04-26/03/04 £ SI 4750000@1=4750000 £ IC 4750000/9500000 | |
363s | RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 31/01/01--------- £ SI 2750000@1=2750000 £ IC 2000000/4750000 | |
363s | RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
88(2)R | AD 27/03/00--------- £ SI 500000@1=500000 £ IC 1500000/2000000 | |
ORES04 | NC INC ALREADY ADJUSTED 27/03/00 | |
123 | £ NC 1500000/5000000 27/03/00 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/10/98 | |
363s | RETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
123 | NC INC ALREADY ADJUSTED 28/02/98 | |
ORES04 | £ NC 500000/1500000 28/0 | |
88(2)R | AD 28/02/98--------- £ SI 1000000@1=1000000 £ IC 500000/1500000 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
SRES04 | £ NC 100000/500000 31/01 |
Final Meet | 2017-05-09 |
Appointment of Liquidators | 2016-12-06 |
Meetings of Creditors | 2016-10-07 |
Petitions to Wind Up (Companies) | 2016-08-26 |
Appointment of Receivers | 2010-08-13 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PLC | |
LEGAL CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
BOND & FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | EAGLE STAR LIFE ASSURANCE COMPANY LIMITED |
M.R.S. (DISTRIBUTION) LIMITED owns 1 domain names.
mrsdistribution.co.uk
The top companies supplying to UK government with the same SIC code (6024 - Freight transport by road) as M.R.S. (DISTRIBUTION) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | M.R.S. (DISTRIBUTION) LIMITED | Event Date | 2017-05-05 |
Notice is hereby given pursuant to Rule 4.31 of the Insolvency (Scotland) Rules 1986, that the Final Meeting of Creditors of the above named company will be held within the offices of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX on 12 June 2017, at 11.00 am, for the purposes of receiving the Joint Liquidators account of the winding-up together with any explanations that may be given. The Joint Liquidators will be seeking their release at the meeting. A resolution at the meeting will be passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to attend and vote at the meeting only if a claim has been lodged with me at or before the meeting and it has been accepted for voting purposes in whole or in part. Proxies may also be lodged with us at the meeting or before the meeting at our office. Further details contact: James Bernard Stephen (IP No. 9273), Email: connie.ng@bdo.co.uk Ag IF20293 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | M.R.S. (DISTRIBUTION) LIMITED | Event Date | 2016-11-21 |
Principal Trading Address: 41 Inchmuir Road, Whitehill Industrial Estate, Bathgate, West Lothian EH48 2EP I, James Bernard Stephen , of BDO LLP , 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX , (IP No 9273) hereby give notice pursuant to Rule 4.18 of the Insolvency (Scotland) Rules 1986 that Francis Graham Newton and I were appointed Joint Liquidators of M.R.S. (Distribution) Limited, by order of a Court Interlocutor on 21 November 2016 . A Liquidation Committee was not formed at a meeting of creditors held on 26 October 2016. We do not intend to summon another meeting to establish a Liquidation Committee unless requested to do so by one tenth, in value, of the Companys creditors. Further details contact: Connie Ng, E-mail: connie.ng@bdo.co.uk, Tel: 0141 248 3761. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | M.R.S. (DISTRIBUTION) LIMITED | Event Date | 2016-10-05 |
I, James Bernard Stephen of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX, hereby give notice that I was appointed Interim Liquidator of M.R.S. (Distribution) Limited on 14 September 2016, by Interlocutor of the Sheriff at Glasgow Sheriff Court. Notice is hereby given pursuant to Section 138 of the Insolvency Act 1986 that the first meeting of creditors of the above Company will be held within 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX , on 26 October 2016 , at 11.00 am for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A resolution at the meeting will be 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 19 August 2016. Proxies may also be lodged with me at the meeting or before the meeting at my office. Further details contact: Connie Ng, Email: connie.ng@bdo.co.uk Tel: 0161 817 7513 | |||
Initiating party | Lynn Boyd, Donald William Carmichael and Ian Wilson | Event Type | Petitions to Wind Up (Companies) |
Defending party | M.R.S. (DISTRIBUTION) LIMITED | Event Date | 2016-08-19 |
(In Receivership) Notice is hereby given that on 19 August 2016 a Petition was presented to the Court of Session by Lynn Boyd, Donald William Carmichael and Ian Wilson , the Directors of M.R.S. (Distribution) Limited (in Receivership), a company incorporated under the Companies Act (Company Number SC084919) and having its registered office at c/o KPMG, 191 West George Street, Glasgow, G2 2LJ (the Company) seeking inter alia that the Company be wound up by the Court and that James Bernard Stephen, Insolvency Practitioner of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8GX be appointed as Interim Liquidator; in which Petition Lord Doherty by interlocutor dated 25 August 2016 appointed any interested persons, if they intend to show cause why the Petition should not be granted, to lodge Answers with the Court of Session 8 days after intimation, service or advertisement; all of which notice is hereby given. Lynsey Walker : Solicitor : Gateley (Scotland) LLP : Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH : Agent for the Petitioners : | |||
Initiating party | Event Type | Appointment of Receivers | |
Defending party | M.R.S. (DISTRIBUTION) LIMITED | Event Date | 2010-08-13 |
Company Number: SC084919 (In Receivership) We, Blair Carnegie Nimmo , Gerard Anthony Friar and Neil Anthony Armstrong , Chartered Accountants, KPMG LLP, 191 West George Street, Glasgow G2 1LJ, United Kingdom, hereby give notice that we were appointed Joint Receivers of the whole property and assets of the above-named company in terms of Section 51 of the Insolvency Act 1986 on 6 August 2010. In terms of Section 59 of the said Act, Preferential Creditors are required to lodge their formal claims with me within six months of this date. G A Friar , Joint Receiver KPMG LLP, 191 West George Street, Glasgow G2 2LJ, United Kingdom 9 August 2010. | |||
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. |