Liquidation
Company Information for DESCANT LIMITED
KMPG LLP, 20 CASTLE TERRACE, EDINBURGH, EH1 2EG,
|
Company Registration Number
SC095977
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
DESCANT LIMITED | |||
Legal Registered Office | |||
KMPG LLP 20 CASTLE TERRACE EDINBURGH EH1 2EG Other companies in EH1 | |||
| |||
Company Number | SC095977 | |
---|---|---|
Company ID Number | SC095977 | |
Date formed | 1985-11-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 19/06/2013 | |
Return next due | 17/07/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-07 09:19:57 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DESCANT CONSULTANCY LIMITED | SUITE 67 BATLEY BUSINESS PARK TECHNOLOGY DRIVE BATLEY WEST YORKSHIRE WF17 6ER | Dissolved | Company formed on the 2015-05-08 | |
DESCANT CONSULTING LIMITED | 1 MILES ROAD LONDON N8 7SJ | Active | Company formed on the 2022-12-30 | |
DESCANT DEVELOPMENTS LTD | MANDALAY SCOTSWOOD CLOSE BEACONSFIELD BUCKS HP9 2LJ | Active | Company formed on the 2021-01-27 | |
DESCANT FAMILY L.L.P. | 27920 STATE HIGHWAY 249 STE 250 TOMBALL TX 77375 | Active | Company formed on the 2003-02-07 | |
DESCANT FARM LLC | Louisiana | Unknown | ||
Descant Holdings Ltd. | Dieppe New Brunswick | Active | Company formed on the 2009-05-19 | |
DESCANT INVESTMENT LIMITED | ST ANNE'S GRANGE NEWTON LONGVILLE BUCKINGHAMSHIRE MK17 0BH | Active | Company formed on the 1994-08-17 | |
DESCANT INCORPORATED | California | Unknown | ||
DESCANT LLC | 440 South Federal Highway Suite 207C DEERFIELD BEACH FL 33441 | Active | Company formed on the 2017-01-06 | |
DESCANT MARKETING LIMITED | WHITE HART HOUSE HIGH STREET LIMPSFIELD SURREY RH8 0DT | Dissolved | Company formed on the 2005-05-05 | |
DESCANT MARKETING FINANCE LIMITED | 5 RUBY PARK USMANPURA AHMEDABAD. Gujarat | UNDER PROCESS OF STRIKING OFF | Company formed on the 1993-12-30 | |
Descant Productions LLC | 2236 East 109th Dr Northglenn CO 80233 | Good Standing | Company formed on the 2023-04-15 | |
DESCANT PTY LTD | WA 6125 | Active | Company formed on the 2010-09-07 | |
DESCANT RECORDS LIMITED | 28 ROSSLYN HILL HAMPSTEAD LONDON NW3 1NH | Dissolved | Company formed on the 2014-03-10 | |
DESCANT SOLUTIONS INC | California | Unknown | ||
DESCANT SYSTEMS, INC. | 9390 RESEARCH BOULEVARD SUITE II-420 AUSTIN Texas 78759 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2013-01-25 | |
Descant Technologies LLC | Maryland | Unknown | ||
Descant, LLC | 11162 Clermont Cir Thornton CO 80233 | Good Standing | Company formed on the 2007-01-11 | |
DESCANTE CAPITAL LLC | Georgia | Unknown | ||
DESCANTE III LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHARLES DUNCAN MACHRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN MACHRAY |
Company Secretary | ||
SUSAN MACHRAY |
Director | ||
HELEN HILL AITKEN |
Company Secretary | ||
HELEN HILL AITKEN |
Director | ||
ARCHIBALD MACKAY |
Director | ||
ALEXANDER PETER GOODFELLOW |
Company Secretary | ||
JOHN FORSYTH HARPER |
Director | ||
PETER STOCKWELL |
Director | ||
MICHAEL HERD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELITE JOINERY MANUFACTURING LTD | Director | 2014-02-11 | CURRENT | 2014-02-11 | Liquidation | |
CROSSGATEHEAD PROPERTIES LIMITED | Director | 2005-12-06 | CURRENT | 2005-12-06 | Active | |
THE ENCHANTED ROOM LTD | Director | 2005-11-24 | CURRENT | 2005-11-24 | Dissolved 2017-12-19 | |
C.D.M. HOLDINGS (SCOTLAND) LIMITED | Director | 1997-10-17 | CURRENT | 1997-10-17 | Dissolved 2015-06-13 |
Date | Document Type | Document Description |
---|---|---|
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/2014 FROM INCHCROSS STANDHILL BATHGATE EH48 2HT | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN MACHRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MACHRAY | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0959770008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC0959770008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC0959770007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC0959770006 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/13 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 19/06/13 FULL LIST | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/06/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 19/06/11 FULL LIST | |
AR01 | 19/06/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
SRES07 | FINANCIAL ASSISTANCE - SHARES ACQUISITION 16/02/99 | |
SRES01 | ALTER MEM AND ARTS 16/02/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
363s | RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/06/95 | |
363s | RETURN MADE UP TO 19/06/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM0035573 | Active | Licenced property: STANDHILL INCHCROSS BATHGATE GB EH48 2HT. |
Appointment of Liquidators | 2014-08-08 |
Meetings of Creditors | 2014-07-15 |
Petitions to Wind Up (Companies) | 2014-06-27 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIBBY FACTORS SCOTLAND LIMITED | ||
Outstanding | STATE SECURITIES PLC | ||
Outstanding | EAST OF SCOTLAND INVESTMENT FUND LIMITED | ||
BOND & FLOATING CHARGE | Outstanding | WEST LOTHIAN ENTERPRISE LIMITED | |
FLOATING CHARGE | Outstanding | EAST OF SCOTLAND INVESTMENT FUND LIMITED | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
Creditors Due After One Year | 2012-12-31 | £ 50,058 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 106,888 |
Creditors Due Within One Year | 2012-12-31 | £ 1,033,800 |
Creditors Due Within One Year | 2011-12-31 | £ 785,800 |
Provisions For Liabilities Charges | 2012-12-31 | £ 33,080 |
Provisions For Liabilities Charges | 2011-12-31 | £ 34,787 |
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 DESCANT LIMITED
Called Up Share Capital | 2012-12-31 | £ 20,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 20,000 |
Current Assets | 2012-12-31 | £ 800,980 |
Current Assets | 2011-12-31 | £ 670,782 |
Debtors | 2012-12-31 | £ 688,707 |
Debtors | 2011-12-31 | £ 583,271 |
Secured Debts | 2012-12-31 | £ 132,607 |
Secured Debts | 2011-12-31 | £ 197,280 |
Shareholder Funds | 2011-12-31 | £ 75,934 |
Stocks Inventory | 2012-12-31 | £ 112,211 |
Stocks Inventory | 2011-12-31 | £ 87,339 |
Tangible Fixed Assets | 2012-12-31 | £ 281,041 |
Tangible Fixed Assets | 2011-12-31 | £ 332,627 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as DESCANT LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | DESCANT LIMITED | Event Date | |
Company Number: SC095977 Petition details: Descant Limited (L16/14) NOTICE is hereby given that on 12 June 2014 a Petition was presented to the Sheriff at Livingston by Descant Limited, having their Registered Office at Inchcross, Standhill, Bathgate, EH48 2HT (the Company), craving the Court inter alia that the Company be wound up by the Court and that an Interim Liquidator be appointed in which Petition the Sheriff at Livingston by Interlocutor dated 16 June 2014 appointed all persons having an interest to lodge Answers in the hands of the Sheriff Clerk at Livingston within eight days after intimation, service or advertisement; on 20 June 2014 the Sheriff at Livingston by Interlocutor dated 20 June 2014 appointed Blair Carnegie Nimmo, Insolvency Practitioner of 191 West George Street, Glasgow, G2 2LJ to be Provisional Liquidator of the Company with all the usual powers necessary for the interim preservation of the Companys assets and particularly the powers contained in Section 167 and Parts I and II of Schedule 4 of the Insolvency Act 1986 (the Act) and in particular the power to sell the property of the Company as provided for in Part III of Schedule 4 of the Act; all of which notice is hereby given. Kirsteen Maclean , Brechin Tindal Oatts, 48 St Vincent Street, Glasgow G2 5HS, Telephone: 0141 221 8012, Fax: 0141 221 0288, email: asb@bto.co.uk | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DESCANT LIMITED | Event Date | |
Company Number: SC095977 Registered Office: Inchcross, Standhill, Bathgate, EH48 2HT. Principal Trading Address: Inchcross, Standhill, Bathgate, EH48 2HT. Notice is hereby given, that by Interlocutor of Livingston Sheriff Court on 9 July 2014, I, BC Nimmo (IP No. 8208) of KPMG, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG was appointed Interim Liquidator of Descant Limited. The first meeting in the liquidation, called in terms of Section 138(4) of the Insolvency Act 1986 and in accordance with Rule 4.12 of the Insolvency (Scotland) Rules 1986, will be held at KPMG, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG, on 31 July 2014, at 10.00 am for the purpose of choosing a Liquidator, appointing a Liquidation Committee and considering the other resolutions specified in Rule 4.12(3) of the aforementioned rules. Creditors are entitled to vote at the meeting only if they have lodged their claims with me at or before the meeting. Creditors may vote either in person or by proxy form which may be lodged with me at or before the meeting. Further details contact: Lianne Fraser, Email: lianne.fraser@kpmg.co.uk, Tel: 0131 527 6620. B C Nimmo , Interim Liquidator 10 July 2014. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DESCANT LIMITED | Event Date | |
Company Number: SC095977 Address of Registered Office: c/o KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG. Principal Trading Address: Inchcross, Standhill, Bathgate, West Lothian, EH48 2HT I, Blair Carnegie Nimmo (IP No. 8208), Chartered Accountant, of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG, hereby give notice, that on 31 July 2014, I was appointed Liquidator of the above named Company by Resolution of the first Meeting of Creditors. No Liquidation Committee was established. Accordingly, I do not intend to summon a further meeting for the purpose of establishing a Liquidation Committee unless one-tenth, in value, of the creditors require it in terms of Section 142 (3) of the Insolvency Act 1986. Further details contact: Lianne Fraser, Email: lianne.fraser@kpmg.co.uk, Tel: 0131 527 6620. BC Nimmo , Liquidator 31 July 2014. | |||
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. |