Liquidation
Company Information for BYZAK CONTRACTORS (SCOTLAND) LIMITED
ENTERPRISE, INTERNATIONAL HOUSE STANLEY BOULEVARD, HAMILTON INTNL TECHNOLOGY PARK, BLANTYRE, GLASGOW, SCOTLAND, G72 0BN,
|
Company Registration Number
SC139907
Private Limited Company
Liquidation |
Company Name | |
---|---|
BYZAK CONTRACTORS (SCOTLAND) LIMITED | |
Legal Registered Office | |
ENTERPRISE INTERNATIONAL HOUSE STANLEY BOULEVARD HAMILTON INTNL TECHNOLOGY PARK, BLANTYRE GLASGOW SCOTLAND G72 0BN Other companies in G72 | |
Company Number | SC139907 | |
---|---|---|
Company ID Number | SC139907 | |
Date formed | 1992-08-24 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 17/05/2014 | |
Return next due | 14/06/2015 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-09-07 17:14:55 |
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 |
---|---|---|
PAUL BIRCH |
||
PAUL BIRCH |
||
ANDREW MICHAEL EASTWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW LATHAM NELSON |
Director | ||
DAVID LLEWELYN ARNOLD |
Director | ||
IAN ELLIS FRASER |
Director | ||
STEPHEN PHILIP NOEL SMITH |
Company Secretary | ||
PETER JAMES BYRNE |
Director | ||
ANTHONY RUSSELL COOKSON |
Director | ||
NEIL FRANKLIN HAYES |
Director | ||
DAVID ROBERT FORREST |
Director | ||
RICHARD WILLIAM KIRKIN |
Company Secretary | ||
PETER VINCENT CAROLAN |
Director | ||
PATRICK JAMES KENNEDY |
Director | ||
D.W. COMPANY SERVICES LIMITED |
Company Secretary | ||
MAUREEN SHEILA COUTTS |
Nominated Director | ||
DAVID HARDIE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACCORD LEASING LIMITED | Director | 2014-06-09 | CURRENT | 1999-02-10 | Dissolved 2017-01-11 | |
ENTERPRISE MAINTENANCE SERVICES LIMITED | Director | 2014-06-09 | CURRENT | 1985-05-30 | Dissolved 2017-01-11 | |
ENTERPRISE SECURITY SUPPORT SERVICES LIMITED | Director | 2013-03-28 | CURRENT | 2005-04-27 | Dissolved 2014-12-30 | |
SCHOFIELD LOTHIAN GROUP LIMITED | Director | 2013-03-28 | CURRENT | 1996-03-14 | Dissolved 2017-01-11 | |
ENTERPRISE UTILITY SERVICES (DCE) LIMITED | Director | 2011-04-20 | CURRENT | 1968-03-05 | Liquidation | |
ENTERPRISE UTILITY SERVICES (HOLDINGS) LIMITED | Director | 2009-05-19 | CURRENT | 2006-09-20 | Dissolved 2014-12-30 | |
66/70 SOUTH LAMBETH ROAD MANAGEMENT COMPANY LIMITED | Director | 2009-05-19 | CURRENT | 1993-09-29 | Dissolved 2015-01-22 | |
ARKECO ENVIRONMENTAL SERVICES LIMITED | Director | 2009-05-19 | CURRENT | 1993-09-03 | Dissolved 2017-01-11 | |
BROPHY ENTERPRISE LIMITED | Director | 2009-05-19 | CURRENT | 1971-02-02 | Liquidation | |
CCMR LIMITED | Director | 2009-05-19 | CURRENT | 2001-01-31 | Dissolved 2017-01-11 | |
ENTERPRISE CONSULTING AND SOLUTIONS LIMITED | Director | 2009-05-19 | CURRENT | 1996-12-02 | Dissolved 2017-01-11 | |
FIRST CLAIMS RESPONSE LIMITED | Director | 2009-05-19 | CURRENT | 1999-07-26 | Dissolved 2017-01-11 | |
PRISM RESEARCH LIMITED | Director | 2009-05-19 | CURRENT | 1998-09-29 | Dissolved 2017-01-11 | |
RHOBURT STREET LIGHTING LIMITED | Director | 2009-05-19 | CURRENT | 1995-02-07 | Dissolved 2017-01-11 | |
TSG SERVICES LIMITED | Director | 2009-05-19 | CURRENT | 2000-02-16 | Dissolved 2017-01-11 | |
ENTERPRISE UTILITY SERVICES (TBC) LIMITED | Director | 2009-05-19 | CURRENT | 1977-05-30 | Liquidation | |
TRINITY GROUP HOLDINGS LIMITED | Director | 2009-05-19 | CURRENT | 2001-01-23 | Active | |
ENTERPRISE TRANSPORT SERVICES LIMITED | Director | 2007-11-30 | CURRENT | 1998-03-16 | Dissolved 2017-01-11 | |
ENTERPRISEKEEPMOAT LIMITED | Director | 2007-11-30 | CURRENT | 1999-07-19 | Dissolved 2017-01-11 | |
ACCORD LEASING LIMITED | Director | 2014-06-09 | CURRENT | 1999-02-10 | Dissolved 2017-01-11 | |
ENTERPRISE MAINTENANCE SERVICES LIMITED | Director | 2014-06-09 | CURRENT | 1985-05-30 | Dissolved 2017-01-11 | |
FIRST CLAIMS RESPONSE LIMITED | Director | 2012-10-15 | CURRENT | 1999-07-26 | Dissolved 2017-01-11 | |
ZAXCO LIMITED | Director | 2012-10-08 | CURRENT | 1998-08-11 | Dissolved 2015-05-05 | |
ARKECO ENVIRONMENTAL SERVICES LIMITED | Director | 2012-03-05 | CURRENT | 1993-09-03 | Dissolved 2017-01-11 | |
TSG SERVICES LIMITED | Director | 2012-03-05 | CURRENT | 2000-02-16 | Dissolved 2017-01-11 | |
ENTERPRISE UTILITY SERVICES (HOLDINGS) LIMITED | Director | 2011-08-22 | CURRENT | 2006-09-20 | Dissolved 2014-12-30 | |
66/70 SOUTH LAMBETH ROAD MANAGEMENT COMPANY LIMITED | Director | 2011-08-22 | CURRENT | 1993-09-29 | Dissolved 2015-01-22 | |
BROPHY ENTERPRISE LIMITED | Director | 2011-08-22 | CURRENT | 1971-02-02 | Liquidation | |
CCMR LIMITED | Director | 2011-08-22 | CURRENT | 2001-01-31 | Dissolved 2017-01-11 | |
DATAMERSE LIMITED | Director | 2011-08-22 | CURRENT | 1996-10-17 | Dissolved 2017-01-11 | |
ENTERPRISE TRANSPORT SERVICES LIMITED | Director | 2011-08-22 | CURRENT | 1998-03-16 | Dissolved 2017-01-11 | |
ENTERPRISEKEEPMOAT LIMITED | Director | 2011-08-22 | CURRENT | 1999-07-19 | Dissolved 2017-01-11 | |
LANCASHIRE ENTERPRISES (EUROPE) LIMITED | Director | 2011-08-22 | CURRENT | 1989-10-30 | Dissolved 2017-01-11 | |
PRISM RESEARCH LIMITED | Director | 2011-08-22 | CURRENT | 1998-09-29 | Dissolved 2017-01-11 | |
W.M.Y. CONSULTING LTD. | Director | 2011-08-22 | CURRENT | 1997-11-12 | Dissolved 2017-01-11 | |
ENTERPRISE UTILITY SERVICES (TBC) LIMITED | Director | 2011-08-22 | CURRENT | 1977-05-30 | Liquidation | |
NEWHALL REFURBISHMENTS LTD. | Director | 2011-05-31 | CURRENT | 1993-07-07 | Dissolved 2015-03-31 |
Date | Document Type | Document Description |
---|---|---|
LRESSP | Resolutions passed:<ul><li>Special resolution to wind up on 2014-06-26</ul> | |
AP01 | DIRECTOR APPOINTED MR ANDREW MICHAEL EASTWOOD | |
AP01 | DIRECTOR APPOINTED MR PAUL BIRCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW NELSON | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 17/05/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/12 | |
AR01 | 17/05/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW LATHAM NELSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN FRASER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ARNOLD | |
AP01 | DIRECTOR APPOINTED MR IAN ELLIS FRASER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 17/05/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/11 FROM C/O Enterprise Prospect House Stanley Boulevard Hamilton Intnl Technology Park, Blantyre Glasgow Scotland G72 0BN United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/11 FROM Unit 4 Cadzow Business Park 82-100 Muir Street Hamilton ML3 6BJ | |
AP01 | DIRECTOR APPOINTED MR DAVID LLEWELYN ARNOLD | |
AP03 | Appointment of Mr Paul Birch as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY COOKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BYRNE | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN SMITH | |
AA01 | Current accounting period extended from 31/10/11 TO 31/12/11 | |
MISC | Section 519 | |
AR01 | 17/05/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/10 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/09 | |
AR01 | 17/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RUSSELL COOKSON / 17/05/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/08/05 | |
363s | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 06/04/02 FROM: UNIT 2 CADZOW BUSINESS PARK 82-100 MUIR STREET HAMILTON ML3 6BJ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/98 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/11/97 | |
287 | REGISTERED OFFICE CHANGED ON 31/03/98 FROM: 11 GOIL AVENUE RIGHEAD INDUSTRIAL ESTAT BELLSHILL LANARKSHIRE ML4 3LQ | |
363s | RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Final Meetings | 2016-08-26 |
Appointment of Liquidators | 2014-07-11 |
Resolutions for Winding-up | 2014-07-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
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 BYZAK CONTRACTORS (SCOTLAND) LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BYZAK CONTRACTORS (SCOTLAND) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BYZAK CONTRACTORS (SCOTLAND) LIMITED | Event Date | 2016-08-23 |
Notice is hereby given that the Liquidator has summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at West Point, Old Trafford, Manchester, M16 9HU on 26 September 2016 at 12.15 pm. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at West Point, Old Trafford, Manchester, M16 9HU no later than 12.00 noon on the business day prior to the day of the meeting. Date of Appointment: 26 June 2014 Office Holder details: Beverley Budsworth (IP No. 008941) of The Debt Advisor Limited, West Point, Old Trafford, Manchester M16 9HU Further details contact: Beverley Budsworth, Email: advice@thedebtadvisor.co.uk, Tel: 0333 9999 600. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BYZAK CONTRACTORS (SCOTLAND) LIMITED | Event Date | 2014-06-26 |
Company Number: SC139907 Name of Company: BYZAK CONTRACTORS SCOTLAND LIMITED . Nature of Business: Dormant. Type of Liquidation: Members. Address of Registered Office: West Point, 501 Chester Road, Old Trafford, Manchester, M16 9HU. Liquidator's Name and Address: Beverley Budsworth, of The Debt Advisor Limited, West Point, 501 Chester Road, Old Trafford, Manchester, M16 9HU Office Holder Number: 008941. Further details contact: Tel: 0845 465 0085. Date of Appointment: 26 June 2014. By whom Appointed: Members. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BYZAK CONTRACTORS (SCOTLAND) LIMITED | Event Date | |
Company Number: SC139907 West Point, 501 Chester Road, Old Trafford, Manchester, M16 9HU At a General Meeting of the members of the above named Company, duly convened and held at Lancaster House, Centurion Way, Leyland, Lancashire, PR26 6TX, on 26 June 2014, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: “That the Company be wound up voluntarily and that B E Budsworth, of The Debt Advisor Limited, West Point, 501 Chester Road, Old Trafford, Manchester, M16 9HU, (IP No 008941) be and is hereby appointed liquidator for the purpose of winding up the Company’s affairs and distributing its assets and that any act required or authorised under any enactment to be done by the liquidator is to be done by the person for the time being holding the office of liquidator.” Further details contact: Tel: 0845 465 0085. Paul Birch , Chairman 07 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. |