Dissolved
Dissolved 2016-03-24
Company Information for AVONWIND LIMITED
EDINBURGH, EH12,
|
Company Registration Number
SC193353
Private Limited Company
Dissolved Dissolved 2016-03-24 |
Company Name | |
---|---|
AVONWIND LIMITED | |
Legal Registered Office | |
EDINBURGH | |
Company Number | SC193353 | |
---|---|---|
Date formed | 1999-02-10 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-04-30 | |
Date Dissolved | 2016-03-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
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 |
---|---|---|
JOHN FRASER MCINTYRE |
||
JOHN FRASER MCINTYRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERALDINE MCINTYRE |
Company Secretary | ||
JEMIMA GRANT |
Company Secretary | ||
GERALDINE ELIZABETH MCINTYRE |
Company Secretary | ||
PETER TRAINER COMPANY SERVICES |
Company Secretary | ||
PETER TRAINER COMPANY SERVICES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOHN MCINTYRE JOINERY & BUILDING SERVICES LTD. | Director | 2010-02-02 | CURRENT | 2010-02-02 | Dissolved 2015-06-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.26B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2013 FROM 14 ABBOTSINCH INDUSTRIAL ESTATE GRANGEMOUTH STIRLINGSHIRE FK3 9UX | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 17/05/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/02/12 FULL LIST | |
AP03 | SECRETARY APPOINTED JOHN FRASER MCINTYRE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GERALDINE MCINTYRE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRASER MCINTYRE / 10/02/2012 | |
GAZ1 | FIRST GAZETTE | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/02/11 FULL LIST | |
AR01 | 10/02/10 FULL LIST | |
AR01 | 10/02/09 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
287 | REGISTERED OFFICE CHANGED ON 06/12/06 FROM: ZETLAND SCHOOL MIDDLE STREET LANE GRANGEMOUTH FK3 8EH | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
287 | REGISTERED OFFICE CHANGED ON 25/04/02 FROM: ZETLAND SCHOOL MIDDLE STREET LANE GRANGEMOUTH CENTRAL FK3 8EH | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/02/02 FROM: 37 WELLSIDE PLACE FALKIRK STIRLINGSHIRE FK1 5RL | |
363s | RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
287 | REGISTERED OFFICE CHANGED ON 21/04/99 FROM: 27 LAURISTON STREET EDINBURGH EH3 9DQ | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/04/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED |
Appointment of Administrators | 2013-07-05 |
Proposal to Strike Off | 2012-09-07 |
Proposal to Strike Off | 2012-05-04 |
Petitions to Wind Up (Companies) | 2010-10-22 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | W.M. MANN & CO. (INVESTMENTS) LIMITED |
|
|
|
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 AVONWIND LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as AVONWIND LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | AVONWIND LIMITED | Event Date | 2012-09-07 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AVONWIND LIMITED | Event Date | 2012-05-04 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | AVONWIND LIMITED | Event Date | 2010-10-22 |
On 14 October 2010, a petition was presented to Falkirk Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Avonwind Limited, 14 Abbotsinch Ind Estate, Grangemouth, Stirlingshire FK3 9UX (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Falkirk Sheriff Court, Main Street, Camelon, Falkirk within 8 days of intimation, service and advertisement. G Grant , Officer of Revenue & Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner Tel: 0131 346 5465 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | AVONWIND LIMITED | Event Date | |
AVONWIND LIMITED In Administration Registered Office: 14 Abbotsinch Industrial Estate, Grangemouth, Stirlingshire FK39UX Notice is hereby given, pursuant to paragraph 46(2)(b) of schedule B1 of the InsolvencyAct 1986 and Rule 2.19 of Insolvency (Scotland) Rules 1986, that Eileen Blackburn,IP No 8605 and Brian Milne, IP No 9381 of French Duncan LLP, 56 Palmerston Place,Edinburgh EH12 5AY, were appointed as Joint Administrators of the above company on2 July 2013 by notice of appointment lodged in the Court of Session. The company formerlycarried on the business of Other letting and operating of own or leased real and hadtrade classification as 68209. Further contact details: Kelly Peacock-Hardie on telephone number 0131 243 0181 oremail businessrecovery@frenchduncan.co.uk. Eileen Blackburn Joint Administrator IP No 8605 | |||
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. |