Dissolved
Dissolved 2013-11-27
Company Information for BOXGATE LIMITED
ABERDEEN, AB15,
|
Company Registration Number
SC211536
Private Limited Company
Dissolved Dissolved 2013-11-27 |
Company Name | ||
---|---|---|
BOXGATE LIMITED | ||
Legal Registered Office | ||
ABERDEEN | ||
Previous Names | ||
|
Company Number | SC211536 | |
---|---|---|
Date formed | 2000-10-02 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-04-30 | |
Date Dissolved | 2013-11-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-04 17:48:47 |
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 | ||
---|---|---|---|---|
BOXGATE, LLC | 15117 DEBBA DR AUSTIN TX 78734 | Dissolved | Company formed on the 2013-11-25 |
Officer | Role | Date Appointed |
---|---|---|
ELAINE STEWART |
||
ANDREW STEWART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEWART MASON CULROSS |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/2012 FROM STANNERGATE HOUSE 41 DUNDEE ROAD WEST DUNDEE DD5 1NB | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2012 FROM STANNERGATE HOUSE 41 DUNDEE ROAD WEST BROUGHTY FERRY DUNDEE DD5 1NB SCOTLAND | |
LATEST SOC | 20/10/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/10/11 FULL LIST | |
RES15 | CHANGE OF NAME 19/09/2011 | |
CERTNM | COMPANY NAME CHANGED AS PLANNED LTD. CERTIFICATE ISSUED ON 20/09/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2011 FROM 20 EXCHANGE COURT, EXCHANGE STREET DUNDEE DD1 3DE UNITED KINGDOM | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/10/10 FULL LIST | |
AA01 | PREVEXT FROM 31/10/2009 TO 30/04/2010 | |
AR01 | 02/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEWART / 01/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART CULROSS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/10/2008 FROM 8 RIVERSIDE COURT MAYO AVENUE DUNDEE DD2 1XD | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 09/11/05 FROM: 15 SOUTH TAY STREET DUNDEE TAYSIDE DD1 1NU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
287 | REGISTERED OFFICE CHANGED ON 09/06/04 FROM: 91A DOUGLAS STREET DUNDEE TAYSIDE DD1 5AZ | |
363s | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
287 | REGISTERED OFFICE CHANGED ON 29/11/01 FROM: 111 COUPAR ANGUS ROAD DUNDEE TAYSIDE DD2 5QN | |
363(287) | REGISTERED OFFICE CHANGED ON 15/10/01 | |
363s | RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2011-11-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (33190 - Repair of other equipment) as BOXGATE LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | BOXGATE LIMITED | Event Date | 2011-11-22 |
Notice is hereby given that on 11 November 2011, a Petition was presented to the Sheriff of Tayside, Central and Fife at Dundee by Boxgate Limited craving the Court, inter alia that Boxgate Limited, a Company incorporated under the Companies Acts and having their Registered Office at Stannergate House, 41 Dundee Road West, Dundee DD5 1NB, be wound-up by the Court and that Kenneth Patullo and David Menzies, Begbies Traynor (Central) LLP, Atholl Exchange, 6 Canning Street, Edinburgh EH3 8EG be appointed Joint Interim Liquidators; in which Petition the Sheriff at Dundee by Interlocutor dated 11 November 2011 appointed all persons having an interest to lodge Answers in the hands of the Sheriff Clerk, Sheriff Court House, West Bell Street, Dundee within eight days after intimation, advertisement or service. John Di Paola , Solicitor Thorntons Law LLP, Whitehall House, 33 Yeaman Shore, Dundee DD1 4BJ | |||
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. |