Liquidation
Company Information for GOUROCK ROPEWORKS LTD.
C/O Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, G2 8NJ,
|
Company Registration Number
SC254440
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GOUROCK ROPEWORKS LTD. | ||
Legal Registered Office | ||
C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ Other companies in PA14 | ||
Previous Names | ||
|
Company Number | SC254440 | |
---|---|---|
Company ID Number | SC254440 | |
Date formed | 2003-08-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2012-12-31 | |
Account next due | 30/09/2014 | |
Latest return | 19/08/2011 | |
Return next due | 16/09/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-04-12 12:03:51 |
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 |
---|---|---|
THOMAS BANKS HAMILTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELA RUTH BURNS |
Company Secretary | ||
DALGLEN SECRETARIES LIMITED |
Nominated Secretary | ||
DALGLEN DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
AD01 | REGISTERED OFFICE CHANGED ON 27/12/2017 FROM C/O TOM HAMILTON FLAT 0/2 1 GOUROCK ROPEWORKS BAY STREET PORT GLASGOW RENFREWSHIRE PA14 5EN SCOTLAND | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 12/10/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/08/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 2/16 MERLIN HOUSE MOSSLAND ROAD HILLINGTON PARK GLASGOW G52 4XZ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BANKS HAMILTON / 10/10/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANGELA BURNS | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/08/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/09/2009 FROM MERLIN HOUSE SUITE 2/16 MOSSLAND ROAD HILLINGTON PARK GLASGOW G52 4XZ | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HAMILTON / 01/07/2008 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/07/06 FROM: 29 MONTROSE AVENUE HILLINGTON ESTATE GLASGOW G52 4LA | |
363s | RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
RES13 | RECLASS + CONVERT SHARE 05/08/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/04/04 FROM: DALMORE HOUSE 310 ST VINCENT STREET GLASGOW STRATHCLYDE G2 5QR | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED DALGLEN (NO. 897) LIMITED CERTIFICATE ISSUED ON 13/04/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-01-05 |
Appointment of Liquidators | 2015-05-01 |
Meetings of Creditors | 2015-04-07 |
Petitions to Wind Up (Companies) | 2015-01-30 |
Proposal to Strike Off | 2014-06-27 |
Proposal to Strike Off | 2013-11-08 |
Proposal to Strike Off | 2012-09-21 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | ANGLO IRISH ASSET FINANCE PLC | |
FLOATING CHARGE | Outstanding | ANGLO IRISH ASSET FINANCE PLC | |
STANDARD SECURITY | Satisfied | DUNBAR BANK PLC | |
BOND & FLOATING CHARGE | Satisfied | DUNBAR BANK PLC | |
STANDARD SECURITY | Satisfied | RAMSHACKLE PLC | |
STANDARD SECURITY | Satisfied | DAVID IAN NEWETT AND ANOTHER | |
STANDARD SECURITY | Satisfied | CLYDE CANVAS GOODS & STRUCTURES 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 GOUROCK ROPEWORKS LTD.
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as GOUROCK ROPEWORKS LTD. are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GOUROCK ROPEWORKS LTD. | Event Date | 2017-12-19 |
I, James Stephen , of BDO LLP , 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX , (IP No. 9273) hereby give notice pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986 that I was appointed Liquidator of Gourock Ropeworks Ltd. by resolution of a meeting of creditors on 19 December 2017 . A Liquidation Committee was not formed. I 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: Catherine Taylor, Tel: 01412 483 761, Email: catherine.taylor@bdo.co.uk Ag PF91494 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GOUROCK ROPEWORKS LIMITED | Event Date | 2015-04-28 |
Registered Office: C/o T Hamilton, Flat 0/2 1 Gourock Ropeworks, Bay Street, Port Glasgow PA14 5EN I, Nicholas Robinson , Chartered Accountant, Practiser , PO Box 19518, Wemyss Bay PA18 6YF hereby give notice that on Tuesday, 28 April 2015 , I was appointed liquidator of the above company by resolution of the first meeting of creditors. No Liquidation Committee was established. I was previously appointed interim liquidator by order of the Sheriff at Greenock on Monday, 16 February 2015. It is not my intention to hold a further meeting of creditors to establish a Liquidation Committee unless requested to do so by creditors representing one tenth or more of the total value of the companys creditors in terms of Section 142(3) of the Insolvency Act 1986. Nicholas Robinson , Liquidator : Practiser , PO Box 19518, Wemyss Bay PA18 6YF : Office Holder Number: 5205 : Telephone: 01475 529845 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GOUROCK ROPEWORKS LIMITED | Event Date | 2015-03-31 |
Registered Office: C/o T Hamilton, Flat 0/2 1 Gourock Ropeworks, Bay Street, Port Glasgow PA14 5EN I, Nicholas Robinson C.A. of Practiser , Chartered Accountants, 4 Burns Drive, Wemyss Bay PA18 6BY hereby give notice that I was appointed Interim Liquidator of Gourock Ropeworks Limited on Monday 16 February 2015 by the Sheriff of North Strathclyde at Greenock. Notice is hereby given pursuant to Section 138(4) of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules as amended by the Insolvency (Scotland) Amendment Rules 1987 that the first Meeting of Creditors of the above company will be held within the offices of Practiser, Chartered Accountants, 4 Burns Drive, Wemyss Bay, Inverclyde PA18 6BY on Tuesday 28 April 2015 at 11.00 am for the purposes of choosing a Liquidator, determining whether to establish a Liquidation Committee and passing any other resolutions reffered to in Rule 4.12. 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 has been accepted for voting purposes in whole or in part. For the purposes of formulating claims, creditors should note that the date of commencement of the Liquidation is Monday 19 January 2015. Proxies may also be lodged with me at the meeting or before the meeting at my office. Nicholas Robinson : Interim Liquidator : Practiser , PO Box 19518, Wemyss Bay PA18 6YF : Office Holder Number: 5205 : Telephone Number: 01475 529845 : | |||
Initiating party | Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs | Event Type | Petitions to Wind Up (Companies) |
Defending party | GOUROCK ROPEWORKS LTD | Event Date | 2015-01-19 |
On 19 January 2015 , a petition was presented to Greenock 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 Gourock Ropeworks Ltd, C/O Tom Hamilton, Flat 0/2, 1 Gourock Ropeworks, Bay Street, Port Glasgow, Renfrewshire PA14 5EN (registered office) (company registration number SC254440) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Greenock Sheriff Court, Nelson Street, Greenock within 8 days of intimation, service and advertisement. M Hare : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management & Banking : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Reference: 623/1068281/ARG : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GOUROCK ROPEWORKS LTD. | Event Date | 2014-06-27 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GOUROCK ROPEWORKS LTD. | Event Date | 2013-11-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GOUROCK ROPEWORKS LTD. | Event Date | 2012-09-21 |
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. |