Liquidation
Company Information for A L GORDON ENGINEERING LTD.
C/O THOMSON COOPER, 3 CASTLE COURT, DUNFERMLINE, KY11 8PB,
|
Company Registration Number
SC272630
Private Limited Company
Liquidation |
Company Name | |
---|---|
A L GORDON ENGINEERING LTD. | |
Legal Registered Office | |
C/O THOMSON COOPER 3 CASTLE COURT DUNFERMLINE KY11 8PB Other companies in FK2 | |
Company Number | SC272630 | |
---|---|---|
Company ID Number | SC272630 | |
Date formed | 2004-08-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 27/08/2015 | |
Return next due | 24/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-06-07 14:04:56 |
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 |
---|---|---|
TREVOR TUPLIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EM CUBED LTD |
Company Secretary | ||
MURIAL BOTHWICK MCGILL TUPLIN |
Company Secretary | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2018 FROM ABBOTS ROAD BANKSIDE INDUSTRIAL ESTATE FALKIRK FK2 7XS | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 01/09/16 STATEMENT OF CAPITAL;GBP 3620 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2726300004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 3620 | |
AR01 | 27/08/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 3620 | |
AR01 | 27/08/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EM CUBED LTD | |
LATEST SOC | 12/09/13 STATEMENT OF CAPITAL;GBP 3620 | |
AR01 | 27/08/13 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EM CUBED LTD / 01/08/2013 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/08/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/08/11 FULL LIST | |
AR01 | 27/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR TUPLIN / 27/08/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EM CUBED LTD / 27/08/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/08/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 07/12/06 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05 | |
88(2)R | AD 26/01/05--------- £ SI 98@1=98 £ IC 2/100 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
ELRES | S386 DISP APP AUDS 08/09/04 | |
ELRES | S366A DISP HOLDING AGM 08/09/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-04-03 |
Meetings of Creditors | 2018-03-02 |
Petitions to Wind Up (Companies) | 2018-01-19 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLOSE INVOICE FINANCE LTD | ||
FLOATING CHARGE | Outstanding | RBS INVOICE FINANCE LIMITED | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-01-01 | £ 153,005 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 407,951 |
Provisions For Liabilities Charges | 2012-01-01 | £ 34,053 |
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 A L GORDON ENGINEERING LTD.
Called Up Share Capital | 2012-01-01 | £ 3,705 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 12,169 |
Current Assets | 2012-01-01 | £ 225,438 |
Debtors | 2012-01-01 | £ 179,362 |
Fixed Assets | 2012-01-01 | £ 535,755 |
Shareholder Funds | 2012-01-01 | £ 166,184 |
Stocks Inventory | 2012-01-01 | £ 33,907 |
Tangible Fixed Assets | 2012-01-01 | £ 535,755 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as A L GORDON ENGINEERING LTD. are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | A L GORDON ENGINEERING LTD. | Event Date | 2018-03-26 |
I, Richard Gardiner , of Thomson Cooper , 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB , (IP No: 9488) hereby give notice pursuant to Rule 4.19(4)(b) of The Insolvency (Scotland) Rules 1986, that I was appointed Liquidator of the above company by Interlocutor of the Sheriff of Tayside, Central and Fife at Falkirk Sheriff Court on 26 March 2018 , in terms of Section 138(5) of the Insolvency Act 1986. A Liquidation Committee was not established at the Meeting of Creditors held on 21 March 2018. It is not my intention to summon a further meeting of the creditors to establish a Liquidation Committee unless requested to do so by one-tenth in value of the companys creditors. All creditors who have not already done so are obliged to lodge their claims with me. Name of alternative contact: Derek Simpson - info@thomsoncooper.com Tel: 01383 628800. Ag SF122184 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | A L GORDON ENGINEERING LTD. | Event Date | 2018-02-27 |
I, Richard Gardiner (IP No. 9488) of Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, Fife KY11 8PB hereby give notice that I was appointed Interim Liquidator of A L Gordon Engineering Ltd on 07 February 2018, by Interlocutor of the Sheriff at Falkirk (Court Ref: FAL-L1-18). Notice is also given pursuant to Section 138(4) of the Insolvency Act 1986 and Rule 4.12 of The Insolvency (Scotland) Rules 1986, 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 Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, Fife KY11 8PB , on 21 March 2018 , at 11.00 am, for the purpose of choosing a liquidator and determining whether to establish a Liquidation Committee. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims and proxies have been submitted and accepted at the meeting or lodged beforehand at the above address. A Resolution will be passed when a majority in value of those voting have voted in favour of it. For the purposes of formulating claims, creditors should note that the date of commencement of the liquidation is 09 January 2018. Further details contact: Derek Simpson, Email: info@thomsoncooper.com, Tel: 01383 628800. Ag RF111798 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | A L GORDON ENGINEERING LTD. | Event Date | 2018-01-19 |
On 11 January 2018 a Petition was presented to Falkirk Sheriff Court by A L Gordon Engineering Ltd, having its registered office at Abbots Road, Bankside Industrial Estate, Falkirk, FK2 7XS (company registration number SC272630) (the Company) craving the Court inter alia to order that the Company be wound up under the provisions of the Insolvency Act 1986 and to appoint Richard Gardiner, Insolvency Practitioner of Thomson Cooper Accountants, 3 Castle Court, Dunfermline, Fife KY11 8PB as interim liquidator of the said company and meantime appointed said Richard Gardiner to be provisional liquidator of the said Company until Interim liquidators of the said Company are appointed or the said Petition is dismissed. All parties claiming an interest must lodge Answers with Falkirk Sheriff Court, Main Street, Camelon, Falkirk, FK1 4AR within 8 days of intimation, service and advertisement. Alastair Johnston, Blackadders LLP, 30 & 34 Reform Street Dundee, DD1 1RJ, Tel. 01382229222 Solicitor for the Petitioners. | |||
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. |