Dissolved
Dissolved 2017-11-07
Company Information for CLOCKFORM LIMITED
95 HAYMARKET TERRACE, EDINBURGH, EH12,
|
Company Registration Number
SC284065
Private Limited Company
Dissolved Dissolved 2017-11-07 |
Company Name | |
---|---|
CLOCKFORM LIMITED | |
Legal Registered Office | |
95 HAYMARKET TERRACE EDINBURGH | |
Company Number | SC284065 | |
---|---|---|
Date formed | 2005-05-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-05-31 | |
Date Dissolved | 2017-11-07 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2017-11-26 22:00:36 |
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 |
---|---|---|
JAYSHREE ROUGH |
||
DOUGLAS ROUGH |
||
JAYSHREE ROUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HYTEK CAR SALES LIMITED | Director | 2002-04-08 | CURRENT | 2002-03-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
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 | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
2.16BZ(Scot) | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2016 FROM C/O GRIEVE GRIERSON MOODIE AND WALKER 14 CASTLE STREET DUMFRIES DG1 1DR | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/05/15 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/05/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2840650026 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 03/05/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2013 FROM C/O GRIEVE GRIERSON MOODIE AND WALKER 14 CASTLE STREET DUMFRIES DG1 1DR SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2013 FROM TALLOWQUHAIRN HOUSE ARBIGLAND ESTATE KIRKBEAN DUMFRIES DG2 8BJ SCOTLAND | |
GAZ1 | FIRST GAZETTE | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25 | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/05/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 6 BARCLOY MILL ROAD ROCKCLIFFE DALBEATTIE KIRKCUDBRIGHTSHIRE DG5 4PR SCOTLAND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 03/05/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2011 FROM VORLICH 6 BARCLOY MILL ROAD ROCKLIFFE ROAD DG5 4PR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAYSHREE ROUGH / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ROUGH / 01/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAYSHREE ROUGH / 01/08/2010 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2010 FROM CREAGAN MERSE WAY KIPPFORD DALBEATTIE DG5 4LL | |
AR01 | 03/05/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/05/09 FULL LIST | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAYSHREE ROUGH / 17/11/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ROUGH / 17/11/2007 | |
363a | RETURN MADE UP TO 03/05/08; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/01/2009 FROM 2 MOUNTAIN HALL AVENUE DUMFRIES DG1 4YX | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19 | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
287 | REGISTERED OFFICE CHANGED ON 07/09/06 FROM: 4 WOODGROVE AVENUE DUMFRIES DG1 1RR | |
363s | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Appointment of Administrators | 2016-02-19 |
Petitions to Wind Up (Companies) | 2016-01-22 |
Proposal to Strike Off | 2013-10-11 |
Total # Mortgages/Charges | 26 |
---|---|
Mortgages/Charges outstanding | 24 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | GREENE KING BREWING AND RETAILING LIMITED | ||
STANDARD SECURITY | Outstanding | GREENE KING BREWING AND RETAILING LIMITED | |
STANDARD SECURITY | Outstanding | GREENE KING BREWING AND RETAILING LIMITED | |
STANDARD SECURITY | Outstanding | GREENE KING BREWING AND RETAILING LIMITED | |
FLOATING CHARGE | Outstanding | GREENE KING BREWING AND RETAILING LIMITED | |
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 | 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 | 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 | 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 | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
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 CLOCKFORM LIMITED
The top companies supplying to UK government with the same SIC code (94910 - Activities of religious organizations) as CLOCKFORM LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | CLOCKFORM LIMITED | Event Date | 2016-02-11 |
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 by notice of appointment lodged in Dumfries Sheriff Court Thomas Campbell MacLennan (IP No 8209 ), of FRP Advisory LLP , Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD and Christopher John Stirland (IP No 9368 ), of FRP Advisory LLP , Castle Acres, Everard Way, Narborough, Leicestershire, LE19 1BY Further details contact: Lewis Young, Tel: 0330 055 5455. : | |||
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 | CLOCKFORM LIMITED | Event Date | 2015-12-18 |
On 18 December 2015 , a petition was presented to Dumfries Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs craving the Court inter alia to order that Clockform Limited Grieve, Grierson, Moodie and Walker, 14 Castle Street, Dumfries, DG1 1DR (registered office) (company registration number SC284065) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Dumfries Sheriff Court, Buccleuch Street, Dumfries within 8 days of intimation, service and advertisement. J Noonan : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management & Banking : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Reference: 623/1074727 CJW : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CLOCKFORM LIMITED | Event Date | 2013-10-11 |
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. |