Liquidation
Company Information for C2C ELECTRICAL SYSTEMS LIMITED
GRANT THORNTON UK LLP, 110 QUEEN STREET, GLASGOW, G1 3BX,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
C2C ELECTRICAL SYSTEMS LIMITED | |
Legal Registered Office | |
GRANT THORNTON UK LLP 110 QUEEN STREET GLASGOW G1 3BX Other companies in G2 | |
Company Number | SC299037 | |
---|---|---|
Company ID Number | SC299037 | |
Date formed | 2006-03-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2010 | |
Account next due | 31/01/2012 | |
Latest return | 15/03/2011 | |
Return next due | 12/04/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 06:05:23 |
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 |
---|---|---|
MORAG DUNN BLAIR |
||
CRAIG WILLIAM BLAIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK WARD |
Director | ||
STEWART MCILWRAITH |
Company Secretary | ||
STEWART MCILWRAITH |
Director | ||
JOHN ROWAN THOMSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RED BRICK PROPERTY DEVELOPMENT LIMITED | Director | 2018-06-18 | CURRENT | 2017-04-28 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2015 FROM C/O GRANT THORNSTON UK LLP 95 BOTHWELL STREET GLASGOW G2 7JZ | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2013 FROM UNIT 6 BALLOCHMILL BUSINESS PARK BALLOCHMILL ROAD, RUTHERGLEN GLASGOW G73 1PT | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 15/03/11 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/03/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BLAIR / 16/03/2010 | |
AR01 | 16/03/09 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 5 DAVIELAND COURT IBROX BUSINESS PARK GLASGOW G51 2JR | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07 | |
ELRES | S386 DISP APP AUDS 29/03/06 | |
ELRES | S366A DISP HOLDING AGM 29/03/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2012-05-11 |
Proposal to Strike Off | 2012-05-04 |
Petitions to Wind Up (Companies) | 2012-04-17 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | CATTLES INVOICE FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as C2C ELECTRICAL SYSTEMS LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | C2C ELECTRICAL SYSTEMS LIMITED | Event Date | 2012-05-11 |
(In Liquidation) Registered Office: Unit 6 Ballochmill Business Park, Ballochmill Road, Rutherglen, Glasgow G73 1PT. I, Robert Caven, of Grant Thornton UK LLP, 95 Bothwell Street, Glasgow G2 7JZ give notice that I was appointed Interim Liquidator of C2C Electrical Systems Limited by Interlocutor of the Sheriff of Glasgow and Strathkelvin at Glasgow on 1 May 2012. Notice is hereby given that, in terms of Section 138(4) of the Insolvency Act 1986, a Meeting of Creditors of the above Company will be held at Grant Thornton UK LLP, 95 Bothwell Street, Glasgow G2 7JZ on 31 May 2012 at 2.00 pm for the purposes of choosing a liquidator and of determining whether to establish a liquidation committee as specified in Sections 138(3) and 142(1) of the said Act. If no liquidation committee is formed at this meeting, then resolutions may be taken specifying the terms on which the liquidator is to be remunerated and disbursements charged. All creditors are entitled to attend in person or by proxy, and a resolution will be passed by a majority in value of those voting. Creditors may vote whose claims and proxies have been submitted and accepted at the meeting or lodged beforehand at my office. For the purpose of formulating claims, creditors should note that the date of liquidation is 4 April 2012. Robert Caven , Interim Liquidator Grant Thornton UK LLP, 95 Bothwell Street, Glasgow G2 7JZ 8 May 2012. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | C2C ELECTRICAL SYSTEMS LIMITED | Event Date | 2012-05-04 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | C2C ELECTRICAL SYSTEMS LIMITED | Event Date | 2012-04-17 |
On 4 April 2012, a petition was presented to Glasgow 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 C2C Electrical Systems Limited, Unit 6, Ballochmill Business Park, Ballochmill Road, Rutherglen G73 1PT (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow, within 8 days of intimation, service and advertisement. N MacDonald , Officer of Revenue & Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner Reference: 1054358/GEM | |||
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. |