Dissolved
Dissolved 2016-02-27
Company Information for PINCER VODKA LIMITED
227 INGRAM STREET, GLASGOW, G1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-02-27 |
Company Name | |
---|---|
PINCER VODKA LIMITED | |
Legal Registered Office | |
227 INGRAM STREET GLASGOW | |
Company Number | SC313431 | |
---|---|---|
Date formed | 2006-12-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2016-02-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 22:58:06 |
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 | ||
---|---|---|---|---|
PINCER VODKA LIMITED | Cranbrook Underwood Road Alderley Edge SK9 7BR | Active | Company formed on the 2021-09-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
O/C EARLY DISS | ORDER OF COURT - EARLY DISSOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN ENGELS | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/2014 FROM 180 WEST REGENT ST WEST REGENT STREET GLASGOW G2 4RW | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 13/12/13 FULL LIST | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 355.49 | |
SH01 | 30/01/14 STATEMENT OF CAPITAL GBP 355.49 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 2-2, 32 BARRINGTON DRIVE WOODLANDS GLASGOW LANARKSHIRE G4 9DT | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 13/12/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2012 FROM 180 WEST REGENT STREET GLASGOW G2 4RW | |
AR01 | 13/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH ENGELS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 13/12/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN DEVINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BUTTS | |
AR01 | 13/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ENGELS / 13/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DEVINE / 13/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/08 FULL LIST | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED ANDREW BUTTS | |
288a | DIRECTOR APPOINTED STEVEN DEVINE | |
123 | NC INC ALREADY ADJUSTED 27/10/08 | |
RES01 | ADOPT ARTICLES 27/10/2008 | |
RES04 | GBP NC 200/214.27 27/10/2008 | |
88(2) | AD 27/10/08 GBP SI 8570@0.01=85.7 GBP IC 128.57/214.27 | |
122 | S-DIV | |
123 | NC INC ALREADY ADJUSTED 15/08/08 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | SUB-DIVISION 15/08/2008 | |
88(2) | AD 15/08/08 GBP SI 2857@0.01=28.57 GBP IC 100/128.57 | |
287 | REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 2-2,, 32 BARRINGTON DRIVE WOODLANDS GLASGOW G4 9DT | |
363a | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-12-02 |
Proposal to Strike Off | 2014-09-12 |
Proposal to Strike Off | 2014-02-07 |
Petitions to Wind Up (Companies) | 2013-06-28 |
Proposal to Strike Off | 2013-05-31 |
Proposal to Strike Off | 2013-01-04 |
Proposal to Strike Off | 2012-01-13 |
Proposal to Strike Off | 2011-04-15 |
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 | BIBBY FACTORS SCOTLAND LIMITED |
Creditors Due After One Year | 2011-12-31 | £ 31,778 |
---|---|---|
Creditors Due After One Year | 2010-12-31 | £ 20,797 |
Creditors Due Within One Year | 2011-12-31 | £ 27,178 |
Creditors Due Within One Year | 2010-12-31 | £ 45,364 |
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 PINCER VODKA LIMITED
Current Assets | 2011-12-31 | £ 19,874 |
---|---|---|
Current Assets | 2010-12-31 | £ 47,511 |
Debtors | 2011-12-31 | £ 2,933 |
Debtors | 2010-12-31 | £ 27,829 |
Secured Debts | 2011-12-31 | £ 2,863 |
Secured Debts | 2010-12-31 | £ 5,556 |
Stocks Inventory | 2011-12-31 | £ 16,305 |
Stocks Inventory | 2010-12-31 | £ 19,475 |
Tangible Fixed Assets | 2010-12-31 | £ 1,113 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (11010 - Distilling, rectifying and blending of spirits) as PINCER VODKA LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | PINCER VODKA LIMITED | Event Date | 2014-09-12 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PINCER VODKA LIMITED | Event Date | 2014-02-07 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | PINCER VODKA LIMITED | Event Date | 2013-06-28 |
On 13 June 2013, 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 Pincer Vodka Limited, 2-2, 32 Barrington Drive, Woodlands, Glasgow G4 9DT (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. A D Smith , Officer of Revenue & Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner Reference: 1063574/ARG | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PINCER VODKA LIMITED | Event Date | 2013-05-31 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PINCER VODKA LIMITED | Event Date | 2013-01-04 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PINCER VODKA LIMITED | Event Date | 2012-01-13 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PINCER VODKA LIMITED | Event Date | 2011-04-15 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | Appointment of Liquidators | Event Date | 1970-01-01 |
PINCER VODKA LIMITED (In Liquidation) Company Number: SC313431 Registered Office: 180 West Regent Street, Glasgow, G2 4RW Court Proceedings: Glasgow Sheriff Court, L270 Date of Appointment: 14 November 2014 I, Irene Harbottle, of W D Robb & Co, Suite 2G, Ingram House, 227 Ingram Street, Glasgow G1 1DA hereby give notice that I was appointed Interim Liquidator of Pincer Vodka Limited on 14 November 2014 by Interlocutor of the Sheriff at Glasgow Sheriff Court. Notice is also given pursuant to Section 138 of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986 that the first Meeting of Creditors of the above company will be held at The Merchants House, 7 West George Street, Glasgow G2 1BA on 16 December 2014 at 12.00 noon for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A resolution at the meeting is 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 it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the Liquidation is 15 October 2014. Proxies may also be lodged with me at the meeting or before the meeting at my office. Irene Harbottle Interim Liquidator Office Holder Number: 470 W D Robb & Co., Suite 2G, Ingram House, 227 Ingram Street, Glasgow G1 1DA Telephone Number: 0141 222 3800 27 November 2014. | |||
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. |