Company Information for CONTOUR HEALTHCARE LTD.
18 BOTHWELL STREET, GLASGOW, G2 6NU,
|
Company Registration Number
SC314915
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CONTOUR HEALTHCARE LTD. | ||
Legal Registered Office | ||
18 BOTHWELL STREET GLASGOW G2 6NU Other companies in KA3 | ||
Previous Names | ||
|
Company Number | SC314915 | |
---|---|---|
Company ID Number | SC314915 | |
Date formed | 2007-01-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2014 | |
Account next due | 31/10/2015 | |
Latest return | 18/01/2015 | |
Return next due | 15/02/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-08 09:03:44 |
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 |
---|---|---|
JOHN MCCONVILLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ANTHONY MCCONVILLE |
Director | ||
JOHN MCCONVILLE |
Director | ||
JOHN MCCONVILLE |
Company Secretary | ||
JOHN WOODS MURRAY |
Company Secretary | ||
JOHN MCCONVILLE |
Director | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
INCORPORATE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONTOUR INVESTMENTS LIMITED | Director | 2015-10-22 | CURRENT | 2015-10-22 | Dissolved 2017-03-28 | |
CONTINEO INVESTMENT LIMITED | Director | 2015-10-21 | CURRENT | 2015-10-21 | Dissolved 2017-03-28 | |
CONTINEO SECURITY LTD | Director | 2015-07-16 | CURRENT | 2015-07-16 | Dissolved 2016-12-27 | |
CONTINEO MAINTENANCE LTD | Director | 2015-07-16 | CURRENT | 2015-07-16 | Dissolved 2016-12-27 | |
CONTINEO MONITORING LTD | Director | 2015-07-16 | CURRENT | 2015-07-16 | Dissolved 2016-12-27 | |
PROTEC MONITORING (UK) LTD | Director | 2015-01-21 | CURRENT | 2015-01-21 | Active | |
PROTEC SECURITY (UK) LTD | Director | 2015-01-21 | CURRENT | 2015-01-21 | Active - Proposal to Strike off | |
PROTEC MAINTENANCE (UK) LTD | Director | 2015-01-21 | CURRENT | 2015-01-21 | Active | |
BESPOKE 4 U LTD | Director | 2012-08-21 | CURRENT | 2012-08-21 | Dissolved 2015-07-10 | |
STELLAR GREEN SOLAR LTD | Director | 2011-06-02 | CURRENT | 2011-06-02 | Dissolved 2014-06-06 | |
RELIEF HEALTHCARE LIMITED | Director | 2006-01-01 | CURRENT | 2005-12-01 | Dissolved 2013-10-18 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2016 FROM COUNTDOWN HOUSE, 33 TOWNHEAD KILMAURS KILMARNOCK KA3 2YF | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2016 FROM COUNTDOWN HOUSE, 33 TOWNHEAD KILMAURS KILMARNOCK KA3 2YF | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/01/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN MCCONVILLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCCONVILLE | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/01/14 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/01/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN MCCONVILLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCCONVILLE | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/01/12 NO CHANGES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 | |
AR01 | 18/01/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN MURRAY | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/01/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 18/01/09; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
288a | DIRECTOR APPOINTED JOHN MCCONVILLE | |
363s | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED SLEEP LIKE A LOG LTD CERTIFICATE ISSUED ON 23/01/08 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR 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 | 2016-02-05 |
Petitions to Wind Up (Companies) | 2015-12-11 |
Proposal to Strike Off | 2014-05-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.73 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Creditors Due Within One Year | 2012-02-01 | £ 181,056 |
---|
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 CONTOUR HEALTHCARE LTD.
Called Up Share Capital | 2012-02-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 520 |
Current Assets | 2012-02-01 | £ 187,440 |
Debtors | 2012-02-01 | £ 186,920 |
Shareholder Funds | 2012-02-01 | £ 6,385 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as CONTOUR HEALTHCARE LTD. are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CONTOUR HEALTHCARE LTD | Event Date | 2016-02-02 |
FORMER REGISTERED OFFICE: COUNTDOWN HOUSE, 33 TOWNHEAD, KILMAURS, KILMARNOCK KA3 2YF I, Annette Menzies of William Duncan (Business Recovery) Ltd , 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU , hereby give notice that I was appointed Interim Liquidator of Contour Healthcare Ltd on 14 January 2016 by interlocutor of Kilmarnock 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 within the offices of William Duncan (Business Recovery) Ltd, 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU on 24 February 2016 at 11.00am, for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at or before the meeting. Voting must either be in person by the creditor or by form of proxy. To be valid, proxies must either be lodged with me at the meeting or to my office at the above address prior to the meeting. Office-holder Number: 9128 For further information please contact: Jamie Carmichael Senior Manager Tel: 0141 535 3133 Email: JCarmichael@WD-BR.co.uk Annette Menzies : | |||
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 | CONTOUR HEALTHCARE LTD | Event Date | 2015-11-26 |
On 26 November 2015 , a petition was presented to Kilmarnock 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 Contour Healthcare Ltd, Countdown House, 33 Townhead, Kilmaurs, Kilmarnock, KA3 2YF (registered office) (company registration number SC314915) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Kilmarnock Sheriff Court, St Marnock Street, Kilmarnock 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: 623/1074111 IDB : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CONTOUR HEALTHCARE LTD. | Event Date | 2014-05-23 |
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. |