Dissolved
Dissolved 2015-01-28
Company Information for DIABLOW LIMITED
GLASGOW, G2,
|
Company Registration Number
SC324309
Private Limited Company
Dissolved Dissolved 2015-01-28 |
Company Name | |
---|---|
DIABLOW LIMITED | |
Legal Registered Office | |
GLASGOW | |
Company Number | SC324309 | |
---|---|---|
Date formed | 2007-05-24 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2015-01-28 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2015-05-01 16:27:41 |
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 |
---|---|---|
MICHELE LALLI |
||
BHUPINDER SINGH LALLI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AFT SECRETARIES LIMITED |
Company Secretary | ||
AFT DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RANCHO LIMITED | Company Secretary | 2007-05-24 | CURRENT | 2007-05-24 | Dissolved 2014-09-06 | |
TEKACE LIMITED | Company Secretary | 2007-05-22 | CURRENT | 2007-05-22 | Active | |
CITI INVESTMENTS UK LIMITED | Company Secretary | 2007-04-01 | CURRENT | 2006-06-13 | Active - Proposal to Strike off | |
HOPE ST DRYCLEANERS LIMITED | Director | 2016-09-30 | CURRENT | 2016-09-30 | Active - Proposal to Strike off | |
HOPE ST ALTERATION LIMITED | Director | 2015-02-17 | CURRENT | 2015-02-17 | Dissolved 2016-08-02 | |
BOTHWELL KLEEN LIMITED | Director | 2014-02-06 | CURRENT | 2014-02-06 | Active - Proposal to Strike off | |
GREENLAW KLEEN LIMITED | Director | 2013-02-12 | CURRENT | 2013-02-12 | Liquidation | |
KLEENPRESS LIMITED | Director | 2012-08-28 | CURRENT | 2012-08-28 | Liquidation | |
RANCHO LIMITED | Director | 2007-05-24 | CURRENT | 2007-05-24 | Dissolved 2014-09-06 | |
TEKACE LIMITED | Director | 2007-05-22 | CURRENT | 2007-05-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 77 CLARKSTON ROAD GLASGOW G44 3BQ SCOTLAND | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2012 FROM ACORN HOUSE 49 HYDEPARK STREET GLASGOW G3 8BW | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 14/07/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/05/11 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 24/05/10 FULL LIST | |
363a | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-09-12 |
Meetings of Creditors | 2014-04-11 |
Petitions to Wind Up (Companies) | 2014-03-21 |
Proposal to Strike Off | 2013-03-15 |
Proposal to Strike Off | 2012-06-08 |
Proposal to Strike Off | 2011-05-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 9301 - Wash & dry clean textile & fur
The top companies supplying to UK government with the same SIC code (9301 - Wash & dry clean textile & fur) as DIABLOW LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | Final Meetings | Event Date | 2014-09-12 |
Company Number: SC324309 C/o Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND. Previous Registered Office: Acorn House, 49 Hydepark Street, Glasgow Principal Trading Address: 77 Clarkston Road, Glasgow Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that the Final Meeting of the Creditors of the above Company will be held at Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND on 27 October 2014 at 10.00am to receive my report on the winding up and determine whether or not I should be released as Liquidator. Creditors are entitled to attend in person or alternatively by proxy. A creditor may vote only if his claim has been submitted to me and that claim has been accepted in whole or in part. A resolution will be passed only if a majority in value of those voting in person or by proxy vote in favour. Proxies and claims must be lodged with me at or before the meeting. Date of Appointment: 6 May 2014 Office Holder details: Donald Iain McNaught (IP No. 9359) of Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Campbell Davidson Donald Iain McNaught , Liquidator 10 September 2014. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | DIABLOW LIMITED | Event Date | 2014-03-21 |
On 27 February 2014, 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 Diablow Limited, 77 Clarkston Road, Glasgow, G44 3BQ (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: 1060947/ARG | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DIABLOW LIMITED | Event Date | 2013-03-15 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DIABLOW LIMITED | Event Date | 2012-06-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DIABLOW LIMITED | Event Date | 2011-05-27 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DIABLOW LIMITED | Event Date | |
Registered Office: 77 Clarkston Road, Glasgow, G44 3BQ. Principal Trading Address: Acorn House, 49 Hydepark Street, Glasgow, G3 8BW. I, Donald Iain McNaught, CA, of Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, hereby give notice that I was appointed Interim Liquidator of Diablow Limited on 4 April 2014, by Interlocutor of the Sheriff of Glasgow. Notice is also given that the First Meeting of Creditors of the above company will be held at Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, on 06 May 2014, at 11.00 am for the purposes of choosing a Liquidator and of 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 undernoted address. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purpose of formulating claims, creditors should note that the date of commencement of the of the liquidation is 27 February 2014. Donald Iain McNaught , Interim Liquidator 08 April 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. |