Dissolved 2016-07-01
Company Information for A & K PROPERTY MANAGEMENT SERVICES LTD.
ERSKINE, PA8,
|
Company Registration Number
SC348204
Private Limited Company
Dissolved Dissolved 2016-07-01 |
Company Name | |
---|---|
A & K PROPERTY MANAGEMENT SERVICES LTD. | |
Legal Registered Office | |
ERSKINE | |
Company Number | SC348204 | |
---|---|---|
Date formed | 2008-09-05 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-09-30 | |
Date Dissolved | 2016-07-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:50:50 |
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 |
---|---|---|
ALEXANDER MCDIVITT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KRIS MCADAM |
Director | ||
KARA HERON |
Company Secretary | ||
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN MABBOTT LTD. |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOOT CAMP ISLAND LTD. | Director | 2009-01-26 | CURRENT | 2009-01-26 | Dissolved 2014-10-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
O/C EARLY DISS | ORDER OF COURT - EARLY DISSOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2015 FROM C/O GCRR LIMITED THIRD FLOOR, 65 BATH STREET GLASGOW G2 2BX | |
1.4(Scot) | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2014 FROM 244 WALLACE STREET GLASGOW LANARKSHIRE G5 8AS | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
1.1(Scot) | NOTICE OF REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT | |
1.14(Scot) | ENDING OF MORATORIA | |
1.11(Scot) | COMMENCEMENT OF MORATORIUM | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2013 FROM UNIT 48 CENTRAL CHAMBERS 93 HOPE STREET GLASGOW G2 6LD | |
LATEST SOC | 05/11/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/09/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KRIS MCADAM | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KARA HERON | |
AR01 | 05/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KRIS MCADAM / 01/01/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED KRIS MCADAM | |
363a | RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ALEXANDER MCDIVITT | |
288a | SECRETARY APPOINTED KARA HERON | |
RES01 | ADOPT MEM AND ARTS 05/09/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD. | |
288b | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2014-01-24 |
Appointment of Liquidators | 2014-01-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
|
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 A & K PROPERTY MANAGEMENT SERVICES LTD.
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as A & K PROPERTY MANAGEMENT SERVICES LTD. are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | A & K PROPERTY MANAGEMENT SERVICES LTD. | Event Date | 2014-01-24 |
PRIVATE COMPANY LIMITED BY SHARES WRITTEN RESOLUTIONS Of Company Number: SC348204 20 January 2014 Pursuant to Chapter 2 of part 13 of the Companies Act 2006, the directors of the Company propose that: Resolution 1 below is passed as a special resolution. Resolution 2 is passed as an ordinary resolution. SPECIAL RESOLUTION 1. That it has been proved to the satisfaction of this Meeting that the company is insolvent and that it is advisable to wind up the same, and accordingly, that the company be wound up voluntarily. ORDINARY RESOLUTION 2. That Derek A Jackson of Grainger Corporate Rescue & Recovery, 3rd Floor, 65 Bath Street, Glasgow G2 2BX be and is hereby appointed Liquidator of the Company for the purpose of such winding up. AGREEMENT The undersigned, a person entitled to vote on the above resolutions on 20 January 2014, hereby irrevocably agrees to the Special Resolution and Ordinary Resolution: Alexander McDivitt 20 January 2014 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | A & K PROPERTY MANAGEMENT SERVICES LTD. | Event Date | 2014-01-24 |
Company Number: SC348204 Name of Company: A&K PROPERTY MANAGEMENT SERVICES LTD . Nature of Company: Property Management. Nature of Business: Property Management. Type of Liquidation: Creditors Voluntary Liquidation. Address of Registered Office: 244 Wallace Street, Glasgow G5 8AS. Liquidator's Name and Address: Derek A Jackson, GCRR Limited, 3rd Floor, 65 Bath Street, Glasgow G2 2BX. Office Holder Number: 9505. Date of Appointment: 20 January 2014. By whom Appointed: Members and Creditors. | |||
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. |