Dissolved 2017-06-17
Company Information for DYNAMIC EQUIPMENT (UK) LTD.
90 ST. VINCENT STREET, GLASGOW, G2,
|
Company Registration Number
SC378397
Private Limited Company
Dissolved Dissolved 2017-06-17 |
Company Name | |
---|---|
DYNAMIC EQUIPMENT (UK) LTD. | |
Legal Registered Office | |
90 ST. VINCENT STREET GLASGOW | |
Company Number | SC378397 | |
---|---|---|
Date formed | 2010-05-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-05-31 | |
Date Dissolved | 2017-06-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 01:52:41 |
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 |
---|---|---|
RICHARD JOHN HAY |
||
SIMON JOHN NEWBERRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FREDERICK EVANS |
Director | ||
FIONA MURIEL MUNRO |
Director | ||
PETER TRAINER |
Company Secretary | ||
SUSAN MCINTOSH |
Director | ||
PETER TRAINER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WWW ENGINEERING DESIGN LTD. | Director | 2015-11-18 | CURRENT | 2015-11-18 | Active | |
RHD (SCOTLAND) LIMITED | Director | 2015-04-02 | CURRENT | 2015-04-02 | Active | |
BAKU DRILLING EQUIPMENT LIMITED | Director | 2015-01-23 | CURRENT | 2014-08-28 | Liquidation | |
DYNAMIC PRODUCT DEVELOPMENT LIMITED | Director | 2012-09-10 | CURRENT | 2012-05-03 | Dissolved 2013-12-20 | |
DYNAMIC EQUIPMENT COMPANY LIMITED | Director | 2000-08-18 | CURRENT | 2000-08-18 | Dissolved 2017-01-31 | |
WWW ENGINEERING DESIGN LTD. | Director | 2015-11-18 | CURRENT | 2015-11-18 | Active | |
SYRENNE SYNC LIMITED | Director | 2015-08-09 | CURRENT | 2015-05-11 | Dissolved 2017-05-02 | |
DEVANHA ENTERTAINMENT AND CONSULTANCY LIMITED | Director | 2015-03-26 | CURRENT | 2015-03-26 | Active - Proposal to Strike off | |
BAKU DRILLING EQUIPMENT LIMITED | Director | 2015-01-23 | CURRENT | 2014-08-28 | Liquidation | |
DYNAMIC EQUIPMENT COMPANY LIMITED | Director | 2000-10-16 | CURRENT | 2000-08-18 | Dissolved 2017-01-31 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ MISC | INSOLVENCY:FORM 4.26(SCOT) RETURN OF FINAL MEETING | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2015 FROM COLMA 3 OLD ABERDEEN ROAD FORDOUN ABERDEENSHIRE AB30 1NU | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/05/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/05/14 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 12/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA MUNRO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK EVANS | |
AR01 | 12/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/05/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS FIONA MURIEL MUNRO | |
AP01 | DIRECTOR APPOINTED MR FREDERICK EVANS | |
AP01 | DIRECTOR APPOINTED RICHARD JOHN HAY | |
AP01 | DIRECTOR APPOINTED SIMON JOHN NEWBERRY | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER TRAINER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-10 |
Resolutions for Winding-up | 2015-12-22 |
Appointment of Liquidators | 2015-12-22 |
Meetings of Creditors | 2015-12-04 |
Proposal to Strike Off | 2014-05-30 |
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 | DYNAMIC HOLDINGS LTD |
Creditors Due Within One Year | 2012-05-31 | £ 368,290 |
---|---|---|
Creditors Due Within One Year | 2011-05-31 | £ 255,204 |
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 DYNAMIC EQUIPMENT (UK) LTD.
Current Assets | 2012-05-31 | £ 284,042 |
---|---|---|
Current Assets | 2011-05-31 | £ 145,447 |
Debtors | 2012-05-31 | £ 283,980 |
Debtors | 2011-05-31 | £ 145,385 |
Tangible Fixed Assets | 2012-05-31 | £ 66,640 |
Tangible Fixed Assets | 2011-05-31 | £ 88,059 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as DYNAMIC EQUIPMENT (UK) LTD. are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DYNAMIC EQUIPMENT (UK) LTD. | Event Date | 2017-02-07 |
Notice is hereby given that a final meeting of members of the above named Company will be held at 10.15 am on 10 March 2017 to be followed at 10.30 am on the same day by a final meeting of creditors of the Company. The meetings will be held at the offices of mlm Solutions, 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the Company has been conducted and to receive any explanation that they may consider necessary, and in determining whether the Liquidator should be released in terms of Section 173 of said Act. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. Proxies may be lodged with me at the meetings or before the meetings at mlm Solutions, 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB. Date of Appointment: 14 December 2015. Office Holder details: Maureen Elizabeth Leslie (IP No. 8852) of mlm Solutions, 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB. Further details contact: Daniela Coia, Tel: 0845 051 0210. Maureen Elizabeth Leslie , Liquidator : Ag FF110992 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DYNAMIC EQUIPMENT (UK) LTD. | Event Date | 2015-12-14 |
At a general meeting of the above named Company duly convened and held at 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB on 14 December 2015 the following Special Resolution and Ordinary Resolution were duly passed respectively: That it has been proved to the satisfaction of the meeting that the Company cannot by reason of its liabilities, continue its business and that it is advisable to wind up same and, accordingly that the Company be wound up voluntarily and that Maureen Elizabeth Leslie , of mlm Solutions , 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB , (IP No. 8852) be and is hereby appointed Liquidator of the Company for the purposes of the winding up. Further details contact: Maureen Elizabeth Leslie, Tel: 0845 051 0210 Richard John Hay , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DYNAMIC EQUIPMENT (UK) LTD. | Event Date | 2015-12-14 |
Maureen Elizabeth Leslie , of mlm Solutions , 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB . : Further details contact: Maureen Elizabeth Leslie, Tel: 0845 051 0210 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DYNAMIC EQUIPMENT (UK) LTD. | Event Date | 2015-11-30 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held within the offices of mlm Solutions, 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB , on 14 December 2015 , at 11.30 am for the purposes mentioned in sections 99 to 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection, free of charge, at the offices of mlm Solutions , 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB , on the two business days immediately preceding the meeting between the hours of 10.00am and 4.00pm. Further details contact: Maureen Elizabeth Leslie (IP No. 8852) of mlm Solutions, 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB, Tel: 0845 051 0210 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DYNAMIC EQUIPMENT (UK) LTD. | Event Date | 2014-05-30 |
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. |