Dissolved 2018-04-23
Company Information for BACK ENVELOPE SOLUTIONS LIMITED
GLASGOW, G2,
|
Company Registration Number
SC387904
Private Limited Company
Dissolved Dissolved 2018-04-23 |
Company Name | |
---|---|
BACK ENVELOPE SOLUTIONS LIMITED | |
Legal Registered Office | |
GLASGOW | |
Company Number | SC387904 | |
---|---|---|
Date formed | 2010-11-01 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-01-31 | |
Date Dissolved | 2018-04-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
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 |
---|---|---|
GAVIN WONG |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PERCOLATE LIMITED | Director | 2015-12-24 | CURRENT | 2015-12-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2016 FROM 1ST FLOOR 31 PALMERSTON PLACE EDINBURGH EH12 5AP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/11/2015 TO 31/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN WONG / 08/12/2015 | |
LATEST SOC | 07/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/11/15 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN WONG / 13/02/2015 | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/11/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN WONG / 18/10/2014 | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN WONG / 10/12/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 1ST FLOOR 31 PALMERSTON PLACE EDINBURGH EH12 5AP | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN WONG / 10/12/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 3F1 46 ARDEN STREET EDINBURGH EH9 1BW UK | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 111 10 LAURISTON PLACE EDINBURGH EH3 9JG UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN WONG / 14/10/2011 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-11-28 |
Appointment of Liquidators | 2016-04-08 |
Resolutions for Winding-up | 2016-04-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 8 |
MortgagesNumMortOutstanding | 0.10 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 3 |
This shows the max and average number of mortgages for companies with the same SIC code of 72200 - Research and experimental development on social sciences and humanities
Creditors Due Within One Year | 2012-11-30 | £ 29,847 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 23,077 |
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 BACK ENVELOPE SOLUTIONS LIMITED
Cash Bank In Hand | 2012-11-30 | £ 65,153 |
---|---|---|
Cash Bank In Hand | 2011-11-30 | £ 26,503 |
Current Assets | 2012-11-30 | £ 71,753 |
Current Assets | 2011-11-30 | £ 36,028 |
Debtors | 2012-11-30 | £ 6,600 |
Debtors | 2011-11-30 | £ 9,525 |
Shareholder Funds | 2012-11-30 | £ 41,906 |
Shareholder Funds | 2011-11-30 | £ 12,951 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (72200 - Research and experimental development on social sciences and humanities) as BACK ENVELOPE SOLUTIONS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BACK ENVELOPE SOLUTIONS LIMITED | Event Date | 2017-11-23 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a final general meeting of the members of the above named Company will be held at Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND on 22 December 2017 at 10.00 am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator and for the Liquidator to seek sanction and for his release from office. A member entitled to attend and vote at the meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Date of appointment: 31 March 2016. Office Holder details: Donald Iain McNaught, (IP No. 9359), Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND. Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emily Muir. Ag OF81527 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BACK ENVELOPE SOLUTIONS LIMITED | Event Date | 2016-03-31 |
Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND : Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emma Davidson. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BACK ENVELOPE SOLUTIONS LIMITED | Event Date | 2016-03-31 |
Special and Ordinary Resolutions of Back Envelope Solutions Limited were passed by written resolution on 31 March 2016 , by the sole member of the Company: That pursuant to section 84(1)(b) of the Insolvency Act 1986 the company be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND, (IP No 9359) be appointed Liquidator of the Company for the purposes of winding up the Companys affairs and distributing its assets. Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emma Davidson. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2012-04-20 | |
t/a Green Motion. Notice is hereby given that on 26 March 2012, a Petition was presented to the Sheriff of Lothian and Borders at Edinburgh by Secure Airparks (Edinburgh) Limited craving the Court, inter alia that Glovebox Self Drive t/a Green Motion, a Company incorporated under the Companies Acts and having their Registered Office at 100 Ingliston Road, Ingliston, Edinburgh, be wound-up by the Court and that Graeme Cameron Smith, CA, Royal Exchange, Panmure Street, Dundee DD1 1DZ be appointed Provisional Liquidator; in which Petition the Sheriff at Edinburgh by Interlocutor dated 26 March 2012 appointed all persons having an interest to lodge Answers in the hands of the Sheriff Clerk, Sheriff Court House, 27 Chambers Street, Edinburgh EH1 1LB within eight days after intimation, advertisement or service. John Di Paola , Solicitor Thorntons Law LLP, Whitehall House, 33 Yeoman Shore, Dundee DD1 4BJ | |||
Initiating party | Event Type | Appointment of Administrative Receivers | |
Defending party | Event Date | 2003-02-19 | |
(Reg No 01760276) Nature of Business: Printers. Trade Classification: Division 2-10 Paper, Printing and Publishing. Date of Appointment of Joint Administrative Receivers: 14 February 2003. Name of Person Appointing the Joint Administrative Receivers: The Royal Bank of Scotland Commercial Services Limited. Joint Administrative Receivers: Andrew Gordon Stoneman and Paul John Clark (Office Holder Nos 8728 and 8570), both of Menzies Corporate Restructuring, 17-19 Foley Street, London W1W 6DW. | |||
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. |