Company Information for FLOOD INNS (LEVEN) LIMITED
KEPSTORN SOLICITORS, 7 ST JAMES TERRACE, LOCHWINNOCH ROAD, KILMACOLM, PA13 4HB,
|
Company Registration Number
SC419523
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
FLOOD INNS (LEVEN) LIMITED | ||||
Legal Registered Office | ||||
KEPSTORN SOLICITORS 7 ST JAMES TERRACE LOCHWINNOCH ROAD KILMACOLM PA13 4HB Other companies in KY8 | ||||
Previous Names | ||||
|
Company Number | SC419523 | |
---|---|---|
Company ID Number | SC419523 | |
Date formed | 2012-03-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 15/03/2014 | |
Return next due | 12/04/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 14:36:47 |
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 |
---|---|---|
LEE MURRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYNNE MARY MURRAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LUCKIE DRINKS LTD | Director | 2018-06-20 | CURRENT | 2018-06-20 | Active - Proposal to Strike off | |
FACILITIES FIRST (SCOTLAND) LTD | Director | 2018-02-12 | CURRENT | 2018-02-12 | Active | |
99BARS LTD | Director | 2018-01-09 | CURRENT | 2018-01-09 | Active - Proposal to Strike off | |
ANDERSONGILMOUR LIMITED | Director | 2015-07-24 | CURRENT | 2015-07-24 | Active - Proposal to Strike off | |
COOL HOSPITALITY PROPERTIES LIMITED | Director | 2015-02-12 | CURRENT | 2015-02-12 | Dissolved 2016-07-26 | |
PURE ICE LIMITED | Director | 2015-01-20 | CURRENT | 2015-01-20 | Dissolved 2016-03-29 | |
THE PRODUCT MILL LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Dissolved 2016-04-12 | |
BAWBEE PUB CO LTD | Director | 2012-08-07 | CURRENT | 2011-09-05 | Dissolved 2014-04-25 | |
NORTH STREET (LEVEN) PROPERTIES LIMITED | Director | 2012-08-07 | CURRENT | 2011-01-07 | Dissolved 2014-10-10 | |
FLOOD INNS LIMITED | Director | 2012-08-07 | CURRENT | 2011-11-24 | Dissolved 2014-04-25 | |
INNER SUPPLIES LIMITED | Director | 2012-08-07 | CURRENT | 2011-11-24 | Dissolved 2014-07-18 | |
1 GOLF PLACE (ST ANDREWS) LIMITED | Director | 2012-08-07 | CURRENT | 2011-12-13 | Dissolved 2014-11-14 | |
INNER SERVICES LIMITED | Director | 2012-08-07 | CURRENT | 2011-11-24 | Dissolved 2016-02-09 | |
FLOOD INNS (ST ANDREWS) LTD | Director | 2012-08-07 | CURRENT | 2011-12-13 | Dissolved 2016-04-19 | |
LA SPORTS LIMITED | Director | 2012-08-07 | CURRENT | 2011-11-24 | Dissolved 2017-01-31 | |
COOL HOSPITALITY LIMITED | Director | 2012-08-07 | CURRENT | 2011-08-15 | Dissolved 2018-03-04 | |
COOL HOSPITALITY SOLUTIONS LIMITED | Director | 2012-08-07 | CURRENT | 2011-11-24 | Liquidation | |
TAMBARLEE LIMITED | Director | 2010-02-26 | CURRENT | 2007-02-21 | Dissolved 2014-10-17 | |
LEE MURRAY LEISURE LIMITED | Director | 2002-03-28 | CURRENT | 2002-02-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2015 FROM C/O MACGREGOR THOMSON LIMITED FORSYTH HOUSE LOMOND COURT THE CASTLE BUSINESS PARK STIRLING FK9 4TU SCOTLAND | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/2014 FROM QUAYSIDE HOUSE DOCK ROAD METHIL LEVEN FIFE KY8 3SR | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/03/14 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED COOL MERCHANDISE LIMITED CERTIFICATE ISSUED ON 16/07/13 | |
RES15 | CHANGE OF NAME 11/07/2013 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED FLOOD INNS (LEVEN) LTD CERTIFICATE ISSUED ON 07/06/13 | |
RES15 | CHANGE OF NAME 03/06/2013 | |
AR01 | 15/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 10 WILLOW GLADE LEVEN FIFE KY8 3PN SCOTLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNNE MURRAY | |
AP01 | DIRECTOR APPOINTED MR LEE MURRAY | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meet | 2019-03-19 |
Appointment of Liquidators | 2015-03-13 |
Resolutions for Winding-up | 2015-03-13 |
Meetings of Creditors | 2015-02-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
|
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 FLOOD INNS (LEVEN) LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as FLOOD INNS (LEVEN) LIMITED are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | FLOOD INNS (LEVEN) LIMITED | Event Date | 2019-03-19 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FLOOD INNS (LEVEN) LIMITED | Event Date | 2015-03-04 |
Peter John Harold , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG . : For further details: Peter John Harold of Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG. Email: pjh@refreshrecovery.co.uk, Tel: 01695 711200. Alternative contact: Case Administrator, Michael Bimpson. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FLOOD INNS (LEVEN) LIMITED | Event Date | 2015-03-04 |
At a General Meeting of the Members of the above named Company, duly convened and held at Brantwood Country Hotel, Stainton, Penrith, Cumbria CA11 0EP on 04 March 2015 at 11.30 am, the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Peter John Harold , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , (IP No 10810), be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. At a subsequent meeting of creditors held later that day and at the same venue, the above Resolutions were also approved by creditors. For further details: Email: pjh@refreshrecovery.co.uk, Tel: 01695 711200. Alternative contact: Case Administrator, Michael Bimpson. Lee Murray , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FLOOD INNS (LEVEN) LIMITED | Event Date | 2015-02-05 |
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 at Brantwood Country Hotel, Stainton, Penrith, Cumbria, CA11 0EP on 04 March 2015 at 11.45 am for the purposes mentioned in Section 99 to 101 of the said Act. Notice is further given that a list of the names and addresses of the Company’s creditors may be inspected, free of charge, at Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Peter John Harold (IP No. 10810), Tel: 01695 711200, Email: ip@refreshbg.co.uk | |||
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. |