Liquidation
Company Information for PROLINE (UK) LIMITED
LEVEL 8,, 110 QUEEN STREET, GLASGOW, G1 3BX,
|
Company Registration Number
SC442322
Private Limited Company
Liquidation |
Company Name | |
---|---|
PROLINE (UK) LIMITED | |
Legal Registered Office | |
LEVEL 8, 110 QUEEN STREET GLASGOW G1 3BX Other companies in ML4 | |
Company Number | SC442322 | |
---|---|---|
Company ID Number | SC442322 | |
Date formed | 2013-02-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 08/02/2016 | |
Return next due | 08/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-07 00:29:18 |
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 |
---|---|---|
AGNES LEES CRAWFORD |
||
WILLIAM JOHN CRAWFORD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRAWFORD INDUSTRIAL LIMITED | Director | 2010-11-29 | CURRENT | 2010-11-29 | Dissolved 2018-04-17 | |
24/7 MANAGEMENT SERVICES LIMITED | Director | 2004-09-07 | CURRENT | 2004-09-07 | Dissolved 2014-01-31 | |
AUTO ELECTRICAL SERVICES (UK) LIMITED | Director | 1988-04-14 | CURRENT | 1987-03-02 | Liquidation | |
PROLINE AUTOMOTIVE LIMITED | Director | 2017-08-04 | CURRENT | 2017-08-04 | Dissolved 2018-04-03 | |
THEAES.CO.UK LIMITED | Director | 2017-04-04 | CURRENT | 2017-04-04 | Dissolved 2017-11-07 | |
EYEWATCH VS (UK) LIMITED | Director | 2016-03-17 | CURRENT | 2016-03-17 | Dissolved 2017-11-14 | |
CRAWFORD INDUSTRIAL LIMITED | Director | 2010-11-29 | CURRENT | 2010-11-29 | Dissolved 2018-04-17 | |
24/7 MANAGEMENT SERVICES LIMITED | Director | 2004-09-07 | CURRENT | 2004-09-07 | Dissolved 2014-01-31 | |
AUTO ELECTRICAL SERVICES (UK) LIMITED | Director | 1988-04-14 | CURRENT | 1987-03-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 20 MELFORD ROAD RIGHEAD INDUSTRIAL ESTATE BELLSHILL LANARKSHIRE ML4 3LR SCOTLAND | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/02/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/2016 FROM 12 MELFORD ROAD RIGHEAD INDUSTRIAL ESTATE BELLSHILL LANARKSHIRE ML4 3LR | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/02/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 28/02/2015 TO 31/03/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4423220001 | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/02/14 FULL LIST | |
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 |
Meetings of Creditors | 2017-09-25 |
Petitions to Wind Up (Companies) | 2017-08-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LTD |
|
|
|
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 PROLINE (UK) LIMITED
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as PROLINE (UK) LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | PROLINE (UK) LIMITED | Event Date | 2017-09-25 |
Registered Office: 20 Melford Road, Righead Industrial Estate, Bellshill, Lanarkshire, ML4 3LR. Principal Trading Address: As above. Interim Liquidator's Name and Address: Stuart Preston of Grant Thornton UK LLP, Level 8, 110 Queen Street, Glasgow, G1 3BX. I, Stuart Preston, give notice that I was appointed Interim Liquidator of the above company by the Sheriff of South Strathclyde, Dumfries and Galloway at Hamilton Sheriff Court on 25 August 2017. NOTICE IS HEREBY GIVEN that, in terms of Section 138(4) of the Insolvency Act 1986, a Meeting of Creditors of the above Company will be held at Level 8, 110 Queen Street, Glasgow, G1 3BX on 6 October 2017 at 12:30pm for the purposes of choosing a liquidator and of determining whether to establish a liquidation committee as specified in Sections 138(3) and 142(1) of the said Act. If no liquidation committee is formed at the meeting, then resolutions may be taken specifying the terms on which the liquidator is to be remunerated and disbursements charged. All creditors are entitled to attend in person or by proxy, and a resolution will be passed by a majority in value of those voting. Creditors may vote whose claims and proxies have been submitted and accepted at the meeting or lodged beforehand at my office. For the purpose of formulating claims, creditors should note that the date of liquidation is 27 July 2017. Contact Christopher D Pover on 0141 2230642 or Christopher.D.Pover@uk.gt.com. Stuart Preston, Interim Liquidator. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | PROLINE (UK) LIMITED | Event Date | 2017-07-27 |
On 27 July 2017 , a petition was presented to Hamilton Sheriff Court 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 Proline (UK) Limited, 20 Melford Road, Righead Industrial Estate, Bellshill, Lanarkshire, ML4 3LR (registered office) (company registration number SC442322) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Hamilton Sheriff Court, Birnie House, Caird Park, Hamilton Business Park, Caird Street, Hamilton within 8 days of intimation, service and advertisement. S Tait : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1089822 MEB : | |||
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. |