STOKES BOMFORD (CLUNY) LIMITED

STOKES BOMFORD (CLUNY) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSTOKES BOMFORD (CLUNY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC049697
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of STOKES BOMFORD (CLUNY) LIMITED?

    • (1531) /

    Where is STOKES BOMFORD (CLUNY) LIMITED located?

    Registered Office Address
    Kpmg
    24 Blytheswood Square
    G2 4QS Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of STOKES BOMFORD (CLUNY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADS CLUNY LIMITEDDec 07, 1983Dec 07, 1983
    ALSTON, DOIG AND SMITH LIMITEDDec 30, 1971Dec 30, 1971

    What are the latest accounts for STOKES BOMFORD (CLUNY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2000

    What are the latest filings for STOKES BOMFORD (CLUNY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of David Brian Meller as a director on Dec 07, 2016

    2 pagesTM01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Notice of receiver's report

    25 pages3.5(Scot)

    legacy

    1 pages287

    Notice of the appointment of receiver by a holder of a floating charge

    4 pages1(Scot)

    legacy

    7 pages410(Scot)

    legacy

    10 pages410(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Banking/noteholder 30/01/02
    RES13

    legacy

    6 pages410(Scot)

    legacy

    2 pages288a

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Guarantee agreement 20/12/01
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    7 pages363a

    legacy

    1 pages288c

    Amended full accounts made up to Aug 31, 2000

    13 pagesAAMD

    Full accounts made up to Aug 31, 2000

    12 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of STOKES BOMFORD (CLUNY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOD, Brian Charles Thallon
    13 Seafield Crescent
    KY1 1PQ Kirkcaldy
    Fife
    Secretary
    13 Seafield Crescent
    KY1 1PQ Kirkcaldy
    Fife
    British27440002
    ASLEY, Gordon Robert
    Littlebrook
    194 Sandyhurst Lane
    TN25 4NX Ashford
    Kent
    Director
    Littlebrook
    194 Sandyhurst Lane
    TN25 4NX Ashford
    Kent
    BritishCompany Director40560450001
    CRANMER, Charles David
    Woodgate 24a The Hill Top
    Hale
    WA15 0NN Altrincham
    Cheshire
    Director
    Woodgate 24a The Hill Top
    Hale
    WA15 0NN Altrincham
    Cheshire
    BritishCompany Director60508750001
    HOLT, Anthony John Frederick
    131 Cheltenham Road
    WR11 6LF Evesham
    Worcestershire
    Director
    131 Cheltenham Road
    WR11 6LF Evesham
    Worcestershire
    BritishDirector1020670001
    HYDE, Duncan Robert
    48 Milner Road
    KT1 2AU Kingston Upon Thames
    Surrey
    Director
    48 Milner Road
    KT1 2AU Kingston Upon Thames
    Surrey
    United KingdomBritishChartered Accountant43715250001
    JAMES, Stephen William
    4a Felden Drive
    Felden
    HP3 0BD Hemel Hempstead
    Hertfordshire
    Director
    4a Felden Drive
    Felden
    HP3 0BD Hemel Hempstead
    Hertfordshire
    United KingdomBritishFinance Director155945200001
    LAMB, John Stephen
    2 Thundersland Road
    CT6 6HD Herne Bay
    Kent
    Director
    2 Thundersland Road
    CT6 6HD Herne Bay
    Kent
    United KingdomBritishCompany Executive29711910001
    LOCKHART-WHITE, Donald Grant
    26 Overstone Road
    AL5 5PJ Harpenden
    Hertfordshire
    Director
    26 Overstone Road
    AL5 5PJ Harpenden
    Hertfordshire
    BritishFinancial Controller53827210001
    MANUEL, Paul
    3 St James Road
    AL5 4NX Harpenden
    Hertfordshire
    Director
    3 St James Road
    AL5 4NX Harpenden
    Hertfordshire
    BritishChartered Secretary5954060001
    MELLER, David Brian
    The Grove
    Horsell
    GU21 4AE Woking
    16
    Surrey
    Director
    The Grove
    Horsell
    GU21 4AE Woking
    16
    Surrey
    EnglandBritishChartered Accountant74572140001
    NEILSON, George David
    69 Highfield
    IV36 0FN Forres
    Morayshire
    Director
    69 Highfield
    IV36 0FN Forres
    Morayshire
    BritishGeneral Manager68417390001
    SANGER, Gerald Harry Thomas
    39 Lanesfield Park
    Greenhill
    WR11 4NU Evesham
    Worcestershire
    Director
    39 Lanesfield Park
    Greenhill
    WR11 4NU Evesham
    Worcestershire
    BritishDdirector1020680001
    SKELLY, Mary Angela
    44 Hartswood Road
    Stamford Brook
    W12 9NF London
    Director
    44 Hartswood Road
    Stamford Brook
    W12 9NF London
    EnglandBritishChartered Secretary83455820001
    SMITH, Frederick Noble Mckee
    Castlecraig
    KY15 4HY Cupar
    Fife
    Director
    Castlecraig
    KY15 4HY Cupar
    Fife
    BritishDirector876330001
    TERRY, Nigel Stuart
    Redbrook
    32 Blackmore Way
    AL4 8LJ Wheathampstead
    Hertfordshire
    Director
    Redbrook
    32 Blackmore Way
    AL4 8LJ Wheathampstead
    Hertfordshire
    United KingdomBritishCompany Director31498250001
    VEITCH, David William Amos
    Beech Park
    Mid Bowhouse Auchmuirbridge
    KY6 3JD Glenrothes
    Fife
    Scotland
    Director
    Beech Park
    Mid Bowhouse Auchmuirbridge
    KY6 3JD Glenrothes
    Fife
    Scotland
    BritishDirector9220340002
    WILDGOOSE, Nicholas Ian James
    30 Colcokes Road
    SM7 2EW Banstead
    Surrey
    Director
    30 Colcokes Road
    SM7 2EW Banstead
    Surrey
    United KingdomBritishDirector37678890001
    WOODHOUSE, Christopher Kevin
    25 Chester Row
    SW1W 9JF London
    Director
    25 Chester Row
    SW1W 9JF London
    BritishDirector48827150004

    Does STOKES BOMFORD (CLUNY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On May 20, 2002
    Delivered On May 24, 2002
    Outstanding
    Amount secured
    All sums due in terms of a personal bond dated 21 march 2002
    Short particulars
    Potato depot at cluny, by kirkcaldy, fife...see microfiche for full description.
    Persons Entitled
    • Banc of America Securities Limited
    Transactions
    • May 24, 2002Registration of a charge (410)
    Charge over plant and machinery
    Created On Apr 29, 2002
    Delivered On May 15, 2002
    Outstanding
    Amount secured
    All sums due in respect of the financing documents and the facilities
    Short particulars
    All plant and machinery owned by the chargor.
    Persons Entitled
    • Banc of America Securities Limited
    Transactions
    • May 15, 2002Registration of a charge (410)
    Floating charge
    Created On Feb 19, 2002
    Delivered On Mar 08, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Banc of America Securities Limited
    Transactions
    • Mar 08, 2002Registration of a charge (410)
    • Jul 30, 2002Appointment of a receiver or manager (1 Scot)
      • Case Number 1
    Standard security
    Created On May 27, 1985
    Delivered On Jun 06, 1985
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Field at lawmuir by methven, perthshire, the farm and lands of broomhill, methven.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 06, 1985Registration of a charge
    Letter of offset
    Created On May 18, 1984
    Delivered On May 29, 1984
    Outstanding
    Amount secured
    All moneys due, or to become due by a d s holdings LTD and/or others
    Short particulars
    The balances at credit of any accounts held by the bank of scotland in name of company.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 29, 1984Registration of a charge
    Standard security
    Created On Oct 14, 1981
    Delivered On Oct 19, 1981
    Satisfied
    Amount secured
    £22,000
    Short particulars
    Lands at broomhill in the parish of methven and county of perth.
    Persons Entitled
    • Robert Doig
    Transactions
    • Oct 19, 1981Registration of a charge
    Standard security
    Created On Dec 10, 1980
    Delivered On Dec 16, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Field at easter nether urquhart farm, strathmiglo extending to 11.15 acres andpart of the farm and lands of wester nether urquhart farm , strathmiglo, extending to 87.207 acres all in the county of fife.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 16, 1980Registration of a charge
    Standard security
    Created On Nov 07, 1980
    Delivered On Nov 25, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Several areas of ground forming part of the farm of cluny kinglassie, fife.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 25, 1980Registration of a charge
    Letter of offset
    Created On Apr 29, 1977
    Delivered On May 05, 1977
    Outstanding
    Amount secured
    All moneys due, or to become due from lumsdens fruitmarkets LTD & others to the chargee
    Short particulars
    All sums at credit of account or accounts in name of company.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 05, 1977Registration of a charge

    Does STOKES BOMFORD (CLUNY) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 19, 2002Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    James Robert Tucker
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    Michael Vincent Mcloughlin
    Kpmg Llp
    Po Box 695
    EC4Y 8BB 8 Salisbury Square
    London
    practitioner
    Kpmg Llp
    Po Box 695
    EC4Y 8BB 8 Salisbury Square
    London
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0