CYMRU COUNTRY CHICKENS LIMITED
Overview
Company Name | CYMRU COUNTRY CHICKENS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC146636 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CYMRU COUNTRY CHICKENS LIMITED?
- (1513) /
Where is CYMRU COUNTRY CHICKENS LIMITED located?
Registered Office Address | 4 Atlantic Quay 70 York Street G2 8JX Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CYMRU COUNTRY CHICKENS LIMITED?
Company Name | From | Until |
---|---|---|
ISANDCO TWO HUNDRED AND FORTY NINE LIMITED | Sep 27, 1993 | Sep 27, 1993 |
What are the latest accounts for CYMRU COUNTRY CHICKENS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for CYMRU COUNTRY CHICKENS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||
Registered office address changed from 7 Bain Square Kirkton Campus Livingston EH54 7DQ on May 27, 2011 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mark Steven as a director | 2 pages | AP01 | ||||||||||
Appointment of Tmf Corporate Administration Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Mawlaw Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2009 | 17 pages | AA | ||||||||||
Annual return made up to Sep 07, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Peter John Miller on Jan 14, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Director's details changed for Stephen Ronald William Francis on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
Director's details changed for Antonius Matheus Maria Lammers on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
Appointment of Mr Louis Antoine Maria Vernaus as a director | 2 pages | AP01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 225 | ||||||||||
Full accounts made up to Nov 22, 2008 | 19 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of CYMRU COUNTRY CHICKENS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 1st Floor 9 Cloak Lane EC4R 2RU London Pellipar House United Kingdom |
| 140723560001 | ||||||||||
CHRISTIAANSE, Anthony Martin | Director | 3065 Sc Rotterdam 's-Gravenweg 551 The Netherlands | Dutch | Director | 129239540002 | |||||||||
FRANCIS, Stephen Ronald William | Director | Bain Square Kirkton Campus EH54 7DQ Livingston 7 United Kingdom | England | British | Finance Director | 105961550001 | ||||||||
MILLER, Peter John | Director | Bain Square Kirkton Campus EH54 7DQ Livingston 7 United Kingdom | United Kingdom | British | Director | 55542610002 | ||||||||
STEVEN, Mark Alexander | Director | Bain Square Kirkton Campus EH54 7DQ Livingston 7 United Kingdom | Scotland | British | Finance Director | 159788300001 | ||||||||
VERNAUS, Louis Antoine Maria | Director | Bain Square Kirkton Campus EH54 7DQ Livingston 7 United Kingdom | Netherlands | Dutch | Company Director | 146206430001 | ||||||||
IAIN SMITH AND COMPANY | Secretary | 18-20 Queen's Road AB15 4ZT Aberdeen Grampian | 93547510001 | |||||||||||
MACLAY MURRAY & SPENS LLP | Secretary | 66 Queen's Road AB15 4YE Aberdeen | 119967690001 | |||||||||||
MAWLAW SECRETARIES LIMITED | Secretary | Bishopsgate EC2M 3AF London 201 | 39182980003 | |||||||||||
DUNCAN, Alfred John | Director | Saetra House Inchmarlo Road AB31 3RR Banchory Aberdeenshire | United Kingdom | British | Director | 402690001 | ||||||||
FYFE, Archibald | Director | 8 Turin Way Foveran AB41 6HG Ellon Aberdeenshire | British | Director | 957330003 | |||||||||
IMRAY, Iain Murray | Director | 41 Hammersmith Road AB10 6NA Aberdeen Aberdeenshire | United Kingdom | British | Accountant | 63444910001 | ||||||||
LAMMERS, Antonius Matheus Maria | Director | 5692 Hb Son En Breugel Ekkersrijt 7005-7023 Netherlands | Dutch | Chief Financial Officer | 126350570004 | |||||||||
PARIS, Walter Walker | Director | 21 Hillview Road AB31 4EG Banchory Kincardineshire Scotland | British | Chartered Accountant | 338220001 | |||||||||
ROXBURGH, Roy | Nominee Director | 515 North Deeside Road AB15 4ZT Aberdeen Grampian | British | 900000560001 | ||||||||||
SALKELD, David John | Director | The Old Hall Back Lane Bramham LS23 6QR Wetherby West Yorkshire | England | British | Company Director | 111995510001 | ||||||||
SIMS, David John | Director | Beech House Main Street Scarrington NG13 9BQ Nottingham Nottinghamshire | United Kingdom | British | Managing Director | 52926050001 | ||||||||
STEPHEN, Andrew Michael Duthie | Director | Speymuir 3 Victoria Street AB53 4RE Turriff Aberdeenshire Scotland | Scotland | British | Salesman Cd | 338210001 |
Does CYMRU COUNTRY CHICKENS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On May 29, 2007 Delivered On Jun 13, 2007 | Satisfied | 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
| ||||
Transactions
| ||||
| ||||
Floating charge | Created On May 29, 2007 Delivered On Jun 13, 2007 | Satisfied | 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
| ||||
Transactions
| ||||
| ||||
Floating charge | Created On Dec 07, 1998 Delivered On Dec 24, 1998 | Satisfied | 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
| ||||
Transactions
| ||||
Bond & floating charge | Created On Dec 07, 1998 Delivered On Dec 24, 1998 | Satisfied | 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
| ||||
Transactions
| ||||
Floating charge | Created On Jul 28, 1998 Delivered On Aug 17, 1998 | Satisfied | 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
| ||||
Transactions
| ||||
| ||||
Bond & floating charge | Created On Jul 28, 1998 Delivered On Aug 14, 1998 | Satisfied | 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
| ||||
Transactions
| ||||
| ||||
Bond & floating charge | Created On Aug 22, 1996 Delivered On Sep 06, 1996 | Satisfied | 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
| ||||
Transactions
| ||||
Floating charge | Created On Oct 15, 1993 Delivered On Nov 02, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars By way of first legal mortgage see ch microfiche. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 15, 1993 Delivered On Oct 28, 1993 | Satisfied | Amount secured £1,000,000 | |
Short particulars (1) land and buildings on the north side of miners road, llay registered title number WA652763 (2) merllyn bach, babell, holywell wa 652419 (3) mynydd llan babell holywell wa 652396 (4) glan durr llanddaniel caerwen wa 643744 (5) swyn-y-gwynt hereglurys bodffordd wa 653745 (6) minafon cerrigceinwen wa 652578. | ||||
Persons Entitled
| ||||
Transactions
|
Does CYMRU COUNTRY CHICKENS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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