PHILIP WILSON (GRAIN) LIMITED

PHILIP WILSON (GRAIN) LIMITED

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

    Company NamePHILIP WILSON (GRAIN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC175219
    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 PHILIP WILSON (GRAIN) LIMITED?

    • (0141) /

    Where is PHILIP WILSON (GRAIN) LIMITED located?

    Registered Office Address
    G1, 5 George Square
    G2 1DY Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of PHILIP WILSON (GRAIN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BS 1004 LIMITEDFeb 15, 2012Feb 15, 2012
    PHILIP WILSON (GRAIN) LIMITEDMay 01, 1997May 01, 1997

    What are the latest accounts for PHILIP WILSON (GRAIN) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What is the status of the latest annual return for PHILIP WILSON (GRAIN) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PHILIP WILSON (GRAIN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    9 pages2.26B(Scot)

    Administrator's progress report

    9 pages2.20B(Scot)

    Administrator's progress report

    9 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    10 pages2.20B(Scot)

    Administrator's progress report

    11 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)

    1 pages2.32B(Scot)

    Administrator's progress report

    11 pages2.20B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of affairs with form 2.13B(SCOT)

    15 pages2.15B(Scot)

    Statement of administrator's proposal

    22 pages2.16B(Scot)

    Appointment of an administrator

    3 pages2.11B(Scot)

    Registered office address changed from * 9-11 Blair Street Edinburgh EH1 1QR* on May 09, 2012

    2 pagesAD01

    Full accounts made up to Sep 30, 2010

    20 pagesAA

    Certificate of change of name

    Company name changed bs 1004 LIMITED\certificate issued on 06/03/12
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Mar 06, 2012

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 21, 2012

    RES15

    Termination of appointment of Martin Quinn as a director

    1 pagesTM01

    Director's details changed for Mr Malcolm James Scott on Feb 22, 2012

    2 pagesCH01

    Director's details changed for Mr Martin Joseph Quinn on Feb 22, 2012

    2 pagesCH01

    Certificate of change of name

    Company name changed philip wilson (grain) LIMITED\certificate issued on 15/02/12
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Feb 15, 2012

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 13, 2012

    RES15

    Termination of appointment of Ross Hutchison as a secretary

    1 pagesTM02

    legacy

    6 pagesMG01s

    Who are the officers of PHILIP WILSON (GRAIN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT, Malcolm James
    5 George Square
    G2 1DY Glasgow
    G1,
    Director
    5 George Square
    G2 1DY Glasgow
    G1,
    ScotlandBritishDirector57948650006
    ANDERSON, Janice
    4 Johnsburn Green
    EH14 7NB Balerno
    Midlothian
    Secretary
    4 Johnsburn Green
    EH14 7NB Balerno
    Midlothian
    British39558100004
    COLTHERD, Victor John Norrie
    16 St Bernards Crescent
    EH4 1NS Edinburgh
    Secretary
    16 St Bernards Crescent
    EH4 1NS Edinburgh
    British46349770001
    DAVIDSON, Brian Sinclair
    25 Buckingham Terrace
    EH4 3AE Edinburgh
    Secretary
    25 Buckingham Terrace
    EH4 3AE Edinburgh
    British54805800001
    HUTCHISON, Ross John
    9-11 Blair Street
    Edinburgh
    EH1 1QR
    Secretary
    9-11 Blair Street
    Edinburgh
    EH1 1QR
    149090680001
    BLACKWOOD, Elayne Georgina
    Carberry Mains
    EH21 8PX Musselburgh
    Midlothian
    Director
    Carberry Mains
    EH21 8PX Musselburgh
    Midlothian
    BritishCompany Director88669280001
    HENDERSON, William Joseph
    Station House Station Road
    Longhoughton
    NE66 3AF Alnwick
    Northumberland
    Director
    Station House Station Road
    Longhoughton
    NE66 3AF Alnwick
    Northumberland
    BritishCompany Director53746230002
    QUINN, Martin Joseph
    9-11 Blair Street
    Edinburgh
    EH1 1QR
    Director
    9-11 Blair Street
    Edinburgh
    EH1 1QR
    Northern IrelandNorthern IrishDirector148252520001
    SCOTT, David
    29 Barnton Avenue
    EH4 6JG Edinburgh
    Midlothian
    Director
    29 Barnton Avenue
    EH4 6JG Edinburgh
    Midlothian
    ScotlandBritishGrain Dealer203790001
    SCOTT, Malcolm James
    9-11 Blair Street
    Edinburgh
    EH1 1QR
    Director
    9-11 Blair Street
    Edinburgh
    EH1 1QR
    ScotlandBritishDirector57948650003
    SCOTT, Malcolm James
    2 Wester Coates Avenue
    EH12 5LS Edinburgh
    Director
    2 Wester Coates Avenue
    EH12 5LS Edinburgh
    BritishGrain Drier57948650001
    WRIGHT, William Russell
    Waverley Lodge
    High Cross Avenue
    TD6 9SX Melrose
    Roxburghshire
    Director
    Waverley Lodge
    High Cross Avenue
    TD6 9SX Melrose
    Roxburghshire
    United KingdomBritishCompany Director145144750001

    Does PHILIP WILSON (GRAIN) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignation of rent
    Created On May 10, 2011
    Delivered On May 20, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Rents that are or that may become due over all and whole the premises comprising grain sheds office etc at craigswalls chirnside.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 20, 2011Registration of a charge (MG01s)
    Assignationin security
    Created On Apr 07, 2011
    Delivered On Apr 21, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Whole right, title, interest and benefit in and to each loan agreement.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 21, 2011Registration of a charge (MG01s)
    Floating charge
    Created On Apr 01, 2011
    Delivered On Apr 14, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital (please see form).
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 14, 2011Registration of a charge (MG01s)
    • Apr 14, 2011Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Restricted floating charge
    Created On Feb 09, 2011
    Delivered On Feb 19, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Societe Generale
    Transactions
    • Feb 19, 2011Registration of a charge (MG01s)
    • Apr 14, 2011Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Security deed
    Created On Feb 07, 2011
    Delivered On Feb 19, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    First floating charge over undertaking and assets please see form for more details.
    Persons Entitled
    • Societe Generale
    Transactions
    • Feb 19, 2011Registration of a charge (MG01s)
    Pledge agreement
    Created On Oct 23, 2003
    Delivered On Nov 06, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    10000 tonnes of feed wheat.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 06, 2003Registration of a charge (410)
    Pledge agreement
    Created On Oct 23, 2003
    Delivered On Nov 06, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    10000 tonnes of malting barley.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 06, 2003Registration of a charge (410)
    Pledge agreement
    Created On Oct 23, 2003
    Delivered On Nov 06, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    12000 tonnes of malting barley.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 06, 2003Registration of a charge (410)
    Standard security
    Created On Jul 16, 2002
    Delivered On Jul 20, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    4 parts of craigswalls grain store, craigwalls, duns...see microfiche for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 20, 2002Registration of a charge (410)
    Standard security
    Created On Nov 19, 1998
    Delivered On Nov 30, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land at craigswalls grain store,duns,berwickshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 30, 1998Registration of a charge (410)
    • Sep 12, 2002Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jun 03, 1997
    Delivered On Jun 13, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 13, 1997Registration of a charge (410)
    • Sep 20, 2002Statement of satisfaction of a charge in full or part (419a)

    Does PHILIP WILSON (GRAIN) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 16, 2015Administration ended
    Apr 19, 2012Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Colin Peter Dempster
    Ten George Street
    EH2 2DZ Edinburgh
    practitioner
    Ten George Street
    EH2 2DZ Edinburgh
    Derek Hyslop
    10 George Street
    EH2 2DZ Edinburgh
    practitioner
    10 George Street
    EH2 2DZ Edinburgh

    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