JIM WHANNEL LIMITED

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

    Company NameJIM WHANNEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC208205
    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 JIM WHANNEL LIMITED?

    • (7415) /

    Where is JIM WHANNEL LIMITED located?

    Registered Office Address
    7-11 Melville Street
    EH3 7PE Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of JIM WHANNEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    TM 1159 LIMITEDJun 16, 2000Jun 16, 2000

    What are the latest accounts for JIM WHANNEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2008

    What are the latest filings for JIM WHANNEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    Registered office address changed from * Centrex House 1 Simpson Parkway Kirkton Campus, Livingston West Lothian EH54 7BH* on Nov 20, 2009

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    legacy

    10 pages363a

    Total exemption small company accounts made up to Jul 31, 2008

    5 pagesAA

    legacy

    1 pages288c

    legacy

    4 pages410(Scot)

    legacy

    7 pages363s

    Total exemption small company accounts made up to Jul 31, 2007

    6 pagesAA

    legacy

    1 pages288c

    legacy

    6 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnAug 30, 2007

    legacy

    363(288)

    legacy

    3 pages288a

    legacy

    3 pages288a

    legacy

    3 pages288a

    Total exemption small company accounts made up to Jul 31, 2006

    9 pagesAA

    legacy

    6 pages363s

    legacy

    2 pages419a(Scot)

    Total exemption small company accounts made up to Jul 31, 2005

    6 pagesAA

    Total exemption small company accounts made up to Jul 31, 2004

    6 pagesAA

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of JIM WHANNEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Iain Joseph
    9 Craiglockhart Drive North
    EH14 1HT Edinburgh
    Midlothian
    Secretary
    9 Craiglockhart Drive North
    EH14 1HT Edinburgh
    Midlothian
    British65943150001
    CORR, Raymond James
    2 West Port Place
    EH49 7AE Linlithgow
    West Lothian
    Director
    2 West Port Place
    EH49 7AE Linlithgow
    West Lothian
    ScotlandBritishAccountant65790330001
    GALLACHER, Calum Alexander
    1 Braemar Drive
    KY11 8ES Dunfermline
    Fife
    Director
    1 Braemar Drive
    KY11 8ES Dunfermline
    Fife
    ScotlandBritishCompany Director122628930001
    WHANNEL, Gillian Leslie
    Forfar House
    Ballencrieff Toll
    EH48 4LD Bathgate
    West Lothian
    Director
    Forfar House
    Ballencrieff Toll
    EH48 4LD Bathgate
    West Lothian
    ScotlandBritishCompany Director122628850001
    WHANNEL, Gillian Leslie
    Forfar House
    Ballencrieff Toll
    EH48 4LD Bathgate
    West Lothian
    Secretary
    Forfar House
    Ballencrieff Toll
    EH48 4LD Bathgate
    West Lothian
    BritishSecretary122628850001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Secretary
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003420001
    WHANNEL, James
    Forfar House
    Ballencrieff Toll
    EH48 4LD Bathgate
    West Lothian
    Director
    Forfar House
    Ballencrieff Toll
    EH48 4LD Bathgate
    West Lothian
    BritishCompany Director17568070003
    REYNARD NOMINEES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900011050001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003410001

    Does JIM WHANNEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Nov 20, 2008
    Delivered On Dec 04, 2008
    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
    • Bank of Scotland PLC
    Transactions
    • Dec 04, 2008Registration of a charge (410)
    Standard security
    Created On Jan 05, 2005
    Delivered On Jan 19, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Those subjects lying on the west side of the road leading from avonbridge, falkirk to armadale, bathgate comprising 33.8 hectares (title number wln 24327).
    Persons Entitled
    • Excel Securities PLC
    Transactions
    • Jan 19, 2005Registration of a charge (410)
    • Jul 19, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Dec 15, 2004
    Delivered On Jan 05, 2005
    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
    • Excel Securities PLC
    Transactions
    • Jan 05, 2005Registration of a charge (410)
    • Jul 27, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 24, 2000
    Delivered On Aug 04, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Forfar house, ballencrief toll, bathgate, west lothian.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 04, 2000Registration of a charge (410)
    • Jun 20, 2006Statement of satisfaction of a charge in full or part (419a)

    Does JIM WHANNEL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 31, 2016Conclusion of winding up
    Dec 01, 2016Due to be dissolved on
    Oct 02, 2009Commencement of winding up
    Oct 02, 2009Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Purdon Henderson
    7-11 Melville Street
    EH3 7PE Edinburgh
    practitioner
    7-11 Melville Street
    EH3 7PE Edinburgh
    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