LANGHOLM DYEING CO. LIMITED

LANGHOLM DYEING CO. LIMITED

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

    Company NameLANGHOLM DYEING CO. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC224382
    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 LANGHOLM DYEING CO. LIMITED?

    • (1730) /

    Where is LANGHOLM DYEING CO. LIMITED located?

    Registered Office Address
    Waterside Mill
    DG13 0DG Langholm
    Dumfriesshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LANGHOLM DYEING CO. LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2006

    What are the latest filings for LANGHOLM DYEING CO. LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    9 pages2.26B(Scot)

    Administrator's progress report

    10 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Statement of affairs with form 2.14B(Scot)/2.13B(Scot)

    15 pages2.15B(Scot)

    Statement of administrator's proposal

    24 pages2.16B(Scot)

    Appointment of an administrator

    3 pages2.11B(Scot)

    legacy

    1 pages288b

    legacy

    1 pages225

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    3 pages410(Scot)

    legacy

    3 pages410(Scot)

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Purchase agreement 31/01/08
    RES13

    legacy

    4 pages410(Scot)

    legacy

    3 pages363a

    Accounts for a medium company made up to Sep 30, 2006

    21 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages353

    Accounts for a medium company made up to Sep 30, 2005

    20 pagesAA

    legacy

    3 pages363a

    Who are the officers of LANGHOLM DYEING CO. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    QUEENSFERRY SECRETARIES LIMITED
    Caledonian Exchange
    19a Canning Street
    EH3 8HE Edinburgh
    Secretary
    Caledonian Exchange
    19a Canning Street
    EH3 8HE Edinburgh
    38051430003
    BEARDSLEY, Jeffrey Zaph
    Holly House, The Woodlands
    CA8 9HZ Hayton
    Cumbria
    Director
    Holly House, The Woodlands
    CA8 9HZ Hayton
    Cumbria
    British41821840002
    STEELE, Frank Thornton
    Crawsknowe
    DG13 0LW Langholm
    Director
    Crawsknowe
    DG13 0LW Langholm
    ScotlandBritish79671810001
    QUEEN, Aidan Wilson
    Crooked Holme Cottage
    CA8 2AT Brampton
    Cumbria
    Director
    Crooked Holme Cottage
    CA8 2AT Brampton
    Cumbria
    United KingdomBritish79691070001
    THOMSON, James Alexander
    18 Ladhope Drive
    TD1 2BL Galashiels
    Selkirkshire
    Director
    18 Ladhope Drive
    TD1 2BL Galashiels
    Selkirkshire
    British1393930001
    QUEENSFERRY FORMATIONS LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    Nominee Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    900011030001
    QUEENSFERRY REGISTRATIONS LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    Nominee Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    900011020001

    Does LANGHOLM DYEING CO. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Feb 14, 2008
    Delivered On Feb 20, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Buccleuch mills glenesk road langholm.
    Persons Entitled
    • Five Arrows Commercial Finance Limited
    Transactions
    • Feb 20, 2008Registration of a charge (410)
    Standard security
    Created On Feb 14, 2008
    Delivered On Feb 20, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Waterside mills, glenesk road, langholm.
    Persons Entitled
    • Five Arrows Commercial Finance Limited
    Transactions
    • Feb 20, 2008Registration of a charge (410)
    Floating charge
    Created On Feb 01, 2008
    Delivered On Feb 13, 2008
    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
    • Five Arrows Commercial Finance Limited
    Transactions
    • Feb 13, 2008Registration of a charge (410)
    Standard security
    Created On Jan 31, 2005
    Delivered On Feb 03, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Gala mills, huddersfield street, galashiels sel 1382.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 03, 2005Registration of a charge (410)
    • Mar 14, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 31, 2005
    Delivered On Feb 03, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest under the lease of abbotsford mill, huddersfield street, galashiels SEL1383.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 03, 2005Registration of a charge (410)
    • Mar 14, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 31, 2005
    Delivered On Feb 03, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Buccleuch mills and waterside mills, glenesk road, langholm DMF7282 DMF9911.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 03, 2005Registration of a charge (410)
    • Mar 14, 2008Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jan 07, 2005
    Delivered On Jan 08, 2005
    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
    • Jan 08, 2005Registration of a charge (410)
    • Apr 02, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 14, 2002
    Delivered On Mar 19, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1254 square metres at abbotsford mill, huddersfield street, galashiels.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 19, 2002Registration of a charge (410)
    • Feb 03, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 24, 2002
    Delivered On Feb 08, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Waterside mills, formerly part of waverley mills, langholm.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 08, 2002Registration of a charge (410)
    • Feb 03, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 24, 2002
    Delivered On Feb 08, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Gala mills, huddersfield street, galashiels.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 08, 2002Registration of a charge (410)
    • Feb 03, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 24, 2002
    Delivered On Feb 08, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Buccleuch mills, glenesk road, langholm.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 08, 2002Registration of a charge (410)
    • Feb 03, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jan 17, 2002
    Delivered On Feb 05, 2002
    Satisfied
    Amount secured
    All obligations under the agreement
    Short particulars
    Floating charge over the charged debts.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Feb 05, 2002Registration of a charge (410)
    • Feb 05, 2002Alteration to a floating charge (466 Scot)
    • Feb 03, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jan 17, 2002
    Delivered On Jan 21, 2002
    Satisfied
    Amount secured
    £1,550,000
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Leeds Dyers Limited
    Transactions
    • Jan 21, 2002Registration of a charge (410)
    • Jan 22, 2005Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jan 17, 2002
    Delivered On Jan 21, 2002
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 21, 2002Registration of a charge (410)
    • Jan 21, 2002Alteration to a floating charge (466 Scot)
    • Feb 03, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does LANGHOLM DYEING CO. LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    7
    DateType
    Jul 18, 2008Administration started
    Jan 14, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Gordon Smythe Goldie
    Tait Walker
    Bulman House
    NE3 3LS Regent Centre, Gosforth
    Newcastle Upon Tyne
    practitioner
    Tait Walker
    Bulman House
    NE3 3LS Regent Centre, Gosforth
    Newcastle Upon Tyne
    Allan David Kelly
    Tenon House Ferryboat Lane
    SR5 3JN Sunderland
    Tyne And Wear
    practitioner
    Tenon House Ferryboat Lane
    SR5 3JN Sunderland
    Tyne And Wear

    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