GRANUTYRE LIMITED

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

    Company NameGRANUTYRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC277783
    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 GRANUTYRE LIMITED?

    • (3720) /

    Where is GRANUTYRE LIMITED located?

    Registered Office Address
    C/O Baker Tilly
    Breckenridge House
    G2 3EH 274 Sauchiehall Street
    Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of GRANUTYRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHEFFIELD TYRE GRANULATION LIMITEDMar 02, 2005Mar 02, 2005
    CREDENTIAL (SHEFFIELD) LIMITEDFeb 04, 2005Feb 04, 2005
    MM&S (4043) LIMITEDDec 23, 2004Dec 23, 2004

    What are the latest filings for GRANUTYRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    5 pages4.26(Scot)

    Notice of final meeting of creditors

    5 pages4.17(Scot)

    Notice of move from Administration to Creditors Voluntary Liquidation

    13 pages2.25B(Scot)

    Miscellaneous

    2.24B(SC) admin progress report
    21 pagesMISC

    legacy

    28 pages2.18B(Scot)

    Statement of administrator's proposal

    28 pages2.16B(Scot)

    legacy

    1 pages287

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Enter administration 08/06/06
    RES13

    Appointment of an administrator

    3 pages2.11B(Scot)

    legacy

    8 pages363s

    legacy

    3 pages410(Scot)

    legacy

    2 pages288a

    Certificate of change of name

    Company name changed sheffield tyre granulation limit ed\certificate issued on 22/03/05
    2 pagesCERTNM

    legacy

    1 pages287

    legacy

    4 pages410(Scot)

    legacy

    3 pages410(Scot)

    legacy

    2 pages288a

    Certificate of change of name

    Company name changed credential (sheffield) LIMITED\certificate issued on 02/03/05
    2 pagesCERTNM

    Certificate of change of name

    Company name changed mm&s (4043) LIMITED\certificate issued on 04/02/05
    2 pagesCERTNM

    legacy

    9 pages288a

    legacy

    9 pages288a

    legacy

    8 pages288a

    legacy

    1 pages225

    legacy

    1 pages288b

    Who are the officers of GRANUTYRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PORTER, Derek
    Mayfield
    Tandlehill Road
    PA10 2DD Kilbarchan
    Renfrewshire
    Secretary
    Mayfield
    Tandlehill Road
    PA10 2DD Kilbarchan
    Renfrewshire
    British47585310001
    CLAPHAM, Ronald Barrie
    Flat 8/2, 12 Lancefield Quay
    G3 8HR Glasgow
    Director
    Flat 8/2, 12 Lancefield Quay
    G3 8HR Glasgow
    ScotlandBritish101562830001
    CUMINE, Douglas Alexander
    601 Kilmarnock Road
    G43 2TH Glasgow
    Director
    601 Kilmarnock Road
    G43 2TH Glasgow
    ScotlandBritish85590510001
    DAUD, Mohd Rafi Bin, Doctor
    18 Stevenson Road
    Attercliffe
    S9 3XG Sheffield
    South Yorkshire
    Director
    18 Stevenson Road
    Attercliffe
    S9 3XG Sheffield
    South Yorkshire
    Malaysian106790830001
    PORTER, Derek
    Mayfield
    Tandlehill Road
    PA10 2DD Kilbarchan
    Renfrewshire
    Director
    Mayfield
    Tandlehill Road
    PA10 2DD Kilbarchan
    Renfrewshire
    United KingdomBritish47585310001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Does GRANUTYRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Dec 09, 2005
    Delivered On Dec 16, 2005
    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
    • Credential Holdings Limited
    Transactions
    • Dec 16, 2005Registration of a charge (410)
    Chattel mortgage
    Created On Mar 09, 2005
    Delivered On Mar 11, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Blackfriars tyre granulation system & charle lawrence international screening & bagging plant. See form 410 for further details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 11, 2005Registration of a charge (410)
    Chattel mortgage
    Created On Mar 09, 2005
    Delivered On Mar 11, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Rotor master tyre shredder & 4 eldan raspers. See original form 410.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 11, 2005Registration of a charge (410)

    Does GRANUTYRE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 12, 2006Administration started
    Jun 11, 2007Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Adrian Allen
    2 Whitehall Quay
    Leeds
    LS1 4HG
    practitioner
    2 Whitehall Quay
    Leeds
    LS1 4HG
    Philip Pierce
    2 Whitehall Quay
    Leeds
    LS1 4HG
    practitioner
    2 Whitehall Quay
    Leeds
    LS1 4HG
    2
    DateType
    Jun 11, 2007Commencement of winding up
    Jul 25, 2012Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Adrian David Allen
    Baker Tilly
    2 Whitehall Quay
    LS1 4HG Leeds
    practitioner
    Baker Tilly
    2 Whitehall Quay
    LS1 4HG Leeds
    Philip Edward Pierce
    Jupiter House The Drive
    Great Warley
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House The Drive
    Great Warley
    CM13 3BE Brentwood
    Essex
    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