STOCKLAND ANGLO VENTURES (HARLOW) LIMITED

STOCKLAND ANGLO VENTURES (HARLOW) LIMITED

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

    Company NameSTOCKLAND ANGLO VENTURES (HARLOW) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC312192
    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 STOCKLAND ANGLO VENTURES (HARLOW) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is STOCKLAND ANGLO VENTURES (HARLOW) LIMITED located?

    Registered Office Address
    151 West George Street
    G2 2JJ Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of STOCKLAND ANGLO VENTURES (HARLOW) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALLADALE ANGLO VENTURES (HARLOW) LIMITEDNov 27, 2006Nov 27, 2006
    LOTHIAN SHELF (565) LIMITEDNov 20, 2006Nov 20, 2006

    What are the latest accounts for STOCKLAND ANGLO VENTURES (HARLOW) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for STOCKLAND ANGLO VENTURES (HARLOW) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Notice of final meeting of creditors

    1 pages4.17(Scot)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 29, 2012

    LRESEX

    Termination of appointment of Stuart Andrew Weir Duncan as a secretary on Jun 27, 2012

    1 pagesTM02

    Full accounts made up to Jun 30, 2011

    14 pagesAA

    Annual return made up to Nov 20, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 22, 2011

    Statement of capital on Nov 22, 2011

    • Capital: GBP 1
    SH01

    Registered office address changed from 180 st. Vincent Street Glasgow G2 5SG United Kingdom on Oct 25, 2011

    1 pagesAD01

    Full accounts made up to Jun 30, 2010

    15 pagesAA

    Annual return made up to Nov 20, 2010 with full list of shareholders

    6 pagesAR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Amendment to loan agreement 17/03/2010
    RES13

    Full accounts made up to Jun 30, 2009

    16 pagesAA

    Termination of appointment of David Hayes as a director

    2 pagesTM01

    Annual return made up to Nov 20, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for David Hayes on Nov 24, 2009

    2 pagesCH01

    Director's details changed for Mr John Kyle Berry on Nov 24, 2009

    2 pagesCH01

    Full accounts made up to Jun 30, 2008

    17 pagesAA

    legacy

    1 pages288c

    legacy

    4 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Certificate of change of name

    Company name changed halladale anglo ventures (harlow) LIMITED\certificate issued on 05/08/08
    2 pagesCERTNM

    legacy

    1 pages225

    Who are the officers of STOCKLAND ANGLO VENTURES (HARLOW) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERRY, John Kyle
    Keir Street
    Bridge Of Allan
    FK9 4QJ Stirling
    33
    Stirlingshire
    Director
    Keir Street
    Bridge Of Allan
    FK9 4QJ Stirling
    33
    Stirlingshire
    United KingdomBritish134559790001
    HARKIN, Mark James
    5 Macnicol Park
    Kittochglen
    G74 4QE East Kilbride
    Director
    5 Macnicol Park
    Kittochglen
    G74 4QE East Kilbride
    Scotland UkBritish42293490004
    LINDSAY, Kenneth Fraser
    61 Muir Wood Crescent
    Currie
    EH14 5HB Edinburgh
    Midlothian
    Director
    61 Muir Wood Crescent
    Currie
    EH14 5HB Edinburgh
    Midlothian
    ScotlandBritish121520410001
    DUNCAN, Stuart Andrew Weir
    16 Woodlands Terrace
    G3 6DF Glasgow
    Secretary
    16 Woodlands Terrace
    G3 6DF Glasgow
    British80233100002
    HARKIN, Mark James
    5 Macnicol Park
    Kittochglen
    G74 4QE East Kilbride
    Secretary
    5 Macnicol Park
    Kittochglen
    G74 4QE East Kilbride
    British42293490004
    BURNESS LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    99448920001
    HAYES, David Emmet
    21 Thurlow Road
    Hampstead
    NW3 5PP London
    Flat 1
    Director
    21 Thurlow Road
    Hampstead
    NW3 5PP London
    Flat 1
    United KingdomIrish134559750002
    MACKINTOSH, Iain Stewart
    9 Greenbank Terrace
    EH10 6ER Edinburgh
    Midlothian
    Director
    9 Greenbank Terrace
    EH10 6ER Edinburgh
    Midlothian
    British94163020001
    MIDDLETON, Douglas Alister
    18 Millbank
    Balerno
    EH14 7GA Edinburgh
    Midlothian
    Director
    18 Millbank
    Balerno
    EH14 7GA Edinburgh
    Midlothian
    United KingdomBritish110767980001
    BURNESS (DIRECTORS) LIMITED
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900019120001

    Does STOCKLAND ANGLO VENTURES (HARLOW) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 19, 2006
    Delivered On Dec 20, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold land known as 1-21 (odd numbers) broad walk, 1-7 (odd numbers) east walk, 2-24 (even numbers) terminus street & 27-35 (odd numbers) east gate, harlow EX268044.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Dec 20, 2006Registration of a charge (410)
    Bond & floating charge
    Created On Dec 08, 2006
    Delivered On Dec 20, 2006
    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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Dec 20, 2006Registration of a charge (410)

    Does STOCKLAND ANGLO VENTURES (HARLOW) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 16, 2013Dissolved on
    Jun 29, 2012Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Dominic Lee Zoong Wong
    9 George Square
    G2 1QQ Glasgow
    practitioner
    9 George Square
    G2 1QQ Glasgow
    John Charles Reid
    Deloitte Llp
    Lomond House, 9
    G2 1QQ George Square
    Glasgow
    practitioner
    Deloitte Llp
    Lomond House, 9
    G2 1QQ George Square
    Glasgow
    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