4664 LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company Name4664 LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC338329
    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 4664 LTD?

    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is 4664 LTD located?

    Registered Office Address
    C/O Wri Associates Ltd Third Floor, Turnberry House
    175 West George Street
    G2 2LB Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of 4664 LTD?

    Previous Company Names
    Company NameFromUntil
    JACCA LIMITEDApr 03, 2008Apr 03, 2008
    HMS (730) LIMITEDFeb 25, 2008Feb 25, 2008

    What are the latest accounts for 4664 LTD?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2017

    What are the latest filings for 4664 LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Move from Administration to Dissolution

    18 pagesAM23(Scot)

    Administrator's progress report

    16 pagesAM10(Scot)

    Notice of Administrator's proposal

    22 pagesAM03(Scot)

    Statement of affairs AM02SOASCOT

    15 pagesAM02(Scot)

    Appointment of an administrator

    4 pagesAM01(Scot)

    Registered office address changed from 13a Alexandra Street Kirkintilloch Glasgow G66 1HB Scotland to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on Jul 25, 2019

    2 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 30, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 30, 2019

    RES15

    Termination of appointment of Julie Di Ciacca as a secretary on Apr 30, 2019

    1 pagesTM02

    Previous accounting period shortened from Jul 31, 2018 to Jul 30, 2018

    1 pagesAA01

    Confirmation statement made on Feb 28, 2019 with no updates

    3 pagesCS01

    Previous accounting period extended from Feb 23, 2018 to Jul 31, 2018

    1 pagesAA01

    Registered office address changed from 126 Cowgate Kirkintilloch Glasgow G66 1HF to 13a Alexandra Street Kirkintilloch Glasgow G66 1HB on Sep 13, 2018

    1 pagesAD01

    Confirmation statement made on Feb 28, 2018 with no updates

    3 pagesCS01

    Secretary's details changed for Julie Cortellessa on Jan 01, 2018

    1 pagesCH03

    Total exemption full accounts made up to Feb 28, 2017

    12 pagesAA

    Confirmation statement made on Feb 28, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Feb 28, 2016

    7 pagesAA

    Registration of charge SC3383290003, created on Aug 25, 2016

    10 pagesMR01

    Annual return made up to Feb 29, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2016

    Statement of capital on Mar 24, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Feb 28, 2015

    5 pagesAA

    Registered office address changed from 19 Main Street Bothwell Glasgow G71 8rd to 126 Cowgate Kirkintilloch Glasgow G66 1HF on Sep 28, 2015

    2 pagesAD01

    Annual return made up to Feb 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2015

    Statement of capital on Mar 04, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Feb 28, 2014

    5 pagesAA

    Registered office address changed from C/O a Wilkie (Accountants) Ltd 6 Church Street Uddingston Glasgow G71 7PT to 19 Main Street Bothwell Glasgow G71 8RD on Nov 19, 2014

    2 pagesAD01

    Who are the officers of 4664 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DI CIACCA, Peter
    Belleisle Avenue
    Uddingston
    G71 7AP Glasgow
    4
    Director
    Belleisle Avenue
    Uddingston
    G71 7AP Glasgow
    4
    ScotlandBritishRestauranteur129349910001
    DI CIACCA, Julie
    Belleisle Avenue
    Uddingston
    G71 7AP Glasgow
    4
    Secretary
    Belleisle Avenue
    Uddingston
    G71 7AP Glasgow
    4
    BritishRestauranteur129349970002
    HMS SECRETARIES LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Nominee Secretary
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    900004320001
    HMS DIRECTORS LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    Nominee Director
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    900016860001
    HMS SECRETARIES LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Nominee Director
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    900004320001

    Who are the persons with significant control of 4664 LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter Di Ciacca
    Third Floor, Turnberry House
    175 West George Street
    G2 2LB Glasgow
    C/O Wri Associates Ltd
    Apr 06, 2016
    Third Floor, Turnberry House
    175 West George Street
    G2 2LB Glasgow
    C/O Wri Associates Ltd
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does 4664 LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 25, 2016
    Delivered On Sep 06, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • West of Scotland Loan Fund
    Transactions
    • Sep 06, 2016Registration of a charge (MR01)
    Standard security
    Created On Nov 18, 2008
    Delivered On Nov 20, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest in lease of the campus vaults, 1 main street, bothwell LAN88991 and 10 ferry road, bothwell LAN84778 but excepting 2 car parking spaces reserved in favour for 3A/b main street, bothwell.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Nov 20, 2008Registration of a charge (410)
    Bond & floating charge
    Created On Sep 16, 2008
    Delivered On Sep 18, 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
    • Royal Bank of Scotland PLC
    Transactions
    • Sep 18, 2008Registration of a charge (410)

    Does 4664 LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 18, 2019Administration started
    Jul 08, 2020Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Scott Milne
    Third Floor Turnberry House
    175 West George Street
    G2 2LB Glasgow
    practitioner
    Third Floor Turnberry House
    175 West George Street
    G2 2LB Glasgow
    Ian William Wright
    Third Floor Turnberry House
    175 West George Street
    G2 2LB Glasgow
    practitioner
    Third Floor Turnberry House
    175 West George Street
    G2 2LB Glasgow

    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