JAMES H. YATES & SONS LIMITED
Dissolved on 22 Nov 2017
Address
JAMES H. YATES & SONS LIMITED
BDO LLP
4 ATLANTIC QUAY 70 YORK STREET
GLASGOW
G2 8JX
Classification:
4 ATLANTIC QUAY 70 YORK STREET
GLASGOW
G2 8JX
(576 companies also use this postcode, this might be a mail forwarding service address)
Wholesale of meat and meat products
Non-specialised wholesale trade
Other retail sale not in stores, stalls or markets
Legal Information
Company Registration No.:
SC146239
Incorporation Date:
2 Sep 1993
Dissolution Date:
22 Nov 2017
Dissolved after 24 Years
Financial Year End:
31 May
Capital:
£10,000.00
on 9 Nov 2015
For period ending:
31 May 2015
Filed on:
14 Jan 2016
Purchase latest accounts for £4.99
Latest Annual Return
Directors & Shareholder Information
As at:
2 Sep 2015
Filed on:
9 Nov 2015
Purchase latest return for £4.99
Information correct as of: 13 Dec 2017 - Check for updates
Map
Notices published in the Gazette
24 Aug 2016
JAMES H. YATES & SONS LIMITED
Company Number: SC146239
Registered office: 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX
(Formerly) Unit 1 MacAdam Place, South Newmoor Industrial Estate,
Irvine, Ayrshire, KA11 4HP
Principal Trading Address: Craigens Road, Cumnock, Ayrshire, KA18
3BF
I, James Bernard Stephen, of BDO LLP, 4 Atlantic Quay, 70 York
Street, Glasgow, G2 8JX, (IP No. 9273) hereby give notice pursuant to
Rule 4.19 of the Insolvency (Scotland) Rules 1986 that I was
appointed Liquidator of James H. Yates & Sons Limited, by an order
of the court dated 08 August 2016. A Liquidation Committee was not
formed. I do not intend to summon another meeting to establish a
Liquidation Committee unless requested to do so by one tenth, in
value, of the company’s creditors.
Further details contact: David Lowe, Email: David.J.Lowe@bdo.co.uk,
Tel: 01412 483 761.
James Bernard Stephen, Liquidator
08 August 2016
11 Jul 2016
JAMES H. YATES & SONS LIMITED
Company Number: SC146239
Registered office: Unit 1, MacAdam Place, South Newmoor Industrial
Estate, Irvine, Ayrshire, KA11 4HP
Principal trading address: Craigens Road, Cumnock, Ayrshire, KA18
3BF
I, James Bernard Stephen of BDO LLP, 4 Atlantic Quay, 70 York
Street, Glasgow, G2 8JX, hereby give notice that I was appointed
Interim Liquidator of James H. Yates & Sons Limited on 14 June
2016, by Interlocutor of the Sheriff at Kilmarnock Sheriff Court. Notice
is hereby given pursuant to Section 138 OF THE INSOLVENCY ACT
1986 that the first meeting of creditors of the above company will be
held within 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX, on 26
July 2016, at 11.00 am for the purpose of choosing a Liquidator and
determining whether to establish a Liquidation Committee. A
resolution at the meeting will be passed if a majority in value of those
voting have voted in favour of it. A creditor will be entitled to vote at
the meeting only if a claim has been lodged with me at the meeting or
before the meeting at my office and it has been accepted for voting
purposes in whole or in part. For the purpose of formulating claims,
creditors should note that the date of commencement of the
Liquidation is 24 May 2016. Proxies may also be lodged with me at
the meeting or before the meeting at my office.
Further details contact: David Lowe, Email: David.J.Lowe@bdo.co.uk,
Tel: 0141 249 5231.
James Bernard Stephen, Interim Liquidator
04 July 2016
1 Jun 2016
JAMES H YATES & SONS LIMITED
Company Number: SC146239
Notice is hereby given that on 24th May 2016 a petition was
presented to the Sheriff at Kilmarnock by Ye Olde Oak Foods Limited
a company incorporated under the Companies Acts and having its
registered office at No 2 Warehouse, The Wharf, Sowerby Bridge,
HX6 2AG craving the court inter alia that James H Yates & Sons
Limited having their registered office at 1 Macadam Place, South
Newmoor Industrial Estate, Irvine, KA11 4HP be wound up by the
court and that an interim liquidator be appointed; in which petition the
Sheriff at Kilmarnock by interlocutor dated 24th May 2016 appointed
all persons having an interest to lodge answers in the hands of the
Sheriff Clerk at Kilmarnock within eight days after intimation,
advertisement or service and eo die appointed James Bernard
Stephen, Chartered Accountant, 4 Atlantic Quay, 70 York Street,
Glasgow, G2 8JX to be provisional liquidator of the company with the
powers specified in part II of Schedule 4 to the Insolvency Act 1986
(as amended); of all of which notice is hereby given.
McCluskey Browne, Solicitors, 7 Portland Road, Kilmarnock, KA1
2BT, agents for petitioners
Recently Filed Documents - 79 available
- Second notification of strike-off action in London Gazette (Section 1000) - £4.99
- ORDER OF COURT - EARLY DISSOLUTION - £4.99
- Change of registered office address - £4.99
- NOTICE OF WINDING UP - £4.99
- CRT ORD NOTICE OF WINDING UP - £4.99
Directors and Secretaries
John Hogan | |
11 Apr 2016 ⇒ Company Dissolved / Closed | Director |
Charges / mortgages against this Company
THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY
-
OUTSTANDING
on
23 Jan 2008
THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY
-
OUTSTANDING
on
3 Sep 1997
THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY
-
OUTSTANDING
on
4 Jul 1995
THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY
-
OUTSTANDING
on
4 Jul 1995
Previous Addresses
UNIT 1 MACADAM PLACE
SOUTH NEWMOOR INDUSTRIAL ESTATE
IRVINE
AYRSHIRE
KA11 4HP
SCOTLAND
SOUTH NEWMOOR INDUSTRIAL ESTATE
IRVINE
AYRSHIRE
KA11 4HP
SCOTLAND
Changed 8 Jul 2016
BLOCK 2 UNIT 2
THISTLE BUSINESS PARK SOUTH
CRAIGENS ROAD CUMNOCK
AYRSHIRE
KA18 3BF
THISTLE BUSINESS PARK SOUTH
CRAIGENS ROAD CUMNOCK
AYRSHIRE
KA18 3BF
Changed 5 Apr 2016
51 BARRHILL ROAD
CUMNOCK
KA18 1PW
CUMNOCK
KA18 1PW
Changed 3 Apr 1998
24 GREAT KING STREET
EDINBURGH
EH3 6QN
EDINBURGH
EH3 6QN
Changed 6 Sep 1993
Domain Names
The following domain names are available.
Company Annual Accounts
Accounts for Financial Year Ending | Date Accounts Submitted | Number Of Months After Year End Of Submission |
---|---|---|
31 May 2015 | 14 Jan 2016 | 8 |
31 May 2014 | 27 Feb 2015 | 9 |
31 May 2013 | 3 Mar 2014 | 10 |
31 May 2012 | 28 Feb 2013 | 9 |
31 May 2011 | 5 Mar 2012 | 10 |
Do you do business with this company?
Receive a free alert email if there are any changes to this company, such as a change of address or new financial documents become available
Is this your company?
Is the information we hold correct?
- Provide a short description about your company
- Add a Trading Name & Address
- Add your phone numbers
- Add a link to your Website
- Free!
Do you want total editorial control of this page?
- Add your own company information
- Remove public financial information
- Remove advertising
- Change the information instantly and as often as you like
Official Accounts
Latest Annual accounts for year ending 31 May 15
- Balance Sheet
- Share Capital
- Delivered online instantly
Monitor Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails
Companies With Similar Director Names
- NALCO LIMITED
- TFC SERVICES LIMITED
- MAYFAIR LOGISTICS & AUTO CENTRES LIMITED
- TFC ESTATES LIMITED
- CEFIL UK LIMITED
- More...
Companies With Same Post Code
- FRANK S REALISATIONS LIMITED
- AITKEN MULTIPURPOSE ARENAS LIMITED
- JOHN SMITH & SON GROUP LIMITED
- TRILIGHT LTD.
- APERTA LIMITED
- More...
Activity
This company viewed 65 times in the last few years