CROFT AN RIE 2013 LIMITED
EDINBURGH GRAEME P. CHATHAM LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 3EN

Company number SC048349
Status Liquidation
Incorporation Date 28 January 1971
Company Type Private Limited Company
Address 21 YORK PLACE, EDINBURGH, EH1 3EN
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Notice of move from Administration to Creditors Voluntary Liquidation; Statement of affairs with form 2.13B(SCOT); Insolvency:form 4.22(scot) & form 4.20(scot). Notice and cert of constitution of creditors committee. The most likely internet sites of CROFT AN RIE 2013 LIMITED are www.croftanrie2013.co.uk, and www.croft-an-rie-2013.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and nine months. Croft An Rie 2013 Limited is a Private Limited Company. The company registration number is SC048349. Croft An Rie 2013 Limited has been working since 28 January 1971. The present status of the company is Liquidation. The registered address of Croft An Rie 2013 Limited is 21 York Place Edinburgh Eh1 3en. . CHATHAM, Campbell William is a Director of the company. CHATHAM, Graeme Paul is a Director of the company. Secretary FORBES, Harriet has been resigned. Secretary SHEDDEN, James Garland has been resigned. Secretary SMITH, Jacqueline has been resigned. Director CHATHAM, Eileen Mitchell Thomson has been resigned. Director MCCAULEY, Joseph John Daniel Raymond has been resigned. Director MCPHERSON, John has been resigned. Director SMITH, Jacqueline has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Director

Director
CHATHAM, Graeme Paul

85 years old

Resigned Directors

Secretary
FORBES, Harriet
Resigned: 30 December 2009
Appointed Date: 28 October 1998

Secretary
SHEDDEN, James Garland
Resigned: 15 January 2013
Appointed Date: 31 December 2009

Secretary
SMITH, Jacqueline
Resigned: 27 October 1998

Director
CHATHAM, Eileen Mitchell Thomson
Resigned: 31 May 2012
81 years old

Director
MCCAULEY, Joseph John Daniel Raymond
Resigned: 24 February 2012
Appointed Date: 01 March 2007
61 years old

Director
MCPHERSON, John
Resigned: 28 September 2012
77 years old

Director
SMITH, Jacqueline
Resigned: 27 October 1998
Appointed Date: 01 April 1995
70 years old

CROFT AN RIE 2013 LIMITED Events

28 Oct 2013
Notice of move from Administration to Creditors Voluntary Liquidation
11 Jul 2013
Statement of affairs with form 2.13B(SCOT)
08 Jul 2013
Insolvency:form 4.22(scot) & form 4.20(scot). Notice and cert of constitution of creditors committee
08 Jul 2013
Notice of result of meeting creditors
12 Jun 2013
Statement of administrator's proposal
...
... and 103 more events
01 Mar 1988
Full accounts made up to 31 March 1987

31 Jul 1987
Return made up to 31/12/86; full list of members

06 Apr 1987
Full accounts made up to 31 March 1986

22 Jul 1986
Particulars of mortgage/charge
09 Jul 1986
Secretary resigned;new secretary appointed

CROFT AN RIE 2013 LIMITED Charges

8 February 2013
Bond & floating charge
Delivered: 8 February 2013
Status: Outstanding
Persons entitled: Graeme P Chatham (West) Limited
Description: Undertaking & all property & assets present & future…
6 July 1998
Floating charge
Delivered: 27 July 1998
Status: Outstanding
Persons entitled: Honda Finance Europe PLC
Description: All used motor vehicles pusuant to the master agreement…
16 April 1993
Standard security
Delivered: 23 April 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Regent cinema site at abbeyhill, edinburgh.
1 April 1991
Assignation
Delivered: 5 April 1991
Status: Satisfied on 1 July 1998
Persons entitled: Chartered Trust Public Limited Company
Description: All the company's right title and interest in all monies…
15 March 1991
Standard security
Delivered: 26 March 1991
Status: Satisfied on 1 July 1998
Persons entitled: Chartered Trust Public Limited Company
Description: 21-31 abbeyhill, edinburgh 0.048 at abbeyhill, edinburgh…
21 February 1991
Floating charge
Delivered: 13 March 1991
Status: Satisfied on 1 July 1998
Persons entitled: Chartered Trust Public Limited Company
Description: All the company's rights, title and interest…
21 February 1991
Bond & floating charge
Delivered: 13 March 1991
Status: Satisfied on 1 July 1998
Persons entitled: Chartered Trust Public Limited Company
Description: Undertaking and all property and assets present and future…
11 September 1989
Standard security
Delivered: 21 September 1989
Status: Satisfied on 7 May 1991
Persons entitled: British Credit Trust Limited
Description: The goodtime emporium and the cat's pyjamas disco…
10 August 1989
Floating charge
Delivered: 29 August 1989
Status: Satisfied on 7 June 1991
Persons entitled: British Credit Trust Limited
Description: Undertaking and all property and assets present and future…
19 June 1989
Standard security
Delivered: 29 June 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The goodtime emporium and the cat's pyjamas disco…
19 June 1989
Standard security
Delivered: 29 June 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.75 hectares and building lying northeast of abbeymount…
26 August 1986
Standard security
Delivered: 1 September 1986
Status: Satisfied on 7 May 1991
Persons entitled: British Credit Trust LTD
Description: 0.048 hectares at abbeyhill, edinburgh.
14 July 1986
Standard security
Delivered: 22 July 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.048 hectares lying to the northwest of abbeyhill…
23 June 1986
Consignment funding agreement
Delivered: 1 July 1986
Status: Satisfied on 7 May 1991
Persons entitled: British Credit Trust LTD
Description: By way of assignment in security.
5 June 1986
Standard security
Delivered: 23 June 1986
Status: Satisfied on 7 May 1991
Persons entitled: British Credit Trust LTD
Description: 21-31 abbeyhill edinburgh.
23 May 1986
Consignment funding agreement
Delivered: 27 May 1986
Status: Satisfied on 7 June 1991
Persons entitled: British Credit Trust LTD
Description: By way of floating charge.
28 January 1975
Standard security
Delivered: 31 January 1975
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 21/31 abbeyhill, edinburgh.
8 January 1973
Alteration to bond of cash credit & see doc 8 floating charge
Delivered: 31 January 1975
Status: Outstanding
8 January 1973
Bond & floating charge
Delivered: 9 January 1973
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…