Company NameTixway UK Limited
Company StatusDissolved
Company NumberSC314691
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)
Dissolution Date18 November 2015 (8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameLiberty Corporate Ltd (Corporation)
StatusClosed
Appointed31 December 2007(11 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (closed 18 November 2015)
Correspondence Address65 3rd Floor
65 Bath Street
Glasgow
Strathclyde
G2 2BX
Scotland
Director NameKim Whyte
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleInvestor
Correspondence AddressCastle Grant
Grantown-On-Spey
Moray
PH26 3PS
Scotland
Director NameMr Craig Thomas Whyte
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(1 year, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Eaton Place
London
SW1X 8AU
Secretary NameThird Party Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY

Location

Registered AddressAllan House
25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1.5m at £1Liberty Capital
75.01%
Ordinary
500k at £1Merchant House Group PLC
24.99%
Preference

Financials

Year2014
Net Worth£2,369,046
Cash£479,802

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 November 2015Final Gazette dissolved following liquidation (1 page)
18 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2015Final Gazette dissolved following liquidation (1 page)
18 August 2015Notice of final meeting of creditors (3 pages)
18 August 2015Notice of final meeting of creditors (3 pages)
12 November 2014Termination of appointment of Craig Thomas Whyte as a director on 6 November 2014 (2 pages)
12 November 2014Termination of appointment of Craig Thomas Whyte as a director on 6 November 2014 (2 pages)
12 November 2014Termination of appointment of Craig Thomas Whyte as a director on 6 November 2014 (2 pages)
4 July 2012Notice of winding up order (1 page)
4 July 2012Court order notice of winding up (1 page)
4 July 2012Court order notice of winding up (1 page)
4 July 2012Registered office address changed from 3Rd Floor 65 Bath Street Glasgow Lanarkshire G2 2BX Uk on 4 July 2012 (2 pages)
4 July 2012Notice of winding up order (1 page)
4 July 2012Registered office address changed from 3Rd Floor 65 Bath Street Glasgow Lanarkshire G2 2BX Uk on 4 July 2012 (2 pages)
4 July 2012Registered office address changed from 3Rd Floor 65 Bath Street Glasgow Lanarkshire G2 2BX Uk on 4 July 2012 (2 pages)
16 February 2012Compulsory strike-off action has been suspended (1 page)
16 February 2012Compulsory strike-off action has been suspended (1 page)
3 February 2012First Gazette notice for compulsory strike-off (1 page)
3 February 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
14 April 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 April 2011Annual return made up to 16 January 2011 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 2,001,000
(5 pages)
14 April 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 April 2011Annual return made up to 16 January 2011 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 2,001,000
(5 pages)
4 February 2011First Gazette notice for compulsory strike-off (1 page)
4 February 2011First Gazette notice for compulsory strike-off (1 page)
3 February 2011Compulsory strike-off action has been suspended (1 page)
3 February 2011Compulsory strike-off action has been suspended (1 page)
27 September 2010Director's details changed for Mr Craig Thomas Whyte on 10 January 2010 (2 pages)
27 September 2010Secretary's details changed for Liberty Corporate Ltd on 10 January 2010 (1 page)
27 September 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
27 September 2010Secretary's details changed for Liberty Corporate Ltd on 10 January 2010 (1 page)
27 September 2010Director's details changed for Mr Craig Thomas Whyte on 10 January 2010 (2 pages)
24 June 2010Statement of capital following an allotment of shares on 26 January 2009
  • GBP 1,501,000
(4 pages)
24 June 2010Statement of capital following an allotment of shares on 26 January 2009
  • GBP 1,501,000
(4 pages)
24 June 2010Statement of capital following an allotment of shares on 31 October 2009
  • GBP 2,001,000
(4 pages)
24 June 2010Statement of capital following an allotment of shares on 31 October 2009
  • GBP 2,001,000
(4 pages)
28 April 2010Statement of capital following an allotment of shares on 31 October 2009
  • GBP 1,001,001
(2 pages)
28 April 2010Statement of capital following an allotment of shares on 31 October 2009
  • GBP 1,001,001
(2 pages)
20 April 2010Compulsory strike-off action has been discontinued (1 page)
20 April 2010Compulsory strike-off action has been discontinued (1 page)
19 April 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
19 April 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
5 March 2010First Gazette notice for compulsory strike-off (1 page)
5 March 2010First Gazette notice for compulsory strike-off (1 page)
24 March 2009Return made up to 16/01/09; full list of members (3 pages)
24 March 2009Return made up to 16/01/09; full list of members (3 pages)
9 January 2009Registered office changed on 09/01/2009 from castle grant, castle grant grantown-on-spey moray PH26 3PS (1 page)
9 January 2009Registered office changed on 09/01/2009 from castle grant, castle grant grantown-on-spey moray PH26 3PS (1 page)
8 May 2008Appointment terminated director kim whyte (1 page)
8 May 2008Director appointed mr craig whyte (1 page)
8 May 2008Director appointed mr craig whyte (1 page)
8 May 2008Appointment terminated director kim whyte (1 page)
22 April 2008Capitals not rolled up (2 pages)
22 April 2008Capitals not rolled up (2 pages)
22 April 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
22 April 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
8 April 2008Nc inc already adjusted 01/12/07 (2 pages)
8 April 2008Nc inc already adjusted 01/12/07 (2 pages)
26 March 2008Return made up to 16/01/08; full list of members (3 pages)
26 March 2008Return made up to 16/01/08; full list of members (3 pages)
5 March 2008Gbp nc 1000/10000000\31/12/07 (2 pages)
5 March 2008Gbp nc 1000/10000000\31/12/07 (2 pages)
4 March 2008Secretary appointed liberty corporate LTD (1 page)
4 March 2008Secretary appointed liberty corporate LTD (1 page)
3 March 2008Appointment terminated secretary third party company secretaries LIMITED (1 page)
3 March 2008Appointment terminated secretary third party company secretaries LIMITED (1 page)
16 January 2007Incorporation (14 pages)
16 January 2007Incorporation (14 pages)