Active - Proposal to Strike off
Company Information for HAMWORTHY ENGINEERING LIMITED
Old Bank House 59 High Street, Odiham, Hook, HAMPSHIRE, RG29 1LF,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HAMWORTHY ENGINEERING LIMITED | |
Legal Registered Office | |
Old Bank House 59 High Street Odiham Hook HAMPSHIRE RG29 1LF Other companies in RG12 | |
Company Number | 00135252 | |
---|---|---|
Company ID Number | 00135252 | |
Date formed | 1914-04-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2014-03-31 | |
Account next due | 31/12/2015 | |
Latest return | 07/06/2015 | |
Return next due | 05/07/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-09-25 07:09:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
HAMWORTHY ENGINEERING LIMITED | Singapore | Dissolved | Company formed on the 2008-09-09 |
![]() |
HAMWORTHY ENGINEERING (F.E.) PTE LTD | Singapore | Dissolved | Company formed on the 2008-09-09 |
Officer | Role | Date Appointed |
---|---|---|
ROGER GORDON LEE |
||
ROGER GORDON LEE |
||
MAY ALEXANDRA LIVINGSTONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VINCENT PASQUALE FANDOZZI |
Director | ||
JOHN FRANCIS SODEN |
Director | ||
ALAN THOMAS BARLOW |
Director | ||
PAUL CROMPTON |
Company Secretary | ||
JAMES NICHOLAS WILDING |
Director | ||
KELVYN GARTH DERRICK |
Director | ||
ROGER SHAUN LANARY |
Director | ||
STEPHEN CLIVE HARRIS |
Director | ||
ROSEMARY LEWIS |
Company Secretary | ||
MICHAEL NOAKES |
Director | ||
JOHN ANTHONY CAHILL |
Director | ||
REX BURKE |
Director | ||
GEOFFREY RICHARDSON |
Company Secretary | ||
GEOFFREY RICHARDSON |
Director | ||
JOHN GERHARD HANS HIRSCH |
Director | ||
WALTER MAURICE HARFIELD |
Director | ||
JOHN RUSSELL EVANS |
Director | ||
JOHN POWELL |
Director | ||
FREDERICK MAX ST LAWRENCE BIRCHER |
Director | ||
JOHN ANTONY CAHILL |
Director | ||
BRUCE GEORGE ERIC CHAPMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PEABODY ENGINEERING (NO. 2) LIMITED | Company Secretary | 2008-07-14 | CURRENT | 1910-04-20 | Liquidation | |
POWELL DUFFRYN PURFLEET LIMITED | Company Secretary | 2006-02-01 | CURRENT | 1929-08-28 | Dissolved 2016-12-14 | |
GLOUCESTER RAILWAY CARRIAGE & WAGON COMPANY | Company Secretary | 2002-09-11 | CURRENT | 1942-09-22 | Dissolved 2014-07-29 | |
STANDARD RAILWAY WAGON COMPANY LIMITED(THE) | Company Secretary | 2002-09-11 | CURRENT | 1933-04-21 | Active - Proposal to Strike off | |
POWELL DUFFRYN DORMANT HOLDINGS LIMITED | Company Secretary | 2002-08-14 | CURRENT | 2002-07-04 | Dissolved 2015-03-24 | |
POWELL DUFFRYN (INTERNATIONAL) LIMITED | Company Secretary | 1996-09-09 | CURRENT | 1975-11-28 | Dissolved 2016-02-06 | |
POWELL DUFFRYN INVESTMENTS LIMITED | Company Secretary | 1996-09-09 | CURRENT | 1962-11-05 | Dissolved 2016-12-14 | |
POWELL DUFFRYN GROUP SERVICES LIMITED | Company Secretary | 1996-09-09 | CURRENT | 1960-03-16 | Liquidation | |
PEABODY ENGINEERING (NO. 2) LIMITED | Director | 2008-07-14 | CURRENT | 1910-04-20 | Liquidation | |
POWELL DUFFRYN PURFLEET LIMITED | Director | 2006-02-01 | CURRENT | 1929-08-28 | Dissolved 2016-12-14 | |
POWELL DUFFRYN GROUP SERVICES LIMITED | Director | 2002-12-31 | CURRENT | 1960-03-16 | Liquidation | |
GLOUCESTER RAILWAY CARRIAGE & WAGON COMPANY | Director | 2002-09-11 | CURRENT | 1942-09-22 | Dissolved 2014-07-29 | |
STANDARD RAILWAY WAGON COMPANY LIMITED(THE) | Director | 2002-09-11 | CURRENT | 1933-04-21 | Active - Proposal to Strike off | |
POWELL DUFFRYN DORMANT HOLDINGS LIMITED | Director | 2002-08-14 | CURRENT | 2002-07-04 | Dissolved 2015-03-24 | |
P.D. SUPERANNUATION TRUST LIMITED | Director | 1996-12-21 | CURRENT | 1949-06-16 | Dissolved 2017-04-11 | |
POWELL DUFFRYN (INTERNATIONAL) LIMITED | Director | 1996-12-20 | CURRENT | 1975-11-28 | Dissolved 2016-02-06 | |
POWELL DUFFRYN INVESTMENTS LIMITED | Director | 1996-12-20 | CURRENT | 1962-11-05 | Dissolved 2016-12-14 | |
CCA CREDIT EUROPE LIMITED | Director | 2016-02-05 | CURRENT | 2006-02-14 | Dissolved 2017-01-04 | |
OLD LANE UK HOLDINGS, LIMITED | Director | 2015-05-19 | CURRENT | 2005-10-28 | Dissolved 2017-06-03 | |
CITIGROUP PROPERTY LIMITED | Director | 2015-01-30 | CURRENT | 1998-12-22 | Dissolved 2016-03-02 | |
PALL MALL LEASING (AUSTRALIA) LIMITED | Director | 2014-05-01 | CURRENT | 2006-06-27 | Dissolved 2016-01-16 | |
POWELL DUFFRYN DORMANT HOLDINGS LIMITED | Director | 2011-09-30 | CURRENT | 2002-07-04 | Dissolved 2015-03-24 | |
POWELL DUFFRYN (INTERNATIONAL) LIMITED | Director | 2011-09-30 | CURRENT | 1975-11-28 | Dissolved 2016-02-06 | |
PEABODY ENGINEERING (NO. 2) LIMITED | Director | 2011-09-30 | CURRENT | 1910-04-20 | Liquidation | |
POWELL DUFFRYN INVESTMENTS LIMITED | Director | 2011-09-30 | CURRENT | 1962-11-05 | Dissolved 2016-12-14 | |
POWELL DUFFRYN LIMITED | Director | 2011-09-30 | CURRENT | 1935-03-08 | Dissolved 2016-12-14 | |
POWELL DUFFRYN PURFLEET LIMITED | Director | 2011-09-30 | CURRENT | 1929-08-28 | Dissolved 2016-12-14 | |
PRESTIGE ACQUISITIONS LIMITED | Director | 2011-09-30 | CURRENT | 2000-09-06 | Dissolved 2018-05-13 | |
POWELL DUFFRYN GROUP SERVICES LIMITED | Director | 2011-09-30 | CURRENT | 1960-03-16 | Liquidation | |
PALL MALL GERMANY LIMITED | Director | 2011-03-14 | CURRENT | 2006-04-27 | Dissolved 2013-12-04 | |
AUS HOLDINGS (2007) LIMITED | Director | 2011-03-14 | CURRENT | 2006-11-03 | Dissolved 2016-03-02 | |
AUSINV 2007 LIMITED | Director | 2011-03-14 | CURRENT | 2006-08-31 | Dissolved 2016-01-16 | |
CITIGROUP CAPITAL HOLD CO UK LIMITED | Director | 2011-03-14 | CURRENT | 2003-02-07 | Dissolved 2016-01-16 | |
PALL MALL BERMUDA LIMITED | Director | 2011-03-14 | CURRENT | 2005-04-11 | Dissolved 2016-03-02 | |
PALL MALL DIRECTORIES LIMITED | Director | 2011-03-14 | CURRENT | 2005-02-07 | Dissolved 2016-06-14 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
Declaration of solvency | ||
4.70 | Declaration of solvency | |
REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.71 | Return of final meeting in a members' voluntary winding up | |
600 | Appointment of a voluntary liquidator | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
SH20 | Statement by Directors | |
LATEST SOC | 24/12/15 STATEMENT OF CAPITAL;GBP 300000 | |
SH19 | Statement of capital on 2015-12-24 GBP 300,000 | |
CAP-SS | Solvency Statement dated 09/12/15 | |
RES13 | CANCEL CAPITAL REDEMPTION ERSERVES 09/12/2015 | |
RES06 | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/15 FROM Summit House London Road Bracknell Berkshire RG12 2AQ | |
LATEST SOC | 12/06/15 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 07/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 07/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 07/06/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 07/06/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCENT FANDOZZI | |
AP01 | DIRECTOR APPOINTED MS MAY ALEXANDRA LIVINGSTONE | |
AR01 | 07/06/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Roger Gordon Lee on 2011-06-09 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ROGER GORDON LEE on 2011-06-09 | |
AP01 | DIRECTOR APPOINTED MR VINCENT PASQUALE FANDOZZI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SODEN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 07/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
288a | DIRECTOR APPOINTED ROGER GORDON LEE | |
288b | APPOINTMENT TERMINATED DIRECTOR ALAN BARLOW | |
363a | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/06/2008 FROM FLEETS CORNER POOLE DORSET BH17 0LA | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
Final Meetings | 2016-07-26 |
Notices to Creditors | 2016-01-08 |
Appointment of Liquidators | 2016-01-08 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
A FIRST SUPPLEMENTAL DEED BETWEEN AMONGST OTHERS, THE COMPANY AND DEUTSCHE BANK AG LONDON AS SECURITY AGENT (AS DEFINED) (SUPPLEMENTAL TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 21 DECEMBER 2000 BETWEEN AMONGST OTHERS, THE COMPANY AND THE SECURITY AGEN | Satisfied | DEUTSCHE BANK AG, LONDON, ON BEHALF OF ITSELF AND THE FINANCE PARTIES | |
A COMPOSITE GUARANTEE AND DEBENTURE BETWEEN AMONGST OTHERS, THE COMPANY AND DEUTSCHE BANK AG LONDON AS SECURITY AGENT (AS DEFINED) | Satisfied | DEUTSCHE BANK AG, LONDON, ON BEHALF OF ITSELF AND THE FINANCE PARTIES | |
SUPPLEMENTAL TRUST DEED FOR SECURING ALL INCREASED RATE OF INTEREST ON £600,000 DEBENTURE STOCK SECURED BY A TRUST DEED DATED 21/7/61 | Satisfied | THE PRUDENTIAL ASSURANCE CO LTD |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAMWORTHY ENGINEERING LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
LEGAL CHARGE | THE HAMWORTHY CLUB LIMITED | 2001-12-10 | Outstanding |
We have found 1 mortgage charges which are owed to HAMWORTHY ENGINEERING LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HAMWORTHY ENGINEERING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | HAMWORTHY ENGINEERING LIMITED | Event Date | 2016-07-26 |
Laura May Waters and Karen Dukes were appointed liquidators of the above companies on 30 December 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT, on 26 August 2016 commencing at 10:30 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12:00 hours on 25 August 2016. Further information: Re Office holders: Office holder licence numbers: Laura May Waters: 9477; Karen Dukes: 9369 Re company in liquidation: Registered office address: Old Bank House 59 High Street, Odiham, Hook, Hampshire, England, RG29 1LF Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HAMWORTHY ENGINEERING LIMITED | Event Date | 2015-12-30 |
Laura May Waters and Karen Lesley Dukes of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about these cases is available from Paul Meitner at the offices of PricewaterhouseCoopers LLP on 020 7212 6394. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HAMWORTHY ENGINEERING LIMITED | Event Date | 2015-12-30 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 18 December 2015 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1. THAT the Company be wound up voluntarily. Ordinary resolution 2. THAT Laura Waters and Karen Dukes of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RTbe and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP numbers 9477 and 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 30 December 2015 . Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394. | |||
Initiating party | Event Type | ||
Defending party | HAMWORTHY ENGINEERING LIMITED | Event Date | 2015-12-30 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 18 December 2015 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1. THAT the Company be wound up voluntarily. Ordinary resolution 2. THAT Laura Waters and Karen Dukes of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RTbe and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP numbers 9477 and 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 30 December 2015 . Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394. | |||
Initiating party | Event Type | ||
Defending party | HAMWORTHY ENGINEERING LIMITED | Event Date | 2015-12-30 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 18 December 2015 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1. THAT the Company be wound up voluntarily. Ordinary resolution 2. THAT Laura Waters and Karen Dukes of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RTbe and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP numbers 9477 and 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 30 December 2015 . Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HAMWORTHY ENGINEERING LIMITED | Event Date | |
On 30 December 2015 the above-named companies whose registered office is at Old Bank House 59 High Street, Odiham, Hook, Hampshire, England RG29 1LF, were placed into members’ voluntary liquidation and Laura Waters (office holder no: 9477) and Karen Dukes (office holder no: 9369) of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT were appointed Joint Liquidators. The Companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 10 February 2016 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors’ claims which were not proved by that date. Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394. Laura May Waters , Joint Liquidator Dated: 30 December 2015 | |||
Initiating party | Event Type | ||
Defending party | HAMWORTHY ENGINEERING LIMITED | Event Date | |
Laura May Waters and Karen Dukes were appointed liquidators of the above companies on 30 December 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT, on 26 August 2016 commencing at 10:30 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12:00 hours on 25 August 2016. Further information: Re Office holders: Office holder licence numbers: Laura May Waters: 9477; Karen Dukes: 9369 Re company in liquidation: Registered office address: Old Bank House 59 High Street, Odiham, Hook, Hampshire, England, RG29 1LF Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394. | |||
Initiating party | Event Type | ||
Defending party | HAMWORTHY ENGINEERING LIMITED | Event Date | |
Laura May Waters and Karen Dukes were appointed liquidators of the above companies on 30 December 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT, on 26 August 2016 commencing at 10:30 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12:00 hours on 25 August 2016. Further information: Re Office holders: Office holder licence numbers: Laura May Waters: 9477; Karen Dukes: 9369 Re company in liquidation: Registered office address: Old Bank House 59 High Street, Odiham, Hook, Hampshire, England, RG29 1LF Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |