Liquidation
Company Information for WHITNASH PLC.
9th Floor 25 Farringdon Street, 25 FARRINGDON STREET, London, EC4A 4AB,
|
Company Registration Number
00463572
Public Limited Company
Liquidation |
Company Name | |
---|---|
WHITNASH PLC. | |
Legal Registered Office | |
9th Floor 25 Farringdon Street 25 FARRINGDON STREET London EC4A 4AB Other companies in CV34 | |
Company Number | 00463572 | |
---|---|---|
Company ID Number | 00463572 | |
Date formed | 1949-01-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-06-30 | |
Latest return | 2016-07-04 | |
Return next due | 2017-07-18 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-04-15 12:21:41 |
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 | ||
---|---|---|---|---|
WHITNASH BUTCHERS LTD | HIGHDOWN HOUSE HIGHDOWN ROAD LEAMINGTON SPA WARWICKSHIRE CV31 1XT | Active - Proposal to Strike off | Company formed on the 2021-11-03 | |
WHITNASH CONTRACT FLOORING LTD | 3 THE SHOPPING CENTRE ST MARGARETS ROAD WHITNASH LEAMINGTON SPA WARWICKSHIRE CV31 2NT | Dissolved | Company formed on the 2016-04-14 | |
WHITNASH CARPETS AND FLOORING LTD | 3 THE SHOPPING CENTRE ST MARGARETS ROAD WHITNASH LEAMINGTON SPA WARWICKSHIRE CV31 2NT | Active - Proposal to Strike off | Company formed on the 2016-04-13 | |
WHITNASH PLUMBING & HEATING LIMITED | 36 PALMER ROAD WHITNASH LEAMINGTON SPA WARWICKSHIRE CV31 2HR | Active - Proposal to Strike off | Company formed on the 2008-01-25 | |
WHITNASH QUALIFIED LTD | 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB | Active - Proposal to Strike off | Company formed on the 2015-08-11 | |
WHITNASH SOCIAL ENTERPRISE LIMITED | OLYMPUS HOUSE OLYMPUS AVENUE LEAMINGTON SPA WARWICKSHIRE CV34 6BF | Dissolved | Company formed on the 2012-03-14 | |
WHITNASH31 LTD | 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU | Dissolved | Company formed on the 2017-05-11 |
Officer | Role | Date Appointed |
---|---|---|
DEREK THOMAS BATEY |
||
ADRIAN CHARLES BUCKMASTER |
||
LEE DAVID GOODWIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP HENRY REES |
Director | ||
DAVID HARGREAVES |
Director | ||
LEE DAVID GOODWIN |
Company Secretary | ||
KEVIN BRIAN CONNOLLY |
Director | ||
RICHARD JAMES MUNTON |
Director | ||
TIMOTHY JOHN SMITH |
Director | ||
MARK WINGROVE |
Director | ||
CLIVE ANTHONY HALE |
Company Secretary | ||
CLIVE ANTHONY HALE |
Director | ||
BRIAN MARTIN GAUNT |
Director | ||
PETER CHARLES WHITE |
Director | ||
ROGER NORMAN ALEXANDER WOOD |
Director | ||
PHILIP ABBOTT SMITH |
Company Secretary | ||
PETER EDWARD CLAPPISON |
Director | ||
MARTIN DAVID HARRISON |
Director | ||
BRIAN GEORGE HILL |
Director | ||
GEORGE ERIC HOWARD |
Director | ||
WILLIAM ANTHONY THOMPSON |
Director | ||
MARTIN DAVID HARRISON |
Director | ||
PHILIP ABBOTT SMITH |
Director | ||
PETER FREDERICK CRAWFORD |
Director | ||
JOHN GRANVILLE WHITE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE EUROPEAN LOGISTICS CONSORTIUM LIMITED | Company Secretary | 2007-05-31 | CURRENT | 2000-03-07 | Active - Proposal to Strike off | |
AP INTERNATIONAL FINANCE LIMITED | Company Secretary | 2006-04-05 | CURRENT | 1995-02-15 | Dissolved 2018-04-30 | |
AUTOMOTIVE PRODUCTS (EXPORTS) LIMITED | Company Secretary | 2006-02-06 | CURRENT | 1925-07-23 | Dissolved 2017-02-21 | |
AUTOMOTIVE PRODUCTS INTERNATIONAL LIMITED | Company Secretary | 2006-02-06 | CURRENT | 1995-03-14 | Dissolved 2018-02-09 | |
TRANS-RAK TRADING LIMITED | Company Secretary | 2002-02-14 | CURRENT | 2002-02-08 | Active | |
G.M.S. NOMINEES LIMITED | Director | 2018-01-24 | CURRENT | 1982-07-21 | Active | |
G.M.S. HOLDINGS LIMITED | Director | 2018-01-24 | CURRENT | 1988-02-09 | Active | |
G.M.S. PROPERTY INVESTMENTS LIMITED | Director | 2018-01-24 | CURRENT | 1988-02-09 | Active | |
G.M.S. SYNDICATE LIMITED | Director | 2018-01-24 | CURRENT | 1988-02-09 | Active | |
G.M.S. GROUP LIMITED | Director | 2018-01-24 | CURRENT | 1988-02-09 | Active | |
13/14 QUEENS GARDENS MANAGEMENT LIMITED | Director | 2018-01-24 | CURRENT | 1989-09-07 | Active | |
GMS MANAGEMENT LIMITED | Director | 2018-01-24 | CURRENT | 1998-08-28 | Active | |
S.M.G. REAL ESTATES LIMITED | Director | 2018-01-24 | CURRENT | 1944-01-19 | Active | |
IRMA MANAGEMENT LIMITED | Director | 2011-09-20 | CURRENT | 1959-06-17 | Active | |
AVECIA FINANCE LIMITED | Director | 2005-10-03 | CURRENT | 1999-05-06 | Dissolved 2015-09-13 | |
AVECIA INVESTMENTS LIMITED | Director | 2005-10-03 | CURRENT | 1999-05-06 | Dissolved 2015-09-13 | |
AVECIA LIMITED | Director | 2005-10-03 | CURRENT | 1999-03-11 | Liquidation | |
AVECIA HOLDINGS LIMITED | Director | 2005-06-22 | CURRENT | 1999-05-06 | Liquidation | |
AUTOMOTIVE PRODUCTS (EXPORTS) LIMITED | Director | 1999-04-28 | CURRENT | 1925-07-23 | Dissolved 2017-02-21 | |
AUTOMOTIVE PRODUCTS INTERNATIONAL LIMITED | Director | 1997-12-17 | CURRENT | 1995-03-14 | Dissolved 2018-02-09 | |
AUTOMOTIVE PRODUCTS INVESTMENTS LIMITED | Director | 1997-12-17 | CURRENT | 1995-03-14 | Dissolved 2018-03-04 | |
AP INTERNATIONAL FINANCE LIMITED | Director | 1997-12-17 | CURRENT | 1995-02-15 | Dissolved 2018-04-30 | |
GMS ESTATES LIMITED | Director | 1997-11-20 | CURRENT | 1925-12-15 | Active | |
PATHFINDER VILLAGE LIMITED | Director | 2008-01-01 | CURRENT | 1947-01-11 | Active | |
AVONDALE PARK HOMES LIMITED | Director | 2008-01-01 | CURRENT | 1957-10-02 | Active | |
BARTON BROADS LIMITED | Director | 2008-01-01 | CURRENT | 1973-07-17 | Active | |
CARAVAN SALES CENTRE LIMITED | Director | 2007-10-29 | CURRENT | 2007-06-19 | Active | |
RAYMOND JAMES CARAVANS LIMITED | Director | 2005-09-16 | CURRENT | 1947-01-13 | Active | |
AVONDALE PROPERTY (HOLDINGS) LIMITED | Director | 2005-09-16 | CURRENT | 1970-06-26 | Active | |
AUTOMOTIVE PRODUCTS GROUP LIMITED | Director | 2004-01-14 | CURRENT | 1994-12-21 | Dissolved 2017-08-11 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-01-19 | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-19 | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-19 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2023-01-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/17 FROM 5 Corunna Court Corunna Road Warwick Warwickshire CV34 5HQ | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 46187600;USD 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 46187600;USD 1 | |
AR01 | 04/07/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 46187600;USD 1 | |
AR01 | 04/07/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 04/07/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 04/07/12 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 04/07/11 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AR01 | 04/07/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DEREK THOMAS BATEY on 2010-07-05 | |
CH01 | Director's details changed for Adrian Charles Buckmaster on 2010-07-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP REES | |
AP01 | DIRECTOR APPOINTED LEE DAVID GOODWIN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
RES13 | SECT 175(4)(B) CA 2006 04/12/2009 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 04/12/2009 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
363a | RETURN MADE UP TO 04/07/09; BULK LIST AVAILABLE SEPARATELY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/07/08; BULK LIST AVAILABLE SEPARATELY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 04/07/07; BULK LIST AVAILABLE SEPARATELY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 04/07/06; BULK LIST AVAILABLE SEPARATELY | |
287 | REGISTERED OFFICE CHANGED ON 23/02/06 FROM: PO BOX 2085 TACHBROOK ROAD LEAMINGTON SPA WARWICKSHIRE CV31 3ZL | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 04/07/05; BULK LIST AVAILABLE SEPARATELY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 04/07/04; BULK LIST AVAILABLE SEPARATELY | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 04/07/03; BULK LIST AVAILABLE SEPARATELY | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/07/02; BULK LIST AVAILABLE SEPARATELY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/07/01; BULK LIST AVAILABLE SEPARATELY | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/07/00; BULK LIST AVAILABLE SEPARATELY | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/99 | |
287 | REGISTERED OFFICE CHANGED ON 30/05/00 FROM: TACHBROOK ROAD, LEAMINGTON SPA, WARWICKSHIRE. CV31 3ER | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
Full group accounts made up to 1993-12-31 | ||
Full group accounts made up to 1992-12-31 | ||
Full group accounts made up to 1991-12-31 | ||
Full group accounts made up to 1990-12-31 | ||
Full group accounts made up to 1989-12-31 | ||
FULL ACCOUNTS MADE UP TO 31/12/88 | ||
Full group accounts made up to 1987-12-31 | ||
Full group accounts made up to 1986-12-31 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/86 |
Appointment of Liquidators | 2017-01-25 |
Notices to Creditors | 2017-01-25 |
Resolutions for Winding-up | 2017-01-25 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER DEPOSIT (WITH CHARGEE) | Satisfied | ADRIAN BUCKMASTER | |
CHARGE OVER DEPOSIT (WITH CHARGEE) | Satisfied | KEVIN CONNOLLY | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
PLEDGE OF SHARES | Satisfied | ALPINVEST MEZZANINE B.V. | |
CONDITIONAL ASSIGNMENT OF AND SECURITY INTEREST IN INTELLECTUAL PROPERTY RIGHTS | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
CONDITIONAL ASSIGNMENT OF AND SECURITY INTEREST IN ITELLECTUAL PROPERTY RIGHTS | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
PLEDGE OF SHARES | Satisfied | MORGAN GRENFELL & CO. LIMITED FINANCIAL INSTITUTIONS AS DEFINED THEREIN("THE SECURITY AGENT") AS SECURITY AGENT FOR THE | |
CONDITIONAL ASSIGNMENT | Satisfied | MORGAN GRENFELL & CO LIMITED (THE "AGENT")LENDERSAS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE | |
CONDITIONAL ASSIGNMENT | Satisfied | MORGAN GRENFELL & CO LIMITED (THE "AGENT")LENDERSAS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE | |
DEED OF ACCESSION | Satisfied | MORGAN GRENFELL & CO LIMITED (THE"SECURITY AGENT")LENDERSAS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE | |
LEGAL CHARGE | Satisfied | THE SECRETARY OF STATE FOR TRADE AND INDUSTRY |
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 WHITNASH PLC.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WHITNASH PLC. are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | WHITNASH PLC | Event Date | 2017-01-20 |
Mark John Wilson and Matthew Richard Meadley Wild of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB : Further information about this case is available from Lucy Christian at the offices of RSM Restructuring Advisory LLP on 020 3201 8000. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | WHITNASH PLC | Event Date | 2017-01-20 |
Nature of Business: Subleasing of Property NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 1 March 2017, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, 9th Floor, 25 Farringdon Street, London EC4A 4AB and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Office Holder Details: Mark John Wilson and Matthew Richard Meadley Wild (IP numbers 8612 and 9300 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 20 January 2017 . Further information about this case is available from Lucy Christian at the offices of RSM Restructuring Advisory LLP on 020 3201 8000. Mark John Wilson and Matthew Richard Meadley Wild , Joint Liquidators Dated 25 January 2017 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WHITNASH PLC | Event Date | 2017-01-20 |
NOTICE IS HEREBY GIVEN that at a General Meeting of the above-named company, duly convened at 25 Farringdon Street, London EC4A 4AB on 20 January 2017 the following special resolution was passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up. The Company also passed the following ordinary resolution: That Mark Wilson and Matthew Richard Meadley Wild of RSM Restructuring Advisory LLP, 9th Floor, 25 Farringdon Street, London EC4A 4AB be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. Office Holder Details: Mark John Wilson and Matthew Richard Meadley Wild (IP numbers 8612 and 9300 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 20 January 2017 . Further information about this case is available from Lucy Christian at the offices of RSM Restructuring Advisory LLP on 020 3201 8000. Adrian Buckmaster , Director : | |||
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. |