Dissolved 2015-09-05
Company Information for PHOTOSOUND COMMUNICATIONS LIMITED
MANCHESTER, LANCASHIRE, M2 1AB,
|
Company Registration Number
01084395
Private Limited Company
Dissolved Dissolved 2015-09-05 |
Company Name | |
---|---|
PHOTOSOUND COMMUNICATIONS LIMITED | |
Legal Registered Office | |
MANCHESTER LANCASHIRE M2 1AB Other companies in M2 | |
Company Number | 01084395 | |
---|---|---|
Date formed | 1972-11-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-09-05 | |
Type of accounts | FULL |
Last Datalog update: | 2015-09-23 03:18:32 |
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 | ||
---|---|---|---|---|
PHOTOSOUND COMMUNICATIONS INC | Delaware | Unknown | ||
PHOTOSOUND COMMUNICATIONS INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
HS SECRETARIAL LIMITED |
||
JOHN R BLACK |
||
KENNETH EDWARD DUTCHER |
||
BRYAN ERIC FUERST |
||
CHRISTOPHER SWEENEY |
||
JEREMY HYWEL WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAIN ANDREW WEIR |
Director | ||
MATHEW CUTTS |
Director | ||
ROBERT MURATORE |
Director | ||
SIEW CHEE KONG |
Director | ||
JIM SIVORI |
Director | ||
MYRON ZENON HOLUBIAK |
Director | ||
PAUL TYNDALL |
Director | ||
PETER COSSMAN |
Director | ||
VALERIE ANN MORTLOCK |
Director | ||
ANTHONY ROYSTON MORTLOCK |
Director | ||
JOHN CORCORAN |
Director | ||
JERRY BRAGER |
Director | ||
GERALD ARTHUR MORRIS |
Company Secretary | ||
GERALD ARTHUR MORRIS |
Director | ||
VALERIE ANN MORTLOCK |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZOPHORUS BOOKS LIMITED | Company Secretary | 2018-05-23 | CURRENT | 2018-05-23 | Active | |
BIOGEN (UK) LIMITED | Company Secretary | 2017-12-08 | CURRENT | 2005-11-08 | Active | |
BIOGEN LTD | Company Secretary | 2017-12-08 | CURRENT | 2007-03-12 | Active | |
BIOGEN BRYN PICA LIMITED | Company Secretary | 2017-12-08 | CURRENT | 2011-10-19 | Active | |
GREENFINCH LIMITED | Company Secretary | 2017-12-08 | CURRENT | 1993-06-23 | Active | |
BIOGEN GWYRIAD LIMITED | Company Secretary | 2017-12-08 | CURRENT | 2011-10-19 | Active | |
BIOGEN WAEN LIMITED | Company Secretary | 2017-12-08 | CURRENT | 2011-10-19 | Active | |
BIOGEN HOLDINGS LIMITED | Company Secretary | 2017-12-08 | CURRENT | 2012-06-22 | Active | |
CYCLIGENT UK LTD | Company Secretary | 2017-09-14 | CURRENT | 2017-09-14 | Active - Proposal to Strike off | |
SOULTIME MEDIA LIMITED | Company Secretary | 2017-07-31 | CURRENT | 2017-07-31 | Active | |
EXHALATION TECHNOLOGY LTD | Company Secretary | 2017-06-13 | CURRENT | 2003-04-02 | Active | |
OVAL MEDICAL LIMITED | Company Secretary | 2016-12-10 | CURRENT | 2008-08-28 | Active | |
OVAL MEDICAL TECHNOLOGIES LIMITED | Company Secretary | 2016-12-10 | CURRENT | 2009-02-05 | Active | |
ADVANCED REHEAT LIMITED | Company Secretary | 2016-05-23 | CURRENT | 2016-05-23 | Liquidation | |
AURA EUROPE LIMITED | Company Secretary | 2016-02-15 | CURRENT | 2016-02-15 | Active | |
FAERCH POOLE LIMITED | Company Secretary | 2015-12-11 | CURRENT | 2015-09-28 | Active | |
COLLEXI LIMITED | Company Secretary | 2015-11-24 | CURRENT | 2015-11-24 | Active | |
NOZOMI LIMITED | Company Secretary | 2015-07-01 | CURRENT | 2011-02-03 | Active - Proposal to Strike off | |
DEMCO EUROPE LIMITED | Company Secretary | 2014-11-14 | CURRENT | 1986-10-24 | Active - Proposal to Strike off | |
WF EDUCATION GROUP HOLDINGS LIMITED | Company Secretary | 2014-11-14 | CURRENT | 2004-07-12 | Active | |
MAUDESPORT LIMITED | Company Secretary | 2014-11-14 | CURRENT | 1991-11-22 | Active - Proposal to Strike off | |
TIMSTAR LABORATORY SUPPLIERS LIMITED | Company Secretary | 2014-11-14 | CURRENT | 1988-02-24 | Active - Proposal to Strike off | |
WF EDUCATION GROUP LIMITED | Company Secretary | 2014-11-14 | CURRENT | 1988-08-09 | Active | |
OBJECTIVE IMAGING LIMITED | Company Secretary | 2014-05-01 | CURRENT | 2000-03-31 | Active | |
STAGWOOD INDUSTRIES LIMITED | Company Secretary | 2014-03-21 | CURRENT | 1992-03-12 | Active | |
24 MINFORD GARDENS LTD | Company Secretary | 2014-01-07 | CURRENT | 2014-01-07 | Active | |
BIOGEN (UK) PRESTWOLD LIMITED | Company Secretary | 2013-12-01 | CURRENT | 2010-03-04 | Dissolved 2015-07-14 | |
PAULDAVISCO LTD. | Company Secretary | 2013-11-26 | CURRENT | 2013-08-21 | Active - Proposal to Strike off | |
BIOGEN (UK) BALDOCK LIMITED | Company Secretary | 2013-11-25 | CURRENT | 2010-03-04 | Dissolved 2015-07-14 | |
ROSEWOOD ENERGY LIMITED | Company Secretary | 2013-11-25 | CURRENT | 2012-01-18 | Dissolved 2017-01-03 | |
ARCUS GLOBAL LIMITED | Company Secretary | 2013-10-11 | CURRENT | 2009-06-29 | Active | |
CROWNGILT LIMITED | Company Secretary | 2013-09-23 | CURRENT | 1995-10-06 | Active | |
AGATE DEVELOPMENT LIMITED | Company Secretary | 2013-08-01 | CURRENT | 2010-12-01 | Dissolved 2018-05-15 | |
BUN HILL FIELDS LIMITED | Company Secretary | 2013-06-18 | CURRENT | 2004-10-19 | Active | |
READY ANALYTICS LIMITED | Company Secretary | 2013-06-12 | CURRENT | 2013-06-12 | Active - Proposal to Strike off | |
LAND AND PROPERTY INVESTMENT COMPANY LIMITED | Company Secretary | 2013-05-15 | CURRENT | 1995-12-28 | Active | |
GRAY'S INN SECURITIES LIMITED | Company Secretary | 2013-05-13 | CURRENT | 1995-02-15 | Live but Receiver Manager on at least one charge | |
EUROPEAN FOOD DEVELOPMENT LIMITED | Company Secretary | 2013-05-13 | CURRENT | 2002-06-21 | Active - Proposal to Strike off | |
ZOPHORUS BOOKS LIMITED | Company Secretary | 2013-05-08 | CURRENT | 2007-06-06 | Dissolved 2016-04-26 | |
HAMILLROAD SOFTWARE LIMITED | Company Secretary | 2013-05-08 | CURRENT | 2002-02-18 | Active | |
AVENIR CONSULTANTS LIMITED | Company Secretary | 2013-05-08 | CURRENT | 2002-05-14 | Active | |
CENTRE FOR BUSINESS INNOVATION LIMITED | Company Secretary | 2013-05-08 | CURRENT | 2009-03-06 | Active | |
ROBINSON RUTHENBERG LIMITED | Company Secretary | 2013-05-08 | CURRENT | 2010-05-11 | Active | |
INFORMATION ENGINEERS (UK) LIMITED | Company Secretary | 2013-05-01 | CURRENT | 1998-05-18 | Liquidation | |
CAMBRIDGE BID LIMITED | Company Secretary | 2012-12-13 | CURRENT | 2012-12-13 | Active | |
EVL CESSATION LIMITED | Company Secretary | 2012-11-21 | CURRENT | 2007-11-05 | Active - Proposal to Strike off | |
HORTA PROPERTIES LIMITED | Company Secretary | 2012-10-18 | CURRENT | 1986-09-05 | Active | |
HORTA INVESTMENTS LIMITED | Company Secretary | 2012-10-18 | CURRENT | 2005-03-07 | Active | |
TUYERE LIMITED | Company Secretary | 2012-10-02 | CURRENT | 2012-10-02 | Dissolved 2016-10-11 | |
HILLSWOOD MANAGEMENT LIMITED | Company Secretary | 2012-10-01 | CURRENT | 1998-06-08 | Active | |
ARVIXE, LTD | Company Secretary | 2012-09-07 | CURRENT | 2012-09-07 | Dissolved 2015-11-10 | |
HIKARI GLOBAL LTD | Company Secretary | 2012-06-06 | CURRENT | 2012-06-06 | Active | |
ISENTROPIC LTD | Company Secretary | 2012-05-31 | CURRENT | 2004-03-18 | Dissolved 2017-10-17 | |
FAERCH UK LIMITED | Company Secretary | 2010-10-04 | CURRENT | 1971-06-17 | Active | |
FAERCH UKCO III LIMITED | Company Secretary | 2010-10-04 | CURRENT | 2002-01-14 | Active | |
FAERCH UKCO I LIMITED | Company Secretary | 2010-10-04 | CURRENT | 2008-06-19 | Active | |
LEIGHTON O'BRIEN UK LIMITED | Company Secretary | 2010-07-20 | CURRENT | 2010-03-25 | Active - Proposal to Strike off | |
POWER CHALLENGE HOLDING LIMITED | Company Secretary | 2009-12-09 | CURRENT | 2009-12-09 | Active | |
MOVIESTORM LIMITED | Company Secretary | 2007-12-19 | CURRENT | 2003-06-19 | Active | |
JOULETECH LIMITED | Company Secretary | 2007-06-22 | CURRENT | 2006-06-28 | Dissolved 2014-06-24 | |
BQM LIMITED | Company Secretary | 2007-03-14 | CURRENT | 2007-03-14 | Dissolved 2015-05-19 | |
LITTLE APPLE HOLDINGS LIMITED | Company Secretary | 2006-09-01 | CURRENT | 1994-12-02 | Active | |
ROMERO UK LIMITED | Company Secretary | 2006-01-06 | CURRENT | 2006-01-06 | Active | |
RATIONEL WINDOWS (UK) LIMITED | Company Secretary | 2005-04-12 | CURRENT | 1989-01-04 | Liquidation | |
AFFINITY INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2005-01-28 | CURRENT | 2001-06-27 | Dissolved 2016-12-28 | |
HEWITSONS NOMINEES LIMITED | Company Secretary | 2005-01-28 | CURRENT | 1997-03-03 | Active - Proposal to Strike off | |
NEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITED | Company Secretary | 2003-11-14 | CURRENT | 2003-10-16 | Dissolved 2017-08-08 | |
N.B.S. ULT LIMITED | Company Secretary | 2003-05-14 | CURRENT | 1999-10-25 | Dissolved 2017-08-17 | |
NEW BRUNSWICK SCIENTIFIC (UK) LIMITED | Company Secretary | 2003-05-14 | CURRENT | 1987-02-09 | Dissolved 2017-08-17 | |
EPPENDORF CRYOTECH LIMITED | Company Secretary | 2003-05-14 | CURRENT | 1994-08-17 | Active | |
KOCH-LIGHT LIMITED | Company Secretary | 2003-05-14 | CURRENT | 1982-11-18 | Active - Proposal to Strike off | |
PROTEINLOGIC LIMITED | Company Secretary | 2003-05-13 | CURRENT | 2003-05-13 | Active | |
SYBERMEDICA LIMITED | Company Secretary | 2002-05-15 | CURRENT | 2002-04-16 | Active | |
AOC RESINS UK LTD | Company Secretary | 2002-01-11 | CURRENT | 2000-06-19 | Active | |
CPL OPERATIONS LIMITED | Company Secretary | 2001-09-19 | CURRENT | 2001-02-13 | Dissolved 2014-09-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 11-29 FASHION STREET LONDON UK E1 6PX | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 27960 | |
AR01 | 11/02/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 11/02/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN WEIR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 11/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2011 FROM SION PARK STANSTED ROAD BIRCHANGER HERTFORDSHIRE CM23 5PU | |
AR01 | 11/02/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATHEW CUTTS | |
AP01 | DIRECTOR APPOINTED KENNETH EDWARD DUTCHER | |
AP01 | DIRECTOR APPOINTED BRYAN ERIC FUERST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MURATORE | |
RES13 | APP & RES OF DIRS 24/09/2010 | |
RES01 | ADOPT ARTICLES 24/09/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN WEIR / 16/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HYWEL WILLIAMS / 16/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATHEW CUTTS / 16/09/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 11/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN R BLACK / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MURATORE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SWEENEY / 01/10/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HYWEL WILLIAMS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN WEIR / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATHEW CUTTS / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HS SECRETARIAL LIMITED / 01/10/2009 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 25/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAIN WEIR / 21/05/2009 | |
363a | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED IAIN WEIR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR SIEW KONG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2015-03-31 |
Notice of Intended Dividends | 2014-09-26 |
Resolutions for Winding-up | 2014-04-09 |
Appointment of Liquidators | 2014-04-09 |
Petitions to Wind Up (Companies) | 2013-12-19 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CAPITALSOURCE FINANCE LLC | |
DEBENTURE | Outstanding | CAPITALSOURCE FINANCE LLC |
|
|
|
|
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 PHOTOSOUND COMMUNICATIONS LIMITED
PHOTOSOUND COMMUNICATIONS LIMITED owns 1 domain names.
photosound.co.uk
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as PHOTOSOUND COMMUNICATIONS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85234993 | Optical media, recorded, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine (excl. discs for laser reading systems) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
30049000 | Medicaments consisting of mixed or unmixed products for therapeutic or prophylactic purposes, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing antibiotics, medicaments containing hormones or steroids used as hormones, but not containing antibiotics, medicaments containing alkaloids or derivatives thereof but not containing hormones or antibiotics and medicaments containing provitamins, vitamins | |||
49029000 | Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week) | |||
49029000 | Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
96081099 | Ball-point pens (excl. with replaceable refill, and with liquid ink) | |||
90189085 | ||||
84733020 | Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s. | |||
30049000 | Medicaments consisting of mixed or unmixed products for therapeutic or prophylactic purposes, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing antibiotics, medicaments containing hormones or steroids used as hormones, but not containing antibiotics, medicaments containing alkaloids or derivatives thereof but not containing hormones or antibiotics and medicaments containing provitamins, vitamins | |||
42010000 | Saddlery and harness for any animal, incl. traces, leads, knee pads, muzzles, saddle cloths, saddlebags, dog coats and the like, of any material (excl. harnesses for children and adults, riding whips and other goods of heading 6602) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | PHOTOSOUND COMMUNICATIONS LIMITED | Event Date | 2014-09-23 |
Principal Trading Address: 11-29 Fashion Street, London E1 6PX Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a final dividend to preferential creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB by no later than 20 October 2014 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Office Holder details: A P Beveridge (IP No. 008991) of Zolfo Cooper, 10 Fleet Place, London EC4M 7RB and A C OKeefe (IP No. 008375) of Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB. Date of appointment: 3 April 2014. Further details contact: Katie Wells, Email: kwells@zolfocooper.eu Tel: 0161 838 4541. Alternative contact: Leon Molson, lmolson@zolfocooper.eu Tel: 0161 838 4530. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PHOTOSOUND COMMUNICATIONS LIMITED | Event Date | 2014-04-03 |
At a General Meeting of the above-named Company duly convened and held at the offices of Zolfo Cooper, 10 Fleet Place, London, EC4M 7RB on 03 April 2014 the following Special Resolution and Ordinary Resolutions were duly passed: That the Company be wound up voluntarily and that A P Beveridge , of Zolfo Cooper LLP , 10 Fleet Place, London, EC4M 7RB and A C O Keefe , of Zolfo Cooper , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB , (IP Nos 008991 and 008375) be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up and any act required or authorised to be done by the Joint Liquidators may be done by all or any one or more of them. For further details contact: Grainne Cassidy, Tel: 0161 838 4500. Jeremy Williams , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PHOTOSOUND COMMUNICATIONS LIMITED | Event Date | 2014-04-03 |
A P Beveridge and A C O'Keefe , both of Zolfo Cooper , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB . : For further details contact: Grainne Cassidy, Tel: 0161 838 4500. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | PHOTOSOUND COMMUNICATIONS LIMITED | Event Date | 2014-04-03 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that the Liquidators have summoned final meetings of the Companys members and creditors for the purpose of receiving the Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meetings will be held at the offices of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB on 26 May 2015 at 10.00 am and 10.30am respectively. Members or creditors wishing to vote at the respective meetings must lodge their proxies with the Liquidators at AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB not later than 12.00 noon on 22 May 2015. Date of Appointment: 03 April 2014 Office Holder details: A P Beveridge , (IP No. 008991) of AlixPartners Services UK LLP, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and A C O'Keefe , (IP No. 008375) of AlixPartners Services UK LLP, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB . For further details contact: Sean Ronald Tel: 0161 838 4507 Email: SRonald@AlixPartners.com. Alternative contact: Leeleya Bachoco A P Beveridge , Joint Liquidator : | |||
Initiating party | PARAMOUNT RECRUITMENT LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | PHOTOSOUND COMMUNICATIONS LIMITED | Event Date | 2013-10-28 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6571 A Petition to wind up the above-named company of 11-29 Fashion Street, London, E1 6PX presented on 28 October 2013 , by PARAMOUNT RECRUITMENT LIMITED of Lonsdale House, 52 Bulcher Street, Birmingham, B1 1QU claiming to be a creditor of the company will be heard at Birmingham District Registry at 33 Bull Street, Birmingham, B4 6DS at Date: 10 January 2014 Time: 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his solicitors in accordance with Rule 4.16 by 1600 hours by 9 January 2014 . The Petitioners Solicitors are: : LEWIS ONIONS SOLICITORS LIMITED : Allium house : 36 Water Street : Birmingham : B3 1HP : Tel: 0121 200 7240 : Fax: 0121 236 1492 : Ref: CW/PAR2-49 : | |||
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. |