Company Information for JGLCC CAMERA COMPANY LIMITED
CENTRAL SQUARE 8TH FLOOR, 29 WELLINGTON STREET, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
|
Company Registration Number
01097345
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
JGLCC CAMERA COMPANY LIMITED | ||
Legal Registered Office | ||
CENTRAL SQUARE 8TH FLOOR 29 WELLINGTON STREET 29 WELLINGTON STREET LEEDS LS1 4DL Other companies in LS1 | ||
Previous Names | ||
|
Company Number | 01097345 | |
---|---|---|
Company ID Number | 01097345 | |
Date formed | 1973-02-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2012-01-01 | |
Account next due | 2013-12-31 | |
Latest return | 2012-03-21 | |
Return next due | 2017-04-04 | |
Type of accounts | FULL |
Last Datalog update: | 2018-02-07 16:13:06 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOANNA BOYDELL |
||
SEAN ROBERT EMMETT |
||
MARTYN JOHN EVERETT |
||
NEIL STEWART OLD |
||
CHRIS PAUL YATES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS JOHN MOLYNEUX |
Company Secretary | ||
DAVID ALEXANDER ROBERTSON ADAMS |
Director | ||
ANDREW HANNAN |
Director | ||
DAVID PETER CHARLES CASHMAN |
Director | ||
ANDREW HANNAN |
Director | ||
BRIAN PAUL LINNINGTON |
Director | ||
IAN MICHAEL BRIAN HARRIS |
Director | ||
CHRISTOPHER JAMES LANGLEY |
Director | ||
PAUL ANTHONY HENSON |
Director | ||
COLIN MARTIN |
Director | ||
JOHN NIGEL CRABTREE |
Director | ||
MICHAEL JOHN GIDDINGS |
Director | ||
DEREK LESLIE HINE |
Director | ||
JOHN NIGEL CRABTREE |
Company Secretary | ||
ROGER CHURCHILL |
Director | ||
JAMES CHRISTOPHER MASON |
Director | ||
COLIN MARTIN |
Director | ||
TIMOTHY ALASTAIR EDWARD BROOKES |
Director | ||
ROBERT ALAN GEARY |
Company Secretary | ||
ROBERT ALAN GEARY |
Director | ||
CHRISTOPHER FRANCIS ELLIOTT |
Director | ||
JAMES GRAHAM |
Director | ||
IAN KENNEDY |
Director | ||
MANCOLM JAMES KIRK |
Director | ||
ALAN VERNON JESSOP |
Company Secretary | ||
RICHARD ARTHUR HEFFORD |
Director | ||
ALAN VERNON JESSOP |
Director | ||
FRANK EDGAR JESSOP |
Director | ||
JEAN JESSOP |
Director | ||
LAURA PHYLLIS JESSOP |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMERA EQUITY LIMITED | Director | 2011-10-27 | CURRENT | 1996-02-06 | Liquidation | |
TECNO RETAIL LIMITED | Director | 2011-10-26 | CURRENT | 1988-05-11 | Liquidation | |
AURORA LIVING PROPERTIES LTD | Director | 2015-12-10 | CURRENT | 2014-12-17 | Active - Proposal to Strike off | |
B.I.C.F. LIMITED | Director | 2015-10-09 | CURRENT | 1997-10-24 | Active | |
ASTON STUDENT VILLAGE | Director | 2015-07-31 | CURRENT | 2002-06-24 | In Administration/Administrative Receiver | |
AURORA LIVING LTD | Director | 2015-06-25 | CURRENT | 2010-11-18 | Liquidation | |
05181121 PLC | Director | 2015-06-25 | CURRENT | 2004-07-15 | Active | |
MAR CITY LAND LIMITED | Director | 2015-06-25 | CURRENT | 2013-11-06 | Liquidation | |
REDHALL GROUP PLC | Director | 2014-09-24 | CURRENT | 1932-03-31 | In Administration/Administrative Receiver | |
SNAP EQUITY LIMITED | Director | 2012-02-29 | CURRENT | 2009-07-02 | Dissolved 2015-07-30 | |
CHORION RIGHTS LIMITED | Director | 2011-09-30 | CURRENT | 1950-03-31 | Liquidation | |
SILVER LINING PRODUCTIONS LIMITED | Director | 2011-09-30 | CURRENT | 1996-10-18 | Liquidation | |
CHORION (IP) LIMITED | Director | 2011-09-30 | CURRENT | 1998-04-22 | Liquidation | |
PLANET ACQUISITIONS HOLDINGS LIMITED | Director | 2011-09-15 | CURRENT | 2005-08-23 | Liquidation | |
CHORION LIMITED | Director | 2011-09-15 | CURRENT | 2002-02-27 | Liquidation | |
BUTLER MACHINE TOOL COMPANY LIMITED(THE) | Director | 1995-01-01 | CURRENT | 1937-01-18 | Dissolved 2015-06-16 | |
S.RUSSELL & SONS LIMITED | Director | 1993-01-12 | CURRENT | 1931-03-28 | Active | |
B. ELLIOTT GROUP LIMITED | Director | 1992-08-21 | CURRENT | 1921-04-19 | Active - Proposal to Strike off | |
JR PROP LIMITED | Director | 2017-01-07 | CURRENT | 2013-02-01 | In Administration/Administrative Receiver | |
JESSOPS (GROUP) LIMITED | Director | 2017-01-06 | CURRENT | 2013-02-01 | Active | |
JESSOPS STORES LIMITED | Director | 2017-01-06 | CURRENT | 2013-02-01 | Active | |
JESSOPS EUROPE LIMITED | Director | 2017-01-06 | CURRENT | 2013-02-01 | Voluntary Arrangement | |
CAMERA JUNGLE LIMITED | Director | 2017-01-06 | CURRENT | 2013-01-25 | Active | |
JESSOPS PHOTO LIMITED | Director | 2017-01-06 | CURRENT | 2013-01-25 | Active | |
PARTNER RETAIL SERVICES LIMITED | Director | 2016-10-07 | CURRENT | 2016-10-07 | Active | |
TORCHLIGHT CONSULTING LIMITED | Director | 2013-02-06 | CURRENT | 2013-02-06 | Dissolved 2016-07-19 | |
SNAP EQUITY LIMITED | Director | 2012-09-28 | CURRENT | 2009-07-02 | Dissolved 2015-07-30 | |
SUK OLDCO LIMITED | Director | 2017-07-17 | CURRENT | 1992-10-21 | In Administration | |
SUK RETAIL LIMITED | Director | 2017-05-09 | CURRENT | 1989-10-10 | In Administration | |
ST BEDE'S SCHOOL TRUST SUSSEX | Director | 2017-03-18 | CURRENT | 1978-09-01 | Active | |
CAMERA EQUITY LIMITED | Director | 2011-10-27 | CURRENT | 1996-02-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-10 | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ MISC | Insolvency:secretary of state certificate of release of liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:court order replacement/removal of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/16 FROM Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-10 | |
LIQ MISC | INSOLVENCY:secretary of state's release of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2014-12-10 | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A |
Notice of Intended Dividends | 2016-08-10 |
Appointment of Liquidators | 2013-12-24 |
Meetings of Creditors | 2013-04-11 |
Appointment of Administrators | 2013-01-14 |
Total # Mortgages/Charges | 37 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 31 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | SEDONA INVESTMENTS LIMITED | |
STANDARD SECURITY | Outstanding | HSBC BANK PLC | |
A SECURITY INTEREST AGREEMENT | Outstanding | HSBC BANK PLC | |
COMPOSITE DEBENTURE | PART of the property or undertaking has been released and no longer forms part of the charge | HSBC BANK PLC | |
COMPOSITE GUARANTEE AND DEBENTURE | Multiple filings of asset release and removal. Please see documents registered | HSBC BANK PLC | |
DEBENTURE | Satisfied | PAUL COLIN WESTON, NICHOLAS JOHN MOLYNEUX, JASMIN TEJA AND JAMES GRAHAM BEING THE TRUSTEES OFTHE JESSOP GROUP LIMITED PENSION AND LIFE ASSURANCE SCHEME (1993) | |
A SECOND SUPPLEMENTAL DEED | Satisfied | HSBC BANK PLC | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 15 JUNE 2007 | Satisfied | HSBC BANK PLC | |
SUPPLEMENTAL DEED | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 26 SEPTEMBER 2002 AND | Satisfied | HSBC INVESTMENT BANK PLC | |
DEBENTURE | Satisfied | HSBC INVESTMENT BANK PLC (THE SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEED OF DEPOSIT | Outstanding | DIDO SECURITIES LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC INVESTMENT BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | HSBC INVESTMENT BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | SINGER & FRIEDLANDER LIMITED | |
Satisfied | SINGER & FRIEDLANDER LIMITED | ||
LEGAL CHARGE | Satisfied | STANDARD CHARTERED BANK. | |
MARINE MORTGAGE | Satisfied | NWS TRUST LIMITED | |
MORTGAGE | Satisfied | MIDLAND BANK PLC |
JGLCC CAMERA COMPANY LIMITED owns 8 domain names.
jessopsadvice.co.uk fox-talbot.co.uk jessop.co.uk jessops-photo.co.uk jessops-photos.co.uk jessopsinsurance.co.uk jessopsphoto.co.uk camerafinder.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | COLLINGWOOD SOUND & VISION LIMITED | 1998-10-19 | Outstanding |
We have found 1 mortgage charges which are owed to JGLCC CAMERA COMPANY LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Thurrock Council | |
|
NDR Payers |
Royal Borough of Windsor & Maidenhead | |
|
|
Brighton and Hove City Council | |
|
|
Lancashire County Council | |
|
|
Stoke-on-Trent City Council | |
|
|
Slough Borough Council | |
|
|
Brighton and Hove City Council | |
|
|
Brighton and Hove City Council | |
|
|
Oxfordshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
London Borough of Wandsworth | |
|
|
Newcastle upon Tyne City Council | |
|
|
Newcastle upon Tyne City Council | |
|
|
Newcastle upon Tyne City Council | |
|
|
Shropshire Council | |
|
|
Hartlepool Borough Council | |
|
|
Shropshire Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | JGLCC CAMERA COMPANY LIMITED | Event Date | 2013-12-11 |
Liquidator's Name and Address: Robert Jonathan Hunt of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT and Liquidator's Name and Address: Edward Williams of PricewaterhouseCoopers LLP , Donington Court, Pegasus Business Park, Castle Donington, East Midlands DE74 2UZ and Liquidator's Name and Address: David Matthew Hammond of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | JGLCC CAMERA COMPANY LIMITED | Event Date | 2013-01-09 |
In the High Court of Justice (Chancery Division) Companies Court case number 147 Notice is hereby given, as required by Rule 2.35(4) of the Insolvency Rules 1986 (asamended), that the business of a Meeting of Creditors of the Company is to be conductedby way of correspondence. Creditors must complete Form 2.25B and return it, together with written details oftheir claim, to PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, LeedsLS1 4JP by 12 noon on 22 May 2013 for their vote to be counted. Form 2.25B is available on request. The purpose of the meeting is to enable Preferential Creditors to vote on resolutionsto be proposed by the Joint Administrators. Edward Williams (IP number 9663) of PricewaterhouseCoopers LLP , Donington Court, Pegasus Business Park, Castle Donington, East Midlands DE74 2UZ , Robert Jonathan Hunt (IP Number 8597) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT and David Matthew Hammond (IP number 9355) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT were appointed as Joint Administrators of the Company on 9 January 2013 . The Company’s registered office is Benson House, 33 Wellington Street, Leeds LS14JP and the Company’s principal trading address is Scudamore Road, Leicester LE3 1TZ. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | THE JESSOP GROUP LIMITED | Event Date | 2013-01-09 |
In the High Court of Justice (Chancery Division) Companies Court case number 147 Edward Williams and Robert Jonathan Hunt (IP No 9663 , 8597 ) of PricewaterhouseCoopers LLP , Donington Court, Herald Way, East Midlands Airport, Castle Donington, Derby DE74 2UZ ; PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT and David Matthew Hammond (IP No 9355 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | JGLCC CAMERA COMPANY LIMITED | Event Date | 2013-01-09 |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators intend to declare a first and final dividend to the unsecured creditors within a period of 2 months from the last date for proving. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at PwC LLP, Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR by 31 August 2016 ("the last date for proving"). If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Robert Jonathan Hunt (IP number 8597 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT and David Matthew Hammond (IP number 9355 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 9 January 2013 . Further information about this case is available from Nadine Chambers at the offices of PricewaterhouseCoopers LLP at creditor.services@uk.pwc.com. Robert Jonathan Hunt and David Matthew Hammond , Joint Liquidators | |||
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. |