Company Information for ACQUISITION 3957865 LIMITED
THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ACQUISITION 3957865 LIMITED | ||
Legal Registered Office | ||
THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW Other companies in LL12 | ||
Previous Names | ||
|
Company Number | 01183711 | |
---|---|---|
Company ID Number | 01183711 | |
Date formed | 1974-09-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2014 | |
Account next due | 31/07/2016 | |
Latest return | 04/06/2016 | |
Return next due | 02/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 08:46:31 |
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 |
---|---|---|
NATALIIA FOX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELAINE HILL |
Company Secretary | ||
COLLINGWOOD LESLIE GEORGE HILL |
Director | ||
ELAINE HILL |
Director | ||
MARTIN LESLIE HILL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACQUISITION 395445705 LIMITED | Director | 2017-10-27 | CURRENT | 2013-02-28 | Active | |
ACQUISITION 395445587 LIMITED | Director | 2017-09-13 | CURRENT | 2011-08-01 | Active | |
ACQUISITION 395445179 LIMITED | Director | 2017-08-10 | CURRENT | 2012-11-12 | Active - Proposal to Strike off | |
ACQUISITION 395445550 LIMITED | Director | 2017-07-21 | CURRENT | 2011-06-09 | Active - Proposal to Strike off | |
FRONT ROW EMPLOYMENT SERVICES LIMITED | Director | 2017-07-14 | CURRENT | 2005-12-15 | Liquidation | |
ACQUISITION 395445695A LIMITED | Director | 2017-06-26 | CURRENT | 2010-06-01 | Liquidation | |
ACQUISITION 395445593 LIMITED | Director | 2017-06-16 | CURRENT | 2012-03-28 | Liquidation | |
ACQUISITION 395445695 LIMITED | Director | 2017-05-30 | CURRENT | 2013-12-19 | Active - Proposal to Strike off | |
ACQUISITION 395445638 LIMITED | Director | 2017-05-17 | CURRENT | 2009-12-18 | Liquidation | |
ACQUISITION 395445679 LIMITED | Director | 2017-05-08 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
ACQUISITION 395445312 LIMITED | Director | 2017-05-03 | CURRENT | 2011-11-02 | Liquidation | |
ACQUISITION 395445680 LIMITED | Director | 2017-04-27 | CURRENT | 2014-03-24 | Liquidation | |
ACQUISITION 395445642 LIMITED | Director | 2017-04-27 | CURRENT | 1989-10-05 | Liquidation | |
ACQUISITION 395445627 LIMITED | Director | 2017-03-02 | CURRENT | 2014-04-29 | Active - Proposal to Strike off | |
GHERMAN LTD | Director | 2017-03-02 | CURRENT | 2014-06-20 | Liquidation | |
ACQUISITION 395445626 LIMITED | Director | 2017-03-02 | CURRENT | 2016-07-19 | Active - Proposal to Strike off | |
ACQUISITION 395445572 LIMITED | Director | 2017-02-28 | CURRENT | 2009-06-08 | Dissolved 2018-05-19 | |
ACQUISITION 395445574 LIMITED | Director | 2017-02-28 | CURRENT | 2009-04-03 | In Administration/Administrative Receiver | |
ACQUISITION 395445574B LIMITED | Director | 2017-02-28 | CURRENT | 2016-05-12 | Liquidation | |
ACQUISITION 395445574A LIMITED | Director | 2017-02-28 | CURRENT | 2016-05-12 | Active - Proposal to Strike off | |
ACQUISITION 395445541 LIMITED | Director | 2017-02-21 | CURRENT | 2009-12-08 | Active - Proposal to Strike off | |
ACQUISITION 395445501 LIMITED | Director | 2017-02-16 | CURRENT | 2003-10-06 | Liquidation | |
ACQUISITION 395445545 LIMITED | Director | 2017-02-08 | CURRENT | 2014-04-29 | Liquidation | |
ACQUISITION 395372709 LIMITED | Director | 2017-01-23 | CURRENT | 2006-08-09 | Liquidation | |
ACQUISITION 395376526 LIMITED | Director | 2017-01-19 | CURRENT | 2014-07-24 | Active - Proposal to Strike off | |
ACQUISITION 395448370 LIMITED | Director | 2017-01-19 | CURRENT | 1994-01-18 | Liquidation | |
NORLAND PEARCE SINCLAIR LIMITED | Director | 2017-01-18 | CURRENT | 2004-11-15 | Active - Proposal to Strike off | |
ACQUISITION 395448437 LIMITED | Director | 2017-01-09 | CURRENT | 2012-01-09 | Liquidation | |
ACQUISITION 395448473A LIMITED | Director | 2016-11-01 | CURRENT | 2012-07-10 | Active - Proposal to Strike off | |
ACQUISITION 395231674 LIMITED | Director | 2016-11-01 | CURRENT | 2012-07-19 | Liquidation | |
ACQUISITION 395448473 LIMITED | Director | 2016-11-01 | CURRENT | 2014-09-23 | Liquidation | |
ACQUISITION 395448472 LIMITED | Director | 2016-11-01 | CURRENT | 2010-03-04 | Liquidation | |
ACQUISITION 39537645 LIMITED | Director | 2016-10-15 | CURRENT | 2011-12-16 | Liquidation | |
ACQUISITION 395441375 LIMITED | Director | 2016-10-03 | CURRENT | 2013-06-07 | Liquidation | |
ARCHIE CONSTRUCTION LTD | Director | 2016-09-30 | CURRENT | 2012-03-01 | Active - Proposal to Strike off | |
ACQUISITION 395448380 LIMITED | Director | 2016-09-27 | CURRENT | 2010-08-20 | Liquidation | |
ACQUISITION 395448999 LIMITED | Director | 2016-09-26 | CURRENT | 2013-01-18 | Liquidation | |
ACQUISITION 395448302 LIMITED | Director | 2016-09-26 | CURRENT | 2013-04-12 | Active - Proposal to Strike off | |
CHILLY FOODS LIMITED | Director | 2016-09-21 | CURRENT | 2010-07-29 | Active - Proposal to Strike off | |
ACQUISITION 395447313A LIMITED | Director | 2016-09-15 | CURRENT | 2012-09-06 | Liquidation | |
ACQUISITION 395447313B LIMITED | Director | 2016-09-15 | CURRENT | 1997-05-20 | Liquidation | |
ACQUISITION 395116675 LIMITED | Director | 2016-09-07 | CURRENT | 2013-09-25 | Liquidation | |
ACQUISITION 395446144 LIMITED | Director | 2016-09-02 | CURRENT | 1998-12-18 | Liquidation | |
MCLEOD HOME SOLUTIONS LTD | Director | 2016-09-01 | CURRENT | 2011-10-14 | Dissolved 2018-04-15 | |
ACQUISITION 3955876 LIMITED | Director | 2016-09-01 | CURRENT | 2006-07-18 | Liquidation | |
ACQUISITION 3953278 LIMITED | Director | 2016-09-01 | CURRENT | 1974-09-12 | Liquidation | |
ACQUISITION 3952854 LIMITED | Director | 2016-09-01 | CURRENT | 2001-06-01 | Active - Proposal to Strike off | |
ACQUISITION 395446180 LIMITED | Director | 2016-09-01 | CURRENT | 2014-04-08 | Liquidation | |
ACQUISITION 395196221 LIMITED | Director | 2016-08-31 | CURRENT | 2011-04-07 | Liquidation | |
ACQUISITION 395265178 LIMITED | Director | 2016-08-17 | CURRENT | 2009-12-21 | Liquidation | |
ACQUISITION 395326831 LIMITED | Director | 2016-08-03 | CURRENT | 2002-03-11 | Liquidation | |
ACQUISITION 395184753 LIMITED | Director | 2016-08-01 | CURRENT | 2010-08-13 | Active - Proposal to Strike off | |
ACQUISITION 395724331 LIMITED | Director | 2016-07-01 | CURRENT | 2009-04-30 | Liquidation | |
ACQUISITION 23876587 LIMITED | Director | 2016-07-01 | CURRENT | 1991-01-16 | Liquidation | |
KEY LIME TREE LIMITED | Director | 2016-06-20 | CURRENT | 1977-02-04 | Liquidation | |
HAMLET LAMBOURN LIMITED | Director | 2016-06-01 | CURRENT | 2013-07-01 | Dissolved 2018-07-30 | |
ACQUISITION 37543568 LIMITED | Director | 2016-05-31 | CURRENT | 2015-04-24 | Liquidation | |
ACQUISITION 395446329 LIMITED | Director | 2016-05-16 | CURRENT | 2011-02-02 | Liquidation | |
ACQUISITION 467894345 LIMITED | Director | 2016-05-03 | CURRENT | 2012-09-18 | Dissolved 2017-12-12 | |
WAVE HAZEL LIMITED | Director | 2016-04-29 | CURRENT | 1994-08-12 | Liquidation | |
ACQUISITION 54764574 LIMITED | Director | 2016-04-22 | CURRENT | 2009-04-03 | Liquidation | |
AMBER SOLAR LTD | Director | 2016-04-07 | CURRENT | 2010-08-12 | Liquidation | |
BRIDGE ON WOOL LTD | Director | 2016-04-01 | CURRENT | 2013-10-03 | Liquidation | |
RIGIL KENT CORPORATE ACQUISITIONS & TURNAROUND LIMITED | Director | 2015-10-05 | CURRENT | 2015-10-05 | Liquidation | |
RIGIL KENT ACQUISITIONS LIMITED | Director | 2015-10-03 | CURRENT | 2015-10-03 | Liquidation | |
BUREAU DESK LIMITED | Director | 2015-06-24 | CURRENT | 2014-07-28 | Dissolved 2017-03-21 | |
TRAILER FREIGHT LTD | Director | 2015-05-16 | CURRENT | 2013-03-07 | Active - Proposal to Strike off | |
INC STAFF LIMITED | Director | 2014-07-28 | CURRENT | 2014-07-28 | Dissolved 2017-03-16 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-18 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS RONALD HEASMAN | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS RONALD HEASMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATALIIA FOX | |
PSC07 | CESSATION OF NATALIIA FOX AS A PERSON OF SIGNIFICANT CONTROL | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-18 | |
600 | Appointment of a voluntary liquidator | |
AM10 | Administrator's progress report | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 29/12/16 FROM 78 York Street Rigil Kent House London W1H 1DP England | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/16 FROM 78 Rigil Kent House Great Cumberland Place London W1H 1DP England | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 78 RIGIL HOUSE GREAT CUMBERLAND PLACE LONDON W1H 7DP ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 5B LLYNDIR LANE BURTON, ROSSETT WREXHAM LL12 0AY WALES | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES | |
AR01 | 04/06/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2016 FROM 78 RIGIL HOUSE GREAT CUMBERLAND PLACE LONDON W1H 7DP ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2016 FROM C/O BDO LLP 3 HARDMAN STREET SPINNINGFIELDS MANCHESTER M3 3AT | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/16 FROM 78 Rigil House Great Cumberland Place London W1H 7DP England | |
CH01 | Director's details changed for Mrs Natalii Fox on 2016-09-01 | |
RES15 | CHANGE OF COMPANY NAME 15/11/16 | |
CERTNM | COMPANY NAME CHANGED MAESTERMYN (MARINE) LIMITED CERTIFICATE ISSUED ON 15/11/16 | |
TM02 | Termination of appointment of Elaine Hill on 2016-09-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/16 FROM Suite 5B Rossett Business Village Rossett Wrexham LL12 0AY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE HILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLLINGWOOD HILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN HILL | |
AP01 | DIRECTOR APPOINTED MRS NATALII FOX | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR MARTIN LESLIE HILL | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/06/15 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/06/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/2014 FROM WINGETT HOUSE 25 CHESTER STREET WREXHAM LL13 8BG | |
AR01 | 04/06/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/06/12 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/06/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/06/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/2010 FROM HLB HOUSE 68 HIGH STREET TARPORLEY CHESHIRE CW6 0AT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
363a | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 5 CLAREMONT BANK SHREWSBURY SHROPSHIRE SY1 1RW | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363a | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS | |
SRES01 | ALTER ARTICLES 19/05/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 | |
363s | RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 | |
363s | RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/06/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90 | |
363(287) | REGISTERED OFFICE CHANGED ON 29/06/91 | |
363b | RETURN MADE UP TO 04/06/91; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS |
Appointmen | 2017-12-29 |
Appointment of Administrators | 2016-12-20 |
Meetings of Creditors | 2016-11-04 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | HOLIDAY COTTAGES GROUP LIMITED | |
CHARGE | Outstanding | HOLIDAY COTTAGES GROUP LIMITED | |
RENT DEPOSIT DEED | Outstanding | BRITISH WATERWAYS MARINAS LIMITED | |
DEBENTURE | Outstanding | MIDLAND BANK PLC | |
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
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 ACQUISITION 3957865 LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Shropshire Council | |
|
Premises Related-Repair & Maint. General |
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 | Appointmen | |
---|---|---|---|
Defending party | ACQUISITION 3957865 LIMITED | Event Date | 2017-12-29 |
Name of Company: ACQUISITION 3957865 LIMITED Company Number: 01183711 Nature of Business: Hire of Canal Boats Previous Name of Company: Maestermyn (Marine) Limited Registered office: The Chancery, 58… | |||
Initiating party | Event Type | ||
Defending party | ACQUISITION 3957865 LIMITED | Event Date | 2017-02-06 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 3169 Notice is hereby given by Sarah Helen Bell , (IP No. 9406) and Philip Francis Duffy , (IP No. 9253) both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW to the creditors of the above named Companies that the business that would normally be conducted at the initial meeting of creditors, namely to consider and approve the Administrators proposals, will be conducted by correspondence. Form 2.25B, Notice of Conduct of Business by Correspondence, should be completed and returned to the Joint Administrators by 20 February 2017. Date of Appointment: 16 December 2016. For further details contact: Andrew Ward, Email: Andrew.Ward@duffandphelps.com or Tel: 0161 827 9000 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ACQUISITION 3957865 LIMITED | Event Date | 2016-12-13 |
In the High Court of Justice Manchester District Registry case number 3170 Sarah Bell and Philip Duffy (IP Nos 9406 and 9253 ), both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW For further details contact: The Joint Administrators, Tel: +44 (0) 161 827 9000. Alternative contact: Amber Ahmad, E-mail: Amber.Ahmad@duffandphelps.com, Tel: 0161 827 9000. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MAESTERMYN (MARINE) LIMITED | Event Date | 2016-11-04 |
Trading address: Ellesmere Road, Whittington, Oswestry, Shropshire, SY11 4NU NOTICE IS HEREBY GIVEN , pursuant to Section 98 of the Insolvency Act 1986, that a meeting of the Company's creditors will be held at the offices of BDO LLP, The Narrow Boat Inn, Ellesmere Road, Whittington, Oswestry, Shropshire, SY11 4NU on Wednesday 16 November 2016 at 11:00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A form of proxy is available, which, if to be used at the meeting, must be completed in accordance with the guidance notes provided thereon and lodged with the Company's Registered Office at BDO LLP, 3 Hardman Street, Spinningfields, Manchester, M3 3AT not later than 12:00 noon on 15 November 2016. A list of names and addresses of the Company's creditors will be available for inspection free of charge at the offices of BDO LLP, 3 Hardman Street, Spinningfields, Manchester, M3 3AT, on 14 November 2016 and 15 November 2016. The resolutions at the creditors' meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. A Creditors' Guide to Liquidator's Fees can be obtained online at www.bdo.co.uk/cgtf. Dated: 2 November 2016 By Order of the Board Martin Leslie Hill , Director : For the purpose of verification of claims, a statement of your account should be forwarded to Messrs BDO LLP, 3 Hardman Street, Spinningfields, Manchester, M3 3AT. | |||
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. |