Company Information for LANGLAND SECURITIES LIMITED
9th Floor 3 Hardman Street, 3 HARDMAN STREET, Manchester, M3 3HF,
|
Company Registration Number
01348699
Private Limited Company
Liquidation |
Company Name | |
---|---|
LANGLAND SECURITIES LIMITED | |
Legal Registered Office | |
9th Floor 3 Hardman Street 3 HARDMAN STREET Manchester M3 3HF Other companies in B49 | |
Company Number | 01348699 | |
---|---|---|
Company ID Number | 01348699 | |
Date formed | 1978-01-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-03-31 | |
Account next due | 31/12/2015 | |
Latest return | 31/08/2014 | |
Return next due | 28/09/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-08-19 13:34:01 |
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 |
---|---|---|
JENNIFER PRICE |
||
JENNIFER PRICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEFFREY DONALD FRANK PARKER |
Director | ||
TREVOR PRICE |
Director | ||
GARETH PRICE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FURTHER OPTIONS (CENTRAL) LTD. | Company Secretary | 2006-01-10 | CURRENT | 2006-01-10 | Dissolved 2013-09-13 | |
TILLYMINTS EARLY YEARS LIMITED | Company Secretary | 2005-10-06 | CURRENT | 2005-10-06 | Dissolved 2017-07-28 | |
YO REALISATIONS LIMITED | Company Secretary | 2004-09-29 | CURRENT | 2004-09-29 | Liquidation | |
EARLSDENE LIMITED | Company Secretary | 2004-09-28 | CURRENT | 2004-09-28 | Liquidation | |
YOUNG OPTIONS (2.1) LIMITED | Company Secretary | 2001-06-22 | CURRENT | 2001-06-22 | Liquidation | |
SERVICE OPTIONS (2) LIMITED | Company Secretary | 2001-03-22 | CURRENT | 2001-03-22 | Dissolved 2014-06-26 | |
WIDER OPTIONS (2) LIMITED | Company Secretary | 2001-03-22 | CURRENT | 2001-03-22 | Dissolved 2013-12-30 | |
FURTHER OPTIONS LIMITED | Company Secretary | 2001-03-22 | CURRENT | 2001-03-22 | Dissolved 2016-06-08 | |
HERITAGE (COTSWOLDS) LIMITED | Company Secretary | 2000-04-28 | CURRENT | 2000-04-28 | Dissolved 2016-12-06 | |
HARROW HOUSE INVESTMENTS LIMITED | Company Secretary | 1998-11-12 | CURRENT | 1998-11-12 | Dissolved 2017-01-17 | |
WELLS NURSING HOME LIMITED | Company Secretary | 1997-01-31 | CURRENT | 1986-06-17 | Dissolved 2016-04-05 | |
NEWCARE HOUSING SOCIETY | Company Secretary | 1991-05-21 | CURRENT | 1991-05-21 | Active | |
BIRCHWOOD (BARNSLEY) LIMITED | Director | 2016-10-18 | CURRENT | 2007-10-22 | Dissolved 2017-01-31 | |
BROOKLYN PARTNERS LIMITED | Director | 2016-10-17 | CURRENT | 2010-09-27 | Dissolved 2017-01-31 | |
KAREN BRIGGS MARTIAL ARTS LTD | Director | 2015-07-01 | CURRENT | 2012-10-22 | Dissolved 2017-04-25 | |
KAFFE PLUS LIMITED | Director | 2015-04-10 | CURRENT | 2012-06-29 | Dissolved 2016-06-07 | |
NEWCARE PROPERTIES LTD | Director | 2015-04-10 | CURRENT | 2009-11-02 | Dissolved 2016-09-20 | |
TROJAN HD (2) LIMITED | Director | 2015-04-10 | CURRENT | 2011-12-06 | Dissolved 2016-09-20 | |
TTPP PROPERTIES LIMITED | Director | 2015-04-10 | CURRENT | 2011-01-25 | Dissolved 2016-09-20 | |
THE NEW KUBE LIMITED | Director | 2015-04-10 | CURRENT | 2013-11-12 | Dissolved 2016-06-07 | |
KINSALE LIMITED | Director | 2015-04-10 | CURRENT | 2009-11-02 | Dissolved 2016-12-20 | |
KAMPUS LIMITED | Director | 2015-04-10 | CURRENT | 2015-01-19 | Dissolved 2016-06-07 | |
EARLSWOOD PATHWAY LIMITED | Director | 2015-04-10 | CURRENT | 2014-02-05 | Dissolved 2016-06-07 | |
EARLSWOOD (KINSALE) LIMITED | Director | 2015-04-10 | CURRENT | 2014-01-09 | Dissolved 2016-06-07 | |
PLUSKIDZ GROUP LIMITED | Director | 2015-04-10 | CURRENT | 2011-09-29 | Dissolved 2016-12-06 | |
EARLSWOOD (NORTH) LIMITED | Director | 2015-04-10 | CURRENT | 2014-02-26 | Dissolved 2016-12-13 | |
KINSALE (HOLYWELL) LIMITED | Director | 2015-04-10 | CURRENT | 2012-03-14 | Dissolved 2017-01-17 | |
HARROW HOUSE INVESTMENTS LIMITED | Director | 2015-04-10 | CURRENT | 1998-11-12 | Dissolved 2017-01-17 | |
KINSALE LEISURE LIMITED | Director | 2015-04-10 | CURRENT | 2009-11-02 | Dissolved 2017-09-12 | |
JJ DEVELOPMENTS (UK) LIMITED | Director | 2015-03-30 | CURRENT | 2012-07-05 | Dissolved 2016-06-07 | |
ZENITH DELTA 1 PLC | Director | 2014-01-09 | CURRENT | 2013-05-24 | Dissolved 2016-12-06 | |
KIDZPLUS (1) LIMITED | Director | 2013-10-21 | CURRENT | 2010-08-03 | Dissolved 2014-12-23 | |
TILLYMINTS DAY NURSERIES LIMITED | Director | 2013-10-21 | CURRENT | 2008-10-17 | Dissolved 2017-07-26 | |
TILLYMINTS EARLY YEARS LIMITED | Director | 2013-10-21 | CURRENT | 2005-10-06 | Dissolved 2017-07-28 | |
HERITAGE (COTSWOLDS) LIMITED | Director | 2006-03-03 | CURRENT | 2000-04-28 | Dissolved 2016-12-06 |
Date | Document Type | Document Description |
---|---|---|
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
WU07 | Compulsory liquidation winding up progress report | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU04 | Compulsory liquidation appointment of liquidator | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 08/06/2016 | |
4.31 | Compulsory liquidaton liquidator appointment | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/15 FROM The Hayloft Long Barn Village Alcester Heath Alcester Warks. B49 5JJ | |
COCOMP | Compulsory winding up order | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY DONALD FRANK PARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR PRICE | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013486990063 | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 31/08/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER PRICE / 01/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY DONALD FRANK PARKER / 31/07/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JENNIFER PRICE on 2014-04-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR PRICE / 01/04/2014 | |
AR01 | 16/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/13 FROM , 1 the Regents, Norfolk Road Edgbaston, Birmingham, B15 3PP | |
MG01 | Particulars of a mortgage or charge / charge no: 62 | |
AR01 | 16/03/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH PRICE | |
MISC | Re section 519 | |
AR01 | 16/03/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 16/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GARETH PRICE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 61 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 60 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 59 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 58 | |
MISC | QUOTING SECTION 519 | |
AR01 | 16/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY DONALD FRANK PARKER / 16/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER PRICE / 16/03/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER PRICE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER PRICE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY DONALD FRANK PARKER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR PRICE / 01/10/2009 | |
363a | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 54 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 53 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 55 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 48 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 49 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 56 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 57 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 42 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 40 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 38 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 51 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 52 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 50 |
Appointment of Liquidators | 2015-06-24 |
Appointment of Administrators | 2015-06-19 |
Winding-Up Orders | 2015-06-04 |
Petitions to Wind Up (Companies) | 2015-05-14 |
Total # Mortgages/Charges | 63 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 55 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | KINGSWAY ASSET MANAGEMENT LIMITED | ||
CONSTRUCTION ACCOUNT CHARGE | Outstanding | KP (HULL) LLP | |
LEGAL CHARGE | Outstanding | THE CO-OPERATIVE BANK PLC | |
LEGAL CHARGE | Outstanding | THE CO-OPERATIVE BANK PLC | |
LEGAL CHARGE | Outstanding | THE CO-OPERATIVE BANK PLC | |
LEGAL CHARGE | Outstanding | THE CO-OPERATIVE BANK PLC | |
LEGAL CHARGE | Outstanding | COUTTS & COMPANY | |
DEBENTURE | Outstanding | COUTTS & COMPANY | |
LEGAL MORTGAGE | Satisfied | BANK OF WALES PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE | Satisfied | YORKSHIRE BUILDING SOCIETY | |
MORTGAGE | Satisfied | YORKSHIRE BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE | Satisfied | HALIFAX BUILDING SOCIETY. | |
MORTGAGE | Satisfied | BANK OF WALES PLC. | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | COMMERCIAL BANK OF WALES PLC | |
LEGAL MORTGAGE | Satisfied | COMMERCIAL BANK OF WALES PLC. | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | COMMERCIAL BANK OF WALES PLC | |
LEGAL CHARGE | Satisfied | COMMERCIAL BANK OF WALES PLC | |
MORTGAGE | Satisfied | COMMERCIAL BANK OF WALES PLC. | |
LEGAL CHARGE | Satisfied | COMMERCIAL BANK OF WALES PLC. | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE | Satisfied | COMMERCIAL BANK OF WALES PLC | |
LEGAL MORTGAGE | Satisfied | COMMERCIAL BANK OF WALES PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | HAMBRO LIFE ASSURANCE PLC | |
LEGAL MORTGAGE | Satisfied | COMMERCIAL BANK OF WALES P.L.C. | |
LEGAL MORTGAGE | Satisfied | COMMERCIAL BANK OF WALES P.L.C. | |
LEGAL MORTGAGE | Satisfied | COMMERCIAL BANK OF WALES P.L.C. | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Bank Borrowings Overdrafts | 2012-03-31 | £ 121,544 |
---|---|---|
Corporation Tax Due Within One Year | 2011-04-01 | £ 43,009 |
Creditors Due After One Year | 2013-03-31 | £ 721,500 |
Creditors Due After One Year | 2012-04-01 | £ 799,500 |
Creditors Due After One Year | 2011-04-01 | £ 877,500 |
Creditors Due Within One Year | 2013-03-31 | £ 317,682 |
Creditors Due Within One Year | 2012-04-01 | £ 324,589 |
Creditors Due Within One Year | 2011-04-01 | £ 414,387 |
Other Creditors Due Within One Year | 2011-04-01 | £ 236,809 |
Provisions For Liabilities Charges | 2012-03-31 | £ 50 |
Creditors and other liabilities
|
|
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 LANGLAND SECURITIES LIMITED
Called Up Share Capital | 2011-04-01 | £ 200 |
---|---|---|
Cash Bank In Hand | 2011-04-01 | £ 98 |
Current Assets | 2013-03-31 | £ 345,768 |
Current Assets | 2012-04-01 | £ 381,592 |
Current Assets | 2011-04-01 | £ 490,516 |
Debtors | 2013-03-31 | £ 345,670 |
Debtors | 2012-04-01 | £ 381,494 |
Debtors | 2011-04-01 | £ 490,418 |
Fixed Assets | 2013-03-31 | £ 2,744,007 |
Fixed Assets | 2012-04-01 | £ 2,743,052 |
Fixed Assets | 2011-04-01 | £ 2,700,002 |
Other Debtors | 2011-04-01 | £ 113,307 |
Shareholder Funds | 2011-04-01 | £ 1,898,631 |
Tangible Fixed Assets | 2013-03-31 | £ 1,951,105 |
Tangible Fixed Assets | 2012-04-01 | £ 1,950,251 |
Tangible Fixed Assets | 2012-03-31 | £ 1,950,000 |
Tangible Fixed Assets | 2011-04-01 | £ 1,950,001 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LANGLAND SECURITIES LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | LANGLAND SECURITIES LIMITED | Event Date | 2015-06-09 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2116 Jeremy Woodside and Christopher Ratten (IP Nos 9515 and 9338 ), both of Baker Tilly Restructuring and Recovery LLP , 3 Hardman Street, Manchester, M3 3HF Correspondence address & contact details of case manager, James French, Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4140. Contact details of Joint Liquidators, Tel: 0161 834 3313. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LANGLAND SECURITIES LIMITED | Event Date | 2015-06-09 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2116 Principal Trading Address: 17 Upper Grosvenor Street, London, W1K 7PN We Jeremy Woodside and Christopher Ratten , both of Baker Tilly Restructuring and Recovery LLP , 3 Hardman Street, Manchester, M3 3HF , (IP Nos 9515 and 9338) hereby give notice that we were appointed Joint Liquidators of the above Company by the Secretary of State on 09 June 2015 , following a winding up order made on 26 May 2015. Correspondence address & contact details of case manager: James French of Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester, M3 3HF. Tel: 0161 830 4140. Contact details of Joint Liquidators: 0161 830 4000. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | LANGLAND SECURITIES LTD | Event Date | 2015-05-26 |
In the Manchester District Registry case number 2116 Liquidator appointed: G O'Hare The Insolvency Service , Cannon House , 18 The Priory Queensway , BIRMINGHAM , B4 6FD , telephone: 0121 698 4000 , email: BirminghamB.OR@insolvency.gsi.gov.uk : | |||
Initiating party | THE TREVOR PRICE PARTNERSHIP LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | LANGLAND SECURITIES LIMITED | Event Date | 2015-02-02 |
Solicitor | Taylors Solicitors | ||
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2116 A Petition to wind up the above-named Company Registration No 01348699 of The Hayloft, Long Barn Village, Alcester Heath, Alcester, Warwickshire B49 5JJ presented on 2 February 2015 by THE TREVOR PRICE PARTNERSHIP LIMITED (In Liquidation) of c/o Baker Tilly Restructuring and Recovery LLP, 9th Floor, 3 Hardman Street, Manchester M3 3HF , claiming to be a Creditor of the Company will be heard at Manchester District Registry, Manchester Civil and Family Justice Centre, 1 Bridge Street West, Manchester M60 9DJ on 26 May 2015 at 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 its Solicitor in accordance with Rule 4.16 by 1600 hours on 22 May 2015 . | |||
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. |