Liquidation
Company Information for S&P GLOBAL EUROPE LIMITED
30 FINSBURY SQUARE, LONDON, EC2P 2YU,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
S&P GLOBAL EUROPE LIMITED | ||||
Legal Registered Office | ||||
30 FINSBURY SQUARE LONDON EC2P 2YU Other companies in E14 | ||||
Previous Names | ||||
|
Company Number | 01553367 | |
---|---|---|
Company ID Number | 01553367 | |
Date formed | 1981-03-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2019-06-04 11:27:51 |
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 | ||
---|---|---|---|---|
S&P GLOBAL EUROPE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH HITHERSAY |
||
ANTONY BERNARD THEODORE MONTAGUE |
||
JAMES ALEXANDER DOUSE |
||
ELIZABETH HITHERSAY |
||
KEVIN WISE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD HARAN |
Director | ||
DAVID ROBERT PEARCE |
Director | ||
PAUL JAMES SANSOM |
Director | ||
PETER AUGUST SCHESCHUK |
Director | ||
LINDA POON |
Company Secretary | ||
ELIZABETH O'MELIA |
Director | ||
CHRISTOPHER PHILLIP KNIGHT |
Director | ||
SCOTT LAWRENCE BENNETT |
Director | ||
DEREK JOSEPH |
Director | ||
JOHN CHARLES WEISENSEEL |
Director | ||
LESLIE BOWDEN WIDDICOMBE |
Director | ||
PAUL JENKINSON |
Director | ||
FRANK DENNIS PENGLASE |
Director | ||
JEREMY MICHAEL EDWARD MOSS |
Director | ||
DANIEL HAMILTON JENNINGS |
Company Secretary | ||
JEAN-MICHEL SIX |
Director | ||
STEPHEN CHARLES WHITE |
Director | ||
LESLIE BOWDEN WIDDICOMBE |
Company Secretary | ||
STEPHEN BRYAN NEAL |
Director | ||
LESLIE BOWDEN WIDDICOMBE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
S&P GLOBAL FINANCE EUROPE LIMITED | Company Secretary | 2002-06-12 | CURRENT | 2002-06-12 | Liquidation | |
DORMANTCO ZERO TWO LIMITED | Company Secretary | 2000-10-27 | CURRENT | 1998-07-28 | Active | |
S&P GLOBAL UK LIMITED | Company Secretary | 2000-07-13 | CURRENT | 1899-11-04 | Active | |
DORMANTCO ZERO THREE LIMITED | Company Secretary | 1997-11-12 | CURRENT | 1987-10-14 | Dissolved 2017-01-06 | |
S&P GLOBAL HOLDINGS UK LIMITED | Company Secretary | 1997-11-12 | CURRENT | 1980-06-10 | Active | |
S&P GLOBAL FINANCIAL LIMITED | Company Secretary | 1997-11-12 | CURRENT | 1985-05-23 | Active | |
PANJIVA UK LIMITED | Director | 2018-07-10 | CURRENT | 2016-03-22 | Liquidation | |
PLATTS BENCHMARKS UK LIMITED | Director | 2017-06-30 | CURRENT | 2017-06-30 | Active | |
S&P TRUCOST LIMITED | Director | 2017-05-07 | CURRENT | 2000-02-15 | Active | |
S&P GLOBAL CAPITAL LIMITED | Director | 2017-04-13 | CURRENT | 2006-03-10 | Active | |
S & P DJ INDICES UK LIMITED | Director | 2017-04-13 | CURRENT | 2010-03-08 | Liquidation | |
S&P GLOBAL INDICES UK LIMITED | Director | 2017-04-13 | CURRENT | 2012-02-17 | Active | |
S&P GLOBAL COMMODITIES UK LIMITED | Director | 2016-10-31 | CURRENT | 2001-04-13 | Active | |
THE STEEL INDEX LIMITED | Director | 2016-10-31 | CURRENT | 2006-06-05 | Liquidation | |
PLATTS (U.K.) LIMITED | Director | 2016-10-31 | CURRENT | 2012-02-17 | Active | |
COMMODITY FLOW LIMITED | Director | 2016-10-31 | CURRENT | 2009-01-07 | Active | |
S&P GLOBAL FINANCE EUROPE LIMITED | Director | 2016-10-27 | CURRENT | 2002-06-12 | Liquidation | |
DORMANTCO ZERO TWO LIMITED | Director | 2016-10-27 | CURRENT | 1998-07-28 | Active | |
S&P GLOBAL UK LIMITED | Director | 2016-10-27 | CURRENT | 1899-11-04 | Active | |
S&P GLOBAL HOLDINGS UK LIMITED | Director | 2016-10-27 | CURRENT | 1980-06-10 | Active | |
S&P GLOBAL FINANCIAL LIMITED | Director | 2016-10-27 | CURRENT | 1985-05-23 | Active | |
S&P GLOBAL COMMODITIES UK LIMITED | Director | 2016-10-31 | CURRENT | 2001-04-13 | Active | |
S&P GLOBAL FINANCE EUROPE LIMITED | Director | 2016-10-27 | CURRENT | 2002-06-12 | Liquidation | |
DORMANTCO ZERO TWO LIMITED | Director | 2016-10-27 | CURRENT | 1998-07-28 | Active | |
S&P GLOBAL HOLDINGS UK LIMITED | Director | 2016-10-27 | CURRENT | 1980-06-10 | Active | |
PANJIVA UK LIMITED | Director | 2018-07-10 | CURRENT | 2016-03-22 | Liquidation | |
STANDARD & POOR’S INVESTMENT ADVISORY SERVICES UK LIMITED | Director | 2017-11-28 | CURRENT | 2010-11-30 | Liquidation | |
PLATTS BENCHMARKS UK LIMITED | Director | 2017-06-30 | CURRENT | 2017-06-30 | Active | |
S&P TRUCOST LIMITED | Director | 2017-05-08 | CURRENT | 2000-02-15 | Active | |
S&P GLOBAL CAPITAL LIMITED | Director | 2017-04-13 | CURRENT | 2006-03-10 | Active | |
S & P DJ INDICES UK LIMITED | Director | 2017-04-13 | CURRENT | 2010-03-08 | Liquidation | |
DORMANTCO ZERO TWO LIMITED | Director | 2016-10-27 | CURRENT | 1998-07-28 | Active | |
COMMODITY FLOW LIMITED | Director | 2016-03-14 | CURRENT | 2009-01-07 | Active | |
PETROMEDIA LTD. | Director | 2015-07-15 | CURRENT | 2001-10-18 | Liquidation | |
MINERALS VALUE SERVICE UK LIMITED | Director | 2015-03-02 | CURRENT | 2013-10-08 | Liquidation | |
MHF EUROPE LIMITED | Director | 2014-12-12 | CURRENT | 2014-03-19 | Dissolved 2016-01-19 | |
ECLIPSE GAS & POWER LIMITED | Director | 2014-07-16 | CURRENT | 2007-06-04 | Liquidation | |
J KINGSMAN LIMITED | Director | 2013-09-18 | CURRENT | 2003-12-09 | Liquidation | |
S&P GLOBAL COMMODITIES UK LIMITED | Director | 2013-09-18 | CURRENT | 2001-04-13 | Active | |
S&P GLOBAL FINANCE EUROPE LIMITED | Director | 2013-09-18 | CURRENT | 2002-06-12 | Liquidation | |
THE STEEL INDEX LIMITED | Director | 2013-09-18 | CURRENT | 2006-06-05 | Liquidation | |
S&P GLOBAL INDICES UK LIMITED | Director | 2013-09-18 | CURRENT | 2012-02-17 | Active | |
PLATTS (U.K.) LIMITED | Director | 2013-09-18 | CURRENT | 2012-02-17 | Active | |
S&P GLOBAL UK LIMITED | Director | 2013-09-18 | CURRENT | 1899-11-04 | Active | |
S&P GLOBAL HOLDINGS UK LIMITED | Director | 2013-09-18 | CURRENT | 1980-06-10 | Active | |
S&P GLOBAL FINANCIAL LIMITED | Director | 2013-09-18 | CURRENT | 1985-05-23 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/19 FROM 20 Canada Square Canary Wharf London E14 5LH | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER DOUSE | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2017 FROM 20 CANADA SQUARE CANARY WHARF LONDON E14 5LH ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2017 FROM THE MCGRAW-HILL BUILDING 20 CANADA SQUARE CANARY WHARF LONDON E14 5LH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;USD 2827 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAMES DOUSE | |
AP01 | DIRECTOR APPOINTED ELIZABETH HITHERSAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SCHESCHUK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SANSOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PEARCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD HARAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
RES15 | CHANGE OF COMPANY NAME 09/06/16 | |
CERTNM | COMPANY NAME CHANGED MCGRAW-HILL HOLDINGS EUROPE LIMITED CERTIFICATE ISSUED ON 09/06/16 | |
AP01 | DIRECTOR APPOINTED EDWARD HARAN | |
TM02 | Termination of appointment of Linda Poon on 2016-05-31 | |
AP03 | Appointment of Elizabeth Hithersay as company secretary on 2016-05-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH O'MELIA | |
LATEST SOC | 19/01/16 STATEMENT OF CAPITAL;USD 2827 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;USD 2827 | |
AR01 | 31/12/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 22/01/14 STATEMENT OF CAPITAL;USD 2827 | |
AR01 | 31/12/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KEVIN WISE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KNIGHT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR PETER SCHESCHUK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT BENNETT | |
AR01 | 31/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER PHILLIP KNIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK JOSEPH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
RES13 | DIVIDEND OF £34729 FULLY PAID SHARES , NOMINAL VALUE 10000 EUROS 03/03/2010 | |
RES01 | 14/01/2010 | |
SH19 | 12/02/10 STATEMENT OF CAPITAL USD 2827 | |
OC138 | REDUCTION OF ISS CAPITAL AND MINUTE (OC) | |
CERT17 | REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS. ELIZABETH O'MELIA / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DEREK JOSEPH / 31/12/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES06 | REDUCE ISSUED CAPITAL 14/01/2010 | |
RES13 | RE SECT 175 CA 2006 / REDUCTION OF SHARE PREM A/C 14/01/2010 | |
RES01 | ADOPT ARTICLES 14/01/2010 | |
RES14 | CAPITALISATION OF $5,390,000, $587,874,000 AND $9,395,000 14/01/2010 | |
SH01 | 14/01/10 STATEMENT OF CAPITAL GBP 4302 14/01/10 STATEMENT OF CAPITAL USD 602661827 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PEARCE / 30/06/2008 | |
288a | DIRECTOR APPOINTED ELIZABETH O'MELIA | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN WEISENSEEL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 05/08/04 FROM: MCGRAW HILL HOUSE SHOPPENHANGERS ROAD MAIDENHEAD BERKSHIRE SL6 2QL | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 30/10/03--------- US$ SI 853@1 | |
363s | RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 |
Appointment of Liquidators | 2019-04-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
|
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 S&P GLOBAL EUROPE LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as S&P GLOBAL EUROPE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | S&P GLOBAL EUROPE LIMITED | Event Date | 2019-04-11 |
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | S&P GLOBAL EUROPE LIMITED | Event Date | 2019-04-11 |
Final Date For Submission: 31 May 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | S&P GLOBAL EUROPE LIMITED | Event Date | 2019-04-11 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 11 April 2019 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. K Wise, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | ||
Defending party | S&P GLOBAL EUROPE LIMITED | Event Date | 2019-04-11 |
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | ||
Defending party | S&P GLOBAL EUROPE LIMITED | Event Date | 2019-04-11 |
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | ||
Defending party | S&P GLOBAL EUROPE LIMITED | Event Date | 2019-04-11 |
Final Date For Submission: 31 May 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | ||
Defending party | S&P GLOBAL EUROPE LIMITED | Event Date | 2019-04-11 |
Final Date For Submission: 31 May 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | ||
Defending party | S&P GLOBAL EUROPE LIMITED | Event Date | 2019-04-11 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 11 April 2019 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. K Wise, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | ||
Defending party | S&P GLOBAL EUROPE LIMITED | Event Date | 2019-04-11 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 11 April 2019 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. K Wise, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | ||
Defending party | S&P GLOBAL EUROPE LIMITED | Event Date | 2019-04-11 |
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | ||
Defending party | S&P GLOBAL EUROPE LIMITED | Event Date | 2019-04-11 |
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | ||
Defending party | S&P GLOBAL EUROPE LIMITED | Event Date | 2019-04-11 |
Final Date For Submission: 31 May 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | ||
Defending party | S&P GLOBAL EUROPE LIMITED | Event Date | 2019-04-11 |
Final Date For Submission: 31 May 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | ||
Defending party | S&P GLOBAL EUROPE LIMITED | Event Date | 2019-04-11 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 11 April 2019 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. K Wise, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | ||
Defending party | S&P GLOBAL EUROPE LIMITED | Event Date | 2019-04-11 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 11 April 2019 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. K Wise, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
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. |