Dissolved 2017-07-12
Company Information for FACET LIMITED
LONDON, SE1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-07-12 |
Company Name | |
---|---|
FACET LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 01559978 | |
---|---|---|
Date formed | 1981-05-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-05-31 | |
Date Dissolved | 2017-07-12 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-24 07:01:17 |
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 | ||
---|---|---|---|---|
FACET (COMPUTER SERVICES) LIMITED | 224-232 ST JOHN STREET LONDON EC1V 4QR | Active - Proposal to Strike off | Company formed on the 1981-01-16 | |
![]() |
FACET (HONG KONG) LIMITED | Active | Company formed on the 2004-03-15 | |
FACET & FABLE LTD | 4TH FLOOR ST JAMES HOUSE ST JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR | Active | Company formed on the 2018-10-03 | |
![]() |
FACET 23 CORP. | NV | Permanently Revoked | Company formed on the 1997-12-24 |
![]() |
FACET 23 L.L.C. | 2108 CLUB PACIFIC WAY, #101 LAS VEGAS NV 89128 | Revoked | Company formed on the 2012-05-28 |
![]() |
FACET 4 PRODUCTIONS (ACCEPTABLE RISK 2/HIDDEN ASSETS) INC. | 1303 Avenue Greene suite 407 Westmount Quebec H3Z 2A7 | Active | Company formed on the 2019-12-20 |
FACET 58 CONSULTING LLC | 4926 sw 32 way fort lauderdale FL 33312 | Active | Company formed on the 2012-04-30 | |
![]() |
FACET 58 DIAMOND TRADING PTY LTD | VIC 3030 | Dissolved | Company formed on the 2015-03-04 |
![]() |
FACET 58 JEWELLERY COMPANY PRIVATE LIMITED | 9/3 OLD PALASIA INDORE Madhya Pradesh 452001 | ACTIVE | Company formed on the 2011-06-01 |
FACET 58 PROPERTIES, LLC | 3330 NE 190 ST. AVENTURA FL 33180 | Inactive | Company formed on the 2013-07-15 | |
![]() |
FACET 59 INC. | 18 E 48 ST. SUITE 1201 NEW YORK NY 10017 | Active | Company formed on the 2016-01-19 |
![]() |
FACET 59 LLC | 2952 NE DAVIS LOOP ISSAQUAH WA 980297813 | Active | Company formed on the 2013-02-19 |
FACET 59 LIMITED | SUITE 40 88/90 HATTON GARDEN LONDON EC1N 8PN | Active | Company formed on the 2017-05-15 | |
![]() |
FACET ACCOUNTING PTY LTD | Active | Company formed on the 2022-01-28 | |
![]() |
FACET ACCOUNTING PTY LTD | Active | Company formed on the 2022-01-28 | |
![]() |
FACET ACQUISITION CORP | Corporation Trust Center 1209 Orange St Wilmington DE 19801 | Unknown | Company formed on the 2007-01-24 |
![]() |
FACET ACQUISITION LLC | Georgia | Unknown | |
![]() |
FACET ADVANCED TECHNOLOGY COMPANY | Corporation Trust Center 1209 Orange St Wilmington DE 19801 | Unknown | Company formed on the 1978-07-11 |
![]() |
FACET ADVANCED TECHNOLOGY COMPANY | Tennessee | Unknown | |
![]() |
FACET ADVISORS IT SOLUTIONS INC | British Columbia | Dissolved | Company formed on the 2015-12-17 |
Officer | Role | Date Appointed |
---|---|---|
IAN JAMES ADAMSON |
||
IAN JAMES ADAMSON |
||
PATRICK PAUL FLAHERTY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY PETER WILSON |
Director | ||
DONALD GAVAN FAHRENHEIM |
Company Secretary | ||
DOUGLAS ROBERT OUGHTON |
Director | ||
PETER ALAN SHEAVES |
Director | ||
ROGER EDWARD NEX |
Director | ||
ALEC NORMAN PATERSON |
Company Secretary | ||
STEPHEN JOHN IRVING |
Director | ||
PETER GEOFFREY DOWN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAVIS LANGDON MACKENZIE LIMITED | Director | 2015-11-19 | CURRENT | 1996-02-20 | Liquidation | |
BGP-REID CROWTHER LIMITED | Director | 2015-11-05 | CURRENT | 1987-01-15 | Dissolved 2017-07-12 | |
REID CROWTHER CONSULTING LTD | Director | 2015-11-05 | CURRENT | 1993-09-22 | Dissolved 2017-07-12 | |
CONSTRUCTION ADJUDICATION SERVICES LIMITED | Director | 2014-11-21 | CURRENT | 1997-04-01 | Dissolved 2015-05-05 | |
DAVIS LANGDON PROGRAM MANAGEMENT LIMITED | Director | 2014-11-21 | CURRENT | 2008-10-23 | Dissolved 2015-05-05 | |
OSCAR FABER (SCOTLAND) LIMITED | Director | 2014-11-21 | CURRENT | 1984-06-05 | Dissolved 2016-08-16 | |
DAVIS LANGDON SERVICES | Director | 2014-11-21 | CURRENT | 1993-10-21 | Dissolved 2017-07-12 | |
DEBEANDE SERVICES LIMITED | Director | 2014-11-21 | CURRENT | 1980-04-29 | Dissolved 2017-07-12 | |
ENERGY PROCUREMENT & DESIGN LIMITED | Director | 2014-11-21 | CURRENT | 1997-05-27 | Dissolved 2017-07-12 | |
SCHUMANN SMITH LIMITED | Director | 2014-11-21 | CURRENT | 1988-01-25 | Liquidation | |
OSCAR FABER TPA LIMITED | Director | 2013-04-29 | CURRENT | 1981-02-19 | Dissolved 2016-08-16 | |
AECOM CSD LIMITED | Director | 2013-03-01 | CURRENT | 2012-01-09 | Liquidation | |
OSCAR FABER SERVICES LIMITED | Director | 2013-02-01 | CURRENT | 1989-12-20 | Dissolved 2017-07-12 | |
OSCAR FABER CONSULTING ENGINEERS LIMITED | Director | 2013-02-01 | CURRENT | 1983-05-17 | Dissolved 2018-04-09 | |
OSCAR FABER TRUSTEES LIMITED | Director | 2013-02-01 | CURRENT | 1992-04-14 | Liquidation | |
FREDERIC R. HARRIS LTD. | Director | 2011-12-31 | CURRENT | 1966-10-13 | Liquidation | |
BULLEN CONSULTANTS LIMITED | Director | 2011-09-30 | CURRENT | 1997-03-26 | Active | |
GAULT AND CHAMBERS, BULLEN LIMITED | Director | 2011-09-30 | CURRENT | 1995-01-25 | Active | |
OSCAR FABER CONSULT LIMITED | Director | 2011-08-28 | CURRENT | 1983-05-17 | Dissolved 2017-07-12 | |
OSCAR FABER PLC | Director | 2011-06-01 | CURRENT | 1983-05-16 | Liquidation | |
SAVANT UK LIMITED | Director | 2011-03-22 | CURRENT | 2003-02-03 | Active | |
ENSR U.K. LTD. | Director | 2010-11-01 | CURRENT | 2006-11-03 | Liquidation | |
AECOM EUROPE HOLDINGS LIMITED | Director | 2010-06-01 | CURRENT | 2008-12-03 | Active | |
ROSE MEADOW LIMITED | Director | 2008-11-03 | CURRENT | 1993-10-11 | Active | |
MAUNSELL STRUCTURAL PLASTICS LIMITED | Director | 2005-08-31 | CURRENT | 1983-03-01 | Liquidation | |
OSCAR FABER GROUP LIMITED | Director | 2003-01-24 | CURRENT | 1983-05-23 | Liquidation | |
COWATER UK LIMITED | Director | 2018-05-21 | CURRENT | 2018-05-21 | Active | |
AECOM HOLDINGS LIMITED | Director | 2018-01-11 | CURRENT | 1999-04-01 | Active | |
DAMES & MOORE LIMITED | Director | 2015-12-14 | CURRENT | 1988-02-19 | Liquidation | |
URS CORPORATION GROUP LIMITED | Director | 2015-12-14 | CURRENT | 2005-11-29 | Active | |
THORBURN COLQUHOUN HOLDINGS LIMITED | Director | 2015-12-14 | CURRENT | 1983-11-28 | Active | |
WOODWARD-CLYDE LIMITED | Director | 2015-12-14 | CURRENT | 1992-01-31 | Liquidation | |
AECOM CORPORATION HOLDINGS (UK) LIMITED | Director | 2015-12-14 | CURRENT | 1995-03-29 | Active | |
AECOM INFRASTRUCTURE & ENVIRONMENT UK LIMITED | Director | 2015-12-10 | CURRENT | 1966-05-27 | Active | |
AECOM ENVIRONMENTAL SOLUTIONS LIMITED | Director | 2015-09-02 | CURRENT | 2013-10-21 | Active | |
AECOM DESIGN BUILD (HOLDINGS) LIMITED | Director | 2015-07-20 | CURRENT | 1998-08-24 | Active | |
CONWAY AECOM LIMITED | Director | 2015-05-11 | CURRENT | 2012-11-27 | Active | |
AECOM DESIGN BUILD LIMITED | Director | 2015-04-29 | CURRENT | 1992-03-20 | Active | |
AECOM EUROPE HOLDINGS LIMITED | Director | 2015-04-01 | CURRENT | 2008-12-03 | Active | |
OSCAR FABER TPA LIMITED | Director | 2014-11-21 | CURRENT | 1981-02-19 | Dissolved 2016-08-16 | |
OSCAR FABER (SCOTLAND) LIMITED | Director | 2014-11-21 | CURRENT | 1984-06-05 | Dissolved 2016-08-16 | |
ENERGY PROCUREMENT & DESIGN LIMITED | Director | 2014-11-21 | CURRENT | 1997-05-27 | Dissolved 2017-07-12 | |
OSCAR FABER CONSULT LIMITED | Director | 2014-11-21 | CURRENT | 1983-05-17 | Dissolved 2017-07-12 | |
OSCAR FABER SERVICES LIMITED | Director | 2014-11-21 | CURRENT | 1989-12-20 | Dissolved 2017-07-12 | |
OSCAR FABER GROUP LIMITED | Director | 2014-11-21 | CURRENT | 1983-05-23 | Liquidation | |
OSCAR FABER CONSULTING ENGINEERS LIMITED | Director | 2014-11-21 | CURRENT | 1983-05-17 | Dissolved 2018-04-09 | |
AECOM LIMITED | Director | 2014-10-31 | CURRENT | 1984-09-06 | Active | |
CONSTRUCTION ADJUDICATION SERVICES LIMITED | Director | 2014-04-08 | CURRENT | 1997-04-01 | Dissolved 2015-05-05 | |
DAVIS LANGDON PROGRAM MANAGEMENT LIMITED | Director | 2014-04-08 | CURRENT | 2008-10-23 | Dissolved 2015-05-05 | |
DAVIS LANGDON SERVICES | Director | 2014-04-08 | CURRENT | 1993-10-21 | Dissolved 2017-07-12 | |
DEBEANDE SERVICES LIMITED | Director | 2014-04-08 | CURRENT | 1980-04-29 | Dissolved 2017-07-12 | |
DAVIS LANGDON 2004 LIMITED | Director | 2014-04-08 | CURRENT | 1990-07-06 | Active | |
ACM ODYSSEY II LIMITED | Director | 2014-04-08 | CURRENT | 2010-07-14 | Active | |
SCHUMANN SMITH LIMITED | Director | 2014-04-08 | CURRENT | 1988-01-25 | Liquidation | |
PROJECT SPACE (UK) LIMITED | Director | 2014-04-08 | CURRENT | 2009-07-14 | Liquidation | |
DAVIS LANGDON MACKENZIE LIMITED | Director | 2014-04-08 | CURRENT | 1996-02-20 | Liquidation | |
PROJECT SPACE (OVERSEAS) LIMITED | Director | 2014-04-08 | CURRENT | 2009-05-21 | Liquidation | |
PROJECT SPACE (HOLDINGS) LIMITED | Director | 2014-04-08 | CURRENT | 2009-07-14 | Liquidation | |
DAVIS LANGDON SERVICES (UK) LIMITED | Director | 2014-04-08 | CURRENT | 2009-08-21 | Liquidation | |
ACM ODYSSEY I LIMITED | Director | 2014-04-08 | CURRENT | 2010-07-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2016 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2016 FROM AECOM HOUSE 63 - 77 VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3ER | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2016 FROM AECOM HOUSE 63 - 77 VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3ER | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/01/15 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED MR PATRICK PAUL FLAHERTY | |
AR01 | 24/10/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILSON | |
AP01 | DIRECTOR APPOINTED MR IAN JAMES ADAMSON | |
LATEST SOC | 21/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/10/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 | |
AR01 | 24/10/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 24/10/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 24/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2010 FROM 18 UPPER MARLBOROUGH RD ST ALBANS HERTS ALI3UT | |
AP03 | SECRETARY APPOINTED MR IAN JAMES ADAMSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DONALD FAHRENHEIM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
AR01 | 24/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER WILSON / 24/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/95 | |
363s | RETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 11/04/94 | |
363s | RETURN MADE UP TO 24/10/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/93 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/10/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/92 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/10/92; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
ELRES | S252 DISP LAYING ACC 31/03/92 | |
ELRES | S386 DISP APP AUDS 31/03/92 |
Appointment of Liquidators | 2015-12-30 |
Resolutions for Winding-up | 2015-12-30 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & 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 FACET LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Fenland District Council | |
|
Supplies and Services |
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.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FACET LIMITED | Event Date | 2015-12-16 |
Samantha Jane Keen , (IP No. 9250) and Angela Swarbrick , (IP No. 9431) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . : For further details contact: The Joint Liquidators on tel: 020 7951 7130. Alternative contact: Hassan Rauf | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FACET LIMITED | Event Date | 2015-12-16 |
The following written resolutions were passed on 16 December 2015 , by the shareholders of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen , (IP No. 9250) and Angela Swarbrick , (IP No. 9431) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: The Joint Liquidators on tel: 020 7951 7130. Alternative contact: Hassan Rauf | |||
Initiating party | Event Type | ||
Defending party | FACET LIMITED | Event Date | 2015-12-16 |
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 27 January 2016 and creditors of the Companies should, by that date, send in their full names and addresses and particulars of their debts or claims to me, Samantha Jane Keen of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved Date of Appointment: 16 December 2015 Office Holder details: Samantha Jane Keen , (IP No. 9250) and Angela Swarbrick , (IP No. 9431) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . For further details contact: The Joint Liquidators on tel: 020 7951 7130. Alternative contact: Hassan Rauf | |||
Initiating party | Event Type | Final Meetings | |
Defending party | FACET LIMITED | Event Date | 2015-12-16 |
(All in Members' Voluntary Liquidation) NOTICE IS HEREBY GIVEN that the Final General Meetings of the Companies will be held at 1 More London Place, London, SE1 2AF on 24 March 2017 at 12:00 pm, 12.30 pm, 13.00 pm, 13.30 pm and 14.30 pm respectively for the purposes mentioned in Section 94 of the Insolvency Act1986. A member entitled to attend and vote at the above-mentioned meetings is entitled to appoint a proxy or proxies, who need not be members of the Companies, to attend and vote instead of him/her. A form of proxy, for use at the meetings if desired, is available. Proxies for use at the meetings must be lodged at the offices of Ernst & Young LLP at 1 More London Place, London, SE1 2AF no later than noon on the business day before the meetings. Office Holder Details: Samantha Jane Keen and Angela Swarbrick (IP numbers 9250 and 9431 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Date of Appointment: 16 December 2015 . Further information about these cases is available from Simon Hawkins at the offices of Ernst & Young LLP on 020 7980 9289. Samantha Jane Keen , Joint Liquidator Dated 13 February 2017 | |||
Initiating party | Event Type | ||
Defending party | FACET LIMITED | Event Date | 2015-12-16 |
(All in Members' Voluntary Liquidation) NOTICE IS HEREBY GIVEN that the Final General Meetings of the Companies will be held at 1 More London Place, London, SE1 2AF on 24 March 2017 at 12:00 pm, 12.30 pm, 13.00 pm, 13.30 pm and 14.30 pm respectively for the purposes mentioned in Section 94 of the Insolvency Act1986. A member entitled to attend and vote at the above-mentioned meetings is entitled to appoint a proxy or proxies, who need not be members of the Companies, to attend and vote instead of him/her. A form of proxy, for use at the meetings if desired, is available. Proxies for use at the meetings must be lodged at the offices of Ernst & Young LLP at 1 More London Place, London, SE1 2AF no later than noon on the business day before the meetings. Office Holder Details: Samantha Jane Keen and Angela Swarbrick (IP numbers 9250 and 9431 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Date of Appointment: 16 December 2015 . Further information about these cases is available from Simon Hawkins at the offices of Ernst & Young LLP on 020 7980 9289. Samantha Jane Keen , Joint Liquidator Dated 13 February 2017 | |||
Initiating party | Event Type | ||
Defending party | FACET LIMITED | Event Date | 2015-12-16 |
(All in Members' Voluntary Liquidation) NOTICE IS HEREBY GIVEN that the Final General Meetings of the Companies will be held at 1 More London Place, London, SE1 2AF on 24 March 2017 at 12:00 pm, 12.30 pm, 13.00 pm, 13.30 pm and 14.30 pm respectively for the purposes mentioned in Section 94 of the Insolvency Act1986. A member entitled to attend and vote at the above-mentioned meetings is entitled to appoint a proxy or proxies, who need not be members of the Companies, to attend and vote instead of him/her. A form of proxy, for use at the meetings if desired, is available. Proxies for use at the meetings must be lodged at the offices of Ernst & Young LLP at 1 More London Place, London, SE1 2AF no later than noon on the business day before the meetings. Office Holder Details: Samantha Jane Keen and Angela Swarbrick (IP numbers 9250 and 9431 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Date of Appointment: 16 December 2015 . Further information about these cases is available from Simon Hawkins at the offices of Ernst & Young LLP on 020 7980 9289. Samantha Jane Keen , Joint Liquidator Dated 13 February 2017 | |||
Initiating party | Event Type | ||
Defending party | FACET LIMITED | Event Date | 2015-12-16 |
(All in Members' Voluntary Liquidation) NOTICE IS HEREBY GIVEN that the Final General Meetings of the Companies will be held at 1 More London Place, London, SE1 2AF on 24 March 2017 at 12:00 pm, 12.30 pm, 13.00 pm, 13.30 pm and 14.30 pm respectively for the purposes mentioned in Section 94 of the Insolvency Act1986. A member entitled to attend and vote at the above-mentioned meetings is entitled to appoint a proxy or proxies, who need not be members of the Companies, to attend and vote instead of him/her. A form of proxy, for use at the meetings if desired, is available. Proxies for use at the meetings must be lodged at the offices of Ernst & Young LLP at 1 More London Place, London, SE1 2AF no later than noon on the business day before the meetings. Office Holder Details: Samantha Jane Keen and Angela Swarbrick (IP numbers 9250 and 9431 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Date of Appointment: 16 December 2015 . Further information about these cases is available from Simon Hawkins at the offices of Ernst & Young LLP on 020 7980 9289. Samantha Jane Keen , Joint Liquidator Dated 13 February 2017 | |||
Initiating party | Event Type | ||
Defending party | FACET LIMITED | Event Date | 2015-12-16 |
(All in Members' Voluntary Liquidation) NOTICE IS HEREBY GIVEN that the Final General Meetings of the Companies will be held at 1 More London Place, London, SE1 2AF on 24 March 2017 at 12:00 pm, 12.30 pm, 13.00 pm, 13.30 pm and 14.30 pm respectively for the purposes mentioned in Section 94 of the Insolvency Act1986. A member entitled to attend and vote at the above-mentioned meetings is entitled to appoint a proxy or proxies, who need not be members of the Companies, to attend and vote instead of him/her. A form of proxy, for use at the meetings if desired, is available. Proxies for use at the meetings must be lodged at the offices of Ernst & Young LLP at 1 More London Place, London, SE1 2AF no later than noon on the business day before the meetings. Office Holder Details: Samantha Jane Keen and Angela Swarbrick (IP numbers 9250 and 9431 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Date of Appointment: 16 December 2015 . Further information about these cases is available from Simon Hawkins at the offices of Ernst & Young LLP on 020 7980 9289. Samantha Jane Keen , Joint Liquidator Dated 13 February 2017 | |||
Initiating party | Event Type | ||
Defending party | FACET LIMITED | Event Date | 2015-12-16 |
(All in Members' Voluntary Liquidation) NOTICE IS HEREBY GIVEN that the Final General Meetings of the Companies will be held at 1 More London Place, London, SE1 2AF on 24 March 2017 at 12:00 pm, 12.30 pm, 13.00 pm, 13.30 pm and 14.30 pm respectively for the purposes mentioned in Section 94 of the Insolvency Act1986. A member entitled to attend and vote at the above-mentioned meetings is entitled to appoint a proxy or proxies, who need not be members of the Companies, to attend and vote instead of him/her. A form of proxy, for use at the meetings if desired, is available. Proxies for use at the meetings must be lodged at the offices of Ernst & Young LLP at 1 More London Place, London, SE1 2AF no later than noon on the business day before the meetings. Office Holder Details: Samantha Jane Keen and Angela Swarbrick (IP numbers 9250 and 9431 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Date of Appointment: 16 December 2015 . Further information about these cases is available from Simon Hawkins at the offices of Ernst & Young LLP on 020 7980 9289. Samantha Jane Keen , Joint Liquidator Dated 13 February 2017 | |||
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. |