Liquidation
Company Information for SULLAIR EUROPE LIMITED
MARSHALL ROAD, HAMPDEN, EASTBOURNE, SUSSEX, BN22 9AN,
|
Company Registration Number
01630968
Private Limited Company
Liquidation |
Company Name | |
---|---|
SULLAIR EUROPE LIMITED | |
Legal Registered Office | |
MARSHALL ROAD HAMPDEN EASTBOURNE SUSSEX BN22 9AN Other companies in BN22 | |
Company Number | 01630968 | |
---|---|---|
Company ID Number | 01630968 | |
Date formed | 1982-04-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2015 | |
Account next due | 31/08/2017 | |
Latest return | 28/08/2015 | |
Return next due | 25/09/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-04 07:58:27 |
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 | ||
---|---|---|---|---|
SULLAIR EUROPE CORPORATION | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
EDWIN COE SECRETARIES LIMITED |
||
CHARLES ALAN GILSTRAP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EUAN DAVID MCCULLOCH |
Director | ||
SABINE HIVERT |
Company Secretary | ||
THIERRY AIME PAUL BARALLON |
Director | ||
SERGE BAZIN |
Director | ||
CLAUDE FRANCOIS DEQUICK |
Company Secretary | ||
ROGER CORDON |
Director | ||
MICHEL ANDRE ROGER |
Company Secretary | ||
GARY KAINE |
Company Secretary | ||
GRAEME POTTER |
Company Secretary | ||
JAMES JOHN HYNCIK |
Director | ||
JEAN KALUZNY |
Director | ||
GERALD EDWARD MANSFIELD |
Company Secretary | ||
JEAN-CLAUDE AIME FERNAND ROBERT-PEILARD |
Director | ||
PETER SMITH |
Director | ||
JOHN BARRY HENRY |
Company Secretary | ||
PATRICK MASSARDY |
Director | ||
BRIAN WOOD |
Director | ||
JEANT MARIE MECHGLANY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE EXPRESS LIFT COMPANY LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1996-02-22 | Active | |
TRIANGLE LIFT SERVICES LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1996-10-14 | Active | |
OTIS UK HOLDING LIMITED | Company Secretary | 2018-03-28 | CURRENT | 2006-04-18 | Active | |
OTIS LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1917-05-03 | Active | |
BRITANNIA LIFT SERVICES (U.K.) LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1990-04-04 | Active | |
BLICKGLEN LIFTS LTD | Company Secretary | 2018-03-28 | CURRENT | 1979-08-15 | Active | |
AXIS ELEVATORS LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1989-01-30 | Active | |
OTIS INTERNATIONAL HOLDINGS UK LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1991-04-02 | Active | |
ABBEY LIFTCARE LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1994-05-13 | Active | |
LIFTEC LIFTS LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1997-04-01 | Active | |
AXIS HOLDCO LIMITED | Company Secretary | 2018-03-28 | CURRENT | 2000-02-11 | Active | |
OTIS INVESTMENTS LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1900-06-28 | Active | |
OTIS E&M COMPANY LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1911-03-15 | Active | |
SIRIUS (KOREA) LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1999-10-07 | Active | |
ORIENTAL ASSET LIMITED | Company Secretary | 2017-11-28 | CURRENT | 2017-11-28 | Active - Proposal to Strike off | |
INGENIO EDUCATION LIMITED | Company Secretary | 2017-11-23 | CURRENT | 2017-11-23 | Active | |
PEARL EDUCATION GROUP LIMITED | Company Secretary | 2017-11-21 | CURRENT | 2017-11-21 | Active | |
CIKLUM UK LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2010-07-22 | Active | |
CIKLUM HOLDING UK LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2017-07-21 | Active | |
CIKLUM OPERATIONS UK LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2017-07-21 | Active | |
PRATT & WHITNEY MILITARY UNITED KINGDOM LTD | Company Secretary | 2017-10-03 | CURRENT | 2017-10-03 | Active | |
WEST END INVESTMENT GROUP LIMITED | Company Secretary | 2017-09-20 | CURRENT | 2017-09-20 | Active | |
RARE METAL TRADING AND RESTORATION PLC | Company Secretary | 2016-10-20 | CURRENT | 2016-02-18 | Liquidation | |
STONE BUILDINGS TRUSTEE COMPANY LIMITED | Company Secretary | 2016-10-19 | CURRENT | 2016-10-19 | Active | |
EC TRUST CORPORATION LIMITED | Company Secretary | 2016-10-19 | CURRENT | 2016-10-19 | Active | |
ART EMBASSY LIMITED | Company Secretary | 2016-03-11 | CURRENT | 2016-03-11 | Dissolved 2017-08-22 | |
BOONS MEDIA LIMITED | Company Secretary | 2016-02-25 | CURRENT | 2016-02-25 | Active | |
HS MARSTON AEROSPACE LIMITED | Company Secretary | 2016-02-12 | CURRENT | 1991-03-08 | Active | |
K & R NATURAL RESOURCES LIMITED | Company Secretary | 2016-02-12 | CURRENT | 2015-03-20 | Active - Proposal to Strike off | |
YOUSHOULD UK LIMITED | Company Secretary | 2016-02-11 | CURRENT | 2016-02-11 | Active - Proposal to Strike off | |
SANDAL PLC | Company Secretary | 2014-10-29 | CURRENT | 1996-06-03 | Active | |
PRINCE EMEA LIMITED | Company Secretary | 2014-10-09 | CURRENT | 2012-08-08 | Active - Proposal to Strike off | |
JONES EMEA LIMITED | Company Secretary | 2014-10-09 | CURRENT | 2013-07-19 | Active | |
HMD SEAL/LESS PUMPS LIMITED | Company Secretary | 2014-02-13 | CURRENT | 1946-11-06 | Active | |
ROHR AERO SERVICES LIMITED | Company Secretary | 2013-08-29 | CURRENT | 1996-07-03 | Active | |
MICROTECNICA ACTUATION TECHNOLOGIES LIMITED | Company Secretary | 2013-08-20 | CURRENT | 2009-08-05 | Active | |
GOODRICH ACTUATION SYSTEMS LIMITED | Company Secretary | 2013-08-14 | CURRENT | 2002-07-10 | Active | |
CROMPTON TECHNOLOGY GROUP LIMITED | Company Secretary | 2013-08-14 | CURRENT | 1969-10-16 | Active | |
CROMPTON HOLDINGS LIMITED | Company Secretary | 2013-08-14 | CURRENT | 2000-09-22 | Active | |
CT GROUP LIMITED | Company Secretary | 2013-08-14 | CURRENT | 2006-08-02 | Active | |
GOODRICH CONTROLS HOLDING LIMITED | Company Secretary | 2013-08-13 | CURRENT | 2002-07-10 | Active | |
GOODRICH CONTROL SYSTEMS | Company Secretary | 2013-08-13 | CURRENT | 2002-07-10 | Active | |
GOODRICH PENSION TRUSTEES LIMITED | Company Secretary | 2013-08-13 | CURRENT | 2002-08-15 | Active - Proposal to Strike off | |
ROSEMOUNT AEROSPACE LIMITED | Company Secretary | 2013-08-13 | CURRENT | 1993-08-28 | Active | |
GOODRICH (GREAT BRITAIN) LIMITED. | Company Secretary | 2013-08-13 | CURRENT | 1995-10-20 | Active | |
ATLANTIC INERTIAL SYSTEMS LIMITED | Company Secretary | 2013-08-09 | CURRENT | 2007-04-11 | Active | |
GOODRICH HOLDING UK LIMITED | Company Secretary | 2013-08-08 | CURRENT | 1989-09-25 | Active | |
CARRIER UK HOLDINGS LIMITED | Company Secretary | 2013-08-08 | CURRENT | 2008-12-16 | Active | |
CARRIER INVESTMENTS UK LIMITED | Company Secretary | 2013-08-08 | CURRENT | 2009-12-09 | Active | |
GOODRICH INERTIAL HOLDINGS LIMITED | Company Secretary | 2013-08-08 | CURRENT | 2009-12-09 | Active | |
SIMMONDS PRECISION LIMITED | Company Secretary | 2013-08-08 | CURRENT | 1988-08-02 | Active | |
DELAVAN LIMITED | Company Secretary | 2013-08-08 | CURRENT | 1963-01-01 | Active | |
ROSEMOUNT AEROSPACE PROPERTIES LIMITED | Company Secretary | 2013-08-08 | CURRENT | 2002-12-11 | Active | |
GOODRICH SYSTEMS LIMITED | Company Secretary | 2013-08-08 | CURRENT | 2009-12-11 | Active | |
GOODRICH LIMITED | Company Secretary | 2013-07-05 | CURRENT | 2000-08-24 | Active | |
GOODRICH AEROSPACE UK LIMITED | Company Secretary | 2013-07-05 | CURRENT | 1989-09-25 | Active | |
MERSCIENT MARKETING LIMITED | Company Secretary | 2012-07-23 | CURRENT | 2012-07-23 | Active - Proposal to Strike off | |
NEXTENDERS EUROPE LIMITED | Company Secretary | 2012-01-17 | CURRENT | 2011-12-13 | Active | |
NEXTENDERS (UK) LIMITED | Company Secretary | 2012-01-17 | CURRENT | 2007-05-16 | Active | |
CHOICEXS LIMITED | Company Secretary | 2011-03-21 | CURRENT | 2008-04-16 | Active - Proposal to Strike off | |
IMPERIAL MINERALS (UK) LIMITED | Company Secretary | 2010-05-25 | CURRENT | 2010-05-25 | Active | |
ACCELERATED BENEFITS LIMITED | Company Secretary | 2010-05-05 | CURRENT | 2010-05-05 | Dissolved 2016-07-19 | |
CLOUDBREAK DISCOVERY PLC | Company Secretary | 2008-04-08 | CURRENT | 2007-06-11 | Active | |
PARKVIEW TREASURY SERVICES (UK) LIMITED | Company Secretary | 2007-10-22 | CURRENT | 2007-10-22 | Active | |
LENGAU RESOURCES PLC | Company Secretary | 2007-10-04 | CURRENT | 2007-10-04 | Dissolved 2015-11-14 | |
VISHAY PM ONBOARD LIMITED | Company Secretary | 2007-05-15 | CURRENT | 1994-12-14 | Active | |
VPG SYSTEMS UK LIMITED | Company Secretary | 2007-05-15 | CURRENT | 2002-01-07 | Active | |
DE FACTO 779 LIMITED | Company Secretary | 2006-11-30 | CURRENT | 1990-12-07 | Dissolved 2015-06-20 | |
PAGE GROUP HOLDINGS LIMITED | Company Secretary | 2006-11-30 | CURRENT | 1996-10-11 | Dissolved 2015-06-06 | |
PAGE MOULDINGS (PERSHORE) LIMITED | Company Secretary | 2006-11-30 | CURRENT | 1995-06-16 | Dissolved 2015-07-21 | |
PAGE AEROSPACE LIMITED | Company Secretary | 2006-11-30 | CURRENT | 1958-11-28 | Active | |
PAGE ENGINEERING (HOLDINGS) LIMITED | Company Secretary | 2006-11-30 | CURRENT | 1977-11-18 | Active | |
SHEAR ENDEAVOURS LIMITED | Company Secretary | 2006-08-03 | CURRENT | 2006-08-03 | Active - Proposal to Strike off | |
COMPOSITE TECHNOLOGY HOLDING COMPANY LIMITED | Company Secretary | 2006-06-24 | CURRENT | 1989-01-20 | Active | |
COMPOSITE TECHNOLOGY LIMITED | Company Secretary | 2006-06-24 | CURRENT | 1989-01-30 | Active | |
SPINFLO LIMITED | Company Secretary | 2005-06-30 | CURRENT | 1975-07-28 | Active - Proposal to Strike off | |
THETFORD LIMITED | Company Secretary | 2005-06-29 | CURRENT | 1971-01-29 | Active | |
MAINPOWER PLC | Company Secretary | 2004-10-27 | CURRENT | 1998-10-22 | Dissolved 2016-03-15 | |
WAVEVIEW LIMITED | Company Secretary | 2004-06-01 | CURRENT | 2002-01-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-30 | |
LIQ MISC | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 630120 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED CHARLES ALAN GILSTRAP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EUAN DAVID MCCULLOCH | |
AA | FULL ACCOUNTS MADE UP TO 30/11/15 | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 630120 | |
AR01 | 28/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | FULL ACCOUNTS MADE UP TO 30/11/13 | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 630120 | |
AR01 | 28/08/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Euan David Mcculloch on 2014-01-01 | |
LATEST SOC | 08/10/13 STATEMENT OF CAPITAL;GBP 630120 | |
AR01 | 28/08/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/12 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AR01 | 28/08/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/11 | |
AR01 | 28/08/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/10 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CHANGED FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 28/08/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 8-9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SABINE HIVERT | |
AP04 | CORPORATE SECRETARY APPOINTED EDWIN COE SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THIERRY BARALLON | |
AP01 | DIRECTOR APPOINTED MR EUAN DAVID MCCULLOCH | |
363a | RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR THIERRY AIME PAUL BARALLON | |
288b | APPOINTMENT TERMINATED DIRECTOR SERGE BAZIN | |
AA | FULL ACCOUNTS MADE UP TO 30/11/08 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/06 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/11/04 | |
287 | REGISTERED OFFICE CHANGED ON 12/04/05 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 19/07/04 | |
ELRES | S366A DISP HOLDING AGM 19/07/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/02 | |
244 | DELIVERY EXT'D 3 MTH 30/11/02 | |
363a | RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S366A DISP HOLDING AGM 09/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 28/04/03 FROM: 20-22 BEDFORD ROW LONDON EC4A 4HT | |
ELRES | S252 DISP LAYING ACC 09/03/03 | |
ELRES | S386 DISP APP AUDS 09/03/03 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/01 | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/11/01 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/00 | |
287 | REGISTERED OFFICE CHANGED ON 28/11/01 FROM: D.M.R HOUSE, OAKLANDS PARK FISHPONDS ROAD WOKINGHAM BERKSHIRE, RG11 2FD | |
244 | DELIVERY EXT'D 3 MTH 30/11/00 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED |
Notices to Creditors | 2017-02-14 |
Resolutions for Winding-up | 2017-02-14 |
Appointment of Liquidators | 2017-02-14 |
Appointment of Liquidators | 2017-01-05 |
Notices to Creditors | 2017-01-05 |
Resolutions for Winding-up | 2017-01-05 |
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 | DEUTSCHE BANK AG NEW YORK BRANCH | |
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 SULLAIR EUROPE LIMITED
The top companies supplying to UK government with the same SIC code (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as SULLAIR EUROPE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SULLAIR EUROPE LIMITED | Event Date | 2017-01-31 |
On 31 January 2017 the above-named company, and whose registered office is at Marshall Road, Hampden, Eastbourne, Sussex, BN22 9AN, was placed into members' voluntary liquidation and Laura May Waters (office holder no: 9477) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The company is presently expected to be able to pay its known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named company of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 20 March 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura May Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT, the Joint Liquidator of the company, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors' claims which were not proved by that date. Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP numbers 9477 and 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 31 January 2017 . Further information about this case is available from Paul Meitner at the offices of PricewaterhouseCoopers LLP on 020 721 26394. Laura May Waters and Karen Lesley Dukes , Joint Liquidators | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SULLAIR EUROPE LIMITED | Event Date | 2017-01-31 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 31 January 2017 to wind up the Company and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Laura May Waters and Karen Dukes of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP numbers 9477 and 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 31 January 2017 . Further information about this case is available from Paul Meitner at the offices of PricewaterhouseCoopers LLP on 020 721 26394. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SULLAIR EUROPE LIMITED | Event Date | 2017-01-31 |
Laura May Waters and Karen Lesley Dukes of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from Paul Meitner at the offices of PricewaterhouseCoopers LLP on 020 721 26394. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SULLAIR EUROPE LIMITED | Event Date | 2016-12-22 |
Laura May Waters and Karen Lesley Dukes of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from Paul Meitner at the offices of PricewaterhouseCoopers LLP on 020 721 26394. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SULLAIR EUROPE LIMITED | Event Date | 2016-12-22 |
On 22 December 2016 the above-named company, and whose registered office is at Marshall Road, Hampden, Eastbourne, Sussex, BN22 9AN, was placed into members' voluntary liquidation and Laura May Waters (office holder no: 9477) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The company is presently expected to be able to pay its known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named company of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 6 February 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura May Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT, the Joint Liquidator of the company, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors' claims which were not proved by that date. Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP numbers 9477 and 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 22 December 2016 . Further information about this case is available from Paul Meitner at the offices of PricewaterhouseCoopers LLP on 020 721 26394. Laura May Waters and Karen Lesley Dukes , Joint Liquidators 3 January 2017 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SULLAIR EUROPE LIMITED | Event Date | 2016-12-22 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 22 December 2016 to wind up the Company and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Laura May Waters and Karen Dukes of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP numbers 9477 and 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 22 December 2016 . Further information about this case is available from Paul Meitner at the offices of PricewaterhouseCoopers LLP on 020 721 26394. | |||
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. |