Administrative Receiver
Company Information for PROGRESS PLANT (YORKSHIRE) LIMITED
KPMG LLP, 1 SOVEREIGN SQUARE, LEEDS, LS1 4DA,
|
Company Registration Number
01646889
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
PROGRESS PLANT (YORKSHIRE) LIMITED | |
Legal Registered Office | |
KPMG LLP 1 SOVEREIGN SQUARE LEEDS LS1 4DA Other companies in LS1 | |
Company Number | 01646889 | |
---|---|---|
Company ID Number | 01646889 | |
Date formed | 1982-06-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/05/2013 | |
Account next due | 28/02/2015 | |
Latest return | 21/11/2013 | |
Return next due | 19/12/2014 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-16 01:43:36 |
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 | ||
---|---|---|---|---|
PROGRESS PLANT (YORKSHIRE) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CAROLE ELIZABETH BRIGHT |
||
CAROLE ELIZABETH BRIGHT |
||
MARK GRAHAM HENSTOCK |
||
ADRIAN MARTYN KEMP |
||
KERRY ANTONY MOGGRIDGE |
||
PHILIP ANDREW STARR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN AVISON |
Director | ||
RITA ELLIS |
Company Secretary | ||
ALAN TERRY ELLIS |
Director | ||
RITA ELLIS |
Director | ||
MICHAEL ALAN ELLIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROGRESS PLANT (HOLDINGS) LIMITED | Company Secretary | 2006-08-24 | CURRENT | 2006-04-28 | In Administration/Administrative Receiver | |
NEWBURN POWER RENTAL LIMITED | Company Secretary | 2000-01-21 | CURRENT | 1988-07-11 | Active | |
LANGTHWAITE BUSINESS ASSOCIATION LTD | Director | 2016-05-09 | CURRENT | 2005-05-24 | Active | |
BRISTOCK LIMITED | Director | 2014-10-02 | CURRENT | 2014-09-19 | Active | |
SCHOSWEEN 28 LIMITED | Director | 2014-10-02 | CURRENT | 2014-09-19 | Active | |
NEWBURN POWER RENTAL LIMITED | Director | 2007-02-07 | CURRENT | 1988-07-11 | Active | |
PROGRESS PLANT (HOLDINGS) LIMITED | Director | 2006-08-24 | CURRENT | 2006-04-28 | In Administration/Administrative Receiver | |
NEWBURN POWER RENTAL LIMITED | Director | 2007-02-07 | CURRENT | 1988-07-11 | Active | |
PROGRESS PLANT (HOLDINGS) LIMITED | Director | 2006-08-24 | CURRENT | 2006-04-28 | In Administration/Administrative Receiver | |
GMI POWER SOLUTIONS LIMITED | Director | 2014-11-01 | CURRENT | 2014-09-29 | Active | |
PROGRESS PLANT (HOLDINGS) LIMITED | Director | 2006-08-24 | CURRENT | 2006-04-28 | In Administration/Administrative Receiver | |
PROGRESS PLANT (HOLDINGS) LIMITED | Director | 2006-08-24 | CURRENT | 2006-04-28 | In Administration/Administrative Receiver | |
PROGRESS PLANT (HOLDINGS) LIMITED | Director | 2006-08-24 | CURRENT | 2006-04-28 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM11 | NOTICE OF APPOINTMENT OF REPLACEMENT OR ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00009341,00014392,00009336 | |
AM16 | NOTICE OF ORDER REMOVING ADMINISTRATOR FROM OFFICE:LIQ. CASE NO.1:IP NO.00014392 | |
AM11 | NOTICE OF APPOINTMENT OF REPLACEMENT OR ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00009341,00014392,00009336 | |
AM16 | NOTICE OF ORDER REMOVING ADMINISTRATOR FROM OFFICE:LIQ. CASE NO.1:IP NO.00014392 | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
2.24B | Administrator's progress report to 2017-01-31 | |
2.24B | Administrator's progress report to 2016-07-31 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-01-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/15 FROM 1 the Embankment Neville Street Leeds LS1 4DW | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2015-07-31 | |
2.24B | Administrator's progress report to 2015-03-23 | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/14 FROM Dale Works Thornhill Lees Dewsbury WF12 9HU | |
2.12B | Appointment of an administrator | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/11/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW STARR / 30/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KERRY ANTONY MOGGRIDGE / 30/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MARTYN KEMP / 30/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GRAHAM HENSTOCK / 30/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ELIZABETH BRIGHT / 30/09/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL AVISON | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CAROLE ELIZABETH BRIGHT / 30/09/2013 | |
AR01 | 21/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MARTYN KEMP / 20/11/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
AR01 | 21/11/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
AR01 | 21/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
AR01 | 21/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW STARR / 15/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KERRY ANTONY MOGGRIDGE / 15/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MARTYN KEMP / 15/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GRAHAM HENSTOCK / 15/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ELIZABETH BRIGHT / 15/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN AVISON / 15/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/09 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
363a | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROLE BRIGHT / 28/11/2008 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1004196 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1004196 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1004196 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1004196 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1004196 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1004196 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB0204155 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB0204155 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB0204155 | Expired |
Notice of Intended Dividends | 2019-05-17 |
Meetings of Creditors | 2014-11-20 |
Appointment of Administrators | 2014-10-01 |
Total # Mortgages/Charges | 21 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 14 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNMENT | Outstanding | HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED | |
LEGAL ASSIGNMENT | Outstanding | HSBC BANK PLC | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
FLOATING CHARGE (ALL ASSETS) | Outstanding | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
CHARGE OVER A DEPOSIT HELD BY A THIRD PARTY | Satisfied | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | CLYDESDALE BANK PLC (T/A YORKSHIRE BANK) | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC (T/A YORKSHIRE BANK) | |
MORTGAGE OF POLICY OF KEYMAN INSURANCE | Satisfied | CLYDESDALE BANK PLC (T/A YORKSHIRE BANK) | |
MORTGAGE OF POLICY OF KEYMAN INSURANCE | Satisfied | CLYDESDALE BANK PLC (T/A YORKSHIRE BANK) | |
MORTGAGE OF POLICY OF KEYMAN INSURANCE | Satisfied | CLYDESDALE BANK PLC (T/A YORKSHIRE BANK) | |
MORTGAGE OF POLICY OF KEYMAN INSURANCE | Satisfied | CLYDESDALE BANK PLC (T/A YORKSHIRE BANK) | |
MORTGAGE OF POLICY OF KEYMAN INSURANCE | Satisfied | CLYDESDALE BANK PLC (T/A YORKSHIRE BANK) | |
MORTGAGE OF POLICY OF KEYMAN INSURANCE | Satisfied | CLYDESDALE BANK PLC (T/A YORKSHIRE BANK) | |
DEBENTURE | Satisfied | ALAN TERRY ELLIS (THE SECURITY TRUSTEE) | |
LEGAL MORTGAGE | Satisfied | YORKSHIRE BANK PLC | |
LEGAL CHARGE | Satisfied | YORKSHIRE BANK PLC | |
LEGAL CHARGE | Satisfied | YORKSHIRE BANK PLC | |
DEBENTURE | Satisfied | YORKSHIRE 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 PROGRESS PLANT (YORKSHIRE) LIMITED
PROGRESS PLANT (YORKSHIRE) LIMITED owns 2 domain names.
newburnpower.co.uk fgwilsongenerators.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Craven District Council | |
|
Information Technology Services |
Bradford Metropolitan District Council | |
|
Electrical Supplies |
Bradford Metropolitan District Council | |
|
Electrical Supplies |
Wakefield Metropolitan District Council | |
|
Building Materials |
The Borough of Calderdale | |
|
Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds |
Wakefield Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Basingstoke and Deane Borough Council | |
|
Highways & Transport |
Basingstoke and Deane Borough Council | |
|
Highways & Transport |
Basingstoke and Deane Borough Council | |
|
Property |
Basingstoke and Deane Borough Council | |
|
Property |
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Leeds City Council | |
|
Plant and Machinery |
Bradford Metropolitan District Council | |
|
Electrical Supplies |
Bradford Metropolitan District Council | |
|
Electrical Supplies |
Bradford Metropolitan District Council | |
|
Electrical Supplies |
Newcastle City Council | |
|
CW Security 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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84195000 | Heat-exchange units (excl. instantaneous heaters, storage water heaters, boilers and equipment without a separating wall) | |||
85016400 | AC generators "alternators", of an output > 750 kVA | |||
85016400 | AC generators "alternators", of an output > 750 kVA | |||
85016400 | AC generators "alternators", of an output > 750 kVA | |||
85016400 | AC generators "alternators", of an output > 750 kVA | |||
85016400 | AC generators "alternators", of an output > 750 kVA | |||
85011093 | AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W) | |||
85011093 | AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W) | |||
85011093 | AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W) | |||
85011093 | AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W) | |||
85011093 | AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W) | |||
85011093 | AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W) | |||
85011093 | AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W) | |||
84049000 | Parts of auxiliary plant of heading 8402 or 8403 and condensers for steam or other vapour power units, n.e.s. | |||
85011093 | AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W) | |||
85041080 | Ballasts for discharge lamps or tubes (excl. inductors, whether or not connected with a capacitor) | |||
85079080 | Parts of electric accumulators (excl. separators) | |||
85423190 | Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits) | |||
85011093 | AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W) | |||
85011093 | AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W) | |||
85011093 | AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W) | |||
85011093 | AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W) | |||
85011093 | AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W) | |||
85011093 | AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W) | |||
85011093 | AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W) | |||
85011093 | AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W) | |||
85011010 | Synchronous motors of an output <= 18 W |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | PROGRESS PLANT (YORKSHIRE) LIMITED | Event Date | 2014-11-14 |
case number 976 Notice is hereby given that the business of a meeting of creditors, convened pursuant to Paragraph 51 of Schedule B1 of the Insolvency Act 1986, to consider the Joint Administrators proposals, will be conducted by correspondance under Paragraph 58 of Schedule B1 of the Insolvency Act 1986. Any creditor wishing their vote to be counted must return Form 2.25B, together with details of their claim in writing, to the Joint Administrators at 1 The Embankment, Neville Street, Leeds, LS1 4DW by 12 noon on 2 December 2014. Date of Appointment: 24 September 2014. Office Holder details: Howard Smith and Jonathan Charles Marston (IP Nos. 9341 and 14392) both of KPMG LLP, 1 The Embankment, Neville Street, Leeds, LS1 4DW. Any person who requires further information or Form 2.25B should contact Robert Nelson on 0113 231 3767 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PROGRESS PLANT (YORKSHIRE) LIMITED | Event Date | 2014-09-24 |
In the Leeds District Registry case number 976 Howard Smith and Jonathan Charles Marston (IP Nos 9341 and 14392 ), both of KPMG LLP , 1 The Embankment, Neville Street, Leeds LS1 4DW For further details contact: Robert Nelson, Tel: 0113 231 3767. : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | PROGRESS PLANT (YORKSHIRE) LIMITED | Event Date | 2014-09-24 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 976 NOTICE IS HEREBY GIVEN pursuant to 14.28 of the Insolvency (England and Wales) Rules 2016 that the Joint Administrators intend to declare a First and final dividend to the unsecured creditors of the company within two months of the last date for proving on 13 June 2019. Creditors who have not already done so, must send details in writing of any claim against the company by 13 June 2019, to KPMG 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA. If so requested, creditors should provide such further details or produce such documentation or other evidence as may appear to the Joint Administrators to be necessary. A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he had not participated in it, any dividend subsequently declared Office Holder Details: Howard Smith and David Costley-Wood (IP numbers 9341 and 9336 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA . Date of Appointment: 24 September 2014 . Further information about this case is available from the offices of KPMG LLP on 0151 473 5132. Howard Smith and David Costley-Wood , Joint Administrators | |||
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. |