Dissolved
Dissolved 2017-12-08
Company Information for ACT SIGMEX LIMITED
PADDINGTON, LONDON, W2 6BL,
|
Company Registration Number
01667324
Private Limited Company
Dissolved Dissolved 2017-12-08 |
Company Name | |
---|---|
ACT SIGMEX LIMITED | |
Legal Registered Office | |
PADDINGTON LONDON W2 6BL Other companies in W2 | |
Company Number | 01667324 | |
---|---|---|
Date formed | 1982-09-27 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-05-31 | |
Date Dissolved | 2017-12-08 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 08:51:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN VAN HARKEN |
||
THOMAS EDWARD TIMOTHY HOMER |
||
JOHANNES JACOBUS OLIVIER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW PAUL WOODWARD |
Director | ||
SANJAY SURENDRA PATEL |
Director | ||
ELIZABETH MARY COLLINS |
Director | ||
MISYS CORPORATE DIRECTOR LIMITED |
Director | ||
MISYS CORPORATE SECRETARY LIMITED |
Company Secretary | ||
JOANNA MARAGERET HAWKES |
Director | ||
BIJAL MAHENDRA PATEL |
Director | ||
NICHOLAS BRIAN FARRIMOND |
Director | ||
JAMES CHEESEWRIGHT |
Director | ||
RICHARD LAURENCE HAM |
Director | ||
GURBINDER BAINS |
Company Secretary | ||
RUSSELL ALAN JOHNSON |
Director | ||
GLYN WILLIAM FULLELOVE |
Director | ||
ELIZABETH ANDREA GRAY |
Company Secretary | ||
PHILIP ROBERT COPELAND |
Director | ||
JOHN COOK |
Director | ||
HOWARD EVANS |
Director | ||
RICHARD LAURENCE HAM |
Director | ||
JASPER PHILIP MCMAHON |
Director | ||
RICHARD LAURENCE HAM |
Company Secretary | ||
ROSS KING GRAHAM |
Director | ||
PAUL CHRISTOPHER WATERS |
Company Secretary | ||
ROBERT OWEN EVANS |
Director | ||
ZOE VIVIENNE DURRANT |
Company Secretary | ||
DAVID TAYLOR |
Director | ||
DAVID TAYLOR |
Company Secretary | ||
ANDREW NASH |
Company Secretary | ||
BRUCE MALCOLM WINFIELD |
Director | ||
MICHAEL JOHN HART |
Director | ||
HARVEY NICHOLAS PARR |
Director | ||
RAYMOND GEOFFREY SPIERS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTERSOFTWARE BUREAUX LIMITED | Director | 2017-10-24 | CURRENT | 2003-01-24 | Liquidation | |
EMMA MISYS LIMITED | Director | 2014-07-31 | CURRENT | 1996-10-04 | Dissolved 2014-12-23 | |
JOANNA MISYS LIMITED | Director | 2014-07-31 | CURRENT | 1996-10-04 | Dissolved 2014-12-23 | |
PRACTICAL PROGRAMS LIMITED | Director | 2014-07-31 | CURRENT | 1984-06-14 | Dissolved 2015-04-29 | |
MISYS OPEN SOURCE SOLUTIONS LIMITED | Director | 2014-07-31 | CURRENT | 1993-03-18 | Dissolved 2015-09-22 | |
ALMONDE LIMITED | Director | 2014-07-31 | CURRENT | 2001-10-16 | Dissolved 2017-10-06 | |
ACT OVERSEAS LIMITED | Director | 2014-07-31 | CURRENT | 1981-02-09 | Liquidation | |
MISYS INTERNATIONAL BANKING SYSTEMS (CIS) LIMITED | Director | 2014-07-31 | CURRENT | 1996-10-04 | Dissolved 2017-12-12 | |
MISYS GROUP HOLDINGS LIMITED | Director | 2014-07-31 | CURRENT | 1997-06-02 | Liquidation | |
IDOM CONSULTING LIMITED | Director | 2014-07-31 | CURRENT | 1996-11-26 | Dissolved 2017-12-16 | |
MISYS FINANCE LIMITED | Director | 2014-07-31 | CURRENT | 2000-02-22 | Dissolved 2017-12-08 | |
MISYS IQ LIMITED | Director | 2014-07-31 | CURRENT | 1998-05-11 | Dissolved 2017-10-06 | |
MISYS KBS LIMITED | Director | 2014-07-31 | CURRENT | 1981-02-13 | Dissolved 2017-10-06 | |
MISYS NOMINEES LIMITED | Director | 2014-07-31 | CURRENT | 1989-02-21 | Dissolved 2017-10-06 | |
MISYS PORTFOLIO HOLDINGS LIMITED | Director | 2014-07-31 | CURRENT | 2001-10-31 | Dissolved 2017-10-06 | |
MISYS SERVICES LIMITED | Director | 2014-07-31 | CURRENT | 1985-08-21 | Dissolved 2017-10-06 | |
SUMMIT SYSTEMS INTERNATIONAL LIMITED | Director | 2014-07-31 | CURRENT | 1997-06-02 | Dissolved 2017-10-06 | |
TURAZ LIMITED | Director | 2014-07-31 | CURRENT | 2011-10-17 | Dissolved 2017-10-06 | |
FINASTRA HOLDINGS LIMITED | Director | 2014-07-31 | CURRENT | 1966-03-24 | Active | |
FINASTRA INTERNATIONAL LIMITED | Director | 2014-07-31 | CURRENT | 1970-02-02 | Active | |
FINASTRA GROUP HOLDINGS LIMITED | Director | 2014-07-31 | CURRENT | 1978-03-29 | Active | |
FINASTRA EUROPE LIMITED | Director | 2014-07-31 | CURRENT | 1983-09-12 | Active | |
FINASTRA UK LIMITED | Director | 2014-07-31 | CURRENT | 1984-08-17 | Active | |
FINASTRA GLOBAL OPERATIONS LIMITED | Director | 2014-07-31 | CURRENT | 1992-03-19 | Active | |
MISYS INDIA HOLDINGS LIMITED | Director | 2014-07-31 | CURRENT | 2005-03-16 | Active | |
MISYS INTERNATIONAL LIMITED | Director | 2014-07-31 | CURRENT | 2012-03-13 | Active | |
FINASTRA GLOBAL LIMITED | Director | 2014-07-31 | CURRENT | 2011-11-01 | Active | |
ACT PENSION TRUSTEES LIMITED | Director | 2014-07-31 | CURRENT | 1982-10-13 | Liquidation | |
MISYS AFRICA LIMITED | Director | 2014-07-31 | CURRENT | 1995-07-14 | Active | |
MISYS RETIREMENT BENEFITS TRUSTEES LIMITED | Director | 2013-11-26 | CURRENT | 2007-03-05 | Active | |
FINASTRA SUBCO LIMITED | Director | 2017-06-12 | CURRENT | 2017-03-06 | Active | |
MISYS SECURITIES TRADING SYSTEMS (ASIA PACIFIC) NZ LIMITED | Director | 2013-06-01 | CURRENT | 2001-05-24 | Converted / Closed | |
MISYS CORPORATE DIRECTOR LIMITED | Director | 2013-05-31 | CURRENT | 2001-05-16 | Dissolved 2014-05-06 | |
MISYS B & S DIVISION LIMITED | Director | 2013-05-31 | CURRENT | 1965-04-05 | Dissolved 2014-07-01 | |
TURAZ LIMITED | Director | 2013-05-31 | CURRENT | 2011-10-17 | Dissolved 2017-10-06 | |
FINASTRA GROUP HOLDINGS LIMITED | Director | 2013-05-21 | CURRENT | 1978-03-29 | Active | |
MISYS INTERNATIONAL LIMITED | Director | 2013-05-21 | CURRENT | 2012-03-13 | Active | |
FINASTRA HOLDINGS LIMITED | Director | 2012-07-11 | CURRENT | 1966-03-24 | Active | |
KINDLE GROUP LIMITED | Director | 2012-01-18 | CURRENT | 2011-12-08 | Converted / Closed | |
ACT OVERSEAS LIMITED | Director | 2012-01-04 | CURRENT | 1981-02-09 | Liquidation | |
FINASTRA GLOBAL OPERATIONS LIMITED | Director | 2012-01-04 | CURRENT | 1992-03-19 | Active | |
SOPHIS UK LIMITED | Director | 2011-09-14 | CURRENT | 1996-07-23 | Dissolved 2017-09-19 | |
MISYS STRUCTURED FINANCE LLC | Director | 2011-08-22 | CURRENT | 2011-07-21 | Converted / Closed | |
FINASTRA INTERNATIONAL LIMITED | Director | 2010-08-16 | CURRENT | 1970-02-02 | Active | |
EMMA MISYS LIMITED | Director | 2010-07-26 | CURRENT | 1996-10-04 | Dissolved 2014-12-23 | |
MISYS (UK) INVESTMENTS | Director | 2010-07-26 | CURRENT | 2001-04-11 | Dissolved 2013-09-13 | |
QUOTIENT PLC | Director | 2010-07-26 | CURRENT | 1974-12-19 | Dissolved 2013-09-13 | |
MISYS PATRIOT LIMITED | Director | 2010-07-26 | CURRENT | 2008-07-09 | Dissolved 2013-09-13 | |
JOANNA MISYS LIMITED | Director | 2010-07-26 | CURRENT | 1996-10-04 | Dissolved 2014-12-23 | |
MISYS INTERNATIONAL BANKING SYSTEMS (RISK) LIMITED | Director | 2010-07-26 | CURRENT | 1989-04-20 | Dissolved 2013-09-13 | |
PRACTICAL PROGRAMS LIMITED | Director | 2010-07-26 | CURRENT | 1984-06-14 | Dissolved 2015-04-29 | |
MISYS CURCON LIMITED | Director | 2010-07-26 | CURRENT | 2003-03-24 | Converted / Closed | |
MISYS FINANCE LIMITED | Director | 2010-07-26 | CURRENT | 2000-02-22 | Dissolved 2017-12-08 | |
MISYS SERVICES LIMITED | Director | 2010-07-26 | CURRENT | 1985-08-21 | Dissolved 2017-10-06 | |
SD DECISIONS LIMITED | Director | 2010-07-26 | CURRENT | 1968-05-28 | Liquidation | |
CONSULTANTS (COMPUTER & FINANCIAL) LIMITED | Director | 2010-07-26 | CURRENT | 1983-05-20 | Liquidation | |
MISYS OPEN SOURCE SOLUTIONS LIMITED | Director | 2010-06-29 | CURRENT | 1993-03-18 | Dissolved 2015-09-22 | |
ALMONDE LIMITED | Director | 2010-06-29 | CURRENT | 2001-10-16 | Dissolved 2017-10-06 | |
MISYS INTERNATIONAL BANKING SYSTEMS (CIS) LIMITED | Director | 2010-06-29 | CURRENT | 1996-10-04 | Dissolved 2017-12-12 | |
IDOM CONSULTING LIMITED | Director | 2010-06-29 | CURRENT | 1996-11-26 | Dissolved 2017-12-16 | |
MISYS IQ LIMITED | Director | 2010-06-29 | CURRENT | 1998-05-11 | Dissolved 2017-10-06 | |
MISYS KBS LIMITED | Director | 2010-06-29 | CURRENT | 1981-02-13 | Dissolved 2017-10-06 | |
SUMMIT SYSTEMS INTERNATIONAL LIMITED | Director | 2010-06-29 | CURRENT | 1997-06-02 | Dissolved 2017-10-06 | |
FINASTRA UK LIMITED | Director | 2010-06-29 | CURRENT | 1984-08-17 | Active | |
MISYS INDIA HOLDINGS LIMITED | Director | 2010-06-29 | CURRENT | 2005-03-16 | Active | |
MISYS CORPORATE SECRETARY LIMITED | Director | 2010-03-17 | CURRENT | 2009-10-06 | Dissolved 2014-05-06 | |
KINDLE LIMITED | Director | 2009-07-31 | CURRENT | 1983-05-18 | Dissolved 2014-07-08 | |
MISYS NOMINEES LIMITED | Director | 2009-07-31 | CURRENT | 1989-02-21 | Dissolved 2017-10-06 | |
MISYS PORTFOLIO HOLDINGS LIMITED | Director | 2009-07-31 | CURRENT | 2001-10-31 | Dissolved 2017-10-06 | |
MISYS WORCESTER LIMITED | Director | 2009-07-31 | CURRENT | 1960-06-27 | Dissolved 2017-09-19 | |
FINASTRA EUROPE LIMITED | Director | 2009-07-31 | CURRENT | 1983-09-12 | Active | |
MISYS INVESTMENT LIMITED | Director | 2009-06-30 | CURRENT | 2000-02-23 | Dissolved 2013-09-13 | |
MISYS GROUP HOLDINGS LIMITED | Director | 2009-06-30 | CURRENT | 1997-06-02 | Liquidation | |
MIDAS-KAPITI B.V. | Director | 2009-06-30 | CURRENT | 1996-06-01 | Converted / Closed | |
ACT OVERSEAS LIMITED | Director | 2015-07-20 | CURRENT | 1981-02-09 | Liquidation | |
MISYS GROUP HOLDINGS LIMITED | Director | 2015-07-20 | CURRENT | 1997-06-02 | Liquidation | |
MISYS FINANCE LIMITED | Director | 2015-07-20 | CURRENT | 2000-02-22 | Dissolved 2017-12-08 | |
MISYS SERVICES LIMITED | Director | 2015-07-20 | CURRENT | 1985-08-21 | Dissolved 2017-10-06 | |
TURAZ LIMITED | Director | 2015-07-20 | CURRENT | 2011-10-17 | Dissolved 2017-10-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/08/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 29/07/15 | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 30/07/15 STATEMENT OF CAPITAL GBP 1 | |
RES06 | REDUCE ISSUED CAPITAL 29/07/2015 | |
AP01 | DIRECTOR APPOINTED MR JOHANNES JACOBUS OLIVIER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WOODWARD | |
AA | FULL ACCOUNTS MADE UP TO 31/05/14 | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 21239374 | |
AR01 | 20/12/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW PAUL WOODWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANJAY PATEL | |
AP01 | DIRECTOR APPOINTED MR JOHN VAN HARKEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH COLLINS | |
LATEST SOC | 24/12/13 STATEMENT OF CAPITAL;GBP 21239374 | |
AR01 | 20/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MISYS CORPORATE DIRECTOR LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA HAWKES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MISYS CORPORATE SECRETARY LIMITED | |
AP01 | DIRECTOR APPOINTED SANJAY PATEL | |
AP01 | DIRECTOR APPOINTED ELIZABETH MARY COLLINS | |
AP01 | DIRECTOR APPOINTED JOANNA MARAGERET HAWKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BIJAL PATEL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD TIMOTHY HOMER / 20/05/2013 | |
AR01 | 20/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/12 | |
AP01 | DIRECTOR APPOINTED MR BIJAL MAHENDRA PATEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FARRIMOND | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6 | |
RES01 | ALTER ARTICLES 26/07/2012 | |
RES13 | JOINDER AGREEMENT,SUBSIDIARY AND PARENT UNDERTAKING 26/07/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 20/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/11 | |
SH01 | 16/02/11 STATEMENT OF CAPITAL GBP 21239374 | |
SH01 | 29/11/10 STATEMENT OF CAPITAL GBP 128442634.00 | |
SH19 | 14/02/11 STATEMENT OF CAPITAL GBP 2442634 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 04/02/11 | |
RES06 | REDUCE ISSUED CAPITAL 04/02/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
AR01 | 20/12/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES CHEESEWRIGHT | |
AP01 | DIRECTOR APPOINTED THOMAS EDWARD TIMOTHY HOMER | |
AP01 | DIRECTOR APPOINTED NICHOLAS BRIAN FARRIMOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HAM | |
AP04 | CORPORATE SECRETARY APPOINTED MISYS CORPORATE SECRETARY LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GURBINDER BAINS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/09 | |
AR01 | 20/12/09 FULL LIST | |
288b | APPOINTMENT TERMINATED DIRECTOR RUSSELL JOHNSON | |
288b | APPOINTMENT TERMINATED DIRECTOR GLYN FULLELOVE | |
288a | SECRETARY APPOINTED GURBINDER BAINS | |
288b | APPOINTMENT TERMINATED SECRETARY ELIZABETH GRAY | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIP COPELAND | |
AA | FULL ACCOUNTS MADE UP TO 31/05/08 | |
288a | DIRECTOR APPOINTED RICHARD LAURENCE HAM | |
288a | DIRECTOR APPOINTED JAMES CHEESEWRIGHT | |
363a | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MISYS CORPORATE DIRECTOR LIMITED / 14/08/2008 | |
287 | REGISTERED OFFICE CHANGED ON 14/08/2008 FROM BURLEIGH HOUSE, CHAPEL OAK SALFORD PRIORS EVESHAM WR11 8SP | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN COOK | |
288a | DIRECTOR APPOINTED GLYN WILLIAM FULLELOVE | |
288a | DIRECTOR APPOINTED RUSSELL ALAN JOHNSON | |
363a | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/05 |
Resolutions for Winding-up | 2015-09-01 |
Appointment of Liquidators | 2015-09-01 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIRST LIEN PLEDGE AGREEMENT | Outstanding | CREDIT SUISSE AG, CAYMAN ISLANDS BRANCH | |
SECOND LIEN PLEDGE AGREEMENT | Outstanding | BANK OF AMERICA, N.A. | |
DEBENTURE | Outstanding | CREDIT SUISSE AG,CAYMAN ISLANDS BRANCH | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
TRADE MARKS MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
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 ACT SIGMEX LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ACT SIGMEX LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ACT SIGMEX LIMITED | Event Date | 2015-08-25 |
AND IN THE MATTER of the Insolvency Act 1986 Passed on 25 August 2015 At GENERAL MEETINGS of the above named Companies, duly convened and held at 1 Kingdom Street, Paddington, London, W2 6BL on 25 August 2015 the following Special Resolution was duly passed for each Company: “That the Company be wound up voluntarily.” and Hugh Francis Jesseman of Antony Batty & Company LLP, 3 Field Court, Gray’s Inn, London, WC1R 5EF was appointed as Liquidator of all of the companies. Liquidator’s name: Hugh Francis Jesseman (Insolvency Practitioner Number: 9480 ) Antony Batty & Company LLP : 3 Field Court, Gray’s Inn, London, WC1R 5EF , Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: office@antonybatty.com Office contact: Claire Howell Tim Homer : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ACT SIGMEX LIMITED | Event Date | 2015-08-25 |
In the matter of the Insolvency Act 1986 Passed on 25 August 2015 Notice is hereby given that the creditors are required to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to me on or before 7 October 2015 , and if so required by notice in writing from me, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default they will be excluded from the benefit of any distribution made before such debts are proved. Liquidators name: Hugh Francis Jesseman , Insolvency Practitioner Number: 9480 , Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF , telephone: 020 7831 1234 , fax: 020 7430 2727, email: claire@antonybatty.com . Office Contact: Miss C Howell | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ACT SIGMEX LIMITED | Event Date | 2015-08-25 |
Hugh Francis Jesseman , Antony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF : Antony Batty & Company LLP, Tel: 020 7831 1234, Fax: 020 7430 2727, Email: claire@antonybatty.com, Office contact: Claire Howell | |||
Initiating party | Event Type | ||
Defending party | ACT SIGMEX LIMITED | Event Date | 2015-08-25 |
In the matter of the Insolvency Act 1986 Passed on 25 August 2015 Notice is hereby given that the creditors are required to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to me on or before 7 October 2015 , and if so required by notice in writing from me, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default they will be excluded from the benefit of any distribution made before such debts are proved. Liquidators name: Hugh Francis Jesseman , Insolvency Practitioner Number: 9480 , Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF , telephone: 020 7831 1234 , fax: 020 7430 2727, email: claire@antonybatty.com . Office Contact: Miss C Howell | |||
Initiating party | Event Type | ||
Defending party | ACT SIGMEX LIMITED | Event Date | 2015-08-25 |
In the matter of the Insolvency Act 1986 Passed on 25 August 2015 Notice is hereby given that the creditors are required to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to me on or before 7 October 2015 , and if so required by notice in writing from me, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default they will be excluded from the benefit of any distribution made before such debts are proved. Liquidators name: Hugh Francis Jesseman , Insolvency Practitioner Number: 9480 , Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF , telephone: 020 7831 1234 , fax: 020 7430 2727, email: claire@antonybatty.com . Office Contact: Miss C Howell | |||
Initiating party | Event Type | ||
Defending party | ACT SIGMEX LIMITED | Event Date | 2015-08-25 |
In the matter of the Insolvency Act 1986 Passed on 25 August 2015 Notice is hereby given that the creditors are required to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to me on or before 7 October 2015 , and if so required by notice in writing from me, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default they will be excluded from the benefit of any distribution made before such debts are proved. Liquidators name: Hugh Francis Jesseman , Insolvency Practitioner Number: 9480 , Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF , telephone: 020 7831 1234 , fax: 020 7430 2727, email: claire@antonybatty.com . Office Contact: Miss C Howell | |||
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. |