Dissolved
Dissolved 2015-09-09
Company Information for ACCESSORYBIZ LIMITED
JESMOND, NEWCASTLE UPON TYNE, NE2,
|
Company Registration Number
02050160
Private Limited Company
Dissolved Dissolved 2015-09-09 |
Company Name | ||
---|---|---|
ACCESSORYBIZ LIMITED | ||
Legal Registered Office | ||
JESMOND NEWCASTLE UPON TYNE | ||
Previous Names | ||
|
Company Number | 02050160 | |
---|---|---|
Date formed | 1986-08-27 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2015-09-09 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 07:50:58 |
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 |
---|---|---|
ROBERT ARTHUR BACON |
||
NICHOLAS ANDREW COTTRELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ULF STEFAN BRETTSCHNEIDER |
Director | ||
ROBERT STEPHEN LISTER |
Director | ||
CHRISTOPHER SYDNEY SAGAR KERSHAW |
Director | ||
CHRISTOPHER SYDNEY SAGAR KERSHAW |
Director | ||
CHRISTOPHER SYDNEY SAGAR KERSHAW |
Company Secretary | ||
JOHN EDWARD KITSON |
Director | ||
NEIL STUART YEWDALL |
Director | ||
STEPHEN MARK ELLIS |
Director | ||
ROBERT STEPHEN LISTER |
Director | ||
BRYAN ANTHONY POOL |
Director | ||
GEORGE VALENTINE CIERPIOL |
Director | ||
NEIL STUART YEWDALL |
Director | ||
REGINALD AARON ADAIR |
Director | ||
BRYAN ANTHONY POOL |
Director | ||
ROBERT STEPHEN LISTER |
Director | ||
NEIL STUART YEWDALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PETER BLACK EUROPE LIMITED | Director | 2016-10-27 | CURRENT | 1961-09-05 | Dissolved 2017-12-02 | |
AIRE VALLEY BUSINESS CENTRE LIMITED | Director | 2016-10-27 | CURRENT | 1992-02-06 | Liquidation | |
JUST JAMIE AND PAULRICH LIMITED | Director | 2015-09-23 | CURRENT | 2005-03-12 | Dissolved 2016-12-16 | |
SHUBIZ LIMITED | Director | 2015-06-11 | CURRENT | 1998-05-11 | Dissolved 2017-11-17 | |
SHUTOO LIMITED | Director | 2015-06-11 | CURRENT | 2006-12-22 | Dissolved 2016-12-02 | |
BMB APPAREL LIMITED | Director | 2014-11-05 | CURRENT | 2000-10-13 | Dissolved 2017-01-19 | |
GB APPAREL LIMITED | Director | 2014-11-05 | CURRENT | 2002-07-18 | Dissolved 2017-01-19 | |
CHRISTY COSMETICS LIMITED | Director | 2014-11-04 | CURRENT | 2003-04-04 | Dissolved 2015-09-09 | |
WOODS OF WINDSOR LIMITED | Director | 2014-11-04 | CURRENT | 2007-03-26 | Dissolved | |
ACCESSORYTOO LIMITED | Director | 2014-11-04 | CURRENT | 1986-10-09 | Dissolved 2015-09-09 | |
KUAN LTD. | Director | 2014-11-04 | CURRENT | 1997-10-22 | Dissolved 2015-11-13 | |
LAW 2397 LIMITED | Director | 2014-11-04 | CURRENT | 2003-03-31 | Dissolved 2015-11-13 | |
ROAMER LEISURE LIMITED | Director | 2014-11-04 | CURRENT | 1995-05-03 | Dissolved 2016-02-06 | |
VISAGE IMPORTS LIMITED | Director | 2014-11-04 | CURRENT | 1997-01-13 | Dissolved 2016-02-06 | |
ZENITH BRAND MANAGEMENT LIMITED | Director | 2014-11-04 | CURRENT | 1969-12-09 | Dissolved 2016-02-06 | |
THE WOODS OF WINDSOR GROUP LIMITED | Director | 2014-11-04 | CURRENT | 2007-03-20 | Dissolved 2015-09-09 | |
NATURAL WHITE (UK) LIMITED | Director | 2014-11-04 | CURRENT | 2002-12-03 | Dissolved 2016-09-17 | |
MOMENTUM CLOTHING LIMITED | Director | 2014-11-04 | CURRENT | 1996-03-12 | Dissolved 2016-09-17 | |
L & F EUROPE LIMITED | Director | 2014-11-04 | CURRENT | 2001-02-19 | Dissolved 2017-09-15 | |
PETER BLACK HEALTHCARE HOLDINGS LIMITED | Director | 2014-11-04 | CURRENT | 2002-08-01 | Dissolved 2018-08-03 | |
PETER BLACK UK (GUARANTEE CO.) LIMITED | Director | 2014-11-04 | CURRENT | 2002-08-05 | Dissolved 2018-08-03 | |
PETER BLACK HEALTHCARE (SOUTHERN) LIMITED | Director | 2013-01-10 | CURRENT | 1991-11-01 | Dissolved 2016-07-15 | |
ASSOCIATED HEALTH FOODS LIMITED | Director | 2013-01-10 | CURRENT | 1960-03-31 | Dissolved 2016-07-15 | |
RAWPOWER LIMITED | Director | 2013-01-10 | CURRENT | 1971-04-13 | Dissolved 2016-09-28 | |
PETER BLACK HEALTHCARE LIMITED | Director | 2013-01-10 | CURRENT | 1968-04-26 | Dissolved 2018-08-01 | |
PETER BLACK HEALTHCARE (SOUTH) LIMITED | Director | 2013-01-10 | CURRENT | 1991-08-27 | Dissolved 2018-08-01 | |
COBALT FASHION HOLDING (UK) LIMITED | Director | 2017-08-16 | CURRENT | 2017-04-26 | Active | |
COBALT FASHION (UK) LIMITED | Director | 2017-07-13 | CURRENT | 2017-03-17 | Active | |
ESTUARY LOGISTICS GROUP LIMITED | Director | 2016-08-18 | CURRENT | 2012-09-24 | Liquidation | |
ESTUARY LOGISTICS LIMITED | Director | 2016-08-18 | CURRENT | 2010-05-06 | Liquidation | |
JUST JAMIE AND PAULRICH LIMITED | Director | 2015-09-23 | CURRENT | 2005-03-12 | Dissolved 2016-12-16 | |
BLACK CAT FIREWORKS LIMITED | Director | 2015-06-30 | CURRENT | 1985-03-29 | Active | |
SHUBIZ LIMITED | Director | 2015-06-11 | CURRENT | 1998-05-11 | Dissolved 2017-11-17 | |
SHUTOO LIMITED | Director | 2015-06-11 | CURRENT | 2006-12-22 | Dissolved 2016-12-02 | |
PETER BLACK EUROPE LIMITED | Director | 2014-12-15 | CURRENT | 1961-09-05 | Dissolved 2017-12-02 | |
AIRE VALLEY BUSINESS CENTRE LIMITED | Director | 2014-12-15 | CURRENT | 1992-02-06 | Liquidation | |
LORNAMEAD ACQUISITIONS LIMITED | Director | 2014-12-15 | CURRENT | 2004-11-05 | Active | |
LORNAMEAD GROUP LIMITED | Director | 2014-12-15 | CURRENT | 2007-04-20 | Active | |
PROMOCEAN UK LTD | Director | 2014-12-15 | CURRENT | 2000-06-16 | Active | |
PETER BLACK OVERSEAS HOLDINGS LIMITED | Director | 2014-12-15 | CURRENT | 2002-04-22 | Active | |
VISAGE GROUP LIMITED | Director | 2014-12-15 | CURRENT | 2005-08-01 | Active | |
PETER BLACK INTERNATIONAL LIMITED | Director | 2014-12-15 | CURRENT | 2006-04-20 | Active | |
PETER BLACK PROPERTY LIMITED | Director | 2014-12-15 | CURRENT | 1972-10-20 | Active | |
PETER BLACK HOLDINGS LIMITED | Director | 2014-12-15 | CURRENT | 1971-08-19 | Active | |
VISAGE HOLDINGS (2010) LIMITED | Director | 2014-12-15 | CURRENT | 1987-07-17 | Active | |
VISAGE LIMITED | Director | 2014-12-15 | CURRENT | 1989-01-23 | Active | |
LF FASHION LIMITED | Director | 2014-12-15 | CURRENT | 1981-06-15 | Active | |
ROAMER LEISURE LIMITED | Director | 2014-11-04 | CURRENT | 1995-05-03 | Dissolved 2016-02-06 | |
VISAGE IMPORTS LIMITED | Director | 2014-11-04 | CURRENT | 1997-01-13 | Dissolved 2016-02-06 | |
ZENITH BRAND MANAGEMENT LIMITED | Director | 2014-11-04 | CURRENT | 1969-12-09 | Dissolved 2016-02-06 | |
PETER BLACK HEALTHCARE (SOUTHERN) LIMITED | Director | 2014-11-04 | CURRENT | 1991-11-01 | Dissolved 2016-07-15 | |
ASSOCIATED HEALTH FOODS LIMITED | Director | 2014-11-04 | CURRENT | 1960-03-31 | Dissolved 2016-07-15 | |
RAWPOWER LIMITED | Director | 2014-11-04 | CURRENT | 1971-04-13 | Dissolved 2016-09-28 | |
MOMENTUM CLOTHING LIMITED | Director | 2014-11-04 | CURRENT | 1996-03-12 | Dissolved 2016-09-17 | |
L & F EUROPE LIMITED | Director | 2014-11-04 | CURRENT | 2001-02-19 | Dissolved 2017-09-15 | |
LF EUROPE TRADING LIMITED | Director | 2014-11-04 | CURRENT | 2004-04-14 | Active | |
PROMOCEAN NO 1 LIMITED | Director | 2014-11-04 | CURRENT | 2004-11-15 | Liquidation | |
PETER BLACK HEALTHCARE LIMITED | Director | 2014-11-04 | CURRENT | 1968-04-26 | Dissolved 2018-08-01 | |
PETER BLACK HEALTHCARE (SOUTH) LIMITED | Director | 2014-11-04 | CURRENT | 1991-08-27 | Dissolved 2018-08-01 | |
PETER BLACK HEALTHCARE HOLDINGS LIMITED | Director | 2014-11-04 | CURRENT | 2002-08-01 | Dissolved 2018-08-03 | |
PETER BLACK UK (GUARANTEE CO.) LIMITED | Director | 2014-11-04 | CURRENT | 2002-08-05 | Dissolved 2018-08-03 | |
LI & FUNG (PORTUGAL) LIMITED | Director | 2014-11-04 | CURRENT | 1980-09-26 | Active | |
HTL FASHION (UK) LIMITED | Director | 2014-11-04 | CURRENT | 2011-10-13 | Active | |
ACCESSORYTOO LIMITED | Director | 2014-09-04 | CURRENT | 1986-10-09 | Dissolved 2015-09-09 | |
BMB APPAREL LIMITED | Director | 2013-05-01 | CURRENT | 2000-10-13 | Dissolved 2017-01-19 | |
GB APPAREL LIMITED | Director | 2013-05-01 | CURRENT | 2002-07-18 | Dissolved 2017-01-19 | |
GFS GLOBAL FREIGHT SERVICES HOLDINGS (UK) LIMITED | Director | 2013-05-01 | CURRENT | 2007-08-08 | Active | |
GFS GLOBAL FREIGHT SERVICES (UK) LIMITED | Director | 2013-05-01 | CURRENT | 1987-07-17 | Active | |
LF EUROPE LIMITED | Director | 2013-05-01 | CURRENT | 1974-09-04 | Active | |
LI & FUNG (EUROPE) HOLDING LIMITED | Director | 2013-05-01 | CURRENT | 1937-10-11 | Active | |
GROUP A LIMITED | Director | 2013-03-28 | CURRENT | 2009-09-17 | Dissolved 2015-08-12 | |
NEXPART LIMITED | Director | 2013-03-28 | CURRENT | 2007-12-07 | Dissolved 2015-08-12 | |
THE VAULT PROJECTS LIMITED | Director | 2013-03-28 | CURRENT | 2009-04-28 | Dissolved 2015-08-12 | |
MEIYUME RETAIL SOLUTIONS (UK) LIMITED | Director | 2013-03-28 | CURRENT | 2009-04-03 | Active | |
WOODS OF WINDSOR LIMITED | Director | 2012-12-23 | CURRENT | 2007-03-26 | Dissolved | |
CHRISTY COSMETICS LIMITED | Director | 2012-12-21 | CURRENT | 2003-04-04 | Dissolved 2015-09-09 | |
KUAN LTD. | Director | 2012-12-21 | CURRENT | 1997-10-22 | Dissolved 2015-11-13 | |
THE WOODS OF WINDSOR GROUP LIMITED | Director | 2012-12-21 | CURRENT | 2007-03-20 | Dissolved 2015-09-09 | |
NATURAL WHITE (UK) LIMITED | Director | 2012-12-21 | CURRENT | 2002-12-03 | Dissolved 2016-09-17 | |
LF EUROPE SERVICES LIMITED | Director | 2012-12-17 | CURRENT | 2001-02-23 | Liquidation | |
PETER BLACK FOOTWEAR & ACCESSORIES LIMITED | Director | 1998-07-01 | CURRENT | 1947-10-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/02/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2015 FROM CENTENARY HOUSE CENTENARY WAY SALFORD MANCHESTER M50 1RF | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AP01 | DIRECTOR APPOINTED ROBERT ARTHUR BACON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ULF BRETTSCHNEIDER | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS ANDREW COTTRELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LISTER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/02/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 01/02/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT STEPHEN LISTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KERSHAW | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2012 FROM AIRE VALLEY BUSINESS CENTRE LAWKHOLME LANE KEIGHLEY WEST YORKSHIRE BD21 3BB | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 01/02/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 01/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SYDNEY SAGAR KERSHAW / 13/01/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 18/10/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SYDNEY SAGAR KERSHAW / 27/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SYDNEY SAGAR KERSHAW / 25/08/2010 | |
AR01 | 31/05/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2010 FROM KEIGHLEY WEST YORKSHIRE BD21 3BB | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED PETER BLACK ACCESSORIES LIMITED CERTIFICATE ISSUED ON 22/05/09 | |
288a | DIRECTOR APPOINTED CHRISTOPHER SYDNEY SAGAR KERSHAW | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER KERSHAW | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTOPHER KERSHAW | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/98 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/01/99 | |
363s | RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97 | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2015-04-16 |
Appointment of Liquidators | 2015-02-17 |
Notices to Creditors | 2015-02-17 |
Resolutions for Winding-up | 2015-02-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
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 ACCESSORYBIZ LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ACCESSORYBIZ LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ACCESSORYBIZ LIMITED | Event Date | 2015-02-11 |
In accordance with Rule 4.106A of the Insolvency Rules 1986, we, Simon Blakey and Martin Daley, of Robson Laidler LLP, Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ, give notice that on 5 February 2015, we were appointed Joint Liquidators of the above-named company by resolution of its members. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the creditors of the above-named company which is being voluntarily wound up, are required, on or before 13 March 2015, to send in their full names, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitor (if any) to the undersigned, Simon Blakey and Martin Daley of Robson Laidler LLP, Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ the Joint Liquidators of the company. If so required by notice in writing from the Joint Liquidators, creditors are personally or by their solicitor, required to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note all known creditors have been or will be paid in full. Simon Blakey and Martin Daley (IP Nos 12990 and 9563), Joint Liquidators of Robson Laidler LLP, Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ. Contact: Simon Blakey, email: sblakey@robson-laidler.co.uk , tel: 0191 2818191 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ACCESSORYBIZ LIMITED | Event Date | 2015-02-05 |
Simon Blakey and Martin Daley , Robson Laidler LLP , Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ . Contact: Simon Blakey, telephone: 0191 2818191, email: sblakey@robson-laidler.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ACCESSORYBIZ LIMITED | Event Date | 2015-02-05 |
At a general meeting of the members of the above named company, duly convened, and held at Centenary House, Centenary Way, Salford, Manchester M50 1RF on 5 February 2015 at 1.05 pm the following resolutions were passed:- That the company be wound up voluntarily and that Martin Daley and Simon Blakey of Robson Laidler LLP , Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ , be, and are hereby, appointed joint liquidators of the company for the purpose of the winding-up and that they be authorised to act jointly and severally. Details of the joint liquidators: Simon Blakey (IP No 12990 ) and Martin Daley (IP No 9563 ), contact: Simon Blakey, telephone 0191 2818191, email: sblakey@robson-laidler.co.uk | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ACCESSORYBIZ LIMITED | Event Date | 2015-02-05 |
Notice is hereby given in accordance with Section 94 of the Insolvency Act 1986 that a Final Meeting of the Members of the above named Company will be held at the offices of Robson Laidler LLP, Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ on 29 May 2015 at 10.10 am, for the purpose of having an account laid before the Members showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and to hear any explanation that may be given by the Joint Liquidators and if necessary determining the manner in which the books, accounts and documents of the Company and of the Joint Liquidators shall be disposed of. A Member entitled to attend and vote at the above Meeting may appoint a proxy to attend and vote instead of him or her. Proxies must be lodged with me not later than 12 noon on the business day before the meeting to entitle you to vote by proxy at the meeting. A proxy need not be a Member of the Company. Simon Blakey and Martin Daley , Joint Liquidators , (IP Nos: 12990 and 9563 ). Appointed 5 February 2015 . Robson Laidler LLP , Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ . Contact: Simon Blakey, sblakey@robson-laidler.co.uk , tel 0191 2818191. | |||
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. |