Dissolved
Dissolved 2017-02-25
Company Information for VIRGIN HEALTH CLUBS HOLDINGS LIMITED
LONDON, EC4A,
|
Company Registration Number
02733493
Private Limited Company
Dissolved Dissolved 2017-02-25 |
Company Name | ||
---|---|---|
VIRGIN HEALTH CLUBS HOLDINGS LIMITED | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
Company Number | 02733493 | |
---|---|---|
Date formed | 1992-07-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2017-02-25 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-29 16:45:56 |
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 |
---|---|---|
BARRY ALEXANDER RALPH GERRARD |
||
ROBERT PIETER BLOK |
||
IAN PHILIP WOODS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS ANTHONY ROBERT FOX |
Director | ||
CARLA ROSALINE STENT |
Director | ||
GORDON DOUGLAS MCCALLUM |
Director | ||
PATRICK CHARLES KINGDON MCCALL |
Director | ||
JOSHUA BAYLISS |
Director | ||
WILLIAM ELLIOTT WHITEHORN |
Director | ||
JOSHUA BAYLISS |
Company Secretary | ||
SUSANNAH MARY LOUISE HALL |
Director | ||
JANE ELIZABETH MARGARET PHILLIPS |
Director | ||
PETER GERARDUS GRAM |
Company Secretary | ||
MARK FREDERICK DAVID HILL |
Director | ||
IAN STEVEN BURROUGHS |
Director | ||
RICHARD CHARLES NICHOLAS BRANSON |
Director | ||
NEIL BURROWS |
Director | ||
PETER GERARDUS GRAM |
Director | ||
DIANA PATRICIA LEGGE |
Company Secretary | ||
DIANA PATRICIA LEGGE |
Director | ||
STEPHEN THOMAS MATTHEW MURPHY |
Director | ||
TREVOR MICHAEL ABBOTT |
Director | ||
JANICE SUSAN COOK |
Company Secretary | ||
DEREK POTTS |
Company Secretary | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLASSBOSS LIMITED | Company Secretary | 2010-12-09 | CURRENT | 1997-09-08 | Liquidation | |
REDSTAR TICKETING LIMITED | Company Secretary | 2010-12-08 | CURRENT | 1989-12-01 | Active | |
WCT SALES LIMITED | Company Secretary | 2010-08-24 | CURRENT | 1994-09-12 | Active - Proposal to Strike off | |
VIRGIN TRUSTEE SERVICES LIMITED | Company Secretary | 2009-07-31 | CURRENT | 1993-04-07 | Active | |
VIRGIN INSIGHT LIMITED | Company Secretary | 2008-10-15 | CURRENT | 1992-10-16 | Dissolved 2016-09-13 | |
VIRGIN GYM HOLDINGS LIMITED | Company Secretary | 2008-10-10 | CURRENT | 1996-06-07 | Dissolved 2013-10-22 | |
VIRGIN HEALTHCARE LIMITED | Company Secretary | 2008-02-14 | CURRENT | 1999-04-15 | Dissolved 2016-06-28 | |
CROSSCOUNTRY TRAINS LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1995-01-10 | Dissolved 2014-11-04 | |
WORDGLASS LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1981-04-03 | Dissolved 2014-11-25 | |
CHARTER AIR UK LIMITED | Company Secretary | 2007-03-01 | CURRENT | 2005-05-25 | Dissolved 2014-11-04 | |
VIRGIN AUDIO LIMITED | Company Secretary | 2007-03-01 | CURRENT | 2000-02-25 | Dissolved 2015-05-19 | |
VIRGIN LEISURE LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1999-03-19 | Dissolved 2016-01-26 | |
VIRGIN RETAIL EUROPE LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1996-07-04 | Dissolved 2016-01-26 | |
VIRGIN VGS LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1995-11-15 | Dissolved 2015-11-17 | |
VIRGIN MOBILE USA HOLDINGS LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1997-04-10 | Dissolved 2016-02-16 | |
VIRGIN MONEY OVERSEAS LIMITED | Company Secretary | 2007-03-01 | CURRENT | 2002-12-02 | Dissolved 2016-02-16 | |
WOODHOUSE SECURITIES LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1987-05-20 | Dissolved 2016-03-22 | |
THE VIRGIN TRADING GROUP LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1997-06-16 | Dissolved 2016-09-13 | |
VIRGIN MONEY INVESTMENT HOLDINGS LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1996-01-19 | Dissolved 2016-09-13 | |
EXITIUM LIMITED | Company Secretary | 2007-03-01 | CURRENT | 2000-02-29 | Dissolved 2016-09-13 | |
VANSON DEVELOPMENTS LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1983-06-30 | Dissolved 2016-06-07 | |
VIRGIN MONEY INVESTMENT GROUP LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1997-04-04 | Dissolved 2016-11-01 | |
VIRGIN ENTERTAINMENT ASIA LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1997-06-16 | Dissolved 2017-01-03 | |
NEWSTART INVESTMENTS LIMITED | Company Secretary | 2007-03-01 | CURRENT | 2002-07-25 | Dissolved 2016-12-27 | |
VIRGIN.COM LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1993-10-18 | Active | |
WEST COAST TRAINS LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1995-01-10 | Active | |
VIRGIN CINEMAS GROUP LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1995-06-09 | Dissolved 2017-03-22 | |
VIRGIN ENTERTAINMENT EUROPE LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1997-06-16 | Liquidation | |
VIRGIN FINANCIAL SERVICES UK HOLDINGS LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1996-09-05 | Dissolved 2016-12-15 | |
VIRGIN HOTELS GROUP LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1993-09-28 | Active | |
VIRGIN GROUP LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1993-09-28 | Active | |
THE VIRGIN DRINKS GROUP LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1994-07-12 | Liquidation | |
VICTORY ACQUISITIONS LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1995-09-25 | Liquidation | |
VUKH LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1996-02-19 | Liquidation | |
WCT GROUP LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1996-11-18 | Active | |
VIRGIN HOLDINGS LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1998-07-29 | Active | |
XVCOM LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1999-03-18 | Liquidation | |
VIRGIN RAIL PROJECTS LIMITED | Company Secretary | 2007-03-01 | CURRENT | 2001-02-19 | Active - Proposal to Strike off | |
WCT GROUP HOLDINGS LIMITED | Company Secretary | 2007-03-01 | CURRENT | 2001-04-09 | Active | |
VIRGIN HOTELS LIMITED | Company Secretary | 2007-03-01 | CURRENT | 2002-04-12 | Active | |
ULTRAWAY LIMITED | Company Secretary | 2007-03-01 | CURRENT | 2004-05-18 | Active - Proposal to Strike off | |
CAIRNLINE LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1990-01-02 | Active - Proposal to Strike off | |
BLUEBOTTLE INVESTMENTS (UK) LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1993-04-07 | Liquidation | |
BARFAIR LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1998-04-24 | Active | |
BLUEBOTTLE UK LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1999-03-26 | Active | |
VIRGIN ENTERPRISES LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1972-09-27 | Active | |
VOYAGER GROUP LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1986-04-28 | Active | |
VIRGIN SKY INVESTMENTS LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1989-04-01 | Active | |
VIRGIN MODELS LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1989-04-27 | Liquidation | |
VLE LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1987-07-23 | Active | |
VIRGIN CLUBS LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1975-12-22 | Active - Proposal to Strike off | |
VIRGIN MANAGEMENT LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1981-06-18 | Active | |
XS HOME ENTERTAINMENT LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1996-11-15 | Liquidation | |
VEXAIR LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1997-03-25 | Liquidation | |
VIRGIN PULSE (UK) LIMITED | Company Secretary | 2007-03-01 | CURRENT | 2003-04-29 | Active - Proposal to Strike off | |
VEL HOLDINGS LIMITED | Company Secretary | 2007-03-01 | CURRENT | 2005-01-04 | Active | |
VIRGIN CORPORATE SERVICES LIMITED | Director | 2017-04-04 | CURRENT | 2014-02-11 | Active | |
VH (SPAIN) LIMITED | Director | 2017-03-08 | CURRENT | 2015-09-24 | Active | |
VIRGIN CLUBS LIMITED | Director | 2017-03-08 | CURRENT | 1975-12-22 | Active - Proposal to Strike off | |
VIRGIN HOTELS GROUP LIMITED | Director | 2017-03-02 | CURRENT | 1993-09-28 | Active | |
VIRGIN MANAGEMENT LIMITED | Director | 2015-10-14 | CURRENT | 1981-06-18 | Active | |
VEL HOLDINGS LIMITED | Director | 2015-06-30 | CURRENT | 2005-01-04 | Active | |
VIRGIN MONEY INVESTMENT HOLDINGS LIMITED | Director | 2014-08-12 | CURRENT | 1996-01-19 | Dissolved 2016-09-13 | |
VIRGIN MONEY INVESTMENT GROUP LIMITED | Director | 2014-08-12 | CURRENT | 1997-04-04 | Dissolved 2016-11-01 | |
VIRGIN AVIATION TM HOLDINGS LIMITED | Director | 2014-01-28 | CURRENT | 2014-01-28 | Active - Proposal to Strike off | |
VIRGIN GYM HOLDINGS LIMITED | Director | 2013-06-21 | CURRENT | 1996-06-07 | Dissolved 2013-10-22 | |
VIRGIN AUDIO LIMITED | Director | 2013-06-21 | CURRENT | 2000-02-25 | Dissolved 2015-05-19 | |
VIRGIN RETAIL EUROPE LIMITED | Director | 2013-06-21 | CURRENT | 1996-07-04 | Dissolved 2016-01-26 | |
THE VIRGIN TRADING GROUP LIMITED | Director | 2013-06-21 | CURRENT | 1997-06-16 | Dissolved 2016-09-13 | |
EXITIUM LIMITED | Director | 2013-06-21 | CURRENT | 2000-02-29 | Dissolved 2016-09-13 | |
VIRGIN ENTERTAINMENT ASIA LIMITED | Director | 2013-06-21 | CURRENT | 1997-06-16 | Dissolved 2017-01-03 | |
NEWSTART INVESTMENTS LIMITED | Director | 2013-06-21 | CURRENT | 2002-07-25 | Dissolved 2016-12-27 | |
VIRGIN.COM LIMITED | Director | 2013-06-21 | CURRENT | 1993-10-18 | Active | |
VIRGIN CINEMAS GROUP LIMITED | Director | 2013-06-21 | CURRENT | 1995-06-09 | Dissolved 2017-03-22 | |
VIRGIN ENTERTAINMENT EUROPE LIMITED | Director | 2013-06-21 | CURRENT | 1997-06-16 | Liquidation | |
VIRGIN GROUP LIMITED | Director | 2013-06-21 | CURRENT | 1993-09-28 | Active | |
VICTORY ACQUISITIONS LIMITED | Director | 2013-06-21 | CURRENT | 1995-09-25 | Liquidation | |
VIRGIN HOTELS LIMITED | Director | 2013-06-21 | CURRENT | 2002-04-12 | Active | |
VM ADVISORY LIMITED | Director | 2013-06-21 | CURRENT | 2012-05-30 | Active | |
VIRGIN MODELS LIMITED | Director | 2013-06-21 | CURRENT | 1989-04-27 | Liquidation | |
VEXAIR LIMITED | Director | 2013-06-21 | CURRENT | 1997-03-25 | Liquidation | |
VIRGIN PULSE (UK) LIMITED | Director | 2013-06-21 | CURRENT | 2003-04-29 | Active - Proposal to Strike off | |
VIRGIN MONEY OVERSEAS LIMITED | Director | 2013-05-20 | CURRENT | 2002-12-02 | Dissolved 2016-02-16 | |
VIRGIN VGS LIMITED | Director | 2013-02-28 | CURRENT | 1995-11-15 | Dissolved 2015-11-17 | |
VIRGIN MOBILE USA HOLDINGS LIMITED | Director | 2013-02-28 | CURRENT | 1997-04-10 | Dissolved 2016-02-16 | |
VIRGIN LEISURE LIMITED | Director | 2012-03-07 | CURRENT | 1999-03-19 | Dissolved 2016-01-26 | |
VIRGIN PROPERTIES LIMITED | Director | 2012-03-07 | CURRENT | 1990-01-02 | Dissolved 2017-02-28 | |
VIRGIN HOLDINGS LIMITED | Director | 2012-03-07 | CURRENT | 1998-07-29 | Active | |
BLUEBOTTLE INVESTMENTS (UK) LIMITED | Director | 2012-03-07 | CURRENT | 1993-04-07 | Liquidation | |
CLASSBOSS LIMITED | Director | 2012-03-07 | CURRENT | 1997-09-08 | Liquidation | |
BARFAIR LIMITED | Director | 2012-03-07 | CURRENT | 1998-04-24 | Active | |
BLUEBOTTLE UK LIMITED | Director | 2012-03-07 | CURRENT | 1999-03-26 | Active | |
VOYAGER GROUP LIMITED | Director | 2012-03-07 | CURRENT | 1986-04-28 | Active | |
VAL TRADEMARK FIVE LIMITED | Director | 2014-07-14 | CURRENT | 2004-06-10 | Dissolved 2015-11-17 | |
VAL TRADEMARK FOUR LIMITED | Director | 2014-07-14 | CURRENT | 2004-06-10 | Dissolved 2015-11-17 | |
WORDGLASS LIMITED | Director | 2013-06-21 | CURRENT | 1981-04-03 | Dissolved 2014-11-25 | |
THE VIRGIN TRADING GROUP LIMITED | Director | 2013-06-21 | CURRENT | 1997-06-16 | Dissolved 2016-09-13 | |
VIRGIN VGS LIMITED | Director | 2013-01-29 | CURRENT | 1995-11-15 | Dissolved 2015-11-17 | |
VIRGIN MOBILE USA HOLDINGS LIMITED | Director | 2012-03-20 | CURRENT | 1997-04-10 | Dissolved 2016-02-16 | |
VIRGIN.COM LIMITED | Director | 2012-03-20 | CURRENT | 1993-10-18 | Active | |
EXITIUM LIMITED | Director | 2012-03-07 | CURRENT | 2000-02-29 | Dissolved 2016-09-13 | |
VIRGIN ENTERTAINMENT ASIA LIMITED | Director | 2012-03-07 | CURRENT | 1997-06-16 | Dissolved 2017-01-03 | |
VIRGIN CINEMAS GROUP LIMITED | Director | 2012-03-07 | CURRENT | 1995-06-09 | Dissolved 2017-03-22 | |
VIRGIN ENTERTAINMENT EUROPE LIMITED | Director | 2012-03-07 | CURRENT | 1997-06-16 | Liquidation | |
VIRGIN FINANCIAL SERVICES UK HOLDINGS LIMITED | Director | 2012-02-13 | CURRENT | 1996-09-05 | Dissolved 2016-12-15 | |
VIRGIN MONEY OVERSEAS LIMITED | Director | 2011-12-21 | CURRENT | 2002-12-02 | Dissolved 2016-02-16 | |
VIRGIN MONEY INVESTMENT HOLDINGS LIMITED | Director | 2011-12-21 | CURRENT | 1996-01-19 | Dissolved 2016-09-13 | |
VIRGIN MONEY INVESTMENT GROUP LIMITED | Director | 2011-12-21 | CURRENT | 1997-04-04 | Dissolved 2016-11-01 | |
VIRGIN PROPERTIES LIMITED | Director | 2011-10-11 | CURRENT | 1990-01-02 | Dissolved 2017-02-28 | |
VIRGIN GYM HOLDINGS LIMITED | Director | 2011-07-30 | CURRENT | 1996-06-07 | Dissolved 2013-10-22 | |
VIRGIN LEISURE LIMITED | Director | 2011-07-30 | CURRENT | 1999-03-19 | Dissolved 2016-01-26 | |
VIRGIN AUDIO LIMITED | Director | 2010-11-04 | CURRENT | 2000-02-25 | Dissolved 2015-05-19 | |
VIRGIN RETAIL EUROPE LIMITED | Director | 2010-11-04 | CURRENT | 1996-07-04 | Dissolved 2016-01-26 | |
NEWSTART INVESTMENTS LIMITED | Director | 2010-11-04 | CURRENT | 2002-07-25 | Dissolved 2016-12-27 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2016 FROM THE BATTLESHIP BUILDING 179 HARROW ROAD LONDON W2 6NB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FOX | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/01/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/01/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILIP WOODS / 07/08/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARLA STENT | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS ANTHONY ROBERT FOX | |
AP01 | DIRECTOR APPOINTED MR ROBERT PIETER BLOK | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CARLA ROSALINE STENT / 02/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILIP WOODS / 02/04/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2013 FROM THE SCHOOL HOUSE 50 BROOK GREEN LONDON W6 7RR | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR BARRY ALEXANDER RALPH GERRARD / 02/04/2013 | |
AR01 | 08/01/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON MCCALLUM | |
AP01 | DIRECTOR APPOINTED CARLA ROSALINE STENT | |
AR01 | 08/01/12 FULL LIST | |
RES14 | 215084098.00 ORDINARY SHARES OF £1 EACH IN THE CAPITAL 19/10/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 19/10/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 21/10/11 STATEMENT OF CAPITAL GBP 2 | |
CAP-SS | SOLVENCY STATEMENT DATED 20/10/11 | |
RES06 | REDUCE ISSUED CAPITAL 20/10/2011 | |
SH01 | 19/10/11 STATEMENT OF CAPITAL GBP 215084100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK MCCALL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR IAN PHILIP WOODS | |
AR01 | 08/01/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 01/07/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSHUA BAYLISS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
RES13 | COMPANY BUSINESS 15/10/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA BAYLISS / 18/08/2008 | |
363a | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / BARRY GERRARD / 18/08/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCCALL / 18/08/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GORDON MCCALLUM / 18/08/2008 | |
287 | REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 120 CAMPDEN HILL ROAD LONDON W8 7AR | |
288c | SECRETARY'S CHANGE OF PARTICULARS / BARRY GERRARD / 04/06/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA BAYLISS / 08/04/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCCALL / 02/04/2008 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED VIRGIN EXPRESS LIMITED CERTIFICATE ISSUED ON 05/03/07 | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as VIRGIN HEALTH CLUBS HOLDINGS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | VIRGIN HEALTH CLUBS HOLDINGS LIMITED | Event Date | 2016-08-05 |
Nature of businesses: Virgin Retail Limited - Dormant Company; Virgin Cinemas Group Limited - Non-trading company; Virgin Properties Limited - Dormant Company; Virgin Health Clubs Holdings Limited - Non-trading company; Crawley Business Quarter Limited - Dormant Company; Mowbury Limited - Dormant Company NOTICE IS HEREBY GIVEN , pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the members of the above named companies will be held at 25 Farringdon Street, London, EC4A 4AB on 14 October 2016 at the times listed below, for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of each company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether the liquidators should be released in accordance with Section 173(2)(d) of the Insolvency Act 1986. Virgin Retail Limited - 10:00 am Virgin Cinemas Group Limited - 11:30 am Virgin Properties Limited - 10:30 am Virgin Health Clubs Holdings Limited - 11:00 am Crawley Business Quarter Limited - 12:30 pm Mowbury Limited - 12:00 pm Any member entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the companies. Proxies to be used at the meetings, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, no later than 12 noon on the preceding business day. Correspondence address & contact details of case manager: Samantha Hawkins, 0203 201 8223, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB Name, address & contact details of Joint Liquidators Primary Office Holder: Matthew Robert Haw, Appointed: 28 January 2016, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8178, IP Number: 9627 Joint Office Holder: Bruce Mackay, Appointed: 28 January 2016, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8633, IP Number: 8296 Dated: 4 August 2016 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | VIRGIN HEALTH CLUBS HOLDINGS LIMITED | Event Date | 2016-01-28 |
NOTICE IS HEREBY GIVEN that by written resolutions of the Members of the above-named companies, the following Special Resolutions were duly passed on 28 January 2016. That the companies be wound up voluntarily and that Matthew Robert Haw and Bruce Mackay of RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB be and hereby are appointed Joint Liquidators (the "Joint Liquidators"), to act jointly and severally for the purposes of each winding up. Office Holder Details: Matthew Robert Haw and Bruce Alexander Mackay (IP numbers 9627 and 8296 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 28 January 2016 . Further information about this case is available from Samantha Hawkins at the offices of RSM Restructuring Advisory LLP on 0203 201 8000. | |||
Initiating party | Event Type | ||
Defending party | VIRGIN HEALTH CLUBS HOLDINGS LIMITED | Event Date | 2016-01-28 |
NOTICE IS HEREBY GIVEN that the creditors of the above-named companies, which are being voluntarily wound up, are required on or before 7 March 2016 to send in their names and addresses, with particulars of their debts or claims, to the undersigned, Matthew Haw and Bruce Mackay of RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB the Joint Liquidators of the Companies and, if so required by notice in writing, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. Office Holder Details: Matthew Robert Haw and Bruce Alexander Mackay (IP numbers 9627 and 8296 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 28 January 2016 . Further information about this case is available from Samantha Hawkins at the offices of RSM Restructuring Advisory LLP on 0203 201 8000. Matthew Robert Haw and Bruce Alexander Mackay , Joint Liquidators 2 February 2016 | |||
Initiating party | Event Type | ||
Defending party | VIRGIN HEALTH CLUBS HOLDINGS LIMITED | Event Date | 2016-01-28 |
NOTICE IS HEREBY GIVEN that by written resolutions of the Members of the above-named companies, the following Special Resolutions were duly passed on 28 January 2016. That the companies be wound up voluntarily and that Matthew Robert Haw and Bruce Mackay of RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB be and hereby are appointed Joint Liquidators (the "Joint Liquidators"), to act jointly and severally for the purposes of each winding up. Office Holder Details: Matthew Robert Haw and Bruce Alexander Mackay (IP numbers 9627 and 8296 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 28 January 2016 . Further information about this case is available from Samantha Hawkins at the offices of RSM Restructuring Advisory LLP on 0203 201 8000. | |||
Initiating party | Event Type | ||
Defending party | VIRGIN HEALTH CLUBS HOLDINGS LIMITED | Event Date | 2016-01-28 |
NOTICE IS HEREBY GIVEN that by written resolutions of the Members of the above-named companies, the following Special Resolutions were duly passed on 28 January 2016. That the companies be wound up voluntarily and that Matthew Robert Haw and Bruce Mackay of RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB be and hereby are appointed Joint Liquidators (the "Joint Liquidators"), to act jointly and severally for the purposes of each winding up. Office Holder Details: Matthew Robert Haw and Bruce Alexander Mackay (IP numbers 9627 and 8296 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 28 January 2016 . Further information about this case is available from Samantha Hawkins at the offices of RSM Restructuring Advisory LLP on 0203 201 8000. | |||
Initiating party | Event Type | ||
Defending party | VIRGIN HEALTH CLUBS HOLDINGS LIMITED | Event Date | 2016-01-28 |
NOTICE IS HEREBY GIVEN that by written resolutions of the Members of the above-named companies, the following Special Resolutions were duly passed on 28 January 2016. That the companies be wound up voluntarily and that Matthew Robert Haw and Bruce Mackay of RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB be and hereby are appointed Joint Liquidators (the "Joint Liquidators"), to act jointly and severally for the purposes of each winding up. Office Holder Details: Matthew Robert Haw and Bruce Alexander Mackay (IP numbers 9627 and 8296 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 28 January 2016 . Further information about this case is available from Samantha Hawkins at the offices of RSM Restructuring Advisory LLP on 0203 201 8000. | |||
Initiating party | Event Type | ||
Defending party | VIRGIN HEALTH CLUBS HOLDINGS LIMITED | Event Date | 2016-01-28 |
NOTICE IS HEREBY GIVEN that by written resolutions of the Members of the above-named companies, the following Special Resolutions were duly passed on 28 January 2016. That the companies be wound up voluntarily and that Matthew Robert Haw and Bruce Mackay of RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB be and hereby are appointed Joint Liquidators (the "Joint Liquidators"), to act jointly and severally for the purposes of each winding up. Office Holder Details: Matthew Robert Haw and Bruce Alexander Mackay (IP numbers 9627 and 8296 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 28 January 2016 . Further information about this case is available from Samantha Hawkins at the offices of RSM Restructuring Advisory LLP on 0203 201 8000. | |||
Initiating party | Event Type | ||
Defending party | VIRGIN HEALTH CLUBS HOLDINGS LIMITED | Event Date | 2016-01-28 |
NOTICE IS HEREBY GIVEN that by written resolutions of the Members of the above-named companies, the following Special Resolutions were duly passed on 28 January 2016. That the companies be wound up voluntarily and that Matthew Robert Haw and Bruce Mackay of RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB be and hereby are appointed Joint Liquidators (the "Joint Liquidators"), to act jointly and severally for the purposes of each winding up. Office Holder Details: Matthew Robert Haw and Bruce Alexander Mackay (IP numbers 9627 and 8296 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 28 January 2016 . Further information about this case is available from Samantha Hawkins at the offices of RSM Restructuring Advisory LLP on 0203 201 8000. | |||
Initiating party | Event Type | ||
Defending party | VIRGIN HEALTH CLUBS HOLDINGS LIMITED | Event Date | 2016-01-28 |
NOTICE IS HEREBY GIVEN that by written resolutions of the Members of the above-named companies, the following Special Resolutions were duly passed on 28 January 2016. That the companies be wound up voluntarily and that Matthew Robert Haw and Bruce Mackay of RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB be and hereby are appointed Joint Liquidators (the "Joint Liquidators"), to act jointly and severally for the purposes of each winding up. Office Holder Details: Matthew Robert Haw and Bruce Alexander Mackay (IP numbers 9627 and 8296 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 28 January 2016 . Further information about this case is available from Samantha Hawkins at the offices of RSM Restructuring Advisory LLP on 0203 201 8000. | |||
Initiating party | Event Type | ||
Defending party | VIRGIN HEALTH CLUBS HOLDINGS LIMITED | Event Date | |
Nature of businesses: Virgin Retail Limited - Dormant Company; Virgin Cinemas Group Limited - Non-trading company; Virgin Properties Limited - Dormant Company; Virgin Health Clubs Holdings Limited - Non-trading company; Crawley Business Quarter Limited - Dormant Company; Mowbury Limited - Dormant Company NOTICE IS HEREBY GIVEN , pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the members of the above named companies will be held at 25 Farringdon Street, London, EC4A 4AB on 14 October 2016 at the times listed below, for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of each company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether the liquidators should be released in accordance with Section 173(2)(d) of the Insolvency Act 1986. Virgin Retail Limited - 10:00 am Virgin Cinemas Group Limited - 11:30 am Virgin Properties Limited - 10:30 am Virgin Health Clubs Holdings Limited - 11:00 am Crawley Business Quarter Limited - 12:30 pm Mowbury Limited - 12:00 pm Any member entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the companies. Proxies to be used at the meetings, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, no later than 12 noon on the preceding business day. Correspondence address & contact details of case manager: Samantha Hawkins, 0203 201 8223, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB Name, address & contact details of Joint Liquidators Primary Office Holder: Matthew Robert Haw, Appointed: 28 January 2016, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8178, IP Number: 9627 Joint Office Holder: Bruce Mackay, Appointed: 28 January 2016, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8633, IP Number: 8296 Dated: 4 August 2016 | |||
Initiating party | Event Type | ||
Defending party | VIRGIN HEALTH CLUBS HOLDINGS LIMITED | Event Date | |
Nature of businesses: Virgin Retail Limited - Dormant Company; Virgin Cinemas Group Limited - Non-trading company; Virgin Properties Limited - Dormant Company; Virgin Health Clubs Holdings Limited - Non-trading company; Crawley Business Quarter Limited - Dormant Company; Mowbury Limited - Dormant Company NOTICE IS HEREBY GIVEN , pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the members of the above named companies will be held at 25 Farringdon Street, London, EC4A 4AB on 14 October 2016 at the times listed below, for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of each company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether the liquidators should be released in accordance with Section 173(2)(d) of the Insolvency Act 1986. Virgin Retail Limited - 10:00 am Virgin Cinemas Group Limited - 11:30 am Virgin Properties Limited - 10:30 am Virgin Health Clubs Holdings Limited - 11:00 am Crawley Business Quarter Limited - 12:30 pm Mowbury Limited - 12:00 pm Any member entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the companies. Proxies to be used at the meetings, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, no later than 12 noon on the preceding business day. Correspondence address & contact details of case manager: Samantha Hawkins, 0203 201 8223, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB Name, address & contact details of Joint Liquidators Primary Office Holder: Matthew Robert Haw, Appointed: 28 January 2016, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8178, IP Number: 9627 Joint Office Holder: Bruce Mackay, Appointed: 28 January 2016, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8633, IP Number: 8296 Dated: 4 August 2016 | |||
Initiating party | Event Type | ||
Defending party | VIRGIN HEALTH CLUBS HOLDINGS LIMITED | Event Date | |
Nature of businesses: Virgin Retail Limited - Dormant Company; Virgin Cinemas Group Limited - Non-trading company; Virgin Properties Limited - Dormant Company; Virgin Health Clubs Holdings Limited - Non-trading company; Crawley Business Quarter Limited - Dormant Company; Mowbury Limited - Dormant Company NOTICE IS HEREBY GIVEN , pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the members of the above named companies will be held at 25 Farringdon Street, London, EC4A 4AB on 14 October 2016 at the times listed below, for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of each company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether the liquidators should be released in accordance with Section 173(2)(d) of the Insolvency Act 1986. Virgin Retail Limited - 10:00 am Virgin Cinemas Group Limited - 11:30 am Virgin Properties Limited - 10:30 am Virgin Health Clubs Holdings Limited - 11:00 am Crawley Business Quarter Limited - 12:30 pm Mowbury Limited - 12:00 pm Any member entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the companies. Proxies to be used at the meetings, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, no later than 12 noon on the preceding business day. Correspondence address & contact details of case manager: Samantha Hawkins, 0203 201 8223, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB Name, address & contact details of Joint Liquidators Primary Office Holder: Matthew Robert Haw, Appointed: 28 January 2016, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8178, IP Number: 9627 Joint Office Holder: Bruce Mackay, Appointed: 28 January 2016, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8633, IP Number: 8296 Dated: 4 August 2016 | |||
Initiating party | Event Type | ||
Defending party | VIRGIN HEALTH CLUBS HOLDINGS LIMITED | Event Date | |
Nature of businesses: Virgin Retail Limited - Dormant Company; Virgin Cinemas Group Limited - Non-trading company; Virgin Properties Limited - Dormant Company; Virgin Health Clubs Holdings Limited - Non-trading company; Crawley Business Quarter Limited - Dormant Company; Mowbury Limited - Dormant Company NOTICE IS HEREBY GIVEN , pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the members of the above named companies will be held at 25 Farringdon Street, London, EC4A 4AB on 14 October 2016 at the times listed below, for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of each company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether the liquidators should be released in accordance with Section 173(2)(d) of the Insolvency Act 1986. Virgin Retail Limited - 10:00 am Virgin Cinemas Group Limited - 11:30 am Virgin Properties Limited - 10:30 am Virgin Health Clubs Holdings Limited - 11:00 am Crawley Business Quarter Limited - 12:30 pm Mowbury Limited - 12:00 pm Any member entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the companies. Proxies to be used at the meetings, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, no later than 12 noon on the preceding business day. Correspondence address & contact details of case manager: Samantha Hawkins, 0203 201 8223, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB Name, address & contact details of Joint Liquidators Primary Office Holder: Matthew Robert Haw, Appointed: 28 January 2016, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8178, IP Number: 9627 Joint Office Holder: Bruce Mackay, Appointed: 28 January 2016, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8633, IP Number: 8296 Dated: 4 August 2016 | |||
Initiating party | Event Type | ||
Defending party | VIRGIN HEALTH CLUBS HOLDINGS LIMITED | Event Date | |
Nature of businesses: Virgin Retail Limited - Dormant Company; Virgin Cinemas Group Limited - Non-trading company; Virgin Properties Limited - Dormant Company; Virgin Health Clubs Holdings Limited - Non-trading company; Crawley Business Quarter Limited - Dormant Company; Mowbury Limited - Dormant Company NOTICE IS HEREBY GIVEN , pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the members of the above named companies will be held at 25 Farringdon Street, London, EC4A 4AB on 14 October 2016 at the times listed below, for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of each company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether the liquidators should be released in accordance with Section 173(2)(d) of the Insolvency Act 1986. Virgin Retail Limited - 10:00 am Virgin Cinemas Group Limited - 11:30 am Virgin Properties Limited - 10:30 am Virgin Health Clubs Holdings Limited - 11:00 am Crawley Business Quarter Limited - 12:30 pm Mowbury Limited - 12:00 pm Any member entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the companies. Proxies to be used at the meetings, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, no later than 12 noon on the preceding business day. Correspondence address & contact details of case manager: Samantha Hawkins, 0203 201 8223, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB Name, address & contact details of Joint Liquidators Primary Office Holder: Matthew Robert Haw, Appointed: 28 January 2016, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8178, IP Number: 9627 Joint Office Holder: Bruce Mackay, Appointed: 28 January 2016, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8633, IP Number: 8296 Dated: 4 August 2016 | |||
Initiating party | Event Type | ||
Defending party | VIRGIN HEALTH CLUBS HOLDINGS LIMITED | Event Date | |
Nature of businesses: Virgin Retail Limited - Dormant Company; Virgin Cinemas Group Limited - Non-trading company; Virgin Properties Limited - Dormant Company; Virgin Health Clubs Holdings Limited - Non-trading company; Crawley Business Quarter Limited - Dormant Company; Mowbury Limited - Dormant Company NOTICE IS HEREBY GIVEN , pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the members of the above named companies will be held at 25 Farringdon Street, London, EC4A 4AB on 14 October 2016 at the times listed below, for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of each company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether the liquidators should be released in accordance with Section 173(2)(d) of the Insolvency Act 1986. Virgin Retail Limited - 10:00 am Virgin Cinemas Group Limited - 11:30 am Virgin Properties Limited - 10:30 am Virgin Health Clubs Holdings Limited - 11:00 am Crawley Business Quarter Limited - 12:30 pm Mowbury Limited - 12:00 pm Any member entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the companies. Proxies to be used at the meetings, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, no later than 12 noon on the preceding business day. Correspondence address & contact details of case manager: Samantha Hawkins, 0203 201 8223, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB Name, address & contact details of Joint Liquidators Primary Office Holder: Matthew Robert Haw, Appointed: 28 January 2016, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8178, IP Number: 9627 Joint Office Holder: Bruce Mackay, Appointed: 28 January 2016, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8633, IP Number: 8296 Dated: 4 August 2016 | |||
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. |