Liquidation
Company Information for J.P. MORGAN WHITEFRIARS (UK)
25 Bank Street, Canary Wharf, London, E14 5JP,
|
Company Registration Number
02860996
Private Unlimited Company
Liquidation |
Company Name | |
---|---|
J.P. MORGAN WHITEFRIARS (UK) | |
Legal Registered Office | |
25 Bank Street Canary Wharf London E14 5JP Other companies in E14 | |
Company Number | 02860996 | |
---|---|---|
Company ID Number | 02860996 | |
Date formed | 1993-10-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-12-31 | |
Account next due | ||
Latest return | 01/10/2015 | |
Return next due | 29/10/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-07-27 12:57:31 |
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 | ||
---|---|---|---|---|
J.P. MORGAN WHITEFRIARS INC. | 270 PARK AVENUE NEW YORK NEW YORK NY10017 UNITED STATES | Converted / Closed | Company formed on the 1979-02-15 |
Officer | Role | Date Appointed |
---|---|---|
J.P. MORGAN SECRETARIES (UK) LIMITED |
||
JOHN RICHARD HOBSON |
||
STEPHEN MICHAEL WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JAMES CLENNELL |
Director | ||
KARIM KHELIL |
Director | ||
IAN ROBERT LYALL |
Director | ||
NIGEL JOHN DAVID COLLETT |
Director | ||
RUI MIGUEL LOUREIRO FERNANDES |
Director | ||
BARNABY ROBERT OLIVER WALKER |
Director | ||
JONATHAN DAVID SLATER |
Director | ||
NEIL JOHN MCCORMICK |
Director | ||
ALLISTER JEFFREY |
Director | ||
MICHAEL JOHN DAVIES |
Director | ||
CHRISTIAN JEAN LOUIS DALBAN |
Director | ||
SALVATORE DI STASI |
Director | ||
SALI ANN LEWIS |
Director | ||
MARK STEPHEN GARVIN |
Director | ||
MARTIN GEMINDER |
Director | ||
WILLIAM T WINTERS |
Director | ||
MARIANNE LAKE |
Director | ||
ROGER SIMEON BERNHEIM |
Director | ||
DAVID ANTHONY VENUS |
Company Secretary | ||
GEORGE ARNAUD SAIER |
Director | ||
DOUG A DACHILLE |
Director | ||
GAEL DE BOISSARD |
Director | ||
THOMAS REAGAN |
Director | ||
HUBERT PAUL MARIE PENOT |
Director | ||
TRUSEC LIMITED |
Nominated Secretary | ||
STEPHEN LUKE ELLIS |
Director | ||
MIGUEL ANGEL GUTIERREZ |
Director | ||
CHRISTINE ANNE CHANDLER |
Nominated Director | ||
STEPHEN ELIHU KOWITT |
Director | ||
JEREMY HUSSAIN SIDDIQUI |
Director | ||
DANIEL EDWARD SYNECKO |
Director | ||
ROBERT ARTHUR REEVE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEAR STEARNS UK HOLDINGS LIMITED | Company Secretary | 2008-06-27 | CURRENT | 2000-08-16 | Liquidation | |
PRINCIPAL REAL ESTATE FUNDING CORPORATION LIMITED | Company Secretary | 2008-06-27 | CURRENT | 2002-02-22 | Liquidation | |
BEAR STEARNS INTERNATIONAL TRADING LIMITED | Company Secretary | 2008-06-27 | CURRENT | 1992-03-19 | Liquidation | |
BEAR STEARNS GLOBAL SECURITISATION LIMITED | Company Secretary | 2008-06-27 | CURRENT | 1995-10-27 | Liquidation | |
BSAM CAPITAL INVESTMENTS LIMITED | Company Secretary | 2008-06-27 | CURRENT | 2005-04-01 | Liquidation | |
BEAR UK MORTGAGES LIMITED | Company Secretary | 2008-06-27 | CURRENT | 2004-08-19 | Liquidation | |
J.P. MORGAN 8CS INVESTMENTS (GP) LIMITED | Company Secretary | 2006-11-14 | CURRENT | 2006-01-23 | Active - Proposal to Strike off | |
JPMORGAN ASSET MANAGEMENT SERVICES LIMITED | Company Secretary | 2006-11-09 | CURRENT | 2006-01-23 | Liquidation | |
J.P. MORGAN CHASE INTERNATIONAL FINANCING LIMITED | Company Secretary | 2005-12-20 | CURRENT | 2000-09-12 | Liquidation | |
J.P. MORGAN INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2003-10-03 | CURRENT | 2000-04-28 | Liquidation | |
J. P. MORGAN (UK) LIMITED | Company Secretary | 2003-05-12 | CURRENT | 2001-07-12 | Dissolved 2016-12-07 | |
JPMORGAN FUNDS LIMITED | Company Secretary | 2003-05-01 | CURRENT | 1936-11-27 | Active | |
JPMORGAN ASSET MANAGEMENT MARKETING LIMITED | Company Secretary | 2003-05-01 | CURRENT | 1934-05-28 | Liquidation | |
JPMORGAN ISA NOMINEES LIMITED | Company Secretary | 2003-05-01 | CURRENT | 1993-10-29 | Liquidation | |
J.P. MORGAN LIMITED | Company Secretary | 2003-01-20 | CURRENT | 1930-06-06 | Active | |
MSTC NOMINEES LIMITED | Company Secretary | 2002-12-12 | CURRENT | 1997-04-07 | Active | |
JPM (AZV) NOMINEES LIMITED | Company Secretary | 2002-07-31 | CURRENT | 1992-06-30 | Liquidation | |
J.P. MORGAN FINANCIAL INVESTMENTS LIMITED | Company Secretary | 2002-07-31 | CURRENT | 1979-05-16 | Active | |
J.P. MORGAN PRIME NOMINEES LTD. | Company Secretary | 2002-03-15 | CURRENT | 2002-01-03 | Active | |
J.P. MORGAN CHASE INTERNATIONAL HOLDINGS | Company Secretary | 2002-01-31 | CURRENT | 1972-04-11 | Liquidation | |
J.P. MORGAN PARTNERS EUROPE LIMITED | Company Secretary | 2002-01-31 | CURRENT | 1983-08-23 | Liquidation | |
HANOVER NOMINEES LIMITED | Company Secretary | 2002-01-31 | CURRENT | 1938-02-25 | Active | |
CHEMICAL NOMINEES LIMITED | Company Secretary | 2002-01-31 | CURRENT | 1969-07-01 | Liquidation | |
J.P. MORGAN CAPITAL FINANCING LIMITED | Company Secretary | 2002-01-31 | CURRENT | 1988-08-26 | Active | |
J.P. MORGAN (SC) LIMITED | Company Secretary | 2001-03-02 | CURRENT | 1919-08-26 | Liquidation | |
JPMORGAN INVESTMENTS LIMITED | Company Secretary | 2000-08-07 | CURRENT | 1964-01-21 | Liquidation | |
CROSBY STERLING (HOLDINGS) LIMITED | Company Secretary | 2000-03-10 | CURRENT | 1993-06-10 | Liquidation | |
BSG INSURANCE HOLDINGS LIMITED | Director | 2014-06-11 | CURRENT | 2006-06-29 | Dissolved 2016-07-02 | |
J.P. MORGAN CHASE (UK) HOLDINGS LIMITED | Director | 2014-01-02 | CURRENT | 1975-05-19 | Liquidation | |
J.P. MORGAN CHASE INTERNATIONAL HOLDINGS | Director | 2013-12-13 | CURRENT | 1972-04-11 | Liquidation | |
J.P. MORGAN (SC) LIMITED | Director | 2013-09-21 | CURRENT | 1919-08-26 | Liquidation | |
J.P. MORGAN FINANCIAL INVESTMENTS LIMITED | Director | 2013-09-21 | CURRENT | 1979-05-16 | Active | |
CAZENOVE NOMINEES LIMITED | Director | 2013-06-04 | CURRENT | 1934-12-05 | Dissolved 2016-02-23 | |
ALDERMANBURY INVESTMENTS LIMITED | Director | 2013-03-08 | CURRENT | 2000-02-29 | Active | |
ROBERT FLEMING HOLDINGS LIMITED | Director | 2013-01-04 | CURRENT | 1974-02-27 | Dissolved 2016-04-07 | |
COPTHALL OVERSEAS LIMITED | Director | 2013-01-04 | CURRENT | 1987-07-02 | Dissolved 2016-04-04 | |
CAZENOVE US HOLDINGS LIMITED | Director | 2013-01-04 | CURRENT | 2004-11-18 | Dissolved 2016-02-29 | |
BANK ONE EUROPE LIMITED | Director | 2013-01-04 | CURRENT | 1970-07-30 | Dissolved 2016-07-02 | |
J. P. MORGAN (UK) LIMITED | Director | 2013-01-04 | CURRENT | 2001-07-12 | Dissolved 2016-12-07 | |
MORGAN PROPERTY DEVELOPMENT COMPANY LIMITED | Director | 2012-10-11 | CURRENT | 1986-12-05 | Liquidation | |
J.P. MORGAN TRADING AND FINANCE | Director | 2012-08-30 | CURRENT | 1989-09-26 | Dissolved 2015-10-02 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-13 | |
CH01 | Director's details changed for Mr John Richard Hobson on 2017-10-01 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | REVOKE AUTH SHARE CAPITAL RESTRICTIONS 02/06/2017 | |
RES06 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 14/06/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 2;USD 15000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 2;USD 15000000 | |
AR01 | 01/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR JOHN RICHARD HOBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES CLENNELL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 2;USD 15000000 | |
AR01 | 01/10/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARIM KHELIL | |
CH01 | Director's details changed for Andrew James Clennell on 2013-06-27 | |
LATEST SOC | 16/10/13 STATEMENT OF CAPITAL;GBP 2;USD 15000000 | |
AR01 | 01/10/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR KARIM KHELIL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN LYALL | |
AP01 | DIRECTOR APPOINTED ANDREW JAMES CLENNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL COLLETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUI FERNANDES | |
AR01 | 01/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED STEPHEN MICHAEL WHITE | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 125 LONDON WALL LONDON EC2Y 5AJ | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 06/07/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARNABY WALKER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUI MIGUEL LOUREIRO FERNANDES / 16/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN DAVID COLLETT / 16/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARNABY ROBERT OLIVER WALKER / 13/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT LYALL / 09/02/2012 | |
AR01 | 01/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN SLATER | |
AR01 | 01/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID SLATER / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARNABY ROBERT OLIVER WALKER / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUI MIGUEL LOUREIRO FERNANDES / 01/01/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 01/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 01/10/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 04/11/2008 | |
288a | DIRECTOR APPOINTED MR RUI MIGUEL LOUREIRO FERNANDES | |
288b | APPOINTMENT TERMINATED DIRECTOR NEIL MCCORMICK | |
363a | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED NIGEL JOHN DAVID COLLETT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as J.P. MORGAN WHITEFRIARS (UK) are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | J.P. MORGAN WHITEFRIARS (UK) | Event Date | 2017-06-14 |
Guy Robert Thomas Hollander (IP No. 009233 ) and Simon David Chandler (IP No. 008822 ) both of Mazars LLP , Tower Bridge House, St Katharine's Way, London, E1W 1DD : Ag JF31308 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | J.P. MORGAN WHITEFRIARS (UK) | Event Date | 2017-06-14 |
Notice is hereby given that the following resolutions were passed on 14 June 2017 , as a special resolution and an ordinary resolution respectively: "That the Companies be wound up voluntarily and that Guy Robert Thomas Hollander (IP No. 009233 ) and Simon David Chandler (IP No. 008822 ) both of Mazars LLP , Tower Bridge House, St Katharine's Way, London, E1W 1DD be appointed as Joint Liquidators for the purposes of such voluntary windings up." For further details contact: The Joint Liquidators, Tel: 0207 063 4477 . Alternative contact: Molly McErlane. Ag JF31308 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | J.P. MORGAN WHITEFRIARS (UK) | Event Date | 2017-06-14 |
Notice is hereby given that Creditors of the Companies are required, on or before 28 July 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Tower Bridge House, St Katharines Way, London, E1W 1DD. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 14 June 2017 . Office Holder Details: Guy Robert Thomas Hollander (IP No. 009233 ) and Simon David Chandler (IP No. 008822 ) both of Mazars LLP , Tower Bridge House, St Katharine's Way, London, E1W 1DD For further details contact: The Joint Liquidators, Tel: 0207 063 4477 . Alternative contact: Molly McErlane. Ag JF31308 | |||
Initiating party | Event Type | ||
Defending party | J.P. MORGAN WHITEFRIARS (UK) | Event Date | 2017-06-14 |
Guy Robert Thomas Hollander (IP No. 009233 ) and Simon David Chandler (IP No. 008822 ) both of Mazars LLP , Tower Bridge House, St Katharine's Way, London, E1W 1DD : Ag JF31308 | |||
Initiating party | Event Type | ||
Defending party | J.P. MORGAN WHITEFRIARS (UK) | Event Date | 2017-06-14 |
Guy Robert Thomas Hollander (IP No. 009233 ) and Simon David Chandler (IP No. 008822 ) both of Mazars LLP , Tower Bridge House, St Katharine's Way, London, E1W 1DD : Ag JF31308 | |||
Initiating party | Event Type | ||
Defending party | J.P. MORGAN WHITEFRIARS (UK) | Event Date | 2017-06-14 |
Guy Robert Thomas Hollander (IP No. 009233 ) and Simon David Chandler (IP No. 008822 ) both of Mazars LLP , Tower Bridge House, St Katharine's Way, London, E1W 1DD : Ag JF31308 | |||
Initiating party | Event Type | ||
Defending party | J.P. MORGAN WHITEFRIARS (UK) | Event Date | 2017-06-14 |
Notice is hereby given that the following resolutions were passed on 14 June 2017 , as a special resolution and an ordinary resolution respectively: "That the Companies be wound up voluntarily and that Guy Robert Thomas Hollander (IP No. 009233 ) and Simon David Chandler (IP No. 008822 ) both of Mazars LLP , Tower Bridge House, St Katharine's Way, London, E1W 1DD be appointed as Joint Liquidators for the purposes of such voluntary windings up." For further details contact: The Joint Liquidators, Tel: 0207 063 4477 . Alternative contact: Molly McErlane. Ag JF31308 | |||
Initiating party | Event Type | ||
Defending party | J.P. MORGAN WHITEFRIARS (UK) | Event Date | 2017-06-14 |
Notice is hereby given that the following resolutions were passed on 14 June 2017 , as a special resolution and an ordinary resolution respectively: "That the Companies be wound up voluntarily and that Guy Robert Thomas Hollander (IP No. 009233 ) and Simon David Chandler (IP No. 008822 ) both of Mazars LLP , Tower Bridge House, St Katharine's Way, London, E1W 1DD be appointed as Joint Liquidators for the purposes of such voluntary windings up." For further details contact: The Joint Liquidators, Tel: 0207 063 4477 . Alternative contact: Molly McErlane. Ag JF31308 | |||
Initiating party | Event Type | ||
Defending party | J.P. MORGAN WHITEFRIARS (UK) | Event Date | 2017-06-14 |
Notice is hereby given that the following resolutions were passed on 14 June 2017 , as a special resolution and an ordinary resolution respectively: "That the Companies be wound up voluntarily and that Guy Robert Thomas Hollander (IP No. 009233 ) and Simon David Chandler (IP No. 008822 ) both of Mazars LLP , Tower Bridge House, St Katharine's Way, London, E1W 1DD be appointed as Joint Liquidators for the purposes of such voluntary windings up." For further details contact: The Joint Liquidators, Tel: 0207 063 4477 . Alternative contact: Molly McErlane. Ag JF31308 | |||
Initiating party | Event Type | ||
Defending party | J.P. MORGAN WHITEFRIARS (UK) | Event Date | 2017-06-14 |
Notice is hereby given that Creditors of the Companies are required, on or before 28 July 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Tower Bridge House, St Katharines Way, London, E1W 1DD. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 14 June 2017 . Office Holder Details: Guy Robert Thomas Hollander (IP No. 009233 ) and Simon David Chandler (IP No. 008822 ) both of Mazars LLP , Tower Bridge House, St Katharine's Way, London, E1W 1DD For further details contact: The Joint Liquidators, Tel: 0207 063 4477 . Alternative contact: Molly McErlane. Ag JF31308 | |||
Initiating party | Event Type | ||
Defending party | J.P. MORGAN WHITEFRIARS (UK) | Event Date | 2017-06-14 |
Notice is hereby given that Creditors of the Companies are required, on or before 28 July 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Tower Bridge House, St Katharines Way, London, E1W 1DD. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 14 June 2017 . Office Holder Details: Guy Robert Thomas Hollander (IP No. 009233 ) and Simon David Chandler (IP No. 008822 ) both of Mazars LLP , Tower Bridge House, St Katharine's Way, London, E1W 1DD For further details contact: The Joint Liquidators, Tel: 0207 063 4477 . Alternative contact: Molly McErlane. Ag JF31308 | |||
Initiating party | Event Type | ||
Defending party | J.P. MORGAN WHITEFRIARS (UK) | Event Date | 2017-06-14 |
Notice is hereby given that Creditors of the Companies are required, on or before 28 July 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Tower Bridge House, St Katharines Way, London, E1W 1DD. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 14 June 2017 . Office Holder Details: Guy Robert Thomas Hollander (IP No. 009233 ) and Simon David Chandler (IP No. 008822 ) both of Mazars LLP , Tower Bridge House, St Katharine's Way, London, E1W 1DD For further details contact: The Joint Liquidators, Tel: 0207 063 4477 . Alternative contact: Molly McErlane. Ag JF31308 | |||
Initiating party | Event Type | ||
Defending party | J.P. MORGAN WHITEFRIARS (UK) | Event Date | 2017-06-14 |
Guy Robert Thomas Hollander (IP No. 009233 ) and Simon David Chandler (IP No. 008822 ) both of Mazars LLP , Tower Bridge House, St Katharine's Way, London, E1W 1DD : Ag JF31308 | |||
Initiating party | Event Type | ||
Defending party | J.P. MORGAN WHITEFRIARS (UK) | Event Date | 2017-06-14 |
Guy Robert Thomas Hollander (IP No. 009233 ) and Simon David Chandler (IP No. 008822 ) both of Mazars LLP , Tower Bridge House, St Katharine's Way, London, E1W 1DD : Ag JF31308 | |||
Initiating party | Event Type | ||
Defending party | J.P. MORGAN WHITEFRIARS (UK) | Event Date | 2017-06-14 |
Guy Robert Thomas Hollander (IP No. 009233 ) and Simon David Chandler (IP No. 008822 ) both of Mazars LLP , Tower Bridge House, St Katharine's Way, London, E1W 1DD : Ag JF31308 | |||
Initiating party | Event Type | ||
Defending party | J.P. MORGAN WHITEFRIARS (UK) | Event Date | 2017-06-14 |
Notice is hereby given that the following resolutions were passed on 14 June 2017 , as a special resolution and an ordinary resolution respectively: "That the Companies be wound up voluntarily and that Guy Robert Thomas Hollander (IP No. 009233 ) and Simon David Chandler (IP No. 008822 ) both of Mazars LLP , Tower Bridge House, St Katharine's Way, London, E1W 1DD be appointed as Joint Liquidators for the purposes of such voluntary windings up." For further details contact: The Joint Liquidators, Tel: 0207 063 4477 . Alternative contact: Molly McErlane. Ag JF31308 | |||
Initiating party | Event Type | ||
Defending party | J.P. MORGAN WHITEFRIARS (UK) | Event Date | 2017-06-14 |
Notice is hereby given that the following resolutions were passed on 14 June 2017 , as a special resolution and an ordinary resolution respectively: "That the Companies be wound up voluntarily and that Guy Robert Thomas Hollander (IP No. 009233 ) and Simon David Chandler (IP No. 008822 ) both of Mazars LLP , Tower Bridge House, St Katharine's Way, London, E1W 1DD be appointed as Joint Liquidators for the purposes of such voluntary windings up." For further details contact: The Joint Liquidators, Tel: 0207 063 4477 . Alternative contact: Molly McErlane. Ag JF31308 | |||
Initiating party | Event Type | ||
Defending party | J.P. MORGAN WHITEFRIARS (UK) | Event Date | 2017-06-14 |
Notice is hereby given that the following resolutions were passed on 14 June 2017 , as a special resolution and an ordinary resolution respectively: "That the Companies be wound up voluntarily and that Guy Robert Thomas Hollander (IP No. 009233 ) and Simon David Chandler (IP No. 008822 ) both of Mazars LLP , Tower Bridge House, St Katharine's Way, London, E1W 1DD be appointed as Joint Liquidators for the purposes of such voluntary windings up." For further details contact: The Joint Liquidators, Tel: 0207 063 4477 . Alternative contact: Molly McErlane. Ag JF31308 | |||
Initiating party | Event Type | ||
Defending party | J.P. MORGAN WHITEFRIARS (UK) | Event Date | 2017-06-14 |
Notice is hereby given that Creditors of the Companies are required, on or before 28 July 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Tower Bridge House, St Katharines Way, London, E1W 1DD. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 14 June 2017 . Office Holder Details: Guy Robert Thomas Hollander (IP No. 009233 ) and Simon David Chandler (IP No. 008822 ) both of Mazars LLP , Tower Bridge House, St Katharine's Way, London, E1W 1DD For further details contact: The Joint Liquidators, Tel: 0207 063 4477 . Alternative contact: Molly McErlane. Ag JF31308 | |||
Initiating party | Event Type | ||
Defending party | J.P. MORGAN WHITEFRIARS (UK) | Event Date | 2017-06-14 |
Notice is hereby given that Creditors of the Companies are required, on or before 28 July 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Tower Bridge House, St Katharines Way, London, E1W 1DD. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 14 June 2017 . Office Holder Details: Guy Robert Thomas Hollander (IP No. 009233 ) and Simon David Chandler (IP No. 008822 ) both of Mazars LLP , Tower Bridge House, St Katharine's Way, London, E1W 1DD For further details contact: The Joint Liquidators, Tel: 0207 063 4477 . Alternative contact: Molly McErlane. Ag JF31308 | |||
Initiating party | Event Type | ||
Defending party | J.P. MORGAN WHITEFRIARS (UK) | Event Date | 2017-06-14 |
Notice is hereby given that Creditors of the Companies are required, on or before 28 July 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Tower Bridge House, St Katharines Way, London, E1W 1DD. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 14 June 2017 . Office Holder Details: Guy Robert Thomas Hollander (IP No. 009233 ) and Simon David Chandler (IP No. 008822 ) both of Mazars LLP , Tower Bridge House, St Katharine's Way, London, E1W 1DD For further details contact: The Joint Liquidators, Tel: 0207 063 4477 . Alternative contact: Molly McErlane. Ag JF31308 | |||
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. |