Dissolved
Dissolved 2015-09-25
Company Information for LIVING RIVER LIMITED
SOUTH RUISLIP, MIDDLESEX, HA4,
|
Company Registration Number
02962012
Private Limited Company
Dissolved Dissolved 2015-09-25 |
Company Name | ||||
---|---|---|---|---|
LIVING RIVER LIMITED | ||||
Legal Registered Office | ||||
SOUTH RUISLIP MIDDLESEX | ||||
Previous Names | ||||
|
Company Number | 02962012 | |
---|---|---|
Date formed | 1994-08-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-01-31 | |
Date Dissolved | 2015-09-25 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-12-13 08:18:10 |
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 | ||
---|---|---|---|---|
LIVING RIVER, LLC | 138 Willoughby St, apt 32l New York BROOKLYN NY 11201 | Active | Company formed on the 2004-06-15 | |
Living River Church, Inc. | 1031 Acadia Cir Erie CO 80516 | Voluntarily Dissolved | Company formed on the 2013-09-13 | |
LIVING RIVER HEALING ARTS LLC | 4605 NE FREMONT STREET PORTLAND OR 97213 | Active | Company formed on the 2013-10-21 | |
LIVING RIVER ASSOCIATES LLC | 18550 NOLL RD NE POULSBO WA 98370 | Dissolved | Company formed on the 2007-03-23 | |
LIVING RIVER RESTORATION TRUST | 475 WATER STREET UNIT D PORTSMOUTH VA 23704 | Active | Company formed on the 2003-08-28 | |
LIVING RIVERS LTD | 86 BROOKFIELD PARK BATH BA1 4JJ | Active | Company formed on the 2016-07-11 | |
LIVING RIVERS SOUTHLAND LTD | QLD 4017 | Active | Company formed on the 2003-02-13 | |
LIVING RIVER INVESTMENTS PTY LTD | Active | Company formed on the 2014-02-25 | ||
LIVING RIVER PROPERTIES PTY LTD | Active | Company formed on the 2014-02-25 | ||
LIVING RIVER PTY LTD | NSW 2126 | Active | Company formed on the 2005-07-15 | |
LIVING RIVER, INC. | 1482 PINE GROVE RD STANLEY VA 22851 | ACTIVE | Company formed on the 2016-02-10 | |
LIVING RIVER APOSTOLIC MINISTRIES, INC. | 4797 26TH AVE. NORTH ST. PETERSBURG FL 33713 | Inactive | Company formed on the 2005-10-11 | |
LIVING RIVERS CHURCH, INC. | 1103 COUNTRY CLUB ROAD EUSTIS FL 32726 | Active | Company formed on the 2000-03-27 | |
LIVING RIVERS YOUTH FOUNDATION, INC. | 1305 SAND PINE LANE OCOEE FL 34761 | Inactive | Company formed on the 2002-08-19 | |
LIVING RIVER MINISTRIES, INC. | 123 W GRAND ST BORGER TX 79007 | Active | Company formed on the 2001-06-14 | |
LIVING RIVERS USA, INC. | 3820 APPLESPRINGS DR FORT WORTH TX 76244 | Forfeited | Company formed on the 2010-07-06 | |
LIVING RIVER ENTERPRISE | California | Unknown | ||
LIVING RIVERS CHRISTIAN FELLOWSHIP | Michigan | UNKNOWN | ||
LIVING RIVER CHURCH | California | Unknown | ||
LIVING RIVERS INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PETER JAMES HYATT |
||
CHRISTOPHER JAMES ATHERTON |
||
GARY THOMAS LEVER |
||
PETER ERIC RADLEY COLLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD STEPHEN FREDENBURGH |
Director | ||
EDWARD STEPHEN FREDENBURGH |
Company Secretary | ||
SARAH LOUISE COLLIS |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GUJO LIMITED | Director | 2011-11-16 | CURRENT | 2011-11-16 | Active - Proposal to Strike off | |
CHERRYBROOK LIMITED | Director | 2001-12-05 | CURRENT | 2001-08-17 | Dissolved 2015-02-24 | |
BROMLEY AND HARRISON LIMITED | Director | 2018-04-27 | CURRENT | 2018-02-22 | Active | |
ENTERTAINMENT APPS LTD | Director | 2017-07-12 | CURRENT | 2013-12-20 | Active | |
LEVATH ENTERPRISES LIMITED | Director | 2017-05-19 | CURRENT | 2017-05-19 | Active | |
KULIZUMBOO LIMITED | Director | 2017-05-01 | CURRENT | 2015-11-16 | Active | |
EARLY YEARS PORTFOLIO LIMITED | Director | 2016-11-29 | CURRENT | 2016-11-29 | Active | |
RICHBOROUGH MANAGEMENT COMPANY LIMITED | Director | 2016-11-14 | CURRENT | 2016-05-03 | Active | |
RICHBOROUGH POWER STATION LIMITED | Director | 2016-10-19 | CURRENT | 2016-10-19 | Active | |
BONZA GAMES LIMITED | Director | 2016-06-20 | CURRENT | 2016-06-20 | Active | |
BONZA HOLDINGS LIMITED | Director | 2016-06-20 | CURRENT | 2016-06-20 | Active | |
BONZA SPORTS LIMITED | Director | 2016-06-20 | CURRENT | 2016-06-20 | Active | |
BONZA CRICKET LIMITED | Director | 2016-06-20 | CURRENT | 2016-06-20 | Active | |
BONZA FISHING LIMITED | Director | 2016-06-20 | CURRENT | 2016-06-20 | Active | |
BONZA DARTS LIMITED | Director | 2016-06-20 | CURRENT | 2016-06-20 | Active | |
BONZA BOWLING LIMITED | Director | 2016-06-20 | CURRENT | 2016-06-20 | Active | |
GUPI (NP) LIMITED | Director | 2016-06-07 | CURRENT | 2016-06-07 | Active - Proposal to Strike off | |
GUPI (TF) LIMITED | Director | 2016-05-25 | CURRENT | 2014-05-27 | Active | |
SECURE ENERGY SUPPLIES LIMITED | Director | 2016-04-30 | CURRENT | 2016-04-30 | Active | |
GTL PORTFOLIO LIMITED | Director | 2015-11-13 | CURRENT | 2015-11-13 | Active | |
PLANTATION WHARF PIER MANAGEMENT LIMITED | Director | 2015-11-12 | CURRENT | 2015-11-12 | Active - Proposal to Strike off | |
MITRO UTILITY MANAGEMENT LIMITED | Director | 2015-08-19 | CURRENT | 2014-09-16 | Active | |
DOODLELICIOUS LIMITED | Director | 2015-04-20 | CURRENT | 2015-04-19 | Active - Proposal to Strike off | |
SUNNINGDALE (UK) LIMITED | Director | 2014-08-13 | CURRENT | 2014-08-13 | Active | |
THANET SOLAR LIMITED | Director | 2014-06-06 | CURRENT | 2012-10-03 | Active | |
MITRO MANAGEMENT LIMITED | Director | 2014-05-27 | CURRENT | 2014-05-27 | Active | |
PURPLE TURKEY LIMITED | Director | 2013-07-15 | CURRENT | 2013-07-15 | Active | |
REC MANAGEMENT LIMITED | Director | 2013-06-26 | CURRENT | 2013-06-26 | Active | |
PR HOUSE MANAGEMENT LIMITED | Director | 2013-06-26 | CURRENT | 2013-06-26 | Active - Proposal to Strike off | |
WESTSIDE COVENTRY LIMITED | Director | 2013-06-17 | CURRENT | 2010-02-23 | Active - Proposal to Strike off | |
29 BROADWATER ROAD MANAGEMENT LIMITED | Director | 2012-11-22 | CURRENT | 2012-11-22 | Active | |
PICKLED PANDA LIMITED | Director | 2012-10-19 | CURRENT | 2012-10-19 | Active - Proposal to Strike off | |
GUPI PROPERTIES LIMITED | Director | 2012-08-16 | CURRENT | 2012-08-16 | Active | |
GTL BEVAN MANSIONS LIMITED | Director | 2012-05-16 | CURRENT | 2012-05-16 | Dissolved 2013-09-24 | |
GUPI OC LIMITED | Director | 2012-04-12 | CURRENT | 1997-11-26 | Liquidation | |
C.G. STAMP LIMITED | Director | 2012-03-12 | CURRENT | 2012-03-12 | Active - Proposal to Strike off | |
GTL PROPERTIES LIMITED | Director | 2011-12-16 | CURRENT | 2011-12-16 | Active - Proposal to Strike off | |
GEM RENEWABLE TECHNOLOGIES LIMITED | Director | 2011-11-30 | CURRENT | 2011-10-19 | Dissolved 2017-09-19 | |
ANGLESEY BUSINESS CENTRE LIMITED | Director | 2011-11-28 | CURRENT | 2011-11-28 | Dissolved 2015-10-06 | |
GUJO LIMITED | Director | 2011-11-16 | CURRENT | 2011-11-16 | Active - Proposal to Strike off | |
PORTPATRICK HARBOUR LIMITED | Director | 2011-10-03 | CURRENT | 1986-10-22 | Dissolved 2014-02-21 | |
WEST OF ENGLAND HARBOURS LIMITED | Director | 2011-10-03 | CURRENT | 2002-11-28 | Dissolved 2014-05-20 | |
OYSTER PIER MANAGEMENT LIMITED | Director | 2011-09-06 | CURRENT | 2011-09-06 | Active | |
RICHBOROUGH ENERGY COMPANY LTD | Director | 2010-07-30 | CURRENT | 2010-07-30 | Active - Proposal to Strike off | |
GTL HOLIDAY HOMES LIMITED | Director | 2010-06-30 | CURRENT | 2010-06-30 | Dissolved 2014-11-11 | |
ARMWORTH HOUSE (UK) LIMITED | Director | 2010-06-25 | CURRENT | 2010-06-25 | Active | |
MITRO HOLDINGS LIMITED | Director | 2010-05-17 | CURRENT | 2010-05-17 | Active - Proposal to Strike off | |
F C VENTURES LIMITED | Director | 2009-12-03 | CURRENT | 2009-12-03 | Dissolved 2016-08-23 | |
RICHBOROUGH A LIMITED | Director | 2009-08-05 | CURRENT | 2009-08-05 | Active | |
SIDFORD HIGH STREET LIMITED | Director | 2009-02-16 | CURRENT | 2009-02-16 | Active - Proposal to Strike off | |
6 ALBERT COURT LIMITED | Director | 2009-02-06 | CURRENT | 2009-02-06 | Dissolved 2015-03-24 | |
64 ALBERT COURT LIMITED | Director | 2009-02-06 | CURRENT | 2009-02-06 | Active | |
GTL PROPERTY MANAGEMENT LIMITED | Director | 2008-11-20 | CURRENT | 2008-11-20 | Dissolved 2017-09-19 | |
SECURE POWER GENERATION LIMITED | Director | 2008-11-07 | CURRENT | 2008-11-07 | Active | |
DETTLING DEVELOPMENTS LIMITED | Director | 2008-10-01 | CURRENT | 1998-07-17 | Active | |
SCARBOROUGH POWER LIMITED | Director | 2008-01-16 | CURRENT | 2006-07-10 | Dissolved 2018-01-16 | |
GIIT REALISATIONS 5 LIMITED | Director | 2008-01-01 | CURRENT | 2003-04-11 | Dissolved 2014-09-30 | |
BEACONTREE ESTATES LIMITED | Director | 2008-01-01 | CURRENT | 1988-08-31 | Dissolved 2016-09-29 | |
CNC (CITY) LIMITED | Director | 2008-01-01 | CURRENT | 1988-05-13 | Dissolved 2016-09-29 | |
NCNA PROPERTIES LIMITED | Director | 2008-01-01 | CURRENT | 1887-01-19 | Dissolved 2016-10-20 | |
RAINBOW HOTEL LIMITED | Director | 2008-01-01 | CURRENT | 2004-07-13 | Dissolved 2016-10-20 | |
MAPLE PARK (WENTWORTH) LIMITED | Director | 2008-01-01 | CURRENT | 2005-03-11 | Active | |
GTL PROPERTY FUND MANAGEMENT LIMITED | Director | 2007-07-04 | CURRENT | 2007-07-04 | Active | |
BB NEWCO LIMITED | Director | 2007-06-13 | CURRENT | 2007-06-13 | Dissolved 2018-02-13 | |
MAROON MONKEY LIMITED | Director | 2006-09-27 | CURRENT | 2006-09-27 | Dissolved 2015-12-08 | |
FINO VENTURES LIMITED | Director | 2005-09-22 | CURRENT | 2005-04-06 | Active | |
KHH LIMITED | Director | 2005-03-22 | CURRENT | 2005-02-10 | Active | |
GOLDEN LION (HARLEY STREET) LIMITED | Director | 2005-03-04 | CURRENT | 2005-03-04 | Liquidation | |
MITCHELL ROBINSON LIMITED | Director | 2004-12-07 | CURRENT | 2004-11-26 | Dissolved 2015-10-06 | |
T.N. PROPERTIES LIMITED | Director | 2004-12-01 | CURRENT | 1998-07-17 | Dissolved 2016-03-17 | |
URBANRAIL LIMITED | Director | 2004-03-25 | CURRENT | 2004-03-22 | Active - Proposal to Strike off | |
ENVIRO FUELS LIMITED | Director | 2003-03-17 | CURRENT | 2003-03-07 | Active | |
CLOSELINK LIMITED | Director | 2002-02-03 | CURRENT | 2002-01-17 | Active | |
WASTEC LIMITED | Director | 2001-11-28 | CURRENT | 2001-11-06 | Active | |
JGH RESIDENTIAL LIMITED | Director | 2001-10-22 | CURRENT | 1994-11-02 | Active - Proposal to Strike off | |
NEARGRANGE LIMITED | Director | 2001-05-10 | CURRENT | 2001-05-04 | Liquidation | |
NUBBH LIMITED | Director | 2001-03-13 | CURRENT | 1963-07-08 | Active - Proposal to Strike off | |
HIGHLAND HOUSE INVESTMENTS LIMITED | Director | 1999-03-30 | CURRENT | 1986-02-27 | Liquidation | |
LAWGRADE LIMITED | Director | 1999-02-09 | CURRENT | 1999-02-04 | Dissolved 2018-04-17 | |
ABBEYCLONE LIMITED | Director | 1998-03-23 | CURRENT | 1998-03-18 | Liquidation | |
CROWN LODGE SECURITIES LIMITED | Director | 1996-08-19 | CURRENT | 1996-08-14 | Active | |
GAINWAY LIMITED | Director | 1994-01-11 | CURRENT | 1994-01-10 | Liquidation | |
TERMHOUSE (RICHMOND MANSIONS WEST) MANAGEMENT LIMITED | Director | 1993-02-25 | CURRENT | 1976-12-03 | Active | |
CHANNEL HOTELS & PROPERTIES (UK) LIMITED | Director | 1991-10-12 | CURRENT | 1988-05-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/06/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/06/2013 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/01/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2013 FROM 1ST FLOOR OFFICE 189-193 EARLS COURT ROAD LONDON SW5 9AN | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
LATEST SOC | 18/08/12 STATEMENT OF CAPITAL;GBP 571.45 | |
AR01 | 18/08/12 FULL LIST | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AA01 | CURREXT FROM 31/01/2012 TO 31/07/2012 | |
AA | 31/01/11 TOTAL EXEMPTION FULL | |
AR01 | 24/08/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION FULL | |
AR01 | 24/08/10 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION FULL | |
AR01 | 24/08/09 FULL LIST | |
AA | 31/01/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
287 | REGISTERED OFFICE CHANGED ON 12/05/2008 FROM 61 CHANDOS PLACE LONDON WC2N 4HG | |
AA | 31/01/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 | |
287 | REGISTERED OFFICE CHANGED ON 19/12/06 FROM: HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY | |
88(2)R | AD 25/05/06--------- £ SI 17145@.01=171 £ IC 400/571 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
123 | NC INC ALREADY ADJUSTED 25/05/06 | |
122 | S-DIV 25/05/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 400/600 25/05/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 05/07/05--------- £ SI 300@1 | |
363a | RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 05/07/05--------- £ SI 300@1=300 £ IC 100/400 | |
123 | NC INC ALREADY ADJUSTED 20/05/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100/400 20/05/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/01/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/08/04 FROM: FAIRFIELD HOUSE 7 FAIRFIELD AVENUE STAINES MIDDLESEX TW18 4AQ | |
88(2)R | AD 28/06/04--------- £ SI 98@1=98 £ IC 2/100 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED CRUISING CLUB OF EUROPE LIMITED CERTIFICATE ISSUED ON 15/10/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS |
Final Meetings | 2015-04-28 |
Appointment of Liquidators | 2013-07-10 |
Appointment of Administrators | 2012-07-16 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC | |
LEGAL CHARGE | Satisfied | CHANNEL HOTELS AND PROPERTY LIMITED | |
CHARGE | Satisfied | CHANNEL HOTELS & PROPERTIES LIMITED | |
CHATTEL MORTGAGE | Satisfied | CHANNEL HOTELS & PROPERTIES LIMITED | |
CHARGE | Satisfied | LONDON REBUILDING SOCIETY LIMITED | |
CHATTEL MORTGAGE | Satisfied | LONDON REBUILDING SOCIETY LIMITED |
|
|
|
|
|
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 LIVING RIVER LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LIVING RIVER LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | LIVING RIVER LIMITED | Event Date | 2013-06-28 |
Julie Swan and Solomon Cohen , PCR , St Martins House, The Runway, South Ruislip, Middlesex HA4 6SE . Telephone number: 0208 841 5252, Email address: GarethPrice@pcrllp.co.uk : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | LIVING RIVER LIMITED | Event Date | 2013-06-28 |
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at PCR, St Martins House, The Runway, South Ruislip, Middlesex, HA4 6SE on 17 June 2015 at 10.15 am (members) and 10.30 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at PCR, St Martins House, The Runway, South Ruislip, Middlesex, HA4 6SR by no later than 12 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 28 June 2013 Office Holder details: Solomon Cohen , (IP No. 1751) of PCR, St Martins House, The Runway, South Ruislip, Middlesex, HA4 6SE and Julie Swan , (IP No. 9168) of PCR, St Martins House, The Runway, South Ruislip, Middlesex, HA4 6SE . Further details contact: The Joint Liquidators, Tel: 0208 841 5252. Alternative contact: Hannah Gardner Solomon Cohen and Julie Swan , Joint Liquidators : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | LIVING RIVER LIMITED | Event Date | 2012-07-09 |
In the High Court of Justice, Chancery Division case number 5640 Julie Swan (IP No 9168 ) and Solomon Cohen (IP No 1751 ), Pitman Cohen Recoveries LLP , Great Central House, Great Central Avenue, South Ruislip, Middlesex HA4 6TS . : | |||
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. |