Dissolved
Dissolved 2016-11-03
Company Information for AUTUMN LEASING LIMITED
15 CANADA SQUARE CANARY WHARF, LONDON, E14,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-11-03 |
Company Name | ||
---|---|---|
AUTUMN LEASING LIMITED | ||
Legal Registered Office | ||
15 CANADA SQUARE CANARY WHARF LONDON | ||
Previous Names | ||
|
Company Number | 02971086 | |
---|---|---|
Date formed | 1994-09-26 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-11-03 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 08:23:35 |
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 | ||
---|---|---|---|---|
![]() |
AUTUMN LEASING INC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOANNE LOUISE BAGSHAW |
||
ANDREW WILLIAM BARTLETT |
||
ADAM PAUL RUTHERFORD |
||
CHRISTOPHER CHARLES SNAILHAM |
||
DAVID KENYON THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER ANDREW JOHN GOLDSBROUGH |
Director | ||
RAJANBABU SIVANITHY |
Director | ||
MARK ANDREW MCGIDDY |
Director | ||
STEPHEN LEWIS HOYLE |
Director | ||
STUART EDWARD MACFARLANE |
Director | ||
PETER GORDON THOMPSON |
Director | ||
NICHOLAS SHASHI VASUDEVA |
Director | ||
MATTHEW PRESS |
Director | ||
MICHAEL JOSEPH PATRICK WILSON |
Director | ||
JENNIFER SANDRA BURTON |
Company Secretary | ||
EDWARD MICHAEL FLETCHER |
Company Secretary | ||
RUMIT SHAH |
Director | ||
JOHN CHARLES BERRY |
Director | ||
STEVEN WIM BLASE |
Director | ||
JAMES STEPHEN CROSS |
Director | ||
ANDREW WILLIAM BARTLETT |
Company Secretary | ||
STUART PRESTON |
Company Secretary | ||
IAN JOHNSON |
Company Secretary | ||
PETER CHARLES JAQUES |
Director | ||
MICHAEL TEMPLEMAN |
Director | ||
ANDREW FRANCIS SYKES |
Director | ||
CLIVE ALAN AUSTIN |
Director | ||
JOHN DESMOND KINSELLA |
Director | ||
JOHN WILLIAM ROCK |
Director | ||
WILLIAM GRAHAM MACKIE |
Director | ||
ROBIN CORNER |
Director | ||
RALPH THOMAS BRITTON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANTELOPE PENSION TRUSTEE SERVICES LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1961-03-13 | Dissolved 2013-08-10 | |
TIM (LONDON) LIMITED | Company Secretary | 2007-02-08 | CURRENT | 1989-12-15 | Dissolved 2013-12-13 | |
DEUTSCHE HOLDINGS NO.3 LIMITED | Company Secretary | 2006-11-23 | CURRENT | 2006-11-23 | Active | |
MORGAN GRENFELL DEVELOPMENT CAPITAL HOLDINGS LIMITED | Company Secretary | 2006-09-29 | CURRENT | 1989-05-15 | Dissolved 2014-04-28 | |
DEUTSCHE HOLDINGS LIMITED | Company Secretary | 2005-10-14 | CURRENT | 2005-10-14 | Active | |
DB INFRASTRUCTURE HOLDINGS (UK) NO.1. LIMITED | Company Secretary | 2005-09-26 | CURRENT | 2005-09-26 | Liquidation | |
HAH LIMITED | Company Secretary | 2005-08-26 | CURRENT | 2005-08-26 | Dissolved 2016-06-16 | |
DB JASMINE HOLDINGS LIMITED | Company Secretary | 2005-05-13 | CURRENT | 2005-03-24 | Dissolved 2016-03-07 | |
DEUTSCHE FINANCE NO. 4 (UK) LIMITED | Company Secretary | 2005-05-13 | CURRENT | 2002-09-25 | Dissolved 2016-03-07 | |
LAMMERMUIR LEASING LIMITED | Company Secretary | 2005-05-13 | CURRENT | 1986-07-03 | Dissolved 2017-06-30 | |
SIXCO LEASING LIMITED. | Company Secretary | 2005-05-13 | CURRENT | 1990-01-18 | Liquidation | |
DB VANQUISH (UK) LIMITED | Company Secretary | 2005-05-13 | CURRENT | 1997-11-13 | Dissolved 2018-05-15 | |
DB VANTAGE (UK) LIMITED | Company Secretary | 2005-05-13 | CURRENT | 1998-12-31 | Dissolved 2018-05-15 | |
DEUTSCHE FINANCE NO.2 (UK) LIMITED | Company Secretary | 2005-05-13 | CURRENT | 2002-09-25 | Dissolved 2018-05-15 | |
DB VANTAGE NO.2 (UK) LIMITED | Company Secretary | 2005-05-13 | CURRENT | 2002-09-25 | Dissolved 2018-05-15 | |
DB UK AUSTRALIA HOLDINGS LIMITED | Company Secretary | 2005-05-13 | CURRENT | 2002-09-25 | Dissolved 2018-05-15 | |
TEMPURRITE LEASING LIMITED | Company Secretary | 2005-05-13 | CURRENT | 2002-10-11 | Liquidation | |
NINECO LEASING LIMITED. | Company Secretary | 2005-05-13 | CURRENT | 1989-08-17 | Liquidation | |
PERUDA LEASING LIMITED | Company Secretary | 2005-05-13 | CURRENT | 1991-08-16 | Liquidation | |
MOON LEASING LIMITED | Company Secretary | 2005-05-13 | CURRENT | 1993-04-29 | Liquidation | |
MIDSEL LIMITED | Company Secretary | 2005-05-13 | CURRENT | 1995-03-28 | Liquidation | |
DB INTERNAL FUNDING LIMITED | Company Secretary | 2005-05-13 | CURRENT | 1991-04-17 | Active | |
DB OVERSEAS HOLDINGS LIMITED | Company Secretary | 2001-01-05 | CURRENT | 1976-07-12 | Active | |
DB GROUP SERVICES (UK) LIMITED | Company Secretary | 2001-01-05 | CURRENT | 1995-07-04 | Active | |
DB RAIL TRADING (UK) LIMITED | Company Secretary | 2008-09-17 | CURRENT | 2008-09-17 | Dissolved 2016-06-16 | |
D B RAIL HOLDINGS (UK) NO.1 LIMITED | Company Secretary | 2008-09-17 | CURRENT | 2008-09-17 | Dissolved 2016-06-16 | |
ANTELOPE PENSION TRUSTEE SERVICES LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1961-03-13 | Dissolved 2013-08-10 | |
DB INFRASTRUCTURE HOLDINGS (UK) NO.2 LIMITED | Company Secretary | 2006-06-16 | CURRENT | 2006-04-11 | Dissolved 2015-12-09 | |
HAH LIMITED | Company Secretary | 2005-08-26 | CURRENT | 2005-08-26 | Dissolved 2016-06-16 | |
HELIUM HOLDINGS NUMBER 1 LIMITED | Company Secretary | 2005-08-23 | CURRENT | 2005-06-29 | Dissolved 2014-04-08 | |
HELIUM HOLDINGS NUMBER 2 LIMITED | Company Secretary | 2005-08-23 | CURRENT | 2005-06-29 | Dissolved 2014-04-08 | |
DBIGB FINANCE (NO.2) LIMITED | Company Secretary | 2005-06-15 | CURRENT | 2005-06-15 | Dissolved 2014-04-28 | |
DB JASMINE HOLDINGS LIMITED | Company Secretary | 2005-05-13 | CURRENT | 2005-03-24 | Dissolved 2016-03-07 | |
DEUTSCHE FINANCE NO. 4 (UK) LIMITED | Company Secretary | 2005-05-13 | CURRENT | 2002-09-25 | Dissolved 2016-03-07 | |
MORGAN GRENFELL & CO. LIMITED | Company Secretary | 2004-10-04 | CURRENT | 1995-07-04 | Dissolved 2014-05-06 | |
CITY LEASING (FLEETSIDE) LIMITED | Company Secretary | 2004-10-04 | CURRENT | 1987-09-14 | Dissolved 2014-09-12 | |
CUSTOM LEASING LIMITED | Company Secretary | 2004-10-04 | CURRENT | 1984-07-12 | Dissolved 2014-04-28 | |
CITY LEASING AND PARTNERS LIMITED | Company Secretary | 2004-10-04 | CURRENT | 1985-01-28 | Dissolved 2014-11-19 | |
DB VENTURE PARTNERS GENERAL PARTNER LIMITED | Company Secretary | 2004-10-04 | CURRENT | 2000-11-17 | Dissolved 2013-12-26 | |
CITY LEASING (SEVERNSIDE) LIMITED | Company Secretary | 2004-10-04 | CURRENT | 1980-08-11 | Dissolved 2015-07-24 | |
CITY LEASING (DONSIDE) LIMITED | Company Secretary | 2004-10-04 | CURRENT | 1986-03-20 | Dissolved 2016-03-07 | |
DBUKH FINANCE LIMITED | Company Secretary | 2003-07-01 | CURRENT | 2003-07-01 | Dissolved 2014-04-28 | |
BANKERS TRUST INTERNATIONAL LIMITED | Company Secretary | 2001-07-12 | CURRENT | 1993-11-01 | Dissolved 2017-05-28 | |
INTERNATIONAL OPERATOR LIMITED | Company Secretary | 2000-05-03 | CURRENT | 1999-08-25 | Dissolved 2015-05-24 | |
REIB INTERNATIONAL HOLDINGS LIMITED | Company Secretary | 2000-04-13 | CURRENT | 1999-08-25 | Dissolved 2015-05-24 | |
REIB EUROPE INVESTMENTS LIMITED | Company Secretary | 2000-04-13 | CURRENT | 1999-09-20 | Dissolved 2015-05-24 | |
TAPEORDER LIMITED | Company Secretary | 2000-04-01 | CURRENT | 1996-11-21 | Dissolved 2015-05-24 | |
SHOPREADY LIMITED | Company Secretary | 2000-04-01 | CURRENT | 1997-02-06 | Dissolved 2015-05-24 | |
DB SAFE HARBOUR INVESTMENT PROJECTS LIMITED | Director | 2017-09-19 | CURRENT | 2008-02-18 | Liquidation | |
DB NEXUS INVESTMENTS (UK) LIMITED | Director | 2017-09-19 | CURRENT | 2008-12-03 | Liquidation | |
DB NEXUS AMERICAN INVESTMENTS (UK) LIMITED | Director | 2017-09-19 | CURRENT | 2011-01-28 | Liquidation | |
BALDUR MORTGAGES LIMITED | Director | 2017-03-01 | CURRENT | 2017-03-01 | Active | |
LAMMERMUIR LEASING LIMITED | Director | 2013-10-01 | CURRENT | 1986-07-03 | Dissolved 2017-06-30 | |
SIXCO LEASING LIMITED. | Director | 2013-10-01 | CURRENT | 1990-01-18 | Liquidation | |
TEMPURRITE LEASING LIMITED | Director | 2013-10-01 | CURRENT | 2002-10-11 | Liquidation | |
NINECO LEASING LIMITED. | Director | 2013-10-01 | CURRENT | 1989-08-17 | Liquidation | |
PERUDA LEASING LIMITED | Director | 2013-10-01 | CURRENT | 1991-08-16 | Liquidation | |
MOON LEASING LIMITED | Director | 2013-10-01 | CURRENT | 1993-04-29 | Liquidation | |
DB INTERNAL FUNDING LIMITED | Director | 2013-10-01 | CURRENT | 1991-04-17 | Active | |
DBUKH NO. 2 LIMITED | Director | 2017-03-16 | CURRENT | 2016-03-11 | Liquidation | |
DB UK AUSTRALIA FINANCE LIMITED | Director | 2013-06-27 | CURRENT | 2004-03-31 | Active | |
DB UK AUSTRALIA HOLDINGS LIMITED | Director | 2013-06-27 | CURRENT | 2002-09-25 | Dissolved 2018-05-15 | |
DB JASMINE HOLDINGS LIMITED | Director | 2010-09-03 | CURRENT | 2005-03-24 | Dissolved 2016-03-07 | |
KRADAVIMD UK LEASE HOLDINGS LIMITED | Director | 2010-09-02 | CURRENT | 2010-09-02 | Liquidation | |
DB UK HOLDINGS LIMITED | Director | 2008-11-27 | CURRENT | 1998-10-15 | Active | |
DB RAIL TRADING (UK) LIMITED | Director | 2008-10-14 | CURRENT | 2008-09-17 | Dissolved 2016-06-16 | |
DBUKH FINANCE LIMITED | Director | 2008-01-28 | CURRENT | 2003-07-01 | Dissolved 2014-04-28 | |
DEUTSCHE MORGAN GRENFELL GROUP LIMITED | Director | 2007-09-18 | CURRENT | 1971-11-24 | Liquidation | |
LAMMERMUIR LEASING LIMITED | Director | 2005-02-25 | CURRENT | 1986-07-03 | Dissolved 2017-06-30 | |
PERUDA LEASING LIMITED | Director | 2003-12-18 | CURRENT | 1991-08-16 | Liquidation | |
TEMPURRITE LEASING LIMITED | Director | 2003-01-21 | CURRENT | 2002-10-11 | Liquidation | |
MIDSEL LIMITED | Director | 2002-09-27 | CURRENT | 1995-03-28 | Liquidation | |
DEUTSCHE FINANCE NO. 4 (UK) LIMITED | Director | 2002-09-25 | CURRENT | 2002-09-25 | Dissolved 2016-03-07 | |
SIXCO LEASING LIMITED. | Director | 2002-09-25 | CURRENT | 1990-01-18 | Liquidation | |
DEUTSCHE FINANCE NO.2 (UK) LIMITED | Director | 2002-09-25 | CURRENT | 2002-09-25 | Dissolved 2018-05-15 | |
DB VANTAGE NO.2 (UK) LIMITED | Director | 2002-09-25 | CURRENT | 2002-09-25 | Dissolved 2018-05-15 | |
NINECO LEASING LIMITED. | Director | 2002-09-25 | CURRENT | 1989-08-17 | Liquidation | |
DB INTERNAL FUNDING LIMITED | Director | 2002-06-17 | CURRENT | 1991-04-17 | Active | |
DB DELAWARE HOLDINGS (UK) LIMITED | Director | 2001-11-22 | CURRENT | 1906-11-06 | Liquidation | |
BANKERS TRUST INVESTMENTS LIMITED | Director | 2001-11-22 | CURRENT | 1962-06-22 | Liquidation | |
MOON LEASING LIMITED | Director | 2001-05-31 | CURRENT | 1993-04-29 | Liquidation | |
DB VANTAGE (UK) LIMITED | Director | 2000-08-01 | CURRENT | 1998-12-31 | Dissolved 2018-05-15 | |
DB VANQUISH (UK) LIMITED | Director | 1999-11-26 | CURRENT | 1997-11-13 | Dissolved 2018-05-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2015 FROM WINCHESTER HOUSE 1 GREAT WINCHESTER STREET LONDON EC2N 2DB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR CHRIS SNAILHAM | |
MISC | S.519 COMPANT ACT 2006 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/01/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENYON THOMAS / 24/02/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP03 | SECRETARY APPOINTED MS JOANNE LOUISE BAGSHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOLDSBROUGH | |
AR01 | 31/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW JOHN GOLDSBROUGH / 20/02/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/01/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJANBABU SIVANITHY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/01/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER ANDREW JOHN GOLDSBROUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK MCGIDDY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 31/01/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ADAM RUTHERFORD / 22/05/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ANDREW BARTLETT / 22/05/2009 | |
RES01 | ADOPT ARTICLES 28/05/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RAJANBABU SIVANITHY / 19/02/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN HOYLE | |
288c | SECRETARY'S CHANGE OF PARTICULARS MARK ANDREW MCGIDDY LOGGED FORM | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK MCGIDDY / 02/02/2009 | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR STUART MACFARLANE | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED |
Final Meetings | 2016-06-17 |
Appointment of Liquidators | 2014-12-24 |
Resolutions for Winding-up | 2014-12-24 |
Notices to Creditors | 2014-12-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AN ACCOUNT CHARGE | Satisfied | ING LEASE (UK) 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 AUTUMN LEASING LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as AUTUMN LEASING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AUTUMN LEASING LIMITED | Event Date | 2014-12-18 |
John David Thomas Milsom and Allan Watson Graham , both of KPMG LLP , 8 Salisbury Square, London EC4Y 8BB : For further details contact: Becky Hewett, email: rebecca.hewett@kpmg.co.uk Tel: +44 (0) 20 7311 8229 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AUTUMN LEASING LIMITED | Event Date | 2014-12-18 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 18 December 2014 , as a Special and as an Ordinary resolution respectively: Thet the Company be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986 and that John David Thomas Milsom and Allan Watson Graham , both of KPMG LLP , 8 Salisbury Square, London EC4Y 8BB, (IP Nos. 9241 and 8719) be and are hereby appointed joint liquidators and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. For further details contact: Becky Hewett, email: rebecca.hewett@kpmg.co.uk Tel: +44 (0) 20 7311 8229 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | AUTUMN LEASING LIMITED | Event Date | 2014-12-18 |
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 30 January 2015 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 30 January 2015. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Date of Appointment: 19 December 2014 Office Holder details: John David Thomas Milsom and Allan Watson Graham (IP Nos. 9241 and 8719) both of KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. For further details contact: Becky Hewett, email: rebecca.hewett@kpmg.co.uk Tel: +44 (0) 20 7311 8229 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | AUTUMN LEASING LIMITED | Event Date | 2014-12-18 |
In Members Voluntary Liquidation In the matter of the Insolvency Act 1986 Notice is hereby given , pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the members of the above named company will be held at 10:30am on 22 July 2016 at KPMG LLP, 15 Canada Square, London, E14 5GL for the purposes of receiving an account showing the manner in which the liquidation has been conducted and the property of the company disposed of, and of hearing any explanation which may be given by the Joint Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, Restructuring, 15 Canada Square, London, E14 5GL United Kingdom Fax +44 (0) 207 694 1802 no later than 12 noon on 21 July 2016. Office Holder Details: John David Thomas Milsom and Allan Watson Graham (IP numbers 9241 and 8719 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 18 December 2014 . Further information about this case is available from Becky Hewett at the offices of KPMG LLP on +44 (0) 20 7311 8229 or at rebecca.hewett@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator | |||
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. |