Dissolved
Dissolved 2017-09-07
Company Information for HAWLEY (NO. 1) LIMITED
55 FETTER LANE, LONDON, EC4A 1AA,
|
Company Registration Number
03084594
Private Limited Company
Dissolved Dissolved 2017-09-07 |
Company Name | ||
---|---|---|
HAWLEY (NO. 1) LIMITED | ||
Legal Registered Office | ||
55 FETTER LANE LONDON EC4A 1AA Other companies in WC1B | ||
Previous Names | ||
|
Company Number | 03084594 | |
---|---|---|
Date formed | 1995-07-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-01-31 | |
Date Dissolved | 2017-09-07 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-24 15:04:57 |
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 |
---|---|---|
CLAIRE CAROLINE SHARP |
||
WILLIAM RONALD DIXON |
||
THOMAS DUNCAN HOPKINSON |
||
CLAIRE CAROLINE SHARP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERALD JOSPEH WOOD |
Director | ||
TIMOTHY JOHN PETER KNOWLES |
Director | ||
JAYNE ELIZABETH JENKINSON |
Company Secretary | ||
JAYNE ELIZABETH JENKINSON |
Director | ||
TIMOTHY JOHN PETER KNOWLES |
Director | ||
CLAIRE CAROLINE SHARP |
Company Secretary | ||
RACHEL MARY ALLEN |
Company Secretary | ||
PAUL WESTHEAD |
Company Secretary | ||
CLAIRE CAROLINE SHARP |
Company Secretary | ||
ALAN JOHN MCMILLAN |
Company Secretary | ||
TERRY MALCOLM KRELL |
Director | ||
JOHN JAMES RIGBY |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELMSWAY (NO. 1) LIMITED | Company Secretary | 2008-10-10 | CURRENT | 2002-01-24 | Dissolved 2013-10-16 | |
F.I.L. INDUSTRIAL LIMITED | Company Secretary | 2008-10-10 | CURRENT | 1991-05-24 | Liquidation | |
FIRST ESTATES PROPERTIES LIMITED | Company Secretary | 2008-10-10 | CURRENT | 1998-10-28 | Dissolved 2017-07-10 | |
FIRST RUNCORN LIMITED | Company Secretary | 2008-10-10 | CURRENT | 1998-10-28 | Dissolved 2017-07-10 | |
HALLCO 1265 LIMITED | Company Secretary | 2008-10-10 | CURRENT | 2005-11-16 | Liquidation | |
KELVINGLEN LIMITED | Company Secretary | 2008-10-10 | CURRENT | 2002-03-27 | Dissolved 2017-07-10 | |
PHILCAP ONE LIMITED | Company Secretary | 2008-10-10 | CURRENT | 1992-11-13 | Dissolved 2017-07-10 | |
PHILCAP TWO LIMITED | Company Secretary | 2008-10-10 | CURRENT | 1993-09-15 | Dissolved 2017-07-10 | |
TRANSWEST LTD | Company Secretary | 2008-10-10 | CURRENT | 2004-01-14 | Dissolved 2017-07-10 | |
FIRST INDUSTRIAL LIMITED | Company Secretary | 2008-10-10 | CURRENT | 1999-10-21 | Dissolved 2018-02-08 | |
IBP PROPERTY LIMITED | Company Secretary | 2008-10-10 | CURRENT | 2001-09-26 | Dissolved 2018-05-22 | |
KNOWLES INDUSTRIAL LIMITED | Company Secretary | 2008-10-10 | CURRENT | 2004-05-06 | Dissolved 2018-05-22 | |
FIRST INVESTMENTS LIMITED | Company Secretary | 2008-10-10 | CURRENT | 2005-12-01 | Active | |
FI FACILITIES MANAGEMENT LIMITED | Company Secretary | 2008-10-10 | CURRENT | 2006-01-10 | Active | |
PRO INVESTMENTS LIMITED | Company Secretary | 2008-10-10 | CURRENT | 2006-07-14 | Active | |
BRITANNIC HOLDINGS LIMITED | Company Secretary | 2008-10-10 | CURRENT | 2002-02-20 | Active - Proposal to Strike off | |
BOTANY AVIATION LTD. | Company Secretary | 2008-10-10 | CURRENT | 2002-02-28 | Active | |
BYGONE TIMES TRADING LIMITED | Company Secretary | 2008-10-10 | CURRENT | 2002-04-29 | Active | |
FIFEDALE TRADING LTD. | Company Secretary | 2008-10-10 | CURRENT | 1995-07-27 | Active - Proposal to Strike off | |
USL (TRADING) LIMITED | Company Secretary | 2008-10-10 | CURRENT | 2002-03-08 | Active - Proposal to Strike off | |
BYGONE TIMES RENTS LIMITED | Company Secretary | 2008-10-10 | CURRENT | 2002-05-23 | Active | |
GLOBAL SALES MANAGEMENT LIMITED | Director | 2013-03-22 | CURRENT | 2013-03-22 | Dissolved 2015-07-07 | |
BDP BUSINESS SERVICES LIMITED | Director | 2010-08-01 | CURRENT | 2009-07-24 | Active | |
ELMSWAY (NO. 1) LIMITED | Director | 2009-01-26 | CURRENT | 2002-01-24 | Dissolved 2013-10-16 | |
CUBOID SELF STORAGE LIMITED | Director | 2018-03-29 | CURRENT | 2010-11-26 | Active | |
FIRST WAREHOUSING LTD | Director | 2016-09-09 | CURRENT | 2004-01-21 | Dissolved 2017-07-10 | |
BARROWWAY NO. 1 LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Active - Proposal to Strike off | |
BARROWWAY NO. 2 LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Active - Proposal to Strike off | |
ELBANK LTD | Director | 2015-03-11 | CURRENT | 2005-07-12 | Active | |
THOMPSON & MUNROE LIMITED | Director | 2015-02-03 | CURRENT | 1926-06-24 | Liquidation | |
HUDSON FORGE (BRIGHOUSE) LIMITED | Director | 2015-02-02 | CURRENT | 1984-02-21 | Dissolved 2017-06-27 | |
BDH LIMITED | Director | 2015-01-30 | CURRENT | 2015-01-30 | Active | |
BOLLINHALE LIMITED | Director | 2014-11-20 | CURRENT | 2014-11-04 | Active | |
STONEHOUSE NORTH WEST LIMITED | Director | 2014-10-29 | CURRENT | 2014-10-29 | Dissolved 2015-08-28 | |
STONEHOUSE EAST LIMITED | Director | 2014-01-16 | CURRENT | 2014-01-16 | Dissolved 2015-01-06 | |
STONEHOUSE WEST LIMITED | Director | 2013-06-13 | CURRENT | 2013-06-13 | Dissolved 2014-03-27 | |
STONEHOUSE NORTH LIMITED | Director | 2013-03-11 | CURRENT | 2013-03-11 | Dissolved 2014-05-13 | |
STONEHOUSE SOUTH LIMITED | Director | 2013-01-28 | CURRENT | 2013-01-28 | Dissolved 2013-12-24 | |
T.T.S. INTERIORS LIMITED | Director | 2013-01-07 | CURRENT | 2001-07-20 | Dissolved 2017-09-13 | |
FI REAL ESTATE MANAGEMENT LIMITED | Director | 2012-10-24 | CURRENT | 2011-03-02 | Active | |
WILDMOOR (HULL) LIMITED | Director | 2012-10-24 | CURRENT | 2004-02-24 | Active | |
EDR FINANCIAL MANAGEMENT LIMITED | Director | 2011-03-01 | CURRENT | 2011-03-01 | Active | |
ACEPARK LTD | Director | 2010-09-22 | CURRENT | 2010-03-23 | Active | |
PRO INVESTMENTS LIMITED | Director | 2007-09-12 | CURRENT | 2006-07-14 | Active | |
ELMSWAY (NO. 1) LIMITED | Director | 2007-09-07 | CURRENT | 2002-01-24 | Dissolved 2013-10-16 | |
F.I.L. INDUSTRIAL LIMITED | Director | 2007-09-07 | CURRENT | 1991-05-24 | Liquidation | |
FIRST ESTATES PROPERTIES LIMITED | Director | 2007-09-07 | CURRENT | 1998-10-28 | Dissolved 2017-07-10 | |
FIRST RUNCORN LIMITED | Director | 2007-09-07 | CURRENT | 1998-10-28 | Dissolved 2017-07-10 | |
HALLCO 1265 LIMITED | Director | 2007-09-07 | CURRENT | 2005-11-16 | Liquidation | |
KELVINGLEN LIMITED | Director | 2007-09-07 | CURRENT | 2002-03-27 | Dissolved 2017-07-10 | |
PHILCAP ONE LIMITED | Director | 2007-09-07 | CURRENT | 1992-11-13 | Dissolved 2017-07-10 | |
PHILCAP TWO LIMITED | Director | 2007-09-07 | CURRENT | 1993-09-15 | Dissolved 2017-07-10 | |
TRANSWEST LTD | Director | 2007-09-07 | CURRENT | 2004-01-14 | Dissolved 2017-07-10 | |
FIRST INDUSTRIAL LIMITED | Director | 2007-09-07 | CURRENT | 1999-10-21 | Dissolved 2018-02-08 | |
IBP PROPERTY LIMITED | Director | 2007-09-07 | CURRENT | 2001-09-26 | Dissolved 2018-05-22 | |
KNOWLES INDUSTRIAL LIMITED | Director | 2007-09-07 | CURRENT | 2004-05-06 | Dissolved 2018-05-22 | |
FIRST INVESTMENTS LIMITED | Director | 2007-09-07 | CURRENT | 2005-12-01 | Active | |
FI FACILITIES MANAGEMENT LIMITED | Director | 2007-09-07 | CURRENT | 2006-01-10 | Active | |
BRITANNIC HOLDINGS LIMITED | Director | 2007-09-07 | CURRENT | 2002-02-20 | Active - Proposal to Strike off | |
BOTANY AVIATION LTD. | Director | 2007-09-07 | CURRENT | 2002-02-28 | Active | |
BYGONE TIMES TRADING LIMITED | Director | 2007-09-07 | CURRENT | 2002-04-29 | Active | |
LEA VALLEY LIMITED | Director | 2007-09-07 | CURRENT | 2004-01-26 | Active | |
FIFEDALE TRADING LTD. | Director | 2007-09-07 | CURRENT | 1995-07-27 | Active - Proposal to Strike off | |
USL (TRADING) LIMITED | Director | 2007-09-07 | CURRENT | 2002-03-08 | Active - Proposal to Strike off | |
BYGONE TIMES RENTS LIMITED | Director | 2007-09-07 | CURRENT | 2002-05-23 | Active | |
J. HILTON HOLDINGS LIMITED | Director | 2003-05-22 | CURRENT | 1996-11-26 | Dissolved 2016-09-01 | |
ELBANK LTD | Director | 2018-04-26 | CURRENT | 2005-07-12 | Active | |
CUBOID SELF STORAGE LIMITED | Director | 2018-03-29 | CURRENT | 2010-11-26 | Active | |
WILDMOOR (HULL) LIMITED | Director | 2017-02-07 | CURRENT | 2004-02-24 | Active | |
FIGFLEX OFFICES LTD | Director | 2016-11-22 | CURRENT | 2016-11-22 | Active | |
BROOMCO (4289) LIMITED | Director | 2016-09-17 | CURRENT | 2016-09-17 | Active | |
BARROWWAY NO. 1 LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Active - Proposal to Strike off | |
BARROWWAY NO. 2 LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Active - Proposal to Strike off | |
ELMSFORD LTD | Director | 2014-02-10 | CURRENT | 2014-02-07 | Dissolved 2016-03-22 | |
MINSTERWEST LTD | Director | 2012-11-20 | CURRENT | 2012-03-30 | Active | |
FI REAL ESTATE MANAGEMENT LIMITED | Director | 2011-07-21 | CURRENT | 2011-03-02 | Active | |
IBP PROPERTY LIMITED | Director | 2010-01-27 | CURRENT | 2001-09-26 | Dissolved 2018-05-22 | |
KNOWLES INDUSTRIAL LIMITED | Director | 2010-01-27 | CURRENT | 2004-05-06 | Dissolved 2018-05-22 | |
LEA VALLEY LIMITED | Director | 2010-01-21 | CURRENT | 2004-01-26 | Active | |
FIFEDALE TRADING LTD. | Director | 2008-10-10 | CURRENT | 1995-07-27 | Active - Proposal to Strike off | |
USL (TRADING) LIMITED | Director | 2008-10-10 | CURRENT | 2002-03-08 | Active - Proposal to Strike off | |
BYGONE TIMES RENTS LIMITED | Director | 2008-10-10 | CURRENT | 2002-05-23 | Active | |
ELMSWAY (NO. 1) LIMITED | Director | 2007-09-12 | CURRENT | 2002-01-24 | Dissolved 2013-10-16 | |
BRITANNIC HOLDINGS LIMITED | Director | 2007-09-12 | CURRENT | 2002-02-20 | Active - Proposal to Strike off | |
BOTANY AVIATION LTD. | Director | 2007-09-12 | CURRENT | 2002-02-28 | Active | |
PRO INVESTMENTS LIMITED | Director | 2006-07-14 | CURRENT | 2006-07-14 | Active | |
FI FACILITIES MANAGEMENT LIMITED | Director | 2006-01-10 | CURRENT | 2006-01-10 | Active | |
FIRST INVESTMENTS LIMITED | Director | 2005-12-02 | CURRENT | 2005-12-01 | 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 08/05/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2015 FROM C/O CHANTREY VELLACOTT DFK LLP RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/05/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/05/2014 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003088,PR002462 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/05/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/05/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/2011 FROM C/O HAWLEY (NO1) LIMITED HERCULES BUSINESS PARKS LOSTOCK LANE LOSTOCK BOLTON BL6 4BR ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2011 FROM CANAL MILL BOTANY BAY VILLAGES BOTANY BROW CHORLEY LANCASHIRE PR6 8AX | |
LATEST SOC | 01/02/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/01/11 FULL LIST | |
RES15 | CHANGE OF NAME 22/12/2010 | |
CERTNM | COMPANY NAME CHANGED BYGONE TIMES (CHORLEY) LIMITED CERTIFICATE ISSUED ON 14/01/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | PREVSHO FROM 31/01/2010 TO 30/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KNOWLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD WOOD | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
AR01 | 31/01/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/09 | |
288a | DIRECTOR APPOINTED WILLIAM RONALD DIXON | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/08 | |
AUD | AUDITOR'S RESIGNATION | |
288a | DIRECTOR APPOINTED TIMOTHY JOHN PETER KNOWLES | |
AUD | AUDITOR'S RESIGNATION | |
288a | DIRECTOR APPOINTED MR GERALD JOSEPH WOOD | |
288b | APPOINTMENT TERMINATED DIRECTOR JAYNE JENKINSON | |
288a | SECRETARY APPOINTED MISS CLAIRE CAROLINE SHARP | |
288b | APPOINTMENT TERMINATED SECRETARY JAYNE JENKINSON | |
288b | APPOINTMENT TERMINATED DIRECTOR TIMOTHY KNOWLES | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
Final Meetings | 2017-03-29 |
Notice of Intended Dividends | 2014-02-04 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECURITY DEED | Outstanding | CREDIT SUISSE, AS SECURITY AGENT FOR THE FINANCE PARTIES | |
THIRD PARTY LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | ANTHONY ROBERTY CATTERALL, ELAINE HURN AND ANDREW JOHN LIVESEY IN PARTNERSHIP AS TAYLORS SOLICITORS | |
LEGAL CHARGE | Satisfied | TENON LIMITED | |
COMMERCIAL MORTGAGE DEED | Satisfied | WEST BROMWICH BUILDING SOCIETY | |
CHARGE | Satisfied | N M ROTHSCHILD & SONS LIMITED | |
FLOATING CHARGE | Satisfied | N M ROTHSCHILD & SONS LIMITED | |
DEED OF ASSIGNMENT OF RENTAL INCOME | Satisfied | WEST BROMWICH BUILDING SOCIETY | |
DEED OF ASSIGNMENT OF RENTAL INCOME | Satisfied | WEST BROMWICH BUILDING SOCIETY | |
COMMERCIAL MORTGAGE DEED | Satisfied | WEST BROMWICH BUILDING SOCIETY | |
COMMERCIAL MORTGAGE DEED | Satisfied | WEST BROMWICH BUILDING SOCIETY | |
FLOATING CHARGE | Satisfied | WEST BROMWICH BUILDING SOCIETY | |
DEBENTURE | Satisfied | THE CO-OPERATIVE BANK PLC |
The top companies supplying to UK government with the same SIC code (7020 - Letting of own property) as HAWLEY (NO. 1) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | HAWLEY (NO. 1) LIMITED | Event Date | 2011-05-09 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that a final general meeting of the members of the above named Company will be held at 1st Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN on 24 May 2017 at 10.00 am to be followed at 10.30 am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. A member or creditor entitled to vote at the meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies to be used at the meetings must be lodged with the Liquidator at CVR Global LLP, First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN, no later than 12.00 noon on the preceding business day. Date of Appointment: 09 May 2011 Office Holder details: Kevin Murphy , (IP No. 8349) and Richard Howard Toone , (IP No. 9146) both of CVR Global LLP , First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN . For further details contact: Christine Hopkins, Tel: 01273 421200, Email: Chopkins@cvr.global Kevin Murphy , Joint Liquidator : Ag GF123047 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | HAWLEY (NO 1) LIMITED | Event Date | |
Principal Trading Address: Canal Mill, Botony Bay, Chorley, PR6 9AF Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules (as amended), that I, Kevin Murphy, the Joint Liquidator of the above named, intend declaring a final dividend to the unsecured creditors within two months of the last date of proving specified below. Creditors who have not already proved are required, on or before 24 February 2014 the last day for proving, to submit their Proof of Debt to me at Chantrey Vellacott DFK LLP, Russell Square House, 10-12 Russell Square, London, WC1B 5LF and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. It is the intention of the Joint Liquidator that the distribution will be made within 2 months of the last date for proving claims, given above. Office Holder details: Kevin Murphy and Richard Toone (IP Nos. 8349 and 9146), Chantrey Vellacott DFK LLP, Russell Square House, 10-12 Russell Square, London WC1B 5LF. Date of appointment: 9 May 2011. The Joint Liquidators can be contacted on Tel: 020 7509 9129, Email: rfarmar@cvdfk.com K A Murphy , 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. |