Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WIRTHLIN EUROPE LIMITED
Company Information for

WIRTHLIN EUROPE LIMITED

LONDON, ENGLAND, W5 5TH,
Company Registration Number
03235776
Private Limited Company
Dissolved

Dissolved 2016-09-13

Company Overview

About Wirthlin Europe Ltd
WIRTHLIN EUROPE LIMITED was founded on 1996-08-08 and had its registered office in London. The company was dissolved on the 2016-09-13 and is no longer trading or active.

Key Data
Company Name
WIRTHLIN EUROPE LIMITED
 
Legal Registered Office
LONDON
ENGLAND
W5 5TH
Other companies in TW8
 
Previous Names
BUSINESS & MARKET RESEARCH LIMITED29/11/2002
BEAUTYPACKET LIMITED18/12/1996
Filing Information
Company Number 03235776
Date formed 1996-08-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2016-09-13
Type of accounts DORMANT
Last Datalog update: 2016-10-17 20:04:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WIRTHLIN EUROPE LIMITED
Is this data useful to you?
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.

Company Officers of WIRTHLIN EUROPE LIMITED

Current Directors
Officer Role Date Appointed
EPS SECRETARIES LIMITED
Company Secretary 2005-12-16
ALEXANDER MARK BLAYNEY
Director 2011-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC NAROWSKI
Director 2011-06-07 2014-02-03
PAVAN BHALLA
Director 2011-02-04 2011-06-13
KIMBERLEY TILL
Director 2008-11-05 2011-06-07
ROBERT SALVONI
Director 2009-06-01 2011-02-04
ROBERT COX
Director 2009-06-01 2009-11-20
DENNIS KEITH BHAME
Director 2008-03-31 2009-03-17
RONALD EDWARD SALLUZZO
Director 2006-04-25 2008-12-19
GREGORY NOVAK
Director 2004-09-10 2008-10-21
LEONARD BAYER
Director 2005-12-16 2008-03-31
FRANK CONNOLLY JR.
Director 2005-12-16 2006-04-25
YASMIN REBECCA SHAFI
Company Secretary 2004-09-10 2005-12-16
BRUCE ARTHUR NEWMAN
Director 2004-09-10 2005-12-16
GEORGE TERANIAN
Director 2004-09-10 2005-12-16
ANDREW EDWARD CHARLES VINCENT
Director 1996-10-04 2005-12-16
JOEL ARTHUR WHITE
Company Secretary 2002-02-07 2004-09-10
DEE T ALLSOP
Director 2002-11-26 2004-09-10
DAVID N RICHARDSON
Director 2002-11-26 2004-09-10
JOEL ARTHUR WHITE
Director 2002-02-07 2004-09-10
VINCENT BREGLIO
Director 2002-02-07 2002-09-30
JAMES JOSEPH GRANGER
Director 2002-02-07 2002-09-30
CATHERINE ANNE SNOOK
Company Secretary 1997-04-30 2002-02-07
JANET EDITH ALLCOCK
Director 1996-10-03 2002-02-07
SUSAN LESLEY COYNE
Director 1996-10-04 2002-02-07
JOHN EDWARD LAWRENCE
Director 1997-08-12 2002-02-07
DAVID MICHAEL LAYBOURNE
Director 2001-12-01 2002-02-07
CATHERINE ANNE ROBERTS
Director 1996-10-03 2002-02-07
CATHERINE ANNE SNOOK
Director 1997-08-12 2002-02-07
MARIAN KATHRYN SUDBURY
Director 2001-12-01 2002-02-07
CATHERINE ANNE ROBERTS
Company Secretary 1996-10-03 1997-04-30
ANDREW MARK JOHN OPENSHAW BLOWER
Company Secretary 1996-09-02 1996-10-04
RICHARD CHRISTOPHER WILLIAM PARKINSON
Director 1996-09-02 1996-10-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-08-08 1996-09-02
INSTANT COMPANIES LIMITED
Nominated Director 1996-08-08 1996-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EPS SECRETARIES LIMITED O.W. BUNKERS (UK) LIMITED Company Secretary 2014-10-07 CURRENT 2000-04-25 Liquidation
EPS SECRETARIES LIMITED DEXTER COLLIERY (NO. 2) LIMITED Company Secretary 2014-09-12 CURRENT 2013-04-18 Dissolved 2016-03-08
EPS SECRETARIES LIMITED DEXTER EMPLOYER 2 LIMITED Company Secretary 2014-09-12 CURRENT 2013-04-19 Dissolved 2016-03-08
EPS SECRETARIES LIMITED DEXTER MINING SERVICES LIMITED Company Secretary 2014-09-12 CURRENT 2013-04-18 Dissolved 2016-03-08
EPS SECRETARIES LIMITED ACTIAN SOLUTIONS LIMITED Company Secretary 2010-03-30 CURRENT 2003-08-01 Dissolved 2013-10-15
EPS SECRETARIES LIMITED MEC HOLDINGS-2 UK LIMITED Company Secretary 2009-11-26 CURRENT 2009-11-26 Dissolved 2015-12-30
EPS SECRETARIES LIMITED WILHELMSEN MARINE FUELS LTD. Company Secretary 2009-11-20 CURRENT 1989-07-25 Dissolved 2017-01-27
EPS SECRETARIES LIMITED JADRAN INVESTMENTS LIMITED Company Secretary 2008-08-05 CURRENT 2007-03-28 Liquidation
EPS SECRETARIES LIMITED ODYSSEY ENTERTAINMENT LIMITED Company Secretary 2006-02-07 CURRENT 2001-11-06 Dissolved 2015-09-15
EPS SECRETARIES LIMITED ROMTEC UK LIMITED Company Secretary 2005-12-16 CURRENT 2000-03-16 Dissolved 2015-08-11
EPS SECRETARIES LIMITED TELIGEN UK LIMITED Company Secretary 2005-12-16 CURRENT 2001-03-27 Dissolved 2015-08-11
EPS SECRETARIES LIMITED WIRTHLIN UK LIMITED Company Secretary 2005-12-16 CURRENT 1995-04-05 Dissolved 2016-09-13
EPS SECRETARIES LIMITED HI UK HOLDINGS LIMITED Company Secretary 2005-12-16 CURRENT 2000-03-16 Dissolved 2016-09-13
EPS SECRETARIES LIMITED CONEXANT SYSTEMS UK LIMITED Company Secretary 2001-10-01 CURRENT 1987-04-01 Dissolved 2015-04-05
EPS SECRETARIES LIMITED GARRETT AUTOMOTIVE LIMITED Company Secretary 2000-07-26 CURRENT 1963-10-24 Liquidation
EPS SECRETARIES LIMITED EMIRATES NATIONAL OIL COMPANY (UNITED KINGDOM) LIMITED Company Secretary 2000-06-21 CURRENT 2000-06-21 Dissolved 2014-08-12
EPS SECRETARIES LIMITED WORLD DIRECTORIES PENSION PLAN TRUSTEES LIMITED Company Secretary 1998-04-27 CURRENT 1998-04-27 Dissolved 2016-03-08
EPS SECRETARIES LIMITED NN PENSION SCHEME TRUSTEES LIMITED Company Secretary 1997-07-21 CURRENT 1997-07-21 Dissolved 2014-07-08
EPS SECRETARIES LIMITED E.F.T. & S. TRUSTEES LIMITED Company Secretary 1995-11-27 CURRENT 1967-06-23 Active - Proposal to Strike off
EPS SECRETARIES LIMITED TKB TRUSTEES LIMITED Company Secretary 1995-11-27 CURRENT 1988-02-15 Active - Proposal to Strike off
EPS SECRETARIES LIMITED TKB REGISTRARS LIMITED Company Secretary 1995-11-27 CURRENT 1967-07-07 Active
EPS SECRETARIES LIMITED EAGLE PLACE NOTICES LIMITED Company Secretary 1995-01-26 CURRENT 1995-01-26 Active - Proposal to Strike off
EPS SECRETARIES LIMITED STRATTON STREET TRUSTEES LIMITED Company Secretary 1994-08-14 CURRENT 1991-08-14 Active
EPS SECRETARIES LIMITED EAGLE PLACE SERVICES LIMITED Company Secretary 1993-01-26 CURRENT 1973-04-05 Active
EPS SECRETARIES LIMITED MIKJON LIMITED Company Secretary 1993-01-26 CURRENT 1990-01-26 Active - Proposal to Strike off
EPS SECRETARIES LIMITED NABCO 1 LIMITED Company Secretary 1992-12-31 CURRENT 1987-04-13 Active - Proposal to Strike off
EPS SECRETARIES LIMITED NABARRO NATHANSON LIMITED Company Secretary 1992-12-31 CURRENT 1987-12-14 Active - Proposal to Strike off
EPS SECRETARIES LIMITED EAGLE PLACE TRUSTEES LIMITED Company Secretary 1991-12-31 CURRENT 1965-09-23 Active
ALEXANDER MARK BLAYNEY ROMTEC UK LIMITED Director 2011-06-13 CURRENT 2000-03-16 Dissolved 2015-08-11
ALEXANDER MARK BLAYNEY TELIGEN UK LIMITED Director 2011-06-13 CURRENT 2001-03-27 Dissolved 2015-08-11
ALEXANDER MARK BLAYNEY WIRTHLIN UK LIMITED Director 2011-06-13 CURRENT 1995-04-05 Dissolved 2016-09-13
ALEXANDER MARK BLAYNEY HI UK HOLDINGS LIMITED Director 2011-06-13 CURRENT 2000-03-16 Dissolved 2016-09-13
ALEXANDER MARK BLAYNEY HARRIS INTERACTIVE UK LIMITED Director 2011-06-13 CURRENT 1993-03-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-09-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-134.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-06-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2016
2015-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2015 FROM 15 CANADA SQUARE LONDON E14 5GL
2015-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2015 FROM VANTAGE WEST FLOORS 5 AND 6 GREAT WEST ROAD BRENTFORD LONDON MIDDLESEX TW8 9AG
2015-04-164.70DECLARATION OF SOLVENCY
2015-04-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-16LRESSPSPECIAL RESOLUTION TO WIND UP
2015-03-25SH20STATEMENT BY DIRECTORS
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP .1
2015-03-25SH1925/03/15 STATEMENT OF CAPITAL GBP 0.10
2015-03-25CAP-SSSOLVENCY STATEMENT DATED 25/03/15
2015-03-25RES13REDUCTION OF SHARE PREMIUM AND REDEMPTION RESERVE 25/03/2015
2015-03-25RES06REDUCE ISSUED CAPITAL 25/03/2015
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 493679.5
2014-04-02AR0104/03/14 FULL LIST
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ERIC NAROWSKI
2013-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-03-27AR0104/03/13 FULL LIST
2013-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-04-04AR0104/03/12 FULL LIST
2012-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY TILL
2011-10-24AP01DIRECTOR APPOINTED MR ERIC NAROWSKI
2011-10-24AP01DIRECTOR APPOINTED MR ALEXANDER MARK BLAYNEY
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR PAVAN BHALLA
2011-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-03-17AR0104/03/11 FULL LIST
2011-02-18AP01DIRECTOR APPOINTED PAVAN BHALLA
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SALVONI
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COX
2010-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2010 FROM VANTAGE WEST FLOORS 5 AND 6 GREAT WEST ROAD BRENTFORD LONDON TW8 9GG
2010-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2010 FROM WATERMANS PARK 40-50 HIGH STREET BRENTFORD MIDDLESEX TW8 0BB
2010-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-03-05AR0104/03/10 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLEY TILL / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT J COX / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SALVONI / 05/03/2010
2010-03-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EPS SECRETARIES LIMITED / 05/03/2010
2009-11-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-25AD02SAIL ADDRESS CREATED
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR DENNIS BHAME
2009-07-27288aDIRECTOR APPOINTED ROBERT SALVONI
2009-07-27288aDIRECTOR APPOINTED ROBERT J COX
2009-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-03-31363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR RONALD SALLUZZO
2008-11-12288aDIRECTOR APPOINTED KIMBERLEY TILL
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR GREGORY NOVAK
2008-07-15288aDIRECTOR APPOINTED DENNIS KEITH BHAME
2008-07-11288bAPPOINTMENT TERMINATED DIRECTOR LEONARD BAYER
2008-03-12363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-03-12353LOCATION OF REGISTER OF MEMBERS
2008-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-11-20288cDIRECTOR'S PARTICULARS CHANGED
2007-08-16353LOCATION OF REGISTER OF MEMBERS
2007-08-16363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-07-22AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-07-20ELRESS386 DISP APP AUDS 28/06/07
2007-07-20ELRESS366A DISP HOLDING AGM 28/06/07
2006-09-01363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-08-30353LOCATION OF REGISTER OF MEMBERS
2006-08-30288cDIRECTOR'S PARTICULARS CHANGED
2006-05-08288aNEW DIRECTOR APPOINTED
2006-05-08288bDIRECTOR RESIGNED
2006-03-28225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06
2006-02-09287REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 126 HIGH STREET OXFORD OXFORDSHIRE OX1 4DG
2006-01-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-23288aNEW DIRECTOR APPOINTED
2005-12-23288bDIRECTOR RESIGNED
2005-12-23288aNEW DIRECTOR APPOINTED
2005-12-23288bDIRECTOR RESIGNED
2005-12-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-23288bDIRECTOR RESIGNED
2005-12-23288aNEW SECRETARY APPOINTED
2005-12-23288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling




Licences & Regulatory approval
We could not find any licences issued to WIRTHLIN EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2015-04-08
Fines / Sanctions
No fines or sanctions have been issued against WIRTHLIN EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1998-09-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1996-10-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-10-04 Satisfied THE ROYAL BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of WIRTHLIN EUROPE LIMITED registering or being granted any patents
Domain Names

WIRTHLIN EUROPE LIMITED owns 2 domain names.

wirthlin.co.uk   wirthlineurope.co.uk  

Trademarks
We have not found any records of WIRTHLIN EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WIRTHLIN EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73200 - Market research and public opinion polling) as WIRTHLIN EUROPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WIRTHLIN EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyWIRTHLIN EUROPE LIMITEDEvent Date2015-04-01
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 14 May 2015 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 15 Canada Square, London, E14 5GL. 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 14 May 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 Companies absolutely. The Companies are able to pay all their known liabilities in full. Date of appointment: 30 March 2015. Office Holder details: John David Thomas Milsom and Allan Watson Graham, (IP Nos. 9241 and 8719) of KPMG Restructuring, 15 Canada Square, London, E14 5GL Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk, Tel: +44 (0)20 7311 8229.
 
Initiating party Event Type
Defending partyWIRTHLIN EUROPE LIMITEDEvent Date2015-04-01
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 14 May 2015 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 15 Canada Square, London, E14 5GL. 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 14 May 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 Companies absolutely. The Companies are able to pay all their known liabilities in full. Date of appointment: 30 March 2015. Office Holder details: John David Thomas Milsom and Allan Watson Graham, (IP Nos. 9241 and 8719) of KPMG Restructuring, 15 Canada Square, London, E14 5GL Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk, Tel: +44 (0)20 7311 8229.
 
Initiating party Event Type
Defending partyWIRTHLIN EUROPE LIMITEDEvent Date2015-04-01
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 14 May 2015 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 15 Canada Square, London, E14 5GL. 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 14 May 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 Companies absolutely. The Companies are able to pay all their known liabilities in full. Date of appointment: 30 March 2015. Office Holder details: John David Thomas Milsom and Allan Watson Graham, (IP Nos. 9241 and 8719) of KPMG Restructuring, 15 Canada Square, London, E14 5GL Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk, Tel: +44 (0)20 7311 8229.
 
Initiating party Event Type
Defending partyWIRTHLIN EUROPE LIMITEDEvent Date2015-04-01
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 14 May 2015 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 15 Canada Square, London, E14 5GL. 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 14 May 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 Companies absolutely. The Companies are able to pay all their known liabilities in full. Date of appointment: 30 March 2015. Office Holder details: John David Thomas Milsom and Allan Watson Graham, (IP Nos. 9241 and 8719) of KPMG Restructuring, 15 Canada Square, London, E14 5GL Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk, Tel: +44 (0)20 7311 8229.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWIRTHLIN EUROPE LIMITEDEvent Date2015-03-30
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 30 March 2015 , as a special resolution and ordinary resolution respectively: That the Companies 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 , 15 Canada Square, London E14 5GL, (IP Nos 9241 and 8719) be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk, Tel: +44 (0)20 7311 8229.
 
Initiating party Event Type
Defending partyWIRTHLIN EUROPE LIMITEDEvent Date2015-03-30
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 meetings of the members of the Companies will be held at 10:30am, 10:45am and 11:00am respectively on 27 May 2016 at KPMG LLP, 15 Canada Square, London, E14 5GL for the purposes of receiving an account showing the manner in which the liquidations have been conducted and the property of the Companies 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 26 May 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: 30 March 2015 . 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 , Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WIRTHLIN EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WIRTHLIN EUROPE LIMITED any grants or awards.
Ownership
    • HARRIS INTERACTIVE INC : Ultimate parent company : US
      • Marketshare Pte. Ltd
      • Marketshare Pte. Ltd.
      • Harris Interactive U.K. Limited
      • Harris Interactive U.K. Ltd
      • Harris Interactive UK Limited
      • Harris Interactive UK Ltd
      • HI Europe Limited
      • HI Europe Ltd
      • HI Global Limited
      • HI Global Ltd
      • HI U.K. Holdings Limited
      • HI U.K. Holdings Ltd
      • HI UK Holdings Limited
      • HI UK Holdings Ltd
      • IRB International Limited
      • IRB International Ltd
      • Market Research Solutions Limited
      • Market Research Solutions Ltd
      • Research Europe Limited
      • Research Europe Ltd
      • Romtec Limited
      • Romtec Ltd
      • Romtec U.K. Limited
      • Romtec U.K. Ltd
      • Romtec UK Limited
      • Romtec UK Ltd
      • Telesolutions Limited
      • Telesolutions Ltd
      • Teligen Limited
      • Teligen Ltd
      • Teligen U.K. Limited
      • Teligen U.K. Ltd
      • Teligen UK Limited
      • Teligen UK Ltd
      • Total Research Acquisitions Limited
      • Total Research Acquisitions Ltd
      • Total Research Holdings Limited
      • Total Research Holdings Ltd
      • Total Research Limited
      • Total Research Ltd
      • Wirthlin Europe Limited
      • Wirthlin Europe Ltd
      • Wirthlin U.K. Limited
      • Wirthlin U.K. Ltd
      • Wirthlin UK Limited
      • Wirthlin UK Ltd
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.