Dissolved 2017-05-14
Company Information for CLOUDXL LIMITED
LONDON, UNITED KINGDOM, WC1R,
|
Company Registration Number
03443420
Private Limited Company
Dissolved Dissolved 2017-05-14 |
Company Name | ||
---|---|---|
CLOUDXL LIMITED | ||
Legal Registered Office | ||
LONDON UNITED KINGDOM | ||
Previous Names | ||
|
Company Number | 03443420 | |
---|---|---|
Date formed | 1997-10-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-01-31 | |
Date Dissolved | 2017-05-14 | |
Type of accounts | FULL |
Last Datalog update: | 2017-08-18 09:33:32 |
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 | ||
---|---|---|---|---|
CLOUDXL NETWORKS LIMITED | SECOND FLOOR 3 FIELD COURT GRAY'S INN LONDON UNITED KINGDOM WC1R 5EF | Dissolved | Company formed on the 2006-11-10 | |
CLOUDXL SUPPORT LIMITED | SECOND FLOOR 3 FIELD COURT GRAY'S INN LONDON UNITED KINGDOM WC1R 5EF | Dissolved | Company formed on the 2006-11-10 | |
CLOUDXLAB INC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DIANA DYER BARTLETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUE ALEXANDER |
Director | ||
DAVID BREITH |
Director | ||
SHARON MASSEY |
Company Secretary | ||
JOHN HADEN HARRIS |
Director | ||
PHILIP JOHN HATTON |
Director | ||
SHARON MASSEY |
Director | ||
IAN DAVID BREWER |
Director | ||
MARC JOHN GOOD |
Director | ||
RAYMOND JOHN MASSEY |
Director | ||
PETER DAVID ENGLISH |
Director | ||
SCOTT FREDERICK BURMAN |
Company Secretary | ||
SCOTT FREDERICK BURMAN |
Director | ||
BERNARD WILLIAM FAIRMAN |
Director | ||
TRACY ANN HUNT |
Company Secretary | ||
STEPHEN ALAN LARKIN |
Company Secretary | ||
ADRIAN PATRICK SHAUN DANN |
Company Secretary | ||
SHARON MASSEY |
Company Secretary | ||
DANIEL JOHN DWYER |
Nominated Secretary | ||
BETTY JUNE DOYLE |
Nominated Director | ||
DANIEL JOHN DWYER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNIVERSAL OFFICE AUTOMATION (NETWORKS) LIMITED | Director | 2015-03-01 | CURRENT | 1998-10-26 | Dissolved 2016-02-02 | |
CLICKS MEDIA STUDIOS LTD | Director | 2015-03-01 | CURRENT | 2008-01-23 | Dissolved 2016-07-05 | |
DARKSIDE ANIMATION LIMITED | Director | 2015-03-01 | CURRENT | 2000-01-11 | Dissolved 2016-07-05 | |
CLOUDXL NETWORKS LIMITED | Director | 2015-03-01 | CURRENT | 2006-11-10 | Dissolved 2017-05-15 | |
CLOUDXL SUPPORT LIMITED | Director | 2015-03-01 | CURRENT | 2006-11-10 | Dissolved 2017-05-14 | |
COMS.COM LIMITED | Director | 2015-03-01 | CURRENT | 2003-09-26 | Dissolved 2018-01-04 | |
COMS MOBILE LIMITED | Director | 2015-03-01 | CURRENT | 2002-04-03 | Dissolved 2017-05-14 | |
NETWORK RESOURCE GROUP LIMITED | Director | 2015-03-01 | CURRENT | 2007-12-05 | Dissolved 2018-01-13 | |
NETWORK RESOURCE LIMITED | Director | 2015-03-01 | CURRENT | 1988-11-25 | Dissolved 2017-05-14 | |
SMARTER MOBILE UK LIMITED | Director | 2015-03-01 | CURRENT | 2007-11-14 | Dissolved 2017-05-15 | |
SYSTEM ONLINE LIMITED | Director | 2015-03-01 | CURRENT | 1998-02-16 | Dissolved 2017-05-16 | |
COMS CARRIER SERVICES LIMITED | Director | 2015-03-01 | CURRENT | 2014-08-07 | Dissolved 2017-05-14 | |
COMS ENTERPRISE LIMITED | Director | 2015-03-01 | CURRENT | 2012-04-19 | Dissolved 2017-04-25 | |
SMARTSPACE SOFTWARE PLC | Director | 2013-10-11 | CURRENT | 2005-01-13 | Active | |
TRAFALGAR LIMITED | Director | 1991-07-29 | CURRENT | 1984-12-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2016 FROM BEACON HOUSE STOKENCHURCH BUSINESS PARK IBSTONE ROAD STOKENCHURCH BUCKINGHAMSHIRE HP14 3FE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034434200013 | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 542309.38 | |
AR01 | 16/09/15 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
AP01 | DIRECTOR APPOINTED MRS DIANA DYER BARTLETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BREITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BREITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUE ALEXANDER | |
AA | FULL ACCOUNTS MADE UP TO 31/01/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034434200013 | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 542309.38 | |
AR01 | 16/09/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/2014 FROM BEACON HOUSE STOKENCHURCH BUSINESS PARK IBSTONE ROAD STOKENCHURCH BUCKINGHAMSHIRE HP14 3FE ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/2014 FROM C/O COMS ACADEMY PLACE 1 - 9 BROOK STREET BRENTWOOD ESSEX CM14 5NQ ENGLAND | |
AA01 | PREVEXT FROM 31/12/2013 TO 31/01/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 1 YARDLEY BUSINESS PARK LUCKYN LANE BASILDON ESSEX SS14 3GL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MRS SUE ALEXANDER | |
AP01 | DIRECTOR APPOINTED MR DAVID BREITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON MASSEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHARON MASSEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HATTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
AP01 | DIRECTOR APPOINTED MR JOHN HADEN HARRIS | |
AP01 | DIRECTOR APPOINTED MR PHILIP JOHN HATTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND MASSEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BREWER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC GOOD | |
AR01 | 02/08/13 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 02/08/12 FULL LIST | |
RES15 | CHANGE OF NAME 02/07/2012 | |
CERTNM | COMPANY NAME CHANGED ACTIMAX LIMITED CERTIFICATE ISSUED ON 02/07/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 18/04/2012 | |
AP01 | DIRECTOR APPOINTED MR IAN DAVID BREWER | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AR01 | 02/08/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ENGLISH | |
RES01 | ADOPT ARTICLES 22/04/2011 | |
RR02 | APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:21/04/2011 | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 02/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON MASSEY / 19/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN MASSEY / 19/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARC JOHN GOOD / 19/07/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
363s | RETURN MADE UP TO 02/08/08; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER ENGLISH / 14/03/2008 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
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 |
Final Meetings | 2016-12-13 |
Appointment of Liquidators | 2016-02-04 |
Resolutions for Winding-up | 2016-02-04 |
Meetings of Creditors | 2016-01-22 |
Meetings of Creditors | 2016-01-19 |
Proposal to Strike Off | 2014-04-01 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BARCLAYS BANK PLC | ||
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED | |
DEBENTURE | Satisfied | FORESIGHT TECHNOLOGY VCT PLC | |
DEBENTURE | Satisfied | FORESIGHT TECHNOLOGY VCT PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | ARGENT COMMERCIAL SERVICES LIMITED | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Satisfied | LLOYDS BANK PLC | |
DEBENTURE DEED | Satisfied | LLOYDS BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | ALEX. LAWRIE RECEIVABLES FINANCING LIMITED | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Satisfied | LLOYDS BANK PLC |
|
|
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 CLOUDXL LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Redcar and Cleveland Council | |
|
|
Redcar and Cleveland Council | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
East Sussex County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Basildon Council | WAREHOUSE AND PREMISES | UNIT 1 YARDLEY BUSINESS PARK Luckyn Lane Basildon Essex SS14 3GL | 41,750 | 2014-04-01 |
Basildon Council | WAREHOUSE AND PREMISES | Unit 20 Yardley Business Park Luckyn Lane Basildon Essex SS14 3GN | 15,750 | 2014-04-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CLOUDXL LIMITED | Event Date | 2016-01-28 |
William Anthony Batty , Anthony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CLOUDXL LIMITED | Event Date | 2016-01-28 |
Registered office: Second Floor, 3 Field Court, Grays Inn, London WC1R 5EF AND IN THE MATTER of the Insolvency Act 1986 Passed on 28 January 2016 At a GENERAL MEETING of the above named Companies, duly convened and held at 3 Field Court, Grays Inn, London, WC1R 5EF on 28 January 2016 the following Special Resolution was duly passed at each meeting: That the Company be wound up voluntarily. William Antony Batty of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London WC1R 5EF was appointed as Liquidator. Liquidators name: William Antony Batty , Insolvency Practitioner Number(s) 8111 Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: office@antonybatty.com Office contact: sarahw Diana Dyer-Bartlett , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CLOUDXL LIMITED | Event Date | 2016-01-13 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that meetings of the creditors of the above companies will be held at 3 Field Court, Grays Inn, London WC1R 5EF on 28 January 2018 at the following times for the purposes mentioned in Sections 100 and 101 of the said Act 10.10 am COMS CARRIER SERVICES LIMITED 10.20 am SMARTER MOBILE UK LIMITED 10.30 am SUPERLINE TELECOMMUNICATIONS LIMITED 10.40 am NETWORK RESOURCE LIMITED 10.50 am SYSTEM ONLINE LIMITED 11.00 am CLOUDXL NETWORKS LIMITED 11.10 am CLOUDXL SUPPORT LIMITED 11.20 am NETWORK RESOURCE GROUP LIMITED 11.30 am PREMIUM O LIMITED 11.40 am CLOUDXL LIMITED NOTICE IS ALSO HEREBY GIVEN that for the purposes of voting, secured creditors are required unless they surrender their security, to lodge a statement giving particulars of their security, the date it was given and the value at which it is assessed at Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF before the meeting. For the purposes of voting, a proof of debt and any proxy intended for use at the meetings must be lodged with the Companies at Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, not later than 12.00 noon on the business day before the meetings. A list of the names and addresses of the creditors of the above-named Companies may be inspected at the offices of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, telephone 020 7831 1234, between the hours of 10.00 am and 4.00 pm on the two business days before the meeting. The resolutions to be taken at the meetings may include a resolution specifying the terms on which the Liquidator is to be paid. In addition the meetings will receive information about the costs of preparing the Statements of Affairs and convening the meetings and may be called upon to agree a resolution to approve these costs. Creditors should forward details of the amount due to them by the Companies (together with a statement of account where applicable) to Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: office@antonybatty.com Office contact: Sarah Wege | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CLOUDXL LIMITED | Event Date | 2016-01-13 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that meetings of the creditors of the above companies will be held at 3 Field Court, Grays Inn, London WC1R 5EF on 28 January 2016 at the following times for the purposes mentioned in Sections 100 and 101 of the said Act 10.10 am COMS CARRIER SERVICES LIMITED 10.20 am SMARTER MOBILE UK LIMITED 10.30 am SUPERLINE TELECOMMUNICATIONS LIMITED 10.40 am NETWORK RESOURCE LIMITED 10.50 am SYSTEM ONLINE LIMITED 11.00 am CLOUDXL NETWORKS LIMITED 11.10 am CLOUDXL SUPPORT LIMITED 11.20 am NETWORK RESOURCE GROUP LIMITED 11.30 am PREMIUM O LIMITED 11.40 am CLOUDXL LIMITED NOTICE IS ALSO HEREBY GIVEN that for the purposes of voting, secured creditors are required unless they surrender their security, to lodge a statement giving particulars of their security, the date it was given and the value at which it is assessed at Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF before the meeting. For the purposes of voting, a proof of debt and any proxy intended for use at the meetings must be lodged with the Companies at Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, not later than 12.00 noon on the business day before the meetings. A list of the names and addresses of the creditors of the above-named Companies may be inspected at the offices of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, telephone 020 7831 1234, between the hours of 10.00 am and 4.00 pm on the two business days before the meeting. The resolutions to be taken at the meetings may include a resolution specifying the terms on which the Liquidator is to be paid. In addition the meetings will receive information about the costs of preparing the Statements of Affairs and convening the meetings and may be called upon to agree a resolution to approve these costs. Creditors should forward details of the amount due to them by the Companies (together with a statement of account where applicable) to Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: office@antonybatty.com Office contact: Sarah Wege | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CLOUDXL LIMITED | Event Date | 2014-04-01 |
Initiating party | Event Type | ||
Defending party | CLOUDXL LIMITED | Event Date | |
Date of Appointment: 28 January 2016 Date of Appointment: 28 January 2016 Date of Appointment: 28 January 2016 Date of Appointment: 28 January 2016 Date of Appointment: 21 March 2016 Date of Appointment: 28 January 2016 Date of Appointment: 28 January 2016 Date of Appointment: 28 January 2016 Date of Appointment: 28 January 2016 Current registered offices: Second Floor, 3 Field Court, Grays Inn, London WC1R 5EF Trading addresses: Beacon House, Stockenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire HP14 3FE NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that final Meetings of the Members and Creditors of the above named Companies will be held at the offices of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF on 24 January 2017 at the following times, for the purpose of receiving an account of the Liquidators acts and dealings and of the conduct of the winding up and how the Companies property has been disposed of, and to consider the following resolution: That the Liquidator be granted his release. Members or Creditors wishing to vote at the respective meetings must lodge their proofs of debt (if they have not already done so) and (unless they are attending in person) proxies at the offices of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, no later than 12 noon on the business day before the meeting. Liquidator: William Antony Batty : Insolvency Practitioner Number: 8111 : Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF : Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: office@antonybatty.com : | |||
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. |