Liquidation
Company Information for TXU FINLAND HOLDINGS LIMITED
1 MORE LONDON PLACE, LONDON, SE1 2AF,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
TXU FINLAND HOLDINGS LIMITED | |
Legal Registered Office | |
1 MORE LONDON PLACE LONDON SE1 2AF Other companies in SE1 | |
Company Number | 03571911 | |
---|---|---|
Company ID Number | 03571911 | |
Date formed | 1998-05-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2001 | |
Account next due | 31/10/2003 | |
Latest return | 01/03/2003 | |
Return next due | 29/03/2004 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2023-01-01 14:01:25 |
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 |
---|---|---|
SHAUN KEVIN BRYANT |
||
PAUL COLIN MARSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN STEPHEN WILLIAM STANLEY |
Director | ||
MICHAEL JAMES MCNALLY |
Director | ||
ROBERT ALLRED WOOLDRIDGE |
Director | ||
BRIAN NORMAN DICKIE |
Director | ||
PHILIP GEORGE TURBERVILLE |
Director | ||
PHILIP ARTHUR ELLIS |
Company Secretary | ||
DAVID WILLIAM OWENS |
Director | ||
SIMON ANDREW SWEET |
Company Secretary | ||
PHILIP ARTHUR ELLIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TXU EUROPE IRELAND 1 | Company Secretary | 2004-11-03 | CURRENT | 2004-07-27 | Converted / Closed | |
TXU EUROPE ENERGY TRADING LIMITED | Company Secretary | 2002-11-07 | CURRENT | 1995-10-20 | Active - Proposal to Strike off | |
TXU EUROPE GROUP PLC | Company Secretary | 2002-11-07 | CURRENT | 1996-09-04 | Liquidation | |
TXU ACQUISITIONS LIMITED | Company Secretary | 2002-11-07 | CURRENT | 1997-10-27 | Active | |
TXU FINANCE (NO.2) LIMITED | Company Secretary | 2002-11-07 | CURRENT | 1998-02-20 | Active - Proposal to Strike off | |
THE ENERGY GROUP LIMITED | Company Secretary | 2002-11-07 | CURRENT | 1998-08-12 | Active - Proposal to Strike off | |
TXU EASTERN FINANCE (A) LIMITED | Company Secretary | 2002-11-07 | CURRENT | 1998-12-09 | In Administration/Administrative Receiver | |
TXU EUROPE LIMITED | Company Secretary | 2002-11-07 | CURRENT | 1998-02-05 | Active - Proposal to Strike off | |
TXU EASTERN FINANCE (B) LIMITED | Company Secretary | 2002-11-07 | CURRENT | 1998-12-07 | In Administration/Administrative Receiver | |
TXU EASTERN FUNDING COMPANY | Company Secretary | 2002-11-07 | CURRENT | 1999-02-04 | In Administration/Administrative Receiver | |
TXU EUROPE LEASING (5) LIMITED | Company Secretary | 2002-11-04 | CURRENT | 1990-06-18 | Liquidation | |
TXU EUROPE NATURAL GAS (TRADING) LIMITED | Company Secretary | 2002-11-04 | CURRENT | 1994-06-10 | Liquidation | |
ENERGY HOLDINGS (NO. 1) LIMITED | Company Secretary | 2002-11-04 | CURRENT | 1996-08-20 | Liquidation | |
PRECIS (2264) LIMITED | Company Secretary | 2002-10-30 | CURRENT | 2002-07-16 | Liquidation | |
TXU EUROPE (PARTINGTON) LIMITED | Company Secretary | 2001-12-20 | CURRENT | 1996-06-10 | Liquidation | |
TXU EUROPE TRADING LIMITED | Company Secretary | 2001-08-31 | CURRENT | 1997-09-10 | Liquidation | |
ENERGY HOLDINGS (NO.6) LIMITED | Company Secretary | 2001-05-02 | CURRENT | 2001-04-02 | Active - Proposal to Strike off | |
EASTERN ELECTRICITY HOLDINGS LIMITED | Company Secretary | 2001-05-02 | CURRENT | 2001-04-02 | Active - Proposal to Strike off | |
TXU EUROPE (BLADE) LIMITED | Company Secretary | 2001-04-06 | CURRENT | 2001-04-06 | Liquidation | |
TXU EUROPE (BLADE NO.2) LIMITED | Company Secretary | 2001-04-05 | CURRENT | 2001-02-22 | Liquidation | |
TXU EUROPE POWER PRODUCTION SERVICES LIMITED | Company Secretary | 2001-02-21 | CURRENT | 1998-05-28 | Liquidation | |
ENERGY HOLDINGS (NO. 3) LIMITED | Company Secretary | 2000-10-23 | CURRENT | 1996-10-01 | Liquidation | |
ENERGY HOLDINGS (NO. 5) LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1968-11-01 | Active - Proposal to Strike off | |
ENERGY HOLDINGS (NO. 4) LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1979-12-24 | Active - Proposal to Strike off | |
TXU (UK) HOLDINGS LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1994-03-11 | Active - Proposal to Strike off | |
TXU UK LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1994-06-10 | Active - Proposal to Strike off | |
TXU EUROPE LEASING (4) LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1994-09-20 | Liquidation | |
TXU EUROPE OVERSEAS FINANCE LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1995-10-20 | Liquidation | |
TXU EUROPE MERCHANT GENERATION LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1995-10-20 | Liquidation | |
TXU DIRECT SALES LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1996-04-02 | Liquidation | |
TXU EUROPE MERCHANT PROPERTIES LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1996-04-02 | Liquidation | |
TXU EUROPE POWER SERVICES LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1998-05-21 | Active - Proposal to Strike off | |
ANGLIAN POWER GENERATORS LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1990-04-04 | Active - Proposal to Strike off | |
PETERBOROUGH POWER LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1989-03-01 | Active - Proposal to Strike off | |
EASTERN GROUP FINANCE LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1994-06-10 | Liquidation | |
ENERGY HOLDINGS (NO.2) LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1994-09-19 | Active - Proposal to Strike off | |
TXU EUROPE POWER DEVELOPMENT LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1990-08-09 | Liquidation | |
TEG (HEAD OFFICE) LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1988-05-18 | Liquidation | |
TXU EUROPE POWER LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1989-03-01 | Active - Proposal to Strike off | |
TXU EUROPE RENEWABLE GENERATION LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1997-01-10 | Liquidation | |
TXU GERMANY LIMITED | Company Secretary | 2000-06-16 | CURRENT | 1998-05-28 | Liquidation | |
TXU EUROPE GERMAN FINANCE B.V. | Director | 2004-11-11 | CURRENT | 2004-07-27 | Converted / Closed | |
TXU EUROPE IRELAND 1 | Director | 2004-11-03 | CURRENT | 2004-07-27 | Converted / Closed | |
TXU EUROPE LEASING (5) LIMITED | Director | 2002-11-04 | CURRENT | 1990-06-18 | Liquidation | |
TXU EUROPE NATURAL GAS (TRADING) LIMITED | Director | 2002-11-04 | CURRENT | 1994-06-10 | Liquidation | |
PRECIS (2264) LIMITED | Director | 2002-10-30 | CURRENT | 2002-07-16 | Liquidation | |
ENERGY HOLDINGS (NO. 1) LIMITED | Director | 2002-10-15 | CURRENT | 1996-08-20 | Liquidation | |
TXU EUROPE (PARTINGTON) LIMITED | Director | 2001-12-20 | CURRENT | 1996-06-10 | Liquidation | |
ENERGY HOLDINGS (NO.6) LIMITED | Director | 2001-09-28 | CURRENT | 2001-04-02 | Active - Proposal to Strike off | |
EASTERN ELECTRICITY HOLDINGS LIMITED | Director | 2001-09-28 | CURRENT | 2001-04-02 | Active - Proposal to Strike off | |
TXU EUROPE (BLADE NO.2) LIMITED | Director | 2001-04-26 | CURRENT | 2001-02-22 | Liquidation | |
TXU EUROPE (BLADE) LIMITED | Director | 2001-04-26 | CURRENT | 2001-04-06 | Liquidation | |
TXU EUROPE POWER PRODUCTION SERVICES LIMITED | Director | 2001-02-21 | CURRENT | 1998-05-28 | Liquidation | |
PETERBOROUGH POWER LIMITED | Director | 2000-11-10 | CURRENT | 1989-03-01 | Active - Proposal to Strike off | |
TXU GERMANY LIMITED | Director | 2000-06-16 | CURRENT | 1998-05-28 | Liquidation | |
TXU ACQUISITIONS LIMITED | Director | 1999-08-06 | CURRENT | 1997-10-27 | Active | |
TXU FINANCE (NO.2) LIMITED | Director | 1999-08-06 | CURRENT | 1998-02-20 | Active - Proposal to Strike off | |
TXU EASTERN FINANCE (A) LIMITED | Director | 1999-08-06 | CURRENT | 1998-12-09 | In Administration/Administrative Receiver | |
TXU EASTERN FINANCE (B) LIMITED | Director | 1999-08-06 | CURRENT | 1998-12-07 | In Administration/Administrative Receiver | |
TXU EASTERN FUNDING COMPANY | Director | 1999-08-06 | CURRENT | 1999-02-04 | In Administration/Administrative Receiver | |
TXU EUROPE LIMITED | Director | 1999-05-07 | CURRENT | 1998-02-05 | Active - Proposal to Strike off | |
ENERGY HOLDINGS (NO. 5) LIMITED | Director | 1999-03-19 | CURRENT | 1968-11-01 | Active - Proposal to Strike off | |
ENERGY HOLDINGS (NO. 4) LIMITED | Director | 1999-03-19 | CURRENT | 1979-12-24 | Active - Proposal to Strike off | |
ENERGY HOLDINGS (NO.2) LIMITED | Director | 1999-03-19 | CURRENT | 1994-09-19 | Active - Proposal to Strike off | |
TEG (HEAD OFFICE) LIMITED | Director | 1999-03-19 | CURRENT | 1988-05-18 | Liquidation | |
THE ENERGY GROUP LIMITED | Director | 1998-10-27 | CURRENT | 1998-08-12 | Active - Proposal to Strike off | |
ENERGY HOLDINGS (NO. 3) LIMITED | Director | 1998-06-26 | CURRENT | 1996-10-01 | Liquidation | |
TXU EUROPE POWER SERVICES LIMITED | Director | 1998-05-26 | CURRENT | 1998-05-21 | Active - Proposal to Strike off | |
TXU EUROPE RENEWABLE GENERATION LIMITED | Director | 1998-02-18 | CURRENT | 1997-01-10 | Liquidation | |
TXU DIRECT SALES LIMITED | Director | 1997-07-10 | CURRENT | 1996-04-02 | Liquidation | |
TXU EUROPE OVERSEAS FINANCE LIMITED | Director | 1996-11-15 | CURRENT | 1995-10-20 | Liquidation | |
TXU EUROPE GROUP PLC | Director | 1996-10-18 | CURRENT | 1996-09-04 | Liquidation | |
EASTERN GROUP FINANCE LIMITED | Director | 1996-10-14 | CURRENT | 1994-06-10 | Liquidation | |
TXU (UK) HOLDINGS LIMITED | Director | 1996-09-30 | CURRENT | 1994-03-11 | Active - Proposal to Strike off | |
TXU UK LIMITED | Director | 1996-09-30 | CURRENT | 1994-06-10 | Active - Proposal to Strike off | |
TXU EUROPE LEASING (4) LIMITED | Director | 1996-09-30 | CURRENT | 1994-09-20 | Liquidation | |
TXU EUROPE MERCHANT GENERATION LIMITED | Director | 1996-09-30 | CURRENT | 1995-10-20 | Liquidation | |
TXU EUROPE ENERGY TRADING LIMITED | Director | 1996-09-30 | CURRENT | 1995-10-20 | Active - Proposal to Strike off | |
TXU EUROPE MERCHANT PROPERTIES LIMITED | Director | 1996-09-30 | CURRENT | 1996-04-02 | Liquidation | |
ANGLIAN POWER GENERATORS LIMITED | Director | 1996-09-03 | CURRENT | 1990-04-04 | Active - Proposal to Strike off | |
TXU EUROPE POWER DEVELOPMENT LIMITED | Director | 1996-09-03 | CURRENT | 1990-08-09 | Liquidation | |
TXU EUROPE POWER LIMITED | Director | 1994-09-16 | CURRENT | 1989-03-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Liquidators' statement of receipts and payments to 2022-07-08 | ||
4.68 | Liquidators' statement of receipts and payments to 2022-07-08 | |
4.68 | Liquidators' statement of receipts and payments to 2022-04-19 | |
CVA4 | Notice of completion of voluntary arrangement | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2022-01-27 | |
4.68 | Liquidators' statement of receipts and payments to 2021-10-19 | |
4.68 | Liquidators' statement of receipts and payments to 2021-04-19 | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2021-01-27 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2021-01-27 | |
4.68 | Liquidators' statement of receipts and payments to 2020-10-19 | |
4.68 | Liquidators' statement of receipts and payments to 2020-04-19 | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2020-01-27 | |
4.68 | Liquidators' statement of receipts and payments to 2019-10-19 | |
4.68 | Liquidators' statement of receipts and payments to 2019-04-19 | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2019-01-27 | |
4.68 | Liquidators' statement of receipts and payments to 2018-10-19 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2018-01-27 | |
4.68 | Liquidators' statement of receipts and payments to 2018-04-19 | |
4.68 | Liquidators' statement of receipts and payments to 2017-10-19 | |
4.68 | Liquidators' statement of receipts and payments to 2017-04-19 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2017-01-27 | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-19 | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-19 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2016-01-27 | |
4.68 | Liquidators' statement of receipts and payments to 2015-10-19 | |
4.68 | Liquidators' statement of receipts and payments to 2015-04-19 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2015-01-27 | |
4.68 | Liquidators' statement of receipts and payments to 2014-10-19 | |
4.68 | Liquidators' statement of receipts and payments to 2014-04-19 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2014-01-27 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2014-01-27 | |
4.68 | Liquidators' statement of receipts and payments to 2013-10-19 | |
4.68 | Liquidators' statement of receipts and payments to 2013-04-19 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2013-01-27 | |
4.68 | Liquidators' statement of receipts and payments to 2012-10-19 | |
4.68 | Liquidators' statement of receipts and payments to 2012-04-19 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/10/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/04/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN STANLEY | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/10/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/04/2010 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/10/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/04/2009 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/10/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/10/2008 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
1.3 | 27/01/07 ABSTRACTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
1.3 | 27/01/06 ABSTRACTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
1.1 | REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
600 | APPOINTMENT OF LIQUIDATOR | |
4.20 | STATEMENT OF AFFAIRS | |
2.19 | NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
287 | REGISTERED OFFICE CHANGED ON 28/04/04 FROM: C/O ERNST & YOUNG LLP 1 MORE LONDON PLACE LONDON SE1 2AF | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
287 | REGISTERED OFFICE CHANGED ON 27/11/03 FROM: BECKET HOUSE 1 LAMBETH PALACE ROAD LONDON SE1 7EU | |
2.23 | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.21 | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
287 | REGISTERED OFFICE CHANGED ON 20/06/03 FROM: THE ADELPHI 1-11 JOHN ADAM STREET LONDON WC2N 6HT | |
2.6 | ADVANCE NOTICE OF ADMIN ORDER | |
2.7 | NOTICE OF ADMINISTRATION ORDER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 13/05/03 FROM: WHERSTEAD PARK WHERSTEAD IPSWICH SUFFOLK IP9 2AQ | |
363s | RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
New director appointed |
Meetings of Creditors | 2003-08-26 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LEONIA CORPORATE BANK PLC | |
CHARGE OVER SHARES | Outstanding | LEONIA CORPORATE BANK PLC |
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as TXU FINLAND HOLDINGS LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | TXU FINLAND HOLDINGS LIMITED | Event Date | 2003-08-26 |
TXU FINLAND HOLDINGS LIMITEDNotice is hereby given, pursuant to section 23 of the Insolvency Act 1986, that a Meeting of the Creditors of the Company will be held at the offices of TXU, The Adelphi, 1-11 John Adam Street, London WC2N 6HT, on 10 September 2003, at 10.30am, to receive the report of the Joint Administrators, to decide whether to approve their proposals, and to decide if a Committee of Creditors should be appointed. A secured Creditor is entitled to vote only in respect of the balance (if any) of his debt after deducting the value of his security as estimated by him. Creditors who intend to vote at the Meeting should note that a written statement of claim must be lodged with the Administrators by 12.00 noon on the business day before the Meeting at Becket House, 1 Lambeth Palace Road, London SE1 7EU, and that proxies for use at the Meeting must be completed and lodged with the Administrators before the Meeting. Copies of the report may be obtained by writing to the undersigned at Becket House, 1 Lambeth Palace Road, London SE1 7EU. Please note that in accordance with Statement of Insolvency Practice 9 the business of the Meeting of Creditors may include a Resolution specifying the terms on which the Joint Administrators are to be remunerated. The Joint Administrators remuneration should be fixed by the Creditors or the Creditors Committee either as a percentage of the assets realised or distributed or by reference to the time the Joint Administrators and their staff have spent dealing with this matter. R Bailey , Joint Administrator 20 August 2003.(531) | |||
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. |