Dissolved 2017-01-05
Company Information for DERRYWOOD DISPLAY LIMITED
LOUGHBOROUGH, LEICESTERSHIRE, LE12 7NN,
|
Company Registration Number
03897802
Private Limited Company
Dissolved Dissolved 2017-01-05 |
Company Name | |
---|---|
DERRYWOOD DISPLAY LIMITED | |
Legal Registered Office | |
LOUGHBOROUGH LEICESTERSHIRE LE12 7NN Other companies in LE7 | |
Company Number | 03897802 | |
---|---|---|
Date formed | 1999-12-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2017-01-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-18 19:26:38 |
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 |
---|---|---|
MOUNTSEAL UK LTD |
||
PETER BRETT DERRY |
||
PAUL MARTIN O'KEEFFE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER BRETT DERRY |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BW RESERVE THIRTY NINE LTD | Company Secretary | 2018-04-18 | CURRENT | 2018-04-18 | Active | |
IRONTOWN SCREENPRINT & CLOTHING LTD | Company Secretary | 2018-02-14 | CURRENT | 2018-02-14 | Active - Proposal to Strike off | |
FOOD QUALITY SOLUTIONS LTD | Company Secretary | 2018-02-07 | CURRENT | 2018-02-07 | Active - Proposal to Strike off | |
SYSTON CONSTRUCTION LIMITED | Company Secretary | 2018-01-25 | CURRENT | 2018-01-25 | Active | |
JW FITNESS LEICESTER LTD | Company Secretary | 2018-01-15 | CURRENT | 2018-01-15 | Active | |
ART-HR LIMITED | Company Secretary | 2018-01-03 | CURRENT | 2018-01-03 | Active - Proposal to Strike off | |
IN THE MOMENT MEDIA LTD | Company Secretary | 2017-12-06 | CURRENT | 2017-12-06 | Active | |
FABRIC GUILD LTD | Company Secretary | 2017-12-06 | CURRENT | 2017-12-06 | Active - Proposal to Strike off | |
KPE LEICESTER LTD | Company Secretary | 2017-11-20 | CURRENT | 2017-11-20 | Liquidation | |
MICK LOWE MOTORS LTD | Company Secretary | 2017-10-24 | CURRENT | 2017-10-24 | Active | |
INJECTIONPAK MOULDINGS LTD | Company Secretary | 2017-10-16 | CURRENT | 2017-10-16 | Active | |
THE BURN ROCK BAND LTD | Company Secretary | 2017-10-10 | CURRENT | 2017-10-10 | Active - Proposal to Strike off | |
GRASSLINK LIMITED | Company Secretary | 2017-09-28 | CURRENT | 2017-09-28 | Active - Proposal to Strike off | |
KUASARI LIMITED | Company Secretary | 2017-08-24 | CURRENT | 2017-08-24 | Active | |
P & S ROOFING LTD | Company Secretary | 2017-08-13 | CURRENT | 2005-07-06 | Active - Proposal to Strike off | |
LET'S GET LOST LIMITED | Company Secretary | 2017-07-31 | CURRENT | 2017-07-31 | Active - Proposal to Strike off | |
IRONTOWN LIMITED | Company Secretary | 2017-07-25 | CURRENT | 2017-07-25 | Active - Proposal to Strike off | |
KEYHAM STUD FARM LTD | Company Secretary | 2017-07-18 | CURRENT | 2017-07-18 | Active - Proposal to Strike off | |
CERATA LIMITED | Company Secretary | 2017-05-16 | CURRENT | 2017-05-16 | Active - Proposal to Strike off | |
SIMTEC MATERIALS CONSULTANTS LTD | Company Secretary | 2017-03-14 | CURRENT | 2017-03-14 | Active | |
GARY CHURCH LIMITED | Company Secretary | 2017-01-31 | CURRENT | 2012-01-04 | Active - Proposal to Strike off | |
UFH SUPPLIES LTD | Company Secretary | 2016-12-22 | CURRENT | 2016-12-22 | Active | |
SUSTAINABLE SOLUTIONS CC LTD | Company Secretary | 2016-11-10 | CURRENT | 2016-11-10 | Active | |
CAMPBELL SUSTAINABLE SOLUTIONS LTD | Company Secretary | 2016-11-10 | CURRENT | 2016-11-10 | Active | |
LAMBOURNE CAFE LTD | Company Secretary | 2016-10-06 | CURRENT | 2016-10-06 | Active - Proposal to Strike off | |
PCSC (BARSBY) LIMITED | Company Secretary | 2016-09-15 | CURRENT | 2013-06-04 | Active - Proposal to Strike off | |
IDLE TORQUE LIMITED | Company Secretary | 2016-09-12 | CURRENT | 2016-09-12 | Active | |
SOPHIE FRENCH CREATIVE LTD | Company Secretary | 2016-08-23 | CURRENT | 2016-08-23 | Active - Proposal to Strike off | |
TOM REID LIMITED | Company Secretary | 2016-08-03 | CURRENT | 2016-08-03 | Active | |
JOHN DORY'S QUORN LTD | Company Secretary | 2016-07-28 | CURRENT | 2016-07-28 | Active | |
D A RILEY & SON LTD. | Company Secretary | 2016-07-14 | CURRENT | 2016-07-14 | Active | |
SILVERLYNN LIMITED | Company Secretary | 2016-06-15 | CURRENT | 1995-03-31 | Active | |
CUSTOM FEEDERS LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2005-06-03 | Active | |
CUSTOM SERVICES (MIDLANDS) LIMITED | Company Secretary | 2016-03-15 | CURRENT | 2012-05-17 | Dissolved 2017-10-24 | |
WILLWOOD CONTRACTS LTD | Company Secretary | 2016-03-01 | CURRENT | 2015-03-04 | Active | |
BW RESERVE THIRTY SEVEN LTD | Company Secretary | 2016-02-29 | CURRENT | 2016-02-29 | Dissolved 2016-11-01 | |
JB SPORTS MEDIA LTD | Company Secretary | 2016-02-29 | CURRENT | 2016-02-29 | Active - Proposal to Strike off | |
HODGKINSONS MOTORSPORT ENGINEERING LTD | Company Secretary | 2016-02-19 | CURRENT | 2016-02-19 | Active | |
DLS AGRICULTURAL & EQUINE LTD | Company Secretary | 2016-02-16 | CURRENT | 2016-02-16 | Active - Proposal to Strike off | |
ANTHONY CLARK INTERNATIONAL LIMITED | Company Secretary | 2016-02-03 | CURRENT | 2016-02-03 | Active | |
ERIN MAY DEVELOPMENTS LIMITED | Company Secretary | 2016-01-16 | CURRENT | 2015-01-16 | Dissolved 2017-06-27 | |
KNIBBS FOOD SERVICES LTD | Company Secretary | 2015-10-30 | CURRENT | 2015-10-30 | Dissolved 2017-04-11 | |
KITOUT LIMITED | Company Secretary | 2015-10-28 | CURRENT | 2015-10-28 | Active | |
GT PLUMBING & HEATING ENGINEERS LTD | Company Secretary | 2015-10-28 | CURRENT | 2015-10-28 | Active | |
DID ELECTRICAL LTD | Company Secretary | 2015-09-04 | CURRENT | 2015-09-04 | Active - Proposal to Strike off | |
BOB SUFFOLK LTD | Company Secretary | 2015-07-27 | CURRENT | 2015-07-27 | Active - Proposal to Strike off | |
THE ONE STOP PLASTICS SHOP LTD | Company Secretary | 2015-06-05 | CURRENT | 2015-06-05 | Active | |
D & C S PROPERTY MAINTENANCE LIMITED | Company Secretary | 2015-05-01 | CURRENT | 2003-08-13 | Active | |
PEAK WHITE PLANT LIMITED | Company Secretary | 2015-03-18 | CURRENT | 2015-03-18 | Active | |
ADIE CARTER LIMITED | Company Secretary | 2015-03-16 | CURRENT | 2015-03-16 | Active | |
AG PLANT SERVICES LIMITED | Company Secretary | 2015-03-13 | CURRENT | 2015-03-13 | Active - Proposal to Strike off | |
RODWOOD INTERIORS LIMITED | Company Secretary | 2015-02-24 | CURRENT | 2015-02-24 | Active | |
STUDIO 1 WORKWEAR LTD | Company Secretary | 2014-10-20 | CURRENT | 2014-10-20 | Active - Proposal to Strike off | |
KARL BLANKLEY LIMITED | Company Secretary | 2014-09-30 | CURRENT | 2014-09-30 | Active | |
FLIP CLOTHING LTD | Company Secretary | 2014-08-07 | CURRENT | 2014-08-07 | Active | |
DRAIN SERVICES LEICESTER LTD | Company Secretary | 2014-06-24 | CURRENT | 2014-06-24 | Active | |
WARNER CARPETS HAMILTON LTD | Company Secretary | 2014-06-24 | CURRENT | 2014-06-24 | Active - Proposal to Strike off | |
ATS TANKS LIMITED | Company Secretary | 2014-05-02 | CURRENT | 2014-05-02 | Dissolved 2017-10-10 | |
CHARMWOOD KITCHENS & BEDROOMS LTD | Company Secretary | 2014-05-02 | CURRENT | 2014-05-02 | Active | |
TAE CONTRACTS LIMITED | Company Secretary | 2014-05-02 | CURRENT | 2014-05-02 | Active - Proposal to Strike off | |
DWD LEICESTER LTD | Company Secretary | 2014-04-10 | CURRENT | 2014-04-10 | Liquidation | |
G G FARRIERS LTD | Company Secretary | 2014-04-10 | CURRENT | 2014-04-10 | Active - Proposal to Strike off | |
TAYLOR & CO (ES) LIMITED | Company Secretary | 2014-03-31 | CURRENT | 2000-05-11 | Dissolved 2017-04-13 | |
REVILO INDUSTRIES LTD | Company Secretary | 2014-02-01 | CURRENT | 2013-02-27 | Active - Proposal to Strike off | |
PAYBACK POWER LTD | Company Secretary | 2013-10-31 | CURRENT | 2013-10-31 | Dissolved 2017-04-11 | |
LLOYD DYKE LTD | Company Secretary | 2013-10-04 | CURRENT | 2013-10-04 | Dissolved 2015-05-19 | |
RIXON MECHANICAL SERVICES LTD | Company Secretary | 2013-10-01 | CURRENT | 2013-10-01 | Active | |
GOING BACK TO MY ROOTS LTD | Company Secretary | 2013-09-30 | CURRENT | 2013-09-30 | Active | |
SYSTON CARPETS LIMITED | Company Secretary | 2013-09-30 | CURRENT | 2013-09-30 | Active - Proposal to Strike off | |
GROUND QUBE LTD | Company Secretary | 2013-07-17 | CURRENT | 2013-07-17 | Active - Proposal to Strike off | |
ORANGE SLICE DESIGN LTD | Company Secretary | 2013-04-05 | CURRENT | 2003-07-11 | Active - Proposal to Strike off | |
QUORNS CATCH LIMITED | Company Secretary | 2012-12-14 | CURRENT | 2012-12-14 | Active - Proposal to Strike off | |
ADVANCED INTERIORS MIDLANDS LTD | Company Secretary | 2012-04-25 | CURRENT | 2012-04-25 | Active | |
MT PLUMBING & HEATING ENGINEERS LTD | Company Secretary | 2012-03-01 | CURRENT | 2012-01-20 | Dissolved 2016-11-08 | |
SG SET DESIGN LTD | Company Secretary | 2011-11-28 | CURRENT | 2011-11-28 | Active - Proposal to Strike off | |
HOLLY SMITH LIMITED | Company Secretary | 2011-09-14 | CURRENT | 2011-09-14 | Active - Proposal to Strike off | |
SOLAR ROOFLINE LIMITED | Company Secretary | 2011-09-01 | CURRENT | 2011-09-01 | Active - Proposal to Strike off | |
VERB ARCHITECTS LTD | Company Secretary | 2011-03-31 | CURRENT | 2010-03-02 | Dissolved 2016-08-16 | |
GRAHAM SMITH FARRIERS LTD | Company Secretary | 2011-03-30 | CURRENT | 2011-03-30 | Dissolved 2017-11-21 | |
ESB RECRUITMENT LIMITED | Company Secretary | 2011-03-24 | CURRENT | 2011-03-24 | Active | |
OPUS PRECISION ENGINEERS LTD | Company Secretary | 2010-06-03 | CURRENT | 2010-06-03 | Active | |
KMS PROJECTS LTD | Company Secretary | 2010-02-19 | CURRENT | 2010-02-19 | Active | |
CNC DIRECT ENGINEERING LTD | Company Secretary | 2010-01-05 | CURRENT | 2010-01-05 | Active | |
BW RESERVE FORTY LIMITED | Company Secretary | 2009-10-23 | CURRENT | 2007-09-03 | Active | |
GLOBAL TELEMETRICS LIMITED | Company Secretary | 2009-07-17 | CURRENT | 2009-07-17 | Active | |
TELEMETRICS LIMITED | Company Secretary | 2009-07-17 | CURRENT | 2009-07-16 | Active | |
WHITE KNIGHT INDUSTRIES LIMITED | Company Secretary | 2009-05-18 | CURRENT | 2009-05-18 | Dissolved 2013-10-08 | |
RNM SERVICES (LEICESTER) LIMITED | Company Secretary | 2009-03-02 | CURRENT | 2009-03-02 | Active - Proposal to Strike off | |
LEICESTERSHIRE INTERIOR SOLUTIONS LTD | Company Secretary | 2009-02-10 | CURRENT | 2009-02-10 | Active - Proposal to Strike off | |
DWD LEICESTER LTD | Director | 2014-04-10 | CURRENT | 2014-04-10 | Liquidation | |
PAP LEICESTER LIMITED | Director | 2005-03-15 | CURRENT | 2005-03-15 | 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 17/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 17/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/12/14 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED MOUNTSEAL UK LTD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER DERRY | |
AA01 | PREVEXT FROM 31/12/2013 TO 30/06/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/2014 FROM 3-5 TUXFORD ROAD TROON INDUSTRIAL ESTATE LEICESTER LEICESTERSHIRE LE4 9TZ | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BRETT DERRY / 29/12/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER BRETT DERRY / 29/12/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 21/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL O'KEEFFE / 13/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BRETT DERRY / 13/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PETER BRETT DERRY / 13/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER DERRY / 15/01/2009 | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/12/06 FROM: UNIT 2 KINGLSEY INDUSTRIAL PARK NEW ROAD, KIBWORTH LEICESTER LEICESTERSHIRE LE8 0LE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/02/00 FROM: UNIT 2,KINGSLEY BUSINESS PARK NEW ROAD, KIBWORTH LEICESTER LEICESTERSHIRE LE8 0LE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-19 |
Notices to Creditors | 2015-03-23 |
Appointment of Liquidators | 2015-03-23 |
Resolutions for Winding-up | 2015-03-23 |
Meetings of Creditors | 2015-03-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.60 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing not elsewhere classified
Bank Borrowings Overdrafts | 2012-12-31 | £ 23,667 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 184,590 |
Other Creditors Due Within One Year | 2012-01-01 | £ 50,330 |
Taxation Social Security Due Within One Year | 2012-01-01 | £ 51,243 |
Trade Creditors Within One Year | 2012-01-01 | £ 46,634 |
Creditors and other liabilities
|
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 DERRYWOOD DISPLAY LIMITED
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 106 |
Current Assets | 2012-01-01 | £ 183,644 |
Debtors | 2012-01-01 | £ 181,038 |
Fixed Assets | 2012-01-01 | £ 12,901 |
Shareholder Funds | 2012-01-01 | £ 11,955 |
Stocks Inventory | 2012-01-01 | £ 2,500 |
Tangible Fixed Assets | 2012-01-01 | £ 12,901 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing not elsewhere classified) as DERRYWOOD DISPLAY LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | DERRYWOOD DISPLAY LIMITED | Event Date | 2015-03-18 |
Notice is hereby given that the Creditors of the above-named Company are required, on or before 29 April 2015, to send their names and addresses and particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to D J Watchorn, Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of appointment: 18 March 2015. Office Holder details: David John Watchorn (IP No 8686) of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN. For further details contact: David John Watchorn, Tel: 01509 815150. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DERRYWOOD DISPLAY LIMITED | Event Date | 2015-03-18 |
David John Watchorn , of Elwell Watchorn & Saxton LLP , 109 Swan Street, Sileby, Leicestershire LE12 7NN . : For further details contact: David John Watchorn, Tel: 01509 815150. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DERRYWOOD DISPLAY LIMITED | Event Date | 2015-03-18 |
At a General Meeting of the above-named Company, duly convened, and held at 109 Swan Street, Sileby, Leicestershire LE12 7NN, on 18 March 2015 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that David John Watchorn , of Elwell Watchorn & Saxton LLP , 109 Swan Street, Sileby, Leicestershire LE12 7NN , (IP No 8686) be and is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: David John Watchorn, Tel: 01509 815150. Peter Derry , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | DERRYWOOD DISPLAY LIMITED | Event Date | 2015-03-18 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 the Final General Meeting of the Members of the Company will be held at the offices of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN on 22 September 2016 at 10.00 am to be followed at 10.15 am by the Final Meeting of the Creditors of the Company, to have an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and to hear any explanations that may be given by the Liquidator. A member/creditor entitled to attend and vote at the above meetings is entitled to appoint a proxy, who need not be a member/creditor of the company, to attend and vote instead of them. A form of proxy must be lodged together with proof of claim (unless previously submitted) must be lodged at 109 Swan Street, Sileby, Leicestershire LE12 7NN no later than 12.00 noon on the 21 September 2016. Date of Appointment: 18 March 2015 Office Holder details: David John Watchorn , (IP No. 8686) of Elwell Watchorn & Saxton LLP , 109 Swan Street, Sileby, Leicestershire LE12 7NN . In the event of any questions regarding the above please contact David John Watchorn on 01509 815150. D J Watchorn , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DERRYWOOD DISPLAY LIMITED | Event Date | 2015-02-26 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at the offices of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN on 18 March 2015 at 11.00 am for the purposes mentioned in Sections 100 and 101 of the said Act. A list of the names and addresses of the Creditors of the above named Company may be inspected at the offices of Elwell Watchorn & Saxton LLP , 109 Swan Street, Sileby, Leicestershire LE12 7NN , between the hours of 10.00 am and 4.00 pm on the two consecutive working days commencing 16 March 2015. For the purposes of voting, a proxy form together with proof of claim intended for use at the Meeting must be lodged with Elwell Watchorn & Saxton LLP at 109 Swan Street, Sileby, Leicestershire LE12 7NN not later than 12.00 noon on 17 March 2015. In the event of any questions regarding the above please contact: David John Watchorn (IP No 8686), Tel: 01509 815150. | |||
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. |