Company Information for PROPERTY ASSIST ENVIRONMENTAL LIMITED
HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, SO53 3TY,
|
Company Registration Number
03995059
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
PROPERTY ASSIST ENVIRONMENTAL LIMITED | ||||
Legal Registered Office | ||||
HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH SO53 3TY Other companies in DA14 | ||||
Previous Names | ||||
|
Company Number | 03995059 | |
---|---|---|
Company ID Number | 03995059 | |
Date formed | 2000-05-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2015 | |
Account next due | 28/02/2017 | |
Latest return | 13/06/2016 | |
Return next due | 11/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 23:04:20 |
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 |
---|---|---|
DYER & CO SECRETARIAL SERVICES LIMITED |
||
LEE CHARLES MYALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUELINE ELLIS |
Company Secretary | ||
DAVID MICHAEL HUGHES |
Company Secretary | ||
MICHAEL JOHN COLES |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COCINA ARGENTINA LIMITED | Company Secretary | 2015-08-28 | CURRENT | 2015-08-28 | Active | |
ABBEY TRADING ESTATES LIMITED | Company Secretary | 2013-11-08 | CURRENT | 2012-02-10 | Active | |
GH INTERIOR GLASS LIMITED | Company Secretary | 2013-10-30 | CURRENT | 2005-11-17 | Active | |
AQUASAN LIMITED | Company Secretary | 2012-12-18 | CURRENT | 2003-10-21 | Active | |
SAUCES FROM SAFFRON LTD | Company Secretary | 2012-07-15 | CURRENT | 2005-07-15 | Active - Proposal to Strike off | |
PARK HILL PROPERTIES (SOUTHERN) LTD | Company Secretary | 2012-02-27 | CURRENT | 2006-02-01 | Active | |
GLOBAL ALLIANCE LIMITED | Company Secretary | 2011-12-09 | CURRENT | 1999-03-04 | Active | |
BONMARK INTERNATIONAL LIMITED | Company Secretary | 2010-09-28 | CURRENT | 1997-04-18 | Active - Proposal to Strike off | |
DENISE BLAKE CLINICAL RESEARCH LIMITED | Company Secretary | 2009-10-28 | CURRENT | 2004-12-09 | Active | |
ORCHARD ESTATES (KENT) LIMITED | Company Secretary | 2009-08-28 | CURRENT | 2003-11-10 | Liquidation | |
J J EYERS CONSULTANTS LIMITED | Company Secretary | 2009-07-03 | CURRENT | 2006-07-13 | Active - Proposal to Strike off | |
PEMBROKE SERVICES (UK) LTD | Company Secretary | 2009-04-26 | CURRENT | 2006-06-13 | Dissolved 2016-03-29 | |
HEVER UK LTD | Company Secretary | 2009-04-16 | CURRENT | 2009-04-16 | Dissolved 2013-10-24 | |
MARLBOROUGH RENTALS (GREENWICH) LIMITED | Company Secretary | 2009-04-08 | CURRENT | 2009-04-08 | Dissolved 2015-11-24 | |
GLS IT CONSULTANCY LTD | Company Secretary | 2009-04-06 | CURRENT | 2009-04-06 | Dissolved 2013-10-29 | |
THE ALL GARDENING UK COMPANY LTD | Company Secretary | 2009-04-03 | CURRENT | 2009-04-03 | Active - Proposal to Strike off | |
SOUTH WEST INDEPENDANT REPAIR GROUP LTD | Company Secretary | 2009-03-17 | CURRENT | 2009-03-17 | Dissolved 2018-05-22 | |
WETLANDS WATERPROOFING LTD | Company Secretary | 2009-03-16 | CURRENT | 2009-03-16 | Active | |
JON FURNISS PHOTOGRAPHY LIMITED | Company Secretary | 2009-03-11 | CURRENT | 2004-08-04 | Active - Proposal to Strike off | |
OPTEC SUPPORT LTD | Company Secretary | 2009-03-06 | CURRENT | 2009-03-06 | Active - Proposal to Strike off | |
T.ROBERTS & L.ROBERTS LTD | Company Secretary | 2009-03-04 | CURRENT | 2009-03-04 | Active | |
J GERRARD CONSULTING LTD | Company Secretary | 2009-02-20 | CURRENT | 2009-02-20 | Active - Proposal to Strike off | |
B & E PROPERTY LTD | Company Secretary | 2009-02-19 | CURRENT | 2009-02-19 | Active | |
DAVID LATCHMAN DELIVERY SERVICES LTD | Company Secretary | 2009-02-10 | CURRENT | 2008-03-27 | Dissolved 2017-05-23 | |
STANWAY LITTLE ASSOCIATES LTD | Company Secretary | 2009-02-05 | CURRENT | 2008-03-27 | Active | |
WITCOMB TRADING CO. LIMITED | Company Secretary | 2009-01-26 | CURRENT | 1956-04-24 | Active - Proposal to Strike off | |
ADRIANA PAICE LTD | Company Secretary | 2009-01-19 | CURRENT | 2009-01-19 | Active - Proposal to Strike off | |
MOAT COURT (ELTHAM) RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2009-01-16 | CURRENT | 1979-05-16 | Active | |
OCTAGON S.E. LTD | Company Secretary | 2009-01-14 | CURRENT | 2009-01-14 | Active | |
B & P FLOWERS LIMITED | Company Secretary | 2009-01-12 | CURRENT | 1995-11-09 | Dissolved 2014-07-17 | |
OSBOURNE HUGHES GROUNDWORKS LIMITED | Company Secretary | 2009-01-01 | CURRENT | 2008-02-06 | Dissolved 2014-08-28 | |
HAMILTON MOTORS LIMITED | Company Secretary | 2008-12-15 | CURRENT | 1999-10-25 | Active | |
THE PURPLE PUSSYCAT PUB COMPANY LTD | Company Secretary | 2008-11-21 | CURRENT | 2008-11-21 | Dissolved 2013-10-22 | |
DESMOND O'NEILL FEATURES LTD | Company Secretary | 2008-10-21 | CURRENT | 2008-10-21 | Active | |
SALMONS PLUMBING & HEATING LTD | Company Secretary | 2008-10-09 | CURRENT | 2008-10-09 | Dissolved 2014-05-20 | |
PICTURE BOX SCHOOLS LTD | Company Secretary | 2008-10-01 | CURRENT | 2008-10-01 | Active | |
CHATTERTONS ESTATE AGENTS LTD | Company Secretary | 2008-08-08 | CURRENT | 2008-08-08 | Active | |
ACCESS EDUCATION LIMITED | Company Secretary | 2008-07-17 | CURRENT | 2004-12-17 | Dissolved 2017-05-02 | |
G A M SERVICES (UK) LTD | Company Secretary | 2008-06-24 | CURRENT | 2008-06-24 | Dissolved 2013-08-27 | |
BRICKHOUSE RENTALS LTD | Company Secretary | 2008-06-10 | CURRENT | 2008-06-10 | Active - Proposal to Strike off | |
EHH CONSULTING LTD | Company Secretary | 2008-05-14 | CURRENT | 2008-05-14 | Dissolved 2015-08-25 | |
THE HOTEL DEVELOPMENT COMPANY LTD | Company Secretary | 2008-04-18 | CURRENT | 2008-04-18 | Dissolved 2014-12-02 | |
LAST RESORT U.K. INTERNATIONAL LIMITED | Company Secretary | 2008-04-07 | CURRENT | 2005-04-07 | Active | |
PROPERTY ASSIST HOLDINGS LTD | Company Secretary | 2008-03-14 | CURRENT | 2008-03-14 | Dissolved 2017-07-18 | |
DARKSTORM LTD | Company Secretary | 2008-03-05 | CURRENT | 2008-01-30 | Active | |
BUENOS AIRES CATERING LIMITED | Company Secretary | 2008-02-18 | CURRENT | 2004-05-18 | Active | |
FOXTON SERVICES LIMITED | Company Secretary | 2008-01-09 | CURRENT | 2003-09-17 | Active | |
CADLEIGH DEVELOPMENTS LTD | Company Secretary | 2007-12-10 | CURRENT | 2007-12-10 | Dissolved 2014-12-09 | |
LOVELAND PROPERTIES (LONDON) LTD | Company Secretary | 2007-11-29 | CURRENT | 2007-11-29 | Active | |
GREYWORLD INDUSTRIES LIMITED | Company Secretary | 2007-11-01 | CURRENT | 2001-02-16 | Dissolved 2014-08-19 | |
THEHOTELWEB.COM LIMITED | Company Secretary | 2007-10-05 | CURRENT | 2000-01-07 | Active | |
REDHOUSE COMMERCIAL LIMITED | Company Secretary | 2007-08-01 | CURRENT | 2000-02-22 | Dissolved 2016-06-07 | |
CRISTINA KRUPPA INTERPRETER LTD | Company Secretary | 2007-07-13 | CURRENT | 2007-07-13 | Active | |
REGINALD QUANTITY SURVEYORS LIMITED | Company Secretary | 2007-06-25 | CURRENT | 2005-09-29 | Dissolved 2014-10-21 | |
EDUCATION AND TRAINING INTERNATIONAL LIMITED | Company Secretary | 2007-06-22 | CURRENT | 1995-05-01 | Active | |
JON FURNISS PROPERTIES LIMITED | Company Secretary | 2007-05-09 | CURRENT | 2007-05-09 | Active | |
JOANNA BARRAM LTD | Company Secretary | 2007-03-19 | CURRENT | 2007-03-19 | Dissolved 2013-12-02 | |
LILYSTAN LTD | Company Secretary | 2006-07-27 | CURRENT | 2006-07-27 | Dissolved 2013-08-13 | |
AIR LEISURE UK (EUROPE) LIMITED | Director | 2016-04-25 | CURRENT | 2016-04-25 | Active | |
AIR LEISURE GROUP LIMITED | Director | 2016-04-21 | CURRENT | 2016-04-21 | Active - Proposal to Strike off | |
JUMPTASTIC LIMITED | Director | 2015-05-14 | CURRENT | 2015-05-14 | Active - Proposal to Strike off | |
AIR LEISURE UK LIMITED | Director | 2015-02-11 | CURRENT | 2015-02-11 | Liquidation | |
FINACARE LIMITED | Director | 2012-06-14 | CURRENT | 2012-06-14 | Active - Proposal to Strike off | |
PROPERTY ASSIST HOLDINGS LTD | Director | 2008-03-14 | CURRENT | 2008-03-14 | Dissolved 2017-07-18 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/03/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2017 FROM ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LATEST SOC | 22/08/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/06/16 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14 | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/06/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CHARLES MYALL / 30/04/2015 | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/06/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION FULL | |
AR01 | 16/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION FULL | |
AR01 | 16/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE CHARLES MYALL / 16/05/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DYER & CO SECRETARIAL SERVICES LIMITED / 16/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DYER & CO SERVICES LIMITED / 29/05/2009 | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 | |
88(2)R | AD 01/09/07--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
88(2)R | AD 01/01/06--------- £ SI 98@1 | |
363a | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 16/06/04 | |
363s | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED COMPASS ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 16/04/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED GLOBAL TAX SOLUTIONS LIMITED CERTIFICATE ISSUED ON 14/09/00 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Appointment of Liquidators | 2017-03-27 |
Resolutions for Winding-up | 2017-03-27 |
Meetings o | 2017-03-06 |
Petitions to Wind Up (Companies) | 2012-05-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-06-01 | £ 233,446 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 179,598 |
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 PROPERTY ASSIST ENVIRONMENTAL LIMITED
Called Up Share Capital | 2012-06-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 100 |
Cash Bank In Hand | 2012-06-01 | £ 88,860 |
Cash Bank In Hand | 2011-06-01 | £ 88,860 |
Current Assets | 2012-06-01 | £ 139,972 |
Current Assets | 2011-06-01 | £ 187,103 |
Debtors | 2012-06-01 | £ 51,112 |
Debtors | 2011-06-01 | £ 98,243 |
Fixed Assets | 2012-06-01 | £ 19,098 |
Fixed Assets | 2011-06-01 | £ 23,989 |
Shareholder Funds | 2012-06-01 | £ 74,376 |
Shareholder Funds | 2011-06-01 | £ 31,494 |
Tangible Fixed Assets | 2012-06-01 | £ 4,698 |
Tangible Fixed Assets | 2011-06-01 | £ 8,389 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PROPERTY ASSIST ENVIRONMENTAL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PROPERTY ASSIST ENVIRONMENTAL LIMITED | Event Date | 2017-03-15 |
Liquidator's name and address: Alexander Kinninmonth and Duncan Beat both of RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ : For further details contact:Marcus Tout Tel: 023 8064 6436 Email: marcus.tout@rsmuk.com Alexander Kinninmonth and Duncan Beat were appointed Joint Liquidators of Property Assist Environmental Limited on 15 March 2017 by Members and Creditors. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PROPERTY ASSIST ENVIRONMENTAL LIMITED | Event Date | 2017-03-15 |
Nature of Business:Property Maintenance NOTICE IS HEREBY GIVEN that at a General Meeting of the above-named company, duly convened at RSM, Salisbury House,, 31 Finsbury Circus, London, EC2M 5SQ on 15 March 2017 the following special resolution was 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 company, and accordingly that the company be wound up voluntarily. The Company also passed the following ordinary resolutions: That Duncan Beat and Alexander Kinninmonth of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY be and are hereby appointed Joint Liquidators for the purposes of such winding up. That the Joint Liquidators are to act jointly and severally. Further details are available from: Correspondence address & contact details of case manager Marcus Tout , 02380 646 436 , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Name, address & contact details of Joint Liquidators Primary Office Holder Duncan Beat , RSM Restructuring Advisory LLP , 75 Springfield Road, Chelmsford CM2 6JB , 02380 646 464 , IP Number: 8161 Joint Office Holder Alexander Kinninmonth , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY , 02380 646 408 , IP Number: 9019 Lee Myall : Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PROPERTY ASSIST ENVIRONMENTAL LIMITED | Event Date | 2017-02-28 |
Previous registered name(s) in the last 12 months:None Other trading names or styles:None NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 (as amended), that a meeting of the creditors of the above named company will be held at RSM, Salisbury House, 31 Finsbury Circus, London, EC2M 5SQ on 15 March 2017 at 11:15 AM for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986 (as amended) . A shareholders meeting has been convened for 15 March 2017 to pass a resolution for the winding up of the company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which disbursements are to be recovered from the companys assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxy forms to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY, no later than 12 noon on 14 March 2017. A full list of the names and addresses of the companys creditors may be examined free of charge at the offices of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY between 10.00am and 4.00pm on the two business days prior to the day of the meeting. A Guide to Liquidators Fees, which provides information for creditors in relation to the remuneration of a Liquidator, can be accessed at https://rsm.insolvencypoint.com under general information for creditors. A hard copy can be requested from my office by telephone, email or in writing. Alternatively, a copy will be provided on written request to RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY . Insolvency practitioners are bound by the Insolvency Code of Ethics when carrying out all professional work relating to an insolvency appointment. Further details are available from Marcus Tout , telephone number 02380 646 436 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | PROPERTY ASSIST ENVIRONMENTAL LIMITED | Event Date | 2012-04-13 |
In the High Court of Justice (Chancery Division) Companies Court case number 3229 A Petition to wind up the above-named Company, Registration Number 03995059, of Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE , presented on 13 April 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 28 May 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 25 May 2012 . The Petitioners’ Solicitor is the Solicitor to HM Revenue and Customs , Solicitor’s Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7722 . (Ref SLR 1595706/37/Z.) : | |||
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. |