Dissolved
Dissolved 2016-02-19
Company Information for WESTERN UK LIMITED
16 QUEEN SQUARE, BRISTOL, BS1,
|
Company Registration Number
04000609
Private Limited Company
Dissolved Dissolved 2016-02-19 |
Company Name | ||
---|---|---|
WESTERN UK LIMITED | ||
Legal Registered Office | ||
16 QUEEN SQUARE BRISTOL | ||
Previous Names | ||
|
Company Number | 04000609 | |
---|---|---|
Date formed | 2000-05-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2016-02-19 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-04-29 11:36:27 |
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 | ||
---|---|---|---|---|
WESTERN UK (ACTON) LTD | Xl Business Solutions Limited Premier House Bradford Road Cleckheaton BD19 3TT | Active - Proposal to Strike off | Company formed on the 2012-07-05 | |
WESTERN UK ESTATES (NW) LTD | 2 Penny Black Court Barton Road Worsley Manchester M28 2PD | Active | Company formed on the 2012-11-12 | |
WESTERN UK ESTATES LTD | 2 PENNY BLACK COURT BARTON ROAD WORSLEY MANCHESTER M28 2PD | Active | Company formed on the 2012-02-28 | |
WESTERN UK HILTON PARK LTD | 2 PENNY BLACK COURT BARTON ROAD WORSLEY MANCHESTER M28 2PD | Active - Proposal to Strike off | Company formed on the 2012-07-11 | |
WESTERN UK PROPERTY GROUP LTD | 2A PENNYBLACK COURT BARTON ROAD WORSLEY MANCHESTER M28 2PD | Active - Proposal to Strike off | Company formed on the 2014-01-17 | |
WESTERN UK FASHION LTD | 187 ALNWICK ROAD LONDON E16 3EY | Active - Proposal to Strike off | Company formed on the 2017-12-28 | |
WESTERN UK EARLESTOWN LTD | 2 PENNY BLACK COURT 21A BARTON ROAD , WORSLEY MANCHESTER M28 2PD | Active - Proposal to Strike off | Company formed on the 2018-04-26 | |
WESTERN UK LEIGH LTD | 2 Penny Black Court 21a Barton Road Worsley MANCHESTER M28 2PD | Active | Company formed on the 2018-06-05 | |
WESTERN UKRAINIAN EVANGELICAL BAPTIST CONVENTION | California | Unknown | ||
WESTERN UK ELLESMERE PORT LTD | 2 PENNY BLACK COURT 21A BARTON ROAD WORSLEY MANCHESTER M28 2PD | Active - Proposal to Strike off | Company formed on the 2019-01-09 | |
WESTERN UK PROPERTY GROUP LTD | Unknown | |||
WESTERN UK PROPERTIES LTD | IMPORT BUILDING, GROUND FLOOR 2 CLOVE CRESCENT LONDON E14 2BE | Active | Company formed on the 2022-05-13 |
Officer | Role | Date Appointed |
---|---|---|
PAULINE DROY MOORE |
||
PAULINE DROY MOORE |
||
DAVID MARSH |
||
SIMON SMOKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REBECCA HELEN MARTIN |
Director | ||
ALAN JOHN GOLDBY |
Director | ||
NEIL RAY |
Company Secretary | ||
NEIL RAY |
Director | ||
BRETT COLE |
Director | ||
CHRISTIAN FREDERIC FOX |
Director | ||
MICHAEL HAROLD BENJAMIN GOLDING |
Director | ||
JULIAN MATTHIAS CEHA |
Director | ||
MINCING LANE CORPORATE SERVICES LTD |
Company Secretary | ||
DENNIS DEAN EUBANKS |
Director | ||
GAVIN SINCLAIR |
Director | ||
PETER JOHN WOOLLEY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCHLUMBERGER EUROPE TRUST COMPANY LIMITED | Company Secretary | 2006-02-04 | CURRENT | 2006-02-04 | Dissolved 2015-06-30 | |
SCHLUMBERGER TECHNOLOGIES LIMITED | Company Secretary | 2004-07-01 | CURRENT | 1970-07-31 | Dissolved 2016-02-19 | |
SANGAMO WESTON LIMITED | Company Secretary | 2004-07-01 | CURRENT | 1921-04-09 | Liquidation | |
SENSA INTERNATIONAL LIMITED | Company Secretary | 2004-06-03 | CURRENT | 2000-12-13 | Dissolved 2016-02-19 | |
REDA INDUSTRIES LIMITED | Company Secretary | 2004-05-27 | CURRENT | 1984-11-23 | Dissolved 2016-02-19 | |
PHOENIX PETROLEUM SERVICES LIMITED | Company Secretary | 2004-05-27 | CURRENT | 1986-01-13 | Dissolved 2016-02-16 | |
OPNET INTERNATIONAL LIMITED | Company Secretary | 2004-05-06 | CURRENT | 1996-03-06 | Dissolved 2016-02-16 | |
CAMCO SOVIET SERVICES LIMITED | Company Secretary | 2004-04-23 | CURRENT | 1990-05-14 | Dissolved 2016-02-19 | |
CORLAX TRADING LIMITED | Director | 2009-05-01 | CURRENT | 2002-10-07 | Dissolved 2015-09-11 | |
SCHLUMBERGER EUROPE TRUST COMPANY LIMITED | Director | 2009-05-01 | CURRENT | 2006-02-04 | Dissolved 2015-06-30 | |
CAMCO SOVIET SERVICES LIMITED | Director | 2009-05-01 | CURRENT | 1990-05-14 | Dissolved 2016-02-19 | |
REDA INDUSTRIES LIMITED | Director | 2009-05-01 | CURRENT | 1984-11-23 | Dissolved 2016-02-19 | |
SCHLUMBERGER TECHNOLOGIES LIMITED | Director | 2009-05-01 | CURRENT | 1970-07-31 | Dissolved 2016-02-19 | |
SENSA INTERNATIONAL LIMITED | Director | 2009-05-01 | CURRENT | 2000-12-13 | Dissolved 2016-02-19 | |
PHOENIX PETROLEUM SERVICES LIMITED | Director | 2009-05-01 | CURRENT | 1986-01-13 | Dissolved 2016-02-16 | |
OPNET INTERNATIONAL LIMITED | Director | 2009-05-01 | CURRENT | 1996-03-06 | Dissolved 2016-02-16 | |
REFLECTION MARINE UK LIMITED | Director | 2018-05-04 | CURRENT | 2018-05-04 | Active | |
XTREME WELL TECHNOLOGY LIMITED | Director | 2016-12-29 | CURRENT | 2008-04-14 | Active | |
XTREME INNOVATIONS LIMITED | Director | 2016-12-29 | CURRENT | 2011-11-09 | Active | |
RUBISLAW INVESTMENTS UNLIMITED | Director | 2016-12-29 | CURRENT | 2002-11-11 | Active | |
PEAK WELL SYSTEMS LIMITED | Director | 2016-12-29 | CURRENT | 2008-02-09 | Active | |
@BALANCE UK LIMITED | Director | 2016-11-03 | CURRENT | 2006-10-09 | Active | |
SILKWATER HOLDINGS UNLIMITED | Director | 2016-11-03 | CURRENT | 2006-06-13 | Active | |
UNITED WIRE LIMITED | Director | 2016-11-03 | CURRENT | 1889-07-09 | Active | |
SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED | Director | 2016-11-03 | CURRENT | 1980-05-21 | Active | |
RED BARON (OIL TOOLS RENTAL) LIMITED(THE) | Director | 2016-11-03 | CURRENT | 1982-03-01 | Active | |
SPECIALISED PETROLEUM SERVICES INTERNATIONAL (HOLDINGS) LIMITED | Director | 2016-11-03 | CURRENT | 1999-04-27 | Active | |
SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED | Director | 2016-11-03 | CURRENT | 2000-03-13 | Active | |
CLEANCUT TECHNOLOGIES LIMITED | Director | 2016-11-03 | CURRENT | 2000-10-09 | Active | |
PATHFINDER ENERGY SERVICES LIMITED | Director | 2016-11-03 | CURRENT | 1999-02-02 | Active | |
ALMIDA GROUP UNLIMITED | Director | 2016-11-03 | CURRENT | 2000-05-10 | Active | |
3 D STABILISERS LIMITED | Director | 2016-11-03 | CURRENT | 1992-01-09 | Active | |
BW GROUP UNLIMITED | Director | 2016-11-03 | CURRENT | 1995-07-26 | Active | |
M-I HOLDINGS (UK) UNLIMITED | Director | 2016-11-03 | CURRENT | 2002-08-15 | Active | |
M-I SWACO (UK) LIMITED | Director | 2016-11-03 | CURRENT | 2002-09-06 | Active | |
SPECIALISED PETROLEUM SERVICES INTERNATIONAL (BRANCH) LIMITED | Director | 2016-11-03 | CURRENT | 1991-11-11 | Active | |
NORIBA LIMITED | Director | 2016-09-06 | CURRENT | 2007-07-04 | Dissolved 2017-09-15 | |
SONOTECH LIMITED | Director | 2016-09-06 | CURRENT | 1999-08-19 | Dissolved 2017-09-15 | |
ASSET DEVELOPMENT AND IMPROVEMENT LIMITED | Director | 2016-03-31 | CURRENT | 2006-05-09 | Active - Proposal to Strike off | |
META DOWNHOLE UNLIMITED | Director | 2016-03-24 | CURRENT | 1990-02-12 | Active | |
LASALLE ENGINEERING LIMITED | Director | 2016-01-01 | CURRENT | 1986-01-24 | Dissolved 2017-10-12 | |
WESTHILL REALISATIONS LIMITED | Director | 2016-01-01 | CURRENT | 2007-03-02 | Active | |
LASALLE ENGINEERING (HOLDINGS) LIMITED | Director | 2016-01-01 | CURRENT | 1991-03-15 | Active | |
ROCK DEFORMATION RESEARCH LIMITED | Director | 2014-03-27 | CURRENT | 1999-06-18 | Active | |
SIMPRENTIS LIMITED | Director | 2014-02-26 | CURRENT | 2004-01-12 | Active - Proposal to Strike off | |
SPT GROUP LIMITED | Director | 2013-11-01 | CURRENT | 1991-12-19 | Active | |
GEOSERVICES UK LTD | Director | 2013-08-01 | CURRENT | 2008-07-22 | Active - Proposal to Strike off | |
CORLAX TRADING LIMITED | Director | 2012-08-13 | CURRENT | 2002-10-07 | Dissolved 2015-09-11 | |
CAMCO SOVIET SERVICES LIMITED | Director | 2012-08-13 | CURRENT | 1990-05-14 | Dissolved 2016-02-19 | |
REDA INDUSTRIES LIMITED | Director | 2012-08-13 | CURRENT | 1984-11-23 | Dissolved 2016-02-19 | |
SCHLUMBERGER TECHNOLOGIES LIMITED | Director | 2012-08-13 | CURRENT | 1970-07-31 | Dissolved 2016-02-19 | |
SENSA INTERNATIONAL LIMITED | Director | 2012-08-13 | CURRENT | 2000-12-13 | Dissolved 2016-02-19 | |
PHOENIX PETROLEUM SERVICES LIMITED | Director | 2012-08-13 | CURRENT | 1986-01-13 | Dissolved 2016-02-16 | |
OPNET INTERNATIONAL LIMITED | Director | 2012-08-13 | CURRENT | 1996-03-06 | Dissolved 2016-02-16 | |
V.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) LIMITED | Director | 2012-08-13 | CURRENT | 1993-06-04 | Dissolved 2017-09-15 | |
SEISMOGRAPH SERVICE LIMITED | Director | 2012-08-13 | CURRENT | 1946-05-06 | Active | |
SCHLUMBERGER EVALUATION AND PRODUCTION SERVICES (UK) LIMITED | Director | 2012-08-13 | CURRENT | 1955-05-04 | Active | |
SENSOR HIGHWAY LIMITED | Director | 2012-08-13 | CURRENT | 1996-01-19 | Active | |
SCHLUMBERGER FINANCE UK LIMITED | Director | 2012-08-13 | CURRENT | 2003-04-18 | Active - Proposal to Strike off | |
SCHLUMBERGER SIS LIMITED | Director | 2012-08-13 | CURRENT | 2003-07-11 | Active | |
SCHLUMBERGER UK LIMITED | Director | 2012-08-13 | CURRENT | 2010-09-13 | Active | |
SCHLUMBERGER WCP LIMITED | Director | 2012-08-13 | CURRENT | 2002-11-15 | Liquidation | |
NETWORK OF EXCELLENCE IN TRAINING LIMITED | Director | 2012-08-13 | CURRENT | 2002-03-07 | Active | |
INSENSYS OIL AND GAS LIMITED | Director | 2012-08-13 | CURRENT | 2006-10-10 | Active | |
BAKER JARDINE AND ASSOCIATES LIMITED | Director | 2012-08-13 | CURRENT | 1985-09-18 | Active | |
DATA MARINE SYSTEMS LIMITED | Director | 2012-08-13 | CURRENT | 1988-06-06 | Active | |
SEISMOGRAPH SERVICE (ENGLAND) LIMITED | Director | 2012-08-13 | CURRENT | 1950-03-18 | Active | |
SCHLUMBERGER CAMBRIDGE RESEARCH LIMITED | Director | 2012-08-13 | CURRENT | 1958-06-12 | Active | |
SCHLUMBERGER PUBLIC LIMITED COMPANY | Director | 2012-08-13 | CURRENT | 1977-09-30 | Active | |
SEISMOGRAPH SERVICE (U.K.) LIMITED | Director | 2012-08-13 | CURRENT | 1981-08-11 | Active | |
SCHLUMBERGER UK HOLDINGS LIMITED | Director | 2012-08-13 | CURRENT | 1982-12-14 | Active | |
SCHLUMBERGER OILFIELD UK LIMITED | Director | 2012-08-13 | CURRENT | 2001-02-09 | Active | |
CORLAX TRADING LIMITED | Director | 2009-05-01 | CURRENT | 2002-10-07 | Dissolved 2015-09-11 | |
SCHLUMBERGER EUROPE TRUST COMPANY LIMITED | Director | 2009-05-01 | CURRENT | 2006-02-04 | Dissolved 2015-06-30 | |
CAMCO SOVIET SERVICES LIMITED | Director | 2008-10-09 | CURRENT | 1990-05-14 | Dissolved 2016-02-19 | |
REDA INDUSTRIES LIMITED | Director | 2008-10-09 | CURRENT | 1984-11-23 | Dissolved 2016-02-19 | |
SCHLUMBERGER TECHNOLOGIES LIMITED | Director | 2008-10-09 | CURRENT | 1970-07-31 | Dissolved 2016-02-19 | |
SENSA INTERNATIONAL LIMITED | Director | 2008-10-09 | CURRENT | 2000-12-13 | Dissolved 2016-02-19 | |
PHOENIX PETROLEUM SERVICES LIMITED | Director | 2008-10-09 | CURRENT | 1986-01-13 | Dissolved 2016-02-16 | |
OPNET INTERNATIONAL LIMITED | Director | 2008-10-09 | CURRENT | 1996-03-06 | Dissolved 2016-02-16 | |
SANGAMO WESTON LIMITED | Director | 2008-10-09 | CURRENT | 1921-04-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2015 FROM VICTORY HOUSE MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9LU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE DROY MOORE / 07/01/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAULINE DROY MOORE / 07/01/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAULINE DROY / 07/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE DROY / 07/01/2014 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 24/05/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID MARSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA MARTIN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 24/05/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 24/05/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 24/05/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN GOLDBY | |
287 | REGISTERED OFFICE CHANGED ON 28/09/2009 FROM 8TH FLOOR SOUTH QUAY PLAZA 2 183 MARSH WALL LONDON E14 9SH | |
363a | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED PAULINE DROY | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NEIL RAY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL RAY / 02/02/2009 | |
288a | DIRECTOR APPOINTED SIMON SMOKER | |
288a | DIRECTOR APPOINTED REBECCA HELEN MARTIN | |
287 | REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 10 DUCHESS STREET LONDON W1G 9AB | |
363a | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/01/07 FROM: SCHLUMBERGER HOUSE BUCKINGHAM GATE GATWICK AIRPORT WEST SUSSEX RH6 0NZ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 27/06/01 | |
ELRES | S80A AUTH TO ALLOT SEC 27/06/01 | |
363a | RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/03/01 FROM: PICKFORDS WHARF CLINK STREET LONDON SE1 9DG | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as WESTERN UK LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | WESTERN UK LIMITED | Event Date | 2015-09-28 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the above named companies will be held at Bishop Fleming LLP, 16 Queen Square, Bristol BS1 4NT, on 12 November 2015, at 10.00 am, 10.30 am, 10.40 am, 10.50 am and 11.00 am respectively for the purpose of showing how the windings-up have been conducted and the property of the Companies disposed of, and also of determining whether the Liquidator should be granted his release from office. Proxies to be used at the Meetings must be lodged with me no later than 12.00 noon on the preceding business day. Date of appointment: 29 April 2015 Office Holder details: Jonathan Mark Williams, (IP No. 13070) of Bishop Fleming LLP, 16 Queen Street, Bristol, BS1 4NT For further details contact: Email: binsolvency@bishopfleming.co.uk Tel: 0117 9100250 Fax: 0117 9100252. Alternative contact: Jack Callow | |||
Initiating party | Event Type | ||
Defending party | WESTERN UK LIMITED | Event Date | 2015-09-28 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the above named companies will be held at Bishop Fleming LLP, 16 Queen Square, Bristol BS1 4NT, on 12 November 2015, at 10.00 am, 10.30 am, 10.40 am, 10.50 am and 11.00 am respectively for the purpose of showing how the windings-up have been conducted and the property of the Companies disposed of, and also of determining whether the Liquidator should be granted his release from office. Proxies to be used at the Meetings must be lodged with me no later than 12.00 noon on the preceding business day. Date of appointment: 29 April 2015 Office Holder details: Jonathan Mark Williams, (IP No. 13070) of Bishop Fleming LLP, 16 Queen Street, Bristol, BS1 4NT For further details contact: Email: binsolvency@bishopfleming.co.uk Tel: 0117 9100250 Fax: 0117 9100252. Alternative contact: Jack Callow | |||
Initiating party | Event Type | ||
Defending party | WESTERN UK LIMITED | Event Date | 2015-09-28 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the above named companies will be held at Bishop Fleming LLP, 16 Queen Square, Bristol BS1 4NT, on 12 November 2015, at 10.00 am, 10.30 am, 10.40 am, 10.50 am and 11.00 am respectively for the purpose of showing how the windings-up have been conducted and the property of the Companies disposed of, and also of determining whether the Liquidator should be granted his release from office. Proxies to be used at the Meetings must be lodged with me no later than 12.00 noon on the preceding business day. Date of appointment: 29 April 2015 Office Holder details: Jonathan Mark Williams, (IP No. 13070) of Bishop Fleming LLP, 16 Queen Street, Bristol, BS1 4NT For further details contact: Email: binsolvency@bishopfleming.co.uk Tel: 0117 9100250 Fax: 0117 9100252. Alternative contact: Jack Callow | |||
Initiating party | Event Type | ||
Defending party | WESTERN UK LIMITED | Event Date | 2015-09-28 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the above named companies will be held at Bishop Fleming LLP, 16 Queen Square, Bristol BS1 4NT, on 12 November 2015, at 10.00 am, 10.30 am, 10.40 am, 10.50 am and 11.00 am respectively for the purpose of showing how the windings-up have been conducted and the property of the Companies disposed of, and also of determining whether the Liquidator should be granted his release from office. Proxies to be used at the Meetings must be lodged with me no later than 12.00 noon on the preceding business day. Date of appointment: 29 April 2015 Office Holder details: Jonathan Mark Williams, (IP No. 13070) of Bishop Fleming LLP, 16 Queen Street, Bristol, BS1 4NT For further details contact: Email: binsolvency@bishopfleming.co.uk Tel: 0117 9100250 Fax: 0117 9100252. Alternative contact: Jack Callow | |||
Initiating party | Event Type | ||
Defending party | WESTERN UK LIMITED | Event Date | 2015-09-28 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the above named companies will be held at Bishop Fleming LLP, 16 Queen Square, Bristol BS1 4NT, on 12 November 2015, at 10.00 am, 10.30 am, 10.40 am, 10.50 am and 11.00 am respectively for the purpose of showing how the windings-up have been conducted and the property of the Companies disposed of, and also of determining whether the Liquidator should be granted his release from office. Proxies to be used at the Meetings must be lodged with me no later than 12.00 noon on the preceding business day. Date of appointment: 29 April 2015 Office Holder details: Jonathan Mark Williams, (IP No. 13070) of Bishop Fleming LLP, 16 Queen Street, Bristol, BS1 4NT For further details contact: Email: binsolvency@bishopfleming.co.uk Tel: 0117 9100250 Fax: 0117 9100252. Alternative contact: Jack Callow | |||
Initiating party | Event Type | ||
Defending party | WESTERN UK LIMITED | Event Date | 2015-09-28 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the above named companies will be held at Bishop Fleming LLP, 16 Queen Square, Bristol BS1 4NT, on 12 November 2015, at 10.00 am, 10.30 am, 10.40 am, 10.50 am and 11.00 am respectively for the purpose of showing how the windings-up have been conducted and the property of the Companies disposed of, and also of determining whether the Liquidator should be granted his release from office. Proxies to be used at the Meetings must be lodged with me no later than 12.00 noon on the preceding business day. Date of appointment: 29 April 2015 Office Holder details: Jonathan Mark Williams, (IP No. 13070) of Bishop Fleming LLP, 16 Queen Street, Bristol, BS1 4NT For further details contact: Email: binsolvency@bishopfleming.co.uk Tel: 0117 9100250 Fax: 0117 9100252. Alternative contact: Jack Callow | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | WESTERN UK LIMITED | Event Date | 2015-04-30 |
I, Jonathan Mark Williams (IP No. 13070) of Bishop Fleming LLP, 16 Queen Square, Bristol BS1 4NT was appointed Liquidator of the above named Companies on 29 April 2015. Notice is hereby given that Creditors of the above named Companies, which are being voluntarily wound up, are required before 29 May 2015, to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Jonathan Mark Williams of Bishop Fleming LLP, 16 Queen Square, Bristol, BS1 4NT, the Liquidator of the Companies, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. For further details contact: The Joint Liquidators, Tel: 0117 9100250, Fax: 0117 9100252. Email: bsinsolvency@bishopfleming.co.uk. Alternative contact: Jack Callow. | |||
Initiating party | Event Type | ||
Defending party | WESTERN UK LIMITED | Event Date | 2015-04-30 |
I, Jonathan Mark Williams (IP No. 13070) of Bishop Fleming LLP, 16 Queen Square, Bristol BS1 4NT was appointed Liquidator of the above named Companies on 29 April 2015. Notice is hereby given that Creditors of the above named Companies, which are being voluntarily wound up, are required before 29 May 2015, to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Jonathan Mark Williams of Bishop Fleming LLP, 16 Queen Square, Bristol, BS1 4NT, the Liquidator of the Companies, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. For further details contact: The Joint Liquidators, Tel: 0117 9100250, Fax: 0117 9100252. Email: bsinsolvency@bishopfleming.co.uk. Alternative contact: Jack Callow. | |||
Initiating party | Event Type | ||
Defending party | WESTERN UK LIMITED | Event Date | 2015-04-30 |
I, Jonathan Mark Williams (IP No. 13070) of Bishop Fleming LLP, 16 Queen Square, Bristol BS1 4NT was appointed Liquidator of the above named Companies on 29 April 2015. Notice is hereby given that Creditors of the above named Companies, which are being voluntarily wound up, are required before 29 May 2015, to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Jonathan Mark Williams of Bishop Fleming LLP, 16 Queen Square, Bristol, BS1 4NT, the Liquidator of the Companies, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. For further details contact: The Joint Liquidators, Tel: 0117 9100250, Fax: 0117 9100252. Email: bsinsolvency@bishopfleming.co.uk. Alternative contact: Jack Callow. | |||
Initiating party | Event Type | ||
Defending party | WESTERN UK LIMITED | Event Date | 2015-04-30 |
I, Jonathan Mark Williams (IP No. 13070) of Bishop Fleming LLP, 16 Queen Square, Bristol BS1 4NT was appointed Liquidator of the above named Companies on 29 April 2015. Notice is hereby given that Creditors of the above named Companies, which are being voluntarily wound up, are required before 29 May 2015, to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Jonathan Mark Williams of Bishop Fleming LLP, 16 Queen Square, Bristol, BS1 4NT, the Liquidator of the Companies, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. For further details contact: The Joint Liquidators, Tel: 0117 9100250, Fax: 0117 9100252. Email: bsinsolvency@bishopfleming.co.uk. Alternative contact: Jack Callow. | |||
Initiating party | Event Type | ||
Defending party | WESTERN UK LIMITED | Event Date | 2015-04-30 |
I, Jonathan Mark Williams (IP No. 13070) of Bishop Fleming LLP, 16 Queen Square, Bristol BS1 4NT was appointed Liquidator of the above named Companies on 29 April 2015. Notice is hereby given that Creditors of the above named Companies, which are being voluntarily wound up, are required before 29 May 2015, to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Jonathan Mark Williams of Bishop Fleming LLP, 16 Queen Square, Bristol, BS1 4NT, the Liquidator of the Companies, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. For further details contact: The Joint Liquidators, Tel: 0117 9100250, Fax: 0117 9100252. Email: bsinsolvency@bishopfleming.co.uk. Alternative contact: Jack Callow. | |||
Initiating party | Event Type | ||
Defending party | WESTERN UK LIMITED | Event Date | 2015-04-30 |
I, Jonathan Mark Williams (IP No. 13070) of Bishop Fleming LLP, 16 Queen Square, Bristol BS1 4NT was appointed Liquidator of the above named Companies on 29 April 2015. Notice is hereby given that Creditors of the above named Companies, which are being voluntarily wound up, are required before 29 May 2015, to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Jonathan Mark Williams of Bishop Fleming LLP, 16 Queen Square, Bristol, BS1 4NT, the Liquidator of the Companies, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. For further details contact: The Joint Liquidators, Tel: 0117 9100250, Fax: 0117 9100252. Email: bsinsolvency@bishopfleming.co.uk. Alternative contact: Jack Callow. | |||
Initiating party | Event Type | ||
Defending party | WESTERN UK LIMITED | Event Date | 2015-04-30 |
I, Jonathan Mark Williams (IP No. 13070) of Bishop Fleming LLP, 16 Queen Square, Bristol BS1 4NT was appointed Liquidator of the above named Companies on 29 April 2015. Notice is hereby given that Creditors of the above named Companies, which are being voluntarily wound up, are required before 29 May 2015, to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Jonathan Mark Williams of Bishop Fleming LLP, 16 Queen Square, Bristol, BS1 4NT, the Liquidator of the Companies, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. For further details contact: The Joint Liquidators, Tel: 0117 9100250, Fax: 0117 9100252. Email: bsinsolvency@bishopfleming.co.uk. Alternative contact: Jack Callow. | |||
Initiating party | Event Type | ||
Defending party | WESTERN UK LIMITED | Event Date | 2015-04-30 |
I, Jonathan Mark Williams (IP No. 13070) of Bishop Fleming LLP, 16 Queen Square, Bristol BS1 4NT was appointed Liquidator of the above named Companies on 29 April 2015. Notice is hereby given that Creditors of the above named Companies, which are being voluntarily wound up, are required before 29 May 2015, to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Jonathan Mark Williams of Bishop Fleming LLP, 16 Queen Square, Bristol, BS1 4NT, the Liquidator of the Companies, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. For further details contact: The Joint Liquidators, Tel: 0117 9100250, Fax: 0117 9100252. Email: bsinsolvency@bishopfleming.co.uk. Alternative contact: Jack Callow. | |||
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. |