Dissolved
Dissolved 2017-04-17
Company Information for FYFFES REDBRIDGE GLASGOW LIMITED
SNOW HILL QUEENSWAY, BIRMINGHAM, B4,
|
Company Registration Number
04213342
Private Limited Company
Dissolved Dissolved 2017-04-17 |
Company Name | ||
---|---|---|
FYFFES REDBRIDGE GLASGOW LIMITED | ||
Legal Registered Office | ||
SNOW HILL QUEENSWAY BIRMINGHAM | ||
Previous Names | ||
|
Company Number | 04213342 | |
---|---|---|
Date formed | 2001-05-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-04-17 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-24 09:42:17 |
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 |
---|---|---|
MARK CHRISTOPHER OWEN |
||
FRANCIS GERARD MC KERNAN |
||
MARK CHRISTOPHER OWEN |
||
DENIS LESLIE PUNTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW ROGER ALLMOND |
Director | ||
SEAMUS MULVENNA |
Director | ||
ANDREW ROGER ALLMOND |
Company Secretary | ||
DONALD GRANT LOCKHART-WHITE |
Company Secretary | ||
DONALD GRANT LOCKHART-WHITE |
Director | ||
ANDREW ROGER ALLMOND |
Company Secretary | ||
ANDREW ROGER ALLMOND |
Director | ||
FRANCIS JAMES DAVIS |
Director | ||
GREIG ROBERTSON |
Company Secretary | ||
GRAEME HINCHLEY |
Director | ||
NIALL CHARLES QUIGLEY |
Company Secretary | ||
TIMOTHY DAVID JACKSON |
Director | ||
EUGENE JOSEPH CAULFIELD |
Director | ||
TIMOTHY DAVID JACKSON |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRUIT AND PRODUCE (BRISTOL) LIMITED | Director | 2015-03-20 | CURRENT | 1952-11-21 | Dissolved 2017-04-18 | |
BRISTOL FRUIT SALES LIMITED | Director | 2015-03-20 | CURRENT | 1957-10-01 | Dissolved 2017-03-28 | |
AFI DIRECT SALES LTD. | Director | 2015-03-20 | CURRENT | 1993-04-01 | Dissolved 2017-03-28 | |
A.F.I. MARKET SALES LIMITED | Director | 2015-03-20 | CURRENT | 1984-10-31 | Dissolved 2017-03-28 | |
F. SMITH & SON (IMPORTS) LIMITED | Director | 2015-03-20 | CURRENT | 1969-01-03 | Dissolved 2017-03-28 | |
GEORGE JACKSON (BIRMINGHAM) LIMITED | Director | 2015-03-20 | CURRENT | 1996-05-29 | Dissolved 2017-04-17 | |
HART & FRIEDMANN LIMITED | Director | 2015-03-20 | CURRENT | 1998-02-09 | Dissolved 2017-04-17 | |
BRISTOL FRUIT SALES (MARKET) LIMITED | Director | 2015-03-20 | CURRENT | 1971-06-30 | Active | |
DOLE UK LIMITED | Director | 2015-03-20 | CURRENT | 1987-12-28 | Active | |
TOTAL PRODUCE HOLDINGS (UK) LIMITED | Director | 2015-03-20 | CURRENT | 2006-08-09 | Active | |
TPH (UK) LIMITED | Director | 2015-03-20 | CURRENT | 2006-11-06 | Active | |
GET FRESH (N.I.) LIMITED | Director | 2007-08-30 | CURRENT | 2007-08-23 | Active | |
DOLE BELFAST LIMITED | Director | 2005-10-21 | CURRENT | 1952-10-28 | Active | |
BURBANK PRODUCE LIMITED | Director | 2018-01-24 | CURRENT | 2001-06-13 | Active | |
MARK MURPHY & PARTNER LIMITED | Director | 2017-05-03 | CURRENT | 1998-04-30 | Active | |
PLANET PRODUCE LIMITED | Director | 2016-04-22 | CURRENT | 1998-10-27 | Active | |
PROVENANCE PARTNERS LIMITED | Director | 2015-11-16 | CURRENT | 2010-12-10 | Active | |
FOUR SEASONS HARVEST LIMITED | Director | 2014-11-13 | CURRENT | 2014-11-13 | Active | |
TOTAL CHERRIES LIMITED | Director | 2013-11-18 | CURRENT | 2010-02-05 | Dissolved 2017-03-28 | |
MARK SIMON (FRUIT) LIMITED | Director | 2013-11-18 | CURRENT | 1981-01-26 | Dissolved 2017-03-28 | |
FRUIT AND PRODUCE (BRISTOL) LIMITED | Director | 2013-11-18 | CURRENT | 1952-11-21 | Dissolved 2017-04-18 | |
FRESCURA LIMITED | Director | 2013-11-18 | CURRENT | 2006-02-21 | Dissolved 2017-03-28 | |
F.SMITH & SON(BRISTOL)LIMITED | Director | 2013-11-18 | CURRENT | 1938-07-09 | Dissolved 2017-03-28 | |
BRISTOL FRUIT SALES LIMITED | Director | 2013-11-18 | CURRENT | 1957-10-01 | Dissolved 2017-03-28 | |
AFI DIRECT SALES LTD. | Director | 2013-11-18 | CURRENT | 1993-04-01 | Dissolved 2017-03-28 | |
A.F.I. MARKET SALES LIMITED | Director | 2013-11-18 | CURRENT | 1984-10-31 | Dissolved 2017-03-28 | |
DOLE LIMITED | Director | 2013-11-18 | CURRENT | 2006-10-02 | Active | |
F. SMITH & SON (IMPORTS) LIMITED | Director | 2013-11-18 | CURRENT | 1969-01-03 | Dissolved 2017-03-28 | |
GEORGE JACKSON (BIRMINGHAM) LIMITED | Director | 2013-11-18 | CURRENT | 1996-05-29 | Dissolved 2017-04-17 | |
HART & FRIEDMANN LIMITED | Director | 2013-11-18 | CURRENT | 1998-02-09 | Dissolved 2017-04-17 | |
TOTAL EXOTICS LIMITED | Director | 2013-11-18 | CURRENT | 2005-05-18 | Dissolved 2017-04-17 | |
SAYBEST LIMITED | Director | 2013-11-18 | CURRENT | 1995-02-21 | Active | |
REDBRIDGE PRODUCE & FLOWERS LIMITED | Director | 2013-11-18 | CURRENT | 1995-03-17 | Active | |
REDEVA LIMITED | Director | 2013-11-18 | CURRENT | 2002-08-12 | Active | |
REDBRIDGE HOLDINGS LIMITED | Director | 2013-11-18 | CURRENT | 2003-08-29 | Active | |
TOTAL BERRY LIMITED | Director | 2013-11-18 | CURRENT | 2004-02-24 | Active | |
SIGHTHILL LIMITED | Director | 2013-11-18 | CURRENT | 2006-11-10 | Active | |
R GROUP HOLDINGS LIMITED | Director | 2013-11-18 | CURRENT | 2006-11-21 | Active | |
OVAL (2143) LIMITED | Director | 2013-11-18 | CURRENT | 2007-01-08 | Active | |
T & J BARNES LIMITED | Director | 2013-11-18 | CURRENT | 2008-03-20 | Active | |
BRISTOL FRUIT SALES (MARKET) LIMITED | Director | 2013-11-18 | CURRENT | 1971-06-30 | Active | |
T & J B PRODUCE LIMITED | Director | 2013-11-18 | CURRENT | 1992-05-07 | Active | |
DOLE UK LIMITED | Director | 2013-11-18 | CURRENT | 1987-12-28 | Active | |
TOTAL PRODUCE HOLDINGS (UK) LIMITED | Director | 2013-11-18 | CURRENT | 2006-08-09 | Active | |
TPH (UK) LIMITED | Director | 2013-11-18 | CURRENT | 2006-11-06 | Active | |
PLANET PRODUCE LIMITED | Director | 2016-04-22 | CURRENT | 1998-10-27 | Active | |
JASMINE FARM LIMITED | Director | 2015-09-04 | CURRENT | 2015-09-04 | Active | |
FOUR SEASONS HARVEST LIMITED | Director | 2014-11-13 | CURRENT | 2014-11-13 | Active | |
TOTAL CHERRIES LIMITED | Director | 2010-02-05 | CURRENT | 2010-02-05 | Dissolved 2017-03-28 | |
MARK SIMON (FRUIT) LIMITED | Director | 2009-11-18 | CURRENT | 1981-01-26 | Dissolved 2017-03-28 | |
FRUIT AND PRODUCE (BRISTOL) LIMITED | Director | 2009-11-18 | CURRENT | 1952-11-21 | Dissolved 2017-04-18 | |
F.SMITH & SON(BRISTOL)LIMITED | Director | 2009-11-18 | CURRENT | 1938-07-09 | Dissolved 2017-03-28 | |
BRISTOL FRUIT SALES LIMITED | Director | 2009-11-18 | CURRENT | 1957-10-01 | Dissolved 2017-03-28 | |
F. SMITH & SON (IMPORTS) LIMITED | Director | 2009-11-18 | CURRENT | 1969-01-03 | Dissolved 2017-03-28 | |
HART & FRIEDMANN LIMITED | Director | 2008-05-22 | CURRENT | 1998-02-09 | Dissolved 2017-04-17 | |
SIGHTHILL LIMITED | Director | 2008-05-22 | CURRENT | 2006-11-10 | Active | |
R GROUP HOLDINGS LIMITED | Director | 2008-05-22 | CURRENT | 2006-11-21 | Active | |
TOTAL PRODUCE HOLDINGS (UK) LIMITED | Director | 2008-05-22 | CURRENT | 2006-08-09 | Active | |
TPH (UK) LIMITED | Director | 2008-05-22 | CURRENT | 2006-11-06 | Active | |
GEORGE JACKSON (BIRMINGHAM) LIMITED | Director | 2007-10-30 | CURRENT | 1996-05-29 | Dissolved 2017-04-17 | |
OVAL (2143) LIMITED | Director | 2007-06-29 | CURRENT | 2007-01-08 | Active | |
DOLE LIMITED | Director | 2007-01-11 | CURRENT | 2006-10-02 | Active | |
FRESCURA LIMITED | Director | 2006-02-21 | CURRENT | 2006-02-21 | Dissolved 2017-03-28 | |
TOTAL EXOTICS LIMITED | Director | 2005-05-18 | CURRENT | 2005-05-18 | Dissolved 2017-04-17 | |
TOTAL BERRY LIMITED | Director | 2004-02-24 | CURRENT | 2004-02-24 | Active | |
REDBRIDGE HOLDINGS LIMITED | Director | 2003-08-29 | CURRENT | 2003-08-29 | Active | |
REDEVA LIMITED | Director | 2002-08-12 | CURRENT | 2002-08-12 | Active | |
AFI DIRECT SALES LTD. | Director | 1998-08-21 | CURRENT | 1993-04-01 | Dissolved 2017-03-28 | |
A.F.I. MARKET SALES LIMITED | Director | 1998-08-21 | CURRENT | 1984-10-31 | Dissolved 2017-03-28 | |
DOLE UK LIMITED | Director | 1996-10-02 | CURRENT | 1987-12-28 | Active | |
REDBRIDGE PRODUCE & FLOWERS LIMITED | Director | 1995-04-11 | CURRENT | 1995-03-17 | Active | |
SAYBEST LIMITED | Director | 1995-03-21 | CURRENT | 1995-02-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2016 FROM TOTAL PRODUCE ENTERPRISE WAY PINCHBECK SPALDING LINCOLNSHIRE PE11 3YR | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 20/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/05/16 FULL LIST | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 09/03/16 STATEMENT OF CAPITAL;GBP 2 | |
SH19 | 09/03/16 STATEMENT OF CAPITAL GBP 2 | |
CAP-SS | SOLVENCY STATEMENT DATED 16/02/16 | |
RES06 | REDUCE ISSUED CAPITAL 16/02/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ALLMOND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 09/05/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAMUS MULVENNA | |
AP01 | DIRECTOR APPOINTED FRANCIS MC KERNAN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROGER ALLMOND / 29/07/2014 | |
LATEST SOC | 29/05/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 09/05/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MARK CHRISTOPHER OWEN | |
AP01 | DIRECTOR APPOINTED MR MARK CHRISTOPHER OWEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW ALLMOND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DONALD LOCKHART-WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD LOCKHART-WHITE | |
AP01 | DIRECTOR APPOINTED MR ANDREW ROGER ALLMOND | |
AP03 | SECRETARY APPOINTED ANDREW ROGER ALLMOND | |
AR01 | 09/05/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW ALLMOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ALLMOND | |
AP01 | DIRECTOR APPOINTED MR DONALD GRANT LOCKHART-WHITE | |
AP03 | SECRETARY APPOINTED DONALD GRANT LOCKHART-WHITE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 09/05/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS DAVIS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 09/05/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW ROGER ALLMOND / 01/01/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/2010 FROM REDBRIDGE HOLDINGS LTD SUNDANCE HOUSE STANILAND WAY WERRINGTON PETERBOROUGH CAMBRIDGESHIRE PE4 6FN | |
AR01 | 09/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS JAMES DAVIS / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROGER ALLMOND / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS LESLIE PUNTER / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS MULVENNA / 01/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DENIS PUNTER / 31/05/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 29/12/07 | |
ELRES | S386 DISP APP AUDS 08/07/2008 | |
ELRES | S252 DISP LAYING ACC 08/07/2008 | |
363a | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DENIS PUNTER / 09/05/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS DAVIS / 09/05/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY GREIG ROBERTSON | |
288a | DIRECTOR AND SECRETARY APPOINTED ANDREW ROGER ALLMOND | |
287 | REGISTERED OFFICE CHANGED ON 29/03/2008 FROM HOUNDSMILL ROAD HOUNDMILLS INDUSTRIAL ESTATE BASINGSTOKE HAMPSHIRE RG21 6XL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 09/05/07; CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01 |
Appointment of Liquidators | 2016-07-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FYFFES REDBRIDGE GLASGOW LIMITED
The top companies supplying to UK government with the same SIC code (46310 - Wholesale of fruit and vegetables) as FYFFES REDBRIDGE GLASGOW LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | FYFFES REDBRIDGE GLASGOW LIMITED | Event Date | 2016-07-04 |
Mark Jeremy Orton of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Sam Henderson at the offices of KPMG LLP on +44 (0) 121 609 5874 or at Samuel.Henderson@KPMG.co.uk. | |||
Initiating party | Event Type | ||
Defending party | FYFFES REDBRIDGE GLASGOW LIMITED | Event Date | 2016-07-04 |
(All in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 9 August 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 9 August 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Mark Jeremy Orton (IP number 8846 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom (IP number 9241 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 4 July 2016 . Further information about these cases is available from Sam Henderson at the offices of KPMG LLP on +44 (0) 121 609 5874 or at Samuel.Henderson@KPMG.co.uk. Dated 5 July 2016 Mark Orton , Joint Liquidator | |||
Initiating party | Event Type | ||
Defending party | FYFFES REDBRIDGE GLASGOW LIMITED | Event Date | 2016-07-04 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 4 July 2016 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That Mark Orton and John Milsom of KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: Mark Jeremy Orton (IP number 8846 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom (IP number 9241 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 4 July 2016 . Further information about these cases is available from Sam Henderson at the offices of KPMG LLP on +44 (0) 121 609 5874 or at Samuel.Henderson@KPMG.co.uk. Mark Christopher Owen , Director : | |||
Initiating party | Event Type | ||
Defending party | FYFFES REDBRIDGE GLASGOW LIMITED | Event Date | 2016-07-04 |
In the matter of the Insolvency Act 1986 Notice is hereby given , pursuant to section 94 of the Insolvency Act 1986, that final meetings of the members of the above-named companies will be held at 10.00 am, 10.15 am, 10.30 am and 10.45 am respectively on 4 January 2017 at KPMG LLP Restructuring, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH for the purposes of receiving accounts showing the manner in which the winding ups have been conducted and the property of the companies disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP Restructuring, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH, Fax +44 (0)121 609 5899 no later than 12 noon on 3 January 2017. Office Holder Details: Mark Jeremy Orton (IP number 8846 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom (IP number 9241 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 4 July 2016 . Further information about these cases is available from Sam Henderson at the offices of KPMG LLP on +44 (0) 121 609 5874 or at Samuel.Henderson@KPMG.co.uk. Dated 24 November 2016 Mark Jeremy Orton , Joint Liquidator | |||
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. |