Dissolved 2018-03-10
Company Information for LYNCOT CONSULTANTS LIMITED
18 CHAPEL STREET, LIVERPOOL, L3,
|
Company Registration Number
04350030
Private Limited Company
Dissolved Dissolved 2018-03-10 |
Company Name | |
---|---|
LYNCOT CONSULTANTS LIMITED | |
Legal Registered Office | |
18 CHAPEL STREET LIVERPOOL | |
Company Number | 04350030 | |
---|---|---|
Date formed | 2002-01-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-01-31 | |
Date Dissolved | 2018-03-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-12 12:09:56 |
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 |
---|---|---|
SARAH LOUISE BELL |
||
PAUL BELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GLENN CRAIG BELL |
Director | ||
CORPORATE ADMINISTRATION SECRETARIES LIMITED |
Company Secretary | ||
CORPORATE ADMINISTRATION SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRI ANGLO TRADE LTD | Director | 2012-08-24 | CURRENT | 2012-03-28 | Active - Proposal to Strike off | |
SUN EAST TRADE LTD | Director | 2012-08-24 | CURRENT | 2012-04-03 | Active - Proposal to Strike off | |
06246123 LIMITED | Director | 2010-05-20 | CURRENT | 2007-05-14 | Liquidation | |
PAVILLION CONSULTANCY LIMITED | Director | 2008-07-24 | CURRENT | 2007-07-30 | Active - Proposal to Strike off | |
EVOLVE MANAGEMENT RESOURCES LIMITED | Director | 2008-02-20 | CURRENT | 2007-05-14 | Liquidation | |
HEXAGON SERVICES UK LIMITED | Director | 2008-02-01 | CURRENT | 2003-01-17 | Active - Proposal to Strike off | |
HEXAGON TECHNICAL LIMITED | Director | 2008-01-20 | CURRENT | 2003-01-17 | Liquidation | |
ETICA LIMITED | Director | 2007-11-01 | CURRENT | 2001-04-04 | Dissolved 2016-05-24 | |
LAYMEAD MANAGEMENT LIMITED | Director | 2007-10-02 | CURRENT | 2006-09-04 | Active - Proposal to Strike off | |
HILLDOWN CONSORTIUM LIMITED | Director | 2007-10-02 | CURRENT | 2006-08-01 | Active - Proposal to Strike off | |
WESTBREEZE ASSOCIATES LIMITED | Director | 2007-09-27 | CURRENT | 2006-11-01 | Active - Proposal to Strike off | |
LONGDAWN SOLUTIONS LIMITED | Director | 2007-09-03 | CURRENT | 2006-06-01 | Active - Proposal to Strike off | |
DUSTBURY LTD | Director | 2007-09-03 | CURRENT | 2006-05-31 | Active - Proposal to Strike off | |
UNIVERSAL BACK OFFICE SERVICES LTD | Director | 2007-08-17 | CURRENT | 2006-08-17 | Active - Proposal to Strike off | |
HEYWOOD ENGINEERING LIMITED | Director | 2007-05-11 | CURRENT | 2005-08-23 | Liquidation | |
ROMNEY CONSULTANTS LIMITED | Director | 2007-05-11 | CURRENT | 1999-03-09 | Active - Proposal to Strike off | |
RUSHEN ENGINEERING LIMITED | Director | 2007-05-11 | CURRENT | 1999-03-09 | Active - Proposal to Strike off | |
STRAND ENGINEERING & CONSULTING LIMITED | Director | 2007-05-11 | CURRENT | 2005-08-23 | Liquidation | |
ARION PAYROLL SERVICES LIMITED | Director | 2007-05-11 | CURRENT | 1999-03-05 | Liquidation | |
BARRULE SERVICES LIMITED | Director | 2007-05-11 | CURRENT | 1999-03-10 | Active - Proposal to Strike off | |
CONISTER CONSULTANTS LIMITED | Director | 2007-05-11 | CURRENT | 1999-03-09 | Liquidation | |
ARION IT SERVICES LIMITED | Director | 2007-05-11 | CURRENT | 1999-03-05 | Active - Proposal to Strike off | |
HUSTLE LIMITED | Director | 2007-03-06 | CURRENT | 2007-03-01 | Dissolved 2016-03-15 | |
ARION (BACK OFFICE) SERVICES LIMITED | Director | 2006-11-10 | CURRENT | 2006-05-10 | Active | |
MATRIX BUSINESS CONSULTANCY LIMITED | Director | 2006-11-01 | CURRENT | 2006-10-18 | Active - Proposal to Strike off | |
HEXAGON ADMINISTRATION SERVICES LIMITED | Director | 2006-10-27 | CURRENT | 2006-04-12 | Active - Proposal to Strike off | |
CHC GLOBAL SEARCH SERVICES LIMITED | Director | 2006-10-27 | CURRENT | 2006-04-12 | Active - Proposal to Strike off | |
REDNET ASSOCIATES LIMITED | Director | 2006-10-12 | CURRENT | 2006-08-01 | Liquidation | |
GREENRISE SOLUTIONS LIMITED | Director | 2006-09-11 | CURRENT | 2006-04-04 | Active - Proposal to Strike off | |
HANOVER CONSTRUCTION MANAGEMENT LIMITED | Director | 2006-09-11 | CURRENT | 2006-07-03 | Active - Proposal to Strike off | |
NETGOLD SERVICES LIMITED | Director | 2006-09-08 | CURRENT | 2006-05-03 | Active - Proposal to Strike off | |
VALDEZZ LIMITED | Director | 2006-09-08 | CURRENT | 2006-06-22 | Active - Proposal to Strike off | |
CRESTWING CONSULTANTS LIMITED | Director | 2006-09-08 | CURRENT | 2006-06-01 | Active - Proposal to Strike off | |
COLLINGWOOD ASSOCIATE SERVICES LIMITED | Director | 2006-07-31 | CURRENT | 1999-07-28 | Active - Proposal to Strike off | |
QUANTUM SECURITIES UK LIMITED | Director | 2006-07-31 | CURRENT | 2005-09-06 | Active - Proposal to Strike off | |
HEXAGON MGT SERVICES LIMITED | Director | 2006-04-13 | CURRENT | 2006-04-12 | Active - Proposal to Strike off | |
SOLO RESOURCES LIMITED | Director | 2006-04-13 | CURRENT | 2006-04-12 | Active - Proposal to Strike off | |
DEADROCK CAPITAL MANAGEMENT LIMITED | Director | 2006-03-02 | CURRENT | 2005-11-11 | Active - Proposal to Strike off | |
COREVALE SERVICES LIMITED | Director | 2006-02-24 | CURRENT | 2005-12-01 | Liquidation | |
ROCKINGHAM INTERNATIONAL LIMITED | Director | 2006-02-01 | CURRENT | 2005-09-16 | Liquidation | |
CHEQUERS CONSULTANTS LIMITED | Director | 2006-01-24 | CURRENT | 2005-09-16 | Liquidation | |
WHITEFRIARS INTERNATIONAL LIMITED | Director | 2006-01-16 | CURRENT | 2005-09-12 | Liquidation | |
SAXON MARKETING LIMITED | Director | 2006-01-04 | CURRENT | 2005-10-04 | Active - Proposal to Strike off | |
HEXAGON ADMINSTRATION LTD | Director | 2005-12-02 | CURRENT | 2005-09-16 | Active - Proposal to Strike off | |
LYNCOT PAYROLL SERVICES LIMITED | Director | 2005-11-24 | CURRENT | 2005-11-24 | Active - Proposal to Strike off | |
MG CONSORTIUM LIMITED | Director | 2005-11-24 | CURRENT | 2005-11-24 | Active - Proposal to Strike off | |
LYNCOT RESOURCES LIMITED | Director | 2005-11-24 | CURRENT | 2005-11-24 | Active - Proposal to Strike off | |
FENCREST ENTERPRISES LIMITED | Director | 2005-11-17 | CURRENT | 2005-09-05 | Liquidation | |
GREATCASE LIMITED | Director | 2005-11-11 | CURRENT | 2005-09-08 | Liquidation | |
PAVILLION LAW LIMITED | Director | 2005-11-10 | CURRENT | 2005-09-13 | Liquidation | |
GOLDMOOR ENTERPRISES LIMITED | Director | 2005-10-20 | CURRENT | 2005-03-19 | Liquidation | |
ORIONSTAR MANAGEMENT LIMITED | Director | 2005-10-20 | CURRENT | 2005-03-02 | Liquidation | |
BELLVIEW TRADING LIMITED | Director | 2005-09-27 | CURRENT | 2002-12-11 | Active - Proposal to Strike off | |
CYBERHOUSE ENTERPRISES LIMITED | Director | 2005-09-27 | CURRENT | 2005-04-13 | Liquidation | |
TRADETEXT SERVICES LIMITED | Director | 2005-07-18 | CURRENT | 2005-07-18 | Active - Proposal to Strike off | |
JOBTEXT SERVICES LIMITED | Director | 2005-07-18 | CURRENT | 2005-07-18 | Active - Proposal to Strike off | |
ALLIED TECH CONTRACT SERVICES LIMITED | Director | 2005-02-18 | CURRENT | 2005-02-17 | Active - Proposal to Strike off | |
HEXAGON CONTRACTS LIMITED | Director | 2004-03-31 | CURRENT | 2004-03-31 | Liquidation | |
HEXAGON TECHNICAL SERVICES LIMITED | Director | 2004-03-31 | CURRENT | 2004-03-31 | Liquidation | |
HEXAGON CONTRACT SERVICES LIMITED | Director | 2004-03-31 | CURRENT | 2004-03-31 | Active - Proposal to Strike off | |
HEXAGON SOLUTIONS LIMITED | Director | 2004-03-31 | CURRENT | 2004-03-31 | Active | |
HEXAGON ENGINEERING LIMITED | Director | 2004-03-31 | CURRENT | 2004-03-31 | Liquidation | |
HEXAGON I.T. SERVICES LIMITED | Director | 2004-03-31 | CURRENT | 2004-03-31 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/06/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2016 | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/01/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2015 FROM 10 THE EDGE CLOWES STREET MANCHESTER M3 5NB | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/01/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 09/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/01/12 FULL LIST | |
AR01 | 09/01/11 FULL LIST | |
AR01 | 09/01/10 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/2009 FROM TRIDENT 1 STYAL ROAD MANCHESTER M22 5XB | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
AA | 31/01/07 TOTAL EXEMPTION SMALL | |
AA | 31/01/06 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BELL / 02/04/2009 | |
363a | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 5TH FLOOR JOHN DALTON HOUSE 121 DEANSGATE MANCHESTER GREATER MANCHESTER M3 2BX | |
363a | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/10/03 FROM: 10 PROSPECT TERRACE DOUGLAS ISLE OF MAN IM1 3AL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/05/02 FROM: ANGLO OVERSEAS GROUP LTD. SUITE 303 3RD FLOOR THE CORN EXCHANGE DRURY LANE LIVERPOOL L2 7QL | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2015-07-10 |
Appointment of Liquidators | 2015-07-10 |
Petitions to Wind Up (Companies) | 2015-06-24 |
Meetings of Creditors | 2015-06-19 |
Petitions to Wind Up (Companies) | 2011-11-16 |
Petitions to Wind Up (Companies) | 2010-06-17 |
Proposal to Strike Off | 2010-03-09 |
Petitions to Wind Up (Companies) | 2009-11-26 |
Petitions to Wind Up (Companies) | 2009-05-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.06 | 9 |
MortgagesNumMortOutstanding | 0.71 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.34 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 78200 - Temporary employment agency activities
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 LYNCOT CONSULTANTS LIMITED
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as LYNCOT CONSULTANTS LIMITED are:
MEARS HOMECARE LIMITED | £ 4,605,420 |
HAYS SPECIALIST RECRUITMENT LIMITED | £ 4,413,418 |
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED | £ 3,804,504 |
CONEXIA LIMITED | £ 2,652,477 |
DUTTON RECRUITMENT LIMITED | £ 2,531,969 |
EDEN BROWN LIMITED | £ 2,224,531 |
MORGAN HUNT UK LIMITED | £ 1,657,749 |
KINETIC NURSING SERVICES LIMITED | £ 1,338,803 |
HCL SOCIAL CARE LIMITED | £ 1,097,135 |
MEDICARE FIRST LIMITED | £ 970,606 |
MANPOWER UK LIMITED | £ 101,630,934 |
HAYS SPECIALIST RECRUITMENT LIMITED | £ 88,620,805 |
CONEXIA LIMITED | £ 79,805,664 |
RANDSTAD SOURCERIGHT LIMITED | £ 67,010,840 |
MEARS HOMECARE LIMITED | £ 63,370,590 |
KENT TOP TEMPS LTD | £ 48,299,304 |
SWIIS FOSTER CARE LIMITED | £ 42,449,488 |
SANCTUARY PERSONNEL LIMITED | £ 39,991,275 |
STARTING POINT RECRUITMENT LIMITED | £ 31,497,207 |
EDEN BROWN LIMITED | £ 25,177,903 |
MANPOWER UK LIMITED | £ 101,630,934 |
HAYS SPECIALIST RECRUITMENT LIMITED | £ 88,620,805 |
CONEXIA LIMITED | £ 79,805,664 |
RANDSTAD SOURCERIGHT LIMITED | £ 67,010,840 |
MEARS HOMECARE LIMITED | £ 63,370,590 |
KENT TOP TEMPS LTD | £ 48,299,304 |
SWIIS FOSTER CARE LIMITED | £ 42,449,488 |
SANCTUARY PERSONNEL LIMITED | £ 39,991,275 |
STARTING POINT RECRUITMENT LIMITED | £ 31,497,207 |
EDEN BROWN LIMITED | £ 25,177,903 |
MANPOWER UK LIMITED | £ 101,630,934 |
HAYS SPECIALIST RECRUITMENT LIMITED | £ 88,620,805 |
CONEXIA LIMITED | £ 79,805,664 |
RANDSTAD SOURCERIGHT LIMITED | £ 67,010,840 |
MEARS HOMECARE LIMITED | £ 63,370,590 |
KENT TOP TEMPS LTD | £ 48,299,304 |
SWIIS FOSTER CARE LIMITED | £ 42,449,488 |
SANCTUARY PERSONNEL LIMITED | £ 39,991,275 |
STARTING POINT RECRUITMENT LIMITED | £ 31,497,207 |
EDEN BROWN LIMITED | £ 25,177,903 |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | LYNCOT CONSULTANTS LIMITED | Event Date | 2015-06-30 |
Nature of Business: Employment Agent The Companies Act 2006 At a General Meeting of the above named Company, duly convened and held at the offices of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG , at 11.45 am on 30 June 2015 , the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution, respectively:- 1. That the Company be wound-up voluntarily. 2. That John P Fisher (IP Number 9420 ) of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be and he is hereby appointed Liquidator for the purpose of such winding-up. Further details of Liquidator: E-mail address jpf@parkinsbooth.co.uk; Telephone Number 0151 236 4331 Mr P Bell , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LYNCOT CONSULTANTS LIMITED | Event Date | 2015-06-30 |
John P Fisher , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG . Further details of liquidator: E-mail address psb@parkinsbooth.co.uk ; Telephone Number 0151 236 4331 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LYNCOT CONSULTANTS LIMITED | Event Date | 2015-06-12 |
Nature of Business: Employment Agency Notice is hereby given, pursuant to Section 98 of the Insolvency Act, 1986 , that a Meeting of Creditors of the above-named Company will be held at the offices of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG , on 30 June 2015 at 12 noon. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. In order to be entitled to vote at the Meeting, Creditors must lodge their proxies, together with a full statement of account at the offices of Parkin S. Booth & Co., aforesaid, not later than 12 noon on 29 June 2015. John P Fisher (IP Number 9420 ) of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG , (E-mail address jpf@parkinsbooth.co.uk; Telephone Number 0151 236 4331) is a person qualified to act as an Insolvency Practitioner in relation to the Company who will, during the period before the day of the Meeting, furnish Creditors, free of charge, with such information concerning the Companys affairs as they may reasonably require. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | LYNCOT CONSULTANTS LIMITED | Event Date | 2015-05-22 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 3718 A Petition to wind up the above-named Company, Registration Number 04350030, of ,10 The Edge, Clowes Street, Manchester, M3 5NB, presented on 22 May 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 6 July 2015 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 3 July 2015 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | LYNCOT CONSULTANTS LIMITED | Event Date | 2011-10-09 |
In the High Court of Justice (Chancery Division) Companies Court case number 8807 A Petition to wind up the above-named Company, Registration Number 04350030, of 10 The Edge, Clowes Street, Manchester M3 5NB , presented on 9 October 2011 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 November 2011 , 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 27 November 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234 . (Ref SLR 1374896/37/A.) : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | LYNCOT CONSULTANTS LIMITED | Event Date | 2010-05-17 |
In the High Court of Justice (Chancery Division) Companies Court case number 4084 A Petition to wind up the above-named Company, Registration Number 04350030, of 10 The Edge, Clowes Street, Manchester M3 5NB , presented on 17 May 2010 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, Strand, London WC2A 2LL , on 30 June 2010 , 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 29 June 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6920. (Ref SLR 1374896/37/N/CEG.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LYNCOT CONSULTANTS LIMITED | Event Date | 2010-03-09 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | LYNCOT CONSULTANTS LIMITED | Event Date | 2009-10-22 |
In the High Court of Justice (Chancery Division) Companies Court case number 19937 A Petition to wind up the above-named Company of 10 The Edge Clowes Street, Manchester, M3 5NB , formerly of Trident 1 Styal Road, Manchester M22 5XB, presented on 22 October 2009 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, Strand, London WC2A 2LL , on 9 December 2009 , 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 1600hours on 8 December 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234. (Ref SLR 1374896/37/A/CAM.) : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | LYNCOT CONSULTANTS LIMITED | Event Date | 2009-04-22 |
In the High Court of Justice (Chancery Division) Companies Court case number 13360 A Petition to wind up the above-named Company of Trident, 1 Styal Road, Manchester M22 5XB , presented on 22 April 2009 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, Strand, London WC2A 2LL , on 10 June 2009 , 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 9 June 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234. (Ref SLR 1374896/37/A/RL.) : | |||
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. |