Dissolved
Dissolved 2015-07-24
Company Information for COUGAR (LONGTON) LIMITED
UPMINSTER, ESSEX, RM14,
|
Company Registration Number
05417050
Private Limited Company
Dissolved Dissolved 2015-07-24 |
Company Name | ||||
---|---|---|---|---|
COUGAR (LONGTON) LIMITED | ||||
Legal Registered Office | ||||
UPMINSTER ESSEX | ||||
Previous Names | ||||
|
Company Number | 05417050 | |
---|---|---|
Date formed | 2005-04-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-09-30 | |
Date Dissolved | 2015-07-24 | |
Type of accounts | FULL |
Last Datalog update: | 2015-09-21 07:23:59 |
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 |
---|---|---|
ADAM PINNELL |
||
CLIVE ENSOR BOULTBEE BROOKS |
||
STEVEN JOHN BOULTBEE BROOKS |
||
LEE ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIVE ENSOR BOULTBEE BROOKS |
Company Secretary | ||
DAVID EDWARD REVILL |
Director | ||
MICHAEL CONLON |
Director | ||
MICHAEL CONLON |
Director | ||
MICHAEL CONLON |
Director | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOULTBEE ESTATES (NO. 1) LIMITED | Director | 2017-06-28 | CURRENT | 2017-06-28 | Active | |
ELECTRIC SUITCASE LIMITED | Director | 2016-10-14 | CURRENT | 2016-10-14 | Active | |
CENTRAL LEAF LTD | Director | 2015-08-06 | CURRENT | 2014-10-10 | Dissolved 2016-06-04 | |
BOULTBEE BROOKS (CHAPEL NO. 1) LIMITED | Director | 2015-06-09 | CURRENT | 2015-06-09 | Dissolved 2017-10-24 | |
BOULTBEE BROOKS (79 MOSLEY STREET) LIMITED | Director | 2015-06-08 | CURRENT | 2015-06-08 | Active | |
BOULTBEE BROOKS (67-75 MOSLEY STREET) LIMITED | Director | 2015-06-08 | CURRENT | 2015-06-08 | Active | |
BOULTBEE BROOKS (NOEL STREET) LIMITED | Director | 2015-04-28 | CURRENT | 2015-04-28 | Active | |
BOULTBEE CONSTRUCTION (SHELF 1) LIMITED | Director | 2015-01-19 | CURRENT | 2015-01-19 | Active | |
BOULTBEE FINANCE (SHELF 1) LIMITED | Director | 2015-01-19 | CURRENT | 2015-01-19 | Active | |
BOULTBEE BROOKS (ORSMAN) LIMITED | Director | 2014-11-26 | CURRENT | 2007-08-29 | Active | |
DIAMONDPOOL (NO. 2) LIMITED | Director | 2014-11-24 | CURRENT | 2012-11-23 | Liquidation | |
BOULTBEE BROOKS (CLARENDON ROAD) LIMITED | Director | 2014-07-16 | CURRENT | 2014-07-16 | Active - Proposal to Strike off | |
BOULTBEE BROOKS (ARLINGTON ROAD) LIMITED | Director | 2014-06-25 | CURRENT | 2014-06-25 | Dissolved 2016-02-02 | |
BOULTBEE BROOKS (CURTAIN PLACE) LIMITED | Director | 2014-02-18 | CURRENT | 2014-02-18 | Active - Proposal to Strike off | |
BOULTBEE BROOKS (HATTON WALL) LIMITED | Director | 2013-12-03 | CURRENT | 2013-12-03 | Active - Proposal to Strike off | |
BOULTBEE (RIVINGTON) LIMITED | Director | 2013-05-30 | CURRENT | 2013-05-30 | Dissolved 2018-02-20 | |
BOULTBEE LENDING 1 LIMITED | Director | 2013-05-30 | CURRENT | 2013-05-30 | Active | |
BOULTBEE LENDING 2 LIMITED | Director | 2013-05-30 | CURRENT | 2013-05-30 | Active | |
BOULTBEE (RIVERGATE) LIMITED | Director | 2013-04-03 | CURRENT | 2013-04-03 | Dissolved 2016-11-15 | |
BOULTBEE (COLUMBIA 3) LIMITED | Director | 2013-02-15 | CURRENT | 2013-02-15 | Dissolved 2016-04-26 | |
BOULTBEE (MOUNT PLEASANT) LIMITED | Director | 2012-12-15 | CURRENT | 2012-12-14 | Dissolved 2014-12-09 | |
CAPITAL GREAT EASTERN LTD | Director | 2012-10-05 | CURRENT | 2010-11-23 | Dissolved 2015-12-22 | |
BOULTBEE (ST MARTINS) LTD | Director | 2012-03-28 | CURRENT | 2012-03-28 | Dissolved 2016-01-13 | |
BOULTBEE (RAYNES PARK) LIMITED | Director | 2012-02-23 | CURRENT | 2012-02-23 | Dissolved 2014-05-20 | |
BOULTBEE DEVELOPMENTS LTD | Director | 2012-02-01 | CURRENT | 2012-02-01 | Active | |
BOULTBEE (CARSHALTON) LIMITED | Director | 2012-01-23 | CURRENT | 2012-01-23 | Active | |
BOULTBEE DEVELOPMENTS (NO.1) LIMITED | Director | 2011-12-21 | CURRENT | 2011-12-21 | Active | |
BOULTBEE BROOKS REAL ESTATE MANAGEMENT SERVICES PLC | Director | 2011-09-16 | CURRENT | 2011-09-16 | Liquidation | |
BOULTBEE (COLUMBIA) LIMITED | Director | 2011-09-09 | CURRENT | 2011-09-09 | Dissolved 2015-04-21 | |
EUROPEAN FUND MANAGEMENT LIMITED | Director | 2005-06-29 | CURRENT | 2005-05-26 | Dissolved 2014-01-07 | |
THE COMMERCIALISATION HUB LIMITED | Director | 2004-10-07 | CURRENT | 2004-10-07 | Dissolved 2015-10-20 | |
BOULTBEE BROOKS (SHARPNAGE) LIMITED | Director | 2004-05-27 | CURRENT | 2004-05-27 | Active | |
BOULTBEE BROOKS REAL ESTATE LIMITED | Director | 2004-03-31 | CURRENT | 2002-09-27 | Active | |
CAMBRAY DEVELOPMENTS LIMITED | Director | 2002-03-21 | CURRENT | 1998-07-09 | Dissolved 2017-05-23 | |
EFM FACILITIES LIMITED | Director | 2000-10-19 | CURRENT | 2000-09-01 | Dissolved 2015-03-31 | |
BOULTBEE CORINTHIAN LIMITED | Director | 1999-08-09 | CURRENT | 1999-03-09 | Active - Proposal to Strike off | |
BOULTBEE BROOKS LIMITED | Director | 1999-03-16 | CURRENT | 1999-03-16 | Active | |
LORDBAY INVESTMENTS LIMITED | Director | 1998-06-19 | CURRENT | 1998-03-09 | Dissolved 2013-08-13 | |
EIGHTY SIX ADDISON ROAD MANAGEMENT COMPANY LIMITED | Director | 1997-11-04 | CURRENT | 1993-02-15 | Active | |
CHEDWEST LIMITED | Director | 1996-06-05 | CURRENT | 1996-06-03 | Dissolved 2015-05-19 | |
BOULTBEE AVIATION LIMITED | Director | 1995-06-19 | CURRENT | 1995-04-10 | Dissolved 2015-01-27 | |
BOULTBEE LAND LIMITED | Director | 1993-02-24 | CURRENT | 1993-02-24 | Dissolved 2018-02-13 | |
BOULTBEE CONSTRUCTION LIMITED | Director | 1991-10-21 | CURRENT | 1987-01-07 | Active | |
BOULTBEE TRADING COMPANY LIMITED | Director | 1991-05-11 | CURRENT | 1987-10-27 | Active - Proposal to Strike off | |
LONDON AND BOULTBEE LIMITED | Director | 2010-11-17 | CURRENT | 2009-08-27 | Liquidation | |
EUROPEAN FUND MANAGEMENT LIMITED | Director | 2005-06-29 | CURRENT | 2005-05-26 | Dissolved 2014-01-07 | |
SYNERGY INNOVATIONS LIMITED | Director | 2004-12-17 | CURRENT | 2004-12-17 | Dissolved 2013-09-03 | |
BOULTBEE CORINTHIAN LIMITED | Director | 1999-08-09 | CURRENT | 1999-03-09 | Active - Proposal to Strike off | |
LORDBAY INVESTMENTS LIMITED | Director | 1998-06-19 | CURRENT | 1998-03-09 | Dissolved 2013-08-13 | |
BOULTBEE CONSTRUCTION LIMITED | Director | 1991-10-21 | CURRENT | 1987-01-07 | Active | |
BOULTBEE BROOKS (CLARENDON ROAD) LIMITED | Director | 2014-07-16 | CURRENT | 2014-07-16 | Active - Proposal to Strike off | |
BOULTBEE BROOKS (ARLINGTON ROAD) LIMITED | Director | 2014-06-25 | CURRENT | 2014-06-25 | Dissolved 2016-02-02 | |
BOULTBEE BROOKS (CURTAIN PLACE) LIMITED | Director | 2014-02-18 | CURRENT | 2014-02-18 | Active - Proposal to Strike off | |
BROCKEN LIMITED | Director | 2014-01-16 | CURRENT | 2013-03-07 | Active | |
BOULTBEE BROOKS (HATTON WALL) LIMITED | Director | 2013-12-03 | CURRENT | 2013-12-03 | Active - Proposal to Strike off | |
BOULTBEE (CARSHALTON) LIMITED | Director | 2013-09-23 | CURRENT | 2012-01-23 | Active | |
BOULTBEE (RIVINGTON) LIMITED | Director | 2013-05-30 | CURRENT | 2013-05-30 | Dissolved 2018-02-20 | |
BOULTBEE BROOKS REAL ESTATE MANAGEMENT SERVICES PLC | Director | 2013-03-26 | CURRENT | 2011-09-16 | Liquidation | |
BOULTBEE (COLUMBIA 3) LIMITED | Director | 2013-03-19 | CURRENT | 2013-02-15 | Dissolved 2016-04-26 | |
THE COMMERCIALISATION HUB LIMITED | Director | 2012-03-26 | CURRENT | 2004-10-07 | Dissolved 2015-10-20 | |
BOULTBEE DEVELOPMENTS LTD | Director | 2012-02-01 | CURRENT | 2012-02-01 | Active | |
BOULTBEE (COLUMBIA 2) LIMITED | Director | 2012-01-10 | CURRENT | 2010-07-07 | Dissolved 2016-04-26 | |
BOULTBEE DEVELOPMENTS (NO.1) LIMITED | Director | 2011-12-21 | CURRENT | 2011-12-21 | Active | |
BOULTBEE (COLUMBIA) LIMITED | Director | 2011-09-09 | CURRENT | 2011-09-09 | Dissolved 2015-04-21 | |
LORDBAY INVESTMENTS LIMITED | Director | 2011-04-14 | CURRENT | 1998-03-09 | Dissolved 2013-08-13 | |
BOULTBEE BUSINESS UNITS (NECHELLS) LIMITED | Director | 2010-07-15 | CURRENT | 2006-11-22 | Active | |
BOULTBEE BROOKS REAL ESTATE LIMITED | Director | 2010-03-20 | CURRENT | 2002-09-27 | Active | |
BOULTBEE TRADING COMPANY LIMITED | Director | 2009-10-23 | CURRENT | 1987-10-27 | Active - Proposal to Strike off | |
WESTON RETAIL PARK LIMITED | Director | 2009-09-10 | CURRENT | 2009-09-10 | Dissolved 2014-05-13 | |
BOULTBEE LAND LIMITED | Director | 2008-04-15 | CURRENT | 1993-02-24 | Dissolved 2018-02-13 | |
Z M R BUSINESS CONSULTANTS LIMITED | Director | 2000-07-11 | CURRENT | 2000-04-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 1ST FLOOR KEMBLE HOUSE 36-39 BROAD STREET HEREFORD HR4 9AR UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2013 | |
RES15 | CHANGE OF NAME 11/06/2013 | |
CERTNM | COMPANY NAME CHANGED BOULTBEE (LONGTON) LIMITED CERTIFICATE ISSUED ON 12/06/13 | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
LATEST SOC | 11/04/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/04/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR ADAM PINNELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLIVE BOULTBEE BROOKS | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2011 FROM ENTERPRISE CADOGAN PIER CHEYNE WALK CHELSEA LONDON SW3 5RQ UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 07/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BOULTBEE BROOKS / 31/08/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID REVILL | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 07/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROBERTS / 07/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD REVILL / 07/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BOULTBEE BROOKS / 07/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ENSOR BOULTBEE BROOKS / 07/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE ENSOR BOULTBEE BROOKS / 07/04/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
288a | DIRECTOR APPOINTED MR LEE ROBERTS | |
287 | REGISTERED OFFICE CHANGED ON 09/04/2009 FROM CADOGEN PIER CHEYNE WALK CHELSEA LONDON SW3 5RQ | |
363a | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
225 | PREVSHO FROM 31/03/2008 TO 30/09/2007 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/2007 TO 31/03/2007 | |
287 | REGISTERED OFFICE CHANGED ON 27/02/2008 FROM C/O GEO. LITTLE SEBIRE & CO VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4TT | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/04/06 FROM: VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4TT | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED NEARZONE LIMITED CERTIFICATE ISSUED ON 08/06/05 | |
287 | REGISTERED OFFICE CHANGED ON 28/04/05 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-02-11 |
Resolutions for Winding-up | 2013-10-10 |
Appointment of Liquidators | 2013-10-10 |
Notices to Creditors | 2013-10-10 |
Petitions to Wind Up (Companies) | 2013-09-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LEHMAN BROTHERS INTERNATIONAL (EUROPE) |
|
|
|
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 COUGAR (LONGTON) LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as COUGAR (LONGTON) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | COUGAR (LONGTON) LIMITED | Event Date | 2015-02-05 |
Notice is hereby given that a final meeting of the members of the above named Company will be held at 10.00 am on 14 April 2015, to be followed at 10.30 am on the same day by a meeting of creditors of the Company. The meetings will be held at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That the Liquidators final report and receipts and payments account be approved and that the Liquidator receives his release. Proxies to be used at the meetings must be returned to the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later than 12.00 noon on the working day immediately before the meetings. Office Holder details: Darren Edwards, (IP No. 10350) of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR. Date of appointment: 4 October 2013. Contact Name: Darren John Tapsfield, Email: dtapsfield@aspectplus.co.uk or telephone 01708 300170. Darren Edwards , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COUGAR (LONGTON) LIMITED | Event Date | 2013-10-04 |
At a General Meeting of the above named Company duly convened and held at 40a Station Road, Upminster, Essex, RM14 2TR on 04 October 2013 the following resolutions were duly passed as a Special and an Ordinary Resolution, respectively: That it has been resolved by Special Resolution that the Company be wound up voluntarily and that Darren Edwards , of Aspect Plus LLP , 40a Station Road, Upminster, Essex, RM14 2TR , (IP No 10350) be appointed Liquidator of the Company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Darren Edwards as Liquidator. For further details contact: Darren Tapsfield, E-mail: dtapsfield@aspectplus.co.uk, Tel: 01708 300170. Lee Roberts , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COUGAR (LONGTON) LIMITED | Event Date | 2013-10-04 |
Darren Edwards , of Aspect Plus LLP , 40a Station Road, Upminster, Essex, RM14 2TR . : For further details contact: Darren Tapsfield, E-mail: dtapsfield@aspectplus.co.uk, Tel: 01708 300170. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | COUGAR (LONGTON) LIMITED | Event Date | 2013-10-04 |
I, Darren Edwards (IP No: 10350), of Aspect Plus LLP, 40a Station Road, Upminster, Essex, RM14 2TR, give notice that I was appointed Liquidator of the above named Company on 4 October 2013. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 18 November 2013 to prove their debts by sending to the undersigned, Darren Edwards of Aspect Plus LLP, 40a Station Road, Upminster, Essex, RM14 2TR, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Name of Insolvency Practitioner calling the meetings: Darren Edwards of 40a Station Road, Upminster, Essex, RM14 2TR. For further details contact: Darren Tapsfield, E-mail: dtapsfield@aspectplus.co.uk, Tel: 01708 300170. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | COUGAR (LONGTON) LIMITED | Event Date | 2013-08-16 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5751 A Petition to wind up the above-named Company, Registration Number 05417050, of 1ST Floor Kemble House, 36-39 Broad Street, Hereford, United Kingdom, HR4 9AR, presented on 16 August 2013 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 30 September 2013 , 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 September 2013 . | |||
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. |