Dissolved 2016-04-06
Company Information for QUAY ASSET LIMITED
LEEDS, WEST YORKSHIRE, LS1 2AL,
|
Company Registration Number
06806747
Private Limited Company
Dissolved Dissolved 2016-04-06 |
Company Name | ||
---|---|---|
QUAY ASSET LIMITED | ||
Legal Registered Office | ||
LEEDS WEST YORKSHIRE LS1 2AL Other companies in LS1 | ||
Previous Names | ||
|
Company Number | 06806747 | |
---|---|---|
Date formed | 2009-02-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2016-04-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-29 01:21:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
QUAY ASSET MANAGEMENT (SALISBURY) LIMITED | THE HALL 4 NEW STREET SALISBURY WILTSHIRE SP1 2PH | Active - Proposal to Strike off | Company formed on the 2008-06-24 | |
QUAY ASSET MANAGEMENT LIMITED | 1 CITY SQUARE LEEDS WEST YORKSHIRE LS1 2AL | Dissolved | Company formed on the 2009-08-14 | |
QUAY ASSETS PTY LTD | VIC 3232 | Active | Company formed on the 1998-07-01 | |
QUAY ASSET INVESTMENT PTE. LTD. | KENG CHEOW STREET Singapore 059608 | Active | Company formed on the 2015-09-18 | |
QUAY ASSET MANAGEMENT (ASIA) SDN. BHD. | Unknown | |||
QUAY ASSETZ LIMITED | 26 MERCHANTS QUAY SALFORD M50 3XR | Active | Company formed on the 2019-04-11 |
Officer | Role | Date Appointed |
---|---|---|
SUSAN PENNY ANNE AKRILL |
||
ROBERT SHALES LANE |
||
DAVID HILAIRE RIX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM HENRY ADDY |
Director | ||
JOHN BARNES |
Director | ||
IMCO SECRETARY LIMITED |
Company Secretary | ||
LUPFAW SECRETARIAL LIMITED |
Company Secretary | ||
ROBERT WILLIAM MARTIN |
Director | ||
MANOR ADMINISTRATION LIMITED |
Company Secretary | ||
PHILIP ROBERT AKRILL |
Director | ||
LUPFAW SECRETARIAL LIMITED |
Company Secretary | ||
KEVIN HARRY EMSLEY |
Director | ||
LUPFAW FORMATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WESTPARK HOMES LIMITED | Director | 2015-08-04 | CURRENT | 2015-08-04 | Active | |
QLAB (STUDENT) LIMITED | Director | 2015-03-12 | CURRENT | 2015-03-12 | Active | |
MANOR MORETHAN (EDINBURGH) LIMITED | Director | 2015-02-11 | CURRENT | 2014-01-14 | Dissolved 2016-08-23 | |
WESTPARK WOODGATES LIMITED | Director | 2015-02-11 | CURRENT | 2014-01-14 | Active | |
QDOS CAREERS EDUCATION APP LIMITED | Director | 2011-10-27 | CURRENT | 2011-10-27 | Active | |
MANOR MEDICAL SERVICES LIMITED | Director | 2011-10-27 | CURRENT | 2011-10-27 | Active | |
MANOR COURT (LEEDS) LIMITED | Director | 2011-02-08 | CURRENT | 2011-02-08 | Dissolved 2015-09-12 | |
QUAY A63 LIMITED | Director | 2011-02-08 | CURRENT | 2011-02-08 | In Administration/Administrative Receiver | |
MANOR MORE THAN HOTELS LTD | Director | 2011-02-08 | CURRENT | 2011-02-08 | Liquidation | |
QDOS.ME LIMITED | Director | 2011-02-03 | CURRENT | 2011-02-03 | Liquidation | |
MANOR PROPERTY HOLDINGS LTD | Director | 2011-02-03 | CURRENT | 2011-02-03 | Active | |
MANOR HOUSING TRUST CIC | Director | 2010-12-08 | CURRENT | 2010-12-08 | Dissolved 2014-11-25 | |
MANOR WHARF (SALFORD) LIMITED | Director | 2009-08-14 | CURRENT | 2009-08-14 | Dissolved 2016-04-06 | |
QUAY ASSET MANAGEMENT LIMITED | Director | 2009-08-14 | CURRENT | 2009-08-14 | Dissolved 2016-04-06 | |
MANOR PROPERTY LIMITED | Director | 2009-07-20 | CURRENT | 1978-08-08 | Dissolved 2015-03-18 | |
MANOR CUBE (HULL) LIMITED | Director | 2009-07-20 | CURRENT | 2007-02-02 | Dissolved 2015-09-12 | |
MANOR MILL (SHEFFIELD) LIMITED | Director | 2009-07-20 | CURRENT | 2008-05-15 | Dissolved 2015-09-12 | |
MANOR CUBE (BATH) LIMITED | Director | 2009-07-20 | CURRENT | 2005-09-06 | Dissolved 2016-04-06 | |
MANOR GRANGE (MELTON) LIMITED | Director | 2009-07-20 | CURRENT | 2008-02-26 | Dissolved 2016-04-06 | |
MANOR MILL DEVELOPMENTS LIMITED | Director | 2009-07-20 | CURRENT | 2007-02-02 | Dissolved 2016-04-06 | |
MANOR POINT (LEEDS) LIMITED | Director | 2009-07-20 | CURRENT | 2005-11-30 | Dissolved 2016-04-12 | |
MANOR POINT (MANCHESTER) LIMITED | Director | 2009-07-20 | CURRENT | 2008-06-20 | Dissolved 2016-04-06 | |
MANOR ASSET LIMITED | Director | 2009-07-20 | CURRENT | 2008-06-18 | Liquidation | |
QDOS STUDENT HOMES LIMITED | Director | 2009-06-29 | CURRENT | 2005-04-10 | Active | |
MANOR CUBE (CAMBRIDGE) LIMITED | Director | 2006-05-24 | CURRENT | 2006-05-24 | Dissolved 2015-07-10 | |
MANOR ADMINISTRATION LIMITED | Director | 2006-02-15 | CURRENT | 1994-02-09 | Active | |
MANOR MILL RESORT LIMITED | Director | 2018-02-20 | CURRENT | 2016-05-24 | Active | |
MANOR QUAY LIMITED | Director | 2017-08-07 | CURRENT | 2016-06-13 | Active | |
MANOR EDUCATION LIMITED | Director | 2016-01-25 | CURRENT | 2016-01-25 | Active | |
WESTPARK HOMES LIMITED | Director | 2015-08-04 | CURRENT | 2015-08-04 | Active | |
QDOS EDUCATION LIMITED | Director | 2015-03-12 | CURRENT | 2015-03-12 | Active | |
MANOR MORETHAN (EDINBURGH) LIMITED | Director | 2015-02-11 | CURRENT | 2014-01-14 | Dissolved 2016-08-23 | |
QDOS CAREERS EDUCATION APP LIMITED | Director | 2011-10-27 | CURRENT | 2011-10-27 | Active | |
MANOR MEDICAL SERVICES LIMITED | Director | 2011-10-27 | CURRENT | 2011-10-27 | Active | |
MANOR ASSET (HOTEL) LIMITED | Director | 2011-09-07 | CURRENT | 2011-09-07 | Active | |
MUDSKIPPER INTERNET CAFE LIMITED | Director | 2011-05-25 | CURRENT | 2011-05-25 | Dissolved 2016-09-13 | |
MANOR POINT (BIRMINGHAM) LIMITED | Director | 2011-05-20 | CURRENT | 2011-05-20 | Dissolved 2016-04-06 | |
MANOR COURT (LEEDS) LIMITED | Director | 2011-02-08 | CURRENT | 2011-02-08 | Dissolved 2015-09-12 | |
QUAY A63 LIMITED | Director | 2011-02-08 | CURRENT | 2011-02-08 | In Administration/Administrative Receiver | |
MANOR MORE THAN HOTELS LTD | Director | 2011-02-08 | CURRENT | 2011-02-08 | Liquidation | |
MANOR PROPERTY HOLDINGS LTD | Director | 2011-02-03 | CURRENT | 2011-02-03 | Active | |
MANOR HOUSING TRUST CIC | Director | 2010-12-08 | CURRENT | 2010-12-08 | Dissolved 2014-11-25 | |
MANOR ADMINISTRATION LIMITED | Director | 2010-11-16 | CURRENT | 1994-02-09 | Active | |
MANOR PROPERTY LIMITED | Director | 2009-12-31 | CURRENT | 1978-08-08 | Dissolved 2015-03-18 | |
MANOR CUBE (CAMBRIDGE) LIMITED | Director | 2009-12-31 | CURRENT | 2006-05-24 | Dissolved 2015-07-10 | |
MANOR CUBE (HULL) LIMITED | Director | 2009-12-31 | CURRENT | 2007-02-02 | Dissolved 2015-09-12 | |
MANOR MILL (SHEFFIELD) LIMITED | Director | 2009-12-31 | CURRENT | 2008-05-15 | Dissolved 2015-09-12 | |
MANOR CUBE (BATH) LIMITED | Director | 2009-12-31 | CURRENT | 2005-09-06 | Dissolved 2016-04-06 | |
MANOR GRANGE (MELTON) LIMITED | Director | 2009-12-31 | CURRENT | 2008-02-26 | Dissolved 2016-04-06 | |
MANOR MILL DEVELOPMENTS LIMITED | Director | 2009-12-31 | CURRENT | 2007-02-02 | Dissolved 2016-04-06 | |
MANOR POINT (LEEDS) LIMITED | Director | 2009-12-31 | CURRENT | 2005-11-30 | Dissolved 2016-04-12 | |
MANOR POINT (MANCHESTER) LIMITED | Director | 2009-12-31 | CURRENT | 2008-06-20 | Dissolved 2016-04-06 | |
MANOR WHARF (SALFORD) LIMITED | Director | 2009-12-31 | CURRENT | 2009-08-14 | Dissolved 2016-04-06 | |
QUAY ASSET MANAGEMENT LIMITED | Director | 2009-12-31 | CURRENT | 2009-08-14 | Dissolved 2016-04-06 | |
QDOS STUDENT HOMES LIMITED | Director | 2009-12-31 | CURRENT | 2005-04-10 | Active | |
MANOR QDOS ADMINISTRATION LIMITED | Director | 2009-12-31 | CURRENT | 2007-02-02 | Active - Proposal to Strike off | |
MANOR DEVELOPMENTS CO-OP LIMITED | Director | 2009-12-31 | CURRENT | 2007-02-02 | Liquidation | |
LORD LINE CAMPUS LIMITED | Director | 2009-12-31 | CURRENT | 2009-08-17 | Liquidation | |
MANOR ASSET LIMITED | Director | 2009-12-31 | CURRENT | 2008-06-18 | Liquidation | |
ANDERSON WHARF (HULL) LIMITED | Director | 2009-12-31 | CURRENT | 2002-09-10 | Liquidation | |
BROADBOTTOM CRAFT GIN LIMITED | Director | 2009-06-19 | CURRENT | 2009-06-19 | Active | |
THE COMMERCIAL PROPERTY NETWORK LTD | Director | 2002-05-14 | CURRENT | 1964-01-10 | Active | |
MUDSKIPPER INTERNET CAFE LIMITED | Director | 2011-05-25 | CURRENT | 2011-05-25 | Dissolved 2016-09-13 | |
MANOR POINT (BIRMINGHAM) LIMITED | Director | 2011-05-20 | CURRENT | 2011-05-20 | Dissolved 2016-04-06 | |
MANOR COURT (LEEDS) LIMITED | Director | 2011-02-08 | CURRENT | 2011-02-08 | Dissolved 2015-09-12 | |
MANOR MORE THAN HOTELS LTD | Director | 2011-02-08 | CURRENT | 2011-02-08 | Liquidation | |
MANOR HOUSING TRUST CIC | Director | 2010-12-08 | CURRENT | 2010-12-08 | Dissolved 2014-11-25 | |
MANOR PROPERTY LIMITED | Director | 2009-12-31 | CURRENT | 1978-08-08 | Dissolved 2015-03-18 | |
MANOR CUBE (CAMBRIDGE) LIMITED | Director | 2009-12-31 | CURRENT | 2006-05-24 | Dissolved 2015-07-10 | |
MANOR CUBE (HULL) LIMITED | Director | 2009-12-31 | CURRENT | 2007-02-02 | Dissolved 2015-09-12 | |
MANOR MILL (SHEFFIELD) LIMITED | Director | 2009-12-31 | CURRENT | 2008-05-15 | Dissolved 2015-09-12 | |
MANOR CUBE (BATH) LIMITED | Director | 2009-12-31 | CURRENT | 2005-09-06 | Dissolved 2016-04-06 | |
MANOR GRANGE (MELTON) LIMITED | Director | 2009-12-31 | CURRENT | 2008-02-26 | Dissolved 2016-04-06 | |
MANOR MILL DEVELOPMENTS LIMITED | Director | 2009-12-31 | CURRENT | 2007-02-02 | Dissolved 2016-04-06 | |
MANOR POINT (LEEDS) LIMITED | Director | 2009-12-31 | CURRENT | 2005-11-30 | Dissolved 2016-04-12 | |
MANOR POINT (MANCHESTER) LIMITED | Director | 2009-12-31 | CURRENT | 2008-06-20 | Dissolved 2016-04-06 | |
MANOR WHARF (SALFORD) LIMITED | Director | 2009-12-31 | CURRENT | 2009-08-14 | Dissolved 2016-04-06 | |
QUAY ASSET MANAGEMENT LIMITED | Director | 2009-12-31 | CURRENT | 2009-08-14 | Dissolved 2016-04-06 |
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 26/02/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2014 FROM THE OFFICE 41 WOODGATES LANE NORTH FERRIBY EAST YORKSHIRE HU14 3JY | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
ANNOTATION | Clarification | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ADDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BARNES | |
AA01 | PREVEXT FROM 31/12/2012 TO 30/06/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IMCO SECRETARY LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/2013 FROM RIVERSIDE EAST 2 MILLSANDS SHEFFIELD SOUTH YORKSHIRE S3 8DT | |
LATEST SOC | 04/03/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/02/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JOHN BARNES | |
AR01 | 02/02/12 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED IMCO SECRETARY LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2012 FROM THE OFFICE 41 WOODGATES LANE NORTH FERRIBY NORTH HUMBERSIDE HU14 3JY UNITED KINGDOM | |
RES13 | APPOINT OFFICER AND CHANGE REGISTERED OFFICE 16/02/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2012 FROM C/O LUPTON FAWCETT LLP YORKSHIRE HOUSE EAST PARADE LEEDS W YORKS LS1 5BD ENGLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LUPFAW SECRETARIAL LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2011 FROM OAK TREE HOUSE HARWOOD ROAD NORTHMINSTER BUSINESS PARK UPPER POPPLETON YORK N YORKS YO26 6QU ENGLAND | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2011 FROM SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS WEST YORKSHIRE LS18 5NT | |
AR01 | 02/02/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MARTIN | |
AP01 | DIRECTOR APPOINTED MR WILLIAM HENRY ADDY | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AP04 | CORPORATE SECRETARY APPOINTED LUPFAW SECRETARIAL LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MANOR ADMINISTRATION LIMITED | |
AR01 | 02/02/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MANOR ADMINISTRATION LIMITED / 12/02/2010 | |
AP01 | DIRECTOR APPOINTED ROBERT SHALES LANE | |
AP01 | DIRECTOR APPOINTED DAVID HILAIRE RIX | |
AP01 | DIRECTOR APPOINTED ROBERT WILLIAM MARTIN | |
288a | DIRECTOR APPOINTED SUSAN PENNY ANNE AKRILL | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIP AKRILL | |
288a | SECRETARY APPOINTED MANOR ADMINISTRATION LIMITED | |
288a | DIRECTOR APPOINTED PHILIP ROBERT AKRILL | |
288b | APPOINTMENT TERMINATED SECRETARY LUPFAW SECRETARIAL LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR KEVIN EMSLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR LUPFAW FORMATIONS LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 16/06/2009 FROM FIRST FLOOR YORKSHIRE HOUSE EAST PARADE LEEDS WEST YORKSHIRE LS1 5BD | |
225 | CURRSHO FROM 28/02/2010 TO 31/12/2009 | |
CERTNM | COMPANY NAME CHANGED LUPFAW 266 LIMITED CERTIFICATE ISSUED ON 15/04/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-09-22 |
Resolutions for Winding-up | 2014-03-04 |
Appointment of Liquidators | 2014-03-04 |
Notices to Creditors | 2014-03-04 |
Petitions to Wind Up (Companies) | 2014-01-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
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 QUAY ASSET LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as QUAY ASSET LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | QUAY ASSET LIMITED | Event Date | 2014-02-27 |
Liquidator's Name and Address: Daniel Francis Butters and Liquidator's Name and Address: Adrian Peter Berry , both of Deloitte LLP , 1 City Square, Leeds LS1 2AL . : For further details contact: Daniel Francis Butters or Adrian Peter Berry, Tel: 0113 243 9021. Alternative contact: John Lynch, Tel: 0113 292 1534. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | QUAY ASSET LIMITED | Event Date | 2014-02-27 |
Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), by 30 April 2014 to Daniel Francis Butters at 1 City Square, Leeds, West Yorkshire LS1 2AL and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of Appointment: 27 February 2014. Office Holder Details: Daniel Francis Butters and Adrian Peter Berry (IP Nos 009242 and 008601) both of Deloitte LLP, 1 City Square, Leeds, West Yorkshire LS1 2AL. For further details contact: Daniel Francis Butters or Adrian Peter Berry, Tel: 0113 243 9021. Alternative contact: John Lynch, Tel: 0113 292 1534. Daniel Francis Butters and Adrian Peter Berry , Joint Liquidators : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | QUAY ASSET LIMITED | Event Date | 2014-02-27 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that meetings of the members and creditors of the above Company will be held at Deloitte LLP, 1 City Square, Leeds LS1 2AL on 27 November 2015 at 11.00 am for the purpose of laying before the meetings an account of the Joint Liquidators acts and dealings and an account of the winding up. Members or Creditors wishing to vote at the respective meetings must lodge their proxies (unless they are attending in person) with the Joint Liquidators at Deloitte LLP, 1 City Square, Leeds, LS1 2AL, not later than 12.00 noon on the business day before the meetings. Date of Appointment: 27 February 2014 Office Holder details: Daniel Francis Butters , (IP No. 9242) and Adrian Peter Berry , (IP No. 8601) both of Deloitte LLP , 1 City Square, Leeds LS1 2AL . For further details contact: John Lynch on tel: 0113 292 1534 or email: johlynch@deloitte.co.uk Daniel Francis Butters , Joint Liquidator : | |||
Initiating party | LUPTON FAWCETT DENISON TILL | Event Type | Petitions to Wind Up (Companies) |
Defending party | QUAY ASSET LIMITED | Event Date | 2013-12-13 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 1564 A petition to wind up the above Company (Company Registration number: 6806747) Registered address of The Office, 41 Woodgates Lane, North Ferriby, HU14 3JY was presented on the 13 December 2013 by LUPTON FAWCETT DENISON TILL and was served upon Quay Asset Limited on the 23 December 2013 will be heard at the Leeds District Registry, The Courthouse, Oxford Row, Leeds, LS1 3BG on 11 February 2014 at 10.30am or as soon thereafter as the Petition can be heard. Any person 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 Petitioner or their Solicitor in accordance with Rule 4.16 by 1600 hours on 10 February 2014. The Petitioners’ Solicitor is Lupton Fawcett Denison Till , Yorkshire House, East Parade, Leeds, LS1 5BD . : Reference :DZE.016516-1909 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | QUAY ASSET LIMITED | Event Date | |
At a General Meeting of the Company, duly convened, and held at Deloitte LLP, 1 City Square, Leeds LS1 2AL on 27 February 2014 the following resolution was passed as an Ordinary Resolution: “That Daniel Francis Butters and Adrian Peter Berry , both of Deloitte LLP , 1 City Square, Leeds LS1 2AL , (IP Nos 009242 and 008601) be and hereby are, appointed Joint Liquidators for the purposes of winding up the Company’s affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them may be done jointly or by each of them alone.” For further details contact: Daniel Francis Butters or Adrian Peter Berry, Tel: 0113 243 9021. Alternative contact: John Lynch, Tel: 0113 292 1534. David Rix , Chairman : | |||
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. |