Dissolved
Dissolved 2016-12-30
Company Information for BISMARCK HOLDINGS LIMITED
40 BANK STREET, LONDON, E14 5NR,
|
Company Registration Number
07181870
Private Limited Company
Dissolved Dissolved 2016-12-30 |
Company Name | ||||
---|---|---|---|---|
BISMARCK HOLDINGS LIMITED | ||||
Legal Registered Office | ||||
40 BANK STREET LONDON E14 5NR Other companies in S1 | ||||
Previous Names | ||||
|
Company Number | 07181870 | |
---|---|---|
Date formed | 2010-03-09 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-30 | |
Date Dissolved | 2016-12-30 | |
Type of accounts | GROUP |
Last Datalog update: | 2019-03-08 09:23:35 |
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 | ||
---|---|---|---|---|
BISMARCK HOLDINGS LTD. | 1333A NORTH AVENUE, # 517 Westchester NEW ROCHELLE NY 10804 | Active | Company formed on the 2014-05-05 | |
BISMARCK HOLDINGS, LLC | 1999 BRYAN ST. STE. 900 DALLAS Texas 75201 | FRANCHISE TAX ENDED | Company formed on the 2014-11-24 | |
BISMARCK HOLDINGS, LLC | 8311 63RD WAY NORTH PINELLAS PARK FL 33781 | Active | Company formed on the 2012-10-03 | |
BISMARCK HOLDINGS INC | British Columbia | Active |
Officer | Role | Date Appointed |
---|---|---|
JAMES PETER BUCKLEY |
||
JULIA ANN CHARLES |
||
STEPHEN PETER EDWARDS |
||
JAMES DAVID MELLOR |
||
RUSSELL STANLEY OAKDEN |
||
DAVID MARK SHERRATT |
||
JAMES MATTHEW SMALLRIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
UMAR KHAN |
Director | ||
MATTHEW JAMES MARSHALL |
Director | ||
PHILIP CHARLES WHITE |
Director | ||
DANIEL MARK LAVERY |
Director | ||
ROY HASTINGS |
Company Secretary | ||
ROY HASTINGS |
Director | ||
PHILIP CHARLES WHITE |
Director | ||
FILEX SERVICES LIMITED |
Company Secretary | ||
MICHAEL JEFFREY SINCLAIR |
Director | ||
JONATHAN JAY SINCLAIR |
Director | ||
HOWARD MURRAY CALVERT |
Director | ||
KATHERINE MARIA CLAYDON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SH HEALTHCARE SERVICES LIMITED | Director | 2015-06-15 | CURRENT | 2015-04-01 | Active | |
DAVITA (UK) LIMITED | Director | 2014-11-17 | CURRENT | 2006-07-20 | Active | |
PRISM MEDICAL HEALTHCARE LIMITED | Director | 2014-04-11 | CURRENT | 2014-01-10 | Active | |
MANGAR HEALTH LIMITED | Director | 2014-01-30 | CURRENT | 2013-12-03 | Active - Proposal to Strike off | |
INVEST CO 1 LIMITED | Director | 2016-01-12 | CURRENT | 2014-05-29 | Active | |
LO-DOUGH LIMITED | Director | 2015-11-02 | CURRENT | 2014-09-17 | Active | |
BRAND STREET LIMITED | Director | 2015-09-01 | CURRENT | 2014-08-29 | Active | |
MINMAR (1004) LIMITED | Director | 2014-11-19 | CURRENT | 2014-10-07 | Liquidation | |
BOPARAN FAMILY TRUSTEE LIMITED | Director | 2014-03-10 | CURRENT | 2014-03-10 | Active | |
COUNTRY CHICKEN FOODS LIMITED | Director | 2013-03-08 | CURRENT | 1995-03-07 | Dissolved 2015-12-08 | |
W&WE (WALES AND WEST ENGLAND) LIMITED | Director | 2013-03-08 | CURRENT | 1987-09-25 | Active | |
UFFCULME FEED MILL LIMITED | Director | 2009-09-30 | CURRENT | 2008-03-09 | Active | |
PACIFIC SHELF 1852 LIMITED | Director | 2018-05-30 | CURRENT | 2018-05-30 | Liquidation | |
PACIFIC SHELF 1851 LIMITED | Director | 2018-05-30 | CURRENT | 2018-05-30 | Liquidation | |
BURKE INVESTMENTS LIMITED | Director | 2017-11-24 | CURRENT | 2015-05-18 | Liquidation | |
CCP (SCOTS) LIMITED | Director | 2015-06-30 | CURRENT | 2015-06-30 | Active | |
CCP II (SCOTS) LIMITED | Director | 2015-06-30 | CURRENT | 2015-06-30 | Active | |
ARK COMPLEX CARE LIMITED | Director | 2014-09-18 | CURRENT | 2011-03-02 | Liquidation | |
ABRIAND LIMITED | Director | 2011-10-03 | CURRENT | 2011-07-01 | Active | |
PURELEAF HOLDINGS LTD | Director | 2011-06-03 | CURRENT | 2011-06-03 | Dissolved 2016-05-11 | |
CORE (ARK HEALTHCARE) NOMINEE LIMITED | Director | 2010-06-03 | CURRENT | 2010-06-03 | Dissolved 2016-09-13 | |
CP NEWCO 2 LIMITED | Director | 2008-06-11 | CURRENT | 2008-06-11 | Liquidation | |
CP NEWCO 1 LIMITED | Director | 2008-06-11 | CURRENT | 2008-06-11 | Liquidation | |
PURELEAF LIMITED | Director | 2007-08-22 | CURRENT | 2006-11-09 | Dissolved 2016-05-11 | |
CORE PARTNERS (GP) LIMITED | Director | 2007-02-20 | CURRENT | 2007-02-05 | Active | |
COLWAY LIMITED | Director | 2006-05-10 | CURRENT | 2006-01-31 | Liquidation | |
HEARTWOOD COLLECTION LIMITED | Director | 2006-04-06 | CURRENT | 2006-02-06 | Active | |
CORE (GP) LIMITED | Director | 2004-09-15 | CURRENT | 2004-09-15 | Active | |
SEP CAPITAL LIMITED | Director | 2002-04-26 | CURRENT | 2002-04-26 | Dissolved 2015-03-10 | |
PIVOTAL HOME CARE LIMITED | Director | 2016-07-19 | CURRENT | 2014-09-11 | Active - Proposal to Strike off | |
A G CARE LIMITED | Director | 2015-12-23 | CURRENT | 1994-07-08 | Dissolved 2016-08-23 | |
MINMAR (1004) LIMITED | Director | 2015-06-22 | CURRENT | 2014-10-07 | Liquidation | |
BRG TRADING LIMITED | Director | 2015-03-13 | CURRENT | 2008-12-18 | Dissolved 2016-08-23 | |
ARK HOME HEALTHCARE LIMITED | Director | 2015-03-13 | CURRENT | 2009-12-22 | Liquidation | |
ARK COMPLEX CARE LIMITED | Director | 2015-03-13 | CURRENT | 2011-03-02 | Liquidation | |
J MELLOR LIMITED | Director | 2014-12-08 | CURRENT | 2014-12-08 | Active - Proposal to Strike off | |
ALLCARE COMMUNITY CARE SERVICES (SOUTHPORT) LIMITED | Director | 2016-10-20 | CURRENT | 2016-10-20 | Active - Proposal to Strike off | |
ALLCARE COMMUNITY CARE SERVICES TRAFFORD LIMITED | Director | 2014-09-01 | CURRENT | 2014-09-01 | Liquidation | |
PENSIONERS HUB LIMITED | Director | 2014-03-13 | CURRENT | 2014-03-13 | Dissolved 2015-08-11 | |
HOYLAKE COTTAGE | Director | 2013-07-16 | CURRENT | 1984-08-30 | Active | |
THE WEDDING BROKER LTD | Director | 2011-05-16 | CURRENT | 2011-05-16 | Active - Proposal to Strike off | |
BLOSSOM CARS LTD | Director | 2011-04-25 | CURRENT | 2011-03-23 | Active - Proposal to Strike off | |
LUSSO RESIDENTIAL DEVELOPMENTS LIMITED | Director | 2016-05-26 | CURRENT | 2012-03-15 | Active - Proposal to Strike off | |
POD FOOD LIMITED | Director | 2016-04-04 | CURRENT | 2004-07-15 | Liquidation | |
OAKMAN INNS AND RESTAURANTS LIMITED | Director | 2016-03-03 | CURRENT | 2005-04-22 | Active | |
PHOENIX LEARNING & CARE PROPERTY LIMITED | Director | 2015-11-13 | CURRENT | 2015-11-13 | Active | |
SHARP IT SERVICES (UK) LIMITED | Director | 2015-05-14 | CURRENT | 1992-11-03 | Active | |
HOPE FOR CHILDREN | Director | 2015-04-21 | CURRENT | 2015-04-21 | Active | |
THE MOTORISTS ORGANISATION LIMITED | Director | 2015-04-20 | CURRENT | 2012-12-21 | Active | |
ASHRIDGE CAPITAL (NOMINEE) LIMITED | Director | 2013-06-11 | CURRENT | 2013-06-11 | Active | |
PHOENIX LEARNING & CARE HOLDINGS LIMITED | Director | 2012-03-26 | CURRENT | 2012-01-05 | Active | |
ASHRIDGE CAPITAL (PHOENIX) GP LIMITED | Director | 2011-10-14 | CURRENT | 2011-10-14 | Active | |
ASHRIDGE CAPITAL (ARK) GP LIMITED | Director | 2010-05-17 | CURRENT | 2010-05-17 | Active - Proposal to Strike off | |
ASHRIDGE CAPITAL FUND I CI GP LIMITED | Director | 2009-10-07 | CURRENT | 2009-10-07 | Active | |
ASHRIDGE CAPITAL FUND I GP LIMITED | Director | 2009-08-07 | CURRENT | 2009-08-07 | Active | |
ARK HOME HEALTHCARE LIMITED | Director | 2014-09-18 | CURRENT | 2009-12-22 | Liquidation | |
ARK COMPLEX CARE LIMITED | Director | 2014-09-18 | CURRENT | 2011-03-02 | Liquidation | |
CORE (ARK HEALTHCARE) NOMINEE LIMITED | Director | 2010-06-03 | CURRENT | 2010-06-03 | Dissolved 2016-09-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2015 FROM PORTLAND HOUSE MOORFIELDS SHALESMOOR SHEFFIELD S3 8UG ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2015 FROM THE SQUARE BROAD STREET WEST SHEFFIELD S1 2BQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR UMAR KHAN | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 225571.6 | |
AR01 | 09/03/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAMES MELLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR UMAR KHAN | |
RES15 | CHANGE OF NAME 25/03/2015 | |
CERTNM | COMPANY NAME CHANGED ARK HOME HEALTHCARE HOLDINGS LIMITED CERTIFICATE ISSUED ON 26/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW MARSHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW MARSHALL | |
AP01 | DIRECTOR APPOINTED MR RUSSELL STANLEY OAKDEN | |
AP01 | DIRECTOR APPOINTED UMAR KHAN | |
RES13 | CONFLCTS APPROVED DIRECTORS APPOINTED 06/12/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 28/02/14 STATEMENT OF CAPITAL GBP 190944.00 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 225571.6 | |
AR01 | 09/03/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JAMES MARSHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL LAVERY | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 5 DEANSWAY WORCESTER WORCESTERSHIRE WR1 2JG ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITE | |
AP01 | DIRECTOR APPOINTED MR PHILIP CHARLES WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY HASTINGS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROY HASTINGS | |
AP01 | DIRECTOR APPOINTED MS JULIA ANN CHARLES | |
AP01 | DIRECTOR APPOINTED JAMES MATTHEW SMALLRIDGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MR PHILIP CHARLES WHITE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK SHERRATT / 19/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARK LAVERY / 19/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER EDWARDS / 19/04/2013 | |
AP01 | DIRECTOR APPOINTED MR JAMES PETER BUCKLEY | |
AR01 | 09/03/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FILEX SERVICES LIMITED | |
RES01 | ADOPT ARTICLES 20/12/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 179 GREAT PORTLAND STREET LONDON W1W 5LS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SINCLAIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN SINCLAIR | |
AR01 | 09/03/12 FULL LIST | |
RES01 | ALTER ARTICLES 29/02/2012 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD CALVERT | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 08/07/2011 | |
AR01 | 09/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK SHERRATT / 01/02/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 31/01/11 STATEMENT OF CAPITAL GBP 225571.60 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER EDWARDS / 27/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK SHERRATT / 27/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROY HASTINGS / 27/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROY HASTINGS / 27/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD MURRAY CALVERT / 27/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAY SINCLAIR / 27/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR. MICHAEL JEFFREY SINCLAIR / 27/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARK LAVERY / 27/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAY SINCLAIR / 27/09/2010 | |
AP04 | CORPORATE SECRETARY APPOINTED FILEX SERVICES LIMITED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARK LAVERY / 08/07/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2010 FROM 6TH FLOOR 54 BAKER STREET LONDON W1U 7BU | |
SH02 | SUB-DIVISION 07/06/10 | |
AP01 | DIRECTOR APPOINTED DAVID MARK SHERRATT | |
RES01 | ADOPT ARTICLES 07/06/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED STEPHEN EDWARDS | |
RES15 | CHANGE OF NAME 09/03/2010 | |
CERTNM | COMPANY NAME CHANGED FINLAW 634 LIMITED CERTIFICATE ISSUED ON 23/03/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE CLAYDON |
Final Meetings | 2016-07-22 |
Notices to Creditors | 2015-10-16 |
Resolutions for Winding-up | 2015-10-16 |
Appointment of Liquidators | 2015-10-16 |
Meetings of Creditors | 2015-09-24 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | ASHRIDGE CAPITAL LLP AS SECURITY | |
DEBENTURE | Outstanding | CORE CAPITAL LLP AS SECURITY TRUSTEE |
|
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 BISMARCK HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BISMARCK HOLDINGS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BISMARCK HOLDINGS LIMITED | Event Date | 2015-10-13 |
Kirstie Jane Provan (IP No 009681) and Gary Paul Shankland (IP No 009587) both of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London E14 5NR were appointed as Joint Liquidators of the Company on 9 October 2015. Creditors of the Company are required on or before the 2 December 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the Joint Liquidators, at Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London E14 5NR and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally to come in and prove their said 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 distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1500. Alternatively enquiries can be made to Viktoria Rashidova by email at viktoria.rashidova@begbies-traynor.com or by telephone on 020 7516 1500. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BISMARCK HOLDINGS LIMITED | Event Date | 2015-10-09 |
At a General Meeting of the members of the above named Company, duly convened and held at Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London E14 5NR on 09 October 2015 at 10.30 am the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Kirstie Jane Provan and Gary Paul Shankland , both of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London E14 5NR , (IP Nos. 009681 and 009587) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1500. Alternatively enquiries can be made to Viktoria Rashidova by email at viktoria.rashidova@begbies-traynor.com or by telephone on 020 7516 1542. James Mellor , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BISMARCK HOLDINGS LIMITED | Event Date | 2015-10-09 |
Kirstie Jane Provan and Gary Paul Shankland , both of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London E14 5NR . : Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1500. Alternatively enquiries can be made to Viktoria Rashidova by email at viktoria.rashidova@begbies-traynor.com or by telephone on 020 7516 1500. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | BISMARCK HOLDINGS LIMITED | Event Date | 2015-10-09 |
Pursuant to Section 106 of the Insolvency Act 1986 final meetings of the members and creditors of the above named Company will be held at Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London E14 5NR on 20 September 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London E14 5NR no later than 12.00 noon on the business day before the meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Date of Appointment: 09 October 2015 Office Holder details: Kirstie Jane Provan , (IP No. 009681) and Gary Paul Shankland , (IP No. 009587) both of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London E14 5NR . Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1500 Alternatively enquiries can be made to Rebecca Jones by email at Rebecca.Jones@begbies-traynor.com or by telephone on 020 7516 1545. Kirstie Jane Provan , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BISMARCK HOLDINGS LIMITED | Event Date | 2015-09-17 |
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London E14 5NR on 09 October 2015 at 11.00 am. 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. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London E14 5NR , no later than 12.00 noon on 8 October 2015. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London E14 5NR between 10.00am and 4.00pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Viktoria Rashidova of Begbies Traynor (Central) LLP by email at viktoria.rashidova@begbies-traynor.com or by telephone on 020 7516 1500. | |||
Initiating party | Event Type | Appointment of Administrative Receivers | |
Defending party | Event Date | 2003-08-05 | |
(Reg No 1811909) Nature of Business: Other Special Trades. Trade Classification: 46. Date of Appointment of Joint Administrative Receivers: 24 July 2003. Name of Person Appointing the Joint Administrative Receivers: Yorkshire Bank plc. Joint Administrative Receivers: Charles MacMillan (Office Holder No 6000/01), 1 City Square, Leeds LS1 2DP and Dermot Justin Power (Office Holder No 6006/01), Commercial Buildings, 11-15 Cross Street, Manchester M2 1BD. | |||
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. |