Dissolved 2016-01-06
Company Information for TIMELESS TRAVEL LIMITED
88 WOOD STREET, LONDON, EC2V,
|
Company Registration Number
07308278
Private Limited Company
Dissolved Dissolved 2016-01-06 |
Company Name | ||||||
---|---|---|---|---|---|---|
TIMELESS TRAVEL LIMITED | ||||||
Legal Registered Office | ||||||
88 WOOD STREET LONDON EC2V Other companies in EC2V | ||||||
Previous Names | ||||||
|
Company Number | 07308278 | |
---|---|---|
Date formed | 2010-07-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2016-01-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-29 07:55:33 |
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 | ||
---|---|---|---|---|
TIMELESS TRAVEL COSTA BLANCA LIMITED | 29 CHURCH COURT MIDSOMER NORTON RADSTOCK SOMERSET BA3 2JA | Dissolved | Company formed on the 2011-09-21 | |
Timeless Travel Trailers, LLC | 12250 W 52nd Ave Wheat Ridge CO 80033-2024 | Good Standing | Company formed on the 2006-09-13 | |
TIMELESS TRAVELERS, LLP | 2726 JANELLE DR SPARKS NV 89431 | Permanently Revoked | Company formed on the 2000-10-23 | |
TIMELESS TRAVEL NETWORK, INC. | 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 | Revoked | Company formed on the 2003-09-19 | |
TIMELESS TRAVELERS LLP | 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 | Permanently Revoked | Company formed on the 2007-06-21 | |
Timeless Travels, LLC | 424 Rosewood Dr. Fountain CO 80817 | Delinquent | Company formed on the 2016-01-05 | |
TIMELESS TRAVELS PRIVATE LIMITED | 101 SUBEDAR BHAWAN-249 MUNIRKA NEW DELHI Delhi 110067 | ACTIVE | Company formed on the 2007-05-09 | |
TIMELESS TRAVEL COLLECTION PTY LTD | VIC 3085 | Active | Company formed on the 2010-03-04 | |
TIMELESS TRAVEL COMPANY | 1440 CORAL RIDGE DR. CORAL SPRINGS FL 33071 | Inactive | Company formed on the 2013-10-11 | |
TIMELESS TRAVEL ENTERPRISE,LLC | 336 TARTAN ST. LONGWOOD FL 32750 | Inactive | Company formed on the 2014-05-22 | |
TIMELESS TRAVEL, INC. | 1500 W. CYPRESS CREEK RD. FORT LAUDERDALE FL 33309 | Inactive | Company formed on the 2012-12-05 | |
TIMELESS TRAVEL MARKETING, INC. | 12116 NW 9TH PLACE CORAL SPRINGS FL 33071 | Inactive | Company formed on the 2015-01-07 | |
TIMELESS TRAVEL & TOURS, INC. | 9902 RIPPLE LAKE DR HOUSTON TX 77065 | Active | Company formed on the 2007-10-23 | |
TIMELESS TRAVEL LLC | 1620 NW 11 TERRACE FORT LAUDERDALE FL 33311 | Active | Company formed on the 2017-11-16 | |
TIMELESS TRAVELS INC | California | Unknown | ||
TIMELESS TRAVEL LLC | California | Unknown | ||
TIMELESS TRAVEL LLC | New Jersey | Unknown | ||
Timeless Travel LLC | Connecticut | Unknown | ||
TIMELESS TRAVEL CLUB L L C | North Carolina | Unknown | ||
Timeless Travel LLC | Connecticut | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DION JOSEPH PETRI |
||
DION JOSEPH PETRI |
||
DARREN JAMES ROGERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA WILKINSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PEGASUSLIFE LANDLORD - KINGSBURY GROVE LIMITED | Director | 2018-02-05 | CURRENT | 2018-02-05 | Active | |
PEGASUSLIFE LANDLORD - TAYLOR PLACE LIMITED | Director | 2018-02-02 | CURRENT | 2018-02-02 | Active | |
PEGASUSLIFE LANDLORD - VIVERE LIMITED | Director | 2018-02-01 | CURRENT | 2018-02-01 | Active | |
PEGASUSLIFE LANDLORD - POOLE LIMITED | Director | 2018-02-01 | CURRENT | 2018-02-01 | Active | |
PEGASUSLIFE LANDLORD - HOLMWOOD LIMITED | Director | 2018-01-30 | CURRENT | 2018-01-30 | Active | |
LIFESTORY AGENCY SERVICES LIMITED | Director | 2017-12-21 | CURRENT | 2017-02-23 | Active | |
FLEUR-DE-LIS TEA ROOMS CHRISTCHURCH LIMITED | Director | 2017-12-21 | CURRENT | 2014-10-01 | Liquidation | |
RENAISSANCE RETIREMENT LIMITED | Director | 2017-12-21 | CURRENT | 1996-10-07 | Active | |
HACKWOOD HOMES LIMITED | Director | 2017-12-21 | CURRENT | 2002-10-24 | In Administration | |
RENAISSANCE ASSETS LIMITED | Director | 2017-12-21 | CURRENT | 2016-07-22 | Active | |
SCRUMPED! LTD | Director | 2017-06-05 | CURRENT | 2017-06-05 | Active | |
PEGASUSLIFE - RENTAL LIMITED | Director | 2017-04-13 | CURRENT | 2017-04-13 | Active | |
PEGASUSLIFE LANDLORD - THE FITZROY LIMITED | Director | 2017-03-21 | CURRENT | 2017-03-21 | Active | |
LIFESTORY DEVELOPMENT (COBHAM) LIMITED | Director | 2017-03-14 | CURRENT | 2017-03-14 | Active | |
PEGASUSLIFE DEVELOPMENT (OBR) LIMITED | Director | 2016-11-09 | CURRENT | 2016-11-09 | Active | |
PEGASUSLIFE LANDLORD - THE VINCENT LIMITED | Director | 2016-11-08 | CURRENT | 2016-11-08 | Active | |
PEGASUSLIFE DEVELOPMENT (BARTRAMS) LIMITED | Director | 2016-11-08 | CURRENT | 2016-11-08 | Active | |
PEGASUSLIFE DEVELOPMENT (QVH) LIMITED | Director | 2016-10-11 | CURRENT | 2016-10-11 | Active | |
PEGASUSLIFE DEVELOPMENT (WESTMINSTER) LIMITED | Director | 2016-10-07 | CURRENT | 2016-10-07 | Active | |
PEGASUSLIFE LANDLORD - CHIMES LIMITED | Director | 2016-09-11 | CURRENT | 2016-09-11 | Active | |
PEGASUSLIFE LYNDHURST LIMITED | Director | 2016-08-01 | CURRENT | 2016-08-01 | Active | |
PEGASUSLIFE RENAISSANCE HOLDINGS LIMITED | Director | 2016-08-01 | CURRENT | 2016-08-01 | Active | |
LIFESTORY GROUP LIMITED | Director | 2016-07-07 | CURRENT | 2012-09-19 | Active | |
PEGASUSLIFE LANDLORD - MARINA GARDENS LIMITED | Director | 2016-06-10 | CURRENT | 2016-06-10 | Active | |
PEGASUSLIFE LANDLORD - NO.79 FITZJOHNS AVENUE LIMITED | Director | 2016-06-10 | CURRENT | 2016-06-10 | Active | |
PEGASUSLIFE LANDLORD - STEEPLETON LIMITED | Director | 2016-06-10 | CURRENT | 2016-06-10 | Active | |
PEGASUSLIFE LANDLORD - SANDHURST LIMITED | Director | 2016-06-10 | CURRENT | 2016-06-10 | Active | |
PEGASUSLIFE LANDLORD - MOORS NOOK LIMITED | Director | 2016-06-10 | CURRENT | 2016-06-10 | Active | |
PEGASUSLIFE LANDLORD - JDH LIMITED | Director | 2016-06-10 | CURRENT | 2016-06-10 | Active | |
PEGASUSLIFE LANDLORD - LEYTON ROAD LIMITED | Director | 2016-06-10 | CURRENT | 2016-06-10 | Active | |
PEGASUSLIFE LANDLORD - BELLE VUE LIMITED | Director | 2016-06-10 | CURRENT | 2016-06-10 | Active | |
PEGASUS RETIREMENT DEVELOPMENTS LIMITED | Director | 2016-03-31 | CURRENT | 2002-09-23 | Active - Proposal to Strike off | |
PEGASUS RETIREMENT HOUSING LIMITED | Director | 2016-03-31 | CURRENT | 2004-08-20 | Active - Proposal to Strike off | |
PEGASUSLIFE LANDLORD - CHAPELWOOD LIMITED | Director | 2016-03-31 | CURRENT | 2016-03-31 | Active | |
PEGASUS HOMES LIMITED | Director | 2016-03-31 | CURRENT | 1998-10-07 | Active - Proposal to Strike off | |
PEGASUS RETIREMENT PROPERTIES LIMITED | Director | 2016-03-31 | CURRENT | 2004-06-30 | Active - Proposal to Strike off | |
PEGASUS PROPERTY PORTFOLIO LIMITED | Director | 2016-03-31 | CURRENT | 2005-12-29 | Active - Proposal to Strike off | |
PEGASUS NEW HOMES LIMITED | Director | 2016-03-31 | CURRENT | 2007-03-14 | Active | |
PEGASUS RETIREMENT LIVING LIMITED | Director | 2016-03-31 | CURRENT | 2004-06-30 | Active - Proposal to Strike off | |
PEGASUSLIFE LANDLORD - WILDERNESSE HOUSE LIMITED | Director | 2016-02-02 | CURRENT | 2016-02-02 | Active | |
PEGASUSLIFE LANDLORD - ONE BAYSHILL ROAD LIMITED | Director | 2016-02-02 | CURRENT | 2016-02-02 | Active | |
PEGASUSLIFE LANDLORD - HORTSLEY LIMITED | Director | 2016-02-02 | CURRENT | 2016-02-02 | Active | |
DEVELOPING PROPERTY LIMITED | Director | 2015-12-31 | CURRENT | 2005-12-08 | Active | |
CRANFORD (EDWALTON) LIMITED | Director | 2015-09-05 | CURRENT | 2012-09-04 | Active - Proposal to Strike off | |
PEGASUSLIFE LANDLORD - CHAPTER HOUSE LIMITED | Director | 2015-09-02 | CURRENT | 2015-09-02 | Active | |
PEGASUSLIFE LANDLORD - CARRIAGES LIMITED | Director | 2015-09-02 | CURRENT | 2015-09-02 | Active | |
PEGASUSLIFE LANDLORD - WOODLANDS LIMITED | Director | 2015-09-02 | CURRENT | 2015-09-02 | Active | |
PEGASUSLIFE LANDLORD - THE LANDING LIMITED | Director | 2015-09-02 | CURRENT | 2015-09-02 | Active | |
ALL OF US (DEVELOPMENT) LIMITED | Director | 2015-08-14 | CURRENT | 2015-08-14 | Liquidation | |
ALL OF US (CARE) LIMITED | Director | 2015-08-13 | CURRENT | 2015-08-13 | Liquidation | |
PEGASUSLIFE LANDLORD - ACE SANDBANKS LIMITED | Director | 2015-04-30 | CURRENT | 2015-04-30 | Active | |
PEGASUSLIFE LEGACY 1 LIMITED | Director | 2015-04-30 | CURRENT | 2015-04-30 | Liquidation | |
PEGASUSLIFE LANDLORD - RUSTINGTON LIMITED | Director | 2015-04-21 | CURRENT | 2015-04-21 | Active | |
PEGASUSLIFE HOLDINGS LIMITED | Director | 2015-04-21 | CURRENT | 2015-04-21 | Active | |
PEGASUSLIFE LANDLORD - CROWTHORNE LIMITED | Director | 2015-04-21 | CURRENT | 2015-04-21 | Active | |
PEGASUSLIFE LANDLORD LIMITED | Director | 2015-03-30 | CURRENT | 2013-12-05 | Active | |
PEGASUSLIFE DEVELOPMENT LIMITED | Director | 2014-12-04 | CURRENT | 2014-12-04 | Active | |
DEVELOPING IDEAS LIMITED | Director | 2014-12-01 | CURRENT | 2006-11-01 | Active | |
PEGASUS LIFE LIMITED | Director | 2013-12-05 | CURRENT | 2013-12-05 | Active | |
PEGASUS RETIREMENT HOMES LIMITED | Director | 2012-10-01 | CURRENT | 1998-10-07 | Active | |
BRASS TAX LIMITED | Director | 2010-08-12 | CURRENT | 2010-08-12 | Active | |
UTILITOPIA LIMITED | Director | 2008-10-17 | CURRENT | 2008-10-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 12 EPSOM SUITES KEYS BUSINESS VILLAGE KEYS PARK ROAD CANNOCK STAFFORDSHIRE WS12 2HA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA WILKINSON | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/07/13 STATEMENT OF CAPITAL;GBP 155000 | |
AR01 | 08/07/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/07/12 FULL LIST | |
SH01 | 13/07/12 STATEMENT OF CAPITAL GBP 155000 | |
AA01 | PREVSHO FROM 31/07/2012 TO 31/03/2012 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2011 TO 31/07/2011 | |
AR01 | 08/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DION JOSEPH PETRI / 18/10/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DION JOSEPH PETRI / 01/10/2010 | |
RES15 | CHANGE OF NAME 22/11/2010 | |
CERTNM | COMPANY NAME CHANGED DISTINCT TRAVEL LIMITED CERTIFICATE ISSUED ON 23/11/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 17/11/2010 | |
CERTNM | COMPANY NAME CHANGED SOUTH AND NORTH TRAVEL LIMITED CERTIFICATE ISSUED ON 18/11/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 15/11/2010 | |
CERTNM | COMPANY NAME CHANGED NORTH AND SOUTH TRAVEL LIMITED CERTIFICATE ISSUED ON 17/11/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | CURREXT FROM 31/07/2011 TO 31/12/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2010 FROM 65 MALTHOUSE LANE EARLSWOOD SOLIHULL WARWICKSHIRE B94 5RZ ENGLAND | |
SH01 | 30/09/10 STATEMENT OF CAPITAL GBP 30002 | |
AP01 | DIRECTOR APPOINTED DARREN JAMES ROGERS | |
AP01 | DIRECTOR APPOINTED EMMA WILKINSON | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-07-21 |
Notices to Creditors | 2014-10-22 |
Appointment of Liquidators | 2014-10-22 |
Resolutions for Winding-up | 2014-10-22 |
Meetings of Creditors | 2014-09-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.89 | 9 |
MortgagesNumMortOutstanding | 0.51 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.37 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 79110 - Travel 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 TIMELESS TRAVEL LIMITED
TIMELESS TRAVEL LIMITED owns 8 domain names.
distinct-australia.co.uk distinct-canada.co.uk distinct-newzealand.co.uk distinct-travel.co.uk distinct-usa.co.uk distinctaustralia.co.uk distinctcanada.co.uk distinctnewzealand.co.uk
The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as TIMELESS TRAVEL LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | TIMELESS TRAVEL LIMITED | Event Date | 2014-10-17 |
We hereby give notice that, Simon Thomas and Nicholas OReilly (IP Nos 8920 and 8309) of Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF, were appointed joint liquidators of the above named company on 14 October 2014 by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 14 November 2014 to send in their full Christian and Surnames, their addresses and descriptions, full particulars of their debts and claims, and the names and addresses of their Solicitors (if any), to the undersigned Simon Thomas of Moorfields Corporate Recovery Limited the joint liquidator of the said company, and, if so required by notice in writing from the said Joint Liquidators, are, personally or by their solicitors, 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 distribution. No further public advertisement of invitation to prove debts will be given. Further details contact: Robert McIlroy, Email: rmcilroy@moorfieldscr.com, Tel: 0207 186 1157. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TIMELESS TRAVEL LIMITED | Event Date | 2014-10-14 |
Simon Thomas and Nicholas O'Reilly , both of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF . : Further details contact: Robert McIlroy, Email: rmcilroy@moorfieldscr.com, Tel: 0207 186 1157. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TIMELESS TRAVEL LIMITED | Event Date | 2014-10-14 |
At a General Meeting of the members of the above named company, duly convened and held at 9-10 The Tything, Worcester, WR1 1HD on 14 October 2014 the following resolutions were duly passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Simon Thomas and Nicholas O'Reilly , both of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF , (IP Nos 8920 and 8309) be and are hereby appointed Joint Liquidators for the purposes of such winding up. At a subsequent meeting of creditors, duly convened pursuant to section 98 of the Insolvency Act 1986, and held on the same day, the appointment of Simon Thomas and Nicholas OReilly was confirmed. Further details contact: Robert McIlroy, Email: rmcilroy@moorfieldscr.com, Tel: 0207 186 1157. Darren Rogers , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | TIMELESS TRAVEL LIMITED | Event Date | 2014-10-14 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that general meetings of the members and creditors of the above named Company will be held at the offices of Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF on 24 September 2015 at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before the meetings 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 Liquidators. To be entitled to vote at the meetings, a creditor must lodge with the liquidators at the offices of Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 14 October 2014 Office Holder details: Nicholas O'Reilly , (IP No. 8309) and Simon Thomas , (IP No. 8920) both of Moorfields Corporate Recovery Limited, 88 Wood Street, London EC2V 7QF . For further details contact: Tel: 0207 186 1144. N H OReilly , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TIMELESS TRAVEL LIMITED | Event Date | 2014-09-16 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 9-10 The Tything, Worcester, WR1 1HD , on 14 October 2014 , at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy and a form of proxy is available. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at Moorfields Corporate Recovery LLP, 88 Wood Street, London, EC2V 7QF, not later than 12.00 noon on the business day prior to the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Moorfields Corporate Recovery LLP, 88 Wood Street, London, EC2V 7QF before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are 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. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at 9-10 The Tything , Worcester, WR1 1HD , between 10.00am and 4.00pm on the two business days prior to the meeting. For further details contact: Tel: 0207 186 1144. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2010-09-03 | |
(In Liquidation) Registered Office: 100 Union Street, Aberdeen AB10 1QR. I, Donald Iain McNaught, Chartered Accountant hereby give notice that I was appointed Interim Liquidator of Keirs Coaches (Kintore) Limited on 11 August 2010, by Interlocutor of the Aberdeen Sheriff Court. Notice is also given that the First Meeting of Creditors of the above company will be held at the offices of Invocas, 2nd Floor, Langstane House, 221-229 Union Street, Aberdeen AB11 6DR, on 14 September 2010, at 11.00 am, for the purposes of choosing a Liquidator and of determining whether to establish a Liquidation Committee. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims and proxies have been submitted and accepted at the meeting or lodged beforehand at the undernoted address. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 21 July 2010. D I McNaught , Interim Liquidator Invocas, 2nd Floor, Langstane House, 221-229 Union Street, Aberdeen AB11 6DR | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2006-07-21 | |
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Meeting of the Creditors of the above-named Company will be held at KPMG, 100 Temple Street, Bristol, on 23 August 2006, at 10.15 am, for the purposes of receiving the report of the Liquidator of the winding-up and determining whether the Liquidator should have release under section 174 of the Insolvency Act 1986. Proxy forms if applicable must be lodged at KPMG LLP, 100 Temple Street, Bristol BS1 6AG, fax +44 (0) 117 905 4001 not later than 22 August 2006. R J Hill, Liquidator 14 July 2006. | |||
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. |