Dissolved 2016-01-29
Company Information for GLOBAL PRECIOUS COMMODITIES PLC
LONDON, EC2P,
|
Company Registration Number
07519824
Public Limited Company
Dissolved Dissolved 2016-01-29 |
Company Name | ||
---|---|---|
GLOBAL PRECIOUS COMMODITIES PLC | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
Company Number | 07519824 | |
---|---|---|
Date formed | 2011-02-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-02-29 | |
Date Dissolved | 2016-01-29 | |
Type of accounts | FULL |
Last Datalog update: | 2016-04-28 07:19:36 |
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 |
---|---|---|
DAVID VENUS & COMPANY LLP |
||
JOHANNES HERMANN HUENING |
||
BRIAN PERCIVAL DE THORPE MILLARD |
||
IAN NIALL RANKIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ANDREW MASLIN |
Director | ||
MATTHEW ST JOHN SULLIVAN |
Director | ||
LOUIS-PHILLIPPE ANTUNES |
Director | ||
KARINE LAVOIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VONTOBEL ASSET MANAGEMENT UK HOLDINGS LTD. | Company Secretary | 2016-10-25 | CURRENT | 2015-03-24 | Active | |
THE FRESH MILK COMPANY LIMITED | Company Secretary | 2016-06-17 | CURRENT | 2006-04-28 | Active | |
THE CALEDONIAN CHEESE COMPANY LIMITED | Company Secretary | 2016-06-17 | CURRENT | 1994-08-22 | Active | |
LACTALIS NESTLE CHILLED DAIRY COMPANY LIMITED | Company Secretary | 2016-06-17 | CURRENT | 2006-06-16 | Active | |
LACTALIS MCLELLAND LIMITED | Company Secretary | 2016-06-17 | CURRENT | 1927-04-29 | Active | |
MCLELLAND CHEESE PACKING LIMITED | Company Secretary | 2016-06-17 | CURRENT | 2002-11-25 | Active | |
BAYSHORE CAPITAL LIMITED | Company Secretary | 2016-05-17 | CURRENT | 2016-05-17 | Active - Proposal to Strike off | |
PLEXUS OCEAN SYSTEMS LIMITED | Company Secretary | 2016-03-14 | CURRENT | 1989-11-16 | Active | |
LIONBEAR CAPITAL LIMITED | Company Secretary | 2015-11-09 | CURRENT | 2014-10-28 | Dissolved 2016-11-08 | |
SAVANNA GRACE HOLDINGS LIMITED | Company Secretary | 2015-09-17 | CURRENT | 2015-09-17 | Dissolved 2017-09-26 | |
AFRICAN COPPER PLC | Company Secretary | 2015-08-14 | CURRENT | 2004-02-11 | Liquidation | |
HYDROLOGY PLC | Company Secretary | 2015-07-01 | CURRENT | 2013-09-19 | Liquidation | |
IMPROVE INTERNATIONAL LTD. | Company Secretary | 2015-07-01 | CURRENT | 1998-05-21 | Active | |
THERACRYF PLC | Company Secretary | 2015-06-29 | CURRENT | 2014-10-02 | Active | |
ASCOMBER LIMITED | Company Secretary | 2015-06-19 | CURRENT | 2012-05-30 | Dissolved 2017-03-07 | |
AQUACULTUREUK LIMITED | Company Secretary | 2015-06-19 | CURRENT | 2006-06-20 | Active - Proposal to Strike off | |
CURRICULO LTD | Company Secretary | 2015-06-05 | CURRENT | 2012-10-22 | Active - Proposal to Strike off | |
R L CONSULTING LIMITED | Company Secretary | 2015-06-05 | CURRENT | 2000-12-29 | Active - Proposal to Strike off | |
WOODLAND LIMITED | Company Secretary | 2015-06-05 | CURRENT | 2002-03-05 | Active - Proposal to Strike off | |
TRIE BENCHMARK LIMITED | Company Secretary | 2015-06-05 | CURRENT | 2012-02-27 | Active - Proposal to Strike off | |
PHARMAQ ANALYTIQ LIMITED | Company Secretary | 2015-06-05 | CURRENT | 2004-05-13 | Active | |
FAI AQUACULTURE LIMITED | Company Secretary | 2015-06-05 | CURRENT | 2002-05-29 | Active | |
DUST COLLECTIVE LIMITED | Company Secretary | 2015-06-05 | CURRENT | 2005-02-28 | Active - Proposal to Strike off | |
BENCHMARK ANIMAL HEALTH GROUP LIMITED | Company Secretary | 2015-06-05 | CURRENT | 2010-07-29 | Active | |
BENCHMARK VACCINES LIMITED | Company Secretary | 2015-06-05 | CURRENT | 2012-05-04 | Active | |
ALLAN ENVIRONMENTAL LIMITED | Company Secretary | 2015-06-05 | CURRENT | 2013-06-03 | Active - Proposal to Strike off | |
BENCHMARK GENETICS LIMITED | Company Secretary | 2015-06-05 | CURRENT | 2014-07-03 | Active | |
HTMR LIMITED | Company Secretary | 2015-05-29 | CURRENT | 2014-05-14 | Dissolved 2016-11-29 | |
BR MANNESMANN PLC | Company Secretary | 2015-03-18 | CURRENT | 2014-10-14 | Active - Proposal to Strike off | |
SCHAFO PLC | Company Secretary | 2015-02-13 | CURRENT | 2015-02-13 | Dissolved 2016-07-26 | |
HAMMERFEST MINING PLC | Company Secretary | 2015-01-02 | CURRENT | 2010-02-09 | Dissolved 2016-03-15 | |
EQUINITI NEWCO 2 LIMITED | Company Secretary | 2014-12-31 | CURRENT | 2013-05-23 | Dissolved 2017-01-03 | |
TRIMETEOR OIL AND GAS PLC | Company Secretary | 2014-07-10 | CURRENT | 2014-07-10 | Dissolved 2015-05-19 | |
PANCREDIT LIMITED | Company Secretary | 2014-03-20 | CURRENT | 2009-09-24 | Dissolved 2015-05-05 | |
DELTA PENSION NOMINEES LIMITED | Company Secretary | 2014-03-13 | CURRENT | 1968-10-07 | Active | |
WIND WATER SUN TECHNOLOGIES PLC | Company Secretary | 2014-02-13 | CURRENT | 2014-02-13 | Dissolved 2015-09-22 | |
ERGOKONZEPT PLC | Company Secretary | 2013-11-13 | CURRENT | 2013-11-13 | Dissolved 2017-11-14 | |
TFE10 PLC | Company Secretary | 2013-11-01 | CURRENT | 2011-06-22 | Liquidation | |
TFE10 TRADING LIMITED | Company Secretary | 2013-09-27 | CURRENT | 2007-10-22 | Liquidation | |
EQUINITI CLEANCO LIMITED | Company Secretary | 2013-09-20 | CURRENT | 2007-04-25 | Dissolved 2017-01-03 | |
EQUINITI DEBTCO LIMITED | Company Secretary | 2013-09-20 | CURRENT | 2007-04-23 | Dissolved 2017-01-03 | |
EQUINITI PIK CLEANCO LIMITED | Company Secretary | 2013-09-20 | CURRENT | 2007-04-25 | Dissolved 2017-01-03 | |
EQUINITI PIKCO LIMITED | Company Secretary | 2013-09-20 | CURRENT | 2007-04-25 | Dissolved 2017-01-03 | |
SA CARBON ENVIRONMENTAL PLC | Company Secretary | 2013-09-16 | CURRENT | 2013-09-16 | Dissolved 2015-05-05 | |
ENESPA PLC | Company Secretary | 2013-06-20 | CURRENT | 2013-06-20 | Dissolved 2015-10-06 | |
HERITAGE SQUARE LIMITED | Company Secretary | 2013-02-14 | CURRENT | 2013-01-17 | Active | |
PRIME MANTLE CORPORATION LIMITED | Company Secretary | 2013-01-22 | CURRENT | 2013-01-22 | Dissolved 2016-09-09 | |
PING PONG LIMITED | Company Secretary | 2012-12-20 | CURRENT | 2004-05-12 | In Administration | |
PING PONG USA HOLDINGS LIMITED | Company Secretary | 2012-12-20 | CURRENT | 2008-12-23 | Active - Proposal to Strike off | |
ROK GLOBAL LIMITED | Company Secretary | 2012-09-28 | CURRENT | 2007-05-21 | Active - Proposal to Strike off | |
RACHEL'S DAIRY LIMITED | Company Secretary | 2012-08-31 | CURRENT | 1990-10-02 | Active | |
VANQUISH FINE ART PLC | Company Secretary | 2012-05-16 | CURRENT | 2012-05-16 | Dissolved 2015-08-11 | |
AUTOBALANCE PLC | Company Secretary | 2012-03-31 | CURRENT | 1996-04-12 | Dissolved 2016-02-11 | |
CHAMELEON PAYROLL LIMITED | Company Secretary | 2012-03-05 | CURRENT | 2008-02-15 | Active | |
RUTH HALLIDAY ASSOCIATES LIMITED | Company Secretary | 2012-03-05 | CURRENT | 1995-12-05 | Active - Proposal to Strike off | |
MERLIN PROPERTY GROUP LIMITED | Company Secretary | 2012-03-05 | CURRENT | 2006-12-19 | Active | |
VALAD PROFESSIONALS LIMITED | Company Secretary | 2012-03-05 | CURRENT | 2008-02-15 | Active | |
MERLIN GREAT NORTHERN LIMITED | Company Secretary | 2012-03-05 | CURRENT | 1988-03-15 | Active | |
AMP 75 LIMITED | Company Secretary | 2012-03-05 | CURRENT | 1975-04-01 | Active | |
ABBEYGATE HOLDINGS LIMITED | Company Secretary | 2012-03-05 | CURRENT | 1985-12-19 | Active - Proposal to Strike off | |
ABBEYGATE MANAGEMENT SERVICES (HAMPTON) LIMITED | Company Secretary | 2012-03-05 | CURRENT | 1987-04-08 | Active - Proposal to Strike off | |
MERLIN INTERNATIONAL PROPERTIES LIMITED | Company Secretary | 2012-03-05 | CURRENT | 1995-12-11 | Active | |
PATHFINDERS MEDIA RECRUITMENT LIMITED | Company Secretary | 2012-03-05 | CURRENT | 1999-04-16 | Active - Proposal to Strike off | |
KNIGHTSBRIDGE RECRUITMENT LIMITED | Company Secretary | 2012-03-05 | CURRENT | 1999-04-16 | Active | |
ANGELA MORTIMER AND CLOUD NINE LTD | Company Secretary | 2012-03-05 | CURRENT | 2008-02-14 | Active - Proposal to Strike off | |
ANGELA MORTIMER INTERNATIONAL LIMITED | Company Secretary | 2012-03-05 | CURRENT | 2008-02-14 | Active - Proposal to Strike off | |
ANGELA MORTIMER NORTH WEST REGION LIMITED | Company Secretary | 2012-03-05 | CURRENT | 2008-02-15 | Active - Proposal to Strike off | |
ANGELA MORTIMER AND PATHFINDERS LIMITED | Company Secretary | 2012-03-05 | CURRENT | 2008-02-15 | Active | |
CENTRAL APPOINTMENTS LIMITED | Company Secretary | 2012-03-05 | CURRENT | 1999-12-20 | Active - Proposal to Strike off | |
VALOR MARITIME LIMITED | Company Secretary | 2012-02-14 | CURRENT | 2012-02-14 | Dissolved 2015-04-14 | |
DDD GROUP PLC | Company Secretary | 2012-02-14 | CURRENT | 2001-08-15 | In Administration/Administrative Receiver | |
ANGELA MORTIMER RECRUITMENT LTD | Company Secretary | 2012-01-15 | CURRENT | 2010-12-29 | Active - Proposal to Strike off | |
SALCON GREEN ENERGY (UK) LIMITED | Company Secretary | 2011-12-14 | CURRENT | 2011-09-15 | Dissolved 2018-05-22 | |
AMERICAPITAL PLC | Company Secretary | 2011-12-09 | CURRENT | 2011-12-09 | Dissolved 2016-01-12 | |
SPORTMAFIA PLC | Company Secretary | 2011-08-09 | CURRENT | 2011-08-09 | Dissolved 2016-06-28 | |
LOVELANDS FARM LIMITED | Company Secretary | 2011-07-27 | CURRENT | 2011-07-27 | Dissolved 2016-08-02 | |
PAPA ENTERTAINMENT LIMITED | Company Secretary | 2011-07-25 | CURRENT | 2011-05-12 | Active | |
TEMPLECO 682 PLC | Company Secretary | 2011-07-08 | CURRENT | 2011-07-08 | Liquidation | |
TAG CAPITAL VENTURES LTD | Company Secretary | 2011-06-17 | CURRENT | 2010-08-09 | Dissolved 2015-11-27 | |
ROKIT STARS LIMITED | Company Secretary | 2011-02-07 | CURRENT | 2011-02-07 | Active | |
BAS LOGISTICS PLC | Company Secretary | 2011-01-27 | CURRENT | 2011-01-27 | Active - Proposal to Strike off | |
UKAP HOLDINGS LIMITED | Company Secretary | 2011-01-25 | CURRENT | 2011-01-25 | Active | |
D. & T. HOLDINGS LIMITED | Company Secretary | 2010-09-30 | CURRENT | 1899-03-17 | Dissolved 2016-10-08 | |
DELTA GROUP OVERSEAS LIMITED | Company Secretary | 2010-09-30 | CURRENT | 1915-11-04 | Dissolved 2016-10-08 | |
DELTA GROUP SERVICES LIMITED | Company Secretary | 2010-09-30 | CURRENT | 1961-09-27 | Dissolved 2016-10-08 | |
DELTA ENFIELD CABLES (HOLDINGS) LIMITED | Company Secretary | 2010-09-30 | CURRENT | 1919-07-01 | Liquidation | |
DELTA ELECTRICAL LIMITED | Company Secretary | 2010-09-30 | CURRENT | 1935-07-04 | Liquidation | |
DELTA ENGINEERING HOLDINGS LIMITED | Company Secretary | 2010-09-30 | CURRENT | 1963-02-28 | Active | |
THE DELTA METAL COMPANY LIMITED | Company Secretary | 2010-09-30 | CURRENT | 1992-04-29 | Liquidation | |
VALMONT MMC HOLDINGS LIMITED | Company Secretary | 2010-09-30 | CURRENT | 2006-03-30 | Active | |
ALDWAY EIGHT LIMITED | Company Secretary | 2010-09-30 | CURRENT | 1907-03-16 | Active - Proposal to Strike off | |
BILL SWITCHGEAR LIMITED | Company Secretary | 2010-09-30 | CURRENT | 1991-11-29 | Active - Proposal to Strike off | |
BLINDATA LIMITED | Company Secretary | 2010-08-17 | CURRENT | 2010-08-17 | Active | |
DELTA (DCC) LIMITED | Company Secretary | 2010-08-16 | CURRENT | 1988-10-21 | Active - Proposal to Strike off | |
SR TECHNICS COMPONENTS UK LIMITED | Company Secretary | 2010-04-09 | CURRENT | 2005-01-27 | Active | |
ANGELA MORTIMER AND MELANIE BRAMWELL LIMITED | Company Secretary | 2010-02-17 | CURRENT | 2009-08-21 | Active - Proposal to Strike off | |
ANGELA MORTIMER AND SHARON FIDLER LIMITED | Company Secretary | 2010-02-17 | CURRENT | 2009-08-21 | Active | |
ANGELA MORTIMER AND KATIE BARD LIMITED | Company Secretary | 2010-02-17 | CURRENT | 2009-08-21 | Active - Proposal to Strike off | |
MATCHING DYNAMICS LTD | Company Secretary | 2010-02-17 | CURRENT | 2010-01-25 | Active - Proposal to Strike off | |
WORLDLINK GLOBAL LIMITED | Company Secretary | 2010-01-27 | CURRENT | 2003-04-16 | Dissolved 2016-03-04 | |
WORLDLINK INFORMATION TECHNOLOGY SYSTEMS LIMITED | Company Secretary | 2010-01-27 | CURRENT | 1998-09-04 | Dissolved 2016-03-01 | |
WORLDLINK GROUP PLC | Company Secretary | 2010-01-27 | CURRENT | 2007-12-07 | Liquidation | |
LUBBORN CHEESE LIMITED | Company Secretary | 2010-01-04 | CURRENT | 1978-10-27 | Active | |
GB PETROLEUM LIMITED | Company Secretary | 2009-11-09 | CURRENT | 2005-05-20 | Dissolved 2017-08-26 | |
INTERACTIVE HOTEL SERVICES HOLDINGS LIMITED | Company Secretary | 2009-06-23 | CURRENT | 2000-09-05 | Dissolved 2016-12-27 | |
INTERACTIVE HOTEL SERVICES INVESTMENTS LIMITED | Company Secretary | 2009-06-23 | CURRENT | 2005-12-20 | Dissolved 2016-12-27 | |
INTERACTIVE HOTEL SERVICES LIMITED | Company Secretary | 2009-06-23 | CURRENT | 2000-07-10 | Dissolved 2016-12-27 | |
FUTURE SCIENCE GROUP LIMITED | Company Secretary | 2009-06-22 | CURRENT | 2009-06-22 | Dissolved 2016-11-22 | |
CM&D PHARMA (INVESTMENTS) LIMITED | Company Secretary | 2009-04-28 | CURRENT | 2007-03-01 | Dissolved 2013-10-08 | |
CM & D PHARMA LIMITED | Company Secretary | 2009-04-28 | CURRENT | 2008-08-07 | Active - Proposal to Strike off | |
QUADRIGA INTERACTIVE SYSTEMS LIMITED | Company Secretary | 2009-03-31 | CURRENT | 2001-06-21 | Dissolved 2016-07-04 | |
DEVONHILL TECHNOLOGY PARTNERS PLC | Company Secretary | 2009-02-24 | CURRENT | 2009-02-24 | Active - Proposal to Strike off | |
CONCORDE OIL AND GAS LIMITED | Company Secretary | 2009-01-01 | CURRENT | 2005-08-05 | Dissolved 2014-11-18 | |
SHUKA MINERALS PLC | Company Secretary | 2008-12-16 | CURRENT | 2004-11-22 | Active | |
GDI GAME DOMAIN INTERNATIONAL PLC | Company Secretary | 2008-07-25 | CURRENT | 2006-01-19 | Dissolved 2015-07-14 | |
LONDON SCOTTISH INTERNATIONAL LIMITED | Company Secretary | 2008-07-15 | CURRENT | 2008-06-03 | Active | |
GPC FINANCE LIMITED | Director | 2012-03-30 | CURRENT | 2011-08-05 | Dissolved 2014-12-23 | |
GPC FINANCE LIMITED | Director | 2011-08-05 | CURRENT | 2011-08-05 | Dissolved 2014-12-23 | |
ALBION ENERGY LIMITED | Director | 2014-10-27 | CURRENT | 2014-08-22 | Active - Proposal to Strike off | |
RANKIN LIMITED | Director | 1990-12-31 | CURRENT | 1973-02-26 | Liquidation | |
I N RANKIN LTD | Director | 1990-12-31 | CURRENT | 1976-05-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2013 FROM THAMES HOUSE PORTSMOUTH ROAD ESHER KT10 9AD ENGLAND | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
LATEST SOC | 01/05/13 STATEMENT OF CAPITAL;EUR 10100000 | |
AR01 | 07/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PERCIVAL DE THORPE MILLARD / 31/01/2013 | |
COCOMP | ORDER OF COURT TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 29/02/12 | |
AA01 | CURREXT FROM 28/02/2013 TO 31/03/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK MASLIN | |
AP01 | DIRECTOR APPOINTED PROFESSOR MARK ANDREW MASLIN | |
AD02 | SAIL ADDRESS CHANGED FROM: HOLM OAK HOLM OAK BUSINESS PARK WOODS WAY GORING-BY-SEA WORTHING WEST SUSSEX BN12 4FE UNITED KINGDOM | |
AR01 | 07/02/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED SIR IAN NIALL RANKIN | |
AR01 | 10/03/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
SH01 | 08/08/11 STATEMENT OF CAPITAL EUR 10100000 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED DR. JOHANNES HERMANN HUENING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW SULLIVAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE-PHILLIPE ANTUNES | |
AP01 | DIRECTOR APPOINTED MR MATTHEW ST JOHN SULLIVAN | |
AP01 | DIRECTOR APPOINTED MR BRIAN PERCIVAL DE THORPE MILLARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARINE LAVOIE | |
RES15 | CHANGE OF NAME 26/04/2011 | |
CERTNM | COMPANY NAME CHANGED ROCCAN PLC CERTIFICATE ISSUED ON 05/05/11 | |
SH02 | CONSOLIDATION 24/02/11 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | CONS SHARES 24/02/2011 | |
SH01 | 24/02/11 STATEMENT OF CAPITAL EUR 500000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-07-01 |
Appointment of Liquidators | 2013-06-17 |
Winding-Up Orders | 2013-04-24 |
Petitions to Wind Up (Companies) | 2013-04-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
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 GLOBAL PRECIOUS COMMODITIES PLC
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as GLOBAL PRECIOUS COMMODITIES PLC are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | GLOBAL PRECIOUS COMMODITIES PLC | Event Date | 2015-06-26 |
In the High Court of Justice case number 1045 Principal Trading Address: Thames House, Portsmouth Road, Esher, KT10 9AD The joint liquidators have convened a meeting of the creditors of the company under section 146 of the Insolvency Act 1986 to take place at 30 Finsbury Square, London, EC2P 2YU, at 2.00 pm on 5 August 2015 for the purposes of receiving the joint liquidators report of the winding up and of determining whether the joint liquidators should have their release under the provisions of Section 174 of the Insolvency Act 1986. To be entitled to vote at the meeting, a creditor must lodge with the joint liquidators at their address, 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 a creditor is not attending in person) a proxy. Date of appointment: 5 June 2013. Office holder details: Stephen J Akers abd Kevin J Hellard (IP Nos 6460 and 8833) both of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. For further details contact: Tristan Yelland on tel: 020 7728 2971. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GLOBAL PRECIOUS COMMODITIES PLC | Event Date | 2013-06-05 |
In the High Court of Justice case number 1045 Stephen J Akers (IP No 6460 ) and Kevin J Hellard (IP No 8833 ), Joint Liquidators , 30 Finsbury Square, London EC2P 2YU . Telephone: 020 7728 2971 . : Date of Appointment: 5 June 2013 . : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | GLOBAL PRECIOUS COMMODITIES PLC | Event Date | 2013-04-15 |
In the High Court Of Justice case number 001045 Liquidator appointed: R Peck 2nd Floor , Sunley House , Bedford Park , CROYDON , CR9 1TX , telephone: 020 8681 5166 , email: CroydonA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | UBS AG | Event Type | Petitions to Wind Up (Companies) |
Defending party | GLOBAL PRECIOUS COMMODITIES PLC | Event Date | 2013-02-14 |
Solicitor | Mark Humphries Legal | ||
In the High Court of Justice case number 1045 A Petition to wind up the above-named company of registered number 07519824 and registered office Thames House, Portsmouth Road, Esher KT10 9AD , England, presented on 14 February 2013 by UBS AG , of registered office Bahnhofstrasse 45, 8001 Zurich, Switzerland and at Aeschenvorstadt 1, 4051 Basel, Switzerland and with a branch office at P.O. Box 7642, 1002 Lausanne, Switzerland , claiming to be a Creditor of the Company, will be heard at Royal Courts of Justice, Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 15 April 2013 , at 1030 hours (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 its Solicitor in accordance with Rule 4.16 by 1600 hours on 12 April 2013 . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | Event Date | 2009-10-30 | |
(In Liquidation) I, Robert Calderwood Wallace, CA, FABRP hereby give notice that on Thursday, 22 October 2009, I was appointed Liquidator of Brownlie Construction Limited by a Resolution of the first meeting of creditors held in terms of Section 138 of the Insolvency Act 1986. No liquidation committee was established. Accordingly, I hereby give notice that I do not intend to summon a further meeting for the purpose of establishing a Liquidation Committee unless one-tenth in value of the creditors require it in terms of Section 142(3) of the Insolvency Act 1986. Robert C Wallace , CA, FABRP, Liquidator R. Wallace S.I.P. Ltd, 10 Clydesdale Street, Hamilton ML3 0DP. 22 October 2009. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | 1998 MED UNITED CLINICS LIMITED | Event Date | 2002-04-18 |
In the High Court of JusticeNo 007229 of 1998 Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors of the above-named Company will be held at 23 Turnpike Lane, London N8 0EP, on 17 May 2002, at 11.00 am, for the purposes of receiving the Liquidators report on the conduct of the winding-up and to determine whether the Liquidator should have his release under section 174 of the said Act. A Creditor entitled to attend and vote at the above Meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a Creditor of the Company. Proxies to be used at the Meeting must be lodged with the Liquidator at Arkin & Co, 23 Turnpike Lane, London N8 0EP, no later than 12.00 noon on the preceding business day (together with a completed proof of debt form if you have not already lodged one). M Arkin, Liquidator 11 April 2002. | |||
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. |