Liquidation
Company Information for HARKAND (AME) LIMITED
C/O TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham, B4 6AT,
|
Company Registration Number
07625094
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
HARKAND (AME) LIMITED | ||||
Legal Registered Office | ||||
C/O TENEO FINANCIAL ADVISORY LIMITED The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT Other companies in EC2Y | ||||
Previous Names | ||||
|
Company Number | 07625094 | |
---|---|---|
Company ID Number | 07625094 | |
Date formed | 2011-05-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-12-31 | |
Account next due | 30/09/2016 | |
Latest return | 06/05/2015 | |
Return next due | 03/06/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-04-18 11:53:39 |
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 | ||
---|---|---|---|---|
HARKAND (AME) LIMITED | Singapore | Active | Company formed on the 2011-11-25 |
Officer | Role | Date Appointed |
---|---|---|
BEN GUJRAL |
||
JOHN BURWELL REED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HACKWOOD SECRETARIES LIMITED |
Company Secretary | ||
FREDERIC PASCAL MAURICE FUMEY |
Director | ||
NICOLAS ROBERT MAXIME MOUTE |
Director | ||
PATRICK PIERRE CHAPALAIN |
Director | ||
MARTIN DAVID GRAHAM |
Company Secretary | ||
MARTIN DAVID GRAHAM |
Director | ||
MATHIEU JACQUES GUILLEMIN |
Director | ||
NEIL GORDON GUTHRIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CPA GERMANY HOLDINGS LIMITED | Director | 2016-06-21 | CURRENT | 2001-01-26 | Dissolved 2017-03-14 | |
CPAAUH LIMITED | Director | 2016-06-21 | CURRENT | 2002-02-01 | Dissolved 2017-10-10 | |
CPAFH1 LTD | Director | 2016-06-21 | CURRENT | 2000-09-18 | Dissolved 2017-09-26 | |
CPAFH2 LTD | Director | 2016-06-21 | CURRENT | 2000-09-18 | Dissolved 2017-09-26 | |
ISS ACQUISITION LIMITED | Director | 2014-06-20 | CURRENT | 2012-06-12 | Dissolved 2017-07-20 | |
ISS HOLDINGS LIMITED | Director | 2014-06-20 | CURRENT | 2007-12-17 | Dissolved 2017-07-20 | |
ISS (HR SERVICES) LIMITED | Director | 2014-06-20 | CURRENT | 2004-09-24 | In Administration/Administrative Receiver | |
ISS GROUP HOLDINGS ONE LIMITED | Director | 2014-06-20 | CURRENT | 2011-02-24 | In Administration/Administrative Receiver | |
HARKAND GLOBAL HOLDINGS LIMITED | Director | 2014-06-20 | CURRENT | 2012-08-08 | In Administration/Administrative Receiver | |
HARKAND GULF CONTRACTING LIMITED | Director | 2014-06-20 | CURRENT | 2013-05-17 | Liquidation | |
INTEGRATED SUBSEA SERVICES LIMITED | Director | 2014-06-20 | CURRENT | 2002-02-22 | In Administration/Administrative Receiver | |
HARKAND GULF LIMITED | Director | 2014-03-28 | CURRENT | 2013-05-17 | Liquidation | |
ATHENIA CLOSE MANAGEMENT LIMITED | Director | 2006-10-06 | CURRENT | 2001-07-25 | Active | |
ISS GROUP HOLDINGS ONE LIMITED | Director | 2014-04-16 | CURRENT | 2011-02-24 | In Administration/Administrative Receiver | |
INTEGRATED SUBSEA SERVICES AFRICA LIMITED | Director | 2014-04-15 | CURRENT | 2010-04-08 | Dissolved 2016-09-27 | |
HARKAND LIMITED | Director | 2014-04-15 | CURRENT | 2000-03-20 | Dissolved 2017-08-22 | |
ISS HOLDINGS LIMITED | Director | 2014-04-15 | CURRENT | 2007-12-17 | Dissolved 2017-07-20 | |
ISS (HR SERVICES) LIMITED | Director | 2014-04-15 | CURRENT | 2004-09-24 | In Administration/Administrative Receiver | |
INTEGRATED SUBSEA SERVICES LIMITED | Director | 2014-04-15 | CURRENT | 2002-02-22 | In Administration/Administrative Receiver | |
FALCON SHIPCO LIMITED | Director | 2014-03-28 | CURRENT | 2011-07-13 | Dissolved 2017-03-28 | |
EAGLE SHIPCO LIMITED | Director | 2014-03-28 | CURRENT | 2011-07-13 | Dissolved 2017-04-04 | |
CONDOR SHIPCO LIMITED | Director | 2014-03-28 | CURRENT | 2011-07-13 | Dissolved 2017-03-28 | |
IREMIS HOLDINGS LIMITED | Director | 2014-03-28 | CURRENT | 2011-07-12 | Dissolved 2017-03-28 | |
IREMIS INTERCO LIMITED | Director | 2014-03-28 | CURRENT | 2011-07-13 | Dissolved 2017-03-28 | |
HARKAND CHARTERING LIMITED | Director | 2014-03-28 | CURRENT | 2011-07-13 | Dissolved 2017-04-04 | |
ISS ACQUISITION LIMITED | Director | 2014-03-28 | CURRENT | 2012-06-12 | Dissolved 2017-07-20 | |
HARKAND EMEA LIMITED | Director | 2014-03-11 | CURRENT | 2014-03-11 | Liquidation | |
HARKAND GLOBAL HOLDINGS LIMITED | Director | 2013-10-24 | CURRENT | 2012-08-08 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-03-15 | ||
REGISTERED OFFICE CHANGED ON 20/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-15 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/22 FROM C/O Tenco Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/21 FROM C/O Deloitte Llp Four Brindleyplace Birmingham B1 2HZ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-15 | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-15 | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-15 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2017-03-16 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2016-11-03 | |
TM02 | Termination of appointment of Hackwood Secretaries Limited on 2016-10-17 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/16 FROM C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ | |
2.12B | Appointment of an administrator | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;USD 100 | |
AR01 | 06/05/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BURWELL REED / 02/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN GUJRAL / 02/02/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR BEN GUJRAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERIC FUMEY | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;USD 100 | |
AR01 | 06/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Burdwell Reed on 2014-06-02 | |
AP01 | DIRECTOR APPOINTED MR JOHN REED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLAS MOUTE | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2013-05-06 | |
ANNOTATION | Clarification | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARTIN GRAHAM | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
NM04 | NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES | |
CERTNM | COMPANY NAME CHANGED IREMIS LIMITED CERTIFICATE ISSUED ON 11/10/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AP01 | DIRECTOR APPOINTED FREDERIC PASCAL MAURICE FUMEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK CHAPALAIN | |
AR01 | 06/05/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATHIEU GUILLEMIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN GRAHAM | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 27 KNIGHTSBRIDGE LONDON SW1X 7LY UNITED KINGDOM | |
AP04 | CORPORATE SECRETARY APPOINTED HACKWOOD SECRETARIES LIMITED | |
AA01 | CURREXT FROM 31/10/2012 TO 31/12/2012 | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2011 TO 31/10/2011 | |
AR01 | 06/05/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL GUTHRIE | |
NM04 | NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES | |
CERTNM | COMPANY NAME CHANGED GULMAR OFFSHORE LIMITED CERTIFICATE ISSUED ON 13/03/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA01 | CURRSHO FROM 31/05/2012 TO 31/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK PIERRE CHAPLAIN / 06/05/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2022-12-12 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SHARES CHARGE | Outstanding | INTERNATIONAL SHIPPING FINANCE 4711 LTD | |
SHARES CHARGE | Outstanding | NATIXIS |
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as HARKAND (AME) LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | HARKAND (AME) LIMITED | Event Date | 2022-12-12 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HARKAND (AME) LIMITED | Event Date | 2017-03-16 |
Liquidator's name and address: Ian Colin Wormleighton and Philip Stephen Bowers , of Deloitte LLP , PO Box 810, 66 Shoe Lane, London, EC4A 3WA and Michael John Magnay , of Deloitte LLP , Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2DB . : For further details contact: Tel: 0131 221 0002 Ag GF122235 | |||
Initiating party | Event Type | ||
Defending party | HARKAND (AME) LIMITED | Event Date | 2017-03-16 |
Liquidator's name and address: Ian Colin Wormleighton and Philip Stephen Bowers , of Deloitte LLP , PO Box 810, 66 Shoe Lane, London, EC4A 3WA and Michael John Magnay , of Deloitte LLP , Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2DB . : For further details contact: Tel: 0131 221 0002 Ag GF122235 | |||
Initiating party | Event Type | ||
Defending party | HARKAND (AME) LIMITED | Event Date | 2017-03-16 |
Liquidator's name and address: Ian Colin Wormleighton and Philip Stephen Bowers , of Deloitte LLP , PO Box 810, 66 Shoe Lane, London, EC4A 3WA and Michael John Magnay , of Deloitte LLP , Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2DB . : For further details contact: Tel: 0131 221 0002 Ag GF122235 | |||
Initiating party | Event Type | ||
Defending party | HARKAND (AME) LIMITED | Event Date | 2017-03-16 |
Liquidator's name and address: Ian Colin Wormleighton and Philip Stephen Bowers , of Deloitte LLP , PO Box 810, 66 Shoe Lane, London, EC4A 3WA and Michael John Magnay , of Deloitte LLP , Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2DB . : For further details contact: Tel: 0131 221 0002 Ag GF122235 | |||
Initiating party | Event Type | ||
Defending party | HARKAND (AME) LIMITED | Event Date | 2017-03-16 |
Liquidator's name and address: Ian Colin Wormleighton and Philip Stephen Bowers , of Deloitte LLP , PO Box 810, 66 Shoe Lane, London, EC4A 3WA and Michael John Magnay , of Deloitte LLP , Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2DB . : For further details contact: Tel: 0131 221 0002 Ag GF122235 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HARKAND (AME) LIMITED | Event Date | 2016-06-21 |
In the High Court of Justice, Chancery Division Companies Court case number 2344 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that Ian Colin Wormleighton , (IP No. 014230) and Philip Stephen Bowers , (IP No. 014230) both of Deloitte LLP , PO Box 810, 66 Shoe Lane, London, EC4A 3WA and Michael John Magnay , (IP No. 018312) of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester, M20 2AT the Joint Administrators, are conducting the business of a meeting of creditors of the above named Companies by correspondence for the purpose of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is 12 noon on 12 July 2016, by which time and date votes must be received at Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if they have given to the Joint Administrators at Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ not later than 12.00 noon on the closing date, details in writing of the debt which they claim to the due to them from the companies; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 4 May 2016. For further details contact: The Joint Administrators, Tel: 0121 695 5223. Alternative contact: Ollie Haden. | |||
Initiating party | Event Type | ||
Defending party | HARKAND (AME) LIMITED | Event Date | 2016-06-21 |
In the High Court of Justice, Chancery Division Companies Court case number 2344 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that Ian Colin Wormleighton , (IP No. 014230) and Philip Stephen Bowers , (IP No. 014230) both of Deloitte LLP , PO Box 810, 66 Shoe Lane, London, EC4A 3WA and Michael John Magnay , (IP No. 018312) of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester, M20 2AT the Joint Administrators, are conducting the business of a meeting of creditors of the above named Companies by correspondence for the purpose of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is 12 noon on 12 July 2016, by which time and date votes must be received at Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if they have given to the Joint Administrators at Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ not later than 12.00 noon on the closing date, details in writing of the debt which they claim to the due to them from the companies; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 4 May 2016. For further details contact: The Joint Administrators, Tel: 0121 695 5223. Alternative contact: Ollie Haden. | |||
Initiating party | Event Type | ||
Defending party | HARKAND (AME) LIMITED | Event Date | 2016-06-21 |
In the High Court of Justice, Chancery Division Companies Court case number 2344 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that Ian Colin Wormleighton , (IP No. 014230) and Philip Stephen Bowers , (IP No. 014230) both of Deloitte LLP , PO Box 810, 66 Shoe Lane, London, EC4A 3WA and Michael John Magnay , (IP No. 018312) of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester, M20 2AT the Joint Administrators, are conducting the business of a meeting of creditors of the above named Companies by correspondence for the purpose of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is 12 noon on 12 July 2016, by which time and date votes must be received at Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if they have given to the Joint Administrators at Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ not later than 12.00 noon on the closing date, details in writing of the debt which they claim to the due to them from the companies; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 4 May 2016. For further details contact: The Joint Administrators, Tel: 0121 695 5223. Alternative contact: Ollie Haden. | |||
Initiating party | Event Type | ||
Defending party | HARKAND (AME) LIMITED | Event Date | 2016-06-21 |
In the High Court of Justice, Chancery Division Companies Court case number 2344 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that Ian Colin Wormleighton , (IP No. 014230) and Philip Stephen Bowers , (IP No. 014230) both of Deloitte LLP , PO Box 810, 66 Shoe Lane, London, EC4A 3WA and Michael John Magnay , (IP No. 018312) of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester, M20 2AT the Joint Administrators, are conducting the business of a meeting of creditors of the above named Companies by correspondence for the purpose of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is 12 noon on 12 July 2016, by which time and date votes must be received at Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if they have given to the Joint Administrators at Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ not later than 12.00 noon on the closing date, details in writing of the debt which they claim to the due to them from the companies; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 4 May 2016. For further details contact: The Joint Administrators, Tel: 0121 695 5223. Alternative contact: Ollie Haden. | |||
Initiating party | Event Type | ||
Defending party | HARKAND (AME) LIMITED | Event Date | 2016-06-21 |
In the High Court of Justice, Chancery Division Companies Court case number 2344 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that Ian Colin Wormleighton , (IP No. 014230) and Philip Stephen Bowers , (IP No. 014230) both of Deloitte LLP , PO Box 810, 66 Shoe Lane, London, EC4A 3WA and Michael John Magnay , (IP No. 018312) of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester, M20 2AT the Joint Administrators, are conducting the business of a meeting of creditors of the above named Companies by correspondence for the purpose of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is 12 noon on 12 July 2016, by which time and date votes must be received at Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if they have given to the Joint Administrators at Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ not later than 12.00 noon on the closing date, details in writing of the debt which they claim to the due to them from the companies; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 4 May 2016. For further details contact: The Joint Administrators, Tel: 0121 695 5223. Alternative contact: Ollie Haden. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | HARKAND (AME) LIMITED | Event Date | 2016-05-04 |
In the High Court of Justice, Chancery Division Companies Court case number 2344 Ian Colin Wormleighton , Philip Stephen Bowers and Michael John Magnay (IP Nos 014230 and 009630 and 018312 ), of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ For further details contact: The Joint Administrators, Tel: 0121 695 5223, Email: ohaden@deloitte.co.uk NOTE: Ian Colin Wormleighton, Philip Stephen Bowers and Michael John Magnay were appointed Joint Administrators of the above named Companies on 04/05/2016. The affairs, business and property of the Companies are managed by the Joint Administrators. The Joint Administrators act as agents of the Companies and contract without personal liability. : | |||
Initiating party | Event Type | ||
Defending party | HARKAND (AME) LIMITED | Event Date | 2016-05-04 |
In the High Court of Justice, Chancery Division Companies Court case number 2344 Ian Colin Wormleighton , Philip Stephen Bowers and Michael John Magnay (IP Nos 014230 and 009630 and 018312 ), of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ For further details contact: The Joint Administrators, Tel: 0121 695 5223, Email: ohaden@deloitte.co.uk NOTE: Ian Colin Wormleighton, Philip Stephen Bowers and Michael John Magnay were appointed Joint Administrators of the above named Companies on 04/05/2016. The affairs, business and property of the Companies are managed by the Joint Administrators. The Joint Administrators act as agents of the Companies and contract without personal liability. : | |||
Initiating party | Event Type | ||
Defending party | HARKAND (AME) LIMITED | Event Date | 2016-05-04 |
In the High Court of Justice, Chancery Division Companies Court case number 2344 Ian Colin Wormleighton , Philip Stephen Bowers and Michael John Magnay (IP Nos 014230 and 009630 and 018312 ), of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ For further details contact: The Joint Administrators, Tel: 0121 695 5223, Email: ohaden@deloitte.co.uk NOTE: Ian Colin Wormleighton, Philip Stephen Bowers and Michael John Magnay were appointed Joint Administrators of the above named Companies on 04/05/2016. The affairs, business and property of the Companies are managed by the Joint Administrators. The Joint Administrators act as agents of the Companies and contract without personal liability. : | |||
Initiating party | Event Type | ||
Defending party | HARKAND (AME) LIMITED | Event Date | 2016-05-04 |
In the High Court of Justice, Chancery Division Companies Court case number 2344 Ian Colin Wormleighton , Philip Stephen Bowers and Michael John Magnay (IP Nos 014230 and 009630 and 018312 ), of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ For further details contact: The Joint Administrators, Tel: 0121 695 5223, Email: ohaden@deloitte.co.uk NOTE: Ian Colin Wormleighton, Philip Stephen Bowers and Michael John Magnay were appointed Joint Administrators of the above named Companies on 04/05/2016. The affairs, business and property of the Companies are managed by the Joint Administrators. The Joint Administrators act as agents of the Companies and contract without personal liability. : | |||
Initiating party | Event Type | ||
Defending party | HARKAND (AME) LIMITED | Event Date | 2016-05-04 |
In the High Court of Justice, Chancery Division Companies Court case number 2344 Ian Colin Wormleighton , Philip Stephen Bowers and Michael John Magnay (IP Nos 014230 and 009630 and 018312 ), of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ For further details contact: The Joint Administrators, Tel: 0121 695 5223, Email: ohaden@deloitte.co.uk NOTE: Ian Colin Wormleighton, Philip Stephen Bowers and Michael John Magnay were appointed Joint Administrators of the above named Companies on 04/05/2016. The affairs, business and property of the Companies are managed by the Joint Administrators. The Joint Administrators act as agents of the Companies and contract without personal liability. : | |||
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. |