Dissolved
Dissolved 2017-09-22
Company Information for A4E EUROPE LIMITED
NG2 BUSINESS PARK, NOTTINGHAM, NG2 1AE,
|
Company Registration Number
07639191
Private Limited Company
Dissolved Dissolved 2017-09-22 |
Company Name | |
---|---|
A4E EUROPE LIMITED | |
Legal Registered Office | |
NG2 BUSINESS PARK NOTTINGHAM NG2 1AE Other companies in S1 | |
Company Number | 07639191 | |
---|---|---|
Date formed | 2011-05-18 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-09-22 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 08:50:54 |
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 |
---|---|---|
PAUL SIMON COLLINS |
||
ANDREW JOHN HOGARTH |
||
CHRISTOPHER MARK PULLEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL MARTIN WATSON |
Company Secretary | ||
PHILLIP NEIL LEDGARD |
Director | ||
ANDREW MARK DUTTON |
Director | ||
MATTHEW STEVENS |
Company Secretary | ||
STUART SULLIVAN |
Company Secretary | ||
NEIL WATSON |
Company Secretary | ||
MARK STANLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIRD IN HAND COURT LIMITED | Director | 2017-10-16 | CURRENT | 2017-10-16 | Active | |
PARAGON TRAINING (NI) LIMITED | Director | 2016-02-15 | CURRENT | 2003-06-16 | Dissolved 2018-01-23 | |
MILESTONE OPERATIONS LIMITED | Director | 2015-09-29 | CURRENT | 2005-08-10 | Dissolved 2017-05-02 | |
COM:PACT COMMUNITY SERVICES HOLDINGS LIMITED | Director | 2015-04-27 | CURRENT | 2011-05-27 | Dissolved 2017-03-21 | |
COM:PACT COMMUNITY SERVICES LIMITED | Director | 2015-04-27 | CURRENT | 1995-05-12 | Dissolved 2017-03-21 | |
A4E EMPLOYEE TRUSTEE LTD. | Director | 2015-04-27 | CURRENT | 2012-03-30 | Dissolved 2017-07-04 | |
A4E INSIGHT LTD | Director | 2015-04-27 | CURRENT | 2009-12-17 | Dissolved 2017-07-04 | |
A4E IRELAND LIMITED | Director | 2015-04-27 | CURRENT | 2007-12-10 | Dissolved 2017-09-22 | |
A4E WORLDWIDE LIMITED | Director | 2015-04-27 | CURRENT | 2011-05-18 | Dissolved 2018-01-09 | |
A4E MANAGEMENT LTD | Director | 2015-04-27 | CURRENT | 2001-03-12 | Dissolved 2017-09-22 | |
A4E WALES LIMITED | Director | 2015-04-27 | CURRENT | 2004-09-24 | Dissolved 2018-06-09 | |
BIRMINGHAM HIPPODROME THEATRE TRUST LIMITED | Director | 2015-02-26 | CURRENT | 1979-08-31 | Active | |
HOGARTHS HOTELS & RESTAURANTS (HOLDINGS) LTD. | Director | 2015-02-19 | CURRENT | 2015-02-19 | Active | |
HOGARTHS HOTEL LIMITED | Director | 2015-02-17 | CURRENT | 2004-03-09 | Active | |
HOGARTHS STONE MANOR LIMITED | Director | 2015-02-17 | CURRENT | 2015-01-14 | Active | |
BUSINESS SHOPS (UK) LIMITED | Director | 2014-06-06 | CURRENT | 1997-12-18 | Dissolved 2015-08-04 | |
AVANTA EMPLOYEE HEALTHCARE SCHEME LTD | Director | 2014-06-06 | CURRENT | 2011-04-19 | Dissolved 2016-12-27 | |
INBIZ GROUP LIMITED | Director | 2014-06-06 | CURRENT | 2004-11-11 | Dissolved 2016-12-27 | |
INBIZ LIMITED | Director | 2014-06-06 | CURRENT | 1998-05-27 | Dissolved 2016-12-27 | |
TNG LIMITED | Director | 2014-06-06 | CURRENT | 1993-03-04 | Dissolved 2017-05-30 | |
GONEW RECRUITMENT HOLDINGS LIMITED | Director | 2012-09-14 | CURRENT | 2006-06-29 | Dissolved 2017-07-04 | |
GONEW RECRUITMENT LTD | Director | 2012-09-14 | CURRENT | 2002-07-08 | Dissolved 2017-07-04 | |
GO NEW RECRUITMENT (GLOUCESTER) LIMITED | Director | 2012-09-14 | CURRENT | 2004-01-13 | Dissolved 2017-07-04 | |
EOS SERVICES LIMITED | Director | 2011-12-31 | CURRENT | 1994-06-24 | Active - Proposal to Strike off | |
ETHOS RECRUITMENT LIMITED | Director | 2011-03-14 | CURRENT | 2003-04-03 | Dissolved 2017-07-04 | |
QUBIC RECRUITMENT SOLUTIONS LTD | Director | 2010-11-05 | CURRENT | 2004-11-02 | Dissolved 2017-07-04 | |
ELPIS TRAINING LIMITED | Director | 2009-12-01 | CURRENT | 1996-09-25 | Dissolved 2017-10-24 | |
IEG LIMITED | Director | 2009-08-26 | CURRENT | 2009-08-06 | Active | |
JOB'S CLOSE RESIDENTIAL HOME FOR THE ELDERLY | Director | 2008-02-07 | CURRENT | 2003-04-23 | Active | |
STAFFLINE RECRUITMENT (NI) LIMITED | Director | 2018-07-20 | CURRENT | 1984-12-19 | Active | |
ONE CALL RECRUITMENT LIMITED | Director | 2018-06-08 | CURRENT | 1998-12-14 | Active - Proposal to Strike off | |
ENDEAVOUR GROUP LIMITED | Director | 2018-03-17 | CURRENT | 2015-02-09 | Active | |
VITAL RECRUITMENT LIMITED | Director | 2018-03-17 | CURRENT | 2006-03-20 | Active | |
UK DISTRIBUTION PERSONNEL LIMITED | Director | 2018-02-09 | CURRENT | 2000-05-17 | Active - Proposal to Strike off | |
BRIGHTWORK LIMITED | Director | 2017-05-12 | CURRENT | 2006-01-25 | Active | |
BRIGHTWORK SPECIALIST RECRUITMENT LIMITED | Director | 2017-05-12 | CURRENT | 2008-03-04 | Active - Proposal to Strike off | |
ULTIMATE PARKING LTD | Director | 2016-12-08 | CURRENT | 2016-02-17 | Dissolved 2018-03-27 | |
PARAGON TRAINING (NI) LIMITED | Director | 2016-05-05 | CURRENT | 2003-06-16 | Dissolved 2018-01-23 | |
AVANTA EMPLOYEE HEALTHCARE SCHEME LTD | Director | 2016-04-18 | CURRENT | 2011-04-19 | Dissolved 2016-12-27 | |
INBIZ GROUP LIMITED | Director | 2016-04-18 | CURRENT | 2004-11-11 | Dissolved 2016-12-27 | |
INBIZ LIMITED | Director | 2016-04-18 | CURRENT | 1998-05-27 | Dissolved 2016-12-27 | |
EOS SERVICES LIMITED | Director | 2016-04-18 | CURRENT | 1994-06-24 | Active - Proposal to Strike off | |
MILESTONE OPERATIONS LIMITED | Director | 2016-04-18 | CURRENT | 2005-08-10 | Dissolved 2017-05-02 | |
TNG LIMITED | Director | 2016-04-18 | CURRENT | 1993-03-04 | Dissolved 2017-05-30 | |
MILESTONE LOGISTICS LIMITED | Director | 2016-04-18 | CURRENT | 2012-09-12 | Dissolved 2017-05-02 | |
QUBIC RECRUITMENT SOLUTIONS LTD | Director | 2016-04-18 | CURRENT | 2004-11-02 | Dissolved 2017-07-04 | |
GONEW RECRUITMENT HOLDINGS LIMITED | Director | 2016-04-18 | CURRENT | 2006-06-29 | Dissolved 2017-07-04 | |
GONEW RECRUITMENT LTD | Director | 2016-04-18 | CURRENT | 2002-07-08 | Dissolved 2017-07-04 | |
GO NEW RECRUITMENT (GLOUCESTER) LIMITED | Director | 2016-04-18 | CURRENT | 2004-01-13 | Dissolved 2017-07-04 | |
ETHOS RECRUITMENT LIMITED | Director | 2016-04-18 | CURRENT | 2003-04-03 | Dissolved 2017-07-04 | |
A4E EMPLOYEE TRUSTEE LTD. | Director | 2016-04-18 | CURRENT | 2012-03-30 | Dissolved 2017-07-04 | |
A4E INSIGHT LTD | Director | 2016-04-18 | CURRENT | 2009-12-17 | Dissolved 2017-07-04 | |
A4E IRELAND LIMITED | Director | 2016-04-18 | CURRENT | 2007-12-10 | Dissolved 2017-09-22 | |
IEG LIMITED | Director | 2016-04-18 | CURRENT | 2009-08-06 | Active | |
A4E WORLDWIDE LIMITED | Director | 2016-04-18 | CURRENT | 2011-05-18 | Dissolved 2018-01-09 | |
A4E MANAGEMENT LTD | Director | 2016-04-18 | CURRENT | 2001-03-12 | Dissolved 2017-09-22 | |
ELPIS TRAINING LIMITED | Director | 2016-04-18 | CURRENT | 1996-09-25 | Dissolved 2017-10-24 | |
PEOPLEPLUS (WORKS) NI LIMITED | Director | 2016-04-18 | CURRENT | 2014-09-19 | Active | |
ACTION FOR EMPLOYMENT TRUSTEES LIMITED | Director | 2016-04-18 | CURRENT | 2002-03-05 | Active - Proposal to Strike off | |
A4E WALES LIMITED | Director | 2016-04-18 | CURRENT | 2004-09-24 | Dissolved 2018-06-09 | |
LEARNING PLUS SYSTEM LIMITED | Director | 2016-04-18 | CURRENT | 2011-05-03 | Active - Proposal to Strike off | |
TECHSEARCH TECHNOLOGY LIMITED | Director | 2016-04-18 | CURRENT | 1998-01-19 | Active - Proposal to Strike off | |
STAFF-LINE TRUSTEES LIMITED | Director | 2016-04-18 | CURRENT | 2001-12-31 | Active - Proposal to Strike off | |
STAFFLINE GROUP PLC | Director | 2016-04-18 | CURRENT | 2004-10-25 | Active | |
SOFTMIST LIMITED | Director | 2016-04-18 | CURRENT | 2006-09-26 | Active - Proposal to Strike off | |
STAFFLINE HOLDINGS LIMITED | Director | 2016-04-18 | CURRENT | 2014-05-09 | Active - Proposal to Strike off | |
SKILLSPOINT LIMITED | Director | 2016-04-18 | CURRENT | 2014-05-15 | Active - Proposal to Strike off | |
EOS WORKS GROUP LIMITED | Director | 2016-04-18 | CURRENT | 2008-03-06 | Active - Proposal to Strike off | |
EOS WORKS LIMITED | Director | 2016-04-18 | CURRENT | 2008-05-23 | Active - Proposal to Strike off | |
AGENCY PLUS LIMITED | Director | 2016-04-18 | CURRENT | 2008-12-01 | Active - Proposal to Strike off | |
EXPERIENCE MANAGEMENT LIMITED | Director | 2016-04-18 | CURRENT | 2009-11-19 | Active - Proposal to Strike off | |
A4E ENTERPRISE LIMITED | Director | 2016-04-18 | CURRENT | 2011-06-03 | Active - Proposal to Strike off | |
PEOPLEPLUS SCOTLAND LIMITED | Director | 2016-04-18 | CURRENT | 2006-06-30 | Active - Proposal to Strike off | |
STAFFLINE APPOINTMENTS LIMITED | Director | 2016-04-18 | CURRENT | 1987-02-18 | Active - Proposal to Strike off | |
NETWORK PROJECTS LIMITED | Director | 2016-04-18 | CURRENT | 1983-07-05 | Active - Proposal to Strike off | |
DRIVING PLUS LIMITED | Director | 2016-04-18 | CURRENT | 1989-10-26 | Active | |
A4E LTD | Director | 2016-04-18 | CURRENT | 1991-07-22 | Active - Proposal to Strike off | |
A LA CARTE RECRUITMENT LIMITED | Director | 2016-04-18 | CURRENT | 1993-05-04 | Active - Proposal to Strike off | |
INTERNATIONAL EMPLOYMENT GROUP LIMITED | Director | 2016-04-18 | CURRENT | 1999-11-11 | Active - Proposal to Strike off | |
STAFFLINE RECRUITMENT LIMITED | Director | 2016-04-18 | CURRENT | 2000-05-18 | Active | |
BROOMCO (4198) LIMITED | Director | 2016-04-18 | CURRENT | 2009-09-24 | Active - Proposal to Strike off | |
PEOPLEPLUS GROUP LIMITED | Director | 2016-04-06 | CURRENT | 2006-02-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AP03 | SECRETARY APPOINTED MR PAUL SIMON COLLINS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEIL WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP LEDGARD | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/05/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MARK PULLEN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/05/15 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076391910001 | |
AA01 | CURRSHO FROM 31/03/2016 TO 31/12/2015 | |
AP01 | DIRECTOR APPOINTED MR PHILLIP NEIL LEDGARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DUTTON | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN HOGARTH | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/2015 FROM QUEENS HOUSE QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1GN | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
AP03 | SECRETARY APPOINTED MR NEIL MARTIN WATSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MATTHEW STEVENS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MATTHEW STEVENS | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/05/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076391910001 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/03/12 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/03/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AP03 | SECRETARY APPOINTED MR MATTHEW STEVENS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STUART SULLIVAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STUART SULLIVAN | |
AR01 | 18/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK DUTTON / 31/10/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AP03 | SECRETARY APPOINTED STUART SULLIVAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEIL WATSON | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2012 FROM BESSEMER ROAD SHEFFIELD SOUTH YORKSHIRE S9 3XN UNITED KINGDOM | |
AR01 | 18/05/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK STANLEY | |
AP01 | DIRECTOR APPOINTED MR MARK STANLEY | |
AA01 | CURRSHO FROM 31/05/2012 TO 31/03/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT) |
|
|
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 A4E EUROPE LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as A4E EUROPE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | A4E EUROPE LIMITED | Event Date | 2016-10-20 |
On 20 October 2016, the above named companies whose registered office is at 19-20 The Triangle Ng2 Business Park, Nottingham, NG2 1AE, were placed into member's voluntary liquidation and Emma Cray (office holder no. 17450) and Karen Dukes (office holder no, 9369) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. Notice is hereby given, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required on or before 28 November 2016 (the last date for proving) to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members and will do so without further regard to creditors' claims which were not proved by that date. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL . Date of Appointment: 20 October 2016 . Further information about this case is available from Rob Ramsay at the offices of PricewaterhouseCoopers LLP on 0113 289 4567. Emma Cray and Karen Lesley Dukes , Joint Liquidators | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | A4E EUROPE LIMITED | Event Date | 2016-10-20 |
Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL : Further information about this case is available from Rob Ramsay at the offices of PricewaterhouseCoopers LLP on 0113 289 4567. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | A4E EUROPE LIMITED | Event Date | 2016-10-20 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 20 October 2016 to wind up each of the above companies and appoint Liquidators as follows: Special Resolution 1. That the companies be wound up voluntarily. Ordinary Resolution 2. That Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL be and are hereby appointed Joint Liquidators of the companies for the purposes of each winding up and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL . Date of Appointment: 20 October 2016 . Further information about this case is available from Rob Ramsay at the offices of PricewaterhouseCoopers LLP on 0113 289 4567. | |||
Initiating party | Event Type | ||
Defending party | A4E EUROPE LIMITED | Event Date | 2016-10-20 |
On 20 October 2016, the above named companies whose registered office is at 19-20 The Triangle Ng2 Business Park, Nottingham, NG2 1AE, were placed into member's voluntary liquidation and Emma Cray (office holder no. 17450) and Karen Dukes (office holder no, 9369) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. Notice is hereby given, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required on or before 28 November 2016 (the last date for proving) to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members and will do so without further regard to creditors' claims which were not proved by that date. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL . Date of Appointment: 20 October 2016 . Further information about this case is available from Rob Ramsay at the offices of PricewaterhouseCoopers LLP on 0113 289 4567. Emma Cray and Karen Lesley Dukes , Joint Liquidators | |||
Initiating party | Event Type | ||
Defending party | A4E EUROPE LIMITED | Event Date | 2016-10-20 |
On 20 October 2016, the above named companies whose registered office is at 19-20 The Triangle Ng2 Business Park, Nottingham, NG2 1AE, were placed into member's voluntary liquidation and Emma Cray (office holder no. 17450) and Karen Dukes (office holder no, 9369) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. Notice is hereby given, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required on or before 28 November 2016 (the last date for proving) to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members and will do so without further regard to creditors' claims which were not proved by that date. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL . Date of Appointment: 20 October 2016 . Further information about this case is available from Rob Ramsay at the offices of PricewaterhouseCoopers LLP on 0113 289 4567. Emma Cray and Karen Lesley Dukes , Joint Liquidators | |||
Initiating party | Event Type | ||
Defending party | A4E EUROPE LIMITED | Event Date | 2016-10-20 |
Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL : Further information about this case is available from Rob Ramsay at the offices of PricewaterhouseCoopers LLP on 0113 289 4567. | |||
Initiating party | Event Type | ||
Defending party | A4E EUROPE LIMITED | Event Date | 2016-10-20 |
Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL : Further information about this case is available from Rob Ramsay at the offices of PricewaterhouseCoopers LLP on 0113 289 4567. | |||
Initiating party | Event Type | ||
Defending party | A4E EUROPE LIMITED | Event Date | 2016-10-20 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 20 October 2016 to wind up each of the above companies and appoint Liquidators as follows: Special Resolution 1. That the companies be wound up voluntarily. Ordinary Resolution 2. That Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL be and are hereby appointed Joint Liquidators of the companies for the purposes of each winding up and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL . Date of Appointment: 20 October 2016 . Further information about this case is available from Rob Ramsay at the offices of PricewaterhouseCoopers LLP on 0113 289 4567. | |||
Initiating party | Event Type | ||
Defending party | A4E EUROPE LIMITED | Event Date | 2016-10-20 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 20 October 2016 to wind up each of the above companies and appoint Liquidators as follows: Special Resolution 1. That the companies be wound up voluntarily. Ordinary Resolution 2. That Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL be and are hereby appointed Joint Liquidators of the companies for the purposes of each winding up and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL . Date of Appointment: 20 October 2016 . Further information about this case is available from Rob Ramsay at the offices of PricewaterhouseCoopers LLP on 0113 289 4567. | |||
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. |