Liquidation
Company Information for EAST TWO DEVELOPMENTS LTD
STERLING FORD CENTURION COURT, 83 CAMP ROAD, ST. ALBANS, HERTS, AL1 5JN,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
EAST TWO DEVELOPMENTS LTD | ||
Legal Registered Office | ||
STERLING FORD CENTURION COURT 83 CAMP ROAD ST. ALBANS HERTS AL1 5JN Other companies in E4 | ||
Previous Names | ||
|
Company Number | 08012984 | |
---|---|---|
Company ID Number | 08012984 | |
Date formed | 2012-03-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 30/06/2017 | |
Latest return | 30/03/2016 | |
Return next due | 27/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 06:59:20 |
Companies House |
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 |
---|---|---|
MORNINGTON SECRETAIRES LIMITED |
||
ALEXANDER BARD |
||
TANIA BARD |
||
GARY ANTHONY BURNS |
||
MICHAEL HOWARD GOLDSTEIN |
||
PAUL GEORGE MILNER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CROWN PLACE (EC2) LIMITED | Director | 2013-09-13 | CURRENT | 2013-09-13 | Liquidation | |
NEWHAVEN NORTHSIDE LIMITED | Director | 2013-01-09 | CURRENT | 2013-01-09 | Active | |
NEWHAVEN (LONDON) LIMITED | Director | 2012-07-24 | CURRENT | 2012-07-24 | Active | |
ATKINSON REAL ESTATE NO. 1 LIMITED | Director | 2012-07-13 | CURRENT | 2011-04-01 | Liquidation | |
BOLTBRIDGE LTD | Director | 2011-12-01 | CURRENT | 2004-11-22 | Liquidation | |
ATKINSON REAL ESTATE NO. 3 LIMITED | Director | 2011-06-27 | CURRENT | 2011-04-01 | Liquidation | |
ATKINSON REAL ESTATE NO. 2 LIMITED | Director | 2011-06-27 | CURRENT | 2011-04-01 | Liquidation | |
ATKINSON REAL ESTATE NO. 4 LIMITED | Director | 2011-06-27 | CURRENT | 2011-04-01 | Liquidation | |
PLOUGH YARD DEVELOPMENTS LTD | Director | 2011-06-10 | CURRENT | 2011-06-10 | Liquidation | |
MAX BARNEY (EC2) LIMITED | Director | 2010-10-15 | CURRENT | 2010-10-15 | Liquidation | |
TETRONICS HOLDINGS LIMITED | Director | 2004-06-30 | CURRENT | 2004-06-17 | Liquidation | |
INVESTSELECT PUBLIC LIMITED COMPANY | Director | 2004-06-01 | CURRENT | 2004-02-23 | Active - Proposal to Strike off | |
DESCRIPTION LTD | Director | 2002-03-18 | CURRENT | 2001-05-08 | Liquidation | |
SOLHURST LIMITED | Director | 2001-09-28 | CURRENT | 2001-05-10 | Liquidation | |
ALL DAY ADVERTISING LTD | Director | 1999-05-20 | CURRENT | 1998-10-30 | Liquidation | |
CROWN PLACE (EC2) LIMITED | Director | 2013-09-13 | CURRENT | 2013-09-13 | Liquidation | |
NEWHAVEN (LONDON) LIMITED | Director | 2012-07-24 | CURRENT | 2012-07-24 | Active | |
MAX BARNEY (EC2) LIMITED | Director | 2012-03-23 | CURRENT | 2010-10-15 | Liquidation | |
PLOUGH YARD DEVELOPMENTS LTD | Director | 2011-06-10 | CURRENT | 2011-06-10 | Liquidation | |
STORE PR LIMITED | Director | 2001-10-04 | CURRENT | 2001-09-26 | Active | |
BRITANNIA CITY DEVELOPMENTS LTD | Director | 2001-03-16 | CURRENT | 1998-05-18 | Liquidation | |
BRITANNIA EAST LIMITED | Director | 2001-03-16 | CURRENT | 2000-04-03 | Liquidation | |
RAVENWARD LTD | Director | 2016-08-02 | CURRENT | 2003-03-24 | Liquidation | |
DIGBY ROAD LIMITED | Director | 2016-07-01 | CURRENT | 2014-11-10 | Active | |
BRITANNIA CITY DEVELOPMENTS LTD | Director | 2016-03-14 | CURRENT | 1998-05-18 | Liquidation | |
CAMBERWELL ROAD LIMITED | Director | 2016-03-14 | CURRENT | 2010-05-11 | Liquidation | |
ATKINSON REAL ESTATE NO. 1 LIMITED | Director | 2016-03-14 | CURRENT | 2011-04-01 | Liquidation | |
ATKINSON REAL ESTATE NO. 3 LIMITED | Director | 2016-03-14 | CURRENT | 2011-04-01 | Liquidation | |
ATKINSON REAL ESTATE NO. 2 LIMITED | Director | 2016-03-14 | CURRENT | 2011-04-01 | Liquidation | |
CROWN PLACE (EC2) LIMITED | Director | 2016-03-14 | CURRENT | 2013-09-13 | Liquidation | |
SOLHURST LIMITED | Director | 2016-03-14 | CURRENT | 2001-05-10 | Liquidation | |
MAX BARNEY (EC2) LIMITED | Director | 2016-03-14 | CURRENT | 2010-10-15 | Liquidation | |
STANVALE PROPERTIES LIMITED | Director | 2016-03-14 | CURRENT | 2012-06-07 | Liquidation | |
BREANSTAR LIMITED | Director | 2016-03-14 | CURRENT | 1976-11-12 | Liquidation | |
21ST CENTURY VILLAS LIMITED | Director | 2016-03-14 | CURRENT | 1995-07-13 | Liquidation | |
ATKINSON REAL ESTATE NO. 4 LIMITED | Director | 2016-03-14 | CURRENT | 2011-04-01 | Liquidation | |
PEAR PLACE PROPERTIES LTD | Director | 2016-03-14 | CURRENT | 2011-09-27 | Liquidation | |
GLOBECASTLE LIMITED | Director | 2016-03-14 | CURRENT | 1971-12-30 | Liquidation | |
ALL DAY ADVERTISING LTD | Director | 2016-03-14 | CURRENT | 1998-10-30 | Liquidation | |
ROSSINGTON LTD | Director | 2016-03-14 | CURRENT | 1998-11-06 | Liquidation | |
THURLEIGH DEVELOPMENTS LIMITED | Director | 2016-12-22 | CURRENT | 2011-07-13 | Liquidation | |
STORMCLIFF RESIDENTIAL LIMITED | Director | 2016-11-17 | CURRENT | 2010-10-14 | Liquidation | |
STORMCLIFF (KR) LIMITED | Director | 2016-11-17 | CURRENT | 2011-09-02 | Liquidation | |
ACTON STREET LIMITED | Director | 2016-03-14 | CURRENT | 2010-04-30 | Liquidation | |
CAMBERWELL ROAD LIMITED | Director | 2016-03-14 | CURRENT | 2010-05-11 | Liquidation | |
MAX BARNEY (EC2) LIMITED | Director | 2016-03-14 | CURRENT | 2010-10-15 | Liquidation | |
STANVALE PROPERTIES LIMITED | Director | 2016-03-14 | CURRENT | 2012-06-07 | Liquidation | |
21ST CENTURY VILLAS LIMITED | Director | 2016-03-14 | CURRENT | 1995-07-13 | Liquidation | |
PEAR PLACE PROPERTIES LTD | Director | 2016-03-14 | CURRENT | 2011-09-27 | Liquidation | |
BOLTBRIDGE LTD | Director | 2016-03-14 | CURRENT | 2004-11-22 | Liquidation | |
THURLEIGH PARTNERSHIP LIMITED | Director | 2018-06-04 | CURRENT | 2013-10-14 | Liquidation | |
CITY OF LONDON CONFIRMING HOUSE LIMITED | Director | 2018-02-02 | CURRENT | 2010-10-28 | Active - Proposal to Strike off | |
CITY OF LONDON SME LEASING LIMITED | Director | 2018-02-02 | CURRENT | 2012-06-26 | Active - Proposal to Strike off | |
COLG SME (GP) LIMITED | Director | 2018-02-02 | CURRENT | 2013-02-05 | Active - Proposal to Strike off | |
PROPERTY & FUNDING SOLUTIONS LTD | Director | 2017-11-21 | CURRENT | 2017-11-21 | Active - Proposal to Strike off | |
PROFESSIONS FUNDING LIMITED | Director | 2017-11-14 | CURRENT | 2008-11-13 | Liquidation | |
MAX BARNEY INVESTMENTS LIMITED | Director | 2017-07-31 | CURRENT | 2017-07-31 | Active | |
WICKER FISHERIES HOLDINGS LIMITED | Director | 2017-06-30 | CURRENT | 2015-09-15 | Liquidation | |
CITY OF LONDON FINANCIAL SERVICES LIMITED | Director | 2017-01-16 | CURRENT | 1985-02-15 | Liquidation | |
THURLEIGH DEVELOPMENTS LIMITED | Director | 2016-12-22 | CURRENT | 2011-07-13 | Liquidation | |
STORMCLIFF LTD | Director | 2016-11-17 | CURRENT | 1998-02-05 | Liquidation | |
STORMCLIFF RESIDENTIAL LIMITED | Director | 2016-11-17 | CURRENT | 2010-10-14 | Liquidation | |
STORMCLIFF (KR) LIMITED | Director | 2016-11-17 | CURRENT | 2011-09-02 | Liquidation | |
FACEBARN PROPERTIES LIMITED | Director | 2016-09-08 | CURRENT | 1988-05-27 | Liquidation | |
CREDIT ASSET MANAGEMENT LIMITED | Director | 2016-05-01 | CURRENT | 2011-01-19 | Active | |
ARCH PROPERTIES INVESTMENTS LIMITED | Director | 2016-03-14 | CURRENT | 2007-04-16 | Liquidation | |
ACTON STREET LIMITED | Director | 2016-03-14 | CURRENT | 2010-04-30 | Liquidation | |
BRITANNIA CENTRAL LIMITED | Director | 2016-03-14 | CURRENT | 1958-10-28 | Liquidation | |
TIGERWATER LIMITED | Director | 2016-03-14 | CURRENT | 2000-12-08 | Liquidation | |
MAX BARNEY DEVELOPMENT LIMITED | Director | 2016-02-04 | CURRENT | 2016-02-04 | Active | |
ATB NEWCO LIMITED | Director | 2016-01-22 | CURRENT | 2016-01-22 | Liquidation | |
S RESIDENTIAL NEWCO LIMITED | Director | 2016-01-22 | CURRENT | 2016-01-22 | Liquidation | |
S PROP NEWCO UK LIMITED | Director | 2016-01-22 | CURRENT | 2016-01-22 | Liquidation | |
BRUNSWICK NEWCO LIMITED | Director | 2016-01-22 | CURRENT | 2016-01-22 | Liquidation | |
S RESIDENTIAL PROP COMPANY UK LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Dissolved 2016-10-04 | |
S PROP COMPANY UK LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Dissolved 2016-10-04 | |
M BARNEY COMPANY UK LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Dissolved 2016-10-04 | |
BRUNSWICK ESTATES PROP COMPANY LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Dissolved 2016-10-04 | |
A&TB LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Dissolved 2016-10-04 | |
BRITANNIA CITY DEVELOPMENTS LTD | Director | 2015-10-01 | CURRENT | 1998-05-18 | Liquidation | |
BRITANNIA EAST LIMITED | Director | 2015-10-01 | CURRENT | 2000-04-03 | Liquidation | |
ATKINSON REAL ESTATE NO. 2 LIMITED | Director | 2015-10-01 | CURRENT | 2011-04-01 | Liquidation | |
CROWN PLACE (EC2) LIMITED | Director | 2015-10-01 | CURRENT | 2013-09-13 | Liquidation | |
STOVEDALE LIMITED | Director | 2015-10-01 | CURRENT | 1993-03-29 | Liquidation | |
MAX BARNEY (EC2) LIMITED | Director | 2015-10-01 | CURRENT | 2010-10-15 | Liquidation | |
BREANSTAR LIMITED | Director | 2015-10-01 | CURRENT | 1976-11-12 | Liquidation | |
PLOUGH YARD DEVELOPMENTS LTD | Director | 2015-10-01 | CURRENT | 2011-06-10 | Liquidation | |
WORSHIP HOUSE ESTATES LIMITED | Director | 2015-10-01 | CURRENT | 1983-05-11 | Liquidation | |
GLOBECASTLE LIMITED | Director | 2015-10-01 | CURRENT | 1971-12-30 | Liquidation | |
MAX BARNEY LTD | Director | 2015-03-18 | CURRENT | 2015-03-18 | Active | |
EVENLODE INVESTMENTS LIMITED | Director | 2014-12-22 | CURRENT | 2014-10-29 | Active | |
CITY OF LONDON GROUP PLC. | Director | 2013-11-29 | CURRENT | 1981-01-16 | Liquidation | |
GURNEY HOUSE SECURITIES LIMITED | Director | 2013-06-14 | CURRENT | 1973-08-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/05/2017:LIQ. CASE NO.1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080129840002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080129840001 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 1 | |
SH02 | SUB-DIVISION 05/05/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 43 MORNINGTON ROAD CHINGFORD LONDON E4 7DT | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 05/05/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA01 | CURREXT FROM 31/03/2016 TO 30/09/2016 | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/03/16 FULL LIST | |
AR01 | 30/03/16 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080129840003 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL HOWARD GOLDSTEIN | |
AP01 | DIRECTOR APPOINTED MR GARY ANTHONY BURNS | |
AP01 | DIRECTOR APPOINTED MR GARY ANTHONY BURNS | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PAUL GEORGE MILNER | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/03/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080129840002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080129840001 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BARD / 10/09/2012 | |
RES15 | CHANGE OF NAME 02/04/2012 | |
CERTNM | COMPANY NAME CHANGED MAX BARNEY (BABY) LIMITED CERTIFICATE ISSUED ON 03/04/12 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
Satisfied | THE ROYAL BANK OF SCOTLAND PLC | ||
Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
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 EAST TWO DEVELOPMENTS LTD
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as EAST TWO DEVELOPMENTS LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | EAST TWO DEVELOPMENTS LTD | Event Date | 2016-05-05 |
Passed: 5th May 2016 At General Meetings of the above named Companies, duly convened, and held on 5th May 2016 at The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1. As a Special Resolution, "THAT the Company be wound up voluntarily". 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Fords Terms & Scale of Charges MVL(C-B) dated 25th April 2016". 3. As a Special Resolution, "THAT in accordance with the provisions of the Companys Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the companys assets". Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 5 May 2016 . Further information about this case is available from 01727 811161 at the offices of Sterling Ford. MICHAEL HOWARD GOLDSTEIN , Director : | |||
Initiating party | Event Type | ||
Defending party | EAST TWO DEVELOPMENTS LTD | Event Date | 2016-05-05 |
Passed: 5th May 2016 At General Meetings of the above named Companies, duly convened, and held on 5th May 2016 at The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1. As a Special Resolution, "THAT the Company be wound up voluntarily". 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Fords Terms & Scale of Charges MVL(C-B) dated 25th April 2016". 3. As a Special Resolution, "THAT in accordance with the provisions of the Companys Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the companys assets". Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 5 May 2016 . Further information about this case is available from 01727 811161 at the offices of Sterling Ford. MICHAEL HOWARD GOLDSTEIN , Director : | |||
Initiating party | Event Type | ||
Defending party | EAST TWO DEVELOPMENTS LTD | Event Date | 2016-05-05 |
Passed: 5th May 2016 At General Meetings of the above named Companies, duly convened, and held on 5th May 2016 at The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1. As a Special Resolution, "THAT the Company be wound up voluntarily". 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Fords Terms & Scale of Charges MVL(C-B) dated 25th April 2016". 3. As a Special Resolution, "THAT in accordance with the provisions of the Companys Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the companys assets". Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 5 May 2016 . Further information about this case is available from 01727 811161 at the offices of Sterling Ford. MICHAEL HOWARD GOLDSTEIN , Director : | |||
Initiating party | Event Type | ||
Defending party | EAST TWO DEVELOPMENTS LTD | Event Date | 2016-05-05 |
Passed: 5th May 2016 At General Meetings of the above named Companies, duly convened, and held on 5th May 2016 at The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1. As a Special Resolution, "THAT the Company be wound up voluntarily". 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Fords Terms & Scale of Charges MVL(C-B) dated 25th April 2016". 3. As a Special Resolution, "THAT in accordance with the provisions of the Companys Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the companys assets". Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 5 May 2016 . Further information about this case is available from 01727 811161 at the offices of Sterling Ford. MICHAEL HOWARD GOLDSTEIN , Director : | |||
Initiating party | Event Type | ||
Defending party | EAST TWO DEVELOPMENTS LTD | Event Date | 2016-05-05 |
Passed: 5th May 2016 At General Meetings of the above named Companies, duly convened, and held on 5th May 2016 at The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1. As a Special Resolution, "THAT the Company be wound up voluntarily". 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Fords Terms & Scale of Charges MVL(C-B) dated 25th April 2016". 3. As a Special Resolution, "THAT in accordance with the provisions of the Companys Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the companys assets". Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 5 May 2016 . Further information about this case is available from 01727 811161 at the offices of Sterling Ford. MICHAEL HOWARD GOLDSTEIN , Director : | |||
Initiating party | Event Type | ||
Defending party | EAST TWO DEVELOPMENTS LTD | Event Date | 2016-05-05 |
Passed: 5th May 2016 At General Meetings of the above named Companies, duly convened, and held on 5th May 2016 at The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1. As a Special Resolution, "THAT the Company be wound up voluntarily". 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Fords Terms & Scale of Charges MVL(C-B) dated 25th April 2016". 3. As a Special Resolution, "THAT in accordance with the provisions of the Companys Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the companys assets". Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 5 May 2016 . Further information about this case is available from 01727 811161 at the offices of Sterling Ford. MICHAEL HOWARD GOLDSTEIN , Director : | |||
Initiating party | Event Type | ||
Defending party | EAST TWO DEVELOPMENTS LTD | Event Date | 2016-05-05 |
Phillip Anthony Roberts of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN : Further information about this case is available from the offices of Sterling Ford on 01727 811161. | |||
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. |