Dissolved 2018-07-04
Company Information for RESTFUL HOMES (WARWICKSHIRE) LTD.
1 LITTLE NEW STREET, LONDON, EC4A,
|
Company Registration Number
08321128
Private Limited Company
Dissolved Dissolved 2018-07-04 |
Company Name | |
---|---|
RESTFUL HOMES (WARWICKSHIRE) LTD. | |
Legal Registered Office | |
1 LITTLE NEW STREET LONDON | |
Company Number | 08321128 | |
---|---|---|
Date formed | 2012-12-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2018-07-04 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-07-14 05:30:34 |
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 |
---|---|---|
OCORIAN (UK) LIMITED |
||
JOHN ANTHONY GOODEY |
||
TIMOTHY LUKE TROTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROLAND MARK DELLER |
Director | ||
KEITH RUSSELL CROCKETT |
Director | ||
EPS SECRETARIES LIMITED |
Company Secretary | ||
IAN MATTHEWS |
Director | ||
MATTHEW FREDERICK PROCTOR |
Director | ||
JOHN MICHAEL BARRIE STROWBRIDGE |
Director | ||
THOMAS CAWLEY |
Company Secretary | ||
JOSHUA JOSEPH CAWLEY |
Director | ||
THOMAS JAMES CAWLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STERLING MIDCO LIMITED | Company Secretary | 2016-12-16 | CURRENT | 2016-12-16 | Liquidation | |
REDWOOD TOWER UK OPCO 1 LIMITED | Company Secretary | 2016-12-14 | CURRENT | 2016-12-14 | Active | |
WR MIDCO LIMITED | Company Secretary | 2016-11-15 | CURRENT | 2016-11-15 | Liquidation | |
WT UK OPCO 1 LIMITED | Company Secretary | 2016-11-08 | CURRENT | 2016-11-08 | Active | |
90 FL (GP) LIMITED | Company Secretary | 2015-09-10 | CURRENT | 2015-09-10 | Active - Proposal to Strike off | |
RESTFUL HOMES (BIRMINGHAM) LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-12-03 | Liquidation | |
WILLOW TOWER OPCO 1 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2005-03-23 | Active | |
GRACEWELL HEALTHCARE 2 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2011-04-13 | Liquidation | |
GRACEWELL HEALTHCARE 1 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2011-04-13 | Liquidation | |
WT UK OPCO 4 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2012-09-12 | Active | |
GRACEWELL HEALTHCARE 4 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2013-05-08 | Liquidation | |
GRACEWELL (NEWMARKET) LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2014-07-11 | Liquidation | |
GRACEWELL OPERATIONS HOLDING LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2014-08-07 | Liquidation | |
SUNRISE OPERATIONS UK LIMITED | Company Secretary | 2015-04-30 | CURRENT | 1998-06-25 | Liquidation | |
SUNRISE HOME HELP SERVICES LIMITED | Company Secretary | 2015-04-30 | CURRENT | 1999-03-03 | Liquidation | |
SUNRISE OPERATIONS ELSTREE LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2001-02-28 | Liquidation | |
SHELBOURNE SENIOR LIVING LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2003-03-17 | Liquidation | |
SUNRISE OPERATIONS PURLEY LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2003-10-21 | Liquidation | |
SUNRISE OPERATIONS FLEET LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2004-08-20 | Liquidation | |
SUNRISE OPERATIONS EDGBASTON LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2004-08-20 | Liquidation | |
SUNRISE OPERATIONS WESTBOURNE LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2004-08-20 | Liquidation | |
SUNRISE OPERATIONS GUILDFORD LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2004-09-06 | Liquidation | |
SUNRISE OPERATIONS BASSETT LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2004-11-23 | Liquidation | |
SUNRISE OPERATIONS SOLIHULL LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2005-09-01 | Liquidation | |
WELL CARDIFF OPCO LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2005-09-01 | Active | |
SUNRISE OPERATIONS CHORLEYWOOD LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2005-09-01 | Liquidation | |
RESTFUL HOMES (MILTON KEYNES) LTD. | Company Secretary | 2015-04-30 | CURRENT | 2005-11-29 | Liquidation | |
SUNRISE OPERATIONS TETTENHALL LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2005-12-29 | Liquidation | |
SUNRISE OPERATIONS WEYBRIDGE LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2006-06-22 | Liquidation | |
SUNRISE OPERATIONS SOUTHBOURNE LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2006-07-18 | Liquidation | |
SUNRISE OPERATIONS EASTBOURNE LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2006-08-04 | Liquidation | |
SUNRISE OPERATIONS BRAMHALL II LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-03-05 | Liquidation | |
RESTFUL HOMES DEVELOPMENTS LTD. | Company Secretary | 2015-04-30 | CURRENT | 2007-03-29 | Liquidation | |
RESTFUL HOMES TILE CROSS LTD. | Company Secretary | 2015-04-30 | CURRENT | 2007-05-04 | Liquidation | |
SUNRISE OPERATIONS BEACONSFIELD LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-08-22 | Liquidation | |
WT UK OPCO 3 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-08-22 | Active | |
SUNRISE OPERATIONS BAGSHOT II LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-10-01 | Liquidation | |
WT UK OPCO 2 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2008-03-04 | Active | |
SAINTS INVESTMENTS LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2013-07-03 | Liquidation | |
SUNRISE OPERATIONS WINCHESTER LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2008-03-04 | Liquidation | |
MAIDS MORETON OPERATIONS LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2014-12-05 | Active | |
AURORA PROPCO 2 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 1979-09-14 | Liquidation | |
AURORA PROPCO 1 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 1987-06-11 | Liquidation | |
DAWN OPCO LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-07-03 | Liquidation | |
DAWN OPCO II LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2010-01-12 | Liquidation | |
HCN UK MANAGEMENT SERVICES LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2013-03-07 | Active | |
SUNRISE OPERATIONS V.W. LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2001-02-12 | Liquidation | |
SUNRISE OPERATIONS BANSTEAD LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2003-10-21 | Liquidation | |
SUNRISE OPERATIONS ESHER LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2004-11-30 | Liquidation | |
SUNRISE OPERATIONS SONNING LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-08-22 | Liquidation | |
SUNRISE OPERATIONS HALE BARNS LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-11-23 | Liquidation | |
BAYFIELD COURT OPERATIONS LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2014-12-05 | Active | |
ROSEVILLE PROPERTIES LIMITED | Company Secretary | 2015-04-02 | CURRENT | 2009-02-16 | Liquidation | |
CAMELIA CARE LTD. | Company Secretary | 2015-04-02 | CURRENT | 2000-02-15 | Liquidation | |
HAWTHORN FINANCE LIMITED | Company Secretary | 2014-12-31 | CURRENT | 2007-07-05 | Active | |
ROSEVILLE PROPERTIES LIMITED | Director | 2015-04-02 | CURRENT | 2009-02-16 | Liquidation | |
CAMELIA CARE LTD. | Director | 2015-04-02 | CURRENT | 2000-02-15 | Liquidation | |
AURORA PROPCO 2 LIMITED | Director | 2015-03-04 | CURRENT | 1979-09-14 | Liquidation | |
AURORA PROPCO 1 LIMITED | Director | 2015-03-04 | CURRENT | 1987-06-11 | Liquidation | |
RESTFUL HOMES (BIRMINGHAM) LIMITED | Director | 2015-03-02 | CURRENT | 2007-12-03 | Liquidation | |
RESTFUL HOMES (MILTON KEYNES) LTD. | Director | 2015-03-02 | CURRENT | 2005-11-29 | Liquidation | |
RESTFUL HOMES DEVELOPMENTS LTD. | Director | 2015-03-02 | CURRENT | 2007-03-29 | Liquidation | |
RESTFUL HOMES TILE CROSS LTD. | Director | 2015-03-02 | CURRENT | 2007-05-04 | Liquidation | |
OAKLAND CARE CENTRE LIMITED | Director | 2014-12-16 | CURRENT | 2010-10-07 | Liquidation | |
LAWRENCE CARE (MAIDS MORETON) LIMITED | Director | 2014-12-16 | CURRENT | 2008-04-07 | Liquidation | |
HAWTHORNS RETIREMENT MANAGEMENT LIMITED | Director | 2014-08-14 | CURRENT | 2001-11-13 | Liquidation | |
HOLIDAY RETIREMENT (CLEVEDON) LIMITED | Director | 2014-08-14 | CURRENT | 2002-01-10 | Dissolved 2018-05-14 | |
COLSON & COLSON LIMITED | Director | 2014-08-14 | CURRENT | 2007-05-02 | Dissolved 2018-07-03 | |
HAWTHORNS RETIREMENT UK LIMITED | Director | 2014-08-14 | CURRENT | 1999-08-20 | Liquidation | |
HAWTHORNS CLEVEDON LIMITED | Director | 2014-08-14 | CURRENT | 2002-01-03 | Liquidation | |
HAWTHORNS RETIREMENT GROUP UK LIMITED | Director | 2014-08-14 | CURRENT | 2007-02-21 | Liquidation | |
HAWTHORNS EASTBOURNE LIMITED | Director | 2014-08-14 | CURRENT | 1998-07-03 | Liquidation | |
HAWTHORNS BRAINTREE LIMITED | Director | 2014-08-14 | CURRENT | 2005-07-15 | Liquidation | |
RESTFUL HOMES (BIRMINGHAM) LIMITED | Director | 2017-04-01 | CURRENT | 2007-12-03 | Liquidation | |
ROSEVILLE PROPERTIES LIMITED | Director | 2017-04-01 | CURRENT | 2009-02-16 | Liquidation | |
CAMELIA CARE LTD. | Director | 2017-04-01 | CURRENT | 2000-02-15 | Liquidation | |
RESTFUL HOMES (MILTON KEYNES) LTD. | Director | 2017-04-01 | CURRENT | 2005-11-29 | Liquidation | |
RESTFUL HOMES DEVELOPMENTS LTD. | Director | 2017-04-01 | CURRENT | 2007-03-29 | Liquidation | |
RESTFUL HOMES TILE CROSS LTD. | Director | 2017-04-01 | CURRENT | 2007-05-04 | Liquidation | |
AURORA PROPCO 2 LIMITED | Director | 2017-04-01 | CURRENT | 1979-09-14 | Liquidation | |
AURORA PROPCO 1 LIMITED | Director | 2017-04-01 | CURRENT | 1987-06-11 | Liquidation | |
SOUTHALL STORAGE 2 LIMITED | Director | 2017-01-03 | CURRENT | 2012-01-19 | Active | |
STERLING MIDCO LIMITED | Director | 2016-12-16 | CURRENT | 2016-12-16 | Liquidation | |
CMSREUK SINCLAIR PARTNER CO LIMITED | Director | 2016-09-28 | CURRENT | 2016-09-28 | Active | |
GLOBALDRIVE UK DEALER FLOORPLAN FUNDING I LIMITED | Director | 2016-03-21 | CURRENT | 2013-06-10 | Active | |
OCORIAN CORPORATE SERVICES (UK) LIMITED | Director | 2016-03-08 | CURRENT | 2005-10-14 | Active | |
NYBERG PROPERTY INVESTMENT HOLDINGS (UK) LIMITED | Director | 2015-10-30 | CURRENT | 2015-10-30 | Active | |
90 FL (GP) LIMITED | Director | 2015-09-10 | CURRENT | 2015-09-10 | Active - Proposal to Strike off | |
SUZAKU AVIATION ONE LIMITED | Director | 2015-07-31 | CURRENT | 2015-07-31 | Active | |
BJORGEN PROPERTY INVESTMENT HOLDINGS (UK) LIMITED | Director | 2015-06-11 | CURRENT | 2014-10-24 | Liquidation | |
BUTTON (DRAKEHOUSE) LIMITED | Director | 2015-04-22 | CURRENT | 2008-07-11 | Active | |
BUTTON PROPERTY UK LIMITED | Director | 2015-03-26 | CURRENT | 2015-03-26 | Active | |
IAMPICTURES LIMITED | Director | 2015-01-29 | CURRENT | 2015-01-29 | Dissolved 2017-07-25 | |
DOUJA LEASING LIMITED | Director | 2015-01-26 | CURRENT | 2015-01-26 | Dissolved 2016-07-12 | |
HAWTHORN FINANCE LIMITED | Director | 2014-12-31 | CURRENT | 2007-07-05 | Active | |
THE CROYDON HOTEL & LEISURE COMPANY LIMITED | Director | 2013-12-09 | CURRENT | 1999-04-28 | Liquidation | |
TELAL (UK) LIMITED | Director | 2013-11-18 | CURRENT | 2013-10-28 | Liquidation | |
GLOBALDRIVE UK DEALER FLOORPLAN FUNDING I LIMITED | Director | 2013-06-10 | CURRENT | 2013-06-10 | 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 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/06/2017:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008072 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEDELL TRUST UK LIMITED / 15/11/2016 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY LUKE TROTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROLAND DELLER | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC | |
AD02 | SAIL ADDRESS CREATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH CROCKETT | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 2ND FLOOR 11 OLD JEWRY LONDON LONDON EC2R 8DL | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 30/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/12/15 FULL LIST | |
AA01 | PREVSHO FROM 31/03/2015 TO 30/03/2015 | |
ANNOTATION | Clarification | |
AP04 | CORPORATE SECRETARY APPOINTED BEDELL TRUST UK LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 2ND FLOOR 11 OLD JEWRY LONDON EC2R 8DU ENGLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EPS SECRETARIES LIMITED | |
AP04 | CORPORATE SECRETARY APPOINTED BEDELL TRUST UK LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EPS SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 125 LONDON WALL LONDON EC2Y 5AL | |
RES01 | ADOPT ARTICLES 25/02/2015 | |
AP04 | CORPORATE SECRETARY APPOINTED EPS SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN STROWBRIDGE | |
LATEST SOC | 06/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/12/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW PROCTOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MATTHEWS | |
AP01 | DIRECTOR APPOINTED MR ROLAND MARK DELLER | |
AP01 | DIRECTOR APPOINTED MR JOHN ANTHONY GOODEY | |
AP01 | DIRECTOR APPOINTED MR KEITH CROCKETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS CAWLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THOMAS CAWLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSHUA CAWLEY | |
AP01 | DIRECTOR APPOINTED MR IAN MATTHEWS | |
AP01 | DIRECTOR APPOINTED MR MATTHEW FREDERICK PROCTOR | |
AP01 | DIRECTOR APPOINTED MR JOHN MICHAEL BARRIE STROWBRIDGE | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 117A BRIGHTON ROAD COULSDON SURREY CR5 2NG | |
RES13 | DIRECTOR'S AUTHORITIES 14/10/2014 | |
RES13 | DIRECTOR'S AUTHORITIES 26/09/2014 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
AA01 | CURREXT FROM 31/12/2013 TO 31/03/2014 | |
AR01 | 06/12/13 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 87100 - Residential nursing care facilities
|
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 RESTFUL HOMES (WARWICKSHIRE) LTD.
The top companies supplying to UK government with the same SIC code (87100 - Residential nursing care facilities) as RESTFUL HOMES (WARWICKSHIRE) LTD. are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | RESTFUL HOMES (WARWICKSHIRE) LTD | Event Date | 2016-06-22 |
The Companies were placed into Members Voluntary Liquidation on 20 June 2016 when Stephen Roland Browne and Christopher Richard Frederick Day both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 29 July 2016 by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 29 July 2016, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . For further details contact: The Joint Liquidators on tel: 020 7007 2553. | |||
Initiating party | Event Type | ||
Defending party | RESTFUL HOMES (WARWICKSHIRE) LTD | Event Date | 2016-06-20 |
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : For further details contact: The Joint Liquidators on tel: 020 7007 2553. | |||
Initiating party | Event Type | ||
Defending party | RESTFUL HOMES (WARWICKSHIRE) LTD | Event Date | 2016-06-20 |
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 20 June 2016 , Effective Date: on 20 June 2016. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. For further details contact: The Joint Liquidators on tel: 020 7007 2553. | |||
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. |