Liquidation
Company Information for FAWCETT CHRISTIE INTERNATIONAL LIMITED
319 ST. VINCENT STREET, GLASGOW, G2 5AS,
|
Company Registration Number
SC012483
Private Limited Company
Liquidation |
Company Name | |
---|---|
FAWCETT CHRISTIE INTERNATIONAL LIMITED | |
Legal Registered Office | |
319 ST. VINCENT STREET GLASGOW G2 5AS Other companies in EH3 | |
Company Number | SC012483 | |
---|---|---|
Company ID Number | SC012483 | |
Date formed | 1922-12-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-09-05 16:13:52 |
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 |
---|---|---|
GRAHAM MARK ELLINOR |
||
GRAHAM MARK ELLINOR |
||
JAMES ALAN DAVID ELSEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN DOMINIC O'REILLY |
Company Secretary | ||
JOHN DOMINIC O'REILLY |
Director | ||
MICHAEL BLENKINSOP |
Company Secretary | ||
MICHAEL BLENKINSOP |
Director | ||
THOMAS MICHAEL HUGHES |
Director | ||
NEVILLE FRANCIS KITE |
Company Secretary | ||
RICHARD HAIGH WILSON |
Director | ||
MARTYN TAYLOR |
Company Secretary | ||
MARTYN TAYLOR |
Director | ||
RICHARD BAENA |
Director | ||
JOHN DONALD KERR HEWITT |
Company Secretary | ||
JOHN DONALD KERR HEWITT |
Director | ||
PHILIP REEDER |
Director | ||
TIMOTHY NORBURY HAUXWELL |
Director | ||
ALEX ORR |
Director | ||
JEREMY GRIFFIN BEASLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BALDWIN FILTERS LIMITED | Director | 2017-03-20 | CURRENT | 1949-08-31 | Liquidation | |
ALTAIR (UK) LTD | Director | 2017-03-20 | CURRENT | 2013-11-13 | Active | |
BESTOBELL VALVES LIMITED | Director | 2015-07-01 | CURRENT | 2010-09-07 | Liquidation | |
BRETBY GAMMATECH LIMITED | Director | 2015-07-01 | CURRENT | 1994-04-29 | Liquidation | |
PRESIDENT ENGINEERING GROUP LTD | Director | 2015-07-01 | CURRENT | 2010-08-02 | Liquidation | |
PPTEK LIMITED | Director | 2014-10-01 | CURRENT | 2000-08-04 | Dissolved 2017-12-06 | |
OLAER FAWCETT CHRISTIE LIMITED | Director | 2013-01-07 | CURRENT | 1973-05-22 | Liquidation | |
KITTIWAKE HOLROYD LIMITED | Director | 2012-07-12 | CURRENT | 1993-07-07 | Dissolved 2016-08-13 | |
KITTIWAKE PROCAL LIMITED | Director | 2012-07-12 | CURRENT | 2009-01-16 | Dissolved 2017-12-06 | |
KITTIWAKE DEVELOPMENTS LIMITED | Director | 2012-07-12 | CURRENT | 1993-03-08 | Liquidation | |
OLAER GROUP LIMITED | Director | 2012-07-02 | CURRENT | 2005-08-01 | Active | |
OLAER LIMITED | Director | 2012-07-02 | CURRENT | 2005-08-01 | Active | |
OLAER INTERNATIONAL LIMITED | Director | 2012-07-02 | CURRENT | 2007-07-03 | Active | |
OLAER HOLDINGS LIMITED | Director | 2012-07-02 | CURRENT | 2005-08-01 | Active | |
PARKER HANNIFIN LIMITED | Director | 2011-04-07 | CURRENT | 2011-04-07 | Active | |
LEGRIS LIMITED | Director | 2009-02-02 | CURRENT | 1969-12-24 | Dissolved 2013-09-13 | |
SCANROPE LIMITED | Director | 2008-11-19 | CURRENT | 1978-08-01 | Dissolved 2013-09-24 | |
PARKER-ORIGA LIMITED | Director | 2008-10-24 | CURRENT | 1981-05-20 | Dissolved 2013-09-13 | |
DOMNICK HUNTER OVERSEAS LIMITED | Director | 2008-04-06 | CURRENT | 1992-03-17 | Dissolved 2013-09-19 | |
STERLING HYDRAULICS LIMITED | Director | 2008-04-06 | CURRENT | 1934-02-02 | Dissolved 2013-09-19 | |
DOMNICK HUNTER IBERICA LIMITED | Director | 2008-04-06 | CURRENT | 1992-04-24 | Dissolved 2013-09-19 | |
DOMNICK HUNTER NIHON LIMITED | Director | 2008-04-06 | CURRENT | 1991-03-08 | Dissolved 2013-09-19 | |
RECTUS-TEMA UK LIMITED | Director | 2008-04-06 | CURRENT | 1983-10-19 | Dissolved 2013-09-13 | |
ULTRA GROUP LIMITED | Director | 2008-04-06 | CURRENT | 1989-02-24 | Dissolved 2014-07-10 | |
DOMNICK HUNTER TRUSTEES LIMITED | Director | 2008-04-06 | CURRENT | 1991-01-24 | Dissolved 2013-09-13 | |
VIRGINIA KMP LIMITED | Director | 2008-04-06 | CURRENT | 1983-09-08 | Liquidation | |
DOMNICK HUNTER LIMITED | Director | 2008-04-06 | CURRENT | 1963-11-15 | Active | |
DOMNICK HUNTER FABRICATION LIMITED | Director | 2008-04-06 | CURRENT | 1986-12-08 | Active | |
DOMNICK HUNTER GROUP LIMITED | Director | 2008-04-06 | CURRENT | 1989-09-14 | Active | |
PARKER HANNIFIN MANUFACTURING (UK) LIMITED | Director | 2008-04-06 | CURRENT | 1998-02-03 | Active | |
PARKER HANNIFIN (HOLDINGS) LIMITED | Director | 2008-04-06 | CURRENT | 2000-02-10 | Active | |
PARKER HANNIFIN MANUFACTURING LIMITED | Director | 2008-04-06 | CURRENT | 2003-06-20 | Active | |
PARKER HANNIFIN INDUSTRIES LIMITED | Director | 2008-04-06 | CURRENT | 2007-07-23 | Active | |
DOMNICK HUNTER INVESTMENTS LIMITED | Director | 2008-04-06 | CURRENT | 1947-12-22 | Active | |
SSD DRIVES LIMITED | Director | 2008-04-06 | CURRENT | 1974-02-11 | Active | |
KV LIMITED | Director | 2008-04-06 | CURRENT | 1970-01-30 | Liquidation | |
PARKER HANNIFIN (GB) LIMITED | Director | 2008-04-06 | CURRENT | 1946-12-17 | Active | |
TECKNIT EUROPE LIMITED | Director | 2008-04-06 | CURRENT | 1984-10-09 | Liquidation | |
ALENCO (HOLDINGS) LIMITED | Director | 2008-04-06 | CURRENT | 1950-06-30 | Active | |
COMMERCIAL INTERTECH LIMITED | Director | 2008-04-06 | CURRENT | 1961-07-14 | Active | |
KENMORE UK LTD. | Director | 2008-04-06 | CURRENT | 1973-09-07 | Active | |
COMMERCIAL INTERTECH HOLDINGS LIMITED | Director | 2008-04-06 | CURRENT | 1983-08-10 | Active | |
TANLEA ENGINEERING LTD | Director | 2008-04-06 | CURRENT | 1986-02-24 | Active | |
VANSCO ELECTRONICS (UK) LIMITED | Director | 2008-04-04 | CURRENT | 1997-09-04 | Liquidation | |
PARKER-HANNIFIN PENSION TRUSTEES LIMITED | Director | 2008-01-02 | CURRENT | 1983-02-04 | Active | |
BALDWIN FILTERS LIMITED | Director | 2017-03-20 | CURRENT | 1949-08-31 | Liquidation | |
ALTAIR (UK) LTD | Director | 2017-03-20 | CURRENT | 2013-11-13 | Active | |
BESTOBELL VALVES LIMITED | Director | 2015-07-01 | CURRENT | 2010-09-07 | Liquidation | |
BRETBY GAMMATECH LIMITED | Director | 2015-07-01 | CURRENT | 1994-04-29 | Liquidation | |
PRESIDENT ENGINEERING GROUP LTD | Director | 2015-07-01 | CURRENT | 2010-08-02 | Liquidation | |
PPTEK LIMITED | Director | 2014-10-01 | CURRENT | 2000-08-04 | Dissolved 2017-12-06 | |
VIRGINIA KMP LIMITED | Director | 2014-08-31 | CURRENT | 1983-09-08 | Liquidation | |
DOMNICK HUNTER LIMITED | Director | 2014-08-31 | CURRENT | 1963-11-15 | Active | |
DOMNICK HUNTER FABRICATION LIMITED | Director | 2014-08-31 | CURRENT | 1986-12-08 | Active | |
DOMNICK HUNTER GROUP LIMITED | Director | 2014-08-31 | CURRENT | 1989-09-14 | Active | |
PARKER HANNIFIN (HOLDINGS) LIMITED | Director | 2014-08-31 | CURRENT | 2000-02-10 | Active | |
PARKER HANNIFIN INDUSTRIES LIMITED | Director | 2014-08-31 | CURRENT | 2007-07-23 | Active | |
DOMNICK HUNTER INVESTMENTS LIMITED | Director | 2014-08-31 | CURRENT | 1947-12-22 | Active | |
SSD DRIVES LIMITED | Director | 2014-08-31 | CURRENT | 1974-02-11 | Active | |
KV LIMITED | Director | 2014-08-31 | CURRENT | 1970-01-30 | Liquidation | |
PARKER HANNIFIN (GB) LIMITED | Director | 2014-08-31 | CURRENT | 1946-12-17 | Active | |
TECKNIT EUROPE LIMITED | Director | 2014-08-31 | CURRENT | 1984-10-09 | Liquidation | |
ALENCO (HOLDINGS) LIMITED | Director | 2014-08-31 | CURRENT | 1950-06-30 | Active | |
COMMERCIAL INTERTECH LIMITED | Director | 2014-08-31 | CURRENT | 1961-07-14 | Active | |
KENMORE UK LTD. | Director | 2014-08-31 | CURRENT | 1973-09-07 | Active | |
COMMERCIAL INTERTECH HOLDINGS LIMITED | Director | 2014-08-31 | CURRENT | 1983-08-10 | Active | |
TANLEA ENGINEERING LTD | Director | 2014-08-31 | CURRENT | 1986-02-24 | Active | |
VANSCO ELECTRONICS (UK) LIMITED | Director | 2014-08-31 | CURRENT | 1997-09-04 | Liquidation | |
OLAER FAWCETT CHRISTIE LIMITED | Director | 2013-01-07 | CURRENT | 1973-05-22 | Liquidation | |
KITTIWAKE HOLROYD LIMITED | Director | 2012-07-12 | CURRENT | 1993-07-07 | Dissolved 2016-08-13 | |
KITTIWAKE PROCAL LIMITED | Director | 2012-07-12 | CURRENT | 2009-01-16 | Dissolved 2017-12-06 | |
KITTIWAKE DEVELOPMENTS LIMITED | Director | 2012-07-12 | CURRENT | 1993-03-08 | Liquidation | |
OLAER GROUP LIMITED | Director | 2012-07-02 | CURRENT | 2005-08-01 | Active | |
OLAER LIMITED | Director | 2012-07-02 | CURRENT | 2005-08-01 | Active | |
OLAER INTERNATIONAL LIMITED | Director | 2012-07-02 | CURRENT | 2007-07-03 | Active | |
OLAER HOLDINGS LIMITED | Director | 2012-07-02 | CURRENT | 2005-08-01 | Active | |
PARKER HANNIFIN LIMITED | Director | 2011-11-28 | CURRENT | 2011-04-07 | Active | |
PARKER HANNIFIN MANUFACTURING (UK) LIMITED | Director | 2011-11-28 | CURRENT | 1998-02-03 | Active | |
PARKER HANNIFIN MANUFACTURING LIMITED | Director | 2011-11-28 | CURRENT | 2003-06-20 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
REGISTERED OFFICE CHANGED ON 18/01/22 FROM Saltire Court 20 Castle Terrace Edinburgh EH1 2EG | ||
AD01 | REGISTERED OFFICE CHANGED ON 18/01/22 FROM Saltire Court 20 Castle Terrace Edinburgh EH1 2EG | |
CH01 | Director's details changed for Mr Graham Mark Ellinor on 2018-05-27 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM MARK ELLINOR on 2017-03-20 | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/2017 FROM 3-5 MELVILLE STREET EDINBURGH EH3 7PE | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/2017 FROM 3-5 MELVILLE STREET EDINBURGH EH3 7PE | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
RES13 | Resolutions passed:
| |
RES13 | CAPITALISE THE SUM OF £415,000 BEING THE SUM NOW STANDING TO THE CREDIT OF THE COMPANY'S CAPITAL REDEMPTION RESERVE AND THAT ACCORDINGLY SUCH SUM BE APPROPRIATED AS CAPITAL AMONGST THE MEMBERS WHO WOULD HAVE BEEN ENTITLED THERETO 18/05/2016 | |
RES04 | NC INC ALREADY ADJUSTED 18/05/2016 | |
SH20 | Statement by Directors | |
LATEST SOC | 20/05/16 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2016-05-20 GBP 1.00 | |
CAP-SS | Solvency Statement dated 18/05/16 | |
RES06 | Resolutions passed:
| |
RES10 | Resolutions passed:Resolution of allotment of securitiesResolution of increasing authorised share capitalCapitalise the sum of £415,000 being the sum now standing to the credit of the company's capital redemption reserve and that accordingly such sum ... | |
SH01 | 18/05/16 STATEMENT OF CAPITAL GBP 932475 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 517475 | |
AR01 | 27/07/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM MARK ELLINOR on 2015-09-01 | |
CH01 | Director's details changed for Mr Graham Mark Ellinor on 2015-09-01 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
AP03 | Appointment of Mr Graham Mark Ellinor as company secretary on 2014-09-08 | |
TM02 | Termination of appointment of John Dominic O'reilly on 2014-08-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DOMINIC O'REILLY | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 517475 | |
AR01 | 27/07/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/14 FROM 6Th Floor 141 Bothwell Street Glasgow G2 7EQ Scotland | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 27/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 27/07/12 FULL LIST | |
MISC | SECTION 519 | |
AP01 | DIRECTOR APPOINTED JAMES ALAN DAVID ELSEY | |
AP03 | SECRETARY APPOINTED JOHN DOMINIC O'REILLY | |
AP01 | DIRECTOR APPOINTED GRAHAM MARK ELLINOR | |
AP01 | DIRECTOR APPOINTED MR JOHN DOMINIC O'REILLY | |
AA01 | CURREXT FROM 31/12/2012 TO 30/06/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL BLENKINSOP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLENKINSOP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS HUGHES | |
RP04 | SECOND FILING WITH MUD 27/07/11 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 27/07/10 FOR FORM AR01 | |
AR01 | 27/07/09 FULL LIST AMEND | |
AR01 | 27/07/08 FULL LIST AMEND | |
AR01 | 27/07/07 FULL LIST AMEND | |
ANNOTATION | Clarification | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 27/07/11 FULL LIST | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2010 FROM, KINTYRE HOUSE, 209 WEST GEORGE STREET, GLASGOW, G2 2LW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 27/07/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS | |
RES01 | ADOPT ARTICLES 28/01/2009 | |
RES13 | SECTION 175 28/01/2009 | |
363a | RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
173 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES16 | REDEMPTION OF SHARES 02/09/05 | |
RES13 | BUY BACK AGREEMENT 02/09/05 | |
363s | RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS |
Appointmen | 2021-11-10 |
Appointmen | 2021-03-12 |
Notices to | 2017-04-07 |
Appointmen | 2017-04-07 |
Resolution | 2017-04-07 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AS SECURITY TRUSTEE | |
FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AS SECURITY TRUSTEE | |
FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | LLOYDS BANK PLC | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | EXPAMET INTERNATIONAL 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 FAWCETT CHRISTIE INTERNATIONAL LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as FAWCETT CHRISTIE INTERNATIONAL LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | FAWCETT CHRISTIE INTERNATIONAL LIMITED | Event Date | 2021-11-10 |
Company Number: SC012483 Name of Company: FAWCETT CHRISTIE INTERNATIONAL LIMITED Previous Name of Company: Olaer Industries Limited (until 11/03/2002), Expamet Industries Limited (until 13/08/2001), M… | |||
Initiating party | Event Type | Appointmen | |
Defending party | FAWCETT CHRISTIE INTERNATIONAL LIMITED | Event Date | 2021-03-12 |
Company Number: SC012483 Name of Company: FAWCETT CHRISTIE INTERNATIONAL LIMITED Previous Name of Company: Olaer Industries Limited (until 11/03/2002), Expamet Industries Limited (until 13/08/2001), M… | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | FAWCETT CHRISTIE INTERNATIONAL LIMITED | Event Date | 2017-03-27 |
Notice is hereby given that written resolutions were passed by the members of the Company on 27 March 2017 placing the Company into Members' Voluntary Liquidation (solvent liquidation) and appointing John Milsom and Mark Orton of KPMG LLP as Joint Liquidators. Notice is also hereby given , pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 2 August 2017 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL. Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 10 May 2017. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company are able to pay all their known liabilities in full. Dated: 6 April 2017 Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 27 March 2017 . Further information about this case is available from Maria French at the offices of KPMG LLP on 020 7694 1757 or at maria.french2@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FAWCETT CHRISTIE INTERNATIONAL LIMITED | Event Date | 2017-03-27 |
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about this case is available from Maria French at the offices of KPMG LLP on 020 7694 1757 or at maria.french2@kpmg.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FAWCETT CHRISTIE INTERNATIONAL LIMITED | Event Date | 2017-03-27 |
Pursuant to chapter 2 of Part 13 of the Companies Act 2006, the following written resolutions were passed on 27 March 2017. Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That John Milson and Mark Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 27 March 2017 . Further information about this case is available from Maria French at the offices of KPMG LLP on 020 7694 1757 or at maria.french2@kpmg.co.uk. Graham Ellinor , Director : | |||
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. |