Dissolved 2016-12-05
Company Information for IHUB UK LIMITED
139 FOUNTAINBRIDGE, EDINBURGH, EH3,
|
Company Registration Number
SC213090
Private Limited Company
Dissolved Dissolved 2016-12-05 |
Company Name | ||
---|---|---|
IHUB UK LIMITED | ||
Legal Registered Office | ||
139 FOUNTAINBRIDGE EDINBURGH | ||
Previous Names | ||
|
Company Number | SC213090 | |
---|---|---|
Date formed | 2000-11-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-12-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 17:12:37 |
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 |
---|---|---|
HARDIE CALDWELL SECRETARIES LIMITED |
||
STEPHEN EDWARD DAY |
||
EDWARD ORR |
||
PAUL HALLER PORTZ |
||
NADEEM RAHMAN |
||
MIKE WEBB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL JAMES BAMFIELD STEWART-ROBERTS |
Director | ||
GRAHAM DIRECTORS LIMITED |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WSE SWALLOWFIELD ROAD LIMITED | Company Secretary | 2018-05-01 | CURRENT | 2013-05-10 | Active | |
WSE WEST HOLCOMBE LIMITED | Company Secretary | 2018-05-01 | CURRENT | 2013-05-10 | Active | |
WSE AFON LLAN LIMITED | Company Secretary | 2018-05-01 | CURRENT | 2013-05-10 | Active | |
WSE BLACKBERRY LANE LIMITED | Company Secretary | 2018-05-01 | CURRENT | 2013-05-10 | Active | |
WSE ARBORFIELD LIMITED | Company Secretary | 2018-05-01 | CURRENT | 2014-06-02 | Active | |
WSE DALE ROAD LIMITED | Company Secretary | 2018-05-01 | CURRENT | 2014-06-03 | Active | |
WESSEX SOLAR POWER LIMITED | Company Secretary | 2018-05-01 | CURRENT | 2015-05-22 | Active | |
TURNALT HYDRO LIMITED | Company Secretary | 2015-10-07 | CURRENT | 2015-10-07 | Active | |
PAULAMAR COMPANY LIMITED | Company Secretary | 2014-05-12 | CURRENT | 1997-04-24 | Active | |
WPM (SCOTLAND) LIMITED | Company Secretary | 2012-05-18 | CURRENT | 2010-10-08 | Active | |
LILLIARD PUBLISHING LTD. | Company Secretary | 2009-04-06 | CURRENT | 2009-04-06 | Active - Proposal to Strike off | |
CALBARRIE (GLASGOW) LIMITED | Company Secretary | 2008-02-20 | CURRENT | 2008-02-20 | Active | |
LILLIARD ASSOCIATES LTD | Company Secretary | 2007-07-11 | CURRENT | 2006-06-09 | Active - Proposal to Strike off | |
CPA (SCOTLAND) LIMITED | Company Secretary | 2007-03-20 | CURRENT | 2007-03-20 | Active | |
COMMISSIONING & INSTALLATION SERVICES LIMITED | Company Secretary | 2005-01-24 | CURRENT | 2005-01-24 | Active | |
PEKINO LIMITED | Company Secretary | 2005-01-11 | CURRENT | 2004-08-18 | Active | |
HOLTER MONITORING SERVICE LIMITED | Company Secretary | 2004-12-15 | CURRENT | 2004-12-15 | Active - Proposal to Strike off | |
GBM (SCOTLAND) LIMITED | Company Secretary | 2004-02-09 | CURRENT | 2004-02-09 | Active - Proposal to Strike off | |
STAND ALONE POWER LIMITED | Company Secretary | 2003-02-13 | CURRENT | 2003-02-13 | Dissolved 2015-07-24 | |
WEST 5 (CONCEPTS) LIMITED | Company Secretary | 2002-04-17 | CURRENT | 2002-04-11 | Active - Proposal to Strike off | |
WITNEY LETTINGS LIMITED | Director | 2010-09-10 | CURRENT | 2010-09-10 | Dissolved 2014-11-18 | |
SHIMMER TELECOM LIMITED | Director | 2015-04-10 | CURRENT | 2002-10-31 | Liquidation | |
EDCO CAPITAL UK LIMITED | Director | 2015-04-02 | CURRENT | 2002-07-15 | Active | |
IHUB 2 LIMITED | Director | 2018-03-20 | CURRENT | 2015-06-06 | Liquidation | |
SHIMMER TELECOM LIMITED | Director | 2017-12-21 | CURRENT | 2002-10-31 | Liquidation | |
BLENHEIM COMMUNICATIONS LTD | Director | 2015-03-23 | CURRENT | 2015-03-23 | Liquidation | |
GLOBAL FAMILY CAPITAL LIMITED | Director | 2015-01-05 | CURRENT | 2014-03-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.25B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.18B(Scot) | NOTICE OF RESULT OF MEETING CREDITORS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/2015 FROM C/O HARDIE CALDWELL LLP CITYPOINT 2 25 TYNDRUM STREET GLASGOW G4 0JY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2130900001 | |
SH01 | 22/02/14 STATEMENT OF CAPITAL GBP 86361 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL STEWART-ROBERTS | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 86361 | |
AR01 | 16/11/14 FULL LIST | |
RES13 | DIRECTORS HEREBY GIVEN GENERAL AUTHORITY TO AUTHORISE MATTERS BY SECTION 175 OF THE 2006 ACT 22/02/2014 | |
RES01 | ALTER ARTICLES 22/02/2014 | |
AP01 | DIRECTOR APPOINTED MR PAUL PORTZ | |
AP01 | DIRECTOR APPOINTED MR STEPHEN EDWARD DAY | |
AP01 | DIRECTOR APPOINTED MR DANIEL JAMES BAMFIELD STEWART-ROBERTS | |
AP01 | DIRECTOR APPOINTED MR NADEEM RAHMAN | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 6360 | |
AR01 | 16/11/13 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARDIE CALDWELL SECRETARIES LIMITED / 01/08/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/2013 FROM 3 STEWART STREET MILNGAVIE GLASGOW G62 6BW | |
AR01 | 16/11/12 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAHAM SECRETARIES LIMITED / 02/08/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AR01 | 16/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MIKE WEBB / 03/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ORR / 03/12/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAHAM SECRETARIES LIMITED / 03/12/2009 | |
88(2) | AD 24/04/09-29/05/09 GBP SI 25000@0.01=250 GBP IC 5160/5410 | |
88(2) | AD 27/03/09 GBP SI 12000@0.01=120 GBP IC 4740/4860 | |
88(2) | AD 26/06/09-31/07/09 GBP SI 30000@0.01=300 GBP IC 4860/5160 | |
88(2) | CAPITALS NOT ROLLED UP | |
88(2) | AD 04/12/08-09/02/09 GBP SI 50000@0.01=500 GBP IC 4240/4740 | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
88(2) | AD 07/03/08 GBP SI 15000@0.01=150 GBP IC 4290/4440 | |
88(2) | AD 01/02/08-09/05/08 GBP SI 95000@0.01=950 GBP IC 3340/4290 | |
88(2) | AD 16/01/08 GBP SI 25000@0.01=250 GBP IC 3090/3340 | |
88(2)R | AD 07/09/07--------- £ SI 70000@.01 | |
88(2)R | AD 19/04/07--------- £ SI 70000@.01 | |
363a | RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS | |
122 | S-DIV 10/05/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 19/12/06 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 3000/8000 19/12/0 | |
122 | S-DIV 10/05/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/12/06 | |
CERTNM | COMPANY NAME CHANGED BRAIDBURN LIMITED CERTIFICATE ISSUED ON 19/01/07 | |
123 | NC INC ALREADY ADJUSTED 19/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES04 | £ NC 3000/3500 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 07/11/06 | |
RES13 | BONUS ISSUE 07/11/06 | |
RES04 | £ NC 150/3000 07/11/0 | |
363a | RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/10/01 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
123 | £ NC 100/150 01/12/00 | |
SRES04 | NC INC ALREADY ADJUSTED 01/12/00 | |
287 | REGISTERED OFFICE CHANGED ON 01/12/00 FROM: SCOTTS COMPANY FORMATIONS 5 LOGIE MILL EDINBURGH MIDLOTHIAN EH7 4HH | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-05 |
Appointment of Liquidators | 2015-09-29 |
Notice of Intended Dividends | 2015-09-29 |
Meetings of Creditors | 2015-08-07 |
Appointment of Administrators | 2015-07-21 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2015-07-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
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 IHUB UK LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Waverley Borough Council | |
|
Supplies and Services |
Waverley Borough Council | |
|
Supplies and Services |
Waverley Borough Council | |
|
Supplies and Services |
Waverley Borough Council | |
|
Supplies and Services |
Waverley Borough Council | |
|
Supplies and Services |
Waverley Borough Council | |
|
Supplies and Services |
Waverley Borough Council | |
|
Supplies and Services |
Waverley Borough Council | |
|
Supplies and Services |
Waverley Borough Council | |
|
Supplies and Services |
Waverley Borough Council | |
|
Supplies and Services |
Waverley Borough Council | |
|
Supplies and Services |
Waverley Borough Council | |
|
Supplies and Services |
Waverley Borough Council | |
|
Telephones - general |
Waverley Borough Council | |
|
Telephones - general |
Waverley Borough Council | |
|
Telephones - general |
Waverley Borough Council | |
|
Supplies and Services |
Waverley Borough Council | |
|
Supplies and Services |
Waverley Borough Council | |
|
Supplies and Services |
Waverley Borough Council | |
|
Supplies and Services |
Waverley Borough Council | |
|
Telephones - general |
Waverley Borough Council | |
|
Supplies and Services |
Waverley Borough Council | |
|
Supplies and Services |
Waverley Borough Council | |
|
Supplies and Services |
Waverley Borough Council | |
|
Supplies and Services |
Waverley Borough Council | |
|
Supplies and Services |
Waverley Borough Council | |
|
Telephones - general |
Waverley Borough Council | |
|
Supplies and Services |
Waverley Borough Council | |
|
Supplies and Services |
Waverley Borough Council | |
|
Supplies and Services |
Waverley Borough Council | |
|
Supplies and Services |
Waverley Borough Council | |
|
Supplies and Services |
Waverley Borough Council | |
|
Supplies and Services |
Waverley Borough Council | |
|
Supplies and Services |
Waverley Borough Council | |
|
Supplies and Services |
Waverley Borough Council | |
|
Supplies and Services |
Waverley Borough Council | |
|
Supplies and Services |
Waverley Borough Council | |
|
Supplies and Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | IHUB UK LIMITED | Event Date | 2016-06-30 |
Gerald Maurice Krasner and Kenneth Wilson Pattullo (IP Nos. 5532 and 8368) both of Begbies Traynor (Central) LLP of 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG were appointed as Joint Liquidators of the Company on 1 September 2015. Pursuant to Section 106 of the Insolvency Act 1986 final meetings of the members and creditors of the above named Company will be held at Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG, on 31 August 2016 at 10.30 am and 10.45 am respectively, for the purpose of having an account of the winding up laid before them showing the manner in which the winding up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Please note that the Joint Liquidators and their staff will accept receipt of completed proxy forms by email. Submission of proxy forms by email should be sent to Newcastle.Proxies@begbies-traynor.com In order to be entitled to vote at the meetings, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG no later than 12 noon on the business day before the meetings. Further details contact: The Joint Liquidators, Tel: 0191 2699820. Alternative contact: Shaun Hudson, Email: Shaun.Hudson@begbies-traynor.com or Tel: 0191 2699820. Gerald M Krasner , Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | IHUB UK LIMITED | Event Date | 2015-09-01 |
Gerald Maurice Krasner , of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG and Kenneth Wilson Pattullo , of Begbies Traynor (Central) LLP , Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG . : Any person who requires further information may contact the Joint Liquidators by telephone on 0191 269 9820. Alternatively enquiries can be made to Shaun Hudson by e-mail at Shaun.Hudson@begbies-traynor.com or by telephone on 0191 269 9820. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | IHUB UK LIMITED | Event Date | 2015-09-01 |
In the The Court of Session case number 670 Principal Trading Address: (Formerly) York House, 68-70 London Road, Newbury, RG14 1LA Gerald Maurice Krasner (IP No. 005532) of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG and Kenneth Wilson Pattullo (IP No. 008368) of Begbies Traynor (Central) LLP, Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG were appointed as Joint Liquidators of the Company on 1 September 2015. The Joint Liquidators intend to declare a First dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before the 1 January 2016 (the last date for proving) to send their proofs of debt to the joint liquidators, at Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG and if so requested to provide such further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary. Any person who requires further information may contact the Joint Liquidators by telephone on 0191 269 9820. Alternatively enquiries can be made to Shaun Hudson by e-mail at Shaun.Hudson@begbies-traynor.com or by telephone on 0191 269 9820. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | IHUB UK LIMITED | Event Date | 2015-08-03 |
In the The Court of Session case number 670 Notice is hereby given that Gerald Maurice Krasner (IP No 005532 ), of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG and Kenneth Wilson Pattullo (IP No 008368 ), of Begbies Traynor (Central) LLP , Finlay House, 10-14 Nile Street, Glasgow, G1 2PP were appointed as Joint Administrators of the Company on 30 June 2015. An initial meeting of creditors of the above Company is to be held at Global Family Capital, 36 Park Street, Mayfair, London, W1K 2JF on 21 August 2015 at 11.00 am. The meeting is being convened by the Joint Administrators pursuant to Paragraph 51 of Schedule B1 to the Insolvency Act 1986. The purpose of the meeting is to consider the Joint Administrators Statement of Proposals and, if creditors think fit, to establish a creditors committee. If no creditors committee is formed at this meeting resolutions may be taken at the meeting that unpaid pre-Administration costs be paid as an expense of the Administration and also to fix the basis of the Joint Administrators remuneration. Any creditor entitled to attend and vote at the meeting is entitled to do so either in person or by proxy. If you cannot attend and wish to be represented, a completed proxy form must be lodged with the Joint Administrators at their address above by the date of the meeting. Pursuant to Rule 2.26C of the Insolvency (Scotland) Rules 1986, in order to be entitled to vote at the meeting, creditors must lodge details of their claim in writing with the Joint Administrators before the meeting at Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG or at the meeting. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. Any person who requires further information may contact the Joint Administrator by telephone on 0191 2699820. Alternatively enquiries can be made to Gillian Sayburn by email at gillian.sayburn@begbies.traynor.com or by telephone on 0191 2699820. | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | IHUB UK LIMITED | Event Date | 2015-07-07 |
On 30 June 2015, the above-named company entered administration. We, Nadeem Rahman , Stephen Edward Day and Paul Haller Portz , all c/o Hardie Caldwell LLP, Citypoint 2, 25 Tyndrum Street, Glasgow, G4 0JY and Edward Orr of 33 Gloucester Walk London, W8 4HY were directors of the above-named company on the day it entered administration. We hereby give notice that we are acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of the carrying on of the whole or substantially the whole of the business of the above named company under the following name: iHub 2 Limited | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | IHUB UK LIMITED | Event Date | 2015-06-30 |
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 by notice of appointment lodged in The Court of Session, Parliament House, Parliament Square, Edinburgh EH1 1RQ Gerald Maurice Krasner (IP No 005532 ), of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG and Kenneth Wilson Pattullo (IP No 008368 ), of Begbies Traynor (Central) LLP , Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP Further details contact: Gillian Sayburn, email: Gillian.sayburn@begbies-traynor.com, Tel: 0191 2699820 : | |||
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. |