Company Information for WILLIS FABER & DUMAS LIMITED
30 FINSBURY SQUARE, LONDON, EC2P 2YU,
|
Company Registration Number
00162296
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
WILLIS FABER & DUMAS LIMITED | ||
Legal Registered Office | ||
30 FINSBURY SQUARE LONDON EC2P 2YU Other companies in EC3M | ||
Previous Names | ||
|
Company Number | 00162296 | |
---|---|---|
Company ID Number | 00162296 | |
Date formed | 1920-01-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 01/05/2016 | |
Return next due | 29/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-11-05 06:21:13 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WILLIS FABER & DUMAS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JOHN CHERRY |
||
ROSEMARY HAZEL HAMMOND-WEST |
||
WILLIS CORPORATE DIRECTOR SERVICES LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OLIVER HEW WALLINGER GOODINGE |
Director | ||
ALISTAIR CHARLES PEEL |
Company Secretary | ||
STEPHEN EDWARD WOOD |
Director | ||
WILLIS CORPORATE SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
SHAUN KEVIN BRYANT |
Company Secretary | ||
SHAUN KEVIN BRYANT |
Director | ||
MICHAEL PATRICK CHITTY |
Director | ||
TRACY MARINA WARREN |
Company Secretary | ||
TRACY MARINA WARREN |
Director | ||
PETER ROGER STEVENS |
Director | ||
HELEN MARY STAVELEY GOUGH |
Director | ||
GILES SEBASTIAN CLARK |
Company Secretary | ||
JOHN VERNON HARRY ROBINS |
Director | ||
LEO MURPHY |
Company Secretary | ||
STUART GORDON COLLINGS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRINITY PROCESSING SERVICES LIMITED | Director | 2017-03-22 | CURRENT | 1978-12-08 | Active | |
WILLIS CORROON NOMINEES LIMITED | Director | 2016-01-29 | CURRENT | 1966-12-14 | Active | |
WILLIS FABER UNDERWRITING AGENCIES LIMITED | Director | 2016-01-29 | CURRENT | 1977-03-29 | Active | |
RICHARDSON HOSKEN HOLDINGS LIMITED | Director | 2016-01-29 | CURRENT | 1980-12-30 | Liquidation | |
JOHNSON, PUDDIFOOT & LAST LIMITED | Director | 2016-01-29 | CURRENT | 1973-09-27 | Liquidation | |
OPUS HOLDINGS LIMITED | Director | 2016-01-29 | CURRENT | 1998-09-02 | Liquidation | |
WILLIS UK LIMITED | Director | 2018-08-17 | CURRENT | 1920-03-01 | Liquidation | |
WILLIS JAPAN LIMITED | Director | 2018-08-17 | CURRENT | 1983-01-05 | Active | |
JOHNSON, PUDDIFOOT & LAST LIMITED | Director | 2018-08-17 | CURRENT | 1973-09-27 | Liquidation | |
OPUS HOLDINGS LIMITED | Director | 2018-08-17 | CURRENT | 1998-09-02 | Liquidation | |
WILLIS CORROON LICENSING LIMITED | Director | 2016-01-29 | CURRENT | 1996-11-29 | Active | |
WILLIS CORROON (FR) LIMITED | Director | 2016-01-29 | CURRENT | 1937-07-19 | Active | |
WILLIS CORROON FINANCIAL PLANNING LIMITED | Director | 2016-01-29 | CURRENT | 1985-01-15 | Active | |
HILB ROGAL & HOBBS UK HOLDINGS LIMITED | Director | 2016-01-29 | CURRENT | 2006-12-05 | Liquidation | |
WILLIS GS UK LIMITED | Director | 2015-10-14 | CURRENT | 2015-10-07 | Active | |
WILLIS GS UK HOLDINGS LIMITED | Director | 2015-10-14 | CURRENT | 2015-10-07 | Active | |
WILLIS FABER (UNDERWRITING MANAGEMENT) LIMITED | Director | 2014-04-15 | CURRENT | 1972-07-12 | Dissolved 2016-03-16 | |
WILLIS GROUP SERVICES LIMITED | Director | 2011-11-17 | CURRENT | 1979-10-01 | Active | |
GLENCAIRN GROUP LIMITED | Director | 2011-10-27 | CURRENT | 2002-12-05 | Liquidation | |
DEVONPORT UNDERWRITING AGENCY LIMITED | Director | 2010-09-08 | CURRENT | 1982-03-01 | Dissolved 2016-03-16 | |
FABER & DUMAS LIMITED | Director | 2010-09-08 | CURRENT | 2007-06-08 | Dissolved 2016-03-16 | |
GOODHALE LIMITED | Director | 2010-09-08 | CURRENT | 1971-12-22 | Dissolved 2016-03-16 | |
HRH (LONDON) LIMITED | Director | 2010-09-08 | CURRENT | 1991-03-28 | Dissolved 2016-03-16 | |
K. EVANS & ASSOCIATES LIMITED | Director | 2010-09-08 | CURRENT | 2004-08-19 | Dissolved 2016-03-16 | |
LEES PRESTON FAIRY (HOLDINGS) LIMITED | Director | 2010-09-08 | CURRENT | 1989-07-07 | Dissolved 2016-03-16 | |
MATTHEWS WRIGHTSON & CO. LIMITED | Director | 2010-09-08 | CURRENT | 1950-04-04 | Dissolved 2016-03-16 | |
N.I.B. (UK) LIMITED | Director | 2010-09-08 | CURRENT | 1989-08-10 | Dissolved 2016-03-16 | |
OAKLEY HOLDINGS LIMITED | Director | 2010-09-08 | CURRENT | 1994-11-02 | Dissolved 2016-03-16 | |
OPUS INSURANCE SERVICES LIMITED | Director | 2010-09-08 | CURRENT | 1998-09-16 | Dissolved 2016-03-16 | |
OPUS LONDON MARKET LIMITED | Director | 2010-09-08 | CURRENT | 1998-09-17 | Dissolved 2016-03-16 | |
RCCM LIMITED | Director | 2010-09-08 | CURRENT | 1957-08-09 | Dissolved 2016-03-16 | |
RICHARD OLIVER INTERNATIONAL LIMITED | Director | 2010-09-08 | CURRENT | 1976-07-09 | Dissolved 2016-03-16 | |
STEWART WRIGHTSON (REGIONAL OFFICES) LIMITED | Director | 2010-09-08 | CURRENT | 1965-04-28 | Dissolved 2016-03-16 | |
STEWART WRIGHTSON INTERNATIONAL GROUP LIMITED | Director | 2010-09-08 | CURRENT | 1950-04-04 | Dissolved 2016-03-16 | |
VEAGIS LIMITED | Director | 2010-09-08 | CURRENT | 1979-11-26 | Dissolved 2016-03-16 | |
W.I.R.E. LIMITED | Director | 2010-09-08 | CURRENT | 1994-04-26 | Dissolved 2016-03-16 | |
W.I.R.E. RISK INFORMATION LIMITED | Director | 2010-09-08 | CURRENT | 1997-05-27 | Dissolved 2016-03-17 | |
WILLIS ASIA PACIFIC LIMITED | Director | 2010-09-08 | CURRENT | 1974-08-01 | Dissolved 2016-03-16 | |
WILLIS CONSULTING LIMITED | Director | 2010-09-08 | CURRENT | 1998-04-03 | Dissolved 2016-03-16 | |
WILLIS FABER UK GROUP LIMITED | Director | 2010-09-08 | CURRENT | 1977-10-28 | Dissolved 2016-03-17 | |
WILLIS FINANCE LIMITED | Director | 2010-09-08 | CURRENT | 2006-06-07 | Dissolved 2016-03-16 | |
WILLIS FINANCIAL LIMITED | Director | 2010-09-08 | CURRENT | 2006-06-07 | Dissolved 2016-03-16 | |
WILLIS OVERSEAS BROKERS LIMITED | Director | 2010-09-08 | CURRENT | 1985-01-10 | Dissolved 2016-03-17 | |
WILLIS OVERSEAS LIMITED | Director | 2010-09-08 | CURRENT | 1992-05-22 | Dissolved 2016-03-16 | |
MCGUIRE INSURANCES LIMITED | Director | 2010-09-08 | CURRENT | 1960-07-08 | Dissolved 2016-03-21 | |
GLENCAIRN UK HOLDINGS LIMITED | Director | 2010-09-08 | CURRENT | 1992-09-16 | Liquidation | |
WILLIS CORROON LICENSING LIMITED | Director | 2010-09-08 | CURRENT | 1996-11-29 | Active | |
WILLIS UK INVESTMENTS | Director | 2010-09-08 | CURRENT | 2004-06-07 | Liquidation | |
COYLE HAMILTON HOLDINGS (UK) LIMITED | Director | 2010-09-08 | CURRENT | 1992-03-26 | Liquidation | |
ACAPPELLA CAPITAL LIMITED | Director | 2010-09-08 | CURRENT | 2001-07-24 | Active - Proposal to Strike off | |
TRINITY PROCESSING SERVICES LIMITED | Director | 2010-09-08 | CURRENT | 1978-12-08 | Active | |
WILLIS UK LIMITED | Director | 2010-09-08 | CURRENT | 1920-03-01 | Liquidation | |
WILLIS CORROON (FR) LIMITED | Director | 2010-09-08 | CURRENT | 1937-07-19 | Active | |
WILLIS JAPAN LIMITED | Director | 2010-09-08 | CURRENT | 1983-01-05 | Active | |
WILLIS FABER UNDERWRITING SERVICES LIMITED | Director | 2010-09-08 | CURRENT | 1951-04-10 | Active | |
WILLIS CORROON NOMINEES LIMITED | Director | 2010-09-08 | CURRENT | 1966-12-14 | Active | |
WILLIS FABER UNDERWRITING AGENCIES LIMITED | Director | 2010-09-08 | CURRENT | 1977-03-29 | Active | |
RICHARDSON HOSKEN HOLDINGS LIMITED | Director | 2010-09-08 | CURRENT | 1980-12-30 | Liquidation | |
JOHNSON, PUDDIFOOT & LAST LIMITED | Director | 2010-09-08 | CURRENT | 1973-09-27 | Liquidation | |
COYLE HAMILTON INSURANCE BROKERS LIMITED | Director | 2010-09-08 | CURRENT | 1976-11-08 | Liquidation | |
OPUS HOLDINGS LIMITED | Director | 2010-09-08 | CURRENT | 1998-09-02 | Liquidation | |
ACAPPELLA SYNDICATE MANAGEMENT LIMITED | Director | 2010-09-08 | CURRENT | 2001-07-24 | Active - Proposal to Strike off | |
WILLIS OVERSEAS INVESTMENTS LIMITED | Director | 2010-07-01 | CURRENT | 1997-08-22 | Active | |
FRIARS STREET TRUSTEES LIMITED | Director | 2010-06-02 | CURRENT | 1978-03-31 | Active | |
WILLIS FABER LIMITED | Director | 2010-03-18 | CURRENT | 1978-09-01 | Active |
Date | Document Type | Document Description |
---|---|---|
AP01 | DIRECTOR APPOINTED MRS ROSEMARY HAZEL HAMMOND-WEST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER GOODINGE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER HEW WALLINGER GOODINGE / 11/06/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 1000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER HEW WALLINGER GOODINGE / 09/07/2016 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALISTAIR PEEL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
AR01 | 01/05/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED DR MICHAEL JOHN CHERRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOOD | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 01/05/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 01/05/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
RES13 | DIRECTOR AUTHORISATION 25/06/2013 | |
RES01 | ADOPT ARTICLES 25/06/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 01/05/13 FULL LIST | |
AP03 | SECRETARY APPOINTED ALISTAIR CHARLES PEEL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILLIS CORPORATE SECRETARIAL SERVICES LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 01/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED OLIVER HEW WALLINGER GOODINGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 01/05/11 FULL LIST | |
AP02 | CORPORATE DIRECTOR APPOINTED WILLIS CORPORATE DIRECTOR SERVICES LIMITED | |
AP04 | CORPORATE SECRETARY APPOINTED WILLIS CORPORATE SECRETARIAL SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN BRYANT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHAUN BRYANT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 01/05/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED STEPHEN WOOD | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL CHITTY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/03/2008 FROM TEN TRINITY SQUARE LONDON EC3P 3AX | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
CERTNM | COMPANY NAME CHANGED WILLIS FABER PROPERTY HOLDINGS L IMITED CERTIFICATE ISSUED ON 27/11/00 | |
244 | DELIVERY EXT'D 3 MTH 31/12/99 | |
363a | RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
SRES07 | FINANCIAL ASSISTANCE - SHARES ACQUISITION 10/11/98 | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
ORES13 | GUARANTEE APPROVAL 28/10/98 | |
SRES01 | ADOPT MEM AND ARTS 28/10/98 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
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 WILLIS FABER & DUMAS LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as WILLIS FABER & DUMAS LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | WILLIS FABER & DUMAS LIMITED | Event Date | 2018-09-25 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 25 September 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Rosemary Hammond-West, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | WILLIS FABER & DUMAS LIMITED | Event Date | 2018-09-25 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 25 September 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Rosemary Hammond-West, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | WILLIS FABER & DUMAS LIMITED | Event Date | 2018-09-25 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 25 September 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Rosemary Hammond-West, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | WILLIS FABER & DUMAS LIMITED | Event Date | 2018-09-25 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 25 September 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Rosemary Hammond-West, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | WILLIS FABER & DUMAS LIMITED | Event Date | 2018-09-25 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 25 September 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Rosemary Hammond-West, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | WILLIS FABER & DUMAS LIMITED | Event Date | 2018-09-25 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 25 September 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Rosemary Hammond-West, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | WILLIS FABER & DUMAS LIMITED | Event Date | 2018-09-25 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 25 September 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Rosemary Hammond-West, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | WILLIS FABER & DUMAS LIMITED | Event Date | 2018-09-25 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 25 September 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Rosemary Hammond-West, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | WILLIS FABER & DUMAS LIMITED | Event Date | 2018-09-25 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 25 September 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Rosemary Hammond-West, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | WILLIS FABER & DUMAS LIMITED | Event Date | 2018-09-25 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 25 September 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Rosemary Hammond-West, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | WILLIS FABER & DUMAS LIMITED | Event Date | 2018-09-25 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 25 September 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Rosemary Hammond-West, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | WILLIS FABER & DUMAS LIMITED | Event Date | 2018-09-25 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 25 September 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Rosemary Hammond-West, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | WILLIS FABER & DUMAS LIMITED | Event Date | 2018-09-25 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 25 September 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Rosemary Hammond-West, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | WILLIS FABER & DUMAS LIMITED | Event Date | 2018-09-25 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 25 September 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Rosemary Hammond-West, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | WILLIS FABER & DUMAS LIMITED | Event Date | 2018-09-25 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 25 September 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Rosemary Hammond-West, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | WILLIS FABER & DUMAS LIMITED | Event Date | 2018-09-25 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 25 September 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Rosemary Hammond-West, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | WILLIS FABER & DUMAS LIMITED | Event Date | 2018-09-25 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 25 September 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Rosemary Hammond-West, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | WILLIS FABER & DUMAS LIMITED | Event Date | 2018-09-25 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 25 September 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Rosemary Hammond-West, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | WILLIS FABER & DUMAS LIMITED | Event Date | 2018-09-25 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 25 September 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Rosemary Hammond-West, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | WILLIS FABER & DUMAS LIMITED | Event Date | 2018-09-25 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 25 September 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Rosemary Hammond-West, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | WILLIS FABER & DUMAS LIMITED | Event Date | 2018-09-25 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 25 September 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Rosemary Hammond-West, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | WILLIS FABER & DUMAS LIMITED | Event Date | 2018-09-25 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 25 September 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Rosemary Hammond-West, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | WILLIS FABER & DUMAS LIMITED | Event Date | 2018-09-25 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 25 September 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Rosemary Hammond-West, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | WILLIS FABER & DUMAS LIMITED | Event Date | 2018-09-25 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 25 September 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Rosemary Hammond-West, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | WILLIS FABER & DUMAS LIMITED | Event Date | 2018-09-25 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 25 September 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Rosemary Hammond-West, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | WILLIS FABER & DUMAS LIMITED | Event Date | 2018-09-25 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 25 September 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Rosemary Hammond-West, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | WILLIS FABER & DUMAS LIMITED | Event Date | 2018-09-25 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 25 September 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Rosemary Hammond-West, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | WILLIS FABER & DUMAS LIMITED | Event Date | 2018-09-25 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 25 September 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Rosemary Hammond-West, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | WILLIS FABER & DUMAS LIMITED | Event Date | 2018-09-25 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 25 September 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Rosemary Hammond-West, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | WILLIS FABER & DUMAS LIMITED | Event Date | 2018-09-25 |
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | WILLIS FABER & DUMAS LIMITED | Event Date | 2018-09-25 |
Final Date For Submission: 30 November 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. 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 distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
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. |