Dissolved
Dissolved 2016-03-21
Company Information for LESLIE & GODWIN (U.K.) LIMITED
LONDON, EC2M 4PL,
|
Company Registration Number
00218509
Private Limited Company
Dissolved Dissolved 2016-03-21 |
Company Name | |
---|---|
LESLIE & GODWIN (U.K.) LIMITED | |
Legal Registered Office | |
LONDON EC2M 4PL Other companies in EC2M | |
Company Number | 00218509 | |
---|---|---|
Date formed | 1926-12-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-03-21 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-04-28 16:12:29 |
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 |
---|---|---|
COSEC 2000 LIMITED |
||
PHILIP LEIGHTON HANSON |
||
NICHOLAS JOHN HARDMAN |
||
PAUL ARTHUR HOGWOOD |
||
DAVID GEORGE LEDGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN DUDLEY GALE |
Director | ||
ANTHONY SIMON ECHALAZ ALLEN |
Director | ||
PAUL FRANCIS CLAYDEN |
Director | ||
YVONNE JANE FISHER |
Director | ||
EDWARD ROBERT CHARLES CRUTTWELL |
Director | ||
MICHAEL CONRAD HEAP |
Director | ||
JOHN PATRICK BEGLEY |
Director | ||
WILLIAM JOHN ORAM |
Director | ||
DUNCAN PATRICK NICHOLSON HOPE |
Director | ||
JOHN LAWRENCE HILL |
Director | ||
DAVID NEIL WALL |
Director | ||
MICHAEL GEORGE ABBOTT |
Director | ||
GRAHAM JACKSON |
Director | ||
JEREMY MICHAEL GEORGE CARY |
Director | ||
KEVIN MAHONY |
Director | ||
RODNEY TURNER WILLIAMSON |
Director | ||
PETER RICHARD HENRY FRIEND |
Director | ||
ALLAN CRAWFORD ADAMSON GRIBBEN |
Director | ||
PATRICIA MARGARET DAVIDSON |
Company Secretary | ||
ANTONY ANDREW MACPHERSON PINSENT |
Director | ||
JULIAN VICTOR FROW ROBERTS |
Director | ||
IVOR PIGRAM |
Company Secretary | ||
DEREK JOHN BRODRICK |
Director | ||
BRIAN GEORGE HAYDEN |
Director | ||
JOHN RAYMOND RANZETTA |
Director | ||
MICHAEL CHARLES HUGHESDON |
Director | ||
CHRISTOPHER JOHN NIELD ROBINSON |
Director | ||
HENRY BARREL PRENTIS |
Director | ||
MICHAEL WINSTON EVE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BENFIELD LIMITED | Company Secretary | 2009-03-31 | CURRENT | 1974-05-20 | Dissolved 2015-09-09 | |
BENFIELD GROUP LIMITED | Company Secretary | 2009-03-31 | CURRENT | 1973-03-20 | Dissolved 2016-03-21 | |
BENFIELD GREIG HOLDINGS LIMITED | Company Secretary | 2009-03-31 | CURRENT | 1991-12-16 | Dissolved 2017-04-03 | |
CRAWLEY WARREN GROUP LIMITED | Company Secretary | 2009-03-31 | CURRENT | 1975-01-07 | Dissolved 2016-10-26 | |
AON HOLDINGS LIMITED | Company Secretary | 2009-03-31 | CURRENT | 1988-06-06 | Active | |
AON SECURITIES LIMITED | Company Secretary | 2009-03-31 | CURRENT | 1997-02-13 | Active | |
DOVELAND SERVICES LIMITED | Company Secretary | 2009-03-31 | CURRENT | 1988-04-27 | Liquidation | |
AON INVESTMENTS EUROPE LIMITED | Company Secretary | 2009-03-31 | CURRENT | 1988-11-11 | Liquidation | |
E. W. BLANCH HOLDINGS LIMITED | Company Secretary | 2009-03-31 | CURRENT | 1989-02-09 | Liquidation | |
MCLAGAN (AON) LIMITED | Company Secretary | 2008-10-23 | CURRENT | 2008-10-23 | Active | |
AON UK HOLDINGS LIMITED | Company Secretary | 2008-09-12 | CURRENT | 2008-07-22 | Active | |
AON 2007 LIMITED | Company Secretary | 2007-05-09 | CURRENT | 2007-05-09 | Dissolved 2016-06-03 | |
AON UK GROUP LIMITED | Company Secretary | 2006-11-30 | CURRENT | 1989-06-26 | Active | |
AON HOLDINGS UK | Company Secretary | 2006-01-01 | CURRENT | 2001-08-09 | Dissolved 2016-10-25 | |
AON UK HOLDINGS INTERMEDIARIES LIMITED | Company Secretary | 2006-01-01 | CURRENT | 2001-08-09 | Active | |
BANKASSURE INSURANCE SERVICES LIMITED | Company Secretary | 2003-02-04 | CURRENT | 1933-02-04 | Liquidation | |
ALEXANDER & ALEXANDER SERVICES UK LIMITED | Company Secretary | 2003-01-28 | CURRENT | 1957-03-29 | Dissolved 2016-10-27 | |
AON RISK SERVICES UK LIMITED | Company Secretary | 2002-07-18 | CURRENT | 1953-11-30 | Liquidation | |
AON SIPP TRUSTEES LIMITED | Company Secretary | 2002-01-04 | CURRENT | 2002-01-04 | Dissolved 2016-03-21 | |
AON CONSULTING FINANCIAL SERVICES LIMITED | Company Secretary | 2001-03-30 | CURRENT | 1950-11-06 | Active | |
ALEXANDER STENHOUSE & PARTNERS LIMITED | Company Secretary | 2001-02-06 | CURRENT | 1945-09-14 | Dissolved 2016-02-19 | |
AON GLOBAL HOLDINGS INTERMEDIARIES LIMITED | Company Secretary | 2001-02-06 | CURRENT | 1961-04-04 | Active | |
INTERNATIONAL SPACE BROKERS EUROPE LIMITED | Company Secretary | 2001-02-06 | CURRENT | 1962-03-02 | Liquidation | |
BAIN HOGG GROUP LIMITED | Company Secretary | 2001-02-06 | CURRENT | 1969-12-19 | Liquidation | |
AON UK TRUSTEES LIMITED | Company Secretary | 2001-01-01 | CURRENT | 1999-11-22 | Active | |
AON FISCAL REPRESENTATIVES LIMITED | Company Secretary | 2000-01-21 | CURRENT | 1994-04-06 | Dissolved 2016-07-05 | |
SLE WORLDWIDE LIMITED | Company Secretary | 2000-01-05 | CURRENT | 1977-12-12 | Active | |
MINET CONSULTANCY SERVICES LIMITED | Company Secretary | 1999-05-17 | CURRENT | 1956-03-29 | Liquidation | |
MINET GROUP | Company Secretary | 1999-05-17 | CURRENT | 1959-09-24 | Active | |
NICHOLSON LESLIE INVESTMENTS LIMITED | Company Secretary | 1999-05-05 | CURRENT | 1987-03-10 | Dissolved 2016-10-26 | |
ALEXANDER CLAY | Company Secretary | 1999-05-05 | CURRENT | 1993-08-17 | Liquidation | |
AON ADJUDICATION SERVICES LIMITED | Company Secretary | 1999-05-05 | CURRENT | 1951-09-27 | Liquidation | |
AON 180412 LIMITED | Company Secretary | 1999-05-05 | CURRENT | 1963-01-01 | Liquidation | |
AON PENSION TRUSTEES LIMITED | Company Secretary | 1999-05-05 | CURRENT | 1979-01-22 | Active | |
AON TRUST CORPORATION LIMITED | Company Secretary | 1999-05-05 | CURRENT | 1992-01-08 | Active | |
AON CONSULTING LIMITED | Company Secretary | 1999-05-05 | CURRENT | 1995-11-16 | Active | |
JENNER FENTON SLADE LIMITED | Company Secretary | 1999-05-05 | CURRENT | 1980-04-28 | Liquidation | |
INTERNATIONAL SPACE BROKERS LIMITED | Company Secretary | 1999-04-23 | CURRENT | 1985-03-04 | Liquidation | |
ARTHUR J. GALLAGHER (UK) LIMITED | Director | 2018-06-04 | CURRENT | 1974-12-09 | Active | |
ALESCO RISK MANAGEMENT SERVICES LIMITED | Director | 2017-11-28 | CURRENT | 2008-02-29 | Active | |
BREADCROFT CONSULTING LIMITED | Director | 2016-05-05 | CURRENT | 2016-05-05 | Active - Proposal to Strike off | |
HEWITT BACON & WOODROW LIMITED | Director | 2014-04-28 | CURRENT | 1997-05-30 | Dissolved 2015-06-30 | |
ALEXANDER STENHOUSE & PARTNERS LIMITED | Director | 2014-04-28 | CURRENT | 1945-09-14 | Dissolved 2016-02-19 | |
HEWITT BACON & WOODROW INVESTMENT CONSULTING LIMITED | Director | 2014-03-18 | CURRENT | 1997-02-18 | Dissolved 2015-09-01 | |
BACON & WOODROW TRUSTEES LIMITED | Director | 2014-03-18 | CURRENT | 1978-10-18 | Dissolved 2015-09-01 | |
HEWITT ASSOCIATES OUTSOURCING SERVICES LIMITED | Director | 2014-03-18 | CURRENT | 1968-06-28 | Dissolved 2015-09-01 | |
COCKMAN, CONSULTANTS & PARTNERS LIMITED | Director | 2014-03-18 | CURRENT | 1975-01-02 | Dissolved 2015-10-13 | |
BACON & WOODROW SERVICE COMPANY LIMITED | Director | 2014-03-18 | CURRENT | 1993-11-03 | Dissolved 2015-10-13 | |
HEWITT ASSOCIATES FINANCIAL SERVICES LIMITED | Director | 2014-03-18 | CURRENT | 1984-11-14 | Dissolved 2016-03-21 | |
ALEXANDER & ALEXANDER SERVICES UK LIMITED | Director | 2014-03-06 | CURRENT | 1957-03-29 | Dissolved 2016-10-27 | |
AON HOLDINGS UK | Director | 2014-03-06 | CURRENT | 2001-08-09 | Dissolved 2016-10-25 | |
AON ALEXANDER & ALEXANDER U.K. PENSION TRUSTEES LIMITED | Director | 2014-02-25 | CURRENT | 1928-08-01 | Dissolved 2015-06-30 | |
HEWITT ASSOCIATES BPO LIMITED | Director | 2014-02-25 | CURRENT | 1999-08-06 | Dissolved 2015-09-01 | |
HEWITT ASSOCIATES LIMITED | Director | 2014-02-25 | CURRENT | 1995-03-15 | Dissolved 2015-03-24 | |
HEWITT CYBORG LIMITED | Director | 2014-02-25 | CURRENT | 1999-12-02 | Dissolved 2015-06-30 | |
BENFIELD GROUP LIMITED | Director | 2014-02-25 | CURRENT | 1973-03-20 | Dissolved 2016-03-21 | |
HEWITT ASSOCIATES (EUROPE) LIMITED | Director | 2014-02-25 | CURRENT | 1996-05-29 | Dissolved 2016-03-21 | |
ALEXANDER CLAY | Director | 2016-07-20 | CURRENT | 1993-08-17 | Liquidation | |
RASINI VIGANO LIMITED | Director | 2013-09-20 | CURRENT | 1987-07-08 | Liquidation | |
INTERNATIONAL SPACE BROKERS LIMITED | Director | 2012-07-04 | CURRENT | 1985-03-04 | Liquidation | |
INTERNATIONAL SPACE BROKERS EUROPE LIMITED | Director | 2012-07-04 | CURRENT | 1962-03-02 | Liquidation | |
BANKASSURE INSURANCE SERVICES LIMITED | Director | 2012-07-04 | CURRENT | 1933-02-04 | Liquidation | |
AON UK HOLDINGS LIMITED | Director | 2011-08-03 | CURRENT | 2008-07-22 | Active | |
AON UK LIMITED | Director | 2011-04-07 | CURRENT | 1925-12-29 | Active | |
HEWITT ASSOCIATES BPO LIMITED | Director | 2011-10-07 | CURRENT | 1999-08-06 | Dissolved 2015-09-01 | |
HEWITT ASSOCIATES LIMITED | Director | 2011-10-07 | CURRENT | 1995-03-15 | Dissolved 2015-03-24 | |
HEWITT BACON & WOODROW INVESTMENT CONSULTING LIMITED | Director | 2011-10-07 | CURRENT | 1997-02-18 | Dissolved 2015-09-01 | |
BACON & WOODROW TRUSTEES LIMITED | Director | 2011-10-07 | CURRENT | 1978-10-18 | Dissolved 2015-09-01 | |
BACON & WOODROW PROPERTIES COMPANY | Director | 2011-10-07 | CURRENT | 1980-08-14 | Dissolved 2015-03-24 | |
HEWITT CYBORG LIMITED | Director | 2011-10-07 | CURRENT | 1999-12-02 | Dissolved 2015-06-30 | |
HEWITT BACON & WOODROW LIMITED | Director | 2011-10-07 | CURRENT | 1997-05-30 | Dissolved 2015-06-30 | |
COCKMAN, CONSULTANTS & PARTNERS LIMITED | Director | 2011-10-07 | CURRENT | 1975-01-02 | Dissolved 2015-10-13 | |
BACON & WOODROW SERVICE COMPANY LIMITED | Director | 2011-10-07 | CURRENT | 1993-11-03 | Dissolved 2015-10-13 | |
BENFIELD GROUP LIMITED | Director | 2011-08-09 | CURRENT | 1973-03-20 | Dissolved 2016-03-21 | |
AON 2007 LIMITED | Director | 2011-08-09 | CURRENT | 2007-05-09 | Dissolved 2016-06-03 | |
ALEXANDER STENHOUSE & PARTNERS LIMITED | Director | 2011-08-09 | CURRENT | 1945-09-14 | Dissolved 2016-02-19 | |
AON 180412 LIMITED | Director | 2011-08-09 | CURRENT | 1963-01-01 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 16/08/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LEIGHTON HANSON / 30/06/2014 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALLEN | |
AP01 | DIRECTOR APPOINTED MR DAVID GEORGE LEDGER | |
AP01 | DIRECTOR APPOINTED PHILIP LEIGHTON HANSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 16/08/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CLAYDEN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 16/08/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED ANTHONY SIMON ECHALAZ ALLEN | |
AP01 | DIRECTOR APPOINTED NICHOLAS JOHN HARDMAN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 16/08/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED PAUL ARTHUR HOGWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YVONNE FISHER | |
AR01 | 16/08/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED YVONNE JANE FISHER | |
AP01 | DIRECTOR APPOINTED STEPHEN DUDLEY GALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD CRUTTWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEAP | |
363a | RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MICHAEL CONRAD HEAP | |
288a | DIRECTOR APPOINTED PAUL FRANCIS CLAYDEN | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN BEGLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM ORAM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/08/04 FROM: ORBITAL HOUSE 20 EASTERN ROAD ROMFORD ESSEX RM1 3DP | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS |
Notices to Creditors | 2015-05-26 |
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 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LESLIE & GODWIN (U.K.) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | LESLIE & GODWIN (U.K.) LIMITED | Event Date | 2015-05-21 |
ALL IN MEMBERS VOLUNTARY LIQUIDATION On 11 May 2015 the above-named companies which have not traded for at least 12 months and whose registered office is at 8 Devonshire Square, London EC2M 4PL, were placed into members voluntary liquidation and Laura Waters (office holder no: 9477) and Peter Greaves (office holder no: 11050) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 19 June 2015 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from David Cunningham at the above office of PricewaterhouseCoopers LLP on +44 (0) 207 212 3503. | |||
Initiating party | Event Type | ||
Defending party | LESLIE & GODWIN (U.K.) LIMITED | Event Date | 2015-05-11 |
WRITTEN RESOLUTIONS OF THE SOLE MEMBER OF AON 2007 Limited; AON SIPP Trustees Limited; Benfield Group Limited; Hewitt Associates Financial Services Limited; Leslie & Godwin (U.K.) Limited and Hewitt Associates (Europe) Limited Special resolutions 1. THAT the Companies be wound up voluntarily. 2. THAT, in accordance with the provisions of the articles of association, the Joint Liquidators be and are hereby authorised to: (a) Distribute to the sole member of the Companies in specie the whole or any part of the assets of the Companies. (b) Value any assets and determine how the distribution shall be carried out to the sole member. (c) Vest the whole or any part of the assets in trustees upon such trust for the benefit of the sole member as the Joint Liquidators so determine, but the sole member shall not be compelled to accept any asset upon which there is a liability. 3. THAT, pursuant to section 165(2)(a) of the Insolvency Act 1986, the Joint Liquidators be authorised to exercise any of the powers specified in Part I of Schedule 4 to the said Act. Ordinary resolutions 4. THAT Laura Waters and Peter Greaves of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Companies for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. 5. THAT the Joint Liquidators fees be fixed by reference to the time properly given by the Joint Liquidators and their staff in attending to matters arising in the winding-up, including those falling outside of statutory duties undertaken at the request of the sole member, such remuneration to be drawn monthly, or at such longer intervals as they may determine. 6. THAT the Companies books and records be held by the sole member to the order of the Joint Liquidators, and may not be destroyed without the permission of the Liquidator which will not be forthcoming until twelve months after dissolution of the Companies. 7. THAT the Certificate of Appointment of the Joint Liquidators together with the certificate copies of the resolutions passed herein, be signed by Annabel Withington for and on behalf of the sole member. Laura Waters (IP No. 9477 ) and Peter Greaves (IP No. 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT were appointed Joint Liquidators of the Companies on 11 May 2015. Further information is available from David Cunningham of PricewaterhouseCoopers LLP on 020 7212 3503. | |||
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. |