Dissolved
Dissolved 2016-12-14
Company Information for POWELL DUFFRYN LIMITED
HOOK, HAMPSHIRE, RG29,
|
Company Registration Number
00298073
Private Limited Company
Dissolved Dissolved 2016-12-14 |
Company Name | |
---|---|
POWELL DUFFRYN LIMITED | |
Legal Registered Office | |
HOOK HAMPSHIRE | |
Company Number | 00298073 | |
---|---|---|
Date formed | 1935-03-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2016-12-14 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-26 12:20:14 |
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 | ||
---|---|---|---|---|
POWELL DUFFRYN (INTERNATIONAL) LIMITED | 59 HIGH STREET ODIHAM HAMPSHIRE RG29 1LF | Dissolved | Company formed on the 1975-11-28 | |
POWELL DUFFRYN DORMANT HOLDINGS LIMITED | SUMMIT HOUSE, LONDON ROAD BRACKNELL BRACKNELL BERKSHIRE RG12 2AQ | Dissolved | Company formed on the 2002-07-04 | |
POWELL DUFFRYN GROUP SERVICES LIMITED | OLD BANK HOUSE 59 HIGH STREET ODIHAM HAMPSHIRE RG29 1LF | Liquidation | Company formed on the 1960-03-16 | |
POWELL DUFFRYN INVESTMENTS LIMITED | OLD BANK HOUSE 59 HIGH STREET ODIHAM HOOK HAMPSHIRE RG29 1LF | Dissolved | Company formed on the 1962-11-05 | |
POWELL DUFFRYN PURFLEET LIMITED | OLD BANK HOUSE 59 HIGH STREET ODIHAM HOOK HAMPSHIRE RG29 1LF | Dissolved | Company formed on the 1929-08-28 | |
POWELL DUFFRYN RAIL LIMITED | POWELL DUFFRYN HOUSE LONDON ROAD BRACKNELL BERKSHIRE RG12 2AQ | Dissolved | Company formed on the 1965-07-30 | |
Powell Duffryn (u.s.a.) Limited | Delaware | Unknown | ||
POWELL DUFFRYN TERMINALS INC | Georgia | Unknown | ||
POWELL DUFFRYN TERMINALS INC NEW JERSEY | Georgia | Unknown | ||
POWELL DUFFRYN TERMINALS INC | Georgia | Unknown | ||
POWELL DUFFRYN USA LIMITED | New Jersey | Unknown | ||
POWELL DUFFRYN TERMINALS INCORPORATED | New Jersey | Unknown | ||
POWELL DUFFRYN TERMINALS INC | Georgia | Unknown | ||
POWELL DUFFRYN TERMINALS INC NEW JERSEY | Georgia | Unknown | ||
POWELL DUFFRYN (INTERNATIONAL) LIMITED | Singapore | Active | Company formed on the 2008-10-09 |
Officer | Role | Date Appointed |
---|---|---|
SIMON JAMES CUMMING |
||
MAY ALEXANDRA LIVINGSTONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER GORDON LEE |
Company Secretary | ||
ROGER GORDON LEE |
Director | ||
VINCENT PASQUALE FANDOZZI |
Director | ||
JOHN FRANCIS SODEN |
Director | ||
ANDREW JAMES LEA |
Director | ||
PETER GISSEL |
Director | ||
MARK RAYMOND CLARKE |
Director | ||
STEPHEN CLIVE HARRIS |
Director | ||
ADRIAN EGERTON DARLING |
Director | ||
MICHAEL NOAKES |
Director | ||
JOHN GREGORY HOLLOWAY |
Director | ||
BARRY STEPHEN HARTISS |
Director | ||
CHARLES NOEL DAVIES |
Director | ||
MICHAEL RICHARD BROCK GATENBY |
Director | ||
PETER HOOLEY |
Director | ||
DEREK EDWARD COOK |
Director | ||
CLIVE STROWGER |
Director | ||
PETER JOHN WHALEY SHUTTLEWORTH |
Director | ||
RICHARD DAVID CAIRNS HUBBARD |
Director | ||
PETER JOHN WHALEY SHUTTLEWORTH |
Company Secretary | ||
DOUGLAS JOHN STORMONT |
Company Secretary | ||
WILLIAM GEORGE ANDREWS |
Director | ||
FREDERICK MAX ST LAWRENCE BIRCHER |
Director | ||
FRANK ANDREW RUHEMANN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OLD LANE UK HOLDINGS, LIMITED | Director | 2015-05-19 | CURRENT | 2005-10-28 | Dissolved 2017-06-03 | |
CANADA SQUARE OPERATIONS NO. 1 LIMITED | Director | 2015-03-26 | CURRENT | 1999-08-19 | Liquidation | |
CITIGROUP PROPERTY LIMITED | Director | 2015-01-30 | CURRENT | 1998-12-22 | Dissolved 2016-03-02 | |
AFS (PENSION TRUSTEES) LIMITED | Director | 2014-08-18 | CURRENT | 1975-11-11 | Dissolved 2015-08-19 | |
PALL MALL LEASING (AUSTRALIA) LIMITED | Director | 2014-05-01 | CURRENT | 2006-06-27 | Dissolved 2016-01-16 | |
CCA CREDIT EUROPE LIMITED | Director | 2013-09-06 | CURRENT | 2006-02-14 | Dissolved 2017-01-04 | |
TRIBECA GLOBAL MANAGEMENT (EUROPE) LTD | Director | 2013-04-10 | CURRENT | 2005-03-08 | Dissolved 2014-07-30 | |
PAYQUIK LIMITED | Director | 2013-03-06 | CURRENT | 2006-09-06 | Dissolved 2014-03-31 | |
CITIGROUP JAPAN OVERSEAS HOLDINGS LTD | Director | 2013-03-01 | CURRENT | 1996-08-20 | Active | |
CITIGROUP CAPITAL INVESTMENTS UK LIMITED | Director | 2013-01-09 | CURRENT | 2010-03-19 | Active | |
CITIGROUP CAPITAL FINANCE IRELAND LIMITED | Director | 2012-10-17 | CURRENT | 1992-03-20 | Dissolved 2015-07-17 | |
PALL MALL GERMANY LIMITED | Director | 2011-10-03 | CURRENT | 2006-04-27 | Dissolved 2013-12-04 | |
AUS HOLDINGS (2007) LIMITED | Director | 2011-10-03 | CURRENT | 2006-11-03 | Dissolved 2016-03-02 | |
AUSINV 2007 LIMITED | Director | 2011-10-03 | CURRENT | 2006-08-31 | Dissolved 2016-01-16 | |
CITIGROUP CAPITAL HOLD CO UK LIMITED | Director | 2011-10-03 | CURRENT | 2003-02-07 | Dissolved 2016-01-16 | |
PALL MALL BERMUDA LIMITED | Director | 2011-10-03 | CURRENT | 2005-04-11 | Dissolved 2016-03-02 | |
PALL MALL DIRECTORIES LIMITED | Director | 2011-10-03 | CURRENT | 2005-02-07 | Dissolved 2016-06-14 | |
CANADA SQUARE PEM LIMITED | Director | 2010-01-01 | CURRENT | 1989-05-18 | Dissolved 2016-04-18 | |
PHILIPP BROTHERS LIMITED | Director | 2010-01-01 | CURRENT | 1957-07-31 | Liquidation | |
BISYS FUND SERVICES LIMITED | Director | 2009-03-16 | CURRENT | 1998-02-13 | Dissolved 2015-12-02 | |
AVCO TRUST | Director | 2008-10-31 | CURRENT | 1962-04-13 | Liquidation | |
CITIFINANCIAL MORTGAGE CORPORATION | Director | 2008-10-31 | CURRENT | 1980-12-08 | Liquidation | |
CITIFINANCIAL HOLDINGS LIMITED | Director | 2008-05-28 | CURRENT | 2001-08-24 | Liquidation | |
CANADA SQUARE OPERATIONS NO. 4 LIMITED | Director | 2007-09-07 | CURRENT | 1997-07-16 | Liquidation | |
CANADA SQUARE OPERATIONS NO. 2 LIMITED | Director | 2007-09-07 | CURRENT | 2000-08-24 | Liquidation | |
CANADA SQUARE OPERATIONS NO. 3 LIMITED | Director | 2007-09-07 | CURRENT | 1984-09-24 | Liquidation | |
CITIFINANCIAL CORPORATION LIMITED | Director | 2006-11-03 | CURRENT | 1986-04-10 | Liquidation | |
ASSOCIATES CAPITAL LIMITED | Director | 2006-10-23 | CURRENT | 1997-12-15 | Liquidation | |
CITIFINANCIAL LIMITED | Director | 2006-10-23 | CURRENT | 1998-05-06 | Liquidation | |
CITILOANS LIMITED | Director | 2006-08-21 | CURRENT | 1990-05-18 | Dissolved 2017-08-28 | |
FUTURE MORTGAGES 1 LIMITED | Director | 2006-05-24 | CURRENT | 1996-05-20 | Liquidation | |
CITICORPORATE LIMITED | Director | 2006-02-15 | CURRENT | 1986-05-07 | Dissolved 2018-07-17 | |
CCA CREDIT EUROPE LIMITED | Director | 2016-02-05 | CURRENT | 2006-02-14 | Dissolved 2017-01-04 | |
OLD LANE UK HOLDINGS, LIMITED | Director | 2015-05-19 | CURRENT | 2005-10-28 | Dissolved 2017-06-03 | |
CITIGROUP PROPERTY LIMITED | Director | 2015-01-30 | CURRENT | 1998-12-22 | Dissolved 2016-03-02 | |
PALL MALL LEASING (AUSTRALIA) LIMITED | Director | 2014-05-01 | CURRENT | 2006-06-27 | Dissolved 2016-01-16 | |
POWELL DUFFRYN DORMANT HOLDINGS LIMITED | Director | 2011-09-30 | CURRENT | 2002-07-04 | Dissolved 2015-03-24 | |
POWELL DUFFRYN (INTERNATIONAL) LIMITED | Director | 2011-09-30 | CURRENT | 1975-11-28 | Dissolved 2016-02-06 | |
PEABODY ENGINEERING (NO. 2) LIMITED | Director | 2011-09-30 | CURRENT | 1910-04-20 | Liquidation | |
POWELL DUFFRYN INVESTMENTS LIMITED | Director | 2011-09-30 | CURRENT | 1962-11-05 | Dissolved 2016-12-14 | |
POWELL DUFFRYN PURFLEET LIMITED | Director | 2011-09-30 | CURRENT | 1929-08-28 | Dissolved 2016-12-14 | |
PRESTIGE ACQUISITIONS LIMITED | Director | 2011-09-30 | CURRENT | 2000-09-06 | Dissolved 2018-05-13 | |
POWELL DUFFRYN GROUP SERVICES LIMITED | Director | 2011-09-30 | CURRENT | 1960-03-16 | Liquidation | |
HAMWORTHY ENGINEERING LIMITED | Director | 2011-09-30 | CURRENT | 1914-04-16 | Liquidation | |
PALL MALL GERMANY LIMITED | Director | 2011-03-14 | CURRENT | 2006-04-27 | Dissolved 2013-12-04 | |
AUS HOLDINGS (2007) LIMITED | Director | 2011-03-14 | CURRENT | 2006-11-03 | Dissolved 2016-03-02 | |
AUSINV 2007 LIMITED | Director | 2011-03-14 | CURRENT | 2006-08-31 | Dissolved 2016-01-16 | |
CITIGROUP CAPITAL HOLD CO UK LIMITED | Director | 2011-03-14 | CURRENT | 2003-02-07 | Dissolved 2016-01-16 | |
PALL MALL BERMUDA LIMITED | Director | 2011-03-14 | CURRENT | 2005-04-11 | Dissolved 2016-03-02 | |
PALL MALL DIRECTORIES LIMITED | Director | 2011-03-14 | CURRENT | 2005-02-07 | Dissolved 2016-06-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROGER LEE | |
AP01 | DIRECTOR APPOINTED SIMON JAMES CUMMING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER LEE | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 05/02/16 STATEMENT OF CAPITAL;GBP 1000000 | |
SH19 | 05/02/16 STATEMENT OF CAPITAL GBP 1000000.00 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 03/02/16 | |
RES06 | REDUCE ISSUED CAPITAL 03/02/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/2015 FROM SUMMIT HOUSE, LONDON ROAD BRACKNELL BERKSHIRE RG12 2AQ | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 41292446.5 | |
AR01 | 03/08/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 41292446.5 | |
AR01 | 03/08/14 FULL LIST | |
AR01 | 03/08/13 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 03/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCENT FANDOZZI | |
AP01 | DIRECTOR APPOINTED MS MAY ALEXANDRA LIVINGSTONE | |
AR01 | 03/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GORDON LEE / 16/08/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROGER GORDON LEE / 16/08/2011 | |
AP01 | DIRECTOR APPOINTED MR VINCENT PASQUALE FANDOZZI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SODEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LEA | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 03/08/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ANDREW JAMES LEA | |
288a | DIRECTOR APPOINTED MR ROGER GORDON LEE | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER GISSEL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/03/07 FROM: POWELL DUFFRYN HOUSE, LONDON ROAD, BRACKNELL BERKSHIRE, RG12 2AQ | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 03/08/02; NO CHANGE OF MEMBERS | |
MISC | RE SEXTION 394 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Final Meetings | 2016-07-26 |
Appointment of Liquidators | 2016-03-04 |
Notices to Creditors | 2016-03-04 |
Resolutions for Winding-up | 2016-03-04 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
A FIRST SUPPLEMENTAL DEED BETWEEN AMONGST OTHERS, THE COMPANY AND DEUTSCHE BANK AG LONDON AS SECURITY AGENT (AS DEFINED) (SUPPLEMENTAL TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 21DECEMBER 2000 BETWEEN AMONGST OTHERS, THE COMPANY AND THE SECURITY AGENT | Satisfied | DEUTSCHE BANK AG, LONDON, ON BEHALF OF ITSELF AND THE FINANCE PARTIES | |
A COMPOSITE GUARANTEE AND DEBENTURE BETWEEN AMONGST OTHERS, THE COMPANY AND DEUTSCHE BANK AG LONDON AS SECURITY AGENT (AS DEFINED) | Satisfied | DEUTSCHE BANK AG, LONDON, ON BEHALF OF ITSELF AND THE FINANCE PARTIES |
|
|
|
|
|
|
|
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 POWELL DUFFRYN LIMITED
POWELL DUFFRYN LIMITED owns 1 domain names.
powellduffryn.co.uk
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as POWELL DUFFRYN LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | POWELL DUFFRYN LIMITED | Event Date | 2016-07-26 |
Laura May Waters and Karen Dukes were appointed liquidators of the above company on 26 February 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named company will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT, on 26 August 2016 commencing at 11 am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12:00 hours on 25 August 2016. Further information: Re Office holders: Office holder licence numbers: Laura May Waters: 9477; Karen Dukes: 9369 Re company in liquidation: Registered office address: Old Bank House 59 High Street, Odiham, Hook, Hampshire, England, RG29 1LF Further information about this case is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | POWELL DUFFRYN LIMITED | Event Date | 2016-02-26 |
Laura May Waters and Karen Lesley Dukes of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from Paul Meitner at the offices of PricewaterhouseCoopers LLP on 020 7212 6394. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | POWELL DUFFRYN LIMITED | Event Date | 2016-02-26 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 26 February 2016 to wind up the Company and appoint Liquidators as follows: Special resolution 1. THAT the Company be wound up voluntarily. Ordinary resolution 2. THAT Laura Waters and Karen Dukes of PricewaterhouseCoopers LLP, 7 More London Riverside London SE1 2RT be and are hereby appointed Joint Liquidators of the Company 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. Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP numbers 9477 and 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 26 February 2016 . Further information about this case is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | POWELL DUFFRYN LIMITED | Event Date | |
On 26 February 2016 the above-named company, which was a holding company and whose registered office is at Old Bank House, 59 High Street, Hook, Hampshire RG29 1LF, was placed into members voluntary liquidation and Laura Waters (office holder no: 9477) and Karen Dukes (office holder no: 9369) of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT were appointed Joint Liquidators. The company is presently expected to be able to pay its 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 company 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 2 April 2016 (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 company, 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 this case is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394. Laura May Waters , Joint Liquidator Dated: 1 March 2016 | |||
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. |