Dissolved
Company Information for FORMER SLW LIMITED
2 HARDMAN STREET, MANCHESTER, M60,
|
Company Registration Number
01631004 Private Limited Company
Dissolved |
| Company Name | ||||||
|---|---|---|---|---|---|---|
| FORMER SLW LIMITED | ||||||
| Legal Registered Office | ||||||
| 2 HARDMAN STREET MANCHESTER | ||||||
| Previous Names | ||||||
|
| Company Number | 01631004 | |
|---|---|---|
| Company ID Number | 01631004 | |
| Date formed | 1982-04-23 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2013-09-30 | |
| Account next due | 30/06/2015 | |
| Latest return | 2015-01-02 | |
| Return next due | 30/01/2016 | |
| Type of accounts | FULL | |
| VAT Number /Sales tax ID | GB121443654 |
| Last Datalog update: | 2018-01-24 09:51:13 |
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
JAMESTOWN INVESTMENTS LIMITED |
||
MICHAEL ERIC NEVIN |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
ADAM DAVID ROBSON |
Director | ||
EDWARD CHARLES WYNN |
Director | ||
KATHRYN ADA JONES |
Director | ||
CHRISTOPHER JAMES O'CONNOR |
Director | ||
JOHN GEORGE MARTON |
Company Secretary | ||
EUGENE LUKE SMITH |
Company Secretary | ||
ANDREW CHARLES BANNISTER |
Director | ||
PETER JOHN BLACKBEARD |
Director | ||
EUGENE LUKE SMITH |
Director | ||
MICHAEL JON FAHY |
Company Secretary | ||
JOHN WHITEHOUSE |
Director | ||
ROBERT SATCHWELL TENNANT |
Director | ||
PHILIP HORSFIELD |
Director | ||
PETER JOSEPH MAYBURY |
Director | ||
ALAN SYDNEY GRESTY |
Director | ||
STEPHEN WILSON BOWMAN |
Company Secretary | ||
STEPHEN WILSON BOWMAN |
Director | ||
THOMAS MICHAEL WALMSLEY |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| JENWAY LIMITED | Company Secretary | 2007-12-06 | CURRENT | 1973-06-25 | Dissolved 2015-10-27 | |
| UK BOXER HOLDCO LIMITED | Company Secretary | 2007-12-06 | CURRENT | 2007-08-22 | Dissolved 2016-12-06 | |
| UK BOXER PROPCO HOLDCO LIMITED | Company Secretary | 2007-12-06 | CURRENT | 2007-08-22 | Dissolved 2016-11-15 | |
| TECHNE (CAMBRIDGE) LIMITED | Company Secretary | 2007-12-06 | CURRENT | 1948-08-14 | Dissolved 2017-05-10 | |
| UK BOXER BIDCO 1 LIMITED | Company Secretary | 2007-12-06 | CURRENT | 2007-09-25 | Dissolved 2017-07-28 | |
| UK BOXER MIDCO LIMITED | Company Secretary | 2007-12-06 | CURRENT | 2007-09-03 | Liquidation | |
| COMPACTGTL LIMITED | Company Secretary | 2006-10-06 | CURRENT | 2006-05-05 | Active | |
| 76-82 CADOGAN SQUARE LIMITED | Company Secretary | 2006-09-07 | CURRENT | 2003-10-01 | Active | |
| NOVA GENERAL PARTNER LIMITED | Company Secretary | 2006-02-16 | CURRENT | 2004-01-07 | Active | |
| NCM MANAGEMENT (UK) LIMITED | Company Secretary | 2006-02-16 | CURRENT | 1989-10-20 | Active | |
| NCM GP (SOUTH) LIMITED | Company Secretary | 2006-02-16 | CURRENT | 1999-10-13 | Active | |
| NCM GP (NORTH) LIMITED | Company Secretary | 2006-02-16 | CURRENT | 1999-11-16 | Active | |
| NCM GP (MIDLANDS) LIMITED | Company Secretary | 2006-02-16 | CURRENT | 1999-11-16 | Active | |
| NOVA CAPITAL GROUP LIMITED | Company Secretary | 2006-02-16 | CURRENT | 2002-06-06 | Active | |
| NOVA CAPITAL NOMINEES LIMITED | Company Secretary | 2006-02-16 | CURRENT | 2004-04-23 | Active | |
| NOVA CAPITAL MANAGEMENT LIMITED | Company Secretary | 2006-02-16 | CURRENT | 1987-06-04 | Active | |
| THE HIGH (STREATHAM) MANAGEMENT LIMITED | Company Secretary | 2001-04-01 | CURRENT | 1991-05-23 | Active | |
| PIRAEUS GROUP FINANCE PLC | Company Secretary | 2001-01-25 | CURRENT | 2000-10-26 | Active | |
| CANEMINSTER LIMITED | Company Secretary | 1997-04-04 | CURRENT | 1988-05-04 | Active | |
| WEL REALISATIONS LONDON LIMITED | Company Secretary | 1996-06-10 | CURRENT | 1934-11-12 | Dissolved 2018-02-01 | |
| WILLIAM EVANS HOLDINGS LIMITED | Company Secretary | 1996-06-10 | CURRENT | 1990-10-18 | Liquidation | |
| BRECHIN CASTLE CENTRE LIMITED | Company Secretary | 1995-08-11 | CURRENT | 1994-12-01 | Active | |
| JAMM PRINT AND PRODUCTION LIMITED | Company Secretary | 1995-06-12 | CURRENT | 1994-12-21 | Active | |
| ELECTROTHERMAL ENGINEERING LIMITED | Director | 2011-05-18 | CURRENT | 1940-04-22 | Dissolved 2016-09-07 | |
| UK BOXER MEDICAL DEVICES LIMITED | Director | 2011-05-05 | CURRENT | 2011-04-13 | Dissolved 2015-10-27 | |
| UK BOXER PROPCO 3 LIMITED | Director | 2008-04-25 | CURRENT | 2008-04-25 | Dissolved 2016-09-07 | |
| UK BOXER NOMINEECO LIMITED | Director | 2008-04-22 | CURRENT | 2008-04-22 | Dissolved 2015-10-27 | |
| JENWAY LIMITED | Director | 2007-12-17 | CURRENT | 1973-06-25 | Dissolved 2015-10-27 | |
| MKN CONSULT LIMITED | Director | 2007-10-25 | CURRENT | 2007-10-25 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
| LIQ MISC RES | RESOLUTION INSOLVENCY:APPROVAL OF STATEMENT OF ACCOUNTS | |
| 4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| LRESSP | SPECIAL RESOLUTION TO WIND UP | |
| 4.70 | DECLARATION OF SOLVENCY | |
| AD01 | REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 4 FELSTEAD GARDENS FERRY STREET LONDON E14 3BS | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
| AUD | AUDITOR'S RESIGNATION | |
| MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 13 | |
| MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 12 | |
| MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6 | |
| MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5 | |
| MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7 | |
| MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3 | |
| MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 9 | |
| MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 8 | |
| MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 | |
| MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERIC NEVIN / 01/06/2015 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM ROBSON | |
| RP04 | SECOND FILING WITH MUD 02/01/15 FOR FORM AR01 | |
| ANNOTATION | Clarification | |
| SH20 | STATEMENT BY DIRECTORS | |
| LATEST SOC | 13/02/15 STATEMENT OF CAPITAL;GBP 1 | |
| SH19 | 13/02/15 STATEMENT OF CAPITAL GBP 1 | |
| CAP-SS | SOLVENCY STATEMENT DATED 30/09/14 | |
| RES01 | ALTER ARTICLES 30/09/2014 | |
| RES06 | REDUCE ISSUED CAPITAL 30/09/2014 | |
| AR01 | 02/01/15 FULL LIST | |
| AR01 | 02/01/15 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERIC NEVIN / 09/10/2014 | |
| AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
| LATEST SOC | 23/01/14 STATEMENT OF CAPITAL;GBP 1000002 | |
| AR01 | 02/01/14 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
| AR01 | 02/01/13 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM DAVID ROBSON / 15/02/2012 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM DAVID ROBSON / 15/02/2012 | |
| AR01 | 02/01/12 FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD WYNN | |
| RES15 | CHANGE OF NAME 31/10/2011 | |
| CERTNM | COMPANY NAME CHANGED SCILABWARE LIMITED CERTIFICATE ISSUED ON 08/11/11 | |
| CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
| MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 | |
| AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
| AR01 | 02/01/11 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERIC NEVIN / 06/12/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM DAVID ROBSON / 06/12/2010 | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
| AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
| SH20 | STATEMENT BY DIRECTORS | |
| SH19 | 31/03/10 STATEMENT OF CAPITAL GBP 1000002 | |
| RES06 | REDUCE ISSUED CAPITAL 26/02/2010 | |
| CAP-SS | SOLVENCY STATEMENT DATED 26/02/10 | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
| AR01 | 02/01/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM DAVID ROBSON / 01/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERIC NEVIN / 01/10/2009 | |
| AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
| 363a | RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS | |
| 395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
| 395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
| 400 | PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 8 | |
| 400 | PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 9 | |
| 400 | PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 7 | |
| RES13 | RE - DIVIDEND/S 23/05/2008 | |
| AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
| 395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
| 395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
| 395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
| 155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
| 155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
| 155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
| 155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
| 155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
| RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
| 288b | APPOINTMENT TERMINATED DIRECTOR KATHRYN JONES | |
| 288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER O'CONNOR | |
| MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
| CERTNM | COMPANY NAME CHANGED BARLOWORLD SCIENTIFIC LIMITED CERTIFICATE ISSUED ON 31/03/08 | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 363a | RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
| 288a | NEW DIRECTOR APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 18/01/08 FROM: GROUND FLOOR, STATESMAN HOUSE STAFFERTON WAY MAIDENHEAD BERKSHIRE SL6 1AD | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
| Notices to Creditors | 2015-07-01 |
| Resolutions for Winding-up | 2015-07-01 |
| Appointment of Liquidators | 2015-07-01 |
| Total # Mortgages/Charges | 14 |
|---|---|
| Mortgages/Charges outstanding | 10 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 4 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| DEBENTURE | Satisfied | HSBC ASSET FINANCE (UK) LTD, HSBC EQUIPMENT FINANCE (UK) LTD, TOGETHER ‘HSBC’ | |
| LEGAL ASSIGNMENT OF CONTRACT MONIES | ALL of the property or undertaking has been released from charge | HSBC BANK PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE) | |
| FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE | ALL of the property or undertaking has been released from charge | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
| THIRD PARTY CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
| CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
| ACCESSION DEED | ALL of the property or undertaking has been released from charge | HSBC BANK PLC AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES | |
| ACCESSION DEED | ALL of the property or undertaking has been released from charge | HSBC BANK PLC AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES | |
| ACCESSION DEED | ALL of the property or undertaking has been released from charge | HSBC BANK PLC AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES | |
| LEGAL CHARGE | Outstanding | HSBC BANK PLC AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE) | |
| LEGAL CHARGE | ALL of the property or undertaking has been released from charge | HSBC BANK PLC AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE) | |
| LEGAL CHARGE | ALL of the property or undertaking has been released from charge | HSBC BANK PLC AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE) | |
| LEGAL CHARGE | ALL of the property or undertaking has been released from charge | HSBC BANK PLC (THE SECURITY TRUSTEE) | |
| DEED OF ACCESSION | ALL of the property or undertaking has been released from charge | HSBC BANK PLC AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE) | |
| SUPPLEMENTAL TRUST DEED | Satisfied | ROYAL EXCHANGE ASSURANCE |
FORMER SLW LIMITED owns 5 domain names.
azlon.co.uk azlonlab.co.uk jenway.co.uk quickfitlab.co.uk scilabware.co.uk
The top companies supplying to UK government with the same SIC code (26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control) as FORMER SLW LIMITED are:
| Initiating party | Event Type | Final Meetings | |
|---|---|---|---|
| Defending party | FORMER SLW LIMITED | Event Date | 2016-03-16 |
| Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the Companies will be held at Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT on 25 May 2016 at 10.00 am, 10.30 am and 11.00 am respectively for the purpose of receiving an account showing the manner in which the windings-up have been conducted and the property of the companies disposed of, and of hearing any explanation that may be given by the joint liquidators. The meetings will also consider and, if thought fit, pass the following Ordinary Resolution:- That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT no later than 12.00 noon on the preceding business day. Date of Appointment: 24 June 2015 Office Holder details: William Kenneth Dawson, (IP No. 008266) and Stephen Roland Browne, (IP No. 009281) both of Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester M60 2AT Please contact Gemma McCarthy at gmccarthy@deloitte.co.uk or on +44 161 455 6278 for further information. | |||
| Initiating party | Event Type | ||
| Defending party | FORMER SLW LIMITED | Event Date | 2016-03-16 |
| Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the Companies will be held at Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT on 25 May 2016 at 10.00 am, 10.30 am and 11.00 am respectively for the purpose of receiving an account showing the manner in which the windings-up have been conducted and the property of the companies disposed of, and of hearing any explanation that may be given by the joint liquidators. The meetings will also consider and, if thought fit, pass the following Ordinary Resolution:- That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT no later than 12.00 noon on the preceding business day. Date of Appointment: 24 June 2015 Office Holder details: William Kenneth Dawson, (IP No. 008266) and Stephen Roland Browne, (IP No. 009281) both of Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester M60 2AT Please contact Gemma McCarthy at gmccarthy@deloitte.co.uk or on +44 161 455 6278 for further information. | |||
| Initiating party | Event Type | ||
| Defending party | FORMER SLW LIMITED | Event Date | 2016-03-16 |
| Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the Companies will be held at Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT on 25 May 2016 at 10.00 am, 10.30 am and 11.00 am respectively for the purpose of receiving an account showing the manner in which the windings-up have been conducted and the property of the companies disposed of, and of hearing any explanation that may be given by the joint liquidators. The meetings will also consider and, if thought fit, pass the following Ordinary Resolution:- That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT no later than 12.00 noon on the preceding business day. Date of Appointment: 24 June 2015 Office Holder details: William Kenneth Dawson, (IP No. 008266) and Stephen Roland Browne, (IP No. 009281) both of Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester M60 2AT Please contact Gemma McCarthy at gmccarthy@deloitte.co.uk or on +44 161 455 6278 for further information. | |||
| Initiating party | Event Type | ||
| Defending party | FORMER SLW LIMITED | Event Date | 2016-03-16 |
| Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the Companies will be held at Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT on 25 May 2016 at 10.00 am, 10.30 am and 11.00 am respectively for the purpose of receiving an account showing the manner in which the windings-up have been conducted and the property of the companies disposed of, and of hearing any explanation that may be given by the joint liquidators. The meetings will also consider and, if thought fit, pass the following Ordinary Resolution:- That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT no later than 12.00 noon on the preceding business day. Date of Appointment: 24 June 2015 Office Holder details: William Kenneth Dawson, (IP No. 008266) and Stephen Roland Browne, (IP No. 009281) both of Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester M60 2AT Please contact Gemma McCarthy at gmccarthy@deloitte.co.uk or on +44 161 455 6278 for further information. | |||
| Initiating party | Event Type | Notices to Creditors | |
| Defending party | FORMER SLW LIMITED | Event Date | 2015-06-25 |
| The Company was placed into Members Voluntary liquidation on 24 June 2015 when William Kenneth Dawson and Stephen Roland Browne of Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT were appointed Joint Liquidators. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the Company are required to prove their debts, before 31 July 2015 by sending to William Kenneth Dawson, Joint Liquidator, at Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 31 July 2015 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: William Kenneth Dawson , (IP No. 8266) of Deloitte LLP, 2 Hardman Street, Manchester, M60 2AT and Stephen Roland Browne , (IP No. 009281) of Deloitte LLP, 2 Hardman Street, Manchester, M60 2AT . The Joint Liquidators can be contacted at Deloitte LLP on 0161 455 6278. | |||
| Initiating party | Event Type | Resolutions for Winding-up | |
| Defending party | FORMER SLW LIMITED | Event Date | 2015-06-24 |
| Notification of written resolutions of the company proposed by the director and having effect as special and ordinary resolutions of the company pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date on 24 June 2015 , Effective Date on 24 June 2015. I, the undersigned being a director of the Company hereby certify that the following written resolutions were circulated to the sole member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that William Kenneth Dawson , (IP No. 8266) of Deloitte LLP, 2 Hardman Street, Manchester M60 2AT and Stephen Roland Browne , (IP No. 009281) of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP on 0161 455 6278. | |||
| Initiating party | Event Type | Appointment of Liquidators | |
| Defending party | FORMER SLW LIMITED | Event Date | 2015-06-24 |
| William Kenneth Dawson , (IP No. 8266) of Deloitte LLP, 2 Hardman Street, Manchester M60 2AT and Stephen Roland Browne , (IP No. 009281) of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on 0161 455 6278. | |||
| 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. |