Liquidation
Company Information for BMW (UK) INVESTMENTS LIMITED
C/O INTERPATH LTD, 10 FLEET PLACE, LONDON, EC4M 7RB,
|
Company Registration Number
01663911
Private Limited Company
Liquidation |
Company Name | |
---|---|
BMW (UK) INVESTMENTS LIMITED | |
Legal Registered Office | |
C/O INTERPATH LTD 10 FLEET PLACE LONDON EC4M 7RB Other companies in RG12 | |
Company Number | 01663911 | |
---|---|---|
Company ID Number | 01663911 | |
Date formed | 1982-09-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-04-06 20:26:14 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GILLIAN MARY WOOLLEY |
||
NEIL CHARLES WHARTON |
||
GILLIAN MARY WOOLLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL CORNELIS KREEFT |
Director | ||
GRAHAM LESLIE COLESHILL |
Company Secretary | ||
CHRISTIAN JOHN VON FREYEND |
Director | ||
ANDREW THOMAS ARMITAGE |
Company Secretary | ||
ANDREW THOMAS ARMITAGE |
Director | ||
ANDRE LEONARD BURNS |
Director | ||
THOMAS FINLAYSON GRANT PURVES |
Director | ||
HARRY ANTHONY ROSE |
Director | ||
ALAN CURTIS |
Director | ||
JOHN TOWERS |
Director | ||
GRAHAM JOHN MORRIS |
Director | ||
GEORGE SIMPSON |
Director | ||
CHRISTOPHER JOHN STUART WOODWARK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOHN COOPER GARAGES LIMITED | Company Secretary | 2007-01-03 | CURRENT | 1965-03-18 | Active | |
JOHN COOPER WORKS LIMITED | Company Secretary | 2007-01-03 | CURRENT | 2002-01-10 | Active | |
THE BMW GROUP BENEFIT TRUST LIMITED | Company Secretary | 2004-06-01 | CURRENT | 1983-09-20 | Active | |
BMW CREDIT LIMITED | Company Secretary | 2002-09-24 | CURRENT | 1933-11-28 | Liquidation | |
PARK LANE LIMITED | Company Secretary | 2002-09-24 | CURRENT | 1981-06-22 | Active | |
SWINDON PRESSINGS LIMITED | Company Secretary | 2002-09-24 | CURRENT | 2000-03-14 | Active | |
BMW (P&A) LIMITED | Company Secretary | 2002-09-24 | CURRENT | 1985-08-21 | Active - Proposal to Strike off | |
ROLLS-ROYCE MOTOR CARS LIMITED | Company Secretary | 2002-09-24 | CURRENT | 1998-03-05 | Active | |
BMW SERVICES LIMITED | Company Secretary | 2002-09-24 | CURRENT | 2000-03-14 | Liquidation | |
BARLING INVICTA HOLDINGS LIMITED | Company Secretary | 2002-09-24 | CURRENT | 1928-02-22 | Liquidation | |
BRITISH MOTOR HOLDINGS LIMITED | Company Secretary | 2002-09-24 | CURRENT | 1926-04-28 | Liquidation | |
BMW CAR CLUB LIMITED | Company Secretary | 2002-09-24 | CURRENT | 1981-06-22 | Active | |
BMW DRIVERS CLUB LIMITED | Company Secretary | 2002-09-24 | CURRENT | 1981-06-24 | Active | |
BMW MOTORSPORT LIMITED | Company Secretary | 2002-09-24 | CURRENT | 1995-10-16 | Active | |
BMW (UK) CAPITAL PLC | Company Secretary | 2002-09-24 | CURRENT | 1995-10-16 | Liquidation | |
BMW (UK) MANUFACTURING LIMITED | Company Secretary | 2002-09-24 | CURRENT | 2000-03-14 | Active | |
TRIUMPH MOTOR COMPANY LIMITED | Company Secretary | 2002-09-24 | CURRENT | 1947-07-17 | Active | |
THE BRITISH MOTOR CORPORATION LIMITED | Company Secretary | 2002-09-24 | CURRENT | 1935-09-17 | Liquidation | |
RILEY MOTORS LIMITED | Company Secretary | 2002-09-24 | CURRENT | 1981-11-09 | Active | |
BMW (UK) HOLDINGS LIMITED | Company Secretary | 2002-09-24 | CURRENT | 1975-05-20 | Active | |
BMW (UK) LIMITED | Company Secretary | 2002-09-24 | CURRENT | 1978-07-11 | Active | |
BLMC LIMITED | Company Secretary | 2002-09-24 | CURRENT | 1968-02-08 | Liquidation | |
APD INDUSTRIES PLC | Company Secretary | 2002-09-24 | CURRENT | 1998-03-23 | Liquidation | |
BMW (GB) LIMITED | Company Secretary | 2002-09-19 | CURRENT | 1994-03-10 | Active | |
BMW LEASING (GB) LIMITED | Company Secretary | 2002-01-15 | CURRENT | 1987-11-10 | Dissolved 2016-10-01 | |
ALPHABET (GB) LIMITED | Company Secretary | 2002-01-15 | CURRENT | 1996-11-21 | Active | |
BMW FINANCIAL SERVICES (GB) LIMITED | Company Secretary | 2002-01-15 | CURRENT | 1976-11-30 | Active | |
BMW SERVICES LIMITED | Director | 2015-04-02 | CURRENT | 2000-03-14 | Liquidation | |
BMW CAR CLUB LIMITED | Director | 2015-04-02 | CURRENT | 1981-06-22 | Active | |
BMW DRIVERS CLUB LIMITED | Director | 2015-04-02 | CURRENT | 1981-06-24 | Active | |
TRIUMPH MOTOR COMPANY LIMITED | Director | 2015-04-02 | CURRENT | 1947-07-17 | Active | |
RILEY MOTORS LIMITED | Director | 2015-04-02 | CURRENT | 1981-11-09 | Active | |
THE BMW GROUP BENEFIT TRUST LIMITED | Director | 2015-04-02 | CURRENT | 1983-09-20 | Active | |
BLMC LIMITED | Director | 2015-04-02 | CURRENT | 1968-02-08 | Liquidation | |
JOHN COOPER GARAGES LIMITED | Director | 2007-01-03 | CURRENT | 1965-03-18 | Active | |
JOHN COOPER WORKS LIMITED | Director | 2007-01-03 | CURRENT | 2002-01-10 | Active | |
BMW (GB) LIMITED | Director | 2002-09-19 | CURRENT | 1994-03-10 | Active | |
BMW (UK) HOLDINGS LIMITED | Director | 2000-12-21 | CURRENT | 1975-05-20 | Active | |
BMW (UK) CAPITAL PLC | Director | 2000-11-22 | CURRENT | 1995-10-16 | Liquidation | |
BMW CENTRAL MEDICAL TRUSTEES LIMITED | Director | 2013-07-31 | CURRENT | 1982-03-19 | Active | |
BMW CAR CLUB LIMITED | Director | 2008-08-20 | CURRENT | 1981-06-22 | Active | |
BMW DRIVERS CLUB LIMITED | Director | 2008-08-20 | CURRENT | 1981-06-24 | Active | |
BMW (GB) LIMITED | Director | 2003-11-14 | CURRENT | 1994-03-10 | Active | |
BMW CREDIT LIMITED | Director | 2001-12-30 | CURRENT | 1933-11-28 | Liquidation | |
BARLING INVICTA HOLDINGS LIMITED | Director | 2001-12-30 | CURRENT | 1928-02-22 | Liquidation | |
BRITISH MOTOR HOLDINGS LIMITED | Director | 2001-12-30 | CURRENT | 1926-04-28 | Liquidation | |
TRIUMPH MOTOR COMPANY LIMITED | Director | 2001-12-30 | CURRENT | 1947-07-17 | Active | |
THE BRITISH MOTOR CORPORATION LIMITED | Director | 2001-12-30 | CURRENT | 1935-09-17 | Liquidation | |
RILEY MOTORS LIMITED | Director | 2001-12-30 | CURRENT | 1981-11-09 | Active | |
THE BMW GROUP BENEFIT TRUST LIMITED | Director | 2001-12-30 | CURRENT | 1983-09-20 | Active | |
BLMC LIMITED | Director | 2001-12-30 | CURRENT | 1968-02-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Voluntary liquidation declaration of solvency | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 13/06/23 FROM C/O Company Secretary Summit One Summit Avenue Farnborough Hampshire GU14 0FB | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Statement by Directors | ||
Solvency Statement dated 17/03/23 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Statement of capital on GBP 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JEREMY PETER CLEMENTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL CHARLES WHARTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Gillian Mary Woolley on 2019-05-23 | |
TM02 | Termination of appointment of Gillian Mary Woolley on 2019-05-23 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM EDWIN JOHNSON | |
AP03 | Appointment of Mr William Edwin Johnson as company secretary on 2018-12-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN MARY WOOLLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 02/07/18 STATEMENT OF CAPITAL;GBP 1000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 02/06/17 STATEMENT OF CAPITAL;GBP 1000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 31/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN MARY WOOLLEY / 19/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHARLES WHARTON / 19/01/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS GILLIAN MARY WOOLLEY on 2015-01-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/14 FROM Ellesfield Avenue Bracknell Berkshire RG12 8TA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 27/06/14 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 31/05/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/05/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/05/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/05/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 31/05/10 FULL LIST | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY WOOLLEY / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHARLES WHARTON / 06/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MARY WOOLLEY / 06/10/2009 | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED ROVER INVESTMENTS LIMITED CERTIFICATE ISSUED ON 14/10/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/01/01 FROM: INTERNATIONAL HEADQUARTERS WARWICK TECHNOLOGY PARK WARWICK CV34 6RG | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
OC138 | REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 980000000/ 1000000 | |
CERT15 | REDUCTION OF ISSUED CAPITAL | |
SRES06 | REDUCTION OF ISSUED CAPITAL 12/01/99 | |
363a | RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
288b | DIRECTOR RESIGNED |
Court | Judge | Date | Case Number | Case Title | ||
---|---|---|---|---|---|---|
COMMERCIAL AND ADMIRALTY COURT | MR JUSTICE PHILLIPS | 2015-192 | Hinduja Automotive Limited v BMW (UK) Investments Limited | |||
|
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LETTER OF SET OFF | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LETTER OF SET OFF | Outstanding | MIDLAND BANK PLC | |
LETTER OF SET OFF | Outstanding | LLOYDS BANK PLC | |
LETTER OF SET OFF | Outstanding | BARCLAYS BANK PLC | |
LETTER OF SET-OFF | Satisfied | MIDLAND BANK PLC | |
LETTER OF SET OFF | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
OMNIBUS LETTER OF SET-OFF | Satisfied | LLOYDS BANK PLC | |
LETTER OF SET OFF | Satisfied | LLOYDS BANK PLC | |
LETTER OF SET OFF | Satisfied | MIDLAND BANK PLC | |
LETTER OF SET OFF | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LETTER OF CHARGE | Satisfied | BARCLAYS BANK PLC | |
LETTER OF SET OFF | Satisfied | BARCLAYS BANK PLC | |
LETTER OF SET OFF | Satisfied | LLOYDS BANK PLC |
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 BMW (UK) INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BMW (UK) INVESTMENTS LIMITED are:
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 58,274,118 |
SERCO LIMITED | £ 39,871,694 |
MORGAN UTILITIES GROUP LIMITED | £ 25,495,153 |
GO SOUTH COAST LIMITED | £ 20,243,013 |
KIER SERVICES LIMITED | £ 9,779,001 |
AON GLOBAL LIMITED | £ 9,370,167 |
NORWEST HOLST CONSTRUCTION LIMITED | £ 8,321,190 |
SSE PLC | £ 5,909,870 |
SCOTTISH POWER UK PLC | £ 2,553,785 |
SSE CONTRACTING GROUP LIMITED | £ 1,985,346 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
Initiating party | Event Type | ||
---|---|---|---|
Defending party | BMW (UK) INVESTMENTS LIMITED | Event Date | 2023-05-30 |
In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 11 August 2023. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at Interpath Ltd, 5th Floor, 130 St Vincent Street, Glasgow, G2 5HF by no later than 11 August 2023 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 11 August 2023. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators` hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Joint Liquidator: Nicholas James Timpson (IP number 20610 ) of Interpath Ltd , 10 Fleet Place, London EC4M 7RB . : Joint Liquidator: Howard Smith (IP number 9341 ) of Interpath Ltd , 10 Fleet Place, London EC4M 7RB . : For further details contact Kelsey Berchie on +44 (0)20 3989 2787 or at kelsey.berchie@interpathadvisory.com | |||
Initiating party | Event Type | ||
Defending party | BMW (UK) INVESTMENTS LIMITED | Event Date | 2023-05-30 |
Joint Liquidator: Nicholas James Timpson (IP number 20610 ) of Interpath Ltd , 10 Fleet Place, London EC4M 7RB . : Joint Liquidator: Howard Smith (IP number 9341 ) of Interpath Ltd , 10 Fleet Place, London EC4M 7RB . : For further details contact Kelsey Berchie on +44 (0)20 3989 2787 or at kelsey.berchie@interpathadvisory.com | |||
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. |