Dissolved 2017-09-30
Company Information for FUGRO TGS GROUP LIMITED
LONDON, EC1A 2AY,
|
Company Registration Number
01711496
Private Limited Company
Dissolved Dissolved 2017-09-30 |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
FUGRO TGS GROUP LIMITED | ||||||||
Legal Registered Office | ||||||||
LONDON EC1A 2AY Other companies in OX10 | ||||||||
Previous Names | ||||||||
|
Company Number | 01711496 | |
---|---|---|
Date formed | 1983-03-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2017-09-30 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-24 10:31:24 |
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 |
---|---|---|
GORDON JOHN DUNCAN |
||
GORDON JOHN DUNCAN |
||
EMMA LOUISE HERLIHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEFFREY SIMON COUTTS |
Director | ||
JAMES HUNTER SOMMERVILLE |
Director | ||
DOUGLAS BOYD SIMPSON |
Company Secretary | ||
JAKOB RUEGG |
Director | ||
KENNETH JOHN LAKE |
Director | ||
FRANCIS EUGENE TOOLAN |
Director | ||
GERT JAN KRAMER |
Director | ||
DARROLL HULME WAINE |
Company Secretary | ||
MICHAEL WILLIAM PETER SEABROOK |
Company Secretary | ||
CHRISTOPHER DAVID GREEN |
Director | ||
DAVID WYNNE GRIFFITHS |
Director | ||
STANISLAS PHILIPPE GUERIN |
Director | ||
ANTHONY JAMES HARRISON |
Director | ||
MARK NEWPORT |
Director | ||
GEOFFREY ARTHUR CHANT |
Director | ||
BRIAN RICHARD WOOD |
Director | ||
DANIEL JOSEPH GALLAGHER |
Director | ||
MALCOLM HENRY PRESTWOOD |
Director | ||
JOSE ANDRE MASSOL |
Director | ||
JOHN VICTOR BELCHER |
Company Secretary | ||
DAVID WHITTAKER |
Company Secretary | ||
MARTIN ROGER RICHARDSON |
Director | ||
FRANCIS QUINTIN VESPA |
Director | ||
DAVID POWELL DECKER |
Director | ||
MARK ROGERS |
Director | ||
DAVID CLARK ELSBURY |
Director | ||
DANIEL JOSEPH GALLAGHER |
Director | ||
MARTIN ROGER RICHARDSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FUGRO EMU LIMITED | Director | 2018-08-28 | CURRENT | 1997-11-24 | Liquidation | |
FUGRO SCOTLAND LIMITED | Director | 2017-06-12 | CURRENT | 1980-03-19 | Dissolved 2018-03-18 | |
FUGRO SWINDON LIMITED | Director | 2017-05-19 | CURRENT | 1992-07-24 | Active - Proposal to Strike off | |
FUGRO APERIO LIMITED | Director | 2017-05-19 | CURRENT | 1996-08-02 | Active - Proposal to Strike off | |
FUGRO ALLUVIAL OFFSHORE LIMITED | Director | 2017-05-19 | CURRENT | 1955-04-23 | Liquidation | |
SEACONE LIMITED | Director | 2016-04-22 | CURRENT | 2002-02-07 | Dissolved 2017-11-30 | |
FUGRO-LCT LIMITED | Director | 2016-04-15 | CURRENT | 1997-04-18 | Liquidation | |
FUGRO INTERSITE LIMITED | Director | 2016-04-08 | CURRENT | 2004-10-26 | Active | |
FUGRO MULTI CLIENT SERVICES (UK) LIMITED | Director | 2015-09-14 | CURRENT | 2004-10-26 | Liquidation | |
FUGRO AIRBORNE SURVEYS LIMITED | Director | 2015-09-14 | CURRENT | 1993-12-16 | Liquidation | |
GEOLOGICAL SOLUTIONS LIMITED | Director | 2015-05-18 | CURRENT | 2011-07-04 | Active - Proposal to Strike off | |
GEODETIC SURVEYS (UK) LIMITED | Director | 2015-03-31 | CURRENT | 1984-02-23 | Dissolved 2016-03-16 | |
THE TYC COMPANY LIMITED | Director | 2015-03-18 | CURRENT | 1996-02-07 | Dissolved 2016-03-16 | |
FUGRO TGS OVERSEAS LIMITED | Director | 2014-12-01 | CURRENT | 1955-10-04 | Dissolved 2015-05-19 | |
(CONGO) E M DRILLING LIMITED | Director | 2014-12-01 | CURRENT | 2011-07-18 | Dissolved 2015-04-07 | |
BRITDIVE/BRITSURVEY LIMITED | Director | 2014-11-03 | CURRENT | 1983-11-04 | Dissolved 2016-03-16 | |
WIMPOL LIMITED | Director | 2014-11-03 | CURRENT | 1978-01-18 | Dissolved 2016-03-16 | |
BEL GEOPHYSICAL LIMITED | Director | 2014-10-31 | CURRENT | 1996-10-24 | Dissolved 2016-03-16 | |
FOUNDATION ENGINEERING LIMITED | Director | 2014-10-31 | CURRENT | 1958-09-02 | Dissolved 2017-09-30 | |
MCCLELLAND LIMITED | Director | 2014-10-31 | CURRENT | 1983-04-05 | Dissolved 2017-09-30 | |
SURREY GEOTECHNICAL CONSULTANTS LIMITED | Director | 2014-10-31 | CURRENT | 1978-10-02 | Active - Proposal to Strike off | |
FUGRO PENSIONS LIMITED | Director | 2014-04-07 | CURRENT | 1981-06-15 | Active | |
FUGRO PROPERTIES LIMITED | Director | 2014-03-31 | CURRENT | 1998-01-14 | Active | |
FUGRO LIMITED | Director | 2014-03-31 | CURRENT | 1996-03-04 | Liquidation | |
FUGRO PENSION TRUSTEES LIMITED | Director | 2014-03-24 | CURRENT | 2006-10-05 | Active | |
FUGRO SYNERGY LIMITED | Director | 2013-12-11 | CURRENT | 2005-02-14 | Liquidation | |
FUGRO INTERSITE LIMITED | Director | 2018-03-19 | CURRENT | 2004-10-26 | Active | |
FUGRO ENGINEERING SERVICES LIMITED | Director | 2018-02-14 | CURRENT | 1985-03-04 | Active - Proposal to Strike off | |
MARINE GRAVITY ACQUISITION LIMITED | Director | 2017-08-04 | CURRENT | 1999-01-20 | Dissolved 2018-02-13 | |
FUGRO MULTI CLIENT SERVICES (UK) LIMITED | Director | 2017-05-19 | CURRENT | 2004-10-26 | Liquidation | |
LCT LIMITED | Director | 2017-05-19 | CURRENT | 1987-07-01 | Dissolved 2018-05-22 | |
FUGRO SWINDON LIMITED | Director | 2017-05-19 | CURRENT | 1992-07-24 | Active - Proposal to Strike off | |
FUGRO SYNERGY LIMITED | Director | 2017-05-19 | CURRENT | 2005-02-14 | Liquidation | |
REAP EAST SHETLAND PLATFORM LIMITED | Director | 2017-05-19 | CURRENT | 2005-06-03 | Dissolved 2018-05-22 | |
REAP U.K. (1) LIMITED | Director | 2017-05-19 | CURRENT | 2006-06-15 | Dissolved 2018-05-29 | |
REAP U.K. (2) LIMITED | Director | 2017-05-19 | CURRENT | 2006-06-15 | Dissolved 2018-05-29 | |
REAP U.K. (3) LIMITED | Director | 2017-05-19 | CURRENT | 2006-06-15 | Dissolved 2018-05-29 | |
FUGRO APERIO LIMITED | Director | 2017-05-19 | CURRENT | 1996-08-02 | Active - Proposal to Strike off | |
FUGRO ALLUVIAL OFFSHORE LIMITED | Director | 2017-05-19 | CURRENT | 1955-04-23 | Liquidation | |
FUGRO AIRBORNE SURVEYS LIMITED | Director | 2017-05-19 | CURRENT | 1993-12-16 | Liquidation | |
FUGRO LIMITED | Director | 2017-05-19 | CURRENT | 1996-03-04 | Liquidation | |
FUGRO-LCT LIMITED | Director | 2017-05-19 | CURRENT | 1997-04-18 | Liquidation | |
SEACONE LIMITED | Director | 2016-01-04 | CURRENT | 2002-02-07 | Dissolved 2017-11-30 | |
FUGRO SCOTLAND LIMITED | Director | 2015-09-01 | CURRENT | 1980-03-19 | Dissolved 2018-03-18 | |
FOUNDATION ENGINEERING LIMITED | Director | 2015-04-27 | CURRENT | 1958-09-02 | Dissolved 2017-09-30 | |
MCCLELLAND LIMITED | Director | 2015-04-27 | CURRENT | 1983-04-05 | Dissolved 2017-09-30 | |
ERT (SCOTLAND) LIMITED | Director | 2015-04-13 | CURRENT | 2000-03-21 | Dissolved 2016-11-19 | |
BRITDIVE/BRITSURVEY LIMITED | Director | 2015-03-18 | CURRENT | 1983-11-04 | Dissolved 2016-03-16 | |
THE TYC COMPANY LIMITED | Director | 2015-03-18 | CURRENT | 1996-02-07 | Dissolved 2016-03-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2016 | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2015 FROM FUGRO HOUSE HITHERCROFT ROAD WALLINGFORD OXFORDSHIRE OX10 9RB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 20000000 | |
AR01 | 22/08/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS EMMA LOUISE HERLIHY | |
AP01 | DIRECTOR APPOINTED MR GORDON JOHN DUNCAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY COUTTS | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 20000000 | |
AR01 | 22/08/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES SOMMERVILLE | |
AP03 | SECRETARY APPOINTED MR GORDON JOHN DUNCAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOUGLAS SIMPSON | |
AR01 | 22/08/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAKOB RUEGG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 22/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 22/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 22/08/10 FULL LIST | |
363a | RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 18 FROGMORE ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9RT | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363s | RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
CERTNM | COMPANY NAME CHANGED THALES GEOSOLUTIONS GROUP LIMITE D CERTIFICATE ISSUED ON 12/01/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | NC INC ALREADY ADJUSTED 19/11/03 | |
123 | £ NC 12500000/20000000 19/11/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 19/11/03--------- £ SI 7500000@1=7500000 £ IC 12500000/20000000 | |
287 | REGISTERED OFFICE CHANGED ON 05/12/03 FROM: 2 DASHWOOD LANG ROAD THE BOURNE BUSINESS PARK ADDLESTONE WEYBRIDGE SURREY KT15 2NX | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 |
Resolutions for Winding-up | 2015-09-28 |
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 FUGRO TGS GROUP LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as FUGRO TGS GROUP 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 | FUGRO TGS GROUP LIMITED | Event Date | 2015-09-15 |
Notice is hereby given that the following resolutions were passed on 15 September 2015 , as a special resolution and an ordinary resolution respectively: That the Companies be wound up voluntarily and that Michael David Rollings , (IP No. 8107) of Rollings Oliver LLP , 6 Snow Hill, London, EC1A 2AY and Steven Edward Butt , (IP No. 9108) of Rollings Oliver LLP , 6 Snow Hill, London, EC1A 2AY be appointed as Joint Liquidators of the Companies for the purposes of such voluntary windings-up. For further details contact: The Joint Liquidators, Tel: 020 7002 7960. Alternative contact: Callum Brown. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | FUGRO TGS GROUP LIMITED | Event Date | 2015-09-15 |
Notice is hereby given that creditors of the Companies are required, on or before 28 October 2015 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at c/o Rollings Oliver LLP, 6 Snow Hill, London EC1A 2AY. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 15 September 2015 Office Holder details: Michael David Rollings , (IP No. 8107) and Steven Edward Butt , (IP No. 9108) both of Rollings Oliver LLP , 6 Snow Hill, London, EC1A 2AY . For further details contact: The Joint Liquidators, Tel: 020 7002 7960. Alternative contact: Callum Brown. | |||
Initiating party | Event Type | ||
Defending party | FUGRO TGS GROUP LIMITED | Event Date | 2015-09-15 |
Notice is hereby given that creditors of the Companies are required, on or before 28 October 2015 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at c/o Rollings Oliver LLP, 6 Snow Hill, London EC1A 2AY. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 15 September 2015 Office Holder details: Michael David Rollings , (IP No. 8107) and Steven Edward Butt , (IP No. 9108) both of Rollings Oliver LLP , 6 Snow Hill, London, EC1A 2AY . For further details contact: The Joint Liquidators, Tel: 020 7002 7960. Alternative contact: Callum Brown. | |||
Initiating party | Event Type | ||
Defending party | FUGRO TGS GROUP LIMITED | Event Date | 2015-09-15 |
Notice is hereby given that creditors of the Companies are required, on or before 28 October 2015 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at c/o Rollings Oliver LLP, 6 Snow Hill, London EC1A 2AY. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 15 September 2015 Office Holder details: Michael David Rollings , (IP No. 8107) and Steven Edward Butt , (IP No. 9108) both of Rollings Oliver LLP , 6 Snow Hill, London, EC1A 2AY . For further details contact: The Joint Liquidators, Tel: 020 7002 7960. Alternative contact: Callum Brown. | |||
Initiating party | Event Type | ||
Defending party | FUGRO TGS GROUP LIMITED | Event Date | 2015-09-15 |
Notice is hereby given that creditors of the Companies are required, on or before 28 October 2015 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at c/o Rollings Oliver LLP, 6 Snow Hill, London EC1A 2AY. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 15 September 2015 Office Holder details: Michael David Rollings , (IP No. 8107) and Steven Edward Butt , (IP No. 9108) both of Rollings Oliver LLP , 6 Snow Hill, London, EC1A 2AY . For further details contact: The Joint Liquidators, Tel: 020 7002 7960. Alternative contact: Callum Brown. | |||
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. |