Liquidation
Company Information for HENDERSON INVESTMENT MANAGEMENT LIMITED
15 CANADA SQUARE, LONDON, E14 5GL,
|
Company Registration Number
01795354
Private Limited Company
Liquidation |
Company Name | |
---|---|
HENDERSON INVESTMENT MANAGEMENT LIMITED | |
Legal Registered Office | |
15 CANADA SQUARE LONDON E14 5GL Other companies in EC2M | |
Company Number | 01795354 | |
---|---|---|
Company ID Number | 01795354 | |
Date formed | 1984-02-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 09/04/2016 | |
Return next due | 07/05/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2019-05-05 03:04:41 |
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 | ||
---|---|---|---|---|
HENDERSON INVESTMENT MANAGEMENT COMPANY | California | Unknown | ||
HENDERSON INVESTMENT MANAGEMENT LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
HENDERSON SECRETARIAL SERVICES LIMITED |
||
CHRISTOPHER BENJAMIN CHALONER |
||
RHIANNON WILLOW CHAUDHURI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES GERARD O'BRIEN |
Director | ||
DAVID WILLIAM BURROWES |
Director | ||
RICHARD PATRICK MCNAMARA |
Director | ||
JAMES NICHOLAS BARNARD DARKINS |
Director | ||
ANDREW JOHN BOORMAN |
Director | ||
DAVID JOSEPH JACOB |
Director | ||
ANDREW JAMES FORMICA |
Director | ||
NICHOLAS TOBY HISCOCK |
Director | ||
MICHAEL GERARD CLARE |
Director | ||
SHIRLEY JILL GARROOD |
Director | ||
GEORGE IAN BUCKLEY |
Director | ||
RUPERT ALEXANDER CARNEGIE |
Director | ||
JOHN MARTIN NESTOR |
Director | ||
IAIN CAMPBELL CLARK |
Director | ||
CHRISTIAN RACHEL MARY JAGO |
Director | ||
JOHN LEONARD PARTRIDGE |
Director | ||
PETER MAURICE HODGETT |
Director | ||
JAMES ROGER COOPER HUNT |
Director | ||
PAUL CHRISTOPHER EDMONDSON |
Director | ||
MARK JOSEPH LUND |
Director | ||
MARK VEVERS PHYTHIAN ADAMS |
Director | ||
DUGALD MCMILLAN EADIE |
Director | ||
LEE-ANN CHURCHER BARNETT |
Director | ||
PETER THOMAS JOHNSON |
Director | ||
BRIAN JONATHAN DAVID ASHFORD-RUSSELL |
Director | ||
STEPHEN VICTOR PEAK |
Director | ||
COLIN NORMAN DAY |
Director | ||
JEREMY JOHN CARY EDWARDS |
Director | ||
PAUL VICTOR SANT MANDUCA |
Director | ||
HENDERSON SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
GEORGE DE NEMESKERI-KISS |
Director | ||
MARK WATKIN HAMMOND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEW STAR ADMINISTRATION SERVICES LIMITED | Company Secretary | 2009-04-06 | CURRENT | 1988-11-30 | Dissolved 2013-12-25 | |
NEW STAR INSTITUTIONAL MANAGERS HOLDINGS LIMITED | Company Secretary | 2009-04-06 | CURRENT | 1987-04-15 | Dissolved 2016-07-03 | |
NEW STAR ASSET MANAGEMENT GROUP LIMITED | Company Secretary | 2009-04-06 | CURRENT | 2007-01-10 | Liquidation | |
HENDERSON ASSET MANAGEMENT LIMITED | Company Secretary | 2009-04-06 | CURRENT | 2000-05-03 | Liquidation | |
HENDERSON ALTERNATIVE INVESTMENT ADVISOR LIMITED | Company Secretary | 2009-04-06 | CURRENT | 2005-03-10 | Liquidation | |
HENDERSON NOMINEES LIMITED | Company Secretary | 2009-02-26 | CURRENT | 2009-02-26 | Liquidation | |
HGI (INVESTMENTS) LIMITED | Company Secretary | 2008-11-10 | CURRENT | 2008-11-10 | Active | |
JANUS HENDERSON UK (HOLDINGS) LIMITED | Company Secretary | 2008-11-05 | CURRENT | 1986-11-10 | Active | |
ADVIZAS LIMITED | Company Secretary | 2006-05-03 | CURRENT | 1973-07-31 | Dissolved 2017-08-30 | |
HENDERSON FINANCES. | Company Secretary | 2005-11-30 | CURRENT | 1985-12-31 | Liquidation | |
BOREHAMWOOD NOMINEES (NO 1) LIMITED | Company Secretary | 2005-09-06 | CURRENT | 2003-04-01 | Dissolved 2014-05-27 | |
CHARTPRIZE LIMITED | Company Secretary | 2005-09-06 | CURRENT | 2003-03-19 | Dissolved 2014-05-27 | |
BOREHAMWOOD NOMINEES (NO 2) LIMITED | Company Secretary | 2005-09-06 | CURRENT | 2003-04-01 | Dissolved 2014-05-27 | |
HHG (VH) LIMITED | Company Secretary | 2005-04-13 | CURRENT | 1997-07-30 | Dissolved 2013-12-25 | |
UKLS FINANCIAL PLANNING LIMITED | Company Secretary | 2005-04-13 | CURRENT | 2001-05-18 | Dissolved 2016-07-03 | |
HENDERSON INVESTORS LIMITED | Company Secretary | 2005-04-13 | CURRENT | 1999-08-13 | Dissolved 2016-07-03 | |
HENDERSON GLOBAL INVESTORS ASSET MANAGEMENT LIMITED | Company Secretary | 2005-04-13 | CURRENT | 1988-03-31 | Active | |
ALPHAGEN CAPITAL LIMITED | Company Secretary | 2005-04-13 | CURRENT | 1969-09-25 | Active | |
HENDERSON UNIT TRUSTS LTD | Company Secretary | 2005-04-13 | CURRENT | 1969-07-15 | Active | |
HGP5 LIMITED | Company Secretary | 2002-12-11 | CURRENT | 2002-11-15 | Dissolved 2018-04-15 | |
HGP3 LIMITED | Company Secretary | 2002-12-11 | CURRENT | 2002-11-15 | Dissolved 2018-04-15 | |
HGP4 LIMITED | Company Secretary | 2002-12-11 | CURRENT | 2002-11-15 | Dissolved 2018-04-15 | |
HGP2 LIMITED | Company Secretary | 2002-12-11 | CURRENT | 2002-11-15 | Active | |
HENDERSON BRLP1 LIMITED | Company Secretary | 2002-09-20 | CURRENT | 2002-09-20 | Dissolved 2015-08-21 | |
HENDERSON BRLP2 LIMITED | Company Secretary | 2002-09-20 | CURRENT | 2002-09-20 | Dissolved 2015-08-21 | |
HGI PROPERTY LIMITED | Company Secretary | 2002-01-04 | CURRENT | 2001-10-25 | Dissolved 2014-12-29 | |
INDEXFINAL LIMITED | Company Secretary | 2001-11-15 | CURRENT | 2001-10-19 | Dissolved 2014-12-29 | |
HENDERSON EQUITY PARTNERS (GP) LIMITED | Company Secretary | 2001-01-12 | CURRENT | 2000-12-19 | Liquidation | |
HENDERSON BR BIRMINGHAM LIMITED | Company Secretary | 2000-05-22 | CURRENT | 2000-05-22 | Dissolved 2015-08-21 | |
HENDERSON BRLP3 LIMITED | Company Secretary | 2000-03-06 | CURRENT | 2000-03-06 | Dissolved 2015-08-21 | |
HEP (GP) LIMITED | Company Secretary | 1999-12-02 | CURRENT | 1999-12-02 | Liquidation | |
HENDERSON GLOBAL INVESTORS (HOLDINGS) LIMITED | Company Secretary | 1999-10-29 | CURRENT | 1983-05-09 | Active | |
HENDERSON (BULL RING) LIMITED | Company Secretary | 1999-05-17 | CURRENT | 1999-05-17 | Dissolved 2016-07-03 | |
HENDERSON EQUITY PARTNERS LIMITED | Company Secretary | 1998-09-01 | CURRENT | 1991-05-01 | Active | |
HPC NOMINEES LIMITED | Company Secretary | 1998-09-01 | CURRENT | 1958-06-26 | Liquidation | |
HENDERSON FUND MANAGEMENT LIMITED | Company Secretary | 1998-06-01 | CURRENT | 1991-05-02 | Liquidation | |
JANUS HENDERSON ADMINISTRATION UK LIMITED | Company Secretary | 1995-04-27 | CURRENT | 1934-07-26 | Active | |
JANUS HENDERSON FUND MANAGEMENT UK LIMITED | Company Secretary | 1995-03-31 | CURRENT | 1992-01-17 | Active | |
JANUS HENDERSON INVESTORS UK LIMITED | Company Secretary | 1995-03-31 | CURRENT | 1967-05-17 | Active | |
TREG FINANCE LIMITED | Company Secretary | 1994-03-01 | CURRENT | 1991-03-01 | Liquidation | |
HENDERSON HOLDINGS LIMITED | Company Secretary | 1993-09-01 | CURRENT | 1978-10-13 | Active | |
HENDERSON EUROTRUST PLC | Company Secretary | 1993-06-18 | CURRENT | 1992-05-28 | Active - Proposal to Strike off | |
LOWLAND INVESTMENT COMPANY P L C | Company Secretary | 1993-06-18 | CURRENT | 1960-09-20 | Active | |
HENDERSON OPPORTUNITIES TRUST PLC | Company Secretary | 1993-06-17 | CURRENT | 1985-08-21 | Active | |
DURITAS TRUSTEES LIMITED | Company Secretary | 1993-01-03 | CURRENT | 1924-01-24 | Dissolved 2014-02-11 | |
CITY OF LONDON FINANCE COMPANY LIMITED(THE) | Company Secretary | 1992-10-24 | CURRENT | 1978-02-21 | Active | |
CITY OF LONDON INVESTMENTS LIMITED | Company Secretary | 1992-10-24 | CURRENT | 1982-02-15 | Active | |
THE CITY OF LONDON INVESTMENT TRUST PLC | Company Secretary | 1992-10-24 | CURRENT | 1891-09-26 | Active | |
THE CITY OF LONDON EUROPEAN TRUST LIMITED | Company Secretary | 1992-10-24 | CURRENT | 1899-08-27 | Active | |
THE EUROPEAN SMALLER COMPANIES TRUST PLC | Company Secretary | 1992-07-10 | CURRENT | 1990-07-10 | Active | |
HENDERSON HIGH INCOME TRUST PLC | Company Secretary | 1992-05-14 | CURRENT | 1989-09-13 | Active | |
ARMY AND NAVY INVESTMENT COMPANY LIMITED(THE) | Company Secretary | 1992-03-06 | CURRENT | 1964-11-05 | Dissolved 2014-02-28 | |
THE HENDERSON SMALLER COMPANIES INVESTMENT TRUST PLC | Company Secretary | 1991-10-10 | CURRENT | 1887-12-16 | Active | |
THE BANKERS INVESTMENT TRUST PLC | Company Secretary | 1991-03-06 | CURRENT | 1888-04-13 | Active | |
ALPHAGEN CAPITAL LIMITED | Director | 2014-02-11 | CURRENT | 1969-09-25 | Active | |
JANUS HENDERSON FUND MANAGEMENT UK LIMITED | Director | 2014-01-16 | CURRENT | 1992-01-17 | Active | |
JANUS HENDERSON FUND MANAGEMENT UK LIMITED | Director | 2017-09-27 | CURRENT | 1992-01-17 | Active | |
ALPHAGEN CAPITAL LIMITED | Director | 2017-09-27 | CURRENT | 1969-09-25 | Active | |
JANUS HENDERSON SECRETARIAL SERVICES UK LIMITED | Director | 2017-09-13 | CURRENT | 1980-01-08 | Active | |
HPC NOMINEES LIMITED | Director | 2017-08-23 | CURRENT | 1958-06-26 | Liquidation | |
GARTMORE INVESTMENT MANAGEMENT LIMITED | Director | 2017-08-02 | CURRENT | 1969-05-07 | Active | |
HENDERSON NOMINEES LIMITED | Director | 2017-08-02 | CURRENT | 2009-02-26 | Liquidation | |
JANUS HENDERSON ADMINISTRATION UK LIMITED | Director | 2017-08-02 | CURRENT | 1934-07-26 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/19 FROM 201 Bishopsgate London EC2M 3AE | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2018-12-18 GBP 100 | |
CAP-SS | Solvency Statement dated 18/12/18 | |
RES06 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR ALEXANDER JOHN AYRES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BENJAMIN CHALONER | |
LATEST SOC | 15/05/18 STATEMENT OF CAPITAL;GBP 400000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES GERARD O'BRIEN | |
AP01 | DIRECTOR APPOINTED MS RHIANNON WILLOW CHAUDHURI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM BURROWES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 400000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 400000 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 400000 | |
AR01 | 09/04/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED DAVID WILLIAM BURROWES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PATRICK MCNAMARA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 400000 | |
AR01 | 09/04/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED JAMES GERARD O'BRIEN | |
CH01 | Director's details changed for Mr. Richard Patrick Mcnamara on 2014-12-18 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 400000 | |
AR01 | 09/04/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER BENJAMIN CHALONER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES DARKINS | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 08/08/13 STATEMENT OF CAPITAL GBP 400000.00 | |
RES13 | CANCEL SHARE PREMIUM ACCOUNT 07/08/2013 | |
CAP-SS | SOLVENCY STATEMENT DATED 07/08/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BOORMAN | |
AR01 | 09/04/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JACOB | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MCNAMARA / 11/10/2012 | |
AP01 | DIRECTOR APPOINTED RICHARD MCNAMARA | |
AR01 | 09/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW FORMICA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 09/04/11 FULL LIST | |
RES01 | ADOPT MEM AND ARTS 25/05/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 09/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICHOLAS BARNARD DARKINS / 11/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH JACOB / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BOORMAN / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES FORMICA / 31/12/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR NICHOLAS HISCOCK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ROGER YATES | |
288c | SECRETARY'S CHANGE OF PARTICULARS / HENDERSON SECRETARIAL SERVICES LIMITED / 17/11/2008 | |
287 | REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 4 BROADGATE LONDON EC2M 2DA | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FORMICA / 05/11/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FORMICA / 04/06/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)O | AD 12/09/05--------- £ SI 100000@1 | |
88(2)R | AD 12/09/05-12/09/05 £ SI 100000@1.00=100000 £ IC 400000/500000 | |
88(2)R | AD 12/09/05-12/09/05 £ SI 100000@1.00=100000 £ IC 300000/400000 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
ELRES | S386 DISP APP AUDS 27/04/04 | |
ELRES | S366A DISP HOLDING AGM 27/04/04 | |
363a | RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2019-02-08 |
Resolutions for Winding-up | 2019-02-08 |
Notice of Intended Dividends | 2019-02-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LETTER OF CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
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 HENDERSON INVESTMENT MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as HENDERSON INVESTMENT MANAGEMENT LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HENDERSON INVESTMENT MANAGEMENT LIMITED | Event Date | 2019-01-31 |
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about this case is available from Jamil Uddin at the offices of KPMG LLP on +44 (0) 207 311 2566 or at jamil.uddin@kpmg.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HENDERSON INVESTMENT MANAGEMENT LIMITED | Event Date | 2019-01-31 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 31 January 2019 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 31 January 2019 . Further information about this case is available from Jamil Uddin at the offices of KPMG LLP on +44 (0) 207 311 2566 or at jamil.uddin@kpmg.co.uk. Alexander John Ayres , Director : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | HENDERSON INVESTMENT MANAGEMENT LIMITED | Event Date | 2019-01-31 |
In the matter of (in Members' Voluntary Liquidation) ("the Company") and 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 lnsolvency(England and Wales) Rules 2016, that the Joint Liquidators of the Company intend to declare a distribution to the creditors of the Company within two months of 11 March 2019. 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 KPMG Restructuring, 15 Canada Square, London, E14 5GL by no later than 11 March 2019 (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 March 2019. 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 Company absolutely. The Company is able to pay all its known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 31 January 2019 . Further information about this case is available from Jamil Uddin at the offices of KPMG LLP on +44 (0) 207 311 2566 or at jamil.uddin@kpmg.co.uk. Nicholas James Timpson Joint Liquidator Dated: 5 February 2019 | |||
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. |