Active - Proposal to Strike off
Company Information for CRESSWELL ASSOCIATES (ENVIRONMENTAL CONSULTANTS) LIMITED
2-3 Pavilion Buildings, Brighton, EAST SUSSEX, BN1 1EE,
|
Company Registration Number
02282693
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CRESSWELL ASSOCIATES (ENVIRONMENTAL CONSULTANTS) LIMITED | ||
Legal Registered Office | ||
2-3 Pavilion Buildings Brighton EAST SUSSEX BN1 1EE Other companies in SW1P | ||
Previous Names | ||
|
Company Number | 02282693 | |
---|---|---|
Company ID Number | 02282693 | |
Date formed | 1988-08-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-12-31 | |
Account next due | 30/09/2019 | |
Latest return | 29/08/2015 | |
Return next due | 26/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-08-24 06:37:32 |
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 |
---|---|---|
MARGOT ANNABEL DAY |
||
ANNE ROSEMARY CLARK |
||
MARK ALLAN COWLARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN GEOFFREY BROOKES |
Director | ||
GRAHAM MATTHEW REID |
Director | ||
NEIL JOHN HUNT |
Company Secretary | ||
CIARAN MICHAEL THOMPSON |
Director | ||
RODERICK ALISTAIR STEWART |
Director | ||
MICHAEL JAMES CLARKE |
Director | ||
GARY JOHN GLYNN |
Director | ||
STEPHEN GRAHAM BRAND |
Company Secretary | ||
NEIL MARTIN HEMPSTEAD |
Director | ||
ROBIN HENRY WELLAND |
Company Secretary | ||
JOHN CHARLES ALBRECHT |
Director | ||
RICHARD GEORGE BETTRIDGE |
Director | ||
PHILIP MAN PIU CHAN |
Director | ||
DAVID MICHAEL CHARLTON |
Director | ||
ROLAND SIMON COOPER |
Director | ||
PAUL MICHAEL EDWARD TURNER |
Director | ||
ROBIN HENRY WELLAND |
Director | ||
BARRIE DAVID LLOYD |
Director | ||
BRIAN ALFRED CLAMP |
Director | ||
ROBERT DAVID SINGLETON |
Director | ||
PETER WILLIAM TOMSETT |
Director | ||
DENIS ANTHONY WILSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POWER SYSTEMS PROJECT AND CONSULTANCY SERVICES LIMITED | Company Secretary | 2012-12-19 | CURRENT | 2002-03-14 | Liquidation | |
ASHACT LIMITED | Company Secretary | 2010-11-25 | CURRENT | 1999-10-18 | Dissolved 2016-07-24 | |
BTP (1992) LIMITED | Company Secretary | 2010-11-25 | CURRENT | 1989-05-22 | Dissolved 2016-07-24 | |
MARCUS HODGES ENVIRONMENT LIMITED | Company Secretary | 2010-11-25 | CURRENT | 1958-12-08 | Dissolved 2016-07-24 | |
RPA QUANTITY SURVEYORS LIMITED | Company Secretary | 2010-11-25 | CURRENT | 1998-01-19 | Dissolved 2016-07-24 | |
HYDER 1 LIMITED | Company Secretary | 2010-11-25 | CURRENT | 1990-03-14 | Active - Proposal to Strike off | |
ACER SIR BRUCE WHITE LIMITED | Company Secretary | 2010-11-25 | CURRENT | 1990-11-21 | Active | |
ACER JOHN TAYLOR LIMITED | Company Secretary | 2010-11-25 | CURRENT | 1978-01-19 | Active | |
ARCADIS CONSULTING (UK) LIMITED | Company Secretary | 2010-11-25 | CURRENT | 1988-01-22 | Active | |
ACER PARTNERSHIPS LIMITED | Company Secretary | 2010-11-25 | CURRENT | 1990-11-22 | Active | |
HYDER CONSULTING OVERSEAS LIMITED | Company Secretary | 2010-11-25 | CURRENT | 1999-04-01 | Active | |
CORPORATE PROPERTY ADVISERS LIMITED | Director | 2016-01-01 | CURRENT | 2009-05-29 | Liquidation | |
ARCADIS ASSET MANAGEMENT LIMITED | Director | 2016-01-01 | CURRENT | 2010-12-22 | Liquidation | |
CHRISTAL CONSTRUCTION MANAGEMENT LIMITED | Director | 2016-01-01 | CURRENT | 2002-02-25 | Liquidation | |
ARNOLD PROJECT SERVICES LIMITED | Director | 2016-01-01 | CURRENT | 1986-11-26 | Liquidation | |
ULTRA EVC LIMITED | Director | 2016-01-01 | CURRENT | 1995-02-14 | Active | |
ARCADIS HUMAN RESOURCES LIMITED | Director | 2016-01-01 | CURRENT | 1995-02-14 | Active | |
EC HARRIS (UK) LIMITED | Director | 2016-01-01 | CURRENT | 2004-01-13 | Active - Proposal to Strike off | |
HYDER CONSULTING GROUP HOLDINGS LIMITED | Director | 2015-07-28 | CURRENT | 1963-07-18 | Active | |
ARCADIS INTERNATIONAL HOLDINGS LIMITED | Director | 2015-05-01 | CURRENT | 1993-06-07 | Active | |
ARCADIS GROUP LIMITED | Director | 2015-05-01 | CURRENT | 1994-07-20 | Active | |
ARCADIS (UK) LIMITED | Director | 2015-05-01 | CURRENT | 1973-01-31 | Active | |
ARCADIS SERVICES LIMITED | Director | 2015-05-01 | CURRENT | 1963-09-30 | Liquidation | |
ARCADIS CONSULTING GROUP LIMITED | Director | 2015-02-26 | CURRENT | 1987-03-26 | Active | |
ARCADIS CONSULTING HOLDINGS LIMITED | Director | 2015-02-25 | CURRENT | 2000-08-14 | Active | |
HYDER CONSULTING OVERSEAS HOLDINGS LIMITED | Director | 2015-02-25 | CURRENT | 2003-04-04 | Active | |
SR3C MANAGEMENT LIMITED | Director | 2014-06-06 | CURRENT | 2013-03-12 | Liquidation | |
ARCADIS NUCLEAR SAFETY AND RISK CONSULTANCY LIMITED | Director | 2014-06-06 | CURRENT | 2003-11-17 | Liquidation | |
POWER SYSTEMS PROJECT AND CONSULTANCY SERVICES LIMITED | Director | 2012-12-19 | CURRENT | 2002-03-14 | Liquidation | |
ASHACT LIMITED | Director | 2010-07-02 | CURRENT | 1999-10-18 | Dissolved 2016-07-24 | |
BTP (1992) LIMITED | Director | 2010-07-02 | CURRENT | 1989-05-22 | Dissolved 2016-07-24 | |
MARCUS HODGES ENVIRONMENT LIMITED | Director | 2010-07-02 | CURRENT | 1958-12-08 | Dissolved 2016-07-24 | |
RPA QUANTITY SURVEYORS LIMITED | Director | 2010-07-02 | CURRENT | 1998-01-19 | Dissolved 2016-07-24 | |
HYDER 1 LIMITED | Director | 2010-07-02 | CURRENT | 1990-03-14 | Active - Proposal to Strike off | |
ARCADIS CONSULTING EUROPE LIMITED | Director | 2010-07-02 | CURRENT | 1988-07-01 | Active | |
ACER SIR BRUCE WHITE LIMITED | Director | 2010-07-02 | CURRENT | 1990-11-21 | Active | |
ACER JOHN TAYLOR LIMITED | Director | 2010-07-02 | CURRENT | 1978-01-19 | Active | |
ACER PARTNERSHIPS LIMITED | Director | 2010-07-02 | CURRENT | 1990-11-22 | Active | |
ARCADIS CONSULTING (UK) LIMITED | Director | 2010-03-09 | CURRENT | 1988-01-22 | Active | |
ARCADIS CONSULTING HOLDINGS LIMITED | Director | 2018-03-21 | CURRENT | 2000-08-14 | Active | |
ARCADIS ASSET MANAGEMENT LIMITED | Director | 2018-03-21 | CURRENT | 2010-12-22 | Liquidation | |
ARCADIS CONSULTING AUSTRALIA HOLDINGS LIMITED | Director | 2018-03-21 | CURRENT | 2015-10-09 | Active | |
WPD TRADEMARKS LIMITED | Director | 2018-03-21 | CURRENT | 2006-01-06 | Active | |
SOMER RENTS LIMITED | Director | 2018-03-21 | CURRENT | 2009-04-21 | Liquidation | |
SR3C MANAGEMENT LIMITED | Director | 2018-03-21 | CURRENT | 2013-03-12 | Liquidation | |
CHRISTAL CONSTRUCTION MANAGEMENT LIMITED | Director | 2018-03-21 | CURRENT | 2002-02-25 | Liquidation | |
HYDER 1 LIMITED | Director | 2018-03-21 | CURRENT | 1990-03-14 | Active - Proposal to Strike off | |
ARNOLD PROJECT SERVICES LIMITED | Director | 2018-03-21 | CURRENT | 1986-11-26 | Liquidation | |
ARCADIS CONSULTING EUROPE LIMITED | Director | 2018-03-21 | CURRENT | 1988-07-01 | Active | |
ARCADIS CONSULTING GROUP LIMITED | Director | 2018-03-21 | CURRENT | 1987-03-26 | Active | |
ACER SIR BRUCE WHITE LIMITED | Director | 2018-03-21 | CURRENT | 1990-11-21 | Active | |
ACER JOHN TAYLOR LIMITED | Director | 2018-03-21 | CURRENT | 1978-01-19 | Active | |
ACER PARTNERSHIPS LIMITED | Director | 2018-03-21 | CURRENT | 1990-11-22 | Active | |
ACER PARTNERSHIPS LIMITED | Director | 2018-03-21 | CURRENT | 1990-11-22 | Active | |
ARCADIS INTERNATIONAL HOLDINGS LIMITED | Director | 2018-03-21 | CURRENT | 1993-06-07 | Active | |
ARCADIS GROUP LIMITED | Director | 2018-03-21 | CURRENT | 1994-07-20 | Active | |
ARCADIS HUMAN RESOURCES LIMITED | Director | 2018-03-21 | CURRENT | 1995-02-14 | Active | |
POWER SYSTEMS PROJECT AND CONSULTANCY SERVICES LIMITED | Director | 2018-03-21 | CURRENT | 2002-03-14 | Liquidation | |
HYDER CONSULTING OVERSEAS HOLDINGS LIMITED | Director | 2018-03-21 | CURRENT | 2003-04-04 | Active | |
ARCADIS NUCLEAR SAFETY AND RISK CONSULTANCY LIMITED | Director | 2018-03-21 | CURRENT | 2003-11-17 | Liquidation | |
EC HARRIS (UK) LIMITED | Director | 2018-03-21 | CURRENT | 2004-01-13 | Active - Proposal to Strike off | |
ARCADIS UK (HOLDINGS) LIMITED | Director | 2018-03-21 | CURRENT | 2005-10-28 | Active | |
ARCADIS (BAC) LIMITED | Director | 2018-03-21 | CURRENT | 2011-10-10 | Active | |
HYDER CONSULTING GROUP HOLDINGS LIMITED | Director | 2018-03-21 | CURRENT | 1963-07-18 | Active | |
ARCADIS SERVICES LIMITED | Director | 2018-03-21 | CURRENT | 1963-09-30 | Liquidation | |
HYDER CONSULTING OVERSEAS LIMITED | Director | 2018-03-21 | CURRENT | 1999-04-01 | Active | |
ULTRA EVC LIMITED | Director | 2016-07-25 | CURRENT | 1995-02-14 | Active | |
CORPORATE PROPERTY ADVISERS LIMITED | Director | 2016-06-30 | CURRENT | 2009-05-29 | Liquidation | |
ARCADIS CONSULTING (UK) LIMITED | Director | 2016-04-29 | CURRENT | 1988-01-22 | Active | |
ARCADIS (UK) LIMITED | Director | 2016-04-29 | CURRENT | 1973-01-31 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Ms Anne Rosemary Clark on 2021-06-14 | |
CH01 | Director's details changed for Mr Mark Allan Cowlard on 2021-06-14 | |
PSC05 | Change of details for Arcadis Consulting (Uk) Limited as a person with significant control on 2021-06-14 | |
REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/19 FROM Arcadis House 34 York Way London N1 9AB England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
LATEST SOC | 28/06/18 STATEMENT OF CAPITAL;GBP 999.82 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK ALLAN COWLARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN GEOFFREY BROOKES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 999.82 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 05/09/16 STATEMENT OF CAPITAL;GBP 999.82 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/16 FROM Manning House 22 Carlisle Place London SW1P 1JA | |
AD02 | Register inspection address changed to 2 Glass Wharf Temple Quay Bristol BS2 0FR | |
AD03 | Registers moved to registered inspection location of 2 Glass Wharf Temple Quay Bristol BS2 0FR | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 04/09/15 STATEMENT OF CAPITAL;GBP 999.82 | |
AR01 | 29/08/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALAN GEOFFREY BROOKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM MATTHEW REID | |
AA01 | Current accounting period shortened from 31/03/15 TO 31/12/14 | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 999.82 | |
AR01 | 29/08/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 04/09/13 STATEMENT OF CAPITAL;GBP 999.82 | |
AR01 | 29/08/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
RES15 | CHANGE OF NAME 22/02/2013 | |
CERTNM | Company name changed livic LIMITED\certificate issued on 08/04/13 | |
RES13 | AGREEMENT 05/02/2013 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/2012 FROM 29 BRESSENDEN PLACE LONDON SW1E 5DZ | |
AR01 | 27/08/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MATTHEW REID / 24/05/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 01/08/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEIL HUNT | |
AP03 | SECRETARY APPOINTED MARGOT ANNABEL DAY | |
AR01 | 01/08/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CIARAN THOMPSON | |
AP01 | DIRECTOR APPOINTED GRAHAM MATTHEW REID | |
AP01 | DIRECTOR APPOINTED MS ANNE ROSEMARY CLARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODERICK STEWART | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AP01 | DIRECTOR APPOINTED RODERICK ALISTAIR STEWART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARKE | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NEIL JOHN HUNT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR CIARAN MICHAEL THOMPSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES CLARKE / 01/10/2009 | |
363a | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS | |
RES13 | SECTION 175(5)(A) QUOTED 01/05/2009 | |
RES01 | ADOPT ARTICLES 01/05/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR GARY GLYNN | |
288a | DIRECTOR APPOINTED CIARAN MICHAEL THOMPSON | |
288a | SECRETARY APPOINTED NEIL JOHN HUNT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED SECRETARY STEPHEN BRAND | |
288a | SECRETARY APPOINTED NEIL JOHN HUNT | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MICHAEL JAMES CLARKE | |
288b | APPOINTMENT TERMINATED DIRECTOR NEIL HEMPSTEAD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
169 | £ IC 1000/1000 22/03/06 £ SR 55@.01 | |
169 | £ IC 1000/1000 22/03/06 £ SR 55@.01 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 27/03/06 FROM: COBHAM GATE 34 ANYARDS ROAD COBHAM SURREY KT11 2LA | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as CRESSWELL ASSOCIATES (ENVIRONMENTAL CONSULTANTS) LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | CRESSWELL ASSOCIATES (ENVIRONMENTAL CONSULTANTS) LIMITED | Event Date | 2019-03-27 |
The Companies were placed into members voluntary liquidation on 27 March 2019 when John Walters (IP No. 9315 ) and Jonathan James Beard (IP No. 9552 ) both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE were appointed as Joint Liquidators of the Companies. The Companies are able to pay all their known liabilities in full. Notice is hereby given that the Creditors of the Companies are required on or before 25 April 2019 to send in their names and addresses, particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned, J J Beard of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE the Joint Liquidator of the Companies and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by email at sara.page@begbies-traynor.com or by telephone on 01273 322960 . Ag EG122326 | |||
Initiating party | Event Type | ||
Defending party | CRESSWELL ASSOCIATES (ENVIRONMENTAL CONSULTANTS) LIMITED | Event Date | 2019-03-27 |
John Walters (IP No. 9315 ) and Jonathan James Beard (IP No. 9552 ) both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE : Ag EG122326 | |||
Initiating party | Event Type | ||
Defending party | CRESSWELL ASSOCIATES (ENVIRONMENTAL CONSULTANTS) LIMITED | Event Date | 2019-03-27 |
Notification of written resolutions of the above-named Companies proposed by the directors and having effect as a Special Resolution and as an Ordinary Resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006 . Circulation Date: 27 March 2019 , Effective Date: 27 March 2019 . I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to all eligible members of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that John Walters (IP No. 9315 ) and Jonathan James Beard (IP No. 9552 ) both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE be and are hereby appointed as Joint Liquidators for the purposes of such windings up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by email at sara.page@begbies-traynor.com or by telephone on 01273 322960 . Ag EG122326 | |||
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. |