Dissolved
Dissolved 2016-03-22
Company Information for PROVEND SERVICES TRUSTEE LIMITED
CHISWICK, LONDON, W4,
|
Company Registration Number
02610878
Private Limited Company
Dissolved Dissolved 2016-03-22 |
Company Name | |
---|---|
PROVEND SERVICES TRUSTEE LIMITED | |
Legal Registered Office | |
CHISWICK LONDON | |
Company Number | 02610878 | |
---|---|---|
Date formed | 1991-05-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-30 | |
Date Dissolved | 2016-03-22 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-04-29 00:01:46 |
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 |
---|---|---|
DANIEL HENRY ABRAHAMS |
||
KRIS PAUL LUDO GEYSELS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN ROBERT MACKIE |
Director | ||
HELEN MARGARET WILLIS |
Director | ||
MICHAEL FRANK GREENWOOD |
Company Secretary | ||
TIMOTHY MICHAEL ROE |
Director | ||
MARK ARGENT WHITELING |
Director | ||
PAUL NICHOLAS HUSSEY |
Company Secretary | ||
ANDREW JAMES BALL |
Director | ||
PAUL NICHOLAS HUSSEY |
Director | ||
BRIAN MICHAEL MAY |
Director | ||
DAVID JOHN MATTHEWS |
Director | ||
DAVID MICHAEL WILLIAMS |
Director | ||
BRIAN MICHAEL MAY |
Director | ||
DAVID INGRAM |
Director | ||
RICHARD WILLIAMS |
Company Secretary | ||
RUFUS GORDON BOND GUNNING |
Director | ||
RICHARD WILLIAMS |
Director | ||
ALAN MACARTNEY |
Director | ||
RUFUS GORDON BOND GUNNING |
Company Secretary | ||
IAN PILGRIM |
Director | ||
ANN PATRICIA DUGDALE |
Company Secretary | ||
MATTHEW DONALD JEREMY HUDSON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RETAIL VENDING LIMITED | Director | 2017-11-28 | CURRENT | 1978-06-29 | Active - Proposal to Strike off | |
VENDCARE (HOLDINGS) LIMITED | Director | 2017-10-30 | CURRENT | 1994-04-18 | Active - Proposal to Strike off | |
SELECTA HOLDING LIMITED | Director | 2017-09-25 | CURRENT | 2007-06-14 | Active - Proposal to Strike off | |
SELECTA REFRESHMENTS LIMITED | Director | 2017-09-25 | CURRENT | 1919-07-16 | Active - Proposal to Strike off | |
AUTOBAR PENSION TRUSTEES LIMITED | Director | 2014-12-12 | CURRENT | 1979-12-17 | Dissolved 2016-03-22 | |
AUTOBAR (NORTHERN IRELAND) LIMITED | Director | 2014-03-20 | CURRENT | 1993-11-15 | Active - Proposal to Strike off | |
AUTOBAR LIMITED | Director | 2013-12-20 | CURRENT | 1976-08-16 | Dissolved 2016-03-22 | |
AUTOBAR UK (MIDLANDS) LIMITED | Director | 2013-12-20 | CURRENT | 1999-05-20 | Dissolved 2016-03-22 | |
AUTOBAR UK (NORTH) LIMITED | Director | 2013-12-20 | CURRENT | 1988-12-09 | Dissolved 2016-03-22 | |
AUTOBAR UK (SOUTH) LIMITED | Director | 2013-12-20 | CURRENT | 1994-02-15 | Dissolved 2016-03-22 | |
BALMORAL TRADING LIMITED | Director | 2013-12-20 | CURRENT | 1976-09-02 | Dissolved 2016-03-22 | |
BUSINESS BEVERAGES LIMITED | Director | 2013-12-20 | CURRENT | 1992-09-11 | Dissolved 2016-03-22 | |
CLASSIC VENDING LIMITED | Director | 2013-12-20 | CURRENT | 1989-08-22 | Dissolved 2016-03-22 | |
COFFEE POINT (NORTH) LIMITED | Director | 2013-12-20 | CURRENT | 1982-07-27 | Dissolved 2016-03-22 | |
COFFEE POINT LIMITED | Director | 2013-12-20 | CURRENT | 1986-07-15 | Dissolved 2016-03-22 | |
COMMODITIES DIRECT LIMITED | Director | 2013-12-20 | CURRENT | 1993-02-24 | Dissolved 2016-03-22 | |
DARM LIMITED | Director | 2013-12-20 | CURRENT | 1997-03-19 | Dissolved 2016-03-22 | |
DIRECT VENDING SERVICES LIMITED | Director | 2013-12-20 | CURRENT | 1992-10-01 | Dissolved 2016-03-22 | |
DK AUTOMATICS LIMITED | Director | 2013-12-20 | CURRENT | 1978-10-13 | Dissolved 2016-03-22 | |
FRESHCO INTERNATIONAL LIMITED | Director | 2013-12-20 | CURRENT | 1980-04-02 | Dissolved 2016-03-22 | |
GRADESOUND LIMITED | Director | 2013-12-20 | CURRENT | 1990-09-28 | Dissolved 2016-03-22 | |
GREEN FOOD VENDING LIMITED | Director | 2013-12-20 | CURRENT | 2009-09-18 | Dissolved 2016-03-22 | |
MALCOLM VARLE LIMITED | Director | 2013-12-20 | CURRENT | 1989-04-20 | Dissolved 2016-03-22 | |
MIDLAND VENDING SERVICES LIMITED | Director | 2013-12-20 | CURRENT | 1973-11-09 | Dissolved 2016-03-22 | |
MOONVIEW LIMITED | Director | 2013-12-20 | CURRENT | 1992-05-12 | Dissolved 2016-03-22 | |
NORVALE PERRY LIMITED | Director | 2013-12-20 | CURRENT | 1974-03-05 | Dissolved 2016-03-22 | |
PETERBOROUGH VENDING LIMITED | Director | 2013-12-20 | CURRENT | 1983-07-25 | Dissolved 2016-03-22 | |
PROVEND (UK) LIMITED | Director | 2013-12-20 | CURRENT | 1992-03-02 | Dissolved 2016-03-22 | |
PROVEND OPERATING LIMITED | Director | 2013-12-20 | CURRENT | 1978-08-10 | Dissolved 2016-03-22 | |
PROVEND SUPPLIES LIMITED | Director | 2013-12-20 | CURRENT | 1992-01-27 | Dissolved 2016-03-22 | |
SHIRES CATERING LIMITED | Director | 2013-12-20 | CURRENT | 1990-04-12 | Dissolved 2016-03-22 | |
SHIRES VENDING SERVICES LIMITED | Director | 2013-12-20 | CURRENT | 1984-06-06 | Dissolved 2016-03-22 | |
SPRINGBANK INDUSTRIES LIMITED | Director | 2013-12-20 | CURRENT | 1984-04-05 | Dissolved 2016-03-22 | |
SUSSEX COUNTY VENDING LIMITED | Director | 2013-12-20 | CURRENT | 1985-05-20 | Dissolved 2016-03-22 | |
THE VERY GOOD VENDING COMPANY LIMITED | Director | 2013-12-20 | CURRENT | 1990-03-12 | Dissolved 2016-03-22 | |
VENDAID AUTOMATIC CATERERS (HOLDINGS) LIMITED | Director | 2013-12-20 | CURRENT | 1990-07-02 | Dissolved 2016-03-22 | |
VENDAID AUTOMATIC CATERERS LIMITED | Director | 2013-12-20 | CURRENT | 1967-08-30 | Dissolved 2016-03-22 | |
REFRESHMENT SOLUTIONS LIMITED | Director | 2013-12-20 | CURRENT | 1993-06-08 | Dissolved 2016-03-22 | |
COFFEE POINT GROUP LIMITED | Director | 2013-12-20 | CURRENT | 2005-06-23 | Dissolved 2016-03-22 | |
ARMADALE VENDING SERVICES LIMITED | Director | 2013-12-20 | CURRENT | 1993-02-23 | Dissolved 2016-03-22 | |
AUTOBAR INVESTMENTS LIMITED | Director | 2013-12-20 | CURRENT | 1970-05-19 | Active - Proposal to Strike off | |
AUTOBAR INDUSTRIES LIMITED | Director | 2013-12-20 | CURRENT | 1970-06-26 | Active - Proposal to Strike off | |
SUPERIOR VENDING SERVICES LIMITED | Director | 2013-12-20 | CURRENT | 1993-08-23 | Active - Proposal to Strike off | |
PROVEND GROUP LIMITED | Director | 2013-12-20 | CURRENT | 1996-09-18 | Active - Proposal to Strike off | |
THE MIDSHIRES GROUP LIMITED | Director | 2013-12-20 | CURRENT | 2000-05-24 | Active - Proposal to Strike off | |
ACORN (UK) 1 LIMITED | Director | 2013-12-20 | CURRENT | 2004-03-15 | Active - Proposal to Strike off | |
AUTOBAR MANAGEMENT SERVICES LIMITED | Director | 2013-12-20 | CURRENT | 1972-02-02 | Dissolved 2018-04-03 | |
CUSTOMPACK LTD | Director | 2013-12-20 | CURRENT | 1962-12-17 | Active - Proposal to Strike off | |
AUTOBAR UK LIMITED | Director | 2013-11-20 | CURRENT | 1949-02-02 | Active - Proposal to Strike off | |
SELECTA UK HOLDING LIMITED | Director | 2012-07-09 | CURRENT | 1925-10-19 | Active | |
SELECTA U.K. LIMITED | Director | 2010-11-23 | CURRENT | 1991-04-25 | Active | |
AUTOBAR LIMITED | Director | 2014-12-18 | CURRENT | 1976-08-16 | Dissolved 2016-03-22 | |
AUTOBAR PENSION TRUSTEES LIMITED | Director | 2014-12-18 | CURRENT | 1979-12-17 | Dissolved 2016-03-22 | |
AUTOBAR UK (MIDLANDS) LIMITED | Director | 2014-12-18 | CURRENT | 1999-05-20 | Dissolved 2016-03-22 | |
AUTOBAR UK (NORTH) LIMITED | Director | 2014-12-18 | CURRENT | 1988-12-09 | Dissolved 2016-03-22 | |
AUTOBAR UK (SOUTH) LIMITED | Director | 2014-12-18 | CURRENT | 1994-02-15 | Dissolved 2016-03-22 | |
BALMORAL TRADING LIMITED | Director | 2014-12-18 | CURRENT | 1976-09-02 | Dissolved 2016-03-22 | |
BUSINESS BEVERAGES LIMITED | Director | 2014-12-18 | CURRENT | 1992-09-11 | Dissolved 2016-03-22 | |
CLASSIC VENDING LIMITED | Director | 2014-12-18 | CURRENT | 1989-08-22 | Dissolved 2016-03-22 | |
COFFEE POINT (NORTH) LIMITED | Director | 2014-12-18 | CURRENT | 1982-07-27 | Dissolved 2016-03-22 | |
COFFEE POINT LIMITED | Director | 2014-12-18 | CURRENT | 1986-07-15 | Dissolved 2016-03-22 | |
COMMODITIES DIRECT LIMITED | Director | 2014-12-18 | CURRENT | 1993-02-24 | Dissolved 2016-03-22 | |
DARM LIMITED | Director | 2014-12-18 | CURRENT | 1997-03-19 | Dissolved 2016-03-22 | |
DIRECT VENDING SERVICES LIMITED | Director | 2014-12-18 | CURRENT | 1992-10-01 | Dissolved 2016-03-22 | |
DK AUTOMATICS LIMITED | Director | 2014-12-18 | CURRENT | 1978-10-13 | Dissolved 2016-03-22 | |
FRESHCO INTERNATIONAL LIMITED | Director | 2014-12-18 | CURRENT | 1980-04-02 | Dissolved 2016-03-22 | |
GRADESOUND LIMITED | Director | 2014-12-18 | CURRENT | 1990-09-28 | Dissolved 2016-03-22 | |
GREEN FOOD VENDING LIMITED | Director | 2014-12-18 | CURRENT | 2009-09-18 | Dissolved 2016-03-22 | |
MALCOLM VARLE LIMITED | Director | 2014-12-18 | CURRENT | 1989-04-20 | Dissolved 2016-03-22 | |
MIDLAND VENDING SERVICES LIMITED | Director | 2014-12-18 | CURRENT | 1973-11-09 | Dissolved 2016-03-22 | |
MOONVIEW LIMITED | Director | 2014-12-18 | CURRENT | 1992-05-12 | Dissolved 2016-03-22 | |
NORVALE PERRY LIMITED | Director | 2014-12-18 | CURRENT | 1974-03-05 | Dissolved 2016-03-22 | |
PETERBOROUGH VENDING LIMITED | Director | 2014-12-18 | CURRENT | 1983-07-25 | Dissolved 2016-03-22 | |
PROVEND (UK) LIMITED | Director | 2014-12-18 | CURRENT | 1992-03-02 | Dissolved 2016-03-22 | |
PROVEND OPERATING LIMITED | Director | 2014-12-18 | CURRENT | 1978-08-10 | Dissolved 2016-03-22 | |
PROVEND SUPPLIES LIMITED | Director | 2014-12-18 | CURRENT | 1992-01-27 | Dissolved 2016-03-22 | |
SHIRES CATERING LIMITED | Director | 2014-12-18 | CURRENT | 1990-04-12 | Dissolved 2016-03-22 | |
SHIRES VENDING SERVICES LIMITED | Director | 2014-12-18 | CURRENT | 1984-06-06 | Dissolved 2016-03-22 | |
SPRINGBANK INDUSTRIES LIMITED | Director | 2014-12-18 | CURRENT | 1984-04-05 | Dissolved 2016-03-22 | |
SUSSEX COUNTY VENDING LIMITED | Director | 2014-12-18 | CURRENT | 1985-05-20 | Dissolved 2016-03-22 | |
THE VERY GOOD VENDING COMPANY LIMITED | Director | 2014-12-18 | CURRENT | 1990-03-12 | Dissolved 2016-03-22 | |
VENDAID AUTOMATIC CATERERS (HOLDINGS) LIMITED | Director | 2014-12-18 | CURRENT | 1990-07-02 | Dissolved 2016-03-22 | |
VENDAID AUTOMATIC CATERERS LIMITED | Director | 2014-12-18 | CURRENT | 1967-08-30 | Dissolved 2016-03-22 | |
REFRESHMENT SOLUTIONS LIMITED | Director | 2014-12-18 | CURRENT | 1993-06-08 | Dissolved 2016-03-22 | |
COFFEE POINT GROUP LIMITED | Director | 2014-12-18 | CURRENT | 2005-06-23 | Dissolved 2016-03-22 | |
ARMADALE VENDING SERVICES LIMITED | Director | 2014-12-18 | CURRENT | 1993-02-23 | Dissolved 2016-03-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN MACKIE | |
AP01 | DIRECTOR APPOINTED MR KRIS PAUL LUDO GEYSELS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/14 | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/05/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DANIEL HENRY ABRAHAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN WILLIS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 15/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MACKIE / 01/05/2013 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL GREENWOOD | |
AP01 | DIRECTOR APPOINTED MRS HELEN MARGARET WILLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROE | |
AP01 | DIRECTOR APPOINTED BRIAN MACKIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WHITELING | |
AR01 | 15/05/12 FULL LIST | |
MISC | SECTION 519 | |
AP01 | DIRECTOR APPOINTED MR MARK ARGENT WHITELING | |
AP03 | SECRETARY APPOINTED MICHAEL FRANK GREENWOOD | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY MICHAEL ROE | |
AA01 | CURREXT FROM 31/12/2011 TO 30/03/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN MAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL HUSSEY | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2011 FROM YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7JT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HUSSEY | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES BALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWS | |
AR01 | 15/05/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 15/05/10 FULL LIST | |
RES01 | ADOPT ARTICLES 16/11/2009 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MATTHEWS / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MAY / 16/03/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL HUSSEY / 16/03/2008 | |
287 | REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 110 PARK STREET LONDON W1K 6NX | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 15/05/04; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 15/05/02; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/06/01 FROM: 110 PARK STREET LONDON W1Y 3RB | |
363a | RETURN MADE UP TO 15/05/01; NO CHANGE OF MEMBERS |
Final Meetings | 2015-10-22 |
Notices to Creditors | 2015-03-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.41 | 9 |
MortgagesNumMortOutstanding | 0.27 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services
The top companies supplying to UK government with the same SIC code (56290 - Other food services) as PROVEND SERVICES TRUSTEE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PROVEND SERVICES TRUSTEE LIMITED | Event Date | 2015-03-03 |
On 3 March 2015 the above-named companies which have not traded for at least 12 months and whose registered office is at East Wing, 14th Floor, 389 Chiswick High Road, Chiswick, London W4 4AJ were placed into members voluntary liquidation and Laura Waters (office holder no: 9477 ) and Peter Greaves (office holder no: 11050 ) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 27 March 2015 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Lucy Cannell at the above office of PricewaterhouseCoopers LLP on +44 (0) 23 8083 5470. Laura Waters , Joint Liquidator : | |||
Initiating party | Event Type | ||
Defending party | PROVEND SERVICES TRUSTEE LIMITED | Event Date | 2015-03-03 |
At General Meetings of the above named Companies held on 3 March 2015 the following Resolutions were passed: Special resolutions 1 THAT the Company be wound up voluntarily. 2 THAT, in accordance with the provisions of the articles of association, the Joint Liquidators be and are hereby authorised to: (a) Distribute to the sole member of the Company in specie the whole or any part of the assets of the Company. (b) Value any assets and determine how the distribution shall be carried out to the sole member. (c) Vest the whole or any part of the assets in trustees upon such trust for the benefit of the sole member as the Joint Liquidators so determine, but the sole member shall not be compelled to accept any assets upon which there is a liability. 3 THAT, pursuant to section 165(2)(a) of the Insolvency Act 1986, the Joint Liquidators be authorised to exercise any of the powers specified in Part I of Schedule 4 to the said Act. Ordinary resolutions 4 THAT Laura Waters and Peter Greaves of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. 5 THAT the Joint Liquidators fees be fixed by reference to the time properly given by the Joint Liquidators and their staff in attending to matters arising in the winding up, including those falling outside of statutory duties undertaken at the request of the member, such remuneration to be drawn monthly, or at such longer intervals as they may determine. 6 THAT the Companys books and records be held by the sole member to the order of the Joint Liquidators, and may not be destroyed without the permission of the Liquidator which will not be forthcoming until twelve months after dissolution of the Company. Laura Waters and Peter Greaves (IP Numbers 9477 and 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT were appointed Joint Liquidators of the Companies on 3 March 2015 . Further information about these cases is available from Lucy Cannell at the above office of PricewaterhouseCoopers LLP on +44 (0) 23 8083 5470. War War Tin , Chairman of the Meetings : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | PROVEND SERVICES TRUSTEE LIMITED | Event Date | |
Laura Waters (IP Number 9477 ) and Peter Greaves (IP Number 11050 ) were appointed liquidators of the above companies on appointment 3 March 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986 , that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT on 26 November 2015 commencing at 12.20 pm and thereafter at 5 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above at or before the meeting. Further information about these cases is available from Nick Warner at the above office of PricewaterhouseCoopers LLP on 020 7804 6950 . | |||
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. |