Liquidation
Company Information for STAT 123 LIMITED
TOWER BRIDGE HOUSE, ST KATHARINE'S WAY, LONDON, UNITED KINGDOM, E1W 1DD,
|
Company Registration Number
02857138
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
STAT 123 LIMITED | ||||
Legal Registered Office | ||||
TOWER BRIDGE HOUSE ST KATHARINE'S WAY LONDON UNITED KINGDOM E1W 1DD Other companies in EC1V | ||||
Previous Names | ||||
|
Company Number | 02857138 | |
---|---|---|
Company ID Number | 02857138 | |
Date formed | 1993-09-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 28/09/2015 | |
Return next due | 26/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-09-04 14:35:24 |
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 |
---|---|---|
BNOMS LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW ROBERT ASTIN |
Director | ||
STEPHEN MICHAEL TOUGH |
Director | ||
GREG WILLIAM MUTCH |
Company Secretary | ||
GREGORY WILLIAM MUTCH |
Director | ||
MELANIE ALLAN |
Company Secretary | ||
KEVIN DAVID CRAVEN |
Director | ||
RICHARD JOHN BLUMBERGER |
Director | ||
ANDREW HAMPDEN HOBART |
Director | ||
NICHOLAS JAMES WARGENT |
Company Secretary | ||
DECLAN JOHN TIERNEY |
Company Secretary | ||
JOHN STANLEY MARLOR |
Director | ||
KEITH NICHOLAS PALMER |
Director | ||
LYNN GLADWELL |
Company Secretary | ||
MICHAEL FELLOWES |
Director | ||
CHRISTOPHER GRAHAM WIGG |
Director | ||
ARTHUR CAMERON WYLIE |
Company Secretary | ||
PAUL JOHN LESTER |
Director | ||
CHRISTOPHER JOHN HILARY DAGGER |
Director | ||
CYRIL WILLIAM ELLIOTT |
Company Secretary | ||
CYRIL WILLIAM ELLIOTT |
Director | ||
MICHAEL JOHN COLIN MILTON |
Company Secretary | ||
COLIN KENNETH DAWE |
Director | ||
STEVEN ALEXANDER WATERHOUSE |
Company Secretary | ||
EDWARD BURN |
Company Secretary | ||
EDWARD BURN |
Director | ||
ROBERT SHARP |
Director | ||
CARL ANTHONY WHELDRAKE |
Director | ||
MICHAEL JOHN COLIN MILTON |
Company Secretary | ||
MARTYN MICHAEL SARGENT |
Company Secretary | ||
RONALD CHARLES COX |
Director | ||
RAYMOND HILL |
Director | ||
JAN VINCENT O'CONNOR |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BALFOUR BEATTY LIVING PLACES LIMITED | Company Secretary | 2016-04-21 | CURRENT | 1986-10-24 | Active | |
BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED | Company Secretary | 2015-12-11 | CURRENT | 1995-10-05 | Active | |
BALFOUR BEATTY WORKSMART LIMITED | Company Secretary | 2015-12-11 | CURRENT | 2010-02-16 | Active | |
BIRSE GROUP SERVICES LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2001-11-08 | Liquidation | |
BIRSE INTEGRATED SOLUTIONS LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2001-11-08 | Liquidation | |
BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1959-08-17 | Active | |
BALFOUR BEATTY REGIONAL CIVIL ENGINEERING LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2010-07-15 | Active | |
BALFOUR BEATTY GROUND ENGINEERING LTD | Company Secretary | 2015-10-01 | CURRENT | 1957-11-22 | Active | |
BRANLOW LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1982-06-08 | Liquidation | |
COWLIN MANAGEMENT LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1995-07-11 | Liquidation | |
DEAN & DYBALL INVESTMENTS LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1989-04-24 | Liquidation | |
CHRIS BRITTON CONSULTANCY LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2001-04-12 | Liquidation | |
FOOTPRINT FURNITURE LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2006-06-16 | Liquidation | |
WILLIAM COWLIN (HOLDINGS) LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1989-05-18 | Liquidation | |
MULTIBUILD HOTELS AND LEISURE LTD | Company Secretary | 2015-10-01 | CURRENT | 2002-02-28 | Liquidation | |
BALFOUR KILPATRICK NORTHERN IRELAND LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1968-01-18 | Active | |
BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1905-02-23 | Active | |
BALFOUR BEATTY ENGINEERING SERVICES (LEL) LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1961-10-03 | Active | |
MANSELL NORTH EAST LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1987-07-17 | Liquidation | |
BALFOUR BEATTY CE LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1988-10-17 | Active | |
BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1970-04-22 | Active | |
BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1975-01-21 | Active | |
BALFOUR KILPATRICK LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1931-03-30 | Active | |
BPH EQUIPMENT LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1975-05-28 | Active | |
BALFOUR BEATTY BUILD LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1977-03-03 | Active | |
BALFOUR BEATTY ENGINEERING SOLUTIONS LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1980-12-02 | Liquidation | |
BIRSE PROPERTIES LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1982-09-29 | Liquidation | |
BALFOUR BEATTY BUILDING LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1985-01-31 | Active | |
BALFOUR BEATTY CONSTRUCTION INTERNATIONAL LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1985-01-18 | Active | |
BALFOUR BEATTY INFRASTRUCTURE SERVICES LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1985-02-27 | Active | |
BIRSE CONSTRUCTION LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1986-01-23 | Liquidation | |
BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1993-05-17 | Active | |
OFFICE PROJECTS LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1994-08-30 | Liquidation | |
BALFOUR BEATTY REFURBISHMENT LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1995-09-28 | Active | |
BALFOUR BEATTY CIVIL ENGINEERING LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2002-07-10 | Active | |
OFFICE PROJECTS GROUP LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2007-08-24 | Liquidation | |
MULTIBUILD (CONSTRUCTION & INTERIORS) LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2009-06-12 | Active | |
OFFICE PROJECTS (INTERIORS) LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2011-08-22 | Active | |
ABERDEEN CONSTRUCTION GROUP LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1925-11-12 | Liquidation | |
BALFOUR BEATTY KILPATRICK LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1919-09-12 | Active | |
HALL & TAWSE LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1937-11-27 | Active | |
BALFOUR BEATTY CONSTRUCTION LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1987-08-24 | Active | |
TESTING AND ANALYSIS LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1973-04-06 | Active | |
TRAFFIC FLOW LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1987-11-27 | Liquidation | |
STRATA CONSTRUCTION LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1939-04-03 | Active | |
RAYNESWAY CONSTRUCTION LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1960-12-21 | Active | |
MANSELL PLC | Company Secretary | 2015-10-01 | CURRENT | 1932-05-06 | Liquidation | |
LOUNSDALE ELECTRIC LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1911-04-29 | Active | |
HALL & TAWSE WESTERN LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1919-09-15 | Active | |
HADEN YOUNG LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1929-01-05 | Active | |
KIRBY MACLEAN LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1938-03-28 | Liquidation | |
HADEN BUILDING SERVICES LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1919-01-03 | Active | |
BIRSE GROUP LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1970-04-16 | Active | |
BALVAC LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1933-10-04 | Active | |
BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1926-07-30 | Active | |
BALFOUR BEATTY INTERNATIONAL LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1967-10-26 | Active | |
BALFOUR BEATTY CIVILS LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1959-09-14 | Active | |
MULTIBUILD INTERIORS LTD. | Company Secretary | 2015-10-01 | CURRENT | 1999-09-30 | Liquidation | |
COWLIN GROUP LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2000-06-21 | Active | |
DEAN & DYBALL LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2001-06-12 | Liquidation | |
TRANS4M LIMITED | Company Secretary | 2015-09-30 | CURRENT | 2002-01-29 | Dissolved 2017-12-07 | |
BALFOUR BEATTY MANAGEMENT LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2002-11-14 | Active | |
HEERY INTERNATIONAL LIMITED | Company Secretary | 2014-11-01 | CURRENT | 1992-10-28 | Liquidation | |
BIGNELL & ASSOCIATES LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2001-12-12 | Active | |
HEERY HOLDINGS LIMITED | Company Secretary | 2014-11-01 | CURRENT | 1981-09-01 | Liquidation | |
EDGAR ALLEN ENGINEERING LIMITED | Company Secretary | 2013-01-01 | CURRENT | 1967-02-23 | Liquidation | |
BALFOUR BEATTY GROUP EMPLOYMENT LIMITED | Company Secretary | 2012-11-29 | CURRENT | 2012-11-29 | Active | |
BALFOUR BEATTY AUSTRALIA FINANCE LIMITED | Company Secretary | 2011-12-16 | CURRENT | 2011-12-16 | Dissolved 2017-02-11 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/06/2017:LIQ. CASE NO.1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ASTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN TOUGH | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/2016 FROM 5 CHURCHILL PLACE CANARY WHARF LONDON ENGLAND E14 5HU ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BNOMS LIMITED / 09/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 130 WILTON ROAD LONDON SW1V 1LQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY MUTCH | |
AP01 | DIRECTOR APPOINTED MR ANDREW ROBERT ASTIN | |
AP04 | CORPORATE SECRETARY APPOINTED BNOMS LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GREG MUTCH | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/09/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/09/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN CRAVEN | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MICHAEL TOUGH | |
AP03 | SECRETARY APPOINTED MR GREG WILLIAM MUTCH | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2014 FROM FOURTH FLOOR WEST BLOCK 1 ANGEL SQUARE 1 TORRENS STREET LONDON EC1V 1NY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MELANIE ALLAN | |
AP01 | DIRECTOR APPOINTED MR GREG WILLIAM MUTCH | |
RES15 | CHANGE OF NAME 21/10/2014 | |
CERTNM | COMPANY NAME CHANGED OUR PARKLIFE LIMITED CERTIFICATE ISSUED ON 06/11/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERRY WOODHOUSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BLUMBERGER | |
LATEST SOC | 17/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BLUMBERGER / 01/02/2013 | |
AR01 | 28/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED TERRY COLLIN WOODHOUSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HOBART | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID CRAVEN / 29/02/2012 | |
AP03 | SECRETARY APPOINTED MISS MELANIE ALLAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS WARGENT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DECLAN TIERNEY | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | COMPANY NAME CHANGED BALFOUR BEATTY ASSET & FACILITIES MANAGEMENT LIMITED CERTIFICATE ISSUED ON 01/12/11 | |
RES01 | ADOPT ARTICLES 07/11/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 86 STATION ROAD REDHILL SURREY RH1 1PQ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2011 FROM FOURTH FLOOR WEST BLOCK 1 ANGEL SQUARE 1 TORRENS STREET LONDON EC1V 1NY UNITED KINGDOM | |
AR01 | 28/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP03 | SECRETARY APPOINTED MR NICHOLAS JAMES WARGENT | |
AP01 | DIRECTOR APPOINTED ANDREW HOBART | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2011 FROM FOURTH FLOOR WEST BLOCK 1 1 TORRENS STREET ANGEL SQUARE LONDON EC1V 1SX UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 10TH FLOOR MARLOWE HOUSE 109 STATION ROAD SIDCUP KENT DA15 7BH | |
AR01 | 28/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BLUMBERGER / 17/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN MARLOR | |
288a | DIRECTOR APPOINTED RICHARD JOHN BLUMBERGER | |
363a | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/06/02 FROM: SUMMIT HOUSE GLEBE WAY WEST WICKHAM KENT BR4 0RJ | |
363s | RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as STAT 123 LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | STAT 123 LIMITED | Event Date | 2016-06-21 |
In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander (IP No. 009233) of Mazars LLP, Tower Bridge House, St Katharines Way, London E1W 1DD and Simon David Chandler (IP No 008822) of Mazars LLP, 45 Church Street, Birmingham, B3 2RT give notice that on 07 June 2016 we were appointed Joint Liquidators of the above Companies by resolution of the members. Notice is hereby given that the creditors are required, on or before the 24 July 2016 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims 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 such debts are proved. The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of them being able to pay their creditors in full, including statutory interest from the date of liquidation to the date of payment, within 12 months. For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane. | |||
Initiating party | Event Type | ||
Defending party | STAT 123 LIMITED | Event Date | 2016-06-07 |
Principal Trading Address: 5 Churchill Place, Canary Wharf, London, E14 5HU Principal Trading Address: 5 Churchill Place, Canary Wharf, London, E14 5HU Principal Trading Address: 5 Churchill Place, Canary Wharf, London, E14 5HU Principal Trading Address: 5 Churchill Place, Canary Wharf, London, E14 5HU At a General Meeting of the above-named Companies held on 07 June 2016 , the following Resolutions were passed: That the Companies be wound up voluntarily, and that Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , 45 Church Street, Birmingham, B3 2RT be appointed as Joint Liquidators of the Companies for the purposes of such windings-up. For further details contact the Joint Liquidators on 020 7063 4465. Alternative contact: Sophie Jones | |||
Initiating party | Event Type | ||
Defending party | STAT 123 LIMITED | Event Date | 2016-06-07 |
Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , 45 Church Street, Birmingham, B3 2RT . : For further details contact the Joint Liquidators on 020 7063 4465. Alternative contact: Sophie Jones | |||
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. |