Dissolved
Dissolved 2016-04-04
Company Information for WAVE (NO.3) LIMITED
15 CANADA SQUARE CANARY WHARF, LONDON, E14 5GL,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-04-04 |
Company Name | ||
---|---|---|
WAVE (NO.3) LIMITED | ||
Legal Registered Office | ||
15 CANADA SQUARE CANARY WHARF LONDON E14 5GL Other companies in EC2V | ||
Previous Names | ||
|
Company Number | 02995522 | |
---|---|---|
Date formed | 1994-11-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-09-30 | |
Date Dissolved | 2016-04-04 | |
Type of accounts | FULL |
Last Datalog update: | 2016-04-28 20:25:38 |
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 |
---|---|---|
BERNADETTE LEWIS |
||
ROLFE ALAN CAMERON LAKIN |
||
ANDREW JOSEPH YATES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ANTHONY DUFFY |
Director | ||
CHRISTOPHER JONATHAN LLOYD BURGESS |
Director | ||
RAYMOND MICHAEL CATT |
Director | ||
SIMON MARTIN LEAROYD |
Director | ||
BARBARA ANNE MCALL |
Company Secretary | ||
GEOFFREY GILBERT CULLEN |
Director | ||
DAVID JOHN RICHARDS |
Director | ||
RICHARD GIBSON SPEAK |
Company Secretary | ||
CLAUDINE ELAINE O'CONNOR |
Company Secretary | ||
KEITH JONATHAN LEUNG |
Company Secretary | ||
ROBERT PATRICK CAMERON |
Director | ||
GRAHAME PETER SAVAGE |
Director | ||
ANITA ELIZABETH JONES |
Company Secretary | ||
ROBERT MALCOLM CHARLES PROWSE |
Director | ||
JUDITH WYNNE |
Company Secretary | ||
NUNCIO ENRICO DANGELO |
Company Secretary | ||
DAVID GRANT DEVONPORT |
Director | ||
PHILLIP MICHAEL MONKS |
Company Secretary | ||
ROSS EDWARD PINNEY |
Director | ||
DONALD PRICE |
Director | ||
GEORGE HENRY GALAZKA |
Director | ||
GLENN LAWRENCE LORD BARNES |
Director | ||
RAYMOND PETER MCCRACKEN |
Director | ||
ALAN FRANKENBURG |
Director | ||
JAMES FERGUS COPELAND |
Company Secretary | ||
JOHN KELVIN DAWSON |
Director | ||
CMH SECRETARIES LIMITED |
Nominated Secretary | ||
CMH DIRECTORS LIMITED |
Nominated Director | ||
CMH SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NAB EUROPE LIMITED | Company Secretary | 2008-09-25 | CURRENT | 2008-07-09 | Active | |
NATIONAL AUSTRALIA FINANCE (VESSEL LEASING NO.6) LIMITED | Company Secretary | 2008-08-13 | CURRENT | 2008-06-17 | Active | |
NATIONAL AUSTRALIA FINANCE (VESSEL LEASING NO.5) LIMITED | Company Secretary | 2008-06-25 | CURRENT | 2007-07-04 | Active | |
TOKENHOUSE INVESTMENTS LIMITED | Company Secretary | 2008-04-06 | CURRENT | 2002-05-21 | Dissolved 2014-05-25 | |
PEA INVESTMENTS LIMITED | Company Secretary | 2008-04-06 | CURRENT | 2006-12-18 | Dissolved 2014-03-05 | |
NATIONAL AUSTRALIA FINANCE (HONG KONG) PLC | Company Secretary | 2008-04-06 | CURRENT | 2002-09-04 | Dissolved 2014-03-05 | |
MLC NOMINEES UK LIMITED | Company Secretary | 2008-04-06 | CURRENT | 2005-02-08 | Dissolved 2014-05-25 | |
ARIODANTE LIMITED | Company Secretary | 2008-04-06 | CURRENT | 2001-03-23 | Dissolved 2014-03-05 | |
CLYDESDALE GROUP INVESTMENTS LIMITED | Company Secretary | 2008-04-06 | CURRENT | 2006-01-23 | Dissolved 2014-05-25 | |
CLYDESDALE INVESTMENTS UK LIMITED | Company Secretary | 2008-04-06 | CURRENT | 2006-11-03 | Dissolved 2014-07-28 | |
YORKSHIRE BANK FINANCIAL SERVICES LIMITED | Company Secretary | 2008-04-06 | CURRENT | 1989-03-01 | Dissolved 2014-07-28 | |
NATIONAL CAPITAL INVESTMENTS LIMITED | Company Secretary | 2008-04-06 | CURRENT | 2001-08-28 | Dissolved 2014-03-05 | |
MLC SAVINGS LIMITED | Company Secretary | 2008-04-06 | CURRENT | 1998-11-09 | Dissolved 2015-08-27 | |
NATIONAL EUROPE HOLDINGS (WEALTH MANAGEMENT) LIMITED | Company Secretary | 2008-04-06 | CURRENT | 2000-09-25 | Dissolved 2015-08-27 | |
NATIONAL WEALTH MANAGEMENT EUROPE SERVICES LIMITED | Company Secretary | 2008-04-06 | CURRENT | 1994-07-18 | Dissolved 2015-08-27 | |
MLC TRUST MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-04-06 | CURRENT | 1994-07-18 | Dissolved 2015-08-27 | |
WAVE (NO.4) LIMITED | Company Secretary | 2008-04-06 | CURRENT | 1982-11-22 | Dissolved 2016-05-03 | |
NATIONAL AUSTRALIA FINANCE (INFRASTRUCTURE LEASING NO.1) LIMITED | Company Secretary | 2008-04-06 | CURRENT | 2004-06-30 | Liquidation | |
CLYDESDALE EUROPE FINANCE LIMITED | Company Secretary | 2008-04-06 | CURRENT | 2000-08-01 | Converted / Closed | |
MACHILL INVESTMENTS LIMITED | Company Secretary | 2008-04-06 | CURRENT | 2002-01-03 | Converted / Closed | |
NAGEO B.V. | Company Secretary | 2008-04-06 | CURRENT | 2000-06-05 | Converted / Closed | |
NATIONAL AUSTRALIA FINANCE (EQUIPMENT LEASING) LIMITED | Company Secretary | 2008-04-06 | CURRENT | 1988-05-18 | Dissolved 2017-06-03 | |
NATIONAL AUSTRALIA FINANCE (VESSEL LEASING NO.3) LIMITED | Company Secretary | 2008-04-06 | CURRENT | 2004-02-19 | Dissolved 2017-06-03 | |
NATIONAL AUSTRALIA GROUP EUROPE ASSET HOLDINGS LIMITED | Company Secretary | 2008-04-06 | CURRENT | 2002-07-12 | Converted / Closed | |
NATIONAL AUSTRALIA GROUP EUROPE ASSET INVESTMENTS LIMITED | Company Secretary | 2008-04-06 | CURRENT | 2002-07-12 | Converted / Closed | |
NATIONAL AUSTRALIA GROUP EUROPE FINANCE B.V. | Company Secretary | 2008-04-06 | CURRENT | 2000-06-05 | Converted / Closed | |
P.F.A. (UK) LIMITED | Company Secretary | 2008-04-06 | CURRENT | 2001-03-28 | Converted / Closed | |
PUGET LIMITED | Company Secretary | 2008-04-06 | CURRENT | 2002-05-15 | Dissolved 2017-06-03 | |
NATIONAL AUSTRALIA FINANCE (VESSEL LEASING NO.4) LIMITED | Company Secretary | 2008-04-06 | CURRENT | 2007-04-11 | Dissolved 2018-07-10 | |
NATIONAL AUSTRALIA FINANCE (LEASING) LIMITED | Company Secretary | 2008-04-06 | CURRENT | 1988-03-25 | Liquidation | |
NATIONAL AUSTRALIA FINANCE (VESSEL LEASING NO.1) LIMITED | Company Secretary | 2008-04-06 | CURRENT | 2003-11-05 | Active | |
NATIONAL AUSTRALIA FINANCE (VESSEL LEASING NO.2) LIMITED | Company Secretary | 2008-04-06 | CURRENT | 2004-01-15 | Dissolved 2018-07-10 | |
NATIONAL AUSTRALIA FINANCE (VESSEL LEASING) LIMITED | Company Secretary | 2008-04-06 | CURRENT | 2004-09-06 | Active | |
NATIONAL AUSTRALIA FINANCE (EUROPE HOLDINGS) LIMITED | Company Secretary | 2008-04-06 | CURRENT | 2007-04-27 | Active | |
NATIONAL AUSTRALIA FINANCE (COMMERCIAL LEASING) LIMITED | Company Secretary | 2008-04-06 | CURRENT | 1988-04-26 | Active | |
NAB INVESTMENTS LIMITED | Company Secretary | 2008-04-06 | CURRENT | 1989-08-30 | Active | |
THE DEEP IN HULL LIMITED | Company Secretary | 2008-04-06 | CURRENT | 2000-12-06 | Active | |
NATIONAL AUSTRALIA FINANCE (INFRASTRUCTURE LEASING NO.2) LIMITED | Company Secretary | 2008-04-06 | CURRENT | 2007-06-11 | Active | |
NATIONAL CAPITAL FUNDING (UK) LIMITED | Director | 2015-10-06 | CURRENT | 2005-03-01 | Dissolved 2017-06-03 | |
NATIONAL AUSTRALIA FINANCE (INFRASTRUCTURE LEASING NO.1) LIMITED | Director | 2013-06-12 | CURRENT | 2004-06-30 | Liquidation | |
NATIONAL AUSTRALIA FINANCE (VESSEL LEASING NO.3) LIMITED | Director | 2013-06-12 | CURRENT | 2004-02-19 | Dissolved 2017-06-03 | |
NATIONAL AUSTRALIA FINANCE (VESSEL LEASING NO.1) LIMITED | Director | 2013-06-12 | CURRENT | 2003-11-05 | Active | |
NATIONAL AUSTRALIA FINANCE (VESSEL LEASING NO.6) LIMITED | Director | 2013-06-12 | CURRENT | 2008-06-17 | Active | |
THE DEEP IN HULL LIMITED | Director | 2013-06-12 | CURRENT | 2000-12-06 | Active | |
NATIONAL AUSTRALIA FINANCE (INFRASTRUCTURE LEASING NO.2) LIMITED | Director | 2013-05-02 | CURRENT | 2007-06-11 | Active | |
NATIONAL AUSTRALIA FINANCE (HONG KONG) PLC | Director | 2011-10-25 | CURRENT | 2002-09-04 | Dissolved 2014-03-05 | |
NATIONAL CAPITAL INVESTMENTS LIMITED | Director | 2011-07-15 | CURRENT | 2001-08-28 | Dissolved 2014-03-05 | |
PUGET LIMITED | Director | 2010-03-25 | CURRENT | 2002-05-15 | Dissolved 2017-06-03 | |
NATIONAL AUSTRALIA FINANCE (VESSEL LEASING NO.4) LIMITED | Director | 2010-03-25 | CURRENT | 2007-04-11 | Dissolved 2018-07-10 | |
NATIONAL AUSTRALIA FINANCE (VESSEL LEASING NO.5) LIMITED | Director | 2010-03-25 | CURRENT | 2007-07-04 | Active | |
PEA INVESTMENTS LIMITED | Director | 2010-03-24 | CURRENT | 2006-12-18 | Dissolved 2014-03-05 | |
NATIONAL AUSTRALIA FINANCE (VESSEL LEASING NO.2) LIMITED | Director | 2010-02-02 | CURRENT | 2004-01-15 | Dissolved 2018-07-10 | |
NATIONAL AUSTRALIA FINANCE (VESSEL LEASING) LIMITED | Director | 2010-02-02 | CURRENT | 2004-09-06 | Active | |
NAB EUROPE LIMITED | Director | 2008-09-25 | CURRENT | 2008-07-09 | Active | |
QW RAIL LEASING LIMITED | Director | 2007-09-21 | CURRENT | 2007-06-11 | Active | |
NATIONAL AUSTRALIA FINANCE (EUROPE HOLDINGS) LIMITED | Director | 2007-06-22 | CURRENT | 2007-04-27 | Active | |
YORKSHIRE BIHK LIMITED | Director | 2006-05-11 | CURRENT | 2005-02-15 | Active | |
YOUNG STREET LIMITED | Director | 2005-08-10 | CURRENT | 2005-04-20 | Converted / Closed | |
NATIONAL AUSTRALIA GROUP EUROPE ASSET INVESTMENTS LIMITED | Director | 2003-01-24 | CURRENT | 2002-07-12 | Converted / Closed | |
CLYDESDALE EUROPE FINANCE LIMITED | Director | 2002-03-19 | CURRENT | 2000-08-01 | Converted / Closed | |
P.F.A. (UK) LIMITED | Director | 2002-03-01 | CURRENT | 2001-03-28 | Converted / Closed | |
ARIODANTE LIMITED | Director | 2001-03-23 | CURRENT | 2001-03-23 | Dissolved 2014-03-05 | |
NAGEO B.V. | Director | 2000-07-18 | CURRENT | 2000-06-05 | Converted / Closed | |
NATIONAL AUSTRALIA GROUP EUROPE FINANCE B.V. | Director | 2000-07-18 | CURRENT | 2000-06-05 | Converted / Closed | |
NATIONAL AUSTRALIA FINANCE (EQUIPMENT LEASING) LIMITED | Director | 2000-03-01 | CURRENT | 1988-05-18 | Dissolved 2017-06-03 | |
NATIONAL AUSTRALIA FINANCE (COMMERCIAL LEASING) LIMITED | Director | 2000-03-01 | CURRENT | 1988-04-26 | Active | |
NATIONAL CAPITAL FUNDING (UK) LIMITED | Director | 2015-10-06 | CURRENT | 2005-03-01 | Dissolved 2017-06-03 | |
MLC ASSET MANAGEMENT (UK) REAL ESTATE LIMITED | Director | 2015-05-27 | CURRENT | 2014-06-24 | Active | |
MLC ASSET MANAGEMENT (UK) LIMITED | Director | 2015-05-27 | CURRENT | 2014-06-26 | Active | |
TBAP TRUST | Director | 2015-03-24 | CURRENT | 2013-03-01 | Active | |
NAB INVESTMENTS LIMITED | Director | 2014-08-18 | CURRENT | 1989-08-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 88 WOOD STREET LONDON EC2V 7QQ | |
RES15 | CHANGE OF NAME 16/06/2015 | |
CERTNM | COMPANY NAME CHANGED NATIONAL AMERICAS HOLDINGS LIMITED CERTIFICATE ISSUED ON 07/07/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 10000 | |
SH19 | 08/06/15 STATEMENT OF CAPITAL GBP 10000 | |
CAP-SS | SOLVENCY STATEMENT DATED 05/06/15 | |
RES06 | REDUCE ISSUED CAPITAL 05/06/2015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 300000000 | |
AR01 | 31/01/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOSEPH YATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES DUFFY | |
AP01 | DIRECTOR APPOINTED MR ROLFE ALAN CAMERON LAKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BURGESS | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 300000000 | |
AR01 | 31/01/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND CATT | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 20/09/13 STATEMENT OF CAPITAL GBP 300000000 | |
CAP-SS | SOLVENCY STATEMENT DATED 16/09/13 | |
RES13 | REDUCE SHARE PREM A/C 11/09/2013 | |
RES06 | REDUCE ISSUED CAPITAL 11/09/2013 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 31/01/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 31/01/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O UK COMPANY SECRETARIAT 33 GRACECHURCH STREET LONDON EC3V 0BT UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY DUFFY / 14/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MICHAEL CATT / 14/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JONATHAN LLOYD BURGESS / 14/11/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS BERNADETTE LEWIS / 14/11/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON LEAROYD | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 31/01/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 31/01/10 NO CHANGES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARTIN LEAROYD / 25/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY DUFFY / 25/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JONATHAN LLOYD BURGESS / 25/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MICHAEL CATT / 25/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS BERNADETTE LEWIS / 25/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | DIRECTOR APPOINTED MR SIMON MARTIN LEAROYD | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
288a | SECRETARY APPOINTED MISS BERNADETTE LEWIS | |
288b | APPOINTMENT TERMINATED SECRETARY BARBARA MCALL | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED |
Final Meetings | 2015-11-18 |
Notices to Creditors | 2015-06-29 |
Appointment of Liquidators | 2015-06-29 |
Resolutions for Winding-up | 2015-06-29 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER SHARES | Satisfied | CREDIT SUISSE FIRST BOSTON (EUROPE) LIMITED | |
CHARGE OVER ACCOUNT | Satisfied | CREDIT SUISSE FIRST BOSTON (EUROPE) LIMITED |
|
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 WAVE (NO.3) LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as WAVE (NO.3) LIMITED are:
VEOLIA ENVIRONMENTAL SERVICES (UK) PLC | £ 58,274,118 |
SERCO LIMITED | £ 39,871,694 |
MORGAN UTILITIES GROUP LIMITED | £ 25,495,153 |
GO SOUTH COAST LIMITED | £ 20,243,013 |
KIER SERVICES LIMITED | £ 9,779,001 |
AON GLOBAL LIMITED | £ 9,370,167 |
NORWEST HOLST CONSTRUCTION LIMITED | £ 8,321,190 |
SSE PLC | £ 5,909,870 |
SCOTTISH POWER UK PLC | £ 2,553,785 |
SSE CONTRACTING GROUP LIMITED | £ 1,985,346 |
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | WAVE (NO.3) LIMITED | Event Date | 2015-11-12 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that a final general meeting of the members of the above-named Company will be held at 10.00am on 18 December 2015 at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG for the purposes of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG or by Fax +44 (0) 131 527 6666 no later than 12.00 noon on 17 December 2015. Date of Appointment: 16 June 2015 Office Holder details: Blair Carnegie Nimmo, (IP No. 8208) of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | NATIONAL AMERICAS HOLDINGS LIMITED | Event Date | 2015-06-16 |
Notice is hereby given pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 27 July 2015 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 27 July 2015. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final 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. Date of Appointment: 16 June 2015 Office Holder details: Blair Carnegie Nimmo , (IP No. 8208) and Gerard Anthony Friar , (IP No. 8982) both of KPMG Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG . For further details contact: Kirsty Marshall, Email: kirsty.marshall@kpmg.co.uk Tel: 0131 527 6658. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NATIONAL AMERICAS HOLDINGS LIMITED | Event Date | 2015-06-16 |
Blair Carnegie Nimmo , (IP No. 8208) of KPMG Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG and Gerard Anthony Friar , (IP No. 8982) of KPMG Restructuring, 191 West George Street, Glasgow, G2 2LJ . : For further details contact: Kirsty Marshall, Email: kirsty.marshall@kpmg.co.uk Tel: 0131 527 6658. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NATIONAL AMERICAS HOLDINGS LIMITED | Event Date | 2015-06-16 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006 the following written resolutions were passed on 16 June 2015 , as Special and Ordinary resolutions: That the Company be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986 and that Blair Carnegie Nimmo , (IP No. 8208) of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG and Gerard Anthony Friar , (IP No. 8982) of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG be and are hereby appointed as Joint Liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. For further details contact: Kirsty Marshall, Email: kirsty.marshall@kpmg.co.uk Tel: 0131 527 6658. | |||
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. |