Dissolved 2017-07-10
Company Information for WATSON ELECTRICAL LIMITED
EXETER, DEVON, EX1 1NP,
|
Company Registration Number
03387148
Private Limited Company
Dissolved Dissolved 2017-07-10 |
Company Name | ||
---|---|---|
WATSON ELECTRICAL LIMITED | ||
Legal Registered Office | ||
EXETER DEVON EX1 1NP Other companies in EX1 | ||
Previous Names | ||
|
Company Number | 03387148 | |
---|---|---|
Date formed | 1997-06-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-06-30 | |
Date Dissolved | 2017-07-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-29 22:27:20 |
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 | ||
---|---|---|---|---|
WATSON ELECTRICAL (UK) LIMITED | 36 TYNDALL COURT COMMERCE ROAD LYNCH WOOD PETERBOROUGH ENGLAND PE2 6LR | Dissolved | Company formed on the 2008-01-23 | |
WATSON ELECTRICAL CONTRACTORS LIMITED | LOTHING HOUSE 7 QUAY VIEW BUSINESS PARK BARNARDS WAY, LOWESTOFT SUFFOLK NR32 2HD | Active | Company formed on the 2004-09-28 | |
WATSON ELECTRICAL SERVICES (SOUTHERN) LTD. | 1580 Parkway Solent Business Park SOLENT BUSINESS PARK Whiteley Fareham HAMPSHIRE PO15 7AG | Liquidation | Company formed on the 2005-07-15 | |
WATSON ELECTRICAL SERVICES LIMITED | 3 CONQUEROR COURT SITTINGBOURNE KENT ME10 5BH | Active | Company formed on the 1997-05-09 | |
WATSON ELECTRICAL SOUTH WEST LIMITED | UNIT 7 HENLEYS BUSINESS PARK ABBOTSKERSWELL NEWTON ABBOT TQ12 5NF | Dissolved | Company formed on the 2014-02-27 | |
WATSON ELECTRICAL INSTALLATIONS LTD | 15 WOODLAND WAY BIRCHMOOR TAMWORTH STAFFORDSHIRE B78 1AY | Dissolved | Company formed on the 2014-08-18 | |
WATSON ELECTRICAL & CONSTRUCTION SERVICES LTD | 202 WILLIAMTHORPE ROAD NORTH WINGFIELD CHESTERFIELD S42 5NR | Active | Company formed on the 2015-07-23 | |
WATSON ELECTRICAL CONTRACTORS INC | 2501 SAN DIEGO DR ARLINGTON TX 76015 | Active | Company formed on the 2015-12-28 | |
WATSON ELECTRICAL & AIR CONDITIONING PTY LTD | SA 5351 | Active | Company formed on the 2016-01-20 | |
WATSON ELECTRICAL AND DATA SERVICES PTY LIMITED | NSW 2519 | Active | Company formed on the 2009-07-06 | |
WATSON ELECTRICAL CONTRACTING PTY LTD | Active | Company formed on the 2011-07-05 | ||
WATSON ELECTRICAL PTY LTD | QLD 4814 | Active | Company formed on the 2016-06-03 | |
WATSON ELECTRICAL AND BUILDING SERVICES LIMITED | UNIT 10 VALE BUSINESS PARK WATERY LANE DARWEN BB3 2ET | Active - Proposal to Strike off | Company formed on the 2016-09-19 | |
WATSON ELECTRICAL & MECHANICAL CORP | 2192 S HARLAN ST Denver CO 80227 | Voluntarily Dissolved | Company formed on the 2000-03-08 | |
WATSON ELECTRICAL (LIVINGSTON) LTD | 81 GRANBY AVENUE HOWDEN LIVINGSTON WEST LOTHIAN EH54 6LD | Active | Company formed on the 2017-03-06 | |
WATSON ELECTRICAL SERVICES INC. | 465 S. VOLUSIA AVE. ORANGE CITY FL 32763 | Inactive | Company formed on the 2003-12-22 | |
WATSON ELECTRICAL LTD | 50 ROSEWOOD CLOSE GLASCOTE TAMWORTH B77 3PD | Active | Company formed on the 2017-09-01 | |
WATSON ELECTRICAL (SW) LTD | TARR FARM TARR FARM LISCOMBE DULVERTON TA22 9PY | Active | Company formed on the 2018-04-27 | |
WATSON ELECTRICAL CONSTRUCTION COMPANY | Georgia | Unknown | ||
WATSON ELECTRICAL CONSTRUCTION COMPANY | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL RAYMOND BURGESS |
||
PAUL RAYMOND BURGESS |
||
RAYMOND COPPIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL ANDREW RELPH |
Director | ||
STEVEN CROCKFORD |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WATSON ELECTRICAL SOUTH WEST LIMITED | Director | 2014-02-27 | CURRENT | 2014-02-27 | Dissolved 2018-03-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:C.O. TO REMOVE/REPLACE LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/07/2014 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2014 FROM SIGMA HOUSE OAK VIEW CLOSE EDGINSWELL PARK TORQUAY TQ2 7FF | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
RES15 | CHANGE OF NAME 28/02/2014 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2014 FROM SIGMA HOUSE OAK VIEW CLOSE EDGINSWELL PARK TORQUAY DEVON TQ2 7FF | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 22/07/13 STATEMENT OF CAPITAL;GBP 20310 | |
AR01 | 16/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/06/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAUL RAYMOND BURGESS / 09/07/2012 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND COPPIN / 16/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYMOND BURGESS / 16/06/2011 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND COPPIN / 16/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYMOND BURGESS / 16/06/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2010 FROM C/O FRANCIS CLARK 58 THE TERRACE TORQUAY TQ1 1DE | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
169 | £ IC 22500/20310 01/08/07 £ SR 2190@1=2190 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/07/06 | |
363s | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/07/06 FROM: C/O ROUSE & CO 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | NC INC ALREADY ADJUSTED 02/07/02 | |
123 | £ NC 1000/100000 02/07/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 02/07/02--------- £ SI 22497@1 | |
88(2)R | AD 31/05/02--------- £ SI 1@1 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 16/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS |
Final Meetings | 2017-01-24 |
Notice of Intended Dividends | 2016-06-17 |
Appointment of Liquidators | 2014-07-29 |
Notices to Creditors | 2014-07-29 |
Appointment of Administrators | 2014-02-18 |
Petitions to Wind Up (Companies) | 2014-01-15 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2011-07-01 | £ 102,665 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 286,398 |
Creditors and other liabilities
|
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 WATSON ELECTRICAL LIMITED
Called Up Share Capital | 2011-07-01 | £ 20,310 |
---|---|---|
Cash Bank In Hand | 2011-07-01 | £ 5 |
Current Assets | 2011-07-01 | £ 199,317 |
Debtors | 2011-07-01 | £ 177,736 |
Fixed Assets | 2011-07-01 | £ 101,003 |
Secured Debts | 2011-07-01 | £ 193,585 |
Shareholder Funds | 2011-07-01 | £ 88,743 |
Stocks Inventory | 2011-07-01 | £ 21,576 |
Tangible Fixed Assets | 2011-07-01 | £ 63,503 |
Debtors and other cash assets
WATSON ELECTRICAL LIMITED owns 1 domain names.
airms.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Torbay Council | |
|
PROP R & M - GENERAL |
Torbay Council | |
|
PROP R & M - GENERAL |
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Torbay Council | |
|
PROP ALTERATION - CONTRACTORS |
Torbay Council | |
|
PROP ALTERATION - CONTRACTORS |
Devon County Council | |
|
|
Torbay Council | |
|
PROP ALTERATION - CONTRACTORS |
Torbay Council | |
|
PROP ALTERATION - CONTRACTORS |
Torbay Council | |
|
PROP ALTERATION - CONTRACTORS |
Torbay Council | |
|
PROP ALTERATION - CONTRACTORS |
Torbay Council | |
|
PROP ALTERATION - CONTRACTORS |
Torbay Council | |
|
PROP ALTERATION - CONTRACTORS |
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Torbay Council | |
|
PROP ALTERATION - CONTRACTORS |
Torbay Council | |
|
PROP ALTERATION - CONTRACTORS |
Torbay Council | |
|
PROP ALTERATION - CONTRACTORS |
Torbay Council | |
|
PROP ALTERATION - CONTRACTORS |
Torbay Council | |
|
PROP ALTERATION - CONTRACTORS |
Torbay Council | |
|
PROP ALTERATION - CONTRACTORS |
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | WATSON ELECTRICAL LIMITED | Event Date | 2017-01-24 |
The registered office of the Company is at Begbies Traynor (Central) LLP, Balliol House, Southernhay Gardens, Exeter, EX1 1NP and its principal trading address was at Unit 7 Henleys Business Park, Abbotskerswell, Torquay, TQ12 5NF. Ian Edward Walker (IP Number: 6537) and Julie Anne Palmer (IP Number: 8835), both of Begbies Traynor (Central) LLP of Balliol House, Southernhay Gardens, Exeter, EX1 1NP were appointed as Joint Liquidators of the Company on 22 July 2014. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at Balliol House, Southernhay Gardens, Exeter, EX1 1NP on 31 March 2017 at 11.00 am and 11.15 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, Balliol House, Southernhay Gardens, Exeter, EX1 1NP no later than 12 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 01392 260800. Alternatively enquiries can be made to Kerry Austin by e-mail at kerry.austin@begbies-traynor.com or by telephone on 01392 260800. Dated: 23 January 2017 Ian Edward Walker , Joint Liquidator | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WATSON ELECTRICAL LIMITED | Event Date | 2015-02-04 |
Notice is hereby given that I, Julie Anne Palmer of Begbies Traynor (Central) LLP , Balliol House, Southernhay Gardens, Exeter EX1 1NP , was appointed a Joint Liquidator with Ian Edward Walker also of Begbies Traynor (Central) LLP of the above named companies pursuant to a block transfer Order dated 23 December 2014 . By the Order, Christopher Norman ceased to act as Joint Liquidator of the above named companies and I was appointed Joint Liquidator of the companies in his place. | |||
Initiating party | Event Type | ||
Defending party | WATSON ELECTRICAL LIMITED | Event Date | 2015-02-04 |
Notice is hereby given that I, Julie Anne Palmer of Begbies Traynor (Central) LLP , Balliol House, Southernhay Gardens, Exeter EX1 1NP , was appointed a Joint Liquidator with Ian Edward Walker also of Begbies Traynor (Central) LLP of the above named companies pursuant to a block transfer Order dated 23 December 2014 . By the Order, Christopher Norman ceased to act as Joint Liquidator of the above named companies and I was appointed Joint Liquidator of the companies in his place. | |||
Initiating party | Event Type | ||
Defending party | WATSON ELECTRICAL LIMITED | Event Date | 2015-02-04 |
Notice is hereby given that I, Julie Anne Palmer of Begbies Traynor (Central) LLP , Balliol House, Southernhay Gardens, Exeter EX1 1NP , was appointed a Joint Liquidator with Ian Edward Walker also of Begbies Traynor (Central) LLP of the above named companies pursuant to a block transfer Order dated 23 December 2014 . By the Order, Christopher Norman ceased to act as Joint Liquidator of the above named companies and I was appointed Joint Liquidator of the companies in his place. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WATSON ELECTRICAL LIMITED | Event Date | 2014-07-22 |
Ian Edward Walker and Christopher Norman of Begbies Traynor (Central) LLP , Balliol House, Southernhay Gardens, Exeter EX1 1NP : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | WATSON ELECTRICAL LIMITED | Event Date | 2014-07-22 |
Ian Edward Walker (IP Number: 6537 ) and Christopher Norman (IP Number: 7920 ), both of Begbies Traynor (Central) LLP of Balliol House, Southernhay Gardens, Exeter EX1 1NP were appointed as Joint Liquidators of the Company on 22 July 2014 . Creditors of the Company are required on or before the 1 September 2014 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (Central) LLP, Balliol House, Southernhay Gardens, Exeter EX1 1NP and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said 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. Any person who requires further information may contact the Joint Liquidator by telephone on 01392 260800. Alternatively enquiries can be made to Donna Cann by e-mail at donna.cann@begbiestraynor.com or by telephone on 01392 260800 . C Norman , Joint Liquidator : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | WATSON ELECTRICAL LIMITED | Event Date | 2014-07-22 |
The joint liquidators intend to declare a First and Final dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before the 15 July 2016 ("the last date for proving") to send their proofs of debt to the joint liquidators, at Begbies Traynor (Central) LLP, Balliol House, Southernhay Gardens, Exeter EX1 1NP and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Office Holder Details: Ian Edward Walker and Julie Anne Palmer (IP numbers 6537 and 8835 ) of Begbies Traynor (Central) LLP , Balliol House, Southernhay Gardens, Exeter EX1 1NP . Date of Appointment: 22 July 2014 . Further information about this case is available from Kerry Austin at the offices of Begbies Traynor (Central) LLP on 01392 260800 or at kerry.austin@begbies-traynor.com. Ian Edward Walker and Julie Anne Palmer , Joint Liquidators 15 June 2016 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | WATSON ELECTRICAL LIMITED | Event Date | 2014-02-14 |
In the High Court of Justice (Chancery Division) Cardiff District Registry case number 45 Ian Edward Walker and Christopher Norman (IP Nos 6537 and 7920 ) both of Begbies Traynor (Central) LLP , Balliol House, Southernhay Gardens, Exeter EX1 1NP : | |||
Initiating party | EDMUNDSON ELECTRICAL LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | WATSON ELECTRICAL LIMITED | Event Date | 2013-12-12 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 4342 A Petition to wind up the above-named Company of Si gma House, Oak View Close, Edginswell Park, Torquay, Devon TQ2 7FF was presented on 12 December 2013 by EDMUNDSON ELECTRICAL LIMITED of Edmundson House, Tatton Street, Knutsford, Cheshire WA16 6AY (the Petitioner), claiming to be a Creditor of the Company. The Petition will be heard by Manchester District Registry at Manchester Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ on Monday 17 February 2014 at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its solicitors in accordance with Rule 4.16 by 1600 hours on Friday 14 February 2014 . The Petitioners Solicitor is Michael Woolley , Hill Dickinson LLP , 50 Fountain Street, Manchester M2 2AS , Telephone: 0161 817 7200 , email: michael.woolley@hilldickinson.com . (Reference Number: MWO.1097164.172.) : | |||
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. |