Company Information for ADARE LIMITED
1 BRIDGEWATER PLACE, WATER LANE, LEEDS, LS11 5QR,
|
Company Registration Number
03407862
Private Limited Company
Liquidation |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
ADARE LIMITED | ||||||||
Legal Registered Office | ||||||||
1 BRIDGEWATER PLACE WATER LANE LEEDS LS11 5QR Other companies in LE19 | ||||||||
Previous Names | ||||||||
|
Company Number | 03407862 | |
---|---|---|
Company ID Number | 03407862 | |
Date formed | 1997-07-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2016 | |
Account next due | 31/07/2018 | |
Latest return | 23/07/2015 | |
Return next due | 20/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-04-04 11:24:41 |
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 | ||
---|---|---|---|---|
ADARE & CO LLC | 142 N KESWICK CT SUGAR LAND TX 77478 | Active | Company formed on the 2022-09-26 | |
ADARE ACQUISITION, LLC | 76 ST. PAUL STREET, 7TH FLOOR BURLINGTON VT 05401 | Terminated | Company formed on the 2012-06-29 | |
ADARE ADVISORS, LLC | 505 PARK AVENUE 4TH FLOOR NEW YORK NY 10022 | Active | Company formed on the 2017-03-10 | |
ADARE AESTHETICS LIMITED | FANNINGSTOWN PATRICKSWELL, LIMERICK, IRELAND | Active | Company formed on the 2013-03-21 | |
ADARE ANIMAL HEALTH AND DAIRY HYGIENE LIMITED | MAIN ST, ADARE, CO. LIMERICK. | Dissolved | Company formed on the 1978-11-07 | |
ADARE ANTIQUES AND HANDCRAFTS LIMITED | MAIN STREET, ADARE, CO. LIMERICK. | Dissolved | Company formed on the 1977-06-10 | |
ADARE APTS. LLC | 28 LIBERTY STREET Rockland NEW YORK NY 10005 | Active | Company formed on the 2008-08-26 | |
ADARE ASSET MANAGEMENT | California | Unknown | ||
ADARE ASSET MANAGEMENT LLC | Pennsylvannia | Unknown | ||
ADARE AUTOS LIMITED | 11 ABBEYVALE COURT SWORDS CO DUBLIN | Dissolved | Company formed on the 1998-12-02 | |
Adare Aviation Capital LIMITED | 6TH FLOOR SOUTH BANK HOUSE BARROW STREET DUBLIN 4 DUBLIN 4, DUBLIN, D04TR29, IRELAND D04TR29 | Active | Company formed on the 2020-11-19 | |
ADARE BIOCARE LIMITED | CLONSHIRE CO. LIMERICK. CROAGH, LIMERICK, IRELAND | Active | Company formed on the 2007-03-27 | |
ADARE BRANDS LIMITED | KILGOBBIN ADARE, LIMERICK, IRELAND | Active | Company formed on the 2007-09-20 | |
Adare Capital LLC | 30 N Gould St Ste R Attention eQRP Co Sheridan WY 82801 | Active | Company formed on the 2021-09-30 | |
ADARE CAR SALES LIMITED | 13A MIDLAND ROAD MIDLAND ROAD OLNEY MK46 4BL | Active | Company formed on the 2006-12-15 | |
ADARE CAR CAR SALES LIMITED | UNIT 8 CROOM ENTERPRISE CENTRE CROOM CO. LIMERICK CROOM, LIMERICK, V35 WF77, IRELAND V35 WF77 | Active | Company formed on the 2016-09-26 | |
ADARE CHINESE RESTAURANT LIMITED | MAIN STREET, ADARE, CO. LIMERICK. | Dissolved | Company formed on the 1996-10-08 | |
ADARE CIVILS LIMITED | 94 ENFIELD ROAD 94 ENFIELD ROAD LONDON ENGLAND EN2 7HL | Dissolved | Company formed on the 2014-01-22 | |
ADARE CLOSE MANAGEMENT COMPANY LIMITED | C/O WESTBURY CONSULTANCY, LIVERMORE HOUSE HIGH STREET GREAT DUNMOW ESSEX CM6 1AW | Active | Company formed on the 2019-09-24 | |
ADARE COMMUNITY SCHEME LIMITED | C\O JAMES KENNEDY GRAIGUE, ADARE CO LIMERICK | Dissolved | Company formed on the 1999-12-08 |
Officer | Role | Date Appointed |
---|---|---|
MARRONS CONSULTANCIES LIMITED |
||
ROBERT WHITESIDE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAIG PARSONS |
Director | ||
KEVIN ARTHUR HERBERT |
Director | ||
CLINTON EDWIN EVERARD |
Director | ||
BEAUFORT NELSON LOANE |
Director | ||
CORMAC O TIGHEARNAIGH |
Director | ||
PATRICK LAURENCE HARRIGAN |
Director | ||
PHILIP LESLIE SLOCOMBE |
Director | ||
JAMES JOSEPH COLL |
Director | ||
PETER EUGENE LYNCH |
Director | ||
PETER EUGENE LYNCH |
Company Secretary | ||
PATRICK JAMES CREAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACCESS PLUS MARKETING SERVICES LIMITED | Company Secretary | 2016-05-12 | CURRENT | 1981-10-29 | Active | |
ACCESS PLUS MARKETING LOGISTICS LIMITED | Company Secretary | 2016-05-12 | CURRENT | 2006-01-10 | Active | |
OLIVE 1 LIMITED | Company Secretary | 2016-05-12 | CURRENT | 2008-04-10 | Liquidation | |
ACICS LIMITED | Company Secretary | 2015-09-11 | CURRENT | 2006-02-15 | In Administration/Administrative Receiver | |
HAMSARD 3350 LIMITED | Company Secretary | 2015-09-11 | CURRENT | 2014-09-02 | Liquidation | |
HAMSARD 3351 LIMITED | Company Secretary | 2015-09-11 | CURRENT | 2014-10-09 | Liquidation | |
MAVISBANK LIMITED | Company Secretary | 2015-09-11 | CURRENT | 2012-01-11 | Liquidation | |
TOLLBRAE LIMITED | Company Secretary | 2015-09-11 | CURRENT | 2012-01-11 | Liquidation | |
NAPG LIMITED | Company Secretary | 2015-09-10 | CURRENT | 2000-07-12 | Liquidation | |
ANNA EASTGATE LIMITED | Company Secretary | 2011-12-02 | CURRENT | 2011-12-02 | Dissolved 2013-09-24 | |
SPEEDPRINT (HORSFORTH) LIMITED | Company Secretary | 2007-11-26 | CURRENT | 1980-01-24 | Dissolved 2014-05-06 | |
PAC DIGIMEDIA HOLDINGS LIMITED | Company Secretary | 2007-07-13 | CURRENT | 1990-02-28 | Dissolved 2014-06-10 | |
PLASBOARD HOLDINGS LIMITED | Company Secretary | 2007-07-13 | CURRENT | 1989-04-05 | Dissolved 2014-07-11 | |
OAKHILL LABELS HOLDINGS LIMITED | Company Secretary | 2007-07-13 | CURRENT | 1988-03-17 | Dissolved 2013-10-08 | |
OAKHILL (GLASGOW) LIMITED | Company Secretary | 2007-07-13 | CURRENT | 1985-11-08 | Dissolved 2014-07-11 | |
PAC DIGIMEDIA LIMITED | Company Secretary | 2007-07-13 | CURRENT | 1997-06-19 | Active - Proposal to Strike off | |
PETER MARRON LIMITED | Company Secretary | 2003-11-12 | CURRENT | 2003-11-12 | Dissolved 2014-10-23 | |
PURPLE AGENCY LIMITED | Company Secretary | 2000-02-18 | CURRENT | 1984-04-13 | Liquidation | |
CITICO PRINT CENTRES LIMITED | Company Secretary | 1999-07-13 | CURRENT | 1988-11-09 | Dissolved 2013-08-20 | |
WORD PROCESSOR STATIONERY LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1939-03-30 | Dissolved 2013-08-20 | |
BUSINESS BARTER LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1974-03-25 | Dissolved 2013-08-20 | |
ADARE PILLINGS LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1912-02-10 | Dissolved 2016-10-12 | |
WILLIAM CAPLE & COMPANY LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1951-11-07 | Dissolved 2017-04-18 | |
FAIRFIELD GRAPHICS LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1932-07-28 | Liquidation | |
FORMS FACTORY LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1973-03-22 | Liquidation | |
P GROUP LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1991-11-26 | Liquidation | |
KALAMAZOO SECURE SOLUTIONS LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1997-05-02 | Liquidation | |
KENLEY PRESS LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1963-10-25 | Liquidation | |
CONTINUOUS STATIONERY LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1968-08-29 | Active | |
ADARE INTERNATIONAL LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1982-02-03 | Active | |
ADARE GROUP LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1989-05-23 | Liquidation | |
ADARE SEC LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1993-04-30 | Active | |
ADARE PROPERTIES (UK) LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1994-05-16 | Liquidation | |
NOSROF 5 LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1995-01-27 | Liquidation | |
OLIVE 1 LIMITED | Director | 2016-05-12 | CURRENT | 2008-04-10 | Liquidation | |
HAMSARD 3350 LIMITED | Director | 2015-04-10 | CURRENT | 2014-09-02 | Liquidation | |
HAMSARD 3351 LIMITED | Director | 2015-04-10 | CURRENT | 2014-10-09 | Liquidation | |
MAVISBANK LIMITED | Director | 2012-02-23 | CURRENT | 2012-01-11 | Liquidation | |
TOLLBRAE LIMITED | Director | 2012-02-23 | CURRENT | 2012-01-11 | Liquidation | |
CITICO PRINT CENTRES LIMITED | Director | 2006-03-24 | CURRENT | 1988-11-09 | Dissolved 2013-08-20 | |
WORD PROCESSOR STATIONERY LIMITED | Director | 2006-03-24 | CURRENT | 1939-03-30 | Dissolved 2013-08-20 | |
BUSINESS BARTER LIMITED | Director | 2006-03-24 | CURRENT | 1974-03-25 | Dissolved 2013-08-20 | |
PURPLE AGENCY LIMITED | Director | 2006-03-24 | CURRENT | 1984-04-13 | Liquidation | |
WILLIAM CAPLE & COMPANY LIMITED | Director | 2006-03-24 | CURRENT | 1951-11-07 | Dissolved 2017-04-18 | |
FAIRFIELD GRAPHICS LIMITED | Director | 2006-03-24 | CURRENT | 1932-07-28 | Liquidation | |
FORMS FACTORY LIMITED | Director | 2006-03-24 | CURRENT | 1973-03-22 | Liquidation | |
P GROUP LIMITED | Director | 2006-03-24 | CURRENT | 1991-11-26 | Liquidation | |
KALAMAZOO SECURE SOLUTIONS LIMITED | Director | 2006-03-24 | CURRENT | 1997-05-02 | Liquidation | |
KENLEY PRESS LIMITED | Director | 2006-03-24 | CURRENT | 1963-10-25 | Liquidation | |
ADARE PROPERTIES (UK) LIMITED | Director | 2006-03-24 | CURRENT | 1994-05-16 | Liquidation | |
NAPG LIMITED | Director | 2002-05-01 | CURRENT | 2000-07-12 | Liquidation | |
ADARE PILLINGS LIMITED | Director | 2001-12-01 | CURRENT | 1912-02-10 | Dissolved 2016-10-12 | |
ADARE GROUP LIMITED | Director | 2001-07-01 | CURRENT | 1989-05-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG PARSONS | |
AD02 | Register inspection address changed from Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ England to Adare Sec Limited 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/17 FROM 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/10/15 | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ | |
AD03 | Registers moved to registered inspection location of Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ | |
AD02 | Register inspection address changed to Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ | |
RES15 | CHANGE OF NAME 27/10/2015 | |
CERTNM | Company name changed adare pressicion LIMITED\certificate issued on 06/11/15 | |
AP01 | DIRECTOR APPOINTED MR CRAIG PARSONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN ARTHUR HERBERT | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/07/15 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 23/04/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/14 | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/07/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/13 | |
AD02 | Register inspection address has been changed | |
AR01 | 23/07/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/11 | |
AR01 | 23/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ARTHUR HERBERT / 04/11/2011 | |
AR01 | 23/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
AR01 | 23/07/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARRONS CONSULTANCIES LIMITED / 23/07/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/09 | |
363a | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 30/04/2009 TO 31/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED PRESSICION LIMITED CERTIFICATE ISSUED ON 19/09/03 | |
ELRES | S386 DISP APP AUDS 21/07/03 | |
ELRES | S366A DISP HOLDING AGM 21/07/03 | |
363s | RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/07/03 FROM: MARRONS SOLICITORS 1 MERIDIAN SOUTH MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE19 1WY | |
287 | REGISTERED OFFICE CHANGED ON 30/06/03 FROM: DARLEY BUILDINGS WELLINGTON ROAD BURTON ON TRENT STAFFORDSHIRE DE14 2AD | |
318 | LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
CERTNM | COMPANY NAME CHANGED PRINTEGRITY LIMITED CERTIFICATE ISSUED ON 06/12/02 | |
CERTNM | COMPANY NAME CHANGED SOUTHAM F.M. LIMITED CERTIFICATE ISSUED ON 13/09/02 | |
363s | RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 |
Resolution | 2017-08-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 14 JULY 2000 | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND, AS SECURITY TRUSTEE FOR THE SECURITYBENEFICIARIES |
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 ADARE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Stockton-On-Tees Borough Council | |
|
|
Doncaster Council | |
|
REGISTRATION OF ELECTORS |
Stockton-On-Tees Borough Council | |
|
|
Doncaster Council | |
|
REGISTRATION OF ELECTORS |
Doncaster Council | |
|
REGISTRATION OF ELECTORS |
Stockton-On-Tees Borough Council | |
|
|
Doncaster Council | |
|
REGISTRATION OF ELECTORS |
Stockton-On-Tees Borough Council | |
|
|
Doncaster Council | |
|
REGISTRATION OF ELECTORS |
Kent County Council | |
|
Postages |
Stockton-On-Tees Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Kent County Council | |
|
Postages |
Stockton-On-Tees Borough Council | |
|
|
Kent County Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Kent County Council | |
|
|
Kent County Council | |
|
Printing and photocopying |
Stockton-On-Tees Borough Council | |
|
|
Kent County Council | |
|
Printing and photocopying |
Kent County Council | |
|
Printing and photocopying |
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 | ||
---|---|---|---|
Defending party | ADARE LIMITED | Event Date | 2017-07-31 |
On 31 July 2017 the following written resolutions were passed by the shareholder of the Companies, as a special resolution and an ordinary resolution respectively: THAT the Companies be wound up voluntarily. THAT Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR be and they are hereby appointed Joint Liquidators for the purposes of each winding up. Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR . Date of Appointment: 31 July 2017 . Further information about this case is available from Hitesh Mistry at the offices of Ernst & Young LLP on 0113 298 2319. Craig Parsons , Director : | |||
Initiating party | Event Type | ||
Defending party | ADARE LIMITED | Event Date | 2017-07-31 |
Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR : Further information about this case is available from Hitesh Mistry at the offices of Ernst & Young LLP on 0113 298 2319. | |||
Initiating party | Event Type | ||
Defending party | ADARE LIMITED | Event Date | 2017-07-31 |
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to creditors. The last date for proving is 8 September 2017 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Derek Neil Hyslop of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR. In accordance with Rule 14.38(1)(c) of the Insolvency (England and Wales) Rules 2016, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR . Date of Appointment: 31 July 2017 . Further information about this case is available from Hitesh Mistry at the offices of Ernst & Young LLP on 0113 298 2319. Derek Neil Hyslop and Colin Peter Dempster , Joint Liquidators | |||
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. |