Liquidation
Company Information for STORK TRADING LIMITED
30 FINSBURY SQUARE, LONDON, EC2P 2YU,
|
Company Registration Number
03560074
Private Limited Company
Liquidation |
Company Name | |
---|---|
STORK TRADING LIMITED | |
Legal Registered Office | |
30 FINSBURY SQUARE LONDON EC2P 2YU Other companies in NW1 | |
Company Number | 03560074 | |
---|---|---|
Company ID Number | 03560074 | |
Date formed | 1998-05-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2001 | |
Account next due | 31/03/2003 | |
Latest return | 08/05/2003 | |
Return next due | 05/06/2004 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2018-10-04 09:06:38 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
STORK TRADING | Singapore | Dissolved | Company formed on the 2008-09-11 |
Officer | Role | Date Appointed |
---|---|---|
SAFE SOLUTIONS SECRETARIES LIMITED |
||
SAFE SOLUTIONS DIRECTORS LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAFE SOLUTIONS MANAGEMENT SERVICES LIMITED |
Director | ||
SAFE SOLUTIONS ACCOUNTING SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXHIBITA LIMITED | Company Secretary | 2003-03-20 | CURRENT | 2003-02-27 | Liquidation | |
KARIBA DAM LIMITED | Company Secretary | 2002-03-27 | CURRENT | 2002-03-27 | Liquidation | |
MENINDEE LIMITED | Company Secretary | 2002-03-27 | CURRENT | 2002-03-27 | Liquidation | |
ORANGE BATHURST LIMITED | Company Secretary | 2002-03-27 | CURRENT | 2002-03-27 | Liquidation | |
ASCIOM SOLUTIONS LIMITED | Company Secretary | 2001-09-24 | CURRENT | 2001-09-24 | Active - Proposal to Strike off | |
UMTATA LIMITED | Company Secretary | 2001-09-19 | CURRENT | 2001-09-19 | Liquidation | |
ARTHURS PASS LIMITED | Company Secretary | 2001-09-18 | CURRENT | 2001-09-18 | Liquidation | |
INVERCARGILL LIMITED | Company Secretary | 2001-09-18 | CURRENT | 2001-09-18 | Liquidation | |
CRESCENT HEAD LIMITED | Company Secretary | 2001-09-18 | CURRENT | 2001-09-18 | Liquidation | |
MURRAY BRIDGE LIMITED | Company Secretary | 2001-09-18 | CURRENT | 2001-09-18 | Liquidation | |
ZILZIE LIMITED | Company Secretary | 2001-06-06 | CURRENT | 1999-08-27 | Liquidation | |
BYRON BAY (CIS) LIMITED | Company Secretary | 1999-08-27 | CURRENT | 1999-08-27 | Liquidation | |
RICOTTA LIMITED | Company Secretary | 1999-08-27 | CURRENT | 1999-08-27 | Liquidation | |
LARKSIDE LIMITED | Company Secretary | 1999-08-27 | CURRENT | 1999-08-27 | Liquidation | |
BYFIELD LIMITED | Company Secretary | 1999-08-27 | CURRENT | 1999-08-27 | Liquidation | |
WINDHOEK LIMITED | Company Secretary | 1999-08-27 | CURRENT | 1999-08-27 | Liquidation | |
KHAKI LIMITED | Company Secretary | 1999-07-29 | CURRENT | 1999-07-27 | Liquidation | |
TREBLE ESTATES LIMITED | Company Secretary | 1999-07-29 | CURRENT | 1999-06-08 | Liquidation | |
WETHERDEN LIMITED | Company Secretary | 1999-07-29 | CURRENT | 1999-07-02 | Liquidation | |
TRANSPORTER LIMITED | Company Secretary | 1999-07-29 | CURRENT | 1999-07-27 | Liquidation | |
HURSTWAY CONTRACTS LIMITED | Company Secretary | 1999-07-29 | CURRENT | 1999-05-28 | Liquidation | |
MULTIDOME LIMITED | Company Secretary | 1999-07-29 | CURRENT | 1999-07-05 | Liquidation | |
WESTTOWER LIMITED | Company Secretary | 1999-07-15 | CURRENT | 1999-07-02 | Liquidation | |
MACLEOD LIMITED | Company Secretary | 1999-07-15 | CURRENT | 1999-06-02 | Liquidation | |
EASTBRIGHT LIMITED | Company Secretary | 1999-07-15 | CURRENT | 1999-07-07 | Liquidation | |
WARNE LIMITED | Company Secretary | 1999-05-04 | CURRENT | 1999-05-04 | Liquidation | |
COORPAROO LIMITED | Company Secretary | 1999-05-04 | CURRENT | 1999-05-04 | Liquidation | |
WEST ALBANY LIMITED | Company Secretary | 1999-04-26 | CURRENT | 1999-04-26 | Liquidation | |
WELKOM LIMITED | Company Secretary | 1999-04-23 | CURRENT | 1999-04-23 | Liquidation | |
SHAMVA LIMITED | Company Secretary | 1998-10-07 | CURRENT | 1998-10-07 | Liquidation | |
WESTERN OUTBACK LIMITED | Company Secretary | 1998-10-07 | CURRENT | 1998-10-07 | Liquidation | |
SCOTTBOROUGH LIMITED | Company Secretary | 1998-10-07 | CURRENT | 1998-10-07 | Liquidation | |
CHALK BAY LIMITED | Company Secretary | 1998-10-07 | CURRENT | 1998-10-07 | Liquidation | |
GATOOMA LIMITED | Company Secretary | 1998-10-01 | CURRENT | 1998-10-01 | Liquidation | |
MICHAELHOUSE LIMITED | Company Secretary | 1998-10-01 | CURRENT | 1998-10-01 | Liquidation | |
CARACAR CONSULTANTS LIMITED | Company Secretary | 1998-05-22 | CURRENT | 1998-05-22 | Liquidation | |
LEMUR TRADING LIMITED | Company Secretary | 1998-05-11 | CURRENT | 1998-05-11 | Liquidation | |
BALLITO LIMITED | Company Secretary | 1998-05-11 | CURRENT | 1998-05-11 | Liquidation | |
SHANGANI LIMITED | Company Secretary | 1998-05-11 | CURRENT | 1998-05-11 | Liquidation | |
WEAVERS LIMITED | Company Secretary | 1998-05-11 | CURRENT | 1998-05-11 | Liquidation | |
COBRA CARRIERS LIMITED | Company Secretary | 1998-05-11 | CURRENT | 1998-05-11 | Liquidation | |
TALBOT TRADERS LIMITED | Company Secretary | 1998-05-08 | CURRENT | 1998-05-08 | Liquidation | |
ST. LUCIA LIMITED | Company Secretary | 1998-05-08 | CURRENT | 1998-05-08 | Liquidation | |
SOUTHBROOM LIMITED | Company Secretary | 1998-05-08 | CURRENT | 1998-05-08 | Liquidation | |
RAMSGATE LIMITED | Company Secretary | 1998-05-08 | CURRENT | 1998-05-08 | Liquidation | |
MOUNT PLEASANT VENTURES LIMITED | Company Secretary | 1998-05-08 | CURRENT | 1998-05-08 | Liquidation | |
TRANSMOGRIFIER LIMITED | Company Secretary | 1998-04-21 | CURRENT | 1998-03-03 | Liquidation | |
DIDGERIDOO VENTURES LIMITED | Company Secretary | 1998-04-21 | CURRENT | 1998-01-28 | Liquidation | |
THATEMP PRODUCTIONS LIMITED | Company Secretary | 1998-04-21 | CURRENT | 1998-03-26 | Liquidation | |
INDEX VENTURES LIMITED | Company Secretary | 1998-04-21 | CURRENT | 1998-01-29 | Liquidation | |
FUNCITY SOFTWARE CONSULTANTS LIMITED | Company Secretary | 1998-04-21 | CURRENT | 1997-09-26 | Liquidation | |
COVEBAY (UK) LIMITED | Company Secretary | 1998-04-21 | CURRENT | 1997-12-31 | Liquidation | |
CRESCENT HEAD LIMITED | Director | 2005-02-02 | CURRENT | 2001-09-18 | Liquidation | |
MURRAY BRIDGE LIMITED | Director | 2005-02-02 | CURRENT | 2001-09-18 | Liquidation | |
UMTATA LIMITED | Director | 2005-02-02 | CURRENT | 2001-09-19 | Liquidation | |
KHAKI LIMITED | Director | 2003-07-29 | CURRENT | 1999-07-27 | Liquidation | |
TRANSPORTER LIMITED | Director | 2003-07-29 | CURRENT | 1999-07-27 | Liquidation | |
WETHERDEN LIMITED | Director | 2003-07-10 | CURRENT | 1999-07-02 | Liquidation | |
WESTTOWER LIMITED | Director | 2003-07-10 | CURRENT | 1999-07-02 | Liquidation | |
EASTBRIGHT LIMITED | Director | 2003-07-10 | CURRENT | 1999-07-07 | Liquidation | |
MULTIDOME LIMITED | Director | 2003-07-10 | CURRENT | 1999-07-05 | Liquidation | |
TREBLE ESTATES LIMITED | Director | 2003-06-10 | CURRENT | 1999-06-08 | Liquidation | |
LEMUR TRADING LIMITED | Director | 2003-05-13 | CURRENT | 1998-05-11 | Liquidation | |
SHANGANI LIMITED | Director | 2003-05-13 | CURRENT | 1998-05-11 | Liquidation | |
TALBOT TRADERS LIMITED | Director | 2003-05-10 | CURRENT | 1998-05-08 | Liquidation | |
SOUTHBROOM LIMITED | Director | 2003-05-10 | CURRENT | 1998-05-08 | Liquidation | |
RAMSGATE LIMITED | Director | 2003-05-10 | CURRENT | 1998-05-08 | Liquidation | |
MOUNT PLEASANT VENTURES LIMITED | Director | 2003-05-10 | CURRENT | 1998-05-08 | Liquidation | |
WARNE LIMITED | Director | 2003-05-06 | CURRENT | 1999-05-04 | Liquidation | |
ASCIOM SOLUTIONS LIMITED | Director | 2003-04-15 | CURRENT | 2001-09-24 | Active - Proposal to Strike off | |
ORANGE BATHURST LIMITED | Director | 2003-04-15 | CURRENT | 2002-03-27 | Liquidation | |
EXHIBITA LIMITED | Director | 2003-03-20 | CURRENT | 2003-02-27 | Liquidation | |
GATOOMA LIMITED | Director | 2003-03-10 | CURRENT | 1998-10-01 | Liquidation | |
SHAMVA LIMITED | Director | 2003-03-10 | CURRENT | 1998-10-07 | Liquidation | |
BYRON BAY (CIS) LIMITED | Director | 2003-03-10 | CURRENT | 1999-08-27 | Liquidation | |
WESTERN OUTBACK LIMITED | Director | 2003-03-10 | CURRENT | 1998-10-07 | Liquidation | |
SCOTTBOROUGH LIMITED | Director | 2003-03-10 | CURRENT | 1998-10-07 | Liquidation | |
RICOTTA LIMITED | Director | 2003-03-10 | CURRENT | 1999-08-27 | Liquidation | |
INDEX VENTURES LIMITED | Director | 2003-03-10 | CURRENT | 1998-01-29 | Liquidation | |
CHALK BAY LIMITED | Director | 2003-03-10 | CURRENT | 1998-10-07 | Liquidation | |
LARKSIDE LIMITED | Director | 2003-03-10 | CURRENT | 1999-08-27 | Liquidation | |
BYFIELD LIMITED | Director | 2003-03-10 | CURRENT | 1999-08-27 | Liquidation | |
MICHAELHOUSE LIMITED | Director | 2003-03-10 | CURRENT | 1998-10-01 | Liquidation | |
ZILZIE LIMITED | Director | 2003-03-10 | CURRENT | 1999-08-27 | Liquidation | |
WINDHOEK LIMITED | Director | 2003-03-10 | CURRENT | 1999-08-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Liquidators' statement of receipts and payments to 2023-07-19 | ||
Liquidators' statement of receipts and payments to 2023-01-19 | ||
4.68 | Liquidators' statement of receipts and payments to 2022-07-19 | |
Liquidators' statement of receipts and payments to 2022-01-19 | ||
4.68 | Liquidators' statement of receipts and payments to 2022-01-19 | |
4.68 | Liquidators' statement of receipts and payments to 2021-07-19 | |
4.68 | Liquidators' statement of receipts and payments to 2021-01-19 | |
OC | Removal of document | |
4.68 | Liquidators' statement of receipts and payments to 2020-07-19 | |
4.68 | Liquidators' statement of receipts and payments to 2020-01-19 | |
4.68 | Liquidators' statement of receipts and payments to 2019-07-19 | |
4.68 | Liquidators' statement of receipts and payments to 2019-01-19 | |
4.68 | Liquidators' statement of receipts and payments to 2018-07-19 | |
4.68 | Liquidators' statement of receipts and payments to 2018-01-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/17 FROM Grant Thornton Uk Llp Grant Thornton House Melton Street Euston Square London NW1 2EP | |
4.68 | Liquidators' statement of receipts and payments to 2017-07-19 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-19 | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-19 | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-19 | |
4.68 | Liquidators' statement of receipts and payments to 2015-07-19 | |
4.68 | Liquidators' statement of receipts and payments to 2015-01-19 | |
4.68 | Liquidators' statement of receipts and payments to 2014-07-19 | |
4.68 | Liquidators' statement of receipts and payments to 2014-01-19 | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:replacement of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2013-07-19 | |
4.68 | Liquidators' statement of receipts and payments to 2013-01-19 | |
4.68 | Liquidators' statement of receipts and payments to 2012-07-19 | |
4.68 | Liquidators' statement of receipts and payments to 2012-01-19 | |
4.68 | Liquidators' statement of receipts and payments to 2011-07-19 | |
4.68 | Liquidators' statement of receipts and payments to 2011-01-19 | |
4.68 | Liquidators' statement of receipts and payments to 2010-07-19 | |
4.68 | Liquidators' statement of receipts and payments to 2010-01-19 | |
4.68 | Liquidators' statement of receipts and payments to 2009-07-19 | |
4.68 | Liquidators' statement of receipts and payments to 2009-01-19 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.40 | NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR | |
MISC | S/S RELEASE OF LIQUIDATOR | |
600 | APPOINTMENT OF LIQUIDATOR | |
287 | REGISTERED OFFICE CHANGED ON 12/04/06 FROM: C/O HKM HARLOW KHANDHIA MISTRY THE OLD MILL 9 SOAR LANE LEICESTER LE3 5DE | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.40 | NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR | |
4.33 | NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
600 | APPOINTMENT OF LIQUIDATOR | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS | |
287 | REGISTERED OFFICE CHANGED ON 15/01/04 FROM: 4 GREYHOUND SLIP WORTH CRAWLEY WEST SUSSEX RH10 7FP | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 10/05/02 FROM: APPLETON HOUSE 139 KING STREET LONDON W6 9JG | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 | |
123 | £ NC 30/100 01/12/00 | |
RES04 | NC INC ALREADY ADJUSTED 01/12/00 | |
363s | RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/05/00 FROM: 193 KINGS CROSS ROAD LONDON WC1X 9DB | |
363s | RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS | |
SRES13 | REDES OF SHARES 24/08/98 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 8 |
MortgagesNumMortOutstanding | 0.20 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.07 | 4 |
This shows the max and average number of mortgages for companies with the same SIC code of 7412 - Accounting, auditing; tax consult
The top companies supplying to UK government with the same SIC code (7412 - Accounting, auditing; tax consult) as STORK TRADING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | STORK TRADING LIMITED | Event Date | 2006-03-08 |
A meeting of the companies and meeting of the creditors under Section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 17 January 2017 at 10.00 am (members) and 10.30 am (creditors) for the purpose of receiving the liquidators account of the windings up and of hearing any explanation that may be given by the liquidator. To be entitled to vote at the meetings, a creditor must lodge with the liquidator at his postal address, or at the email address below, not later than 12.00 noon on the business day before the date fixed for the meetings, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 08 March 2006 Office Holder details: Nicholas S Wood , (IP No. 9064) of Grant Thornton UK LLP , Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT . For further details contact: Jackie Stringer or Kindy Manku, Email: Kindy.Manku@uk.gt.com Tel: 0117 305 7693. Nicholas S Wood , Liquidator : | |||
Initiating party | Event Type | ||
Defending party | STORK TRADING LIMITED | Event Date | 2006-03-08 |
A meeting of the companies and meeting of the creditors under Section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 17 January 2017 at 10.00 am (members) and 10.30 am (creditors) for the purpose of receiving the liquidators account of the windings up and of hearing any explanation that may be given by the liquidator. To be entitled to vote at the meetings, a creditor must lodge with the liquidator at his postal address, or at the email address below, not later than 12.00 noon on the business day before the date fixed for the meetings, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 08 March 2006 Office Holder details: Nicholas S Wood , (IP No. 9064) of Grant Thornton UK LLP , Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT . For further details contact: Jackie Stringer or Kindy Manku, Email: Kindy.Manku@uk.gt.com Tel: 0117 305 7693. Nicholas S Wood , Liquidator : | |||
Initiating party | Event Type | ||
Defending party | STORK TRADING LIMITED | Event Date | 2006-03-08 |
A meeting of the companies and meeting of the creditors under Section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 17 January 2017 at 10.00 am (members) and 10.30 am (creditors) for the purpose of receiving the liquidators account of the windings up and of hearing any explanation that may be given by the liquidator. To be entitled to vote at the meetings, a creditor must lodge with the liquidator at his postal address, or at the email address below, not later than 12.00 noon on the business day before the date fixed for the meetings, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 08 March 2006 Office Holder details: Nicholas S Wood , (IP No. 9064) of Grant Thornton UK LLP , Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT . For further details contact: Jackie Stringer or Kindy Manku, Email: Kindy.Manku@uk.gt.com Tel: 0117 305 7693. Nicholas S Wood , Liquidator : | |||
Initiating party | Event Type | ||
Defending party | STORK TRADING LIMITED | Event Date | 2006-03-08 |
A meeting of the companies and meeting of the creditors under Section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 17 January 2017 at 10.00 am (members) and 10.30 am (creditors) for the purpose of receiving the liquidators account of the windings up and of hearing any explanation that may be given by the liquidator. To be entitled to vote at the meetings, a creditor must lodge with the liquidator at his postal address, or at the email address below, not later than 12.00 noon on the business day before the date fixed for the meetings, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 08 March 2006 Office Holder details: Nicholas S Wood , (IP No. 9064) of Grant Thornton UK LLP , Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT . For further details contact: Jackie Stringer or Kindy Manku, Email: Kindy.Manku@uk.gt.com Tel: 0117 305 7693. Nicholas S Wood , Liquidator : | |||
Initiating party | Event Type | ||
Defending party | STORK TRADING LIMITED | Event Date | 2006-03-08 |
A meeting of the companies and meeting of the creditors under Section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 17 January 2017 at 10.00 am (members) and 10.30 am (creditors) for the purpose of receiving the liquidators account of the windings up and of hearing any explanation that may be given by the liquidator. To be entitled to vote at the meetings, a creditor must lodge with the liquidator at his postal address, or at the email address below, not later than 12.00 noon on the business day before the date fixed for the meetings, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 08 March 2006 Office Holder details: Nicholas S Wood , (IP No. 9064) of Grant Thornton UK LLP , Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT . For further details contact: Jackie Stringer or Kindy Manku, Email: Kindy.Manku@uk.gt.com Tel: 0117 305 7693. Nicholas S Wood , Liquidator : | |||
Initiating party | Event Type | ||
Defending party | STORK TRADING LIMITED | Event Date | 2006-03-08 |
A meeting of the companies and meeting of the creditors under Section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 17 January 2017 at 10.00 am (members) and 10.30 am (creditors) for the purpose of receiving the liquidators account of the windings up and of hearing any explanation that may be given by the liquidator. To be entitled to vote at the meetings, a creditor must lodge with the liquidator at his postal address, or at the email address below, not later than 12.00 noon on the business day before the date fixed for the meetings, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 08 March 2006 Office Holder details: Nicholas S Wood , (IP No. 9064) of Grant Thornton UK LLP , Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT . For further details contact: Jackie Stringer or Kindy Manku, Email: Kindy.Manku@uk.gt.com Tel: 0117 305 7693. Nicholas S Wood , Liquidator : | |||
Initiating party | Event Type | ||
Defending party | STORK TRADING LIMITED | Event Date | 2006-03-08 |
A meeting of the companies and meeting of the creditors under Section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 17 January 2017 at 10.00 am (members) and 10.30 am (creditors) for the purpose of receiving the liquidators account of the windings up and of hearing any explanation that may be given by the liquidator. To be entitled to vote at the meetings, a creditor must lodge with the liquidator at his postal address, or at the email address below, not later than 12.00 noon on the business day before the date fixed for the meetings, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 08 March 2006 Office Holder details: Nicholas S Wood , (IP No. 9064) of Grant Thornton UK LLP , Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT . For further details contact: Jackie Stringer or Kindy Manku, Email: Kindy.Manku@uk.gt.com Tel: 0117 305 7693. Nicholas S Wood , Liquidator : | |||
Initiating party | Event Type | ||
Defending party | STORK TRADING LIMITED | Event Date | 2006-03-08 |
A meeting of the companies and meeting of the creditors under Section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 17 January 2017 at 10.00 am (members) and 10.30 am (creditors) for the purpose of receiving the liquidators account of the windings up and of hearing any explanation that may be given by the liquidator. To be entitled to vote at the meetings, a creditor must lodge with the liquidator at his postal address, or at the email address below, not later than 12.00 noon on the business day before the date fixed for the meetings, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 08 March 2006 Office Holder details: Nicholas S Wood , (IP No. 9064) of Grant Thornton UK LLP , Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT . For further details contact: Jackie Stringer or Kindy Manku, Email: Kindy.Manku@uk.gt.com Tel: 0117 305 7693. Nicholas S Wood , Liquidator : | |||
Initiating party | Event Type | ||
Defending party | STORK TRADING LIMITED | Event Date | 2006-03-08 |
A meeting of the companies and meeting of the creditors under Section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 17 January 2017 at 10.00 am (members) and 10.30 am (creditors) for the purpose of receiving the liquidators account of the windings up and of hearing any explanation that may be given by the liquidator. To be entitled to vote at the meetings, a creditor must lodge with the liquidator at his postal address, or at the email address below, not later than 12.00 noon on the business day before the date fixed for the meetings, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 08 March 2006 Office Holder details: Nicholas S Wood , (IP No. 9064) of Grant Thornton UK LLP , Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT . For further details contact: Jackie Stringer or Kindy Manku, Email: Kindy.Manku@uk.gt.com Tel: 0117 305 7693. Nicholas S Wood , Liquidator : | |||
Initiating party | Event Type | ||
Defending party | STORK TRADING LIMITED | Event Date | 2006-03-08 |
A meeting of the companies and meeting of the creditors under Section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 17 January 2017 at 10.00 am (members) and 10.30 am (creditors) for the purpose of receiving the liquidators account of the windings up and of hearing any explanation that may be given by the liquidator. To be entitled to vote at the meetings, a creditor must lodge with the liquidator at his postal address, or at the email address below, not later than 12.00 noon on the business day before the date fixed for the meetings, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 08 March 2006 Office Holder details: Nicholas S Wood , (IP No. 9064) of Grant Thornton UK LLP , Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT . For further details contact: Jackie Stringer or Kindy Manku, Email: Kindy.Manku@uk.gt.com Tel: 0117 305 7693. Nicholas S Wood , Liquidator : | |||
Initiating party | Event Type | ||
Defending party | STORK TRADING LIMITED | Event Date | 2006-03-08 |
A meeting of the companies and meeting of the creditors under Section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 17 January 2017 at 10.00 am (members) and 10.30 am (creditors) for the purpose of receiving the liquidators account of the windings up and of hearing any explanation that may be given by the liquidator. To be entitled to vote at the meetings, a creditor must lodge with the liquidator at his postal address, or at the email address below, not later than 12.00 noon on the business day before the date fixed for the meetings, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 08 March 2006 Office Holder details: Nicholas S Wood , (IP No. 9064) of Grant Thornton UK LLP , Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT . For further details contact: Jackie Stringer or Kindy Manku, Email: Kindy.Manku@uk.gt.com Tel: 0117 305 7693. Nicholas S Wood , Liquidator : | |||
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. |