Dissolved
Dissolved 2016-02-16
Company Information for HARRISON LOVEGROVE & CO. LIMITED
1 LITTLE NEW STREET, LONDON, EC4A,
|
Company Registration Number
03839485
Private Limited Company
Dissolved Dissolved 2016-02-16 |
Company Name | ||
---|---|---|
HARRISON LOVEGROVE & CO. LIMITED | ||
Legal Registered Office | ||
1 LITTLE NEW STREET LONDON | ||
Previous Names | ||
|
Company Number | 03839485 | |
---|---|---|
Date formed | 1999-09-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2016-02-16 | |
Type of accounts | FULL |
Last Datalog update: | 2016-04-28 08:34:59 |
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 | ||
---|---|---|---|---|
HARRISON LOVEGROVE & CO. (WASHINGTON) LIMITED | HILL HOUSE 1 LITTLE NEW STREET LITTLE NEW STREET LONDON EC4A 3TR | Dissolved | Company formed on the 2005-10-24 |
Officer | Role | Date Appointed |
---|---|---|
SC (SECRETARIES) LIMITED |
||
PAUL STUART CHAMBERS |
||
GERALDINE MARY MURPHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM RICHARD HOLMES |
Director | ||
KRISHNAKUMAR NARAYANAN TRICHUR |
Director | ||
AVERINA ANITA SNOW |
Director | ||
PRAHLAD NARAYAN SHANTIGRAM |
Director | ||
PAUL ARTHUR DUFAYS |
Company Secretary | ||
ANDREW DONALD BARTLETT |
Director | ||
MARTIN READ LOVEGROVE |
Director | ||
RAHUL GOSWAMY |
Director | ||
BRENDON HOPKINS |
Director | ||
MICHAEL ANTHONY BRIDDEN |
Company Secretary | ||
ELISABETH PATRICIA AIREY |
Director | ||
EWAN BROWN |
Director | ||
TIMOTHY JOHN CROMMELIN EGGAR |
Director | ||
GERALDINE MARY MURPHY |
Director | ||
PAUL JOHN WILLCOCKS |
Director | ||
FIONA ALISON MCAFEE |
Company Secretary | ||
JULIA ELIZABETH HORNBY |
Director | ||
JOHN LEOPOLD EGAN |
Director | ||
ELISABETH PATRICIA AIREY |
Company Secretary | ||
WILLIAM ROBERT HARRISON |
Director | ||
MARTIN READ LOVEGROVE |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STANDARD CHARTERED NOMINEES (PRIVATE CLIENTS UK) LIMITED | Company Secretary | 2016-06-09 | CURRENT | 2016-06-09 | Active | |
STANDARD CHARTERED I H LIMITED | Company Secretary | 2013-02-21 | CURRENT | 2013-02-21 | Active | |
PEMBROKE AIRCRAFT LEASING (UK) LIMITED | Company Secretary | 2012-10-05 | CURRENT | 2012-10-05 | Active | |
SC TRANSPORT LEASING 2 LIMITED | Company Secretary | 2012-05-02 | CURRENT | 2009-01-09 | Active | |
SC OVERSEAS INVESTMENTS LIMITED | Company Secretary | 2012-02-21 | CURRENT | 2011-02-21 | Liquidation | |
SC LEASECO LIMITED | Company Secretary | 2011-12-15 | CURRENT | 2011-12-15 | Liquidation | |
STANDARD CHARTERED TRUSTEES (UK) LIMITED | Company Secretary | 2011-02-01 | CURRENT | 1997-04-10 | Active | |
SC TRANSPORT LEASING 1 LTD. | Company Secretary | 2010-02-12 | CURRENT | 2009-01-09 | Active | |
STANDARD CHARTERED RECEIVABLES (UK) LIMITED | Company Secretary | 2009-11-02 | CURRENT | 2002-11-19 | Dissolved 2018-06-09 | |
STANDARD CHARTERED LEASING (UK) 2 LIMITED | Company Secretary | 2009-11-02 | CURRENT | 2006-03-01 | Liquidation | |
STANDARD CHARTERED LEASING (UK) 3 LIMITED | Company Secretary | 2009-11-02 | CURRENT | 2006-06-08 | Liquidation | |
STANDARD CHARTERED LEASING (UK) LIMITED | Company Secretary | 2009-11-02 | CURRENT | 2005-07-19 | Active | |
STANDARD CHARTERED PORTFOLIO TRADING (UK) LIMITED | Company Secretary | 2009-10-09 | CURRENT | 2002-11-05 | Dissolved 2018-06-09 | |
STANDARD CHARTERED FINANCIAL INVESTMENTS LIMITED | Company Secretary | 2009-10-09 | CURRENT | 2003-09-01 | Dissolved 2018-06-09 | |
STANDARD CHARTERED SECURITIES (AFRICA) HOLDINGS LIMITED | Company Secretary | 2009-10-05 | CURRENT | 2006-06-12 | Active | |
STANDARD CHARTERED BASINGHALL NOMINEES LIMITED | Company Secretary | 2008-11-17 | CURRENT | 1927-05-07 | Dissolved 2014-11-25 | |
STANDARD CHARTERED FURBS TRUSTEE LIMITED | Company Secretary | 2008-11-04 | CURRENT | 1997-10-17 | Dissolved 2016-01-12 | |
FINVENTURES UK LIMITED | Company Secretary | 2008-11-04 | CURRENT | 2001-08-23 | Active | |
STANDARD CHARTERED DEBT TRADING LIMITED | Company Secretary | 2008-11-04 | CURRENT | 2002-07-29 | Liquidation | |
STANDARD CHARTERED LEASE TRUSTEE LIMITED | Company Secretary | 2008-09-01 | CURRENT | 2000-05-02 | Dissolved 2016-01-26 | |
B.W.A.DEPENDENTS LIMITED | Company Secretary | 2008-09-01 | CURRENT | 1959-01-20 | Active - Proposal to Strike off | |
CWB CAPITAL PARTNERS (INVESTMENTS) LIMITED | Company Secretary | 2008-04-10 | CURRENT | 1992-04-23 | Dissolved 2013-08-23 | |
CWB CAPITAL PARTNERS LIMITED | Company Secretary | 2008-04-10 | CURRENT | 1988-10-11 | Dissolved 2013-08-23 | |
STANDARD CHARTERED INVESTMENTS LIMITED | Company Secretary | 2008-02-06 | CURRENT | 1990-01-09 | Dissolved 2015-02-07 | |
STANDARD CHARTERED (SFD NO.1) LIMITED | Company Secretary | 2008-02-06 | CURRENT | 1989-07-12 | Dissolved 2015-07-14 | |
STANDARD CHARTERED (SFD NO.2) LIMITED | Company Secretary | 2008-02-06 | CURRENT | 1989-07-12 | Dissolved 2015-07-14 | |
STANDARD CHARTERED MORTGAGE FINANCE LIMITED | Company Secretary | 2008-02-06 | CURRENT | 1987-01-20 | Dissolved 2015-02-06 | |
STANDARD CHARTERED EQUITOR LIMITED | Company Secretary | 2008-02-06 | CURRENT | 1984-08-07 | Dissolved 2018-05-21 | |
ST. HELENS NOMINEES LIMITED | Company Secretary | 2008-02-06 | CURRENT | 1932-12-19 | Active - Proposal to Strike off | |
STANDARD CHARTERED (GCT) LIMITED | Company Secretary | 2008-02-06 | CURRENT | 1991-04-29 | Liquidation | |
COMPASS ESTATES LIMITED | Company Secretary | 2008-02-06 | CURRENT | 1968-05-23 | Liquidation | |
CHARTERED FINANCIAL HOLDINGS LIMITED | Company Secretary | 2008-02-06 | CURRENT | 1947-03-20 | Liquidation | |
SC VENTURES HOLDINGS LIMITED | Company Secretary | 2008-02-06 | CURRENT | 1909-12-17 | Active | |
STANCHART NOMINEES LIMITED | Company Secretary | 2008-02-06 | CURRENT | 1923-08-08 | Active | |
STANDARD CHARTERED CAPITAL MARKETS LIMITED | Company Secretary | 2008-02-06 | CURRENT | 1972-04-10 | Liquidation | |
STANDARD CHARTERED AFRICA LIMITED | Company Secretary | 2008-02-06 | CURRENT | 1862-10-15 | Active | |
STANDARD CHARTERED NOMINEES LIMITED | Company Secretary | 2008-02-06 | CURRENT | 1935-01-17 | Active | |
STANDARD CHARTERED STRATEGIC INVESTMENTS LIMITED | Company Secretary | 2008-02-06 | CURRENT | 1978-09-12 | Active | |
SCMB OVERSEAS LIMITED | Company Secretary | 2008-02-06 | CURRENT | 1983-10-25 | Active | |
STANDARD CHARTERED (CT) LIMITED | Company Secretary | 2008-02-06 | CURRENT | 1998-12-16 | Liquidation | |
STANDARD CHARTERED APR LIMITED | Company Secretary | 2008-02-06 | CURRENT | 2004-08-26 | Liquidation | |
STANDARD CHARTERED NEA LIMITED | Company Secretary | 2008-02-06 | CURRENT | 2005-01-27 | Active | |
STANDARD CHARTERED MASTERBRAND LICENSING LIMITED | Company Secretary | 2008-01-31 | CURRENT | 2005-11-10 | Liquidation | |
HLC (US) LIMITED | Company Secretary | 2007-12-03 | CURRENT | 2002-03-21 | Dissolved 2014-03-12 | |
HARRISON LOVEGROVE & CO. (WASHINGTON) LIMITED | Company Secretary | 2007-12-03 | CURRENT | 2005-10-24 | Dissolved 2014-03-12 | |
STANDARD CHARTERED CORPORATE FINANCE (CANADA) LIMITED | Company Secretary | 2007-12-03 | CURRENT | 2004-12-07 | Dissolved 2018-06-09 | |
STANDARD CHARTERED CORPORATE FINANCE (EURASIA) LIMITED | Company Secretary | 2007-12-03 | CURRENT | 2005-08-23 | Dissolved 2018-06-09 | |
STANDARD CHARTERED I H LIMITED | Director | 2013-02-21 | CURRENT | 2013-02-21 | Active | |
STANDARD CHARTERED HOLDINGS (INTERNATIONAL) B.V. | Director | 2012-11-21 | CURRENT | 2002-05-17 | Active | |
STANDARD CHARTERED MB HOLDINGS B.V. | Director | 2012-11-21 | CURRENT | 2002-05-17 | Active | |
STANDARD CHARTERED HOLDINGS (ASIA PACIFIC) B.V. | Director | 2012-11-21 | CURRENT | 2002-05-17 | Active | |
STANDARD CHARTERED HOLDINGS (AFRICA) B.V. | Director | 2012-11-21 | CURRENT | 2002-05-17 | Active | |
STANDARD CHARTERED INVESTMENTS LIMITED | Director | 2012-10-01 | CURRENT | 1990-01-09 | Dissolved 2015-02-07 | |
STANDARD CHARTERED MORTGAGE FINANCE LIMITED | Director | 2012-10-01 | CURRENT | 1987-01-20 | Dissolved 2015-02-06 | |
STANDARD CHARTERED EQUITOR LIMITED | Director | 2012-10-01 | CURRENT | 1984-08-07 | Dissolved 2018-05-21 | |
FINVENTURES UK LIMITED | Director | 2012-10-01 | CURRENT | 2001-08-23 | Active | |
STANDARD CHARTERED PORTFOLIO TRADING (UK) LIMITED | Director | 2012-10-01 | CURRENT | 2002-11-05 | Dissolved 2018-06-09 | |
STANDARD CHARTERED RECEIVABLES (UK) LIMITED | Director | 2012-10-01 | CURRENT | 2002-11-19 | Dissolved 2018-06-09 | |
STANDARD CHARTERED FINANCIAL INVESTMENTS LIMITED | Director | 2012-10-01 | CURRENT | 2003-09-01 | Dissolved 2018-06-09 | |
STANDARD CHARTERED CORPORATE FINANCE (CANADA) LIMITED | Director | 2012-10-01 | CURRENT | 2004-12-07 | Dissolved 2018-06-09 | |
STANDARD CHARTERED CORPORATE FINANCE (EURASIA) LIMITED | Director | 2012-10-01 | CURRENT | 2005-08-23 | Dissolved 2018-06-09 | |
ST. HELENS NOMINEES LIMITED | Director | 2012-10-01 | CURRENT | 1932-12-19 | Active - Proposal to Strike off | |
STANDARD CHARTERED (GCT) LIMITED | Director | 2012-10-01 | CURRENT | 1991-04-29 | Liquidation | |
STANDARD CHARTERED DEBT TRADING LIMITED | Director | 2012-10-01 | CURRENT | 2002-07-29 | Liquidation | |
STANDARD CHARTERED LEASING (UK) 2 LIMITED | Director | 2012-10-01 | CURRENT | 2006-03-01 | Liquidation | |
STANDARD CHARTERED LEASING (UK) 3 LIMITED | Director | 2012-10-01 | CURRENT | 2006-06-08 | Liquidation | |
SC TRANSPORT LEASING 2 LIMITED | Director | 2012-10-01 | CURRENT | 2009-01-09 | Active | |
SC TRANSPORT LEASING 1 LTD. | Director | 2012-10-01 | CURRENT | 2009-01-09 | Active | |
SC OVERSEAS INVESTMENTS LIMITED | Director | 2012-10-01 | CURRENT | 2011-02-21 | Liquidation | |
SC LEASECO LIMITED | Director | 2012-10-01 | CURRENT | 2011-12-15 | Liquidation | |
CHARTERED FINANCIAL HOLDINGS LIMITED | Director | 2012-10-01 | CURRENT | 1947-03-20 | Liquidation | |
SC VENTURES HOLDINGS LIMITED | Director | 2012-10-01 | CURRENT | 1909-12-17 | Active | |
STANCHART NOMINEES LIMITED | Director | 2012-10-01 | CURRENT | 1923-08-08 | Active | |
STANDARD CHARTERED AFRICA LIMITED | Director | 2012-10-01 | CURRENT | 1862-10-15 | Active | |
STANDARD CHARTERED NOMINEES LIMITED | Director | 2012-10-01 | CURRENT | 1935-01-17 | Active | |
STANDARD CHARTERED STRATEGIC INVESTMENTS LIMITED | Director | 2012-10-01 | CURRENT | 1978-09-12 | Active | |
SCMB OVERSEAS LIMITED | Director | 2012-10-01 | CURRENT | 1983-10-25 | Active | |
STANDARD CHARTERED (CT) LIMITED | Director | 2012-10-01 | CURRENT | 1998-12-16 | Liquidation | |
STANDARD CHARTERED APR LIMITED | Director | 2012-10-01 | CURRENT | 2004-08-26 | Liquidation | |
STANDARD CHARTERED NEA LIMITED | Director | 2012-10-01 | CURRENT | 2005-01-27 | Active | |
STANDARD CHARTERED LEASING (UK) LIMITED | Director | 2012-10-01 | CURRENT | 2005-07-19 | Active | |
IMPACT OIL & GAS LIMITED | Director | 2016-08-01 | CURRENT | 2011-04-11 | Active | |
HLC (US) LIMITED | Director | 2011-05-13 | CURRENT | 2002-03-21 | Dissolved 2014-03-12 | |
HARRISON LOVEGROVE & CO. (WASHINGTON) LIMITED | Director | 2011-05-13 | CURRENT | 2005-10-24 | Dissolved 2014-03-12 | |
STANDARD CHARTERED CORPORATE FINANCE (CANADA) LIMITED | Director | 2011-01-11 | CURRENT | 2004-12-07 | Dissolved 2018-06-09 | |
STANDARD CHARTERED CORPORATE FINANCE (EURASIA) LIMITED | Director | 2011-01-11 | CURRENT | 2005-08-23 | Dissolved 2018-06-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 1 BASINGHALL AVENUE LONDON EC2V 5DD | |
4.70 | DECLARATION OF SOLVENCY | |
LIQ MISC RES | RESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE" | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KRISHNAKUMAR TRICHUR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOLMES | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/04/14 FULL LIST | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 19/12/13 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 19/12/13 | |
RES13 | SHARE PREM ACCOUNT AND CAP REDEMPTION RESERVE CANCELLED 19/12/2013 | |
RES01 | ADOPT ARTICLES 19/12/2013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 10/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS GERALDINE MARY MURPHY / 17/10/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED KRISHNAKUMAR NARAYAN TRICHUR | |
AP01 | DIRECTOR APPOINTED PAUL STUART CHAMBERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AVERINA SNOW | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SC (SECRETARIES) LIMITED / 01/06/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 1 ALDERMANBURY SQUARE LONDON EC2V 7SB UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PRAHLAD SHANTIGRAM | |
AR01 | 10/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL DUFAYS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BARTLETT | |
AP01 | DIRECTOR APPOINTED MS GERALDINE MARY MURPHY | |
AR01 | 10/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARD HOLMES / 01/06/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN LOVEGROVE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 10/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN READ LOVEGROVE / 26/02/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED PRAHLAD NARAYAN SHANTIGRAM | |
288a | DIRECTOR APPOINTED WILLIAM RICHARD HOLMES | |
288b | APPOINTMENT TERMINATED DIRECTOR BRENDON HOPKINS | |
288b | APPOINTMENT TERMINATED DIRECTOR RAHUL GOSWAMY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 80 STRAND LONDON WC2R 0DT | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 03/12/07--------- £ SI 8800@1=8800 £ IC 352269/361069 | |
88(2)R | AD 03/12/07--------- £ SI 7685@1=7685 £ IC 344584/352269 | |
88(2)R | AD 03/12/07--------- £ SI 3500@1=3500 £ IC 341084/344584 | |
88(2)R | AD 03/12/07--------- £ SI 3000@1=3000 £ IC 338084/341084 | |
88(2)R | AD 03/12/07--------- £ SI 95610@1=95610 £ IC 242474/338084 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
Final Meetings | 2015-10-08 |
Appointment of Liquidators | 2014-08-27 |
Resolutions for Winding-up | 2014-08-27 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | PEARSON PLC | |
RENT DEPOSIT DEED | Satisfied | LANGBOURN PROPERTIES (BUCKINGHAM) 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 HARRISON LOVEGROVE & CO. LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as HARRISON LOVEGROVE & CO. LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | HARRISON LOVEGROVE & CO. LIMITED | Event Date | 2015-10-05 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final General Meeting of the Company will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 10 November 2015 at 10.00 am for the purpose 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 that may be given by the Joint Liquidators. The meeting will also consider and, if thought fit, pass the following Ordinary Resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Company entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Company. Proxy forms to be used at the meeting must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointment: 20 August 2014. Office Holder details: Christopher Richard Frederick Day, (IP No. 008072) and Stephen Roland Browne, (IP No. 009281) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Dan Molloy, Tel: 020 7303 4992 or Email: damolloy@deloitte.co.uk | |||
Initiating party | Event Type | ||
Defending party | HARRISON LOVEGROVE & CO. LIMITED | Event Date | 2014-08-21 |
The Companies were placed into Members Voluntary Liquidation on 20 August 2014 when Stephen Roland Browne and Christopher Richard Frederick Day (IP Nos 009281 and 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 29 September 2014, by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ, written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 29 September 2014, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. For further details contact: The Joint Liquidators, Tel: 020 7007 8907. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HARRISON LOVEGROVE & CO. LIMITED | Event Date | 2014-08-20 |
Stephen Roland Browne and Christopher Richard Frederick Day , both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ : For further details contact: The Joint Liquidators, Tel: 020 7303 5813. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HARRISON LOVEGROVE & CO. LIMITED | Event Date | 2014-08-20 |
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date on 20 August 2014 , Effective Date on 20 August 2014. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne and Christopher Richard Frederick Day , both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ, (IP Nos 009281 and 008072) (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. For further details contact: The Joint Liquidators, Tel: 020 7303 5813. | |||
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. |