Liquidation
Company Information for ADAMSON DEL 1 LIMITED
C/O ERNST & YOUNG LLP, 1 BRIDGEWATER PLACE, LEEDS, YORKSHIRE, LS11 5QR,
|
Company Registration Number
04187357
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
ADAMSON DEL 1 LIMITED | ||||||
Legal Registered Office | ||||||
C/O ERNST & YOUNG LLP 1 BRIDGEWATER PLACE LEEDS YORKSHIRE LS11 5QR Other companies in M50 | ||||||
Previous Names | ||||||
|
Company Number | 04187357 | |
---|---|---|
Company ID Number | 04187357 | |
Date formed | 2001-03-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 29/06/2017 | |
Latest return | 01/04/2016 | |
Return next due | 29/04/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-08-06 16:31:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOHN EVANS |
||
ANDREW JOHN EVANS |
||
ANDREW IAN MACLELLAN |
||
TIMOTHY HAYS SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEREK JOHN DUFFILL |
Director | ||
PETER JOHN SOUTHBY |
Director | ||
RICHARD ALISTAIR BAXTER |
Company Secretary | ||
RICHARD ALISTAIR BAXTER |
Director | ||
NICHOLAS JOHN CARPMAEL FIELDHOUSE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADAMSON UDH LIMITED | Director | 2016-11-30 | CURRENT | 2016-11-30 | Liquidation | |
ADAMSON 2013 LIMITED | Director | 2013-10-18 | CURRENT | 2004-12-02 | Dissolved 2015-11-10 | |
ENER.G BIOMASS POWER LIMITED | Director | 2013-05-30 | CURRENT | 2002-11-14 | Dissolved 2015-11-10 | |
ENER-G GROUP LIMITED | Director | 2013-05-30 | CURRENT | 2002-02-11 | Dissolved 2015-11-10 | |
WASTE GAS TECHNOLOGY (IOW) LIMITED | Director | 2013-05-30 | CURRENT | 2004-12-02 | Dissolved 2015-11-10 | |
URSA MAJOR MANAGEMENT LTD | Director | 1999-05-24 | CURRENT | 1999-03-01 | Active | |
YLEM RENEWABLES LIMITED | Director | 2017-08-31 | CURRENT | 2017-08-31 | Active | |
ADAMSON UDH LIMITED | Director | 2016-11-30 | CURRENT | 2016-11-30 | Liquidation | |
SWITCH2 UDH LIMITED | Director | 2016-11-30 | CURRENT | 2016-11-30 | Liquidation | |
YLEM UDH LIMITED | Director | 2016-11-30 | CURRENT | 2016-11-30 | Liquidation | |
W2E CONTRACTS (NO. 2) LIMITED | Director | 2016-06-14 | CURRENT | 2016-06-14 | Dissolved 2017-05-02 | |
WASTE GAS TECHNOLOGY UK LIMITED | Director | 2016-05-20 | CURRENT | 1995-04-28 | Liquidation | |
W2E CONTRACTS (NO. 1) LIMITED | Director | 2016-04-06 | CURRENT | 2016-04-06 | Dissolved 2017-05-02 | |
LISBURN ENERGY RECOVERY LIMITED | Director | 2016-03-31 | CURRENT | 2009-02-06 | Dissolved 2017-04-25 | |
DONCASTER ENERGY RECOVERY LIMITED | Director | 2016-03-31 | CURRENT | 2008-07-02 | Dissolved 2017-05-30 | |
W2E INVESTMENTS LIMITED | Director | 2013-07-05 | CURRENT | 2013-05-29 | Dissolved 2018-04-15 | |
KNOWSLEY ENERGY RECOVERY LIMITED | Director | 2010-04-15 | CURRENT | 2009-10-28 | Active | |
BIOGEN POWER LIMITED | Director | 2008-01-23 | CURRENT | 2005-08-26 | Dissolved 2017-05-09 | |
IRVINE ENERGY RECOVERY LIMITED | Director | 2007-11-09 | CURRENT | 2007-11-02 | Liquidation | |
CMR CONSULTANTS LIMITED | Director | 2007-10-02 | CURRENT | 1996-04-29 | Active | |
BIOGAS TECHNOLOGY LIMITED | Director | 2007-05-04 | CURRENT | 1988-11-30 | Active | |
URSA MAJOR MANAGEMENT LTD | Director | 1999-04-24 | CURRENT | 1999-03-01 | Active | |
YLEM GROUP LIMITED | Director | 1998-02-20 | CURRENT | 1998-02-20 | Active | |
YLEM ENERGY LIMITED | Director | 1997-05-22 | CURRENT | 1987-08-03 | Active | |
ENERGOS LIMITED | Director | 1996-07-18 | CURRENT | 1995-10-02 | Liquidation | |
ADAMSON UDH LIMITED | Director | 2016-11-30 | CURRENT | 2016-11-30 | Liquidation | |
W2E CONTRACTS (NO. 2) LIMITED | Director | 2016-06-14 | CURRENT | 2016-06-14 | Dissolved 2017-05-02 | |
W2E CONTRACTS (NO. 1) LIMITED | Director | 2016-04-06 | CURRENT | 2016-04-06 | Dissolved 2017-05-02 | |
KNOWSLEY ENERGY RECOVERY LIMITED | Director | 2016-04-05 | CURRENT | 2009-10-28 | Active | |
W2E INVESTMENTS LIMITED | Director | 2016-04-05 | CURRENT | 2013-05-29 | Dissolved 2018-04-15 | |
IRVINE ENERGY RECOVERY LIMITED | Director | 2016-04-05 | CURRENT | 2007-11-02 | Liquidation | |
ADAMSON DEL 4 LIMITED | Director | 2013-06-05 | CURRENT | 2004-06-18 | Active | |
SWITCH2 ENERGY LIMITED | Director | 2007-12-21 | CURRENT | 1989-07-31 | Active | |
ENER-G SERVICES CO LIMITED | Director | 2007-10-02 | CURRENT | 1998-11-09 | Dissolved 2015-11-10 | |
CMR CONSULTANTS LIMITED | Director | 2007-10-02 | CURRENT | 1996-04-29 | Active | |
YLEM ENERGY LIMITED | Director | 2005-11-17 | CURRENT | 1987-08-03 | Active | |
ENER.G EFFICIENCY LIMITED | Director | 2005-04-01 | CURRENT | 1992-03-26 | Dissolved 2015-11-10 | |
ESSENTIAL CONTROL LIMITED | Director | 2000-12-29 | CURRENT | 1995-09-21 | Active | |
URSA MAJOR MANAGEMENT LTD | Director | 1999-05-24 | CURRENT | 1999-03-01 | Active | |
YLEM GROUP LIMITED | Director | 1998-02-25 | CURRENT | 1998-02-20 | Active | |
ENERGOS LIMITED | Director | 1995-12-08 | CURRENT | 1995-10-02 | Liquidation | |
BIOGAS TECHNOLOGY LIMITED | Director | 1991-11-30 | CURRENT | 1988-11-30 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/03/2018:LIQ. CASE NO.1 | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2017 FROM EDISON HOUSE DANIEL ADAMSON ROAD SALFORD MANCHESTER M50 1DT UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 22/12/16 STATEMENT OF CAPITAL GBP 1 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 13/12/16 | |
CAP-SS | SOLVENCY STATEMENT DATED 13/12/16 | |
RES13 | CANCEL SHARE PREM AND CAPITAL REDEMPTION RSERVE 13/12/2016 | |
RES13 | CANCEL SHARE PREM AND CAPITAL REDEMPTION RSERVE 13/12/2016 | |
RES06 | REDUCE ISSUED CAPITAL 13/12/2016 | |
RES06 | REDUCE ISSUED CAPITAL 13/12/2016 | |
AA01 | PREVSHO FROM 30/09/2016 TO 29/09/2016 | |
RR02 | APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:24/11/2016 | |
RES15 | CHANGE OF NAME 28/10/2016 | |
CERTNM | COMPANY NAME CHANGED ENER-G PLC CERTIFICATE ISSUED ON 28/10/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW IAN MACLELLAN / 25/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN EVANS / 25/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2016 FROM ENER-G HOUSE DANIEL ADAMSON ROAD SALFORD MANCHESTER M50 1DT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HAYS SCOTT / 25/10/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN EVANS / 25/10/2016 | |
AA01 | CURREXT FROM 31/03/2016 TO 30/09/2016 | |
LATEST SOC | 01/04/16 STATEMENT OF CAPITAL;GBP 11060567.2 | |
AR01 | 01/04/16 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN EVANS / 23/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN EVANS / 23/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW IAN MACLELLAN / 23/06/2015 | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 11060567.2 | |
AR01 | 01/04/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN EVANS / 20/11/2014 | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 11060567.2 | |
AR01 | 01/04/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK DUFFILL | |
AR01 | 01/04/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SOUTHBY | |
SH06 | 17/08/12 STATEMENT OF CAPITAL GBP 11060567.20 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 04/03/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 01/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HAYS SCOTT / 31/03/2011 | |
AR01 | 26/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HAYS SCOTT / 25/03/2011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN SOUTHBY | |
AR01 | 26/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN DUFFILL / 01/10/2009 | |
RES01 | ADOPT ARTICLES 19/01/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/03/2009 FROM ENER-G HOUSE, DANIEL ADAMSON ROAD, SALFORD MANCHESTER M50 1DT | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED DEREK JOHN DUFFILL | |
363a | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 02/10/07--------- £ SI 250000@.1=25000 £ IC 10995768/11020768 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 30/03/07--------- £ SI 103486714@.1=10348671 £ IC 647097/10995768 | |
CERTNM | COMPANY NAME CHANGED ENER-G EFFICIENCY PLC. CERTIFICATE ISSUED ON 30/03/07 | |
363a | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS | |
88(2)R | AD 18/12/06--------- £ SI 6479800@.1=647980 £ IC 647097/1295077 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
88(2)R | AD 24/03/05--------- £ SI 4470978@.1 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/04/05 | |
363s | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS | |
88(2)R | AD 27/03/01--------- £ SI 499998@.1 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 03/05/02--------- £ SI 1500000@.1=150000 £ IC 27032/177032 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363(287) | REGISTERED OFFICE CHANGED ON 18/04/02 | |
363s | RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED STEVTON (NO.203) PLC CERTIFICATE ISSUED ON 05/03/02 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/08/01 FROM: STEVENS & BOLTON THE BILLINGS, WALNUT TREE CLOSE GUILDFORD SURREY GU1 4YD | |
CERT8 | AUTHORISATION TO COMMENCE BUSINESS AND BORROW | |
117 | APPLICATION COMMENCE BUSINESS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-03-30 |
Appointmen | 2017-03-30 |
Resolution | 2017-03-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
ADAMSON DEL 1 LIMITED owns 2 domain names.
energ.co.uk uchp.co.uk
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ADAMSON DEL 1 LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ADAMSON DEL 1 LIMITED | Event Date | 2017-03-22 |
Nature of Business: Holding Companies As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 2 May 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 Hyslop of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR. Office Holder Details: Colin Peter Dempster and Derek Neil Hyslop (IP numbers 8908 and 9970 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR . Date of Appointment: 22 March 2017 . Further information about these cases is available from Hitesh Mistry at the offices of Ernst & Young LLP on 0113 298 2319. Colin Peter Dempster , Joint Liquidator Dated 22 March 2017 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ADAMSON DEL 1 LIMITED | Event Date | 2017-03-22 |
Colin Peter Dempster and Derek Neil Hyslop of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR : Further information about these cases is available from Hitesh Mistry at the offices of Ernst & Young LLP on 0113 298 2319. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ADAMSON DEL 1 LIMITED | Event Date | 2017-03-22 |
On 22 March 2017 the following written resolutions were passed by the shareholders of the companies, as a special resolution and an ordinary resolution respectively: "THAT the Companies be wound up voluntarily." 'THAT C P Dempster and D N Hyslop of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR, be and they are hereby appointed Joint Liquidators for the purposes of the winding up." Office Holder Details: Colin Peter Dempster and Derek Neil Hyslop (IP numbers 8908 and 9970 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR . Date of Appointment: 22 March 2017 . Further information about these cases is available from Hitesh Mistry at the offices of Ernst & Young LLP on 0113 298 2319. Timothy Hays Scott , Director : | |||
Initiating party | Event Type | ||
Defending party | ADAMSON DEL 1 LIMITED | Event Date | 2017-03-22 |
Nature of Business: Holding Companies As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 2 May 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 Hyslop of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR. Office Holder Details: Colin Peter Dempster and Derek Neil Hyslop (IP numbers 8908 and 9970 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR . Date of Appointment: 22 March 2017 . Further information about these cases is available from Hitesh Mistry at the offices of Ernst & Young LLP on 0113 298 2319. Colin Peter Dempster , Joint Liquidator Dated 22 March 2017 | |||
Initiating party | Event Type | ||
Defending party | ADAMSON DEL 1 LIMITED | Event Date | 2017-03-22 |
Nature of Business: Holding Companies As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 2 May 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 Hyslop of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR. Office Holder Details: Colin Peter Dempster and Derek Neil Hyslop (IP numbers 8908 and 9970 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR . Date of Appointment: 22 March 2017 . Further information about these cases is available from Hitesh Mistry at the offices of Ernst & Young LLP on 0113 298 2319. Colin Peter Dempster , Joint Liquidator Dated 22 March 2017 | |||
Initiating party | Event Type | ||
Defending party | ADAMSON DEL 1 LIMITED | Event Date | 2017-03-22 |
Colin Peter Dempster and Derek Neil Hyslop of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR : Further information about these cases is available from Hitesh Mistry at the offices of Ernst & Young LLP on 0113 298 2319. | |||
Initiating party | Event Type | ||
Defending party | ADAMSON DEL 1 LIMITED | Event Date | 2017-03-22 |
Colin Peter Dempster and Derek Neil Hyslop of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR : Further information about these cases is available from Hitesh Mistry at the offices of Ernst & Young LLP on 0113 298 2319. | |||
Initiating party | Event Type | ||
Defending party | ADAMSON DEL 1 LIMITED | Event Date | 2017-03-22 |
On 22 March 2017 the following written resolutions were passed by the shareholders of the companies, as a special resolution and an ordinary resolution respectively: "THAT the Companies be wound up voluntarily." 'THAT C P Dempster and D N Hyslop of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR, be and they are hereby appointed Joint Liquidators for the purposes of the winding up." Office Holder Details: Colin Peter Dempster and Derek Neil Hyslop (IP numbers 8908 and 9970 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR . Date of Appointment: 22 March 2017 . Further information about these cases is available from Hitesh Mistry at the offices of Ernst & Young LLP on 0113 298 2319. Timothy Hays Scott , Director : | |||
Initiating party | Event Type | ||
Defending party | ADAMSON DEL 1 LIMITED | Event Date | 2017-03-22 |
On 22 March 2017 the following written resolutions were passed by the shareholders of the companies, as a special resolution and an ordinary resolution respectively: "THAT the Companies be wound up voluntarily." 'THAT C P Dempster and D N Hyslop of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR, be and they are hereby appointed Joint Liquidators for the purposes of the winding up." Office Holder Details: Colin Peter Dempster and Derek Neil Hyslop (IP numbers 8908 and 9970 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR . Date of Appointment: 22 March 2017 . Further information about these cases is available from Hitesh Mistry at the offices of Ernst & Young LLP on 0113 298 2319. Timothy Hays Scott , Director : | |||
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. |