Dissolved
Dissolved 2016-07-15
Company Information for CHRISTOWS LIMITED
PARADISE SQUARE, OXFORD, OX1 1BE,
|
Company Registration Number
05949079
Private Limited Company
Dissolved Dissolved 2016-07-15 |
Company Name | ||
---|---|---|
CHRISTOWS LIMITED | ||
Legal Registered Office | ||
PARADISE SQUARE OXFORD OX1 1BE Other companies in EC2V | ||
Previous Names | ||
|
Company Number | 05949079 | |
---|---|---|
Date formed | 2006-09-27 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2016-07-15 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 09:33:16 |
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 | ||
---|---|---|---|---|
CHRISTOWS INVESTMENTS PUBLIC LIMITED COMPANY | 25/28 NORTH WALL QUAY DUBLIN 1 DUBLIN, DUBLIN, D01H104, Ireland D01H104 | Liquidation | Company formed on the 1995-03-01 | |
CHRISTOWS INVESTMENTS (DUBLIN) LIMITED | 25/28 NORTH WALL QUAY DUBLIN 1 DUBLIN, DUBLIN | Dissolved | Company formed on the 1995-01-06 |
Officer | Role | Date Appointed |
---|---|---|
DAVID MILLER |
||
ANDREW JAMES BARNES |
||
CHRISTOPHER STEPHEN HEYWORTH |
||
BRIAN MARK JOHNSON |
||
KEVIN PATRICK MCKENNA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY ROBERT CHANTER |
Director | ||
STEVEN MARK BURGESS |
Director | ||
ALEXANDER CHARLES WALLACE SNOW |
Director | ||
TONY LEE |
Company Secretary | ||
ANDREW THOMAS KARL WESTENBERGER |
Director | ||
NIGEL RAYMOND GORDON |
Company Secretary | ||
NIGEL RAYMOND GORDON |
Director | ||
LUCY HEAVISIDE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WDB CAPITAL LIMITED | Director | 2013-06-12 | CURRENT | 2000-08-30 | Dissolved 2015-01-24 | |
THE EVOLUTION GROUP LIMITED | Director | 2013-06-12 | CURRENT | 1997-04-24 | Dissolved 2016-07-20 | |
EVOLUTION BEESON GREGORY LIMITED | Director | 2013-06-12 | CURRENT | 2003-07-21 | Dissolved 2016-07-18 | |
EVOLUTION GROUP SERVICES LIMITED | Director | 2013-03-07 | CURRENT | 1994-09-21 | Dissolved 2016-07-18 | |
EVOLUTION SECURITIES LIMITED | Director | 2013-03-07 | CURRENT | 1988-11-14 | Dissolved 2016-07-14 | |
EVOLUTION CAPITAL INVESTMENT LIMITED | Director | 2013-03-07 | CURRENT | 1997-04-25 | Active | |
INVESTEC GRESHAM II LIMITED | Director | 2010-02-02 | CURRENT | 1963-04-26 | Dissolved 2018-06-06 | |
HENDERSON CROSTHWAITE INSTITUTIONAL BROKERS LIMITED | Director | 2009-01-20 | CURRENT | 1987-08-19 | Dissolved 2017-06-02 | |
INVESTEC ASSET MANAGEMENT HOLDINGS (UK) LIMITED | Director | 2007-06-25 | CURRENT | 1999-01-28 | Dissolved 2014-08-15 | |
GUINNESS MAHON GROUP LIMITED | Director | 2006-03-29 | CURRENT | 1982-04-07 | Active | |
HEV (HOLDINGS) LIMITED | Director | 2006-01-31 | CURRENT | 1987-08-21 | Dissolved 2015-02-07 | |
INVESTEC GROUP INVESTMENTS (UK) LIMITED | Director | 2006-01-31 | CURRENT | 1933-07-26 | Active | |
HENDERSON CROSTHWAITE (OLD) LIMITED | Director | 2005-08-01 | CURRENT | 1986-06-24 | Dissolved 2015-01-24 | |
HENDERSON CROSTHWAITE HOLDINGS LIMITED | Director | 2005-08-01 | CURRENT | 1994-07-08 | Dissolved 2015-01-24 | |
GMG NOMINEES LIMITED | Director | 2004-02-23 | CURRENT | 1959-01-09 | Dissolved 2014-08-13 | |
CARR SHEPPARDS CROSTHWAITE (HOLDINGS) LIMITED | Director | 2004-02-23 | CURRENT | 1999-07-16 | Dissolved 2017-05-09 | |
GUINNESS MAHON INTERNATIONAL LIMITED | Director | 2004-02-23 | CURRENT | 1962-05-09 | Dissolved 2017-05-09 | |
GUINNESS PEAT (OVERSEAS) LIMITED | Director | 2004-02-23 | CURRENT | 1961-08-03 | Dissolved 2017-05-09 | |
INVESTEC 2 LIMITED | Director | 2004-02-23 | CURRENT | 1999-07-16 | Dissolved 2017-05-09 | |
INVESTEC HOLDING COMPANY (NOMINEES) LIMITED | Director | 2004-02-23 | CURRENT | 1960-08-19 | Dissolved 2017-05-09 | |
GUINNESS MAHON INVESTMENTS LIMITED | Director | 2004-02-23 | CURRENT | 1979-11-06 | Dissolved 2017-05-09 | |
INVESTRACK LIMITED | Director | 2004-02-23 | CURRENT | 2001-05-16 | Dissolved 2017-05-09 | |
GFT HOLDINGS LIMITED | Director | 2004-02-23 | CURRENT | 2001-08-31 | Active | |
GUINNESS MAHON GROUP SERVICES LIMITED | Director | 2001-03-30 | CURRENT | 1927-03-11 | Liquidation | |
INVESTEC INVESTMENT TRUST PLC | Director | 2000-12-14 | CURRENT | 1937-05-27 | Active | |
THE EVOLUTION GROUP LIMITED | Director | 2014-12-08 | CURRENT | 1997-04-24 | Dissolved 2016-07-20 | |
EVOLUTION GROUP SERVICES LIMITED | Director | 2014-12-08 | CURRENT | 1994-09-21 | Dissolved 2016-07-18 | |
EVOLUTION SECURITIES LIMITED | Director | 2014-12-08 | CURRENT | 1988-11-14 | Dissolved 2016-07-14 | |
EVOLUTION BEESON GREGORY LIMITED | Director | 2014-12-08 | CURRENT | 2003-07-21 | Dissolved 2016-07-18 | |
CARR SHEPPARDS CROSTHWAITE (HOLDINGS) LIMITED | Director | 2014-12-08 | CURRENT | 1999-07-16 | Dissolved 2017-05-09 | |
GUINNESS MAHON INTERNATIONAL LIMITED | Director | 2014-12-08 | CURRENT | 1962-05-09 | Dissolved 2017-05-09 | |
GUINNESS PEAT (OVERSEAS) LIMITED | Director | 2014-12-08 | CURRENT | 1961-08-03 | Dissolved 2017-05-09 | |
HENDERSON CROSTHWAITE INSTITUTIONAL BROKERS LIMITED | Director | 2014-12-08 | CURRENT | 1987-08-19 | Dissolved 2017-06-02 | |
INVESTEC 2 LIMITED | Director | 2014-12-08 | CURRENT | 1999-07-16 | Dissolved 2017-05-09 | |
INVESTEC HOLDING COMPANY (NOMINEES) LIMITED | Director | 2014-12-08 | CURRENT | 1960-08-19 | Dissolved 2017-05-09 | |
GUINNESS MAHON INVESTMENTS LIMITED | Director | 2014-12-08 | CURRENT | 1979-11-06 | Dissolved 2017-05-09 | |
INVESTRACK LIMITED | Director | 2014-12-08 | CURRENT | 2001-05-16 | Dissolved 2017-05-09 | |
INVESTEC GRESHAM II LIMITED | Director | 2014-12-08 | CURRENT | 1963-04-26 | Dissolved 2018-06-06 | |
GLADEPARK DEVELOPMENTS LIMITED | Director | 2014-11-28 | CURRENT | 2000-03-24 | Dissolved 2017-06-02 | |
DIAGONAL NOMINEES LIMITED | Director | 2018-01-08 | CURRENT | 2017-12-19 | Active | |
PANARAMA PROPERTIES (UK) LIMITED | Director | 2016-11-22 | CURRENT | 2014-09-02 | Liquidation | |
ICF INVESTMENTS LIMITED | Director | 2016-08-18 | CURRENT | 1968-03-25 | Liquidation | |
INVESTEC BANK (NOMINEES) LIMITED | Director | 2016-06-23 | CURRENT | 1985-01-25 | Liquidation | |
THE EVOLUTION GROUP LIMITED | Director | 2014-12-08 | CURRENT | 1997-04-24 | Dissolved 2016-07-20 | |
EVOLUTION BEESON GREGORY LIMITED | Director | 2014-12-08 | CURRENT | 2003-07-21 | Dissolved 2016-07-18 | |
CARR SHEPPARDS CROSTHWAITE (HOLDINGS) LIMITED | Director | 2014-12-08 | CURRENT | 1999-07-16 | Dissolved 2017-05-09 | |
GUINNESS MAHON INTERNATIONAL LIMITED | Director | 2014-12-08 | CURRENT | 1962-05-09 | Dissolved 2017-05-09 | |
GUINNESS PEAT (OVERSEAS) LIMITED | Director | 2014-12-08 | CURRENT | 1961-08-03 | Dissolved 2017-05-09 | |
HENDERSON CROSTHWAITE INSTITUTIONAL BROKERS LIMITED | Director | 2014-12-08 | CURRENT | 1987-08-19 | Dissolved 2017-06-02 | |
INVESTEC 2 LIMITED | Director | 2014-12-08 | CURRENT | 1999-07-16 | Dissolved 2017-05-09 | |
GUINNESS MAHON INVESTMENTS LIMITED | Director | 2014-12-08 | CURRENT | 1979-11-06 | Dissolved 2017-05-09 | |
INVESTRACK LIMITED | Director | 2014-12-08 | CURRENT | 2001-05-16 | Dissolved 2017-05-09 | |
INVESTEC GRESHAM II LIMITED | Director | 2014-12-08 | CURRENT | 1963-04-26 | Dissolved 2018-06-06 | |
EVOLUTION CAPITAL INVESTMENT LIMITED | Director | 2014-12-08 | CURRENT | 1997-04-25 | Active | |
INVESTEC GROUP (UK) LIMITED | Director | 2014-12-08 | CURRENT | 1988-02-02 | Liquidation | |
INVESTEC SECURITIES LIMITED | Director | 2014-12-08 | CURRENT | 1972-01-20 | Active | |
INVESTEC FINANCE LIMITED | Director | 2014-12-08 | CURRENT | 2000-11-16 | Active | |
GFT HOLDINGS LIMITED | Director | 2014-12-08 | CURRENT | 2001-08-31 | Active | |
INVESTEC GROUP INVESTMENTS (UK) LIMITED | Director | 2014-12-08 | CURRENT | 1933-07-26 | Active | |
INVESTEC INVESTMENTS (UK) LIMITED | Director | 2014-12-08 | CURRENT | 1925-04-24 | Active | |
GUINNESS MAHON GROUP SERVICES LIMITED | Director | 2014-12-08 | CURRENT | 1927-03-11 | Liquidation | |
GUINNESS MAHON GROUP LIMITED | Director | 2014-12-08 | CURRENT | 1982-04-07 | Active | |
GLADEPARK DEVELOPMENTS LIMITED | Director | 2014-11-28 | CURRENT | 2000-03-24 | Dissolved 2017-06-02 | |
GUINNESS MAHON HOLDINGS LIMITED | Director | 2014-11-28 | CURRENT | 1992-02-10 | Liquidation | |
FEDSURE INVESTMENTS (UK) LIMITED | Director | 2014-11-28 | CURRENT | 1997-06-20 | Liquidation | |
POLICY PORTFOLIO LIMITED | Director | 2014-11-28 | CURRENT | 1948-02-17 | Active | |
BEALE DOBIE & COMPANY LIMITED | Director | 2014-11-28 | CURRENT | 1989-06-19 | Active | |
QUAY NOMINEES LIMITED | Director | 2014-11-28 | CURRENT | 1988-08-15 | Liquidation | |
TRADED ENDOWMENT POLICIES LTD | Director | 2014-11-28 | CURRENT | 1998-06-25 | Liquidation | |
INVESTEC HOLDING COMPANY (NOMINEES) LIMITED | Director | 2014-07-28 | CURRENT | 1960-08-19 | Dissolved 2017-05-09 | |
INVESTEC (UK) LIMITED | Director | 2014-07-28 | CURRENT | 1996-10-02 | Active | |
INVESTEC INVESTMENT TRUST PLC | Director | 2014-07-16 | CURRENT | 1937-05-27 | Active | |
DIAGONAL NOMINEES LIMITED | Director | 2017-12-19 | CURRENT | 2017-12-19 | Active | |
INVESTEC 1 LIMITED | Director | 2014-12-11 | CURRENT | 1912-01-10 | Active | |
EVOLUTION GROUP SERVICES LIMITED | Director | 2014-12-08 | CURRENT | 1994-09-21 | Dissolved 2016-07-18 | |
EVOLUTION SECURITIES LIMITED | Director | 2014-12-08 | CURRENT | 1988-11-14 | Dissolved 2016-07-14 | |
CARR SHEPPARDS CROSTHWAITE (HOLDINGS) LIMITED | Director | 2014-12-08 | CURRENT | 1999-07-16 | Dissolved 2017-05-09 | |
GUINNESS MAHON INTERNATIONAL LIMITED | Director | 2014-12-08 | CURRENT | 1962-05-09 | Dissolved 2017-05-09 | |
GUINNESS PEAT (OVERSEAS) LIMITED | Director | 2014-12-08 | CURRENT | 1961-08-03 | Dissolved 2017-05-09 | |
HENDERSON CROSTHWAITE INSTITUTIONAL BROKERS LIMITED | Director | 2014-12-08 | CURRENT | 1987-08-19 | Dissolved 2017-06-02 | |
INVESTEC 2 LIMITED | Director | 2014-12-08 | CURRENT | 1999-07-16 | Dissolved 2017-05-09 | |
INVESTEC HOLDING COMPANY (NOMINEES) LIMITED | Director | 2014-12-08 | CURRENT | 1960-08-19 | Dissolved 2017-05-09 | |
GUINNESS MAHON INVESTMENTS LIMITED | Director | 2014-12-08 | CURRENT | 1979-11-06 | Dissolved 2017-05-09 | |
INVESTRACK LIMITED | Director | 2014-12-08 | CURRENT | 2001-05-16 | Dissolved 2017-05-09 | |
INVESTEC GRESHAM II LIMITED | Director | 2014-12-08 | CURRENT | 1963-04-26 | Dissolved 2018-06-06 | |
EVOLUTION CAPITAL INVESTMENT LIMITED | Director | 2014-12-08 | CURRENT | 1997-04-25 | Active | |
INVESTEC GROUP (UK) LIMITED | Director | 2014-12-08 | CURRENT | 1988-02-02 | Liquidation | |
INVESTEC SECURITIES LIMITED | Director | 2014-12-08 | CURRENT | 1972-01-20 | Active | |
GFT HOLDINGS LIMITED | Director | 2014-12-08 | CURRENT | 2001-08-31 | Active | |
INVESTEC GROUP INVESTMENTS (UK) LIMITED | Director | 2014-12-08 | CURRENT | 1933-07-26 | Active | |
GUINNESS MAHON GROUP SERVICES LIMITED | Director | 2014-12-08 | CURRENT | 1927-03-11 | Liquidation | |
INVESTEC INVESTMENT TRUST PLC | Director | 2014-12-08 | CURRENT | 1937-05-27 | Active | |
GUINNESS MAHON GROUP LIMITED | Director | 2014-12-08 | CURRENT | 1982-04-07 | Active | |
INVESTEC (UK) LIMITED | Director | 2014-12-08 | CURRENT | 1996-10-02 | Active | |
GLADEPARK DEVELOPMENTS LIMITED | Director | 2014-11-28 | CURRENT | 2000-03-24 | Dissolved 2017-06-02 | |
GUINNESS MAHON HOLDINGS LIMITED | Director | 2014-11-28 | CURRENT | 1992-02-10 | Liquidation | |
FEDSURE INVESTMENTS (UK) LIMITED | Director | 2014-11-28 | CURRENT | 1997-06-20 | Liquidation | |
POLICY PORTFOLIO LIMITED | Director | 2014-11-28 | CURRENT | 1948-02-17 | Active | |
BEALE DOBIE & COMPANY LIMITED | Director | 2014-11-28 | CURRENT | 1989-06-19 | Active | |
QUAY NOMINEES LIMITED | Director | 2014-11-28 | CURRENT | 1988-08-15 | Liquidation | |
TRADED ENDOWMENT POLICIES LTD | Director | 2014-11-28 | CURRENT | 1998-06-25 | Liquidation | |
THE EVOLUTION GROUP LIMITED | Director | 2012-05-17 | CURRENT | 1997-04-24 | Dissolved 2016-07-20 | |
EVOLUTION BEESON GREGORY LIMITED | Director | 2012-05-17 | CURRENT | 2003-07-21 | Dissolved 2016-07-18 | |
INVESTEC INVESTMENTS (UK) LIMITED | Director | 2012-05-17 | CURRENT | 1925-04-24 | Active | |
INVESTEC BANK PLC | Director | 2012-05-10 | CURRENT | 1950-12-20 | Active | |
TORTEVAL LM LIMITED | Director | 2012-02-02 | CURRENT | 2006-06-28 | Active | |
WIMBLEDON PARK MORTGAGE FUNDING LIMITED | Director | 2011-05-03 | CURRENT | 2006-09-27 | Dissolved 2015-01-24 | |
NORLAND DACS 24 LIMITED | Director | 2011-05-03 | CURRENT | 2004-03-15 | Dissolved 2015-03-22 | |
NEWBURY FUNDING LIMITED | Director | 2011-05-03 | CURRENT | 2004-03-15 | Dissolved 2015-03-22 | |
ALEXANDRA PARK MORTGAGE FUNDING LIMITED | Director | 2011-05-03 | CURRENT | 2003-01-22 | Dissolved 2015-03-22 | |
NORLAND DACS 16 LIMITED | Director | 2011-05-03 | CURRENT | 2003-08-19 | Converted / Closed | |
NORLAND DACS 17 LIMITED | Director | 2011-05-03 | CURRENT | 2003-12-15 | Converted / Closed | |
NORLAND DACS 18 LIMITED | Director | 2011-05-03 | CURRENT | 2004-03-02 | Dissolved 2017-03-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHANTER | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 2 GRESHAM STREET LONDON EC2V 7QP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MR. BRIAN MARK JOHNSON | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN HEYWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BURGESS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/09/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 27/09/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY ROBERT CHANTER | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES BARNES | |
AP01 | DIRECTOR APPOINTED MR STEVEN MARK BURGESS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SNOW | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2013 FROM 100 WOOD STREET LONDON EC2V 7AN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 27/09/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KEVIN MCKENNA | |
AP03 | SECRETARY APPOINTED MR DAVID MILLER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TONY LEE | |
AA01 | CURREXT FROM 31/12/2011 TO 31/03/2012 | |
AR01 | 27/09/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WESTENBERGER | |
AR01 | 27/09/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED ANDREW THOMAS KARL WESTENBERGER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07 | |
CERTNM | COMPANY NAME CHANGED W DEB MVL LIMITED CERTIFICATE ISSUED ON 02/10/06 | |
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 | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CHRISTOWS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CHRISTOWS LIMITED | Event Date | 2014-12-22 |
Notice is hereby given that the Creditors of the above-named Companies are required within 35 days of the date of this notice to send in their names and addresses, with particulars of their Debts or Claims, and the names and addresses of their Solicitors (if any), to the undersigned Sue Roscoe of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE , the Joint Liquidator of the said Companies, and, if so required by notice in writing by the said Joint Liquidator, are 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. Note: This notice is purely a formality and all known creditors have been, or will be, paid in full. | |||
Initiating party | Event Type | ||
Defending party | CHRISTOWS LIMITED | Event Date | 2014-12-22 |
Notice is hereby given that the Creditors of the above-named Companies are required within 35 days of the date of this notice to send in their names and addresses, with particulars of their Debts or Claims, and the names and addresses of their Solicitors (if any), to the undersigned Sue Roscoe of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE , the Joint Liquidator of the said Companies, and, if so required by notice in writing by the said Joint Liquidator, are 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. Note: This notice is purely a formality and all known creditors have been, or will be, paid in full. | |||
Initiating party | Event Type | ||
Defending party | CHRISTOWS LIMITED | Event Date | 2014-12-22 |
Notice is hereby given that the Creditors of the above-named Companies are required within 35 days of the date of this notice to send in their names and addresses, with particulars of their Debts or Claims, and the names and addresses of their Solicitors (if any), to the undersigned Sue Roscoe of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE , the Joint Liquidator of the said Companies, and, if so required by notice in writing by the said Joint Liquidator, are 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. Note: This notice is purely a formality and all known creditors have been, or will be, paid in full. | |||
Initiating party | Event Type | ||
Defending party | CHRISTOWS LIMITED | Event Date | 2014-12-22 |
Notice is hereby given that the Creditors of the above-named Companies are required within 35 days of the date of this notice to send in their names and addresses, with particulars of their Debts or Claims, and the names and addresses of their Solicitors (if any), to the undersigned Sue Roscoe of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE , the Joint Liquidator of the said Companies, and, if so required by notice in writing by the said Joint Liquidator, are 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. Note: This notice is purely a formality and all known creditors have been, or will be, paid in full. | |||
Initiating party | Event Type | ||
Defending party | CHRISTOWS LIMITED | Event Date | 2014-12-22 |
Notice is hereby given that the Creditors of the above-named Companies are required within 35 days of the date of this notice to send in their names and addresses, with particulars of their Debts or Claims, and the names and addresses of their Solicitors (if any), to the undersigned Sue Roscoe of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE , the Joint Liquidator of the said Companies, and, if so required by notice in writing by the said Joint Liquidator, are 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. Note: This notice is purely a formality and all known creditors have been, or will be, paid in full. | |||
Initiating party | Event Type | ||
Defending party | CHRISTOWS LIMITED | Event Date | 2014-12-22 |
Notice is hereby given that the Creditors of the above-named Companies are required within 35 days of the date of this notice to send in their names and addresses, with particulars of their Debts or Claims, and the names and addresses of their Solicitors (if any), to the undersigned Sue Roscoe of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE , the Joint Liquidator of the said Companies, and, if so required by notice in writing by the said Joint Liquidator, are 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. Note: This notice is purely a formality and all known creditors have been, or will be, paid in full. | |||
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. |