Liquidation
Company Information for GREATER MANCHESTER COMBINED WASTE AND RECYCLING LIMITED
C/O INTERPATH LTD, 10 FLEET PLACE, LONDON, EC4M 7RB,
|
Company Registration Number
06411311
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GREATER MANCHESTER COMBINED WASTE AND RECYCLING LIMITED | ||
Legal Registered Office | ||
C/O INTERPATH LTD 10 FLEET PLACE LONDON EC4M 7RB Other companies in WC2B | ||
Previous Names | ||
|
Company Number | 06411311 | |
---|---|---|
Company ID Number | 06411311 | |
Date formed | 2007-10-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 29/10/2015 | |
Return next due | 26/11/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-08 17:29:56 |
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 | ||
---|---|---|---|---|
GREATER MANCHESTER COMBINED WASTE AND RECYCLING (HOLDINGS) LIMITED | C/O INTERPATH LTD 10 FLEET PLACE LONDON EC4M 7RB | Liquidation | Company formed on the 2007-10-29 | |
GREATER MANCHESTER COMBINED WASTE AND RECYCLING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
COLIN BRITTAIN |
||
SARAH JANE MELLOR |
||
MARK JOHN STENSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP NAYLOR |
Company Secretary | ||
ANDREW STEPHEN PEARSON |
Director | ||
PAUL MICHAEL RINGHAM |
Director | ||
DAVID RICHARD BRADBURY |
Director | ||
ANDREW STEPHEN ANNESLEY VACHELL |
Director | ||
ANDREW MICHAEL DAVID KIRKMAN |
Director | ||
MARIA LEWIS |
Company Secretary | ||
ALAN DOUGLAS CUMMING |
Director | ||
CHRISTOPHER BRIAN WAPLES |
Director | ||
BARRIE SIDNEY HURLEY |
Director | ||
RICHARD LEONARD GROOME |
Director | ||
MICHAEL HELLINGS |
Director | ||
ANDREW KEITH HARMER |
Director | ||
ROGER KEITH MILLER |
Company Secretary | ||
DAVID BALFOUR ROBERTSON |
Director | ||
DAVID MICHAEL HARDY |
Director | ||
CHRISTOPHER BRIAN WAPLES |
Director | ||
MICHAEL JOHN MERCER-DEADMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREATER MANCHESTER COMBINED WASTE AND RECYCLING (HOLDINGS) LIMITED | Director | 2017-09-26 | CURRENT | 2007-10-29 | Liquidation | |
GREATER MANCHESTER COMBINED WASTE AND RECYCLING (HOLDINGS) LIMITED | Director | 2017-09-26 | CURRENT | 2007-10-29 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS | ||
AD01 | REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-21 | |
REGISTERED OFFICE CHANGED ON 11/01/22 FROM One Snowhill Snow Hill Queensway Birmingham B4 6GH | ||
AD01 | REGISTERED OFFICE CHANGED ON 11/01/22 FROM One Snowhill Snow Hill Queensway Birmingham B4 6GH | |
600 | Appointment of a voluntary liquidator | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-21 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-21 | |
AD03 | Registers moved to registered inspection location of C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA | |
AD02 | Register inspection address changed to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/18 FROM 1st Floor, Churchgate House 56 Oxford Street Manchester M1 6EU England | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LATEST SOC | 27/03/18 STATEMENT OF CAPITAL;GBP 12004 | |
SH01 | 22/03/18 STATEMENT OF CAPITAL GBP 12004 | |
PSC05 | Change of details for Viridor Laing (Greater Manchester) Holdings Limited as a person with significant control on 2017-10-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064113110007 | |
RES15 | CHANGE OF COMPANY NAME 13/10/17 | |
CERTNM | COMPANY NAME CHANGED VIRIDOR LAING (GREATER MANCHESTER) LIMITED CERTIFICATE ISSUED ON 13/10/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/17 FROM 1 Kingsway London WC2B 6AN | |
TM02 | Termination of appointment of Philip Naylor on 2017-09-26 | |
AP03 | Appointment of Mr Colin Brittain as company secretary on 2017-09-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RINGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PEARSON | |
AP01 | DIRECTOR APPOINTED MR MARK JOHN STENSON | |
AP01 | DIRECTOR APPOINTED SARAH JANE MELLOR | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD BRADBURY | |
AP01 | DIRECTOR APPOINTED MR DAVID RICHARD BRADBURY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHEN ANNESLEY VACHELL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;GBP 12000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN PEARSON / 06/09/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 30/10/15 STATEMENT OF CAPITAL;GBP 12000 | |
AR01 | 29/10/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW KIRKMAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN ANNESLEY VACHELL / 11/09/2015 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARIA LEWIS | |
AP03 | SECRETARY APPOINTED PHILIP NAYLOR | |
AP01 | DIRECTOR APPOINTED PAUL MICHAEL RINGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN CUMMING | |
AP01 | DIRECTOR APPOINTED MR ANDREW STEPHEN PEARSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WAPLES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064113110006 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 31/10/14 STATEMENT OF CAPITAL;GBP 12000 | |
AR01 | 29/10/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRIE HURLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 29/10/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GROOME | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HELLINGS | |
AP01 | DIRECTOR APPOINTED MR ALAN DOUGLAS CUMMING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HARMER | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER BRIAN WAPLES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL DAVID KIRKMAN / 19/03/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 29/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN ANNESLEY VACHELL / 29/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEONARD GROOME / 29/10/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARIA LEWIS / 29/10/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL DAVID KIRKMAN / 30/03/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 29/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE SIDNEY HURLEY / 29/10/2011 | |
AP03 | SECRETARY APPOINTED MARIA LEWIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROGER MILLER | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTSON | |
AP01 | DIRECTOR APPOINTED ANDREW MICHAEL DAVID KIRKMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HARDY | |
AP01 | DIRECTOR APPOINTED ANDREW STEPHEN ANNESLEY VACHELL | |
AR01 | 29/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEITH HARMER / 23/03/2010 | |
MISC | AMENDING 288A. | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL HARDY / 02/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HARMER / 08/06/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HARMER / 23/03/2010 | |
AR01 | 29/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BALFOUR ROBERTSON / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HARMER / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL HARDY / 29/10/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL MERCER-DEADMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
88(2) | AD 08/04/09 GBP SI 12000@1=12000 GBP IC 2/12002 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
123 | GBP NC 11000/22000 19/02/09 | |
RES04 | GBP NC 1000/11000 | |
RES01 | ADOPT ARTICLES 19/02/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WAPLES | |
288a | DIRECTOR APPOINTED RICHARD LEONARD GROOME | |
363a | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS | |
RES13 | SECTION 175 05/08/2008 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/03/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-04-04 |
Resolution | 2018-04-04 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | GREATER MANCHESTER WASTE DISPOSAL AUTHORITY | ||
Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND ACTING AS SECURITY TRUSTEE AND AGENT FOR AND ON BEHALF OF THE BENEFICIARIES (SECURITY TRUSTEE) | ||
SECOND SUPPLEMENTAL LEGAL CHARGE | Outstanding | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND | |
A SUPPLEMENTAL LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
VL CROSS SUBSIDY FLOATING CHARGE | Satisfied | INEOS RUNCORN (TPS) LIMITED | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND IN ITS CAPACITY AND ACTING AS SECURITY TRUSTEE AND AGENT FOR AND ON BEHALF OF THE BENEFICIARIES (SECURITY TRUSTEE) | |
VL CO SUBORDINATED FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND IN ITS CAPACITY AS TPS SECURITY TRUSTEE FOR ITSELF AND THE OTHER TPS FINANCE PARTIES (TPS SECURITY TRUSTEE) |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
FLOATING CHARGE | INEOS RUNCORN (TPS) LIMITED | 2009-04-17 | Outstanding |
We have found 1 mortgage charges which are owed to GREATER MANCHESTER COMBINED WASTE AND RECYCLING LIMITED
The top companies supplying to UK government with the same SIC code (38110 - Collection of non-hazardous waste) as GREATER MANCHESTER COMBINED WASTE AND RECYCLING LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | GREATER MANCHESTER COMBINED WASTE AND RECYCLING LIMITED | Event Date | 2018-04-04 |
Company Number: 06411311 Name of Company: GREATER MANCHESTER COMBINED WASTE AND RECYCLING LIMITED Previous Name of Company: Viridor Laing (Greater Manchester) Limited (until 13/10/2017) Nature of Busiā¦ | |||
Initiating party | Event Type | Resolution | |
Defending party | GREATER MANCHESTER COMBINED WASTE AND RECYCLING LIMITED | Event Date | 2018-04-04 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | GREATER MANCHESTER COMBINED WASTE AND RECYCLING LIMITED | Event Date | 2018-03-22 |
(both in Members Voluntary Liquidation) (the Companies) and in the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given that written resolutions were passed by the members of the Companies on 22 March 2018 placing the Companies into Members Voluntary Liquidation (solvent liquidation) and appointing Mark Jeremy Orton and John David Thomas Milsom of KPMG LLP as Joint Liquidators. Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH by no later than 24 May 2018 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 24 May 2018. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Mark Jeremy Orton and John David Thomas Milsom (IP numbers 8846 and 9241 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH . Date of Appointment: 22 March 2018 . Further information about this case is available from Sam Henderson at the offices of KPMG LLP on 0121 609 5874 or at samuel.henderson@kpmg.co.uk. John Milsom , Joint Liquidator Dated: 12 April 2018 | |||
Initiating party | Event Type | ||
Defending party | GREATER MANCHESTER COMBINED WASTE AND RECYCLING LIMITED | Event Date | 2018-03-22 |
(both in Members Voluntary Liquidation) (the Companies) and in the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given that written resolutions were passed by the members of the Companies on 22 March 2018 placing the Companies into Members Voluntary Liquidation (solvent liquidation) and appointing Mark Jeremy Orton and John David Thomas Milsom of KPMG LLP as Joint Liquidators. Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH by no later than 24 May 2018 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 24 May 2018. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Mark Jeremy Orton and John David Thomas Milsom (IP numbers 8846 and 9241 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH . Date of Appointment: 22 March 2018 . Further information about this case is available from Sam Henderson at the offices of KPMG LLP on 0121 609 5874 or at samuel.henderson@kpmg.co.uk. John Milsom , Joint Liquidator Dated: 12 April 2018 | |||
Initiating party | Event Type | ||
Defending party | GREATER MANCHESTER COMBINED WASTE AND RECYCLING LIMITED | Event Date | 2018-03-22 |
(both in Members Voluntary Liquidation) (the Companies) and in the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given that written resolutions were passed by the members of the Companies on 22 March 2018 placing the Companies into Members Voluntary Liquidation (solvent liquidation) and appointing Mark Jeremy Orton and John David Thomas Milsom of KPMG LLP as Joint Liquidators. Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH by no later than 24 May 2018 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 24 May 2018. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Mark Jeremy Orton and John David Thomas Milsom (IP numbers 8846 and 9241 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH . Date of Appointment: 22 March 2018 . Further information about this case is available from Sam Henderson at the offices of KPMG LLP on 0121 609 5874 or at samuel.henderson@kpmg.co.uk. John Milsom , Joint Liquidator Dated: 12 April 2018 | |||
Initiating party | Event Type | ||
Defending party | GREATER MANCHESTER COMBINED WASTE AND RECYCLING LIMITED | Event Date | 2018-03-22 |
(both in Members Voluntary Liquidation) (the Companies) and in the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given that written resolutions were passed by the members of the Companies on 22 March 2018 placing the Companies into Members Voluntary Liquidation (solvent liquidation) and appointing Mark Jeremy Orton and John David Thomas Milsom of KPMG LLP as Joint Liquidators. Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH by no later than 24 May 2018 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 24 May 2018. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Mark Jeremy Orton and John David Thomas Milsom (IP numbers 8846 and 9241 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH . Date of Appointment: 22 March 2018 . Further information about this case is available from Sam Henderson at the offices of KPMG LLP on 0121 609 5874 or at samuel.henderson@kpmg.co.uk. John Milsom , Joint Liquidator Dated: 12 April 2018 | |||
Initiating party | Event Type | ||
Defending party | GREATER MANCHESTER COMBINED WASTE AND RECYCLING LIMITED | Event Date | 2018-03-22 |
(both in Members Voluntary Liquidation) (the Companies) and in the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given that written resolutions were passed by the members of the Companies on 22 March 2018 placing the Companies into Members Voluntary Liquidation (solvent liquidation) and appointing Mark Jeremy Orton and John David Thomas Milsom of KPMG LLP as Joint Liquidators. Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH by no later than 24 May 2018 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 24 May 2018. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Mark Jeremy Orton and John David Thomas Milsom (IP numbers 8846 and 9241 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH . Date of Appointment: 22 March 2018 . Further information about this case is available from Sam Henderson at the offices of KPMG LLP on 0121 609 5874 or at samuel.henderson@kpmg.co.uk. John Milsom , Joint Liquidator Dated: 12 April 2018 | |||
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. |