Dissolved
Dissolved 2018-06-06
Company Information for KEADBY LIMITED
1 LITTLE NEW STREET, LONDON, EC4A 3TR,
|
Company Registration Number
06737693
Private Limited Company
Dissolved Dissolved 2018-06-06 |
Company Name | |
---|---|
KEADBY LIMITED | |
Legal Registered Office | |
1 LITTLE NEW STREET LONDON EC4A 3TR Other companies in WD4 | |
Company Number | 06737693 | |
---|---|---|
Date formed | 2008-10-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-10-31 | |
Date Dissolved | 2018-06-06 | |
Type of accounts | FULL |
Last Datalog update: | 2018-06-24 06:30:28 |
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 | ||
---|---|---|---|---|
KEADBY BOX LTD | 15 QUEENS CRESCENT KEADBY SCUNTHORPE LINCOLNSHIRE DN17 3DJ | Dissolved | Company formed on the 2014-08-06 | |
KEADBY CONSTRUCTION LIMITED | KEADBY POWER STATION P O BOX 89 KEADBY SCUNTHORPE NORTH LINCOLNSHIRE DN17 3AZ | Dissolved | Company formed on the 1992-06-15 | |
KEADBY DEVELOPMENTS LIMITED | SSE PLC , KEADBY POWER STATION TRENTSIDE KEADBY SCUNTHORPE DN17 3EF | Active | Company formed on the 1992-02-27 | |
KEADBY GENERATION LIMITED | KEADBY POWER STATION TRENTSIDE KEADBY SCUNTHORPE DN17 3EF | Active | Company formed on the 1992-07-08 | |
KEADBY LIFTING LIMITED | 36 DAY CLOSE KEADBY SCUNTHORPE NORTH LINCOLNSHIRE DN17 3DT | Active - Proposal to Strike off | Company formed on the 2019-05-23 | |
KEADBY POWER LIMITED | KEADBY POWER STATION P O BOX 89 KEADBY SCUNTHORPE NORTH LINCOLNSHIRE DN17 3AZ | Dissolved | Company formed on the 1990-10-12 | |
KEADBY PREFERRED LTD | 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB | Active - Proposal to Strike off | Company formed on the 2016-04-11 | |
KEADBY PTY. LTD. | VIC 3764 | Active | Company formed on the 1990-04-10 | |
KEADBY WIND FARM LIMITED | NO.1 FORBURY PLACE 43 FORBURY ROAD READING RG1 3JH | Active | Company formed on the 2009-03-19 |
Officer | Role | Date Appointed |
---|---|---|
DOMINIC JAMES HEARTH |
||
DONALD CRAWFORD JOYCE |
||
RICHARD PAUL RUSSELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUSSELL ALAN FARNHILL |
Director | ||
GORDON ALAN MACDOUGALL |
Director | ||
RACHEL RUFFLE |
Director | ||
ANNETTE MARION DEVESON |
Director | ||
EVERSECRETARY LIMITED |
Company Secretary | ||
DAVID DARRAGH COX |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RUFFORD SOLAR LIMITED | Company Secretary | 2015-12-04 | CURRENT | 2015-12-04 | Active - Proposal to Strike off | |
THE RENEWABLES INFRASTRUCTURE GROUP (UK) LIMITED | Director | 2017-07-18 | CURRENT | 2013-04-26 | Active | |
WIND ENERGY SYSTEMS LIMITED | Director | 2016-10-18 | CURRENT | 1996-11-19 | Active | |
RENEWABLE ENERGY GROUP LIMITED | Director | 2016-09-23 | CURRENT | 2003-09-26 | Active | |
RENEWABLE ENERGY CENTRE LIMITED | Director | 2016-09-23 | CURRENT | 1995-12-08 | Liquidation | |
RES ADVISORY LIMITED | Director | 2016-06-17 | CURRENT | 2007-05-10 | Dissolved 2018-05-26 | |
RES-GEN LIMITED | Director | 2016-06-17 | CURRENT | 2003-09-26 | Liquidation | |
PV SYSTEMS LIMITED | Director | 2016-06-10 | CURRENT | 1997-09-05 | Dissolved 2018-05-26 | |
RES SOLAR LIMITED | Director | 2016-06-10 | CURRENT | 1998-03-12 | Dissolved 2018-05-26 | |
FUTURE HEATING LTD | Director | 2016-06-10 | CURRENT | 2001-07-30 | Dissolved 2018-05-26 | |
RENEWABLE ENERGY SYSTEMS CONSTRUCTION LIMITED | Director | 2016-06-10 | CURRENT | 2002-11-08 | Dissolved 2018-06-05 | |
RES HEAT AND POWER LIMITED | Director | 2016-06-10 | CURRENT | 2003-09-26 | Dissolved 2018-05-26 | |
RES ON-SITE LIMITED | Director | 2016-06-10 | CURRENT | 2007-03-26 | Dissolved 2018-05-26 | |
RES ESCO LIMITED | Director | 2016-06-10 | CURRENT | 2007-03-26 | Dissolved 2018-05-26 | |
PASSIVHAUS (UK) LIMITED | Director | 2016-06-10 | CURRENT | 2007-05-10 | Dissolved 2018-06-12 | |
RES FUELS LIMITED | Director | 2016-06-10 | CURRENT | 2007-07-12 | Dissolved 2018-05-26 | |
RES ENTERPRISES LIMITED | Director | 2016-06-10 | CURRENT | 2009-05-26 | Dissolved 2018-06-06 | |
WIND FARM DEVELOPMENTS LIMITED | Director | 2016-06-10 | CURRENT | 1999-08-17 | Liquidation | |
LENDRUM'S BRIDGE WIND FARM NO.2 LIMITED | Director | 2016-06-10 | CURRENT | 2002-03-28 | Dissolved 2018-07-23 | |
RES-B9 (NI OFFSHORE WIND) LIMITED | Director | 2016-06-10 | CURRENT | 2012-04-19 | Liquidation | |
FIRST FLIGHT WIND LIMITED | Director | 2016-06-10 | CURRENT | 2012-02-24 | Dissolved 2018-07-23 | |
SOLAR SLATE LIMITED | Director | 2016-06-10 | CURRENT | 2009-09-17 | Active | |
NEWARTHILL LIMITED | Director | 2015-12-17 | CURRENT | 1972-04-21 | Active | |
RES NORTHERN EUROPE LIMITED | Director | 2010-12-07 | CURRENT | 2003-09-29 | Dissolved 2013-11-01 | |
RENEWABLE ENERGY SYSTEMS HOLDINGS LIMITED | Director | 2010-12-07 | CURRENT | 2003-09-26 | Active | |
RENEWABLE ENERGY SYSTEMS LIMITED | Director | 2010-12-07 | CURRENT | 1981-10-08 | Active | |
LAKESIDE ENERGY STORAGE LIMITED | Director | 2017-09-01 | CURRENT | 2017-09-01 | Active | |
RENEWABLE ENERGY SYSTEMS LIMITED | Director | 2017-07-26 | CURRENT | 1981-10-08 | Active | |
EASTERN WIND FARMS LIMITED | Director | 2017-07-25 | CURRENT | 1993-03-10 | Active - Proposal to Strike off | |
CRAIGGORE ENERGY LIMITED | Director | 2017-07-06 | CURRENT | 2017-07-06 | Active | |
EUROPEAN INVESTMENTS (CORNWALL) HOLDINGS LIMITED | Director | 2017-06-09 | CURRENT | 2017-04-07 | Active | |
NDT TRADING LIMITED | Director | 2017-04-28 | CURRENT | 2009-08-03 | Active | |
CARBON FREE LTD | Director | 2017-04-28 | CURRENT | 2008-06-25 | Active | |
CARBON FREE NEILSTON LTD | Director | 2017-04-28 | CURRENT | 2009-08-03 | Active | |
DYFFRYN BRODYN LIMITED | Director | 2017-04-11 | CURRENT | 1994-04-11 | Active | |
GARREG LWYD ENERGY LIMITED | Director | 2017-02-15 | CURRENT | 2012-10-23 | Active | |
FOUR BURROWS LIMITED | Director | 2017-01-23 | CURRENT | 1994-03-29 | Active | |
RES UK & IRELAND LIMITED | Director | 2016-10-19 | CURRENT | 2003-09-26 | Active | |
WIND ENERGY SYSTEMS LIMITED | Director | 2016-10-18 | CURRENT | 1996-11-19 | Active | |
RENEWABLE ENERGY GROUP LIMITED | Director | 2016-09-30 | CURRENT | 2003-09-26 | Active | |
RENEWABLE ENERGY CENTRE LIMITED | Director | 2016-09-23 | CURRENT | 1995-12-08 | Liquidation | |
RENEWABLE ENERGY SYSTEMS (NORTHERN IRELAND) LIMITED | Director | 2016-07-29 | CURRENT | 1992-08-13 | Active | |
PETRE STREET STORAGE LTD | Director | 2016-07-11 | CURRENT | 2016-07-11 | Active - Proposal to Strike off | |
ROARING HILL ENERGY STORAGE LTD | Director | 2016-07-11 | CURRENT | 2016-07-11 | Active | |
STONY ENERGY STORAGE LTD | Director | 2016-07-11 | CURRENT | 2016-07-11 | Active | |
PV SYSTEMS LIMITED | Director | 2016-06-10 | CURRENT | 1997-09-05 | Dissolved 2018-05-26 | |
RES SOLAR LIMITED | Director | 2016-06-10 | CURRENT | 1998-03-12 | Dissolved 2018-05-26 | |
FUTURE HEATING LTD | Director | 2016-06-10 | CURRENT | 2001-07-30 | Dissolved 2018-05-26 | |
RENEWABLE ENERGY SYSTEMS CONSTRUCTION LIMITED | Director | 2016-06-10 | CURRENT | 2002-11-08 | Dissolved 2018-06-05 | |
RES HEAT AND POWER LIMITED | Director | 2016-06-10 | CURRENT | 2003-09-26 | Dissolved 2018-05-26 | |
RES ON-SITE LIMITED | Director | 2016-06-10 | CURRENT | 2007-03-26 | Dissolved 2018-05-26 | |
RES ESCO LIMITED | Director | 2016-06-10 | CURRENT | 2007-03-26 | Dissolved 2018-05-26 | |
PASSIVHAUS (UK) LIMITED | Director | 2016-06-10 | CURRENT | 2007-05-10 | Dissolved 2018-06-12 | |
RES ADVISORY LIMITED | Director | 2016-06-10 | CURRENT | 2007-05-10 | Dissolved 2018-05-26 | |
RES FUELS LIMITED | Director | 2016-06-10 | CURRENT | 2007-07-12 | Dissolved 2018-05-26 | |
RES ENTERPRISES LIMITED | Director | 2016-06-10 | CURRENT | 2009-05-26 | Dissolved 2018-06-06 | |
RES-GEN LIMITED | Director | 2016-06-10 | CURRENT | 2003-09-26 | Liquidation | |
WIND FARM DEVELOPMENTS LIMITED | Director | 2016-06-10 | CURRENT | 1999-08-17 | Liquidation | |
LENDRUM'S BRIDGE WIND FARM NO.2 LIMITED | Director | 2016-06-10 | CURRENT | 2002-03-28 | Dissolved 2018-07-23 | |
RES-B9 (NI OFFSHORE WIND) LIMITED | Director | 2016-06-10 | CURRENT | 2012-04-19 | Liquidation | |
FIRST FLIGHT WIND LIMITED | Director | 2016-06-10 | CURRENT | 2012-02-24 | Dissolved 2018-07-23 | |
SOLAR SLATE LIMITED | Director | 2016-06-10 | CURRENT | 2009-09-17 | Active | |
DERRIL WATER SOLAR LIMITED | Director | 2016-05-24 | CURRENT | 2016-05-24 | Active | |
UK ENERGY STORAGE SERVICES LIMITED | Director | 2016-02-11 | CURRENT | 2016-02-11 | Active | |
B K S ENERGY LIMITED | Director | 2015-11-30 | CURRENT | 2010-11-05 | Active | |
HILL OF TOWIE LIMITED | Director | 2015-11-30 | CURRENT | 2009-07-06 | Active | |
GREEN HILL ENERGY LIMITED | Director | 2015-11-30 | CURRENT | 2009-07-06 | Active | |
WIND FARM HOLDINGS LIMITED | Director | 2015-11-30 | CURRENT | 2003-09-26 | Active | |
TALLENTIRE ENERGY LIMITED | Director | 2015-11-30 | CURRENT | 2012-01-17 | Active | |
SUNSAVE 12 (DERRITON FIELDS) LTD | Director | 2015-11-30 | CURRENT | 2012-08-30 | Active | |
SUNSAVE 25 (WIX LODGE FARM) LIMITED | Director | 2015-11-30 | CURRENT | 2013-05-24 | Active | |
LENDRUM'S BRIDGE (HOLDINGS) LIMITED | Director | 2015-11-30 | CURRENT | 2000-02-03 | Active | |
LOUGH HILL WIND FARM LIMITED | Director | 2015-11-30 | CURRENT | 2004-05-13 | Active | |
GRANGE RENEWABLE ENERGY LIMITED | Director | 2015-11-30 | CURRENT | 2011-05-18 | Active | |
MC POWER LIMITED | Director | 2015-11-30 | CURRENT | 2011-12-14 | Active | |
HAZEL RENEWABLES LIMITED | Director | 2015-11-30 | CURRENT | 2012-02-06 | Active | |
KENWYN SOLAR LIMITED | Director | 2015-11-30 | CURRENT | 2013-08-16 | Active | |
LENDRUM'S BRIDGE WIND FARM LIMITED | Director | 2015-11-30 | CURRENT | 1998-10-30 | Active | |
ALTAHULLION WIND FARM LIMITED | Director | 2015-11-30 | CURRENT | 2002-06-18 | Active | |
FORSS WIND FARM LIMITED. | Director | 2015-11-30 | CURRENT | 1994-04-29 | Active | |
ROOS ENERGY LIMITED | Director | 2015-11-30 | CURRENT | 2011-05-17 | Active | |
FREASDAIL ENERGY LIMITED | Director | 2015-05-22 | CURRENT | 2015-05-22 | Active | |
EAST LANGFORD SOLAR LIMITED | Director | 2015-03-06 | CURRENT | 2011-04-20 | Active | |
CHURCHTOWN FARM SOLAR LIMITED | Director | 2015-03-06 | CURRENT | 2011-04-20 | Active | |
EUROPEAN INVESTMENTS (CORNWALL) LIMITED | Director | 2015-03-06 | CURRENT | 2012-04-13 | Active | |
MANOR FARM SOLAR LIMITED | Director | 2015-03-06 | CURRENT | 2011-04-20 | Active | |
EUROPEAN INVESTMENTS (SCEL) LIMITED | Director | 2015-03-05 | CURRENT | 2012-04-05 | Active | |
EARLSEAT WIND FARM LTD | Director | 2014-11-14 | CURRENT | 2009-04-09 | Active | |
EUROPEAN INVESTMENTS (EARLSEAT) LIMITED | Director | 2014-11-14 | CURRENT | 2013-09-09 | Active | |
SOLWAYBANK ENERGY LIMITED | Director | 2014-10-22 | CURRENT | 2014-10-22 | Active | |
PENARE FARM SOLAR PARK LIMITED | Director | 2014-08-07 | CURRENT | 2012-10-18 | Active | |
EGMERE AIRFIELD SOLAR PARK LIMITED | Director | 2014-08-07 | CURRENT | 2012-10-23 | Active | |
PARLEY COURT SOLAR PARK LIMITED | Director | 2014-08-07 | CURRENT | 2012-10-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/07/2017:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008072 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/2016 FROM BEAUFORT COURT EGG FARM LANE STATION ROAD KINGS LANGLEY HERTFORDSHIRE WD4 8LR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL RUFFLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON MACDOUGALL | |
AP01 | DIRECTOR APPOINTED RICHARD PAUL RUSSELL | |
AP01 | DIRECTOR APPOINTED MR DONALD CRAWFORD JOYCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL FARNHILL | |
LATEST SOC | 27/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/10/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL RUFFLE / 30/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ALAN MACDOUGALL / 30/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL ALAN FARNHILL / 30/10/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DOMINIC JAMES HEARTH / 30/10/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/14 | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/10/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL RUFFLE / 01/11/2013 | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/10/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNETTE DEVESON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNETTE DEVESON | |
AP01 | DIRECTOR APPOINTED MR RUSSELL ALAN FARNHILL | |
AA | FULL ACCOUNTS MADE UP TO 31/10/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNETTE MARION DEVESON / 17/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ALAN MACDOUGALL / 17/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL RUFFLE / 17/12/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DOMINIC JAMES HEARTH / 17/12/2012 | |
AR01 | 30/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/11 | |
AR01 | 30/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/12/2010 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED | |
AP03 | SECRETARY APPOINTED DOMINIC JAMES HEARTH | |
AR01 | 30/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID COX | |
AP01 | DIRECTOR APPOINTED MISS ANNETTE MARION DEVESON | |
AP01 | DIRECTOR APPOINTED MS RACHEL RUFFLE | |
AP01 | DIRECTOR APPOINTED MR GORDON ALAN MACDOUGALL | |
AR01 | 30/10/09 FULL LIST | |
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 | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as KEADBY LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | KEADBY LIMITED | Event Date | 2016-08-03 |
The Companies were placed into Members Voluntary Liquidation on 28 July 2016 when Stephen Roland Browne and Christopher Richard Frederick Day 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 31 August 2016 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 31 August 2016, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution 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 a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on Tel: +44 (0) 20 7303 2694. | |||
Initiating party | Event Type | ||
Defending party | KEADBY LIMITED | Event Date | 2016-07-28 |
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on Tel: +44 (0) 20 7303 2694. | |||
Initiating party | Event Type | ||
Defending party | KEADBY LIMITED | Event Date | 2016-07-28 |
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 28 July 2016 , Effective Date: 28 July 2016. 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 , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (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. Stephen Roland Browne and Christopher Richard Frederick Day can be contacted at Deloitte LLP on Tel: 020 7303 0770. | |||
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. |