Dissolved
Dissolved 2015-02-03
Company Information for FIRST QUENCH RETAILING LIMITED
8 SALISBURY SQUARE, LONDON, EC4Y,
|
Company Registration Number
00030129
Private Limited Company
Dissolved Dissolved 2015-02-03 |
Company Name | ||
---|---|---|
FIRST QUENCH RETAILING LIMITED | ||
Legal Registered Office | ||
8 SALISBURY SQUARE LONDON | ||
Previous Names | ||
|
Company Number | 00030129 | |
---|---|---|
Date formed | 1889-11-13 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-06-28 | |
Date Dissolved | 2015-02-03 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-01 18:36:10 |
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 |
---|---|---|
TJG SECRETARIES LIMITED |
||
MARTIN BRETT BODEN |
||
JONATHAN BRADLEY CLELAND |
||
ANDREW PETER RICH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHAN PETER VAN DE STEEN |
Director | ||
MARTIN WILLIAM OLIVER HEALY |
Director | ||
YVONNE ROSE RANKIN |
Director | ||
LLOYD ANTHONY STEPHENS |
Director | ||
JOHN STEPHEN MASTERS |
Director | ||
HARVEY BERTENSHAW AINLEY |
Director | ||
ROBERT BRADLEY KENDALL |
Director | ||
KIM GOZZETT |
Director | ||
DAVID MALCOLM THOMSON |
Director | ||
ZILLAH BYNG-MADDICK |
Director | ||
COLIN WAGGETT |
Director | ||
QUENTIN RICHARD STEWART |
Director | ||
PETER JOHN HALLETT |
Company Secretary | ||
MICHAEL CHARLES JOHNSON |
Director | ||
RUSSELL WILLIAM FAIRHURST |
Company Secretary | ||
MATTHEW CHARLES ALLEN |
Director | ||
GRAHAM EDWARD FROST |
Director | ||
PETER JOHN HALLETT |
Director | ||
KENNETH ARNOLD OGINSKY |
Director | ||
ALAN STEVEN PERELMAN |
Director | ||
DAVID HEDLEY RICHARDSON |
Director | ||
MICHAEL PAUL HOLWAY HAMMOND |
Director | ||
PAUL FRANCIS FENNEY |
Director | ||
JOHN DERKACH |
Director | ||
STEWART MILLER |
Director | ||
JEREMY EUGENE WALTON |
Director | ||
STEPHEN HAROLD ALEXANDER |
Director | ||
ROBERT BRIAN WARNE |
Company Secretary | ||
RICHARD EDGAR BELL |
Director | ||
BRUCE ABBOTT JONES |
Director | ||
RICHARD EDGAR BELL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TAYLOR WESSING (LONDON) LIMITED | Company Secretary | 2002-08-20 | CURRENT | 2002-08-20 | Active | |
VICPROP U.K. LIMITED | Company Secretary | 2002-08-15 | CURRENT | 2002-08-15 | Active | |
THE PROPERTY DATABASE LTD | Company Secretary | 2002-06-24 | CURRENT | 1999-11-12 | Active | |
DOBLE POWERTEST LIMITED | Company Secretary | 2002-03-27 | CURRENT | 2002-03-27 | Active | |
ENTUITY LIMITED | Company Secretary | 2002-03-13 | CURRENT | 1996-05-29 | Active | |
O'GRADY PEYTON INTERNATIONAL RECRUITMENT U.K. LIMITED | Company Secretary | 2001-12-20 | CURRENT | 2001-01-08 | Active - Proposal to Strike off | |
WEICHERT WORKFORCE MOBILITY UK LTD | Company Secretary | 2001-09-11 | CURRENT | 2001-09-11 | Active | |
BYTEMOBILE EUROPE LIMITED | Company Secretary | 2001-05-25 | CURRENT | 2001-03-23 | Dissolved 2016-01-26 | |
AKAMAI TECHNOLOGIES LIMITED | Company Secretary | 2000-11-10 | CURRENT | 2000-02-03 | Active | |
MEYMOTT STREET ACQUISITIONS LIMITED | Company Secretary | 2000-09-22 | CURRENT | 2000-09-22 | Liquidation | |
THRESHER WINES ACQUISITIONS LIMITED | Company Secretary | 2000-09-01 | CURRENT | 2000-09-01 | Dissolved 2014-10-24 | |
MEYMOTT STREET HOLDINGS LIMITED | Company Secretary | 2000-08-25 | CURRENT | 2000-08-25 | Liquidation | |
MEYMOTT STREET CAPITAL LIMITED | Company Secretary | 2000-08-25 | CURRENT | 2000-08-25 | Liquidation | |
TIVO (UK) LIMITED | Company Secretary | 2000-08-21 | CURRENT | 2000-08-21 | Dissolved 2017-04-11 | |
GOOGLE UK LIMITED | Company Secretary | 2000-04-20 | CURRENT | 2000-04-20 | Active | |
MPEG LA (UK) LIMITED | Company Secretary | 2000-04-20 | CURRENT | 2000-04-20 | Active - Proposal to Strike off | |
THRESHER WINES HOLDINGS LIMITED | Company Secretary | 2000-04-13 | CURRENT | 2000-04-13 | Dissolved 2016-11-03 | |
GILDAN ACTIVEWEAR (UK) LIMITED | Company Secretary | 2000-02-21 | CURRENT | 2000-02-21 | Active | |
TAYLOR WESSING PROCESS SERVICE LIMITED | Company Secretary | 1999-11-04 | CURRENT | 1999-08-13 | Active | |
DCM-ONLINE LIMITED | Company Secretary | 1999-10-01 | CURRENT | 1999-10-01 | Active - Proposal to Strike off | |
BUS EMPLOYEES PENSION TRUSTEES LIMITED | Company Secretary | 1999-08-25 | CURRENT | 1998-07-06 | Active | |
NBPF PENSION TRUSTEES LIMITED | Company Secretary | 1999-08-25 | CURRENT | 1998-07-06 | Active | |
EXTREME NETWORKS UK LIMITED | Company Secretary | 1999-05-13 | CURRENT | 1999-05-13 | Dissolved 2017-03-28 | |
HOLYMAN (UNITED KINGDOM) LIMITED | Company Secretary | 1998-09-04 | CURRENT | 1994-01-12 | Active | |
TAYLOR WESSING UK STAFF TRUSTEE LIMITED | Company Secretary | 1998-09-01 | CURRENT | 1998-09-01 | Active | |
VOLCANO CAPITAL LIMITED | Company Secretary | 1998-07-22 | CURRENT | 1998-07-22 | Liquidation | |
VOLCANO HOLDING COMPANY LIMITED | Company Secretary | 1998-07-22 | CURRENT | 1998-07-22 | Liquidation | |
ARIBA UK LIMITED | Company Secretary | 1998-07-06 | CURRENT | 1998-07-06 | Dissolved 2015-09-22 | |
DELTEK SYSTEMS (UK) LTD. | Company Secretary | 1998-07-06 | CURRENT | 1998-07-06 | Dissolved 2017-07-11 | |
CTAC LIMITED | Director | 2017-06-29 | CURRENT | 2003-12-15 | Active | |
WESTMINSTER SERVICES LIMITED | Director | 2017-06-29 | CURRENT | 2005-04-19 | Active | |
WESTMINSTER AVIATION SECURITY SERVICES LIMITED | Director | 2017-06-29 | CURRENT | 2000-07-10 | Active | |
WESTMINSTER INTERNATIONAL LIMITED | Director | 2017-06-29 | CURRENT | 2000-10-16 | Active | |
WESTMINSTER MARITIME SERVICES LTD | Director | 2017-06-29 | CURRENT | 2004-05-24 | Active | |
WESTMINSTER OPERATING LIMITED | Director | 2017-06-29 | CURRENT | 2013-06-12 | Active | |
SOVEREIGN FERRIES LIMITED | Director | 2017-06-29 | CURRENT | 2014-08-11 | Active | |
WESTMINSTER GROUP PLC | Director | 2017-06-29 | CURRENT | 2000-04-07 | Active | |
LONGMOOR SECURITY SERVICES LIMITED | Director | 2017-06-29 | CURRENT | 2011-08-04 | Active | |
235 STOKE NEWINGTON CHURCH STREET MANAGEMENT COMPANY LIMITED | Director | 2016-06-12 | CURRENT | 2005-06-21 | Active | |
JDR CABLE SYSTEMS (NETHERLANDS) LIMITED | Director | 2011-12-20 | CURRENT | 1998-07-14 | Dissolved 2015-03-27 | |
MARTIN BODEN CONSULTING LIMITED | Director | 2010-04-06 | CURRENT | 2010-04-06 | Active | |
THRESHER WINES ACQUISITIONS LIMITED | Director | 2009-10-05 | CURRENT | 2000-09-01 | Dissolved 2014-10-24 | |
FIRST QUENCH GROUP LIMITED | Director | 2009-10-05 | CURRENT | 2007-05-16 | Dissolved 2017-05-01 | |
THRESHER WINES HOLDINGS LIMITED | Director | 2009-10-05 | CURRENT | 2000-04-13 | Dissolved 2016-11-03 | |
POWERLEAGUE GROUP LIMITED | Director | 2018-03-06 | CURRENT | 2005-03-08 | Active | |
POWERLEAGUE FIVES LIMITED | Director | 2018-03-06 | CURRENT | 1999-10-25 | Active | |
ROWAN INTERNATIONAL TOPCO LIMITED | Director | 2017-12-04 | CURRENT | 2017-06-29 | Active | |
23.5 DEGREES TOPCO LIMITED | Director | 2017-03-01 | CURRENT | 2014-08-18 | Active | |
THRESHER WINES ACQUISITIONS LIMITED | Director | 2009-10-05 | CURRENT | 2000-09-01 | Dissolved 2014-10-24 | |
THRESHER WINES HOLDINGS LIMITED | Director | 2009-10-05 | CURRENT | 2000-04-13 | Dissolved 2016-11-03 | |
FIRST QUENCH GROUP LIMITED | Director | 2009-09-09 | CURRENT | 2007-05-16 | Dissolved 2017-05-01 | |
THRESHER WINES ACQUISITIONS LIMITED | Director | 2009-10-05 | CURRENT | 2000-09-01 | Dissolved 2014-10-24 | |
FIRST QUENCH ACQUISITIONS LIMITED | Director | 2009-10-05 | CURRENT | 2007-05-17 | Dissolved 2017-05-01 | |
THRESHER WINES HOLDINGS LIMITED | Director | 2009-10-05 | CURRENT | 2000-04-13 | Dissolved 2016-11-03 | |
FIRST QUENCH GROUP LIMITED | Director | 2009-03-11 | CURRENT | 2007-05-16 | Dissolved 2017-05-01 |
Date | Document Type | Document Description |
---|---|---|
BONA | BONA VACANTIA DISCLAIMER | |
BONA | BONA VACANTIA DISCLAIMER | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/10/2014 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/04/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHAN VAN DE STEEN | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/10/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/04/2013 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/10/2012 | |
2.26B | [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE | |
2.27B | NOTICE BY ADMINISTRATOR OF A CHANGE IN COMMITTEE MEMBERSHIP | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/04/2012 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:MISCELLANEOUS - COURT ORDER REPLACEMENT LIQUIDATOR | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR:AMENDING FORM | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/10/2011:AMENDING FORM | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/10/2011 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/04/2011 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/10/2010 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/04/2010 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/04/2010 | |
2.27B | NOTICE BY ADMINISTRATOR OF A CHANGE IN COMMITTEE MEMBERSHIP | |
2.26B | [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.26B | [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AP01 | DIRECTOR APPOINTED JOHAN PETER VAN DE STEEN | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2009 FROM FQR HOUSE BESSEMER ROAD WELWYN GARDEN CITY HERTS AL7 1BL | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AP01 | DIRECTOR APPOINTED ANDREW PETER RICH | |
AP01 | DIRECTOR APPOINTED MARTIN BRETT BODEN | |
AP01 | DIRECTOR APPOINTED JONATHAN BRADLEY CLELAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN HEALY | |
288b | APPOINTMENT TERMINATED DIRECTOR YVONNE RANKIN | |
363a | RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR LLOYD STEPHENS | |
AA | FULL ACCOUNTS MADE UP TO 28/06/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
288a | DIRECTOR APPOINTED YVONNE ROSE RANKIN LOGGED FORM | |
288a | DIRECTOR APPOINTED LLOYD ANTHONY STEPHENS | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN MASTERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / TJG SECRETARIES LIMITED / 17/11/2008 | |
287 | REGISTERED OFFICE CHANGED ON 22/10/2008 FROM ENJOYMENT HALL BESSEMER ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 1BL | |
288a | DIRECTOR APPOINTED MARTIN WILLIAM OLIVER HEALY | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 29/09/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR HARVEY AINLEY | |
363a | RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
AUD | AUDITOR'S RESIGNATION | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Notice of Intended Dividends | 2014-04-22 |
Notice of Intended Dividends | 2013-06-20 |
Meetings of Creditors | 2009-12-21 |
Appointment of Administrators | 2009-11-04 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
SECURITY AGREEMENT | Outstanding | HAIG LUXEMBOURG HOLDCO SARL | |
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES) | |
RENT CHARGE | Satisfied | ACCENTI KITCHENS LIMITED | |
RENT DEPOSIT DEED | Satisfied | LEONARD JAMES LEWIS, PHILIP JOHN BRADFORD, UNION PENSION TRUSTEES LIMITED | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 1 DECEMBER 2000 AND | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
SECURITY AGREEMENT BETWEEN THE COMPANY CARMELITE ACQUISITIONS LIMITED AND THE SECURITY AGENT | Satisfied | NATIONAL WESTMINSTER BANK PLC (THE SECURITY AGENT) AS SECURITY AGENT AND TRUSTEE FOR THE FUNDING PARTIES | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE (CREATING ASSIGNMENTS OVER ADVANCE PURCHASE AGREEMENTS AND A FLOATING CHARGE OVER TOBACCO STOCKS) | Satisfied | NATIONAL WESTMINSTER BANK PLC |
FIRST QUENCH RETAILING LIMITED owns 3 domain names.
bottomsup.co.uk threshers.co.uk thresherway.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | BOCBOC (UK) LIMITED | 2007-10-19 | Outstanding |
RENT DEPOSIT DEED | ALBANY RETAIL LIMITED | 2008-12-18 | Outstanding |
We have found 2 mortgage charges which are owed to FIRST QUENCH RETAILING LIMITED
The top companies supplying to UK government with the same SIC code (5225 - Retail alcoholic & other beverages) as FIRST QUENCH RETAILING LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
61109090 | Jerseys, pullovers, cardigans, waistcoats and similar articles, of textile materials, knitted or crocheted (excl. of man-made fibres, wool, fine animal hair, cotton, flax or ramie, and wadded waistcoats) | |||
61109090 | Jerseys, pullovers, cardigans, waistcoats and similar articles, of textile materials, knitted or crocheted (excl. of man-made fibres, wool, fine animal hair, cotton, flax or ramie, and wadded waistcoats) | |||
62089900 | Women's or girls' singlets and other vests, briefs, panties, négligés, bathrobes, dressing gowns, housecoats and similar articles of textile materials (excl. of cotton or man-made fibres, knitted or crocheted, slips, petticoats, nightdresses and pyjamas, brassières, girdles, corsets and similar articles) | |||
62061000 | Women's or girls' blouses, shirts and shirt-blouses of silk or silk waste (excl. knitted or crocheted and vests) | |||
62042990 | Women's or girls' ensembles of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, ski overalls and swimwear) | |||
62129000 | Corsets, braces, garters, suspenders and similar articles and parts thereof, incl. parts of brassieres, girdles, panty girdles and corselettes, of all types of textile materials, whether or not elasticated, incl. knitted or crocheted (excl. complete brassieres, girdles, panty girdles and corselettes) | |||
61109090 | Jerseys, pullovers, cardigans, waistcoats and similar articles, of textile materials, knitted or crocheted (excl. of man-made fibres, wool, fine animal hair, cotton, flax or ramie, and wadded waistcoats) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | FIRST QUENCH RETAILING LIMITED | Event Date | 2014-04-22 |
Notice is hereby given pursuant to Rule 2.95 of the Insolvency Rules 1986 (as amended) that the Joint Administrators intend to make a second and final distribution to the unsecured creditors of the above Company within two months from 29 May 2014. Creditors, who have not already done so, must send details in writing, of any claim against the Company to the Joint Administrators at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB (marked for the attention of James Rivers) by 29 May 2014 or they will be excluded from the benefit of any distribution made before such particulars are received. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | FIRST QUENCH RETAILING LIMITED | Event Date | 2013-06-18 |
Notice is hereby given pursuant to Rule 2.95 of the Insolvency Rules 1986 (as amended) that the Joint Administrators intend to make a first and final distribution to the unsecured creditors of the above Company, including a Prescribed Part fund with a maximum value of 600,000, within two months from 31 October 2013. Creditors, who have not already done so, must send details in writing, of any claim against the Company to the Joint Administrators at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB (marked for the attention of James Rivers) by 31 October 2013, or they will be excluded from benefit of any distribution made before such particulars are received. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | FIRST QUENCH RETAILING LIMITED | Event Date | 2009-10-29 |
In the High Court of Justice, Chancery Division Companies Court Ian James Corfield , Richard Dixon Fleming and Michael Vincent McLoughlin (IP Nos 8951 and 8370 and 6418 ), of KPMG LLP , 8 Salisbury Square, London EC4Y 8BB . : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FIRST QUENCH RETAILING LIMITED | Event Date | |
Notice is hereby given that a meeting of creditors of First Quench Retailing Limited is to be held at The Auditorium, The Mermaid Theatre, Puddledock, Blackfriars, London EC4V 3DB on 06 January 2010 at 10.30 am to consider the Administratorss proposals under Legislation: Section 23(1) Legislation section: of the Insolvency Act 1986 and to consider establishing a creditors committee. A Creditor will be entitled to vote only if a written statement of claim is given to me at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB not later than 12.00 noon on 5 January 2010 and if the claim is admitted for voting purposes. Any proxies that are intended to be used must be submitted to me by the date of the meeting. A company may vote either by proxy or through a representative appointed by board resolution. Ian Corfield , Joint Administrator : | |||
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. |