Liquidation
Company Information for F.A.WOULD LIMITED
CENTRAL SQUARE 5TH FLOOR, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
|
Company Registration Number
00289483
Private Limited Company
Liquidation |
Company Name | |
---|---|
F.A.WOULD LIMITED | |
Legal Registered Office | |
CENTRAL SQUARE 5TH FLOOR 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL Other companies in LS1 | |
Company Number | 00289483 | |
---|---|---|
Company ID Number | 00289483 | |
Date formed | 1934-06-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2011 | |
Account next due | 30/06/2013 | |
Latest return | 30/04/2012 | |
Return next due | 28/05/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 15:31:12 |
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 |
---|---|---|
RICHARD CHARLES JONES |
||
DAVID FREDERICK ARTHUR WOULD |
||
PENELOPE JANE WOULD |
||
PHILIP ARTHUR WOULD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN GEORGE TENNENT CRIPSEY |
Company Secretary | ||
STEPHEN GEORGE TENNENT CRIPSEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ESSEX SCHOOLS (HOLDINGS) LIMITED | Director | 2017-05-09 | CURRENT | 2010-03-16 | Active | |
ESSEX SCHOOLS LIMITED | Director | 2017-05-09 | CURRENT | 2010-03-18 | Active | |
KENT VANWALL LIMITED | Director | 2016-06-30 | CURRENT | 2009-06-30 | Active | |
EQUITIX HEALTHCARE (LEEDS) HOLDINGS LIMITED | Director | 2016-02-01 | CURRENT | 2009-01-23 | Active | |
LEEDS PFI SPV 2 LIMITED | Director | 2016-02-01 | CURRENT | 2008-12-08 | Active | |
ROEHAMPTON HOSPITAL LIMITED | Director | 2015-11-06 | CURRENT | 2000-08-17 | Active | |
ROEHAMPTON HOSPITAL HOLDINGS LIMITED | Director | 2015-11-06 | CURRENT | 2003-09-09 | Active | |
PENZANCE LEISURE LIMITED | Director | 2015-08-04 | CURRENT | 2002-01-11 | Active | |
PENZANCE HOLDINGS LIMITED | Director | 2015-08-04 | CURRENT | 2005-01-06 | Active | |
INTEGRATED CARE SOLUTIONS (SHROPSHIRE) HOLDINGS LIMITED | Director | 2015-07-28 | CURRENT | 2005-03-11 | Active | |
INTEGRATED CARE SOLUTIONS (EAST KENT) HOLDINGS LIMITED | Director | 2015-07-28 | CURRENT | 2003-09-02 | Active | |
INTEGRATED CARE SOLUTIONS (EAST KENT) LIMITED | Director | 2015-07-28 | CURRENT | 2003-02-21 | Active | |
INTEGRATED CARE SOLUTIONS (SHROPSHIRE) LIMITED | Director | 2015-07-28 | CURRENT | 2005-03-11 | Active | |
EQUITIX EDUCATION (DERBYSHIRE) LTD | Director | 2015-06-05 | CURRENT | 2008-10-22 | Active | |
DERBYSHIRE LEARNING AND COMMUNITY PARTNERSHIPS LTD | Director | 2015-06-05 | CURRENT | 2008-10-22 | Active | |
EQUITIX EDUCATION (CAMBRIDGESHIRE) LIMITED | Director | 2015-06-05 | CURRENT | 2010-01-14 | Active | |
EQUITIX EDUCATION (DERBYSHIRE) HOLDINGS LTD | Director | 2015-06-05 | CURRENT | 2008-10-22 | Active | |
EQUITIX EDUCATION (CAMBRIDGESHIRE) HOLDINGS LIMITED | Director | 2015-06-05 | CURRENT | 2010-01-14 | Active | |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | Director | 2015-06-05 | CURRENT | 2010-01-14 | Active | |
SEAFORT HOLDINGS LIMITED | Director | 2015-06-04 | CURRENT | 2004-08-04 | Active | |
SEAFORT EALING LIMITED | Director | 2015-06-04 | CURRENT | 2004-08-04 | Active | |
EQUITIX HEALTHCARE (SURREY) LIMITED | Director | 2015-04-01 | CURRENT | 1996-03-12 | Active - Proposal to Strike off | |
EQUITIX HEALTHCARE (LANCASTER) LIMITED | Director | 2015-04-01 | CURRENT | 1998-03-24 | Active | |
NORTHUMBERLAND ENERGY RECOVERY LTD | Director | 2014-12-19 | CURRENT | 2006-09-13 | Active | |
NORTHUMBERLAND ENERGY RECOVERY HOLDINGS LTD | Director | 2014-12-19 | CURRENT | 2006-09-22 | Active | |
GREENWICH BSF HOLDCO LIMITED | Director | 2014-12-09 | CURRENT | 2009-10-20 | Active | |
GREENWICH BSF SPV LIMITED | Director | 2014-12-09 | CURRENT | 2009-10-20 | Active | |
BRECKLAND HOLDINGS LIMITED | Director | 2014-04-24 | CURRENT | 2005-06-09 | Active | |
BOXWOOD HOLDINGS LIMITED | Director | 2014-04-24 | CURRENT | 2001-04-09 | Active | |
BRECKLAND LEISURE LIMITED | Director | 2014-04-24 | CURRENT | 2002-01-21 | Active | |
LEISUREPLAN INVESTMENTS LIMITED | Director | 2014-04-24 | CURRENT | 2004-12-06 | Active | |
LEISUREPLAN PROJECTS LIMITED | Director | 2014-04-24 | CURRENT | 2007-05-11 | Active | |
LEISUREPLAN PROJECTS FINANCE LIMITED | Director | 2014-04-24 | CURRENT | 2007-05-15 | Active | |
WATERFRONT LEISURE (CROSBY) LIMITED | Director | 2014-04-24 | CURRENT | 1996-05-14 | Active | |
RIVENDELL LEISURE LIMITED | Director | 2014-04-24 | CURRENT | 2004-09-20 | Active - Proposal to Strike off | |
RIVENDELL LEISURE (HOLDINGS) LIMITED | Director | 2014-04-24 | CURRENT | 2006-03-24 | Active - Proposal to Strike off | |
BOXWOOD LEISURE LIMITED | Director | 2014-04-24 | CURRENT | 2001-04-09 | Active | |
ARDEN PARTNERSHIP (LINCOLNSHIRE) LIMITED | Director | 2014-04-15 | CURRENT | 2006-11-15 | Active | |
ARDEN PARTNERSHIP (LINCOLNSHIRE) HOLDINGS LIMITED | Director | 2014-04-15 | CURRENT | 2006-11-15 | Active | |
ARDEN PARTNERSHIP (LEICESTER) LIMITED | Director | 2014-04-15 | CURRENT | 2007-01-09 | Active | |
ARDEN PARTNERSHIP (DERBY) HOLDINGS LIMITED | Director | 2014-04-15 | CURRENT | 2007-01-09 | Active | |
ARDEN PARTNERSHIP (LEICESTER) HOLDINGS LIMITED | Director | 2014-04-15 | CURRENT | 2007-01-09 | Active | |
ARDEN PARTNERSHIP (DERBY) LIMITED | Director | 2014-04-15 | CURRENT | 2007-01-09 | Active | |
ACCESS FOR WIGAN (HOLDINGS) LIMITED | Director | 2014-04-11 | CURRENT | 2008-07-15 | Active | |
ACCESS FOR WIGAN LIMITED | Director | 2014-04-11 | CURRENT | 2008-07-15 | Active | |
BRADFORD & AIREDALE (LIFT) INVESTMENTS LIMITED | Director | 2014-03-28 | CURRENT | 2010-09-10 | Active | |
BRADFORD & AIREDALE HOLDCO 2 LIMITED | Director | 2014-03-28 | CURRENT | 2005-10-24 | Active | |
BRADFORD & AIREDALE FUNDCO 3 LIMITED | Director | 2014-03-28 | CURRENT | 2007-04-25 | Active | |
BRADFORD & AIREDALE HOLDCO 4 LIMITED | Director | 2014-03-28 | CURRENT | 2009-05-14 | Active | |
BRADFORD & AIREDALE ESTATES PARTNERSHIP LIMITED | Director | 2014-03-28 | CURRENT | 2004-03-17 | Active | |
BRADFORD & AIREDALE FUNDCO 1 LIMITED | Director | 2014-03-28 | CURRENT | 2004-03-17 | Active | |
BRADFORD & AIREDALE HOLDCO 1 LIMITED | Director | 2014-03-28 | CURRENT | 2004-05-11 | Active | |
BRADFORD & AIREDALE HOLDCO 3 LIMITED | Director | 2014-03-28 | CURRENT | 2007-04-25 | Active | |
BRADFORD & AIREDALE FUNDCO 2 LIMITED | Director | 2014-03-28 | CURRENT | 2005-10-24 | Active | |
BRADFORD & AIREDALE FUNDCO 4 LIMITED | Director | 2014-03-28 | CURRENT | 2009-05-14 | Active | |
BRISTOL ACTIVE LIMITED | Director | 2014-03-12 | CURRENT | 2007-08-14 | Active | |
BRISTOL ACTIVE HOLDINGS LIMITED | Director | 2014-03-12 | CURRENT | 2008-11-10 | Active | |
KMC (PEMBROKE) LIMITED | Director | 2014-03-07 | CURRENT | 1999-10-06 | Active - Proposal to Strike off | |
DURHAM & TEES COMMUNITY VENTURES LIMITED | Director | 2014-02-13 | CURRENT | 2004-04-21 | Active | |
DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.3) LIMITED | Director | 2014-02-13 | CURRENT | 2005-12-13 | Active | |
DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.4) LIMITED | Director | 2014-02-13 | CURRENT | 2009-05-05 | Active | |
DURHAM & TEES COMMUNITY VENTURES PRIMARY CARE LIMITED | Director | 2014-02-13 | CURRENT | 2013-06-21 | Active - Proposal to Strike off | |
TEES & DURHAM (LIFT) INVESTMENTS LIMITED | Director | 2014-02-13 | CURRENT | 2010-09-10 | Active | |
DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.2) LIMITED | Director | 2014-02-13 | CURRENT | 2004-04-21 | Active | |
DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.1) LIMITED | Director | 2014-02-13 | CURRENT | 2004-04-21 | Active | |
DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.3) LIMITED | Director | 2014-02-13 | CURRENT | 2005-12-13 | Active | |
DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO 5) LIMITED | Director | 2014-02-13 | CURRENT | 2013-03-25 | Active - Proposal to Strike off | |
DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.1) LIMITED | Director | 2014-02-13 | CURRENT | 2004-04-21 | Active | |
DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.2) LIMITED | Director | 2014-02-13 | CURRENT | 2005-06-06 | Active | |
DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.4) LIMITED | Director | 2014-02-13 | CURRENT | 2009-05-01 | Active | |
COMMUNITY VENTURES (LEEDS) LIMITED | Director | 2014-01-30 | CURRENT | 2004-06-10 | Active | |
COMMUNITY VENTURES COMPANY (NO 1) LIMITED | Director | 2014-01-30 | CURRENT | 2004-06-10 | Active | |
COMMUNITY VENTURES MIDCO (NO 1) LIMITED | Director | 2014-01-30 | CURRENT | 2004-07-28 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-17 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/17 FROM Springfield House 76 Wellington Street Leeds LS1 2AY | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-17 | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/16 FROM Baker Tilly Restructuring and Recovery Llp 2 Whitehall Quay Leeds LS1 4HG | |
4.68 | Liquidators' statement of receipts and payments to 2015-07-17 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2014 | |
2.24B | Administrator's progress report to 2013-07-18 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.12B | Appointment of an administrator | |
2.39B | Notice of vacation of office by administrator | |
2.40B | Notice of vacation of appointment of replacement additional administrator | |
2.24B | Administrator's progress report to 2013-01-22 | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/12 FROM Ladysmith Road Grimsby DN32 9SH | |
LATEST SOC | 11/05/12 STATEMENT OF CAPITAL;GBP 8034 | |
AR01 | 30/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 30/04/11 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 30/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ARTHUR WOULD / 30/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE WOULD / 30/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK ARTHUR WOULD / 30/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD CHARLES JONES / 30/04/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEPHEN CRIPSEY | |
288a | SECRETARY APPOINTED RICHARD CHARLES JONES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
ELRES | S366A DISP HOLDING AGM 14/10/2008 | |
ELRES | S386 DISP APP AUDS 14/10/2008 | |
169 | GBP IC 11670/8034 03/10/08 GBP SR 3636@1=3636 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 |
Notices to Creditors | 2016-04-21 |
Appointment of Liquidators | 2013-07-26 |
Meetings of Creditors | 2012-09-12 |
Appointment of Administrators | 2012-07-31 |
Total # Mortgages/Charges | 28 |
---|---|
Mortgages/Charges outstanding | 26 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Outstanding | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Outstanding | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Outstanding | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
MORTGAGE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE | Outstanding | MIDLAND BANK PLC | |
MORTGAGE | Outstanding | MIDLAND BANK PLC | |
DEED OF CONSENT & CHARGE | Outstanding | MIDLAND BANK PLC | |
MORTGAGE | Outstanding | MIDLAND BANK PLC | |
MORTGAGE | Outstanding | MIDLAND BANK PLC | |
MORTGAGE | Outstanding | MIDLAND BANK PLC | |
MORTGAGE | Outstanding | MIDLAND BANK PLC | |
MORTGAGE | Outstanding | MIDLAND BANK PLC | |
MORTGAGE | Outstanding | MIDLAND BANK PLC | |
MORTGAGE | Outstanding | MIDLAND BANK PLC | |
MORTGAGE | Satisfied | MIDLAND BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on F.A.WOULD LIMITED
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as F.A.WOULD LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | F.A.WOULD LIMITED | Event Date | 2016-04-15 |
Notice is hereby given that the creditors of the above-named company, which is being voluntarily wound up, are required, on or before 20 May 2016, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Asset House, 28 Thorpe Wood, Peterborough, PE3 6SR and if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Correspondence address and contact details of case manager: Andy Nalliah of RSM Restructuring Advisory LLP, Asset House, 28 Thorpe Wood, Peterborough, PE3 6SR. Tel: 01733 260780. Date of appointment: 18 July 2013. Office Holder details: Adrian David Allen IP No. 008740) of RSM Restructuring Advisory LLP, Asset House, 28 Thorpe Wood, Peterborough, PE3 6SR, Tel: 01733 260780 and Alec Pillmoor (IP No 007243), of RSM Restructuring Advisory LLP, Two Humber Quays, Wellington Street West, Hull HU1 2BN, Tel: 01482 607200. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | F.A. WOULD LIMITED | Event Date | 2013-07-18 |
Adrian David Allen , of Baker Tilly Restructuring and Recovery LLP , Asset House, 28 Thorpe Wood, Peterborough, PE3 6SR and Alec David Pillmoor , of Baker Tilly Restructuring and Recovery LLP , Two Humber Quays, Wellington Street West, Hull HU1 2BN . : Further details contact: Case manager: Jamie Miller of Baker Tilly Restructuring and Recovery LLP, 2 Whitehall Quay, Leeds LS1 4HG, Tel: 0113 285 5000. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | F. A. WOULD LIMITED | Event Date | 2012-09-06 |
In the High Court of Justice Leeds District Registry, Chancery Division case number 975 Notice is hereby given by Philip Pierce (IP No 009364), of Baker Tilly Restructuring and Recovery LLP , 2 Whitehall Quay, Leeds LS1 4HG (Tel: 0113 285 5000) and Alec Pillmoor (IP No 007243), of Baker Tilly Restructuring and Recovery LLP , Two Humber Quays, Wellington Street West, Hull, HU1 2BN (Tel: 01482 607200) that a meeting of creditors of the above named Company will be held at The St James Hotel, St James Square, Grimsby, DN31 1EP on 26 September 2012 at 11.00 am for the purposes of considering and, if thought fit, approving the proposals of the Joint Administrators for achieving the objectives of the Administration, and also to consider establishing, if thought fit, a creditors committee. Please note that a creditor is entitled to vote only if he has delivered to the Joint Administrators at Baker Tilly Restructuring & Recovery LLP, 2 Whitehall Quay, Leeds LS1 4HG, not later than 12.00 noon on 25 September 2012 details in writing of the debt claimed to be due from the Company, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986 (as amended) and there has been lodged with the Joint Administrators any proxy which the creditor intends to be used on his behalf. A person authorised to represent a corporation must produce to the Chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy. Date of Appointment: 23 July 2012. Correspondence address and contact details for case manager: 2 Whitehall Quay, Leeds LS1 4HG, Tel: 0113 285 5000. Philip Pierce , Joint Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | F.A. WOULD LIMITED | Event Date | 2012-07-23 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 975 Philip Edward Pierce (IP No 009364 ), of Baker Tilly Restructuring and Recovery LLP , 2 Whitehall Quay, Leeds LS1 4HG and Alec Pillmoor (IP No 007243 ), of Baker Tilly Restructuring and Recovery LLP , Two Humber Quays, Wellington Street West, Hull, HU1 2BN Correspondence address & contact details of case manager: Jamie Miller, Baker TillyRestructuring and Recovery LLP, 2 Whitehall Quay, Leeds LS1 4HG. Tel: 0113 285 5000. Contact details of Joint Administrators: Philip Edward Pierce, Tel: 0113 285 5000and Alec Pillmoor, Tel: 01482 607200 : | |||
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. |