Dissolved
Dissolved 2017-07-07
Company Information for PEPPERMILL SUPERMARKETS LIMITED
BECKENHAM, KENT, BR3,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-07-07 |
Company Name | |
---|---|
PEPPERMILL SUPERMARKETS LIMITED | |
Legal Registered Office | |
BECKENHAM KENT | |
Company Number | 00985605 | |
---|---|---|
Date formed | 1970-07-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-04-30 | |
Date Dissolved | 2017-07-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 09:03:28 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAWOOD PERVEZ |
||
ZAMEER MOHAMMED CHOUDREY |
||
DAWOOD PERVEZ |
||
MOHAMMED ANWAR PERVEZ |
||
RIZWAN PERVEZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ZAMEER MOHAMMED CHOUDREY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BATLEYS LIMITED | Company Secretary | 2006-07-26 | CURRENT | 1960-11-17 | Active - Proposal to Strike off | |
BATLEYS PROPERTIES LIMITED | Company Secretary | 2006-07-26 | CURRENT | 1920-09-24 | Active | |
MAP (UK) LIMITED | Company Secretary | 2004-07-01 | CURRENT | 1983-02-25 | Dissolved 2016-01-26 | |
EUROIMPEX (U.K.) LIMITED | Company Secretary | 2004-07-01 | CURRENT | 1981-09-04 | Active | |
PALMBEST LIMITED | Company Secretary | 2004-07-01 | CURRENT | 1990-10-16 | Active | |
BESTWAY LIMITED | Company Secretary | 2004-07-01 | CURRENT | 1991-03-27 | Active | |
BESTWAY WHOLESALE LIMITED | Company Secretary | 2004-07-01 | CURRENT | 1975-04-11 | Active | |
MAP TRADING LIMITED | Company Secretary | 2004-07-01 | CURRENT | 1984-06-22 | Active | |
BUYBEST LIMITED | Company Secretary | 2004-07-01 | CURRENT | 1987-03-02 | Active | |
BESTWAY NORTHERN LIMITED | Company Secretary | 2004-07-01 | CURRENT | 1992-01-07 | Active | |
BESTWAY RETAIL LIMITED | Company Secretary | 2004-07-01 | CURRENT | 2000-11-07 | Active | |
BESTWAY WHOLESALE PROPCO LIMITED | Director | 2015-04-20 | CURRENT | 2015-04-20 | Dissolved 2016-01-26 | |
BESTWAY PANACEA HOLDINGS LIMITED | Director | 2014-09-30 | CURRENT | 2014-09-18 | Active | |
BESTWAY UK HOLDCO LIMITED | Director | 2014-06-27 | CURRENT | 2014-06-27 | Liquidation | |
BESTWAY SECURITIES LIMITED | Director | 2014-06-27 | CURRENT | 2014-06-27 | Liquidation | |
BATLEYS GLASGOW LIMITED | Director | 2014-04-02 | CURRENT | 1990-06-26 | Active - Proposal to Strike off | |
BESTWAY BLUECHIP LIMITED | Director | 2013-10-28 | CURRENT | 2013-10-28 | Dissolved 2016-01-26 | |
CONSERVATIVE FRIENDS OF PAKISTAN LTD | Director | 2013-07-25 | CURRENT | 2012-07-24 | Active | |
BELLEVUE CASH AND CARRY LIMITED | Director | 2010-06-16 | CURRENT | 1969-04-17 | Active - Proposal to Strike off | |
BENSON (GROCERS) LIMITED | Director | 2010-06-16 | CURRENT | 2003-09-29 | Active - Proposal to Strike off | |
NATIONAL GROCERS BENEVOLENT FUND | Director | 2010-05-11 | CURRENT | 2002-12-18 | Active | |
CRIMESTOPPERS TRUST | Director | 2009-04-28 | CURRENT | 2005-03-04 | Active | |
BATLEYS LIMITED | Director | 2005-01-28 | CURRENT | 1960-11-17 | Active - Proposal to Strike off | |
BATLEYS PROPERTIES LIMITED | Director | 2005-01-28 | CURRENT | 1920-09-24 | Active | |
BESTWAY RETAIL LIMITED | Director | 2000-11-27 | CURRENT | 2000-11-07 | Active | |
EUROIMPEX (U.K.) LIMITED | Director | 2000-10-16 | CURRENT | 1981-09-04 | Active | |
MAP (UK) LIMITED | Director | 1993-01-07 | CURRENT | 1983-02-25 | Dissolved 2016-01-26 | |
PALMBEST LIMITED | Director | 1993-01-07 | CURRENT | 1990-10-16 | Active | |
BESTWAY (HOLDINGS) LIMITED | Director | 1993-01-07 | CURRENT | 1978-10-06 | Liquidation | |
BESTWAY LIMITED | Director | 1993-01-07 | CURRENT | 1991-03-27 | Active | |
BESTWAY WHOLESALE LIMITED | Director | 1993-01-07 | CURRENT | 1975-04-11 | Active | |
MAP TRADING LIMITED | Director | 1993-01-07 | CURRENT | 1984-06-22 | Active | |
BUYBEST LIMITED | Director | 1993-01-07 | CURRENT | 1987-03-02 | Active | |
BESTWAY NORTHERN LIMITED | Director | 1993-01-07 | CURRENT | 1992-01-07 | Active | |
BESTWAY GROUP LIMITED | Director | 2017-10-09 | CURRENT | 2017-10-09 | Liquidation | |
BESTWAY UK HOLDCO LIMITED | Director | 2014-06-27 | CURRENT | 2014-06-27 | Liquidation | |
BESTWAY SECURITIES LIMITED | Director | 2014-06-27 | CURRENT | 2014-06-27 | Liquidation | |
BATLEYS GLASGOW LIMITED | Director | 2014-04-02 | CURRENT | 1990-06-26 | Active - Proposal to Strike off | |
BELLEVUE CASH AND CARRY LIMITED | Director | 2010-06-16 | CURRENT | 1969-04-17 | Active - Proposal to Strike off | |
BENSON (GROCERS) LIMITED | Director | 2010-06-16 | CURRENT | 2003-09-29 | Active - Proposal to Strike off | |
BATLEYS LIMITED | Director | 2006-07-26 | CURRENT | 1960-11-17 | Active - Proposal to Strike off | |
BATLEYS PROPERTIES LIMITED | Director | 2006-07-26 | CURRENT | 1920-09-24 | Active | |
MAP (UK) LIMITED | Director | 2004-07-01 | CURRENT | 1983-02-25 | Dissolved 2016-01-26 | |
EUROIMPEX (U.K.) LIMITED | Director | 2004-07-01 | CURRENT | 1981-09-04 | Active | |
PALMBEST LIMITED | Director | 2004-07-01 | CURRENT | 1990-10-16 | Active | |
BESTWAY (HOLDINGS) LIMITED | Director | 2004-07-01 | CURRENT | 1978-10-06 | Liquidation | |
BESTWAY LIMITED | Director | 2004-07-01 | CURRENT | 1991-03-27 | Active | |
BESTWAY WHOLESALE LIMITED | Director | 2004-07-01 | CURRENT | 1975-04-11 | Active | |
MAP TRADING LIMITED | Director | 2004-07-01 | CURRENT | 1984-06-22 | Active | |
BUYBEST LIMITED | Director | 2004-07-01 | CURRENT | 1987-03-02 | Active | |
BESTWAY NORTHERN LIMITED | Director | 2004-07-01 | CURRENT | 1992-01-07 | Active | |
BESTWAY RETAIL LIMITED | Director | 2004-07-01 | CURRENT | 2000-11-07 | Active | |
BESTWAY (HOLDINGS) LIMITED | Director | 1993-01-07 | CURRENT | 1978-10-06 | Liquidation | |
BUYBEST LIMITED | Director | 1993-01-07 | CURRENT | 1987-03-02 | Active | |
BESTWAY NORTHERN LIMITED | Director | 1993-01-07 | CURRENT | 1992-01-07 | Active | |
R P PROPERTY TRADING LTD | Director | 2016-12-07 | CURRENT | 2016-12-07 | Active | |
BESTWAY UK HOLDCO LIMITED | Director | 2015-04-22 | CURRENT | 2014-06-27 | Liquidation | |
BESTWAY SECURITIES LIMITED | Director | 2015-04-22 | CURRENT | 2014-06-27 | Liquidation | |
BESTWAY WHOLESALE PROPCO LIMITED | Director | 2015-04-20 | CURRENT | 2015-04-20 | Dissolved 2016-01-26 | |
R P INVESTMENTS LTD | Director | 2011-12-07 | CURRENT | 2011-12-07 | Active | |
BELLEVUE CASH AND CARRY LIMITED | Director | 2010-06-16 | CURRENT | 1969-04-17 | Active - Proposal to Strike off | |
BENSON (GROCERS) LIMITED | Director | 2010-06-16 | CURRENT | 2003-09-29 | Active - Proposal to Strike off | |
BATLEYS LIMITED | Director | 2005-01-28 | CURRENT | 1960-11-17 | Active - Proposal to Strike off | |
BATLEYS PROPERTIES LIMITED | Director | 2005-01-28 | CURRENT | 1920-09-24 | Active | |
PALMBEST LIMITED | Director | 2001-01-10 | CURRENT | 1990-10-16 | Active | |
MAP TRADING LIMITED | Director | 2001-01-10 | CURRENT | 1984-06-22 | Active | |
BUYBEST LIMITED | Director | 2001-01-10 | CURRENT | 1987-03-02 | Active | |
BESTWAY RETAIL LIMITED | Director | 2000-11-27 | CURRENT | 2000-11-07 | Active | |
BESTWAY (HOLDINGS) LIMITED | Director | 2000-01-14 | CURRENT | 1978-10-06 | Liquidation | |
BESTWAY WHOLESALE LIMITED | Director | 2000-01-14 | CURRENT | 1975-04-11 | Active | |
BESTWAY NORTHERN LIMITED | Director | 2000-01-14 | CURRENT | 1992-01-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 2 ABBEY ROAD PARK ROYAL LONDON NW10 7BW | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14 | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/14 FULL LIST | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13 | |
AR01 | 31/12/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 | |
AR01 | 31/12/11 FULL LIST | |
AR01 | 31/12/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
AR01 | 31/12/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAWOOD PERVEZ / 07/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RIZWAN PERVEZ / 07/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR MOHAMMED ANWAR PERVEZ / 07/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAWOOD PERVEZ / 07/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZAMEER MOHAMMED CHOUDREY / 07/01/2010 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAWOOD PERVEZ / 30/04/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAWOOD PERVEZ / 30/04/2008 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
ELRES | S366A DISP HOLDING AGM 24/08/07 | |
ELRES | S386 DISP APP AUDS 24/08/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/11/04 FROM: 5TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
287 | REGISTERED OFFICE CHANGED ON 04/09/00 FROM: 5TH FLOOR 7-10 CHANDOS STREET CAVENDISH SQUARE LONDON W1M 9DE | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363a | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/05/98 FROM: 1/6 CLAY STREET LONDON W1H 3FS | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/96 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/95 | |
244 | DELIVERY EXT'D 3 MTH 30/04/95 | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/94 | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 22/11/94 FROM: 11-13 YOUNG STREET KENSINGTON LONDON W8 5EH | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
Final Meetings | 2017-02-24 |
Appointment of Liquidators | 2016-07-01 |
Resolutions for Winding-up | 2016-07-01 |
Notices to Creditors | 2016-07-01 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | UNITED BANK LTD |
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 PEPPERMILL SUPERMARKETS LIMITED
The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as PEPPERMILL SUPERMARKETS LIMITED are:
TESCO PLC | £ 31,119 |
DERBY FOOD STORE LTD | £ 27,646 |
TESCO STORES LIMITED | £ 26,574 |
WAITROSE LIMITED | £ 2,021 |
TALKLIGHT LIMITED | £ 1,340 |
BOWKER ROBERTS LIMITED | £ 1,108 |
BAINS SUPERSAVE LTD | £ 1,022 |
EAST PARK NEWS LIMITED | £ 713 |
NJS (UK) LTD | £ 450 |
NIJJAR SUPERMARKET LIMITED | £ 370 |
TESCO STORES LIMITED | £ 18,294,808 |
SAINSBURY'S SUPERMARKETS LTD | £ 5,117,342 |
ALDI STORES LIMITED | £ 960,107 |
ASHLYNS CATERING LIMITED | £ 499,214 |
WAITROSE LIMITED | £ 406,795 |
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION | £ 306,527 |
PARRYS SUPERMARKETS LIMITED | £ 216,455 |
RIVERSIDE ICES LIMITED | £ 91,711 |
HERON FOODS LIMITED | £ 88,511 |
VARIETY FOODS LIMITED | £ 76,610 |
TESCO STORES LIMITED | £ 18,294,808 |
SAINSBURY'S SUPERMARKETS LTD | £ 5,117,342 |
ALDI STORES LIMITED | £ 960,107 |
ASHLYNS CATERING LIMITED | £ 499,214 |
WAITROSE LIMITED | £ 406,795 |
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION | £ 306,527 |
PARRYS SUPERMARKETS LIMITED | £ 216,455 |
RIVERSIDE ICES LIMITED | £ 91,711 |
HERON FOODS LIMITED | £ 88,511 |
VARIETY FOODS LIMITED | £ 76,610 |
TESCO STORES LIMITED | £ 18,294,808 |
SAINSBURY'S SUPERMARKETS LTD | £ 5,117,342 |
ALDI STORES LIMITED | £ 960,107 |
ASHLYNS CATERING LIMITED | £ 499,214 |
WAITROSE LIMITED | £ 406,795 |
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION | £ 306,527 |
PARRYS SUPERMARKETS LIMITED | £ 216,455 |
RIVERSIDE ICES LIMITED | £ 91,711 |
HERON FOODS LIMITED | £ 88,511 |
VARIETY FOODS LIMITED | £ 76,610 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PEPPERMILL SUPERMARKETS LIMITED | Event Date | 2016-06-28 |
Paul Bailey and Tommaso Waqar Ahmad of Bailey Ahmad Business Recovery , 257b Croydon Road, Beckenham, Kent BR3 3PS : Further information about this case is available from Chris Hilbert, Case Manager at the offices of Bailey Ahmad Business Recovery on 0208 662 6070. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PEPPERMILL SUPERMARKETS LIMITED | Event Date | 2016-06-28 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 28 June 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "THAT Paul Bailey, licensed insolvency practitioner, and Tommaso Ahmad, licensed insolvency practitioner, both of Bailey Ahmad Limited, 257B Croydon Road, Beckenham, Kent BR3 3PS are hereby appointed as Joint Liquidators for the purposes of such winding-up." Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP numbers 9428 and 9475 ) of Bailey Ahmad Business Recovery , 257b Croydon Road, Beckenham, Kent BR3 3PS . Date of Appointment: 28 June 2016 . Further information about this case is available from Chris Hilbert, Case Manager at the offices of Bailey Ahmad Business Recovery on 0208 662 6070. Zameer Choudrey , Chairman : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PEPPERMILL SUPERMARKETS LIMITED | Event Date | 2016-06-28 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 5 August 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at 257b Croydon Road, Beckenham, Kent BR3 3PS and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known creditors will be paid in full. The proposed distribution is to be the only distribution to creditors in the winding-up and I may make that distribution without regard to the claim of any person in respect of a debt not proved by the date specified above. Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP numbers 9428 and 9475 ) of Bailey Ahmad Business Recovery , 257b Croydon Road, Beckenham, Kent BR3 3PS . Date of Appointment: 28 June 2016 . Further information about this case is available from Chris Hilbert, Case Manager at the offices of Bailey Ahmad Business Recovery on 0208 662 6070. Paul Bailey and Tommaso Waqar Ahmad , Joint Liquidators | |||
Initiating party | Event Type | Final Meetings | |
Defending party | PEPPERMILL SUPERMARKETS LIMITED | Event Date | 2016-06-28 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the Company will be held at 257b Croydon Road, Beckenham, Kent BR3 3PS on 29 March 2017 at 10:00 am for the purpose of laying before the meeting, and giving an explanation of, the Liquidator's account of the winding up. Members must lodge proxies at 257b Croydon Road, Beckenham, Kent BR3 3PS by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP numbers 9428 and 9475 ) of Bailey Ahmed Business Recovery , 257b Croydon Road, Beckenham, Kent BR3 3PS . Date of Appointment: 28 June 2016 . Further information about this case is available from Chris Hilbert, Case Manager at the offices of Bailey Ahmad Business Recovery on 0208 662 6070. Paul Bailey and Tommaso Waqar Ahmad , Joint Liquidators | |||
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. |