Liquidation
Company Information for RSS AIRCRAFT ENGINEERING LIMITED
BDO LLP, 55 BAKER STREET, LONDON, W1U 7EU,
|
Company Registration Number
01023631
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
RSS AIRCRAFT ENGINEERING LIMITED | ||||
Legal Registered Office | ||||
BDO LLP 55 BAKER STREET LONDON W1U 7EU Other companies in LU2 | ||||
Previous Names | ||||
|
Company Number | 01023631 | |
---|---|---|
Company ID Number | 01023631 | |
Date formed | 1971-09-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2011 | |
Account next due | 30/09/2013 | |
Latest return | 31/12/2013 | |
Return next due | 28/01/2015 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-04 10:38:44 |
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 |
---|---|---|
ANDREW DAVID MAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD LEONARD ALLISON |
Director | ||
HELEN BALDWIN |
Director | ||
IAN ANDERSON |
Company Secretary | ||
IAN ANDERSON |
Director | ||
KERRY IVOR BESGROVE |
Director | ||
NATALIE JANE RAPER |
Director | ||
STEPHEN PHILIP GRIMES |
Director | ||
GEMMA CURTIS |
Company Secretary | ||
GEMMA LOUISE CURTIS |
Director | ||
KEMI MARIA OLASHORE |
Company Secretary | ||
KEMI MARIA OLASHORE |
Director | ||
PHILIP MALTBY |
Director | ||
HBJGW MANCHESTER SECRETARIES LIMITED |
Company Secretary | ||
KUROSH TEHRANCHIAN |
Director | ||
MICHAEL PATRICK FOLEY |
Director | ||
ANTONY BRYAN |
Director | ||
MARTIN GREGORY DAVEY |
Company Secretary | ||
DAVID LOWDEN ANTROBUS |
Director | ||
JAMES YOUNG SIMPSON |
Director | ||
DAVID LOWDEN ANTROBUS |
Company Secretary | ||
CORNELIUS ROCHUS DE RAAT |
Director | ||
DAVID COLIN MUN-GAVIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXPEDITED LIMITED | Director | 2016-05-24 | CURRENT | 2006-09-18 | Liquidation | |
HAROLD SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-19 | Liquidation | |
COWPER CONSULTING LIMITED | Director | 2016-05-06 | CURRENT | 2013-07-22 | Liquidation | |
BELLEGROVE CONSULTING LIMITED | Director | 2016-05-06 | CURRENT | 2013-07-22 | Liquidation | |
LERA MANAGEMENT LTD | Director | 2016-05-06 | CURRENT | 2013-08-29 | Liquidation | |
RICHARDSON EXPERTS LIMITED | Director | 2016-05-06 | CURRENT | 2010-11-08 | Liquidation | |
ROSUX MANAGEMENT LIMITED | Director | 2016-05-06 | CURRENT | 2013-02-19 | Liquidation | |
VEZAX CONSULTANCY LIMITED | Director | 2016-05-06 | CURRENT | 2013-02-19 | Liquidation | |
LUTTO MANAGEMENT LIMITED | Director | 2016-05-06 | CURRENT | 2013-02-26 | Liquidation | |
MONTON SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-19 | Liquidation | |
WRAYBURN SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-19 | Liquidation | |
REDRIFF SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-20 | Liquidation | |
SALTER SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-22 | Liquidation | |
STOCKPOND SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-22 | Liquidation | |
ZIRED CONSULTANCY LTD | Director | 2016-05-06 | CURRENT | 2013-08-29 | Liquidation | |
WUVA CONSULTANCY LTD | Director | 2016-05-06 | CURRENT | 2013-08-29 | Liquidation | |
ZONU MANAGEMENT LTD | Director | 2016-05-06 | CURRENT | 2013-08-29 | Liquidation | |
WATERGATE INVESTMENTS LIMITED | Director | 2016-05-06 | CURRENT | 2013-09-18 | Liquidation | |
DAVENPORT SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2010-11-30 | Liquidation | |
BIPEX CONSULTANCY LTD | Director | 2016-05-06 | CURRENT | 2013-02-26 | Liquidation | |
FARWARD SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-19 | Liquidation | |
PROMTON SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-19 | Liquidation | |
DOWNTOWN SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-19 | Liquidation | |
PEPYS SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-19 | Liquidation | |
MOBY SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-20 | Liquidation | |
NEWLYN CONSULTING LIMITED | Director | 2016-05-06 | CURRENT | 2013-07-22 | Liquidation | |
ALNWICK CONSULTING LIMITED | Director | 2016-05-06 | CURRENT | 2013-07-22 | Liquidation | |
BUTTON STREET VENTURES LIMITED | Director | 2016-05-06 | CURRENT | 2013-09-19 | Liquidation | |
WAPE CONSULTANCY LIMITED | Director | 2016-05-06 | CURRENT | 2013-02-19 | Liquidation | |
SURREY CANAL SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-19 | Liquidation | |
SURREY DOCKS SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-20 | Liquidation | |
STAVE HILL SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-20 | Liquidation | |
SIFFO MANAGEMENT LTD | Director | 2016-05-06 | CURRENT | 2013-08-30 | Liquidation | |
ANORAK SOLUTIONS LIMITED | Director | 2016-05-03 | CURRENT | 2013-06-04 | Liquidation | |
WEST KINGSDOWN VENTURES LIMITED | Director | 2016-05-03 | CURRENT | 2013-09-17 | Liquidation | |
DUNNEX CONSULTANCY LTD | Director | 2016-03-14 | CURRENT | 2013-08-29 | Liquidation | |
MANNAR LTD | Director | 2016-03-14 | CURRENT | 2013-06-04 | Liquidation | |
HUDIA MANAGEMENT LIMITED | Director | 2016-03-14 | CURRENT | 2013-02-19 | Liquidation | |
ARNOLD SOLUTIONS LIMITED | Director | 2016-03-14 | CURRENT | 2013-03-19 | Liquidation | |
GEN-RAL TRADING LTD | Director | 2015-12-03 | CURRENT | 2014-03-26 | Liquidation | |
LONDONICS LTD | Director | 2015-05-15 | CURRENT | 2007-08-08 | Dissolved 2016-05-10 | |
ECHOLAKE INNS LIMITED | Director | 2015-04-17 | CURRENT | 2013-08-08 | Liquidation | |
SIX-SENCE LTD | Director | 2015-04-14 | CURRENT | 2010-03-23 | Liquidation | |
SHELTER ADMINISTRATION SERVICES LTD | Director | 2015-02-25 | CURRENT | 2004-06-07 | Dissolved 2017-06-20 | |
NORTH CHISLEHURST FLOORING LIMITED | Director | 2014-11-25 | CURRENT | 2008-09-16 | Liquidation | |
BAKERS SOLUTIONS LIMITED | Director | 2014-11-04 | CURRENT | 2013-03-19 | Dissolved 2016-03-18 | |
SWITCH PROPERTY (LONDON) LIMITED | Director | 2014-09-25 | CURRENT | 2009-12-09 | Dissolved 2015-02-24 | |
CAMTEL LIMITED | Director | 2014-08-26 | CURRENT | 2011-08-31 | Dissolved 2017-05-06 | |
CAMTELOC LIMITED | Director | 2014-08-26 | CURRENT | 2011-03-24 | Dissolved 2017-05-03 | |
HFA COMP LIMITED | Director | 2014-08-22 | CURRENT | 2010-04-08 | Liquidation | |
HEROES RETAIL LTD | Director | 2014-06-10 | CURRENT | 2011-07-26 | Liquidation | |
GE SUPPORT SERVICES LIMITED | Director | 2014-03-26 | CURRENT | 2011-04-01 | Dissolved 2015-05-19 | |
RESOURCE SERVICES (MIDLANDS) LIMITED | Director | 2014-01-28 | CURRENT | 2008-11-27 | Dissolved 2015-05-11 | |
TM-COMM LIMITED | Director | 2013-12-03 | CURRENT | 2012-11-20 | Dissolved 2015-04-15 | |
LANGWORTHY SERVICES LIMITED | Director | 2013-11-29 | CURRENT | 2012-03-14 | Dissolved 2015-03-10 | |
TRILLENIUM STORAGE LIMITED | Director | 2013-11-13 | CURRENT | 2011-11-04 | Dissolved 2015-04-27 | |
QUANTUM UNITED KINGDOM LIMITED | Director | 2013-08-15 | CURRENT | 1993-03-11 | Dissolved 2016-03-18 | |
ADRAKE ANCILLARY SERVICES LIMITED | Director | 2013-07-10 | CURRENT | 2010-07-30 | Dissolved 2014-10-04 | |
NECKINGER MILLS RESIDENTS ASSOCIATION LIMITED | Director | 2013-04-30 | CURRENT | 2011-07-26 | Dissolved 2013-09-10 | |
WH51 LIMITED | Director | 2013-04-30 | CURRENT | 2011-03-11 | Dissolved 2015-05-26 | |
WHITECREAVE LIMITED | Director | 2013-04-19 | CURRENT | 2007-02-16 | Dissolved 2014-09-20 | |
ELMSETT LIMITED | Director | 2013-03-19 | CURRENT | 2009-01-15 | Dissolved 2014-10-30 | |
NDS (HOLDINGS) LIMITED | Director | 2013-01-10 | CURRENT | 2011-02-01 | Dissolved 2014-09-11 | |
KYLSONS LIMITED | Director | 2013-01-10 | CURRENT | 2011-01-31 | Dissolved 2014-05-05 | |
MATT FOSTER LIMITED | Director | 2012-11-13 | CURRENT | 2009-11-13 | Dissolved 2015-04-27 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/11/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/11/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/11/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2014 FROM BRITANNIA HOUSE FRANK LESTER WAY LONDON LUTON AIRPORT LUTON LU2 9NQ | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID MAY | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN BALDWIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD ALLISON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MRS HELEN BALDWIN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 31/12/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
RES15 | CHANGE OF NAME 24/09/2012 | |
CERTNM | COMPANY NAME CHANGED OCEAN SKY ENGINEERING LIMITED CERTIFICATE ISSUED ON 27/09/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/2012 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BH ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ANDERSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN ANDERSON | |
AP01 | DIRECTOR APPOINTED MR EDWARD LEONARD ALLISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KERRY BESGROVE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATALIE RAPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIMES | |
AP03 | SECRETARY APPOINTED MR IAN ANDERSON | |
AP01 | DIRECTOR APPOINTED MR IAN ANDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEMMA CURTIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GEMMA CURTIS | |
AR01 | 31/12/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O KEMI OLASHORE BRITANNIA HOUSE FRANK LESTER WAY LONDON LUTON AIRPORT LUTON BEDFORDSHIRE LU2 9NQ UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AP03 | SECRETARY APPOINTED MISS GEMMA CURTIS | |
AP01 | DIRECTOR APPOINTED MISS GEMMA CURTIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEMI OLASHORE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEMI OLASHORE | |
AR01 | 04/12/10 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2010 FROM BUSINESS AVIATION CENTRE HANGAR 7 FAIREYS WAY MANCHESTER AIRPORT WEST MANCHESTER M90 5NE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP MALTBY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HALLIWELLS SECRETARIES LIMITED | |
AR01 | 04/12/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NATALIE JANE RAPER / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEMI MARIA OLASHORE / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MALTBY / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP GRIMES / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KERRY IVOR BESGROVE / 01/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KEMI MARIA OLASHORE / 01/12/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HALLIWELLS SECRETARIES LIMITED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
CERTNM | COMPANY NAME CHANGED NORTHERN EXECUTIVE AVIATION (MAINTENANCE) LIMITED CERTIFICATE ISSUED ON 24/08/09 | |
288a | DIRECTOR APPOINTED NATALIE JANE RAPER | |
363a | RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED STEPHEN PHILIP GRIMES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR AND SECRETARY APPOINTED KEMI OLASHORE | |
288b | APPOINTMENT TERMINATED DIRECTOR KUROSH TEHRANCHIAN | |
288c | SECRETARY'S CHANGE OF PARTICULARS HALLIWELLS SECRETARIES LIMITED LOGGED FORM | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 01/01/08; NO CHANGE OF MEMBERS | |
288a | DIRECTOR APPOINTED KERRY IVOR BESGROVE | |
288a | DIRECTOR APPOINTED PHILIP MALTBY |
Appointment of Liquidators | 2014-11-27 |
Resolutions for Winding-up | 2014-11-27 |
Meetings of Creditors | 2014-11-06 |
Proposal to Strike Off | 2014-07-15 |
Dismissal of Winding Up Petition | 2014-05-28 |
Petitions to Wind Up (Companies) | 2014-04-29 |
Proposal to Strike Off | 2014-01-14 |
Proposal to Strike Off | 2013-01-08 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE CO-OPERATIVE BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | THE CO-OPERATIVE BANK P.L.C. | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
OMNIBUS LETTER OF SET OFF | Satisfied | LLOYDS 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 RSS AIRCRAFT ENGINEERING LIMITED
The top companies supplying to UK government with the same SIC code (51102 - Non-scheduled passenger air transport) as RSS AIRCRAFT ENGINEERING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | RSS AIRCRAFT ENGINEERING LIMITED | Event Date | 2014-11-18 |
Malcolm Cohen and Shane Crooks of BDO LLP , 55 Baker Street, London W1U 7EU : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RSS AIRCRAFT ENGINEERING LIMITED | Event Date | 2014-11-18 |
At a General Meeting of the Company, duly convened, and held at 55 Baker Street, London W1U 7EU on the 18 November 2014 the subjoined Special Resolution was duly passed, viz: RESOLUTION THAT it has been proved to the satisfaction of this meeting that it is advisable to wind up the Company and, accordingly, the Company be wound up voluntarily, and that Malcolm Cohen (IP number 6825) and Shane Crooks (IP number 15110), Licensed Insolvency Practitioners, of BDO LLP , 55 Baker Street, London, W1U 7EU , are hereby appointed Joint Liquidators for the purposes of such winding up, and are to act jointly and severally. At a subsequent Meeting of Creditors, duly convened pursuant to Section 98 of the Insolvency Act, 1986, and held on the same day, the appointment of Malcolm Cohen (lP number 6825) and Shane Crooks (IP number 1511 0) was confirmed. Malcolm Cohen (IP Number 6825) and Shane Crooke (IP Number 15110) of BDO LLP, 55 Baker Street, London W1U 7EU were appointed Joint Liquidators of the Company on 18 November 2014. Andrew May Chairman of Meeting : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RSS AIRCRAFT ENGINEERING LIMITED | Event Date | 2014-10-31 |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above-named Company will be held at 55 Baker Street, London W1U 7EU on 18 November 2014 at 2.45 pm for the purposes mentioned in Sections 99, 100 and 101 of that said Act. Malcolm Cohen (IP Number 6825 ) and Shane Crooks (IP Number 15110 ) of BDO LLP , 55 Baker Street, London W1U 7EU , are qualified to act as Insolvency Practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. The Insolvency Practitioners may be contacted care of BRNOTICE@bdo.co.uk quoting MC/GDJ/CLJ/RSS. Andrew David May , Director : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | RSS AIRCRAFT ENGINEERING LIMITED | Event Date | 2014-07-15 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Dismissal of Winding Up Petition |
Defending party | RSS AIRCRAFT ENGINEERING LIMITED | Event Date | 2014-03-20 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2195 A Petition to wind up the above-named Company, Registration Number 01023631 of Britannia House, Frank Lester Way, London Luton Airport, Luton, LU2 9NQ, presented on 20 March 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 29 April 2014 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 12 May 2014 . The Petition was dismissed. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | RSS AIRCRAFT ENGINEERING LIMITED | Event Date | 2014-03-20 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2195 A Petition to wind up the above-named Company, Registration Number 01023631, of Britannia House, Frank Lester Way, London Luton Airport, Luton, LU2 9NQ, presented on 20 March 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 12 May 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 9 May 2014 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | RSS AIRCRAFT ENGINEERING LIMITED | Event Date | 2014-01-14 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | RSS AIRCRAFT ENGINEERING LIMITED | Event Date | 2013-01-08 |
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. |