Dissolved
Dissolved 2017-04-06
Company Information for DITEC ENTREMATIC UK LTD
SOUTHAMPTON, HAMPSHIRE, SO15,
|
Company Registration Number
01368008
Private Limited Company
Dissolved Dissolved 2017-04-06 |
Company Name | ||||
---|---|---|---|---|
DITEC ENTREMATIC UK LTD | ||||
Legal Registered Office | ||||
SOUTHAMPTON HAMPSHIRE | ||||
Previous Names | ||||
|
Company Number | 01368008 | |
---|---|---|
Date formed | 1978-05-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-04-06 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-08-18 19:50:37 |
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 |
---|---|---|
GRAHAM PENTER |
||
CHRISTOPHER DAVID BROWNING |
||
NEIL ARTHUR VANN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY JONATHAN JAQUES |
Company Secretary | ||
PER OLOF INGEMAR HANSSON |
Director | ||
MASSIMO SALVO |
Director | ||
JUAN RAMON VARGUES HUERTA |
Director | ||
LEIF ARNE HJALMARSSON |
Director | ||
CLAIRE LOUISE BAILEY |
Company Secretary | ||
ASSA ABLOY MANAGEMENT SERVICES LIMITED |
Director | ||
JOHN LINLEY MIDDLETON |
Director | ||
JUSTIN ANDREW SASSE |
Director | ||
PATRIK CHRISTIAN VON SYDOW |
Director | ||
ROBIN CHRISTOPHER RICE |
Director | ||
ITZHAK WIESENFELD |
Director | ||
DAVID GREENHALGH WOOLLEY |
Company Secretary | ||
GEOFFREY NORCOTT |
Director | ||
DUNCAN ROGER HORTON |
Director | ||
JOUNI PITKO |
Director | ||
JORMA KALERVO SIREN |
Director | ||
SECRETARIAL SERVICES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROGRESS VENTURES LIMITED | Director | 2018-02-01 | CURRENT | 2011-03-21 | Liquidation | |
DALE HARDWARE LIMITED | Director | 2018-02-01 | CURRENT | 1996-09-25 | Liquidation | |
EXCEL ARCHITECTURAL HARDWARE LIMITED | Director | 2018-02-01 | CURRENT | 2011-03-21 | Liquidation | |
TROJAN HARDWARE & DESIGN LIMITED | Director | 2016-10-19 | CURRENT | 2008-04-21 | Liquidation | |
TROJAN DIECASTING LIMITED | Director | 2016-10-19 | CURRENT | 1998-09-29 | Liquidation | |
TROJAN MANUFACTURING GROUP LIMITED | Director | 2016-10-19 | CURRENT | 1996-12-17 | Liquidation | |
TROJAN HOLDINGS LIMITED | Director | 2016-10-19 | CURRENT | 2009-02-25 | Liquidation | |
PICKERSGILL-KAYE LIMITED | Director | 2015-10-02 | CURRENT | 1988-09-06 | Dissolved 2018-03-01 | |
TRAKA LIMITED | Director | 2015-09-08 | CURRENT | 1995-08-08 | Dissolved 2017-04-08 | |
P.C. HENDERSON INTERNATIONAL SALES LIMITED | Director | 2015-09-04 | CURRENT | 1974-10-25 | Dissolved 2017-04-07 | |
INTELLIGENT LOCKING SYSTEMS LIMITED | Director | 2014-11-14 | CURRENT | 1989-09-05 | Dissolved 2017-12-20 | |
ETAG SOLUTIONS LIMITED | Director | 2014-10-23 | CURRENT | 2004-03-25 | Dissolved 2017-04-07 | |
CHUBB LOCKS CUSTODIAL SERVICES LIMITED | Director | 2013-04-01 | CURRENT | 2000-06-05 | Dissolved 2015-05-05 | |
ASSA LIMITED | Director | 2013-04-01 | CURRENT | 1986-10-21 | Dissolved 2016-02-11 | |
MUL-T-LOCK (UK) LIMITED | Director | 2013-04-01 | CURRENT | 1991-01-02 | Dissolved 2017-12-20 | |
ABLOY SECURITY LIMITED | Director | 2013-04-01 | CURRENT | 1986-11-28 | Liquidation | |
JOSIAH PARKES & SONS LIMITED | Director | 2013-04-01 | CURRENT | 1961-10-04 | Active | |
SECURITY PRODUCTS UK LIMITED | Director | 2013-04-01 | CURRENT | 1978-11-30 | Active | |
C. E. MARSHALL LIMITED | Director | 2013-04-01 | CURRENT | 1936-11-28 | Liquidation | |
TROJAN HARDWARE & DESIGN LIMITED | Director | 2016-10-19 | CURRENT | 2008-04-21 | Liquidation | |
TROJAN DIECASTING LIMITED | Director | 2016-10-19 | CURRENT | 1998-09-29 | Liquidation | |
TROJAN MANUFACTURING GROUP LIMITED | Director | 2016-10-19 | CURRENT | 1996-12-17 | Liquidation | |
TROJAN HOLDINGS LIMITED | Director | 2016-10-19 | CURRENT | 2009-02-25 | Liquidation | |
PRIMA DOORS LIMITED | Director | 2016-04-11 | CURRENT | 1996-04-26 | Liquidation | |
PICKERSGILL-KAYE LIMITED | Director | 2015-10-02 | CURRENT | 1988-09-06 | Dissolved 2018-03-01 | |
P.C. HENDERSON INTERNATIONAL SALES LIMITED | Director | 2015-09-04 | CURRENT | 1974-10-25 | Dissolved 2017-04-07 | |
INTELLIGENT LOCKING SYSTEMS LIMITED | Director | 2014-11-14 | CURRENT | 1989-09-05 | Dissolved 2017-12-20 | |
ETAG SOLUTIONS LIMITED | Director | 2014-10-23 | CURRENT | 2004-03-25 | Dissolved 2017-04-07 | |
ADAMS RITE EUROPE LIMITED | Director | 2014-08-08 | CURRENT | 1975-07-01 | Liquidation | |
CHUBB LOCKS CUSTODIAL SERVICES LIMITED | Director | 2014-07-01 | CURRENT | 2000-06-05 | Dissolved 2015-05-05 | |
YALE DOOR AND WINDOW SOLUTIONS LIMITED | Director | 2014-07-01 | CURRENT | 1945-11-19 | Dissolved 2015-05-05 | |
ASSA LIMITED | Director | 2014-07-01 | CURRENT | 1986-10-21 | Dissolved 2016-02-11 | |
PADDOCK HOLDINGS LIMITED | Director | 2014-07-01 | CURRENT | 2006-01-06 | Dissolved 2016-02-11 | |
POWERSHIELD DOORS LTD | Director | 2014-07-01 | CURRENT | 1991-10-28 | Dissolved 2016-02-11 | |
MUL-T-LOCK (UK) LIMITED | Director | 2014-07-01 | CURRENT | 1991-01-02 | Dissolved 2017-12-20 | |
SECURISTYLE GROUP HOLDINGS LIMITED | Director | 2014-07-01 | CURRENT | 2006-07-18 | Dissolved 2017-04-08 | |
TRAKA LIMITED | Director | 2014-07-01 | CURRENT | 1995-08-08 | Dissolved 2017-04-08 | |
ABLOY SECURITY LIMITED | Director | 2014-07-01 | CURRENT | 1986-11-28 | Liquidation | |
JOSIAH PARKES & SONS LIMITED | Director | 2014-07-01 | CURRENT | 1961-10-04 | Active | |
ASSA ABLOY LIMITED | Director | 2014-07-01 | CURRENT | 1987-02-04 | Active | |
PADDOCK FABRICATIONS LIMITED | Director | 2014-07-01 | CURRENT | 1999-01-19 | Liquidation | |
SECURISTYLE LIMITED | Director | 2014-07-01 | CURRENT | 1978-08-02 | Liquidation | |
SECURITY PRODUCTS UK LIMITED | Director | 2014-07-01 | CURRENT | 1978-11-30 | Active | |
C. E. MARSHALL LIMITED | Director | 2014-07-01 | CURRENT | 1936-11-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2015 FROM UNIT 5 HORTON COURT HORTONWOOD 50 TELFORD SHROPSHIRE TF1 7XZ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 100100 | |
SH01 | 21/09/15 STATEMENT OF CAPITAL GBP 100100.00 | |
RES01 | ADOPT ARTICLES 21/09/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUAN VARGUES HUERTA | |
AP03 | SECRETARY APPOINTED MR GRAHAM PENTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY JAQUES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PER HANSSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MASSIMO SALVO | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID BROWNING | |
AP01 | DIRECTOR APPOINTED MR NEIL ARTHUR VANN | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/05/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/05/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 17/05/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 17/05/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 17/05/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED PER OLOF INGEMAR HANSSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEIF HJALMARSSON | |
RES15 | CHANGE OF NAME 08/02/2010 | |
CERTNM | COMPANY NAME CHANGED MEDECO SECURITY LOCKS LTD CERTIFICATE ISSUED ON 11/06/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLAIRE BAILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN SASSE | |
AP03 | SECRETARY APPOINTED ANTHONY JONATHAN JAQUES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASSA ABLOY MANAGEMENT SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MIDDLETON | |
AP01 | DIRECTOR APPOINTED MASSIMO SALVO | |
AP01 | DIRECTOR APPOINTED JUAN RAMON HUERTA VARGUES | |
AP01 | DIRECTOR APPOINTED LEIF ARNE HJALMARSSON | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 1-3 HATTERS LANE CROXLEY BUSINESS PARK WATFORD HERTFORDSHIRE WD18 8QY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 17/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MIDDLETON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ANDREW SASSE / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE BAILEY / 01/10/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MIDDLETON / 01/08/2009 | |
363a | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED JOHN MIDDLETON | |
288a | DIRECTOR APPOINTED JUSTIN ANDREW SASSE | |
288b | APPOINTMENT TERMINATED DIRECTOR PATRIK VON SYDOW | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBIN RICE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PATRIK VON SYDOW / 02/06/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ASSA ABLOY MANAGEMENT SERVICES LIMITED / 26/05/2007 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/06/04 | |
363s | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 25/05/01 | |
363s | RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/06/00 | |
363s | RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation
|
|
|
|
|
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 DITEC ENTREMATIC UK LTD
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as DITEC ENTREMATIC UK LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DITEC ENTREMATIC UK LTD | Event Date | 2016-11-08 |
Place of meetings: No.1 Dorset Street, Southampton, SO15 2DP. Date of meetings: 21 December 2016. Time of meetings: Commencing 11:00 am at 15 minute intervals. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the companies will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 9 October 2015 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | ||
Defending party | DITEC ENTREMATIC UK LTD | Event Date | 2016-11-08 |
Place of meetings: No.1 Dorset Street, Southampton, SO15 2DP. Date of meetings: 21 December 2016. Time of meetings: Commencing 11:00 am at 15 minute intervals. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the companies will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 9 October 2015 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | ||
Defending party | DITEC ENTREMATIC UK LTD | Event Date | 2016-11-08 |
Place of meetings: No.1 Dorset Street, Southampton, SO15 2DP. Date of meetings: 21 December 2016. Time of meetings: Commencing 11:00 am at 15 minute intervals. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the companies will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 9 October 2015 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | ||
Defending party | DITEC ENTREMATIC UK LTD | Event Date | 2016-11-08 |
Place of meetings: No.1 Dorset Street, Southampton, SO15 2DP. Date of meetings: 21 December 2016. Time of meetings: Commencing 11:00 am at 15 minute intervals. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the companies will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 9 October 2015 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | ||
Defending party | DITEC ENTREMATIC UK LTD | Event Date | 2016-11-08 |
Place of meetings: No.1 Dorset Street, Southampton, SO15 2DP. Date of meetings: 21 December 2016. Time of meetings: Commencing 11:00 am at 15 minute intervals. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the companies will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 9 October 2015 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | ||
Defending party | DITEC ENTREMATIC UK LTD | Event Date | 2016-11-08 |
Place of meetings: No.1 Dorset Street, Southampton, SO15 2DP. Date of meetings: 21 December 2016. Time of meetings: Commencing 11:00 am at 15 minute intervals. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the companies will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 9 October 2015 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | ||
Defending party | DITEC ENTREMATIC UK LTD | Event Date | 2016-11-08 |
Place of meetings: No.1 Dorset Street, Southampton, SO15 2DP. Date of meetings: 21 December 2016. Time of meetings: Commencing 11:00 am at 15 minute intervals. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the companies will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 9 October 2015 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | ||
Defending party | DITEC ENTREMATIC UK LTD | Event Date | 2016-11-08 |
Place of meetings: No.1 Dorset Street, Southampton, SO15 2DP. Date of meetings: 21 December 2016. Time of meetings: Commencing 11:00 am at 15 minute intervals. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the companies will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 9 October 2015 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | ||
Defending party | DITEC ENTREMATIC UK LTD | Event Date | 2016-11-08 |
Place of meetings: No.1 Dorset Street, Southampton, SO15 2DP. Date of meetings: 21 December 2016. Time of meetings: Commencing 11:00 am at 15 minute intervals. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the companies will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 9 October 2015 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | ||
Defending party | DITEC ENTREMATIC UK LTD | Event Date | 2016-11-08 |
Place of meetings: No.1 Dorset Street, Southampton, SO15 2DP. Date of meetings: 21 December 2016. Time of meetings: Commencing 11:00 am at 15 minute intervals. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the companies will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 9 October 2015 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | ||
Defending party | DITEC ENTREMATIC UK LTD | Event Date | 2016-11-08 |
Place of meetings: No.1 Dorset Street, Southampton, SO15 2DP. Date of meetings: 21 December 2016. Time of meetings: Commencing 11:00 am at 15 minute intervals. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the companies will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 9 October 2015 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DITEC ENTREMATIC UK LIMITED | Event Date | 2015-10-09 |
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 27 November 2015 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, SO15 2DP the liquidator of the Companies. After 27 November 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of Appointment: 09 October 2015 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, SO15 2DP . Further details contact: Bruce Maidment, Email: bruce.w.maidment@uk.gt.com Tel: 01865 799900 | |||
Initiating party | Event Type | ||
Defending party | DITEC ENTREMATIC UK LIMITED | Event Date | 2015-10-09 |
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 27 November 2015 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, SO15 2DP the liquidator of the Companies. After 27 November 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of Appointment: 09 October 2015 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, SO15 2DP . Further details contact: Bruce Maidment, Email: bruce.w.maidment@uk.gt.com Tel: 01865 799900 | |||
Initiating party | Event Type | ||
Defending party | DITEC ENTREMATIC UK LIMITED | Event Date | 2015-10-09 |
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 27 November 2015 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, SO15 2DP the liquidator of the Companies. After 27 November 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of Appointment: 09 October 2015 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, SO15 2DP . Further details contact: Bruce Maidment, Email: bruce.w.maidment@uk.gt.com Tel: 01865 799900 | |||
Initiating party | Event Type | ||
Defending party | DITEC ENTREMATIC UK LIMITED | Event Date | 2015-10-09 |
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 27 November 2015 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, SO15 2DP the liquidator of the Companies. After 27 November 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of Appointment: 09 October 2015 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, SO15 2DP . Further details contact: Bruce Maidment, Email: bruce.w.maidment@uk.gt.com Tel: 01865 799900 | |||
Initiating party | Event Type | ||
Defending party | DITEC ENTREMATIC UK LIMITED | Event Date | 2015-10-09 |
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 27 November 2015 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, SO15 2DP the liquidator of the Companies. After 27 November 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of Appointment: 09 October 2015 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, SO15 2DP . Further details contact: Bruce Maidment, Email: bruce.w.maidment@uk.gt.com Tel: 01865 799900 | |||
Initiating party | Event Type | ||
Defending party | DITEC ENTREMATIC UK LIMITED | Event Date | 2015-10-09 |
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 27 November 2015 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, SO15 2DP the liquidator of the Companies. After 27 November 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of Appointment: 09 October 2015 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, SO15 2DP . Further details contact: Bruce Maidment, Email: bruce.w.maidment@uk.gt.com Tel: 01865 799900 | |||
Initiating party | Event Type | ||
Defending party | DITEC ENTREMATIC UK LIMITED | Event Date | 2015-10-09 |
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 27 November 2015 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, SO15 2DP the liquidator of the Companies. After 27 November 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of Appointment: 09 October 2015 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, SO15 2DP . Further details contact: Bruce Maidment, Email: bruce.w.maidment@uk.gt.com Tel: 01865 799900 | |||
Initiating party | Event Type | ||
Defending party | DITEC ENTREMATIC UK LIMITED | Event Date | 2015-10-09 |
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 27 November 2015 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, SO15 2DP the liquidator of the Companies. After 27 November 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of Appointment: 09 October 2015 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, SO15 2DP . Further details contact: Bruce Maidment, Email: bruce.w.maidment@uk.gt.com Tel: 01865 799900 | |||
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. |