Dissolved
Dissolved 2014-02-21
Company Information for DESCAMPS LIMITED
LONDON, WC1R,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-02-21 |
Company Name | |
---|---|
DESCAMPS LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 01493872 | |
---|---|---|
Date formed | 1980-04-28 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-12-31 | |
Date Dissolved | 2014-02-21 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-19 21:14:00 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
Descamps Bel Us Inc. | Delaware | Unknown | |
DESCAMPS BEHAVIOR SERVICES INC | 8758 SW 12 ST MIAMI FL 33174 | Active | Company formed on the 2018-02-16 | |
DESCAMPS CORPORATION | 6080 W FLAGLER STREET MIAMI FL 33144 | Inactive | Company formed on the 2007-02-23 | |
![]() |
DESCAMPS DESIGN INC. | CHEMIN GLEVIEW BOX 813 KNOWLTON Quebec J0E1V0 | Dissolved | Company formed on the 1984-09-17 |
![]() |
DESCAMPS INC | Delaware | Unknown | |
DESCAMPS INTERNATIONAL, INC. | 201 ALHAMBRA CIRCLE CORAL GABLES FL 33134 | Inactive | Company formed on the 2003-10-21 | |
![]() |
DESCAMPS INCORPORATED | New Jersey | Unknown | |
![]() |
DESCAMPS INC | District of Columbia | Unknown | |
![]() |
DESCAMPS LIMITED | MARINE HOUSE CLANWILLIAM COURT DUBLIN 2, DUBLIN, D02FY24, IRELAND D02FY24 | Active | Company formed on the 1980-04-28 |
![]() |
DESCAMPS PROPERTIES, INC. | GRATIOT ROSEVILLE 48066 Michigan 26463 | UNKNOWN | Company formed on the 1984-10-10 |
![]() |
DESCAMPS RENO PTY LTD | Active | Company formed on the 2020-08-10 | |
![]() |
DESCAMPS.TECHNOLOGY LIMITED | Active | Company formed on the 2018-07-10 | |
![]() |
DESCAMPS.TECHNOLOGY (SINGAPORE) PTE. LTD. | LAVENDER STREET Singapore 338729 | Active | Company formed on the 2021-07-28 |
Officer | Role | Date Appointed |
---|---|---|
BEACH SECRETARIES LIMITED |
||
NICOLAS GANDY |
||
FRANCK SPIESSER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTONIO RIGAMONTI |
Director | ||
GIOVANNI BONATTI |
Director | ||
NATHALIE BANESSY MONASTERIO |
Director | ||
JEROME LE BOHEC |
Director | ||
JEROME LE BOHEC |
Director | ||
DIVINERULE LIMITED |
Company Secretary | ||
CORINNE LORIC |
Director | ||
ROBERT JUSTIN LLOYDD DAVIES |
Company Secretary | ||
DAVID IAN HARVEY |
Company Secretary | ||
ALESSANDRO CECCOLI |
Director | ||
FRANCOIS MAESTRIPIERI |
Director | ||
JEAN-LOUIS SOULARD |
Director | ||
GEOFFREY BRIAN SMETHURST |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOVEL'S FARM (FACILITIES MANAGEMENT) LIMITED | Company Secretary | 2018-06-06 | CURRENT | 2018-06-06 | Active | |
BACKHOUSE LAND OPPORTUNITIES LIMITED | Company Secretary | 2018-05-09 | CURRENT | 2018-05-09 | Active | |
MXLG INTERMEDIATE HOLDINGS LIMITED | Company Secretary | 2018-02-06 | CURRENT | 2018-02-06 | Active | |
CAPVAR MEDIA LTD | Company Secretary | 2017-12-31 | CURRENT | 2013-02-08 | Liquidation | |
MXLG ACQUISITIONS LIMITED | Company Secretary | 2017-11-17 | CURRENT | 2017-11-15 | Active | |
BACKHOUSE (CALNE) LIMITED | Company Secretary | 2017-10-27 | CURRENT | 2017-10-27 | Active | |
BACKHOUSE (WESTBURY) LIMITED | Company Secretary | 2017-09-26 | CURRENT | 2017-09-26 | Active | |
BACKHOUSE (WESTBURY) JV LIMITED | Company Secretary | 2017-09-08 | CURRENT | 2017-09-08 | Active | |
ESPUG FINANCE LIMITED | Company Secretary | 2017-08-25 | CURRENT | 2017-08-25 | Active | |
BACKHOUSE (CASTLE CARY) JV LIMITED | Company Secretary | 2017-08-22 | CURRENT | 2017-08-22 | Active | |
BACKHOUSE CONSTRUCTION LIMITED | Company Secretary | 2017-08-22 | CURRENT | 2017-08-22 | Active | |
ZOOM HOLDING LIMITED | Company Secretary | 2017-07-05 | CURRENT | 2006-04-11 | Active | |
ZOOM GAS PIPELINES LIMITED | Company Secretary | 2017-07-05 | CURRENT | 2006-04-11 | Active | |
ZOOM INFRASTRUCTURE LIMITED | Company Secretary | 2017-07-05 | CURRENT | 2006-04-11 | Active | |
BACKHOUSE (CASTLE CARY) LIMITED | Company Secretary | 2017-02-13 | CURRENT | 2017-02-13 | Active | |
BACKHOUSE LAND LIMITED | Company Secretary | 2017-02-10 | CURRENT | 2017-02-10 | Active | |
MDA SPACE AND ROBOTICS LIMITED | Company Secretary | 2016-11-28 | CURRENT | 2005-06-30 | Active | |
BACKHOUSE HOUSING LIMITED | Company Secretary | 2016-10-04 | CURRENT | 2016-06-10 | Active | |
INSTINCT AI SYSTEMS LTD | Company Secretary | 2016-09-05 | CURRENT | 2016-09-05 | Active | |
DYNAMIC AEROSPACE AND DEFENSE LIMITED | Company Secretary | 2016-06-08 | CURRENT | 2016-06-08 | Active | |
MXC CAPITAL FINANCE LIMITED | Company Secretary | 2013-04-26 | CURRENT | 2013-04-26 | Dissolved 2017-11-21 | |
MATHIAN (CM) LIMITED | Company Secretary | 2013-03-28 | CURRENT | 2013-03-28 | Dissolved 2017-11-21 | |
MXC (CM) LIMITED | Company Secretary | 2013-01-15 | CURRENT | 2013-01-15 | Dissolved 2017-11-21 | |
MANTIN CAPITAL LIMITED | Company Secretary | 2013-01-10 | CURRENT | 2013-01-10 | Active - Proposal to Strike off | |
FRAHM LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2001-10-09 | Dissolved 2017-01-24 | |
WEARTECH INTERNATIONAL LIMITED | Company Secretary | 2012-03-06 | CURRENT | 2000-12-04 | Liquidation | |
CAMPDEN FREEHOLDS COMPANY LIMITED | Company Secretary | 2012-02-23 | CURRENT | 1989-04-27 | Active | |
CAMPDEN MAINTENANCE LIMITED | Company Secretary | 2012-02-23 | CURRENT | 1973-11-02 | Active | |
BEACHCROFT UK LIMITED | Company Secretary | 2012-02-09 | CURRENT | 2012-02-09 | Active - Proposal to Strike off | |
CATALYTIC GENERATORS UK LIMITED | Company Secretary | 2012-01-05 | CURRENT | 2001-12-03 | Active | |
PALACE STREET MANAGEMENT COMPANY LIMITED | Company Secretary | 2011-01-31 | CURRENT | 2011-01-31 | Active | |
ASSOCIATION OF INDEPENDENT HEALTHCARE ORGANISATIONS | Company Secretary | 2010-06-23 | CURRENT | 2010-06-23 | Active | |
ONSLOW SUFFOLK LIMITED | Company Secretary | 2009-06-22 | CURRENT | 2001-02-27 | Active | |
ONSLOW GIPPING LIMITED | Company Secretary | 2009-06-22 | CURRENT | 2004-07-13 | Active | |
MICROSEMI MICROELECTRONIC LIMITED | Company Secretary | 2009-05-20 | CURRENT | 1932-11-12 | Active - Proposal to Strike off | |
MICROSEMI SEMICONDUCTOR OVERSEAS LIMITED | Company Secretary | 2009-05-20 | CURRENT | 1949-02-14 | Active - Proposal to Strike off | |
MICROCHIP TECHNOLOGY CALDICOT LIMITED | Company Secretary | 2009-05-18 | CURRENT | 1961-10-05 | Active | |
TANGENT REPROFILING LIMITED | Company Secretary | 2008-09-23 | CURRENT | 2008-09-23 | Active | |
BIOCOPEA LIMITED | Company Secretary | 2008-09-23 | CURRENT | 2008-09-23 | Active | |
ESP GAS GROUP LIMITED | Company Secretary | 2008-07-16 | CURRENT | 2008-07-16 | Active | |
ESP INFRASTRUCTURE LIMITED | Company Secretary | 2008-02-26 | CURRENT | 2008-02-26 | Active | |
SPARTAN UK LIMITED | Company Secretary | 2008-02-08 | CURRENT | 2001-01-12 | Active | |
ESP ELECTRICITY LIMITED | Company Secretary | 2008-02-04 | CURRENT | 2003-04-01 | Active | |
KELLEN VENTURE LIMITED | Company Secretary | 2007-08-01 | CURRENT | 2005-05-05 | Dissolved 2017-07-05 | |
ESP UTILITIES GROUP LIMITED | Company Secretary | 2007-08-01 | CURRENT | 1991-05-17 | Active | |
ESP NETWORKS LIMITED | Company Secretary | 2007-08-01 | CURRENT | 1993-10-22 | Active - Proposal to Strike off | |
ESP PIPELINES LIMITED | Company Secretary | 2007-08-01 | CURRENT | 1997-07-18 | Active - Proposal to Strike off | |
E.S. PIPELINES LIMITED | Company Secretary | 2007-08-01 | CURRENT | 1999-08-10 | Active | |
ESP CONNECTIONS LIMITED | Company Secretary | 2007-08-01 | CURRENT | 1996-08-01 | Active - Proposal to Strike off | |
ASSOCIATION OF INDEPENDENT FINANCIAL ADVISERS LIMITED | Company Secretary | 2007-04-17 | CURRENT | 2007-04-17 | Dissolved 2018-04-10 | |
DCS ESTATES HOLDINGS LIMITED | Company Secretary | 2006-11-21 | CURRENT | 2006-11-21 | Active - Proposal to Strike off | |
INDEPENDENT-NETWORKS LIMITED | Company Secretary | 2002-05-08 | CURRENT | 2001-01-29 | In Administration | |
INTERNATIONAL INDEPENDENT INSPECTION SERVICES LIMITED | Company Secretary | 2002-03-12 | CURRENT | 1996-02-29 | Dissolved 2017-08-08 | |
CASE MANAGEMENT SOCIETY UK | Company Secretary | 2001-07-03 | CURRENT | 2001-07-03 | Active | |
ASSOCIATION OF PROFESSIONAL FINANCIAL ADVISERS | Company Secretary | 1999-05-24 | CURRENT | 1999-05-24 | Active | |
BEACHCROFT WANSBROUGHS LIMITED | Company Secretary | 1999-03-01 | CURRENT | 1999-03-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2012 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/06/2011 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 100 FETTER LANE LONDON EC4A 1BN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AP01 | DIRECTOR APPOINTED MR NICOLAS GANDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONIO RIGAMONTI | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GIOVANNI BONATTI | |
LATEST SOC | 23/12/09 STATEMENT OF CAPITAL;GBP 1500000 | |
AR01 | 12/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCK SPIESSER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO RIGAMONTI / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI BONATTI / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEACH SECRETARIES LIMITED / 01/10/2009 | |
363a | RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR NATHALIE MONASTERIO | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 65 CARTER LANE LONDON EC4V 5HF | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 2 CRANE COURT FLEET STREET LONDON EC4A 2BL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/03/06 FROM: 197 SLOANE STREET LONDON SW1X 9QX | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS | |
88(2)R | AD 18/12/00--------- £ SI 440000@1=440000 £ IC 1060000/1500000 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS |
Final Meetings | 2013-09-12 |
Final Meetings | 2013-07-11 |
Notice of Intended Dividends | 2011-06-27 |
Meetings of Creditors | 2010-10-28 |
Appointment of Administrators | 2010-10-01 |
Petitions to Wind Up (Companies) | 2010-01-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.22 | 9 |
MortgagesNumMortOutstanding | 0.64 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.58 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 5248 - Other retail specialist stores
|
|
|
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 DESCAMPS LIMITED
The top companies supplying to UK government with the same SIC code (5248 - Other retail specialist stores) as DESCAMPS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DESCAMPS LIMITED | Event Date | 2013-07-03 |
Notice is hereby given, pursuant to Legislation section: Section 106 of the Legislation: Insolvency Act 1986 , that a final meeting of the members of the above named company will be held at the offices of Antony Batty & Company, 3 Field Court, Grays Inn, London, WC1R 5EF on 5 September 2013 at 11.00 am and 11.30 am respectively, for the purpose of receiving an account of the Liquidators acts and dealings and of the conduct of the winding up and how the companys property has been disposed of, and to consider the following resolutions: that the Joint Liquidators final report be approved, that the Joint Liquidators receipts and payments account be approved and that the Joint Liquidators be granted their release. Members or Creditors wishing to vote at the respective meetings must lodge their proofs of debt (if they have not already done so) and (unless they are attending in person) proxies at the offices of Antony Batty & Company , 3 Field Court, Grays Inn, London, WC1R 5EF , no later than 12.00 noon on the business day before the meeting. William Antony Batty (IP No 8111) and S J Evans , (IP No 8759), Antony Batty & Company , 3 Field Court, Grays Inn, London, WC1R 5EF . telephone 020 7831 1234 , fax 020 7430 2727, email office@antonybatty.com . | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DESCAMPS LIMITED | Event Date | 2010-10-22 |
In the High Court of Justice case number 7263 Notice is hereby given by William Antony Batty and Stephen John Evans of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF , that a Meeting of the Creditors is to be held at 3 Field Court, Grays Inn, London WC1R 5EF on 11 November 2010 at 11.00 am . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 (the Schedule). I invite you to attend the above meeting. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 Insolvency Rules 1986 at the meeting you must give to me, not later than 12 noon on the business day before the day fixed for the meeting, details in writing of your claim. William Antony Batty , Joint Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | DESCAMPS LIMITED | Event Date | 2010-09-23 |
In the High Court of Justice case number 7263 Trading Addresses: Unit 1B Kildare Village, Nurney Road, Kildare Town, County Kildare, Ireland, Mailbox, 36 Wharfside Street, Birmingham B1 1RE, 19 Kings Road, London SW3 4RP, Unit 98, BMG McArthur Glen Designer Outlet, York YO19 4TA, 6 Marylebone High Street, London W1U 4NP, Selfridges, 400 Oxford Street, London W1A 1AB and Westfield Shopping Centre, Unit 4006, Ariel Way, London W12 7GF William Antony Batty and Stephen John Evans , (IP No(s) 8111 and 8759 ) Antony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF . Telephone 020 7831 1234, Fax 020 7430 2727, Email: office@antonybatty.com, Office contact: Claire Howell : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | DESCAMPS LIMITED | Event Date | 2010-06-21 |
Date of Appointment: 21 June 2010 . Notice is hereby given, pursuant to Legislation section: section 106 of the Legislation: Insolvency Act 1986 , that Final Meetings of the Members and Creditors of the above named Company will be held at the offices of Antony Batty & Company, 3 Field Court, Grays Inn, London WC1R 5EF on 14 November 2013 at 11.00 am and 11.30 am respectively, for the purpose of receiving an account of the Joint Liquidators acts and dealings and of the conduct of the winding up and how the Companys property has been disposed of, and to consider the following resolutions: 1. That the Joint Liquidators final report be approved. 2. That the Joint Liquidators receipts and payments account be approved. 3. That the Joint Liquidators be granted their release. Members or Creditors wishing to vote at the respective meetings must lodge their proofs of debt (if they have not already done so) and (unless they are attending in person) proxies at the offices of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London WC1R 5EF, no later than 12.00 noon on the business day before the meetings. William Antony Batty (IP 8111) and S J Evans (IP 8759) Joint Liquidators , Antony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF , telephone: 0207 831 1234 , fax 0207 430 2727, email: office@antonybatty.com . | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | DESCAMPS LIMITED | Event Date | 2009-11-23 |
In the High Court of Justice (Chancery Division) Companies Court case number 21147 A Petition to wind up the above-named Company of 100 Fetter Lane, London EC4A 1BN , presented on 23 November 2009 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, Strand, London WC2A 2LL , on 27 January 2010 , 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 1600hours on 26 January 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268. (Ref SLR 1385398/37/U/IS.) : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | DESCAMPS LIMITED | Event Date | |
The Insolvency Act 1986 Notice is hereby given, in accordance with Rule 11.2 of the Insolvency Rules 1986 that a First and Final Preferential Dividend and a First Interim Unsecured Dividend will be paid within four months from the last date of proving. The last date for creditors to prove their claims in order to participate in the Dividend is 26 July 2011. Creditors should send details of their claim to the undersigned, W A Batty, Antony Batty & Company, 3 Field Court, Grays Inn, London WC1R 5EF. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the Dividend, the distribution of that Dividend. The subsequently appointed Joint Liquidators are not obliged to deal with claims lodged after the last date of proving. W A Batty , Office holder capacity: Joint Administrator , (IP Number 8111 ), Antony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF . Telephone: 020 7831 1234 , Fax: 020 7430 2727, Email: office@antonybatty.com , Office contact: Claire Howell : | |||
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. |