Liquidation
Company Information for J.S. PATHOLOGY SERVICES LIMITED
60 WHITFIELD STREET, LONDON, W1T 4EU,
|
Company Registration Number
01865907
Private Limited Company
Liquidation |
Company Name | |
---|---|
J.S. PATHOLOGY SERVICES LIMITED | |
Legal Registered Office | |
60 WHITFIELD STREET LONDON W1T 4EU Other companies in W1T | |
Company Number | 01865907 | |
---|---|---|
Company ID Number | 01865907 | |
Date formed | 1984-11-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-09-05 15:52:51 |
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 |
---|---|---|
DAVID ANTHONY BYRNE |
||
DAVID ANTHONY BYRNE |
||
RAYMOND PRUDO-CHLEBOSZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL JOSEPH ALEXANDER |
Company Secretary | ||
COLIN STEPHEN GOLDSCHMIDT |
Director | ||
ABOGADO NOMINEES LIMITED |
Company Secretary | ||
CRAIG HOWARD JONES |
Company Secretary | ||
PETER WILLIAM BAKER |
Director | ||
GRAHAM MEEHAN |
Director | ||
PETER JOHN HOUSDEN |
Director | ||
EKAS & ASSOCIATES LIMITED |
Company Secretary | ||
ERIC FRANK KOHN |
Director | ||
COLIN RICHARD SALSBURY |
Director | ||
GREGORY CHARLES ROSE |
Company Secretary | ||
ALAN MICHAEL RYLETT |
Company Secretary | ||
ALAN MICHAEL RYLETT |
Director | ||
HUNTSMOOR NOMINEES LIMITED |
Company Secretary | ||
WIDAD NAKIB |
Director | ||
ANDRE CHARLES ROSE |
Company Secretary | ||
ALAN JOHN HOWARD |
Director | ||
DOMINIC IAIN GIBB |
Company Secretary | ||
DOMINIC IAIN GIBB |
Director | ||
ANN BRIDGET MARSHALL |
Director | ||
YURI NIKOLAIEVITCH GALITZINE |
Company Secretary | ||
IAN MORRISON DICK |
Director | ||
IAN WALTER JOHNSON |
Director | ||
DAVID KEITH POWELL |
Director | ||
FREDERICK JOSEPH RUTHERFORD |
Director | ||
MIHALY SAARY |
Director | ||
ANDREE MARIE STANDING |
Director | ||
ERIC WALTER ROTHBARTH |
Company Secretary | ||
ERIC WALTER ROTHBARTH |
Director | ||
DAVID ROOK |
Director | ||
JEAN MARY SHANKS |
Director | ||
ANN BRIDGET SPEAIGHT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SONIC HEALTHCARE PATHOLOGY LIMITED | Company Secretary | 2003-07-04 | CURRENT | 1993-10-25 | Liquidation | |
JS PATHOLOGY LIMITED | Company Secretary | 2003-07-04 | CURRENT | 1985-04-22 | Liquidation | |
FARRER-BROWN HISTOPATHOLOGY LIMITED | Company Secretary | 2003-07-04 | CURRENT | 1993-11-08 | Liquidation | |
OMNILABS TRUST LABORATORIES LIMITED | Company Secretary | 2003-07-04 | CURRENT | 1994-07-11 | Liquidation | |
DRUG ALERT LIMITED | Company Secretary | 2003-07-04 | CURRENT | 1995-09-22 | Liquidation | |
TECHNICAL LABORATORY SERVICES LIMITED | Company Secretary | 2003-07-04 | CURRENT | 1974-04-19 | Liquidation | |
OMNILABS IMAGING LIMITED | Company Secretary | 2003-07-04 | CURRENT | 1986-10-02 | Liquidation | |
LIMBO BUILDERS LIMITED | Company Secretary | 2003-07-04 | CURRENT | 1988-05-13 | Liquidation | |
JS CLINICAL RESEARCH LIMITED | Company Secretary | 2003-07-04 | CURRENT | 1988-07-06 | Liquidation | |
OMNILABS (UK) LIMITED | Company Secretary | 2003-07-04 | CURRENT | 1975-06-13 | Liquidation | |
CBC CONSULTANTS LIMITED | Company Secretary | 1993-12-03 | CURRENT | 1993-10-25 | Active | |
HSL (NOMINEE) LIMITED | Director | 2016-10-10 | CURRENT | 2014-02-10 | Active | |
AKARI THERAPEUTICS, PLC | Director | 2016-04-20 | CURRENT | 2004-10-07 | Active | |
ASSOCIATION OF INDEPENDENT PATHOLOGY PROVIDERS LIMITED | Director | 2015-03-18 | CURRENT | 2013-11-14 | Active | |
VOLUTION IMMUNO PHARMACEUTICALS (UK) LTD | Director | 2014-09-05 | CURRENT | 2014-08-22 | Dissolved 2016-09-06 | |
THE FITZROVIA PARTNERSHIP, BUSINESS IMPROVEMENT DISTRICT LTD | Director | 2012-10-02 | CURRENT | 2012-10-02 | Active | |
CIS HEALTHCARE EUROPE LIMITED | Director | 2011-08-25 | CURRENT | 2011-08-24 | Liquidation | |
THE FITZROVIA PARTNERSHIP LIMITED | Director | 2009-02-13 | CURRENT | 2009-01-15 | Dissolved 2014-05-13 | |
THE DOCTORS LABORATORY (MANCHESTER) LIMITED | Director | 2008-11-27 | CURRENT | 1987-09-30 | Dissolved 2016-03-31 | |
CIS HEALTHCARE LIMITED | Director | 2007-05-08 | CURRENT | 2006-11-17 | Active | |
CBC CONSULTANTS LIMITED | Director | 2005-10-19 | CURRENT | 1993-10-25 | Active | |
SONIC HEALTHCARE HOLDING COMPANY | Director | 2004-06-18 | CURRENT | 2001-12-12 | Active | |
WHITFIELD STREET PROPERTIES LIMITED | Director | 2004-04-28 | CURRENT | 2004-04-16 | Liquidation | |
SONIC HEALTHCARE PATHOLOGY LIMITED | Director | 2003-07-04 | CURRENT | 1993-10-25 | Liquidation | |
JS PATHOLOGY LIMITED | Director | 2003-07-04 | CURRENT | 1985-04-22 | Liquidation | |
FARRER-BROWN HISTOPATHOLOGY LIMITED | Director | 2003-07-04 | CURRENT | 1993-11-08 | Liquidation | |
OMNILABS TRUST LABORATORIES LIMITED | Director | 2003-07-04 | CURRENT | 1994-07-11 | Liquidation | |
DRUG ALERT LIMITED | Director | 2003-07-04 | CURRENT | 1995-09-22 | Liquidation | |
TECHNICAL LABORATORY SERVICES LIMITED | Director | 2003-07-04 | CURRENT | 1974-04-19 | Liquidation | |
OMNILABS IMAGING LIMITED | Director | 2003-07-04 | CURRENT | 1986-10-02 | Liquidation | |
LIMBO BUILDERS LIMITED | Director | 2003-07-04 | CURRENT | 1988-05-13 | Liquidation | |
JS CLINICAL RESEARCH LIMITED | Director | 2003-07-04 | CURRENT | 1988-07-06 | Liquidation | |
OMNILABS (UK) LIMITED | Director | 2003-07-04 | CURRENT | 1975-06-13 | Liquidation | |
AUTOLAB PARTNERSHIPS LIMITED | Director | 2003-03-14 | CURRENT | 2003-02-11 | Liquidation | |
WHITFIELD STREET LABORATORY LIMITED | Director | 2003-03-14 | CURRENT | 2003-03-07 | Liquidation | |
ROADHAVEN LIMITED | Director | 2000-09-11 | CURRENT | 2000-03-28 | Liquidation | |
CYTOGENETIC SERVICES LIMITED | Director | 2000-04-06 | CURRENT | 1987-04-01 | Liquidation | |
TDL GENETICS LIMITED | Director | 2000-04-06 | CURRENT | 2000-03-24 | Active | |
THE DOCTORS HEALTHCARE COMPANY LIMITED | Director | 1998-09-30 | CURRENT | 1998-03-31 | Liquidation | |
THE DOCTORS LABORATORY LIMITED | Director | 1998-03-01 | CURRENT | 1987-12-03 | Active | |
T.D.L. FACILITIES LIMITED | Director | 1998-02-01 | CURRENT | 1996-03-08 | Liquidation | |
T.D.L. ANALYTICAL LIMITED | Director | 1998-02-01 | CURRENT | 1996-03-08 | Liquidation | |
CIS HEALTHCARE EUROPE LIMITED | Director | 2011-08-25 | CURRENT | 2011-08-24 | Liquidation | |
THE DOCTORS LABORATORY (MANCHESTER) LIMITED | Director | 2008-11-27 | CURRENT | 1987-09-30 | Dissolved 2016-03-31 | |
CIS ONCOLOGY LIMITED | Director | 2007-04-28 | CURRENT | 1989-10-12 | Active | |
CIS HEALTHCARE LIMITED | Director | 2007-04-26 | CURRENT | 2006-11-17 | Active | |
CIS GENOMICS LIMITED | Director | 2005-02-14 | CURRENT | 2001-05-23 | Liquidation | |
WHITFIELD STREET PROPERTIES LIMITED | Director | 2004-04-28 | CURRENT | 2004-04-16 | Liquidation | |
SONIC HEALTHCARE PATHOLOGY LIMITED | Director | 2003-07-04 | CURRENT | 1993-10-25 | Liquidation | |
JS PATHOLOGY LIMITED | Director | 2003-07-04 | CURRENT | 1985-04-22 | Liquidation | |
FARRER-BROWN HISTOPATHOLOGY LIMITED | Director | 2003-07-04 | CURRENT | 1993-11-08 | Liquidation | |
OMNILABS TRUST LABORATORIES LIMITED | Director | 2003-07-04 | CURRENT | 1994-07-11 | Liquidation | |
DRUG ALERT LIMITED | Director | 2003-07-04 | CURRENT | 1995-09-22 | Liquidation | |
TECHNICAL LABORATORY SERVICES LIMITED | Director | 2003-07-04 | CURRENT | 1974-04-19 | Liquidation | |
OMNILABS IMAGING LIMITED | Director | 2003-07-04 | CURRENT | 1986-10-02 | Liquidation | |
LIMBO BUILDERS LIMITED | Director | 2003-07-04 | CURRENT | 1988-05-13 | Liquidation | |
JS CLINICAL RESEARCH LIMITED | Director | 2003-07-04 | CURRENT | 1988-07-06 | Liquidation | |
OMNILABS (UK) LIMITED | Director | 2003-07-04 | CURRENT | 1975-06-13 | Liquidation | |
AUTOLAB PARTNERSHIPS LIMITED | Director | 2003-03-14 | CURRENT | 2003-02-11 | Liquidation | |
WHITFIELD STREET LABORATORY LIMITED | Director | 2003-03-14 | CURRENT | 2003-03-07 | Liquidation | |
ROADHAVEN LIMITED | Director | 2000-09-11 | CURRENT | 2000-03-28 | Liquidation | |
THE DOCTORS HEALTHCARE COMPANY LIMITED | Director | 1998-09-30 | CURRENT | 1998-03-31 | Liquidation | |
T.D.L. FACILITIES LIMITED | Director | 1996-04-03 | CURRENT | 1996-03-08 | Liquidation | |
T.D.L. ANALYTICAL LIMITED | Director | 1996-04-03 | CURRENT | 1996-03-08 | Liquidation | |
THE DOCTORS LABORATORY LIMITED | Director | 1991-09-14 | CURRENT | 1987-12-03 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/04/2018:LIQ. CASE NO.1 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
4.70 | DECLARATION OF SOLVENCY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN GOLDSCHMIDT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL ALEXANDER | |
LATEST SOC | 08/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/06/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 08/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/06/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID WILKS / 22/06/2015 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN STEPHEN GOLDSCHMIDT / 30/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN STEPHEN GOLDSCHMIDT / 30/01/2015 | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/06/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | |
AR01 | 28/06/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 28/06/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 28/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAUL JOSEPH ALEXANDER / 08/12/2010 | |
AR01 | 28/06/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/06/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/06/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/06/04 FROM: 58 WIMPLOE STREET LONDON W1G 8LQ | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
244 | DELIVERY EXT'D 3 MTH 30/06/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(287) | REGISTERED OFFICE CHANGED ON 14/10/03 | |
363s | RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 17/07/03 FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
363a | RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/06/02 | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS | |
244 | DELIVERY EXT'D 3 MTH 30/11/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/12/01 FROM: 27 HARLEY STREET LONDON W1N 1DA | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
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 J.S. PATHOLOGY SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as J.S. PATHOLOGY SERVICES LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
Initiating party | Event Type | ||
---|---|---|---|
Defending party | J.S. PATHOLOGY SERVICES LIMITED | Event Date | 2017-04-20 |
Emma Cray and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497. | |||
Initiating party | Event Type | ||
Defending party | J.S. PATHOLOGY SERVICES LIMITED | Event Date | 2017-04-20 |
On 20 April 2017 the above-named companies which have not traded for at least 12 months and whose registered office is at 60 Whitfield Street, London, W1T 4EU, were placed into members voluntary liquidation and Emma Cray (office holder no: 17450) and Rob Lewis (office holder no: 9277) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 9 June 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Office Holder Details: Emma Cray and Robert Nicholas Lewis (IP numbers 17450 and 9277 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 20 April 2017 . Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497. Emma Cray and Robert Nicholas Lewis , Joint Liquidators | |||
Initiating party | Event Type | ||
Defending party | J.S. PATHOLOGY SERVICES LIMITED | Event Date | 2017-04-20 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 20 April 2017 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Rob Lewis of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Robert Nicholas Lewis (IP numbers 17450 and 9277 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 20 April 2017 . Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497. | |||
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. |