Dissolved
Dissolved 2017-03-01
Company Information for WARNER ARCHIVE LIMITED
BLACKPOOL, LANCASHIRE, FY4,
|
Company Registration Number
01942652
Private Limited Company
Dissolved Dissolved 2017-03-01 |
Company Name | ||||
---|---|---|---|---|
WARNER ARCHIVE LIMITED | ||||
Legal Registered Office | ||||
BLACKPOOL LANCASHIRE | ||||
Previous Names | ||||
|
Company Number | 01942652 | |
---|---|---|
Date formed | 1985-08-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-01-31 | |
Date Dissolved | 2017-03-01 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-29 20:11:10 |
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 |
---|---|---|
MICHAEL DAVID GANT |
||
JOHN DUNCAN SACH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN NIGEL DIX |
Director | ||
JULIAN BERNARD WILSON |
Company Secretary | ||
JULIAN BERNARD WILSON |
Director | ||
DAVID MEDCALF |
Director | ||
PHILIP LESLIE CADLE |
Director | ||
AIDAN JOSEPH CONNOLLY |
Director | ||
SUZANNAH ANGELA SPELLER |
Director | ||
JOHN DUNCAN SACH |
Company Secretary | ||
ANNE ELIZABETH THOMAS |
Company Secretary | ||
PETER FREDERICK MOSTYN |
Director | ||
ANTONY CHARLES WIGHTMAN |
Director | ||
ANTHONY JAMES CECIL EVANS |
Director | ||
CHRISTOPHER HINKS |
Director | ||
MITCHELL SPENCER HYAMS |
Director | ||
JO-ANNE MARY WRIGHT |
Director | ||
NICHOLAS EMANUEL JOELS |
Director | ||
MARTIN CHRISTOPHER HYNES |
Director | ||
MITCHELL SPENCER HYAMS |
Company Secretary | ||
ANDREW MAJOR |
Director | ||
STEPHEN MARTIN RHODES |
Director | ||
EDWARD SQUIRES |
Director | ||
MARTIN ROSS PARKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLOBALTEX 2015 LIMITED | Director | 2016-10-31 | CURRENT | 2016-01-07 | Active | |
GLOBALTEX LIMITED | Director | 2016-10-31 | CURRENT | 1999-12-07 | Active | |
ABARIS (OVERSEAS) HOLDINGS LIMITED | Director | 2016-06-08 | CURRENT | 2016-06-08 | Active | |
SANDERSON OF LONDON LIMITED | Director | 2015-10-15 | CURRENT | 2015-10-15 | Active | |
SCION LIVING LIMITED | Director | 2015-10-15 | CURRENT | 2015-10-15 | Active | |
DESIGN EDITION LIMITED | Director | 2015-10-14 | CURRENT | 2015-10-14 | Active - Proposal to Strike off | |
ANTHOLOGY FABRICS AND WALLCOVERINGS LIMITED | Director | 2015-10-13 | CURRENT | 2015-10-13 | Active | |
BARRACKS FABRIC PRINTING LIMITED | Director | 2015-10-13 | CURRENT | 2015-10-13 | Active | |
ARTHUR SANDERSON & SONS LIMITED | Director | 2015-10-13 | CURRENT | 2015-10-13 | Active | |
OLD ENGLISH WALLPAPERS LIMITED | Director | 2014-03-20 | CURRENT | 1986-08-28 | Dissolved 2016-03-15 | |
ORTHO-MED LIMITED | Director | 2014-03-20 | CURRENT | 1980-12-16 | Dissolved 2016-03-15 | |
THE WHITTINGTON WALLPAPER COMPANY LIMITED | Director | 2014-03-20 | CURRENT | 1975-08-13 | Dissolved 2016-03-15 | |
W.G. TENDERCARE LIMITED | Director | 2014-03-20 | CURRENT | 1896-09-04 | Dissolved 2016-03-22 | |
WHITTAKER & WOODS LIMITED | Director | 2014-03-20 | CURRENT | 1982-09-09 | Dissolved 2016-03-15 | |
HAMPSHIRE MEDICAL DEVELOPMENTS LIMITED | Director | 2014-03-20 | CURRENT | 1984-05-08 | Dissolved 2016-03-15 | |
ALKAR INTERNATIONAL LIMITED | Director | 2014-03-20 | CURRENT | 1971-09-16 | Active | |
ALKAR DISPLAY LIMITED | Director | 2014-03-20 | CURRENT | 1978-07-07 | Dissolved 2017-02-28 | |
W.G. STRIKE1 LIMITED | Director | 2014-03-20 | CURRENT | 1971-02-19 | Dissolved 2017-03-01 | |
W.G. STRIKE2 LIMITED | Director | 2014-03-20 | CURRENT | 1975-08-19 | Dissolved 2017-05-06 | |
BOYLE & SON LIMITED | Director | 2014-03-20 | CURRENT | 1963-06-04 | Dissolved 2017-02-28 | |
BRYANT CORPORATION LIMITED | Director | 2014-03-20 | CURRENT | 1927-12-19 | Dissolved 2017-02-28 | |
W.G. STRIKE3 LIMITED | Director | 2014-03-20 | CURRENT | 1987-08-28 | Dissolved 2017-03-01 | |
WALKER GREENBANK DISTRIBUTION LIMITED | Director | 2014-03-20 | CURRENT | 1995-08-24 | Active | |
FORESTAND LIMITED | Director | 2014-03-20 | CURRENT | 1957-07-23 | Dissolved 2017-02-28 | |
G. JOHNSON BROS. (CIRENCESTER) LIMITED | Director | 2014-03-20 | CURRENT | 1973-02-06 | Dissolved 2017-02-28 | |
G. JOHNSON BROS. LIMITED | Director | 2014-03-20 | CURRENT | 1972-09-19 | Dissolved 2017-02-28 | |
HARRIS FABRICS LIMITED | Director | 2014-03-20 | CURRENT | 1926-01-25 | Dissolved 2017-02-28 | |
MELODY WALLCOVERINGS LIMITED | Director | 2014-03-20 | CURRENT | 1964-03-31 | Dissolved 2017-02-28 | |
PEPYS WALLPAPERS LIMITED | Director | 2014-03-20 | CURRENT | 1938-01-07 | Dissolved 2017-02-28 | |
W.G. STRIKE5 LIMITED | Director | 2014-03-20 | CURRENT | 1971-09-28 | Dissolved 2017-03-01 | |
PRESTAKE LIMITED | Director | 2014-03-20 | CURRENT | 1972-05-17 | Dissolved 2017-02-28 | |
W.G. STRIKE4 LIMITED | Director | 2014-03-20 | CURRENT | 1983-11-15 | Dissolved 2017-03-01 | |
W.G. STRIKE6 LIMITED | Director | 2014-03-20 | CURRENT | 1976-10-27 | Dissolved 2017-03-01 | |
WG FABRICS LIMITED | Director | 2014-03-20 | CURRENT | 1911-01-20 | Active - Proposal to Strike off | |
ZOFFANY HOUSE LIMITED | Director | 2014-03-20 | CURRENT | 1982-03-03 | Dissolved 2017-02-28 | |
STYLE LIBRARY LIMITED | Director | 2014-03-20 | CURRENT | 1983-11-24 | Active - Proposal to Strike off | |
GREENBANK ENGINEERING OVERSEAS LIMITED | Director | 2014-03-20 | CURRENT | 1976-03-18 | Liquidation | |
ZOFFANY LIMITED | Director | 2014-03-20 | CURRENT | 1983-06-29 | Active | |
ANSTEY WALLPAPER COMPANY LIMITED | Director | 2014-03-20 | CURRENT | 1974-08-09 | Active | |
WILLIAM MORRIS WALLPAPERS LIMITED | Director | 2014-03-20 | CURRENT | 1982-11-01 | Active | |
SCION FABRICS AND WALLCOVERINGS LIMITED | Director | 2014-03-20 | CURRENT | 1975-07-14 | Active | |
MORRIS & CO. (ARTWORKERS) LIMITED | Director | 2014-03-20 | CURRENT | 1979-10-11 | Active | |
HARLEQUIN FABRICS & WALLCOVERINGS LIMITED | Director | 2014-03-20 | CURRENT | 1973-01-01 | Active | |
STRINES TEXTILES LIMITED | Director | 2014-03-20 | CURRENT | 1985-06-07 | Active - Proposal to Strike off | |
CIRKA LIMITED | Director | 2014-03-20 | CURRENT | 1997-09-04 | Active - Proposal to Strike off | |
SANDERSON DESIGN GROUP BRANDS LIMITED | Director | 2014-03-03 | CURRENT | 1974-04-19 | Active | |
SANDERSON DESIGN GROUP PLC | Director | 2014-03-03 | CURRENT | 1899-05-03 | Active | |
GLOBALTEX 2015 LIMITED | Director | 2016-10-31 | CURRENT | 2016-01-07 | Active | |
GLOBALTEX LIMITED | Director | 2016-10-31 | CURRENT | 1999-12-07 | Active | |
ABARIS (OVERSEAS) HOLDINGS LIMITED | Director | 2016-06-08 | CURRENT | 2016-06-08 | Active | |
STANDFAST DYERS AND PRINTERS LIMITED | Director | 2015-10-15 | CURRENT | 2015-10-15 | Active | |
SANDERSON OF LONDON LIMITED | Director | 2015-10-15 | CURRENT | 2015-10-15 | Active | |
SCION LIVING LIMITED | Director | 2015-10-15 | CURRENT | 2015-10-15 | Active | |
DESIGN EDITION LIMITED | Director | 2015-10-14 | CURRENT | 2015-10-14 | Active - Proposal to Strike off | |
ANTHOLOGY FABRICS AND WALLCOVERINGS LIMITED | Director | 2015-10-13 | CURRENT | 2015-10-13 | Active | |
BARRACKS FABRIC PRINTING LIMITED | Director | 2015-10-13 | CURRENT | 2015-10-13 | Active | |
ARTHUR SANDERSON & SONS LIMITED | Director | 2015-10-13 | CURRENT | 2015-10-13 | Active | |
ZOFFANY LIMITED | Director | 2002-05-22 | CURRENT | 1983-06-29 | Active | |
OLD ENGLISH WALLPAPERS LIMITED | Director | 2000-01-14 | CURRENT | 1986-08-28 | Dissolved 2016-03-15 | |
ORTHO-MED LIMITED | Director | 2000-01-14 | CURRENT | 1980-12-16 | Dissolved 2016-03-15 | |
THE WHITTINGTON WALLPAPER COMPANY LIMITED | Director | 2000-01-14 | CURRENT | 1975-08-13 | Dissolved 2016-03-15 | |
W.G. TENDERCARE LIMITED | Director | 2000-01-14 | CURRENT | 1896-09-04 | Dissolved 2016-03-22 | |
WHITTAKER & WOODS LIMITED | Director | 2000-01-14 | CURRENT | 1982-09-09 | Dissolved 2016-03-15 | |
ALKAR INTERNATIONAL LIMITED | Director | 2000-01-14 | CURRENT | 1971-09-16 | Active | |
ALKAR DISPLAY LIMITED | Director | 2000-01-14 | CURRENT | 1978-07-07 | Dissolved 2017-02-28 | |
W.G. STRIKE3 LIMITED | Director | 2000-01-14 | CURRENT | 1987-08-28 | Dissolved 2017-03-01 | |
G. JOHNSON BROS. (CIRENCESTER) LIMITED | Director | 2000-01-14 | CURRENT | 1973-02-06 | Dissolved 2017-02-28 | |
G. JOHNSON BROS. LIMITED | Director | 2000-01-14 | CURRENT | 1972-09-19 | Dissolved 2017-02-28 | |
MELODY WALLCOVERINGS LIMITED | Director | 2000-01-14 | CURRENT | 1964-03-31 | Dissolved 2017-02-28 | |
PEPYS WALLPAPERS LIMITED | Director | 2000-01-14 | CURRENT | 1938-01-07 | Dissolved 2017-02-28 | |
W.G. STRIKE5 LIMITED | Director | 2000-01-14 | CURRENT | 1971-09-28 | Dissolved 2017-03-01 | |
W.G. STRIKE4 LIMITED | Director | 2000-01-14 | CURRENT | 1983-11-15 | Dissolved 2017-03-01 | |
ZOFFANY HOUSE LIMITED | Director | 2000-01-14 | CURRENT | 1982-03-03 | Dissolved 2017-02-28 | |
SCION FABRICS AND WALLCOVERINGS LIMITED | Director | 2000-01-14 | CURRENT | 1975-07-14 | Active | |
MORRIS & CO. (ARTWORKERS) LIMITED | Director | 2000-01-14 | CURRENT | 1979-10-11 | Active | |
CIRKA LIMITED | Director | 2000-01-14 | CURRENT | 1997-09-04 | Active - Proposal to Strike off | |
SANDERSON DESIGN GROUP PLC | Director | 1999-09-07 | CURRENT | 1899-05-03 | Active | |
WILLIAM MORRIS WALLPAPERS LIMITED | Director | 1998-08-13 | CURRENT | 1982-11-01 | Active | |
HAMPSHIRE MEDICAL DEVELOPMENTS LIMITED | Director | 1998-07-17 | CURRENT | 1984-05-08 | Dissolved 2016-03-15 | |
W.G. STRIKE1 LIMITED | Director | 1998-07-17 | CURRENT | 1971-02-19 | Dissolved 2017-03-01 | |
W.G. STRIKE2 LIMITED | Director | 1998-07-17 | CURRENT | 1975-08-19 | Dissolved 2017-05-06 | |
BOYLE & SON LIMITED | Director | 1998-07-17 | CURRENT | 1963-06-04 | Dissolved 2017-02-28 | |
BRYANT CORPORATION LIMITED | Director | 1998-07-17 | CURRENT | 1927-12-19 | Dissolved 2017-02-28 | |
WALKER GREENBANK DISTRIBUTION LIMITED | Director | 1998-07-17 | CURRENT | 1995-08-24 | Active | |
FORESTAND LIMITED | Director | 1998-07-17 | CURRENT | 1957-07-23 | Dissolved 2017-02-28 | |
HARRIS FABRICS LIMITED | Director | 1998-07-17 | CURRENT | 1926-01-25 | Dissolved 2017-02-28 | |
W.G. STRIKE6 LIMITED | Director | 1998-07-17 | CURRENT | 1976-10-27 | Dissolved 2017-03-01 | |
WG FABRICS LIMITED | Director | 1998-07-17 | CURRENT | 1911-01-20 | Active - Proposal to Strike off | |
STYLE LIBRARY LIMITED | Director | 1998-07-17 | CURRENT | 1983-11-24 | Active - Proposal to Strike off | |
GREENBANK ENGINEERING OVERSEAS LIMITED | Director | 1998-07-17 | CURRENT | 1976-03-18 | Liquidation | |
SANDERSON DESIGN GROUP BRANDS LIMITED | Director | 1998-07-17 | CURRENT | 1974-04-19 | Active | |
ANSTEY WALLPAPER COMPANY LIMITED | Director | 1998-07-17 | CURRENT | 1974-08-09 | Active | |
HARLEQUIN FABRICS & WALLCOVERINGS LIMITED | Director | 1998-07-17 | CURRENT | 1973-01-01 | Active | |
STRINES TEXTILES LIMITED | Director | 1998-07-17 | CURRENT | 1985-06-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2015 FROM CHALFONT HOUSE OXFORD ROAD DENHAM UB9 4DX | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 2300000 | |
AR01 | 14/07/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 2300000 | |
AR01 | 14/07/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN DIX | |
AP01 | DIRECTOR APPOINTED MICHAEL DAVID GANT | |
AR01 | 14/07/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 | |
AR01 | 14/07/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN WILSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIAN WILSON | |
AP01 | DIRECTOR APPOINTED ALAN NIGEL DIX | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 | |
AR01 | 14/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
AR01 | 14/07/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JULIAN BERNARD WILSON / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN BERNARD WILSON / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNCAN SACH / 29/10/2009 | |
363a | RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/02/07 FROM: C/O WALKER GREENBANK PLC BRADBOURNE DRIVE, TILBROOK MILTON KEYNES BUCKINGHAMSHIRE MK7 8BE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 | |
363a | RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED WALKER GREENBANK FABRICS LIMITED CERTIFICATE ISSUED ON 19/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 08/03/02 FROM: 4 BRUNEL COURT CORNERHALL HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9XX | |
AA | FULL ACCOUNTS MADE UP TO 31/01/01 | |
CERTNM | COMPANY NAME CHANGED WARNER FABRICS LIMITED CERTIFICATE ISSUED ON 05/10/01 | |
363s | RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
SRES02 | REREGISTRATION PLC-PRI 22/09/00 | |
SRES01 | ADOPT MEM AND ARTS 22/09/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF DEPOSIT | Outstanding | CHELSEA HARBOUR LIMITED | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as WARNER ARCHIVE LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | WARNER ARCHIVE LIMITED | Event Date | 2016-09-21 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Companies will be held at the offices of Campbell Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF on 18 November 2016 at 11.00 am, for the purpose of having an account laid before them and to receive the Liquidators report, showing how the winding up of the Companies have been conducted and their property disposed of, and of hearing any explanation that may be given by the Liquidator and resolving that the Liquidator be granted his release. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Date of appointment: 24 November 2015 Office Holder details: Richard Ian Williamson, (IP No. 8013) of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF. For further details contact: Richard Ian Williamson, Email: r.ianwilliamson@crossleyd.co.uk Tel: 01253 349331. Alternative contact: Email: sandra.sumner@crossleyd.co.uk | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | WARNER ARCHIVE LIMITED | Event Date | 2015-11-24 |
Notice is hereby given that the Creditors of the above named Companies, are required, on or before 15 December 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any), to Ian Williamson of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF the Liquidator of the said Companies, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 24 November 2015 Office Holder details: Ian Williamson , (IP No. 8013) of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF . For further details contact: Ian Williamson, E-mail: r.ianwilliamson@crossleyd.co.uk, Tel: 01253 349331. Alternative contact: E-mail: sandra.sumner@crossleyd.co.uk. | |||
Initiating party | Event Type | ||
Defending party | WARNER ARCHIVE LIMITED | Event Date | 2015-11-24 |
Notice is hereby given that the Creditors of the above named Companies, are required, on or before 15 December 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any), to Ian Williamson of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF the Liquidator of the said Companies, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 24 November 2015 Office Holder details: Ian Williamson , (IP No. 8013) of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF . For further details contact: Ian Williamson, E-mail: r.ianwilliamson@crossleyd.co.uk, Tel: 01253 349331. Alternative contact: E-mail: sandra.sumner@crossleyd.co.uk. | |||
Initiating party | Event Type | ||
Defending party | WARNER ARCHIVE LIMITED | Event Date | 2015-11-24 |
Notice is hereby given that the Creditors of the above named Companies, are required, on or before 15 December 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any), to Ian Williamson of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF the Liquidator of the said Companies, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 24 November 2015 Office Holder details: Ian Williamson , (IP No. 8013) of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF . For further details contact: Ian Williamson, E-mail: r.ianwilliamson@crossleyd.co.uk, Tel: 01253 349331. Alternative contact: E-mail: sandra.sumner@crossleyd.co.uk. | |||
Initiating party | Event Type | ||
Defending party | WARNER ARCHIVE LIMITED | Event Date | 2015-11-24 |
Notice is hereby given that the Creditors of the above named Companies, are required, on or before 15 December 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any), to Ian Williamson of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF the Liquidator of the said Companies, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 24 November 2015 Office Holder details: Ian Williamson , (IP No. 8013) of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF . For further details contact: Ian Williamson, E-mail: r.ianwilliamson@crossleyd.co.uk, Tel: 01253 349331. Alternative contact: E-mail: sandra.sumner@crossleyd.co.uk. | |||
Initiating party | Event Type | ||
Defending party | WARNER ARCHIVE LIMITED | Event Date | 2015-11-24 |
Notice is hereby given that the Creditors of the above named Companies, are required, on or before 15 December 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any), to Ian Williamson of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF the Liquidator of the said Companies, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 24 November 2015 Office Holder details: Ian Williamson , (IP No. 8013) of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF . For further details contact: Ian Williamson, E-mail: r.ianwilliamson@crossleyd.co.uk, Tel: 01253 349331. Alternative contact: E-mail: sandra.sumner@crossleyd.co.uk. | |||
Initiating party | Event Type | ||
Defending party | WARNER ARCHIVE LIMITED | Event Date | 2015-11-24 |
Notice is hereby given that the Creditors of the above named Companies, are required, on or before 15 December 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any), to Ian Williamson of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF the Liquidator of the said Companies, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 24 November 2015 Office Holder details: Ian Williamson , (IP No. 8013) of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF . For further details contact: Ian Williamson, E-mail: r.ianwilliamson@crossleyd.co.uk, Tel: 01253 349331. Alternative contact: E-mail: sandra.sumner@crossleyd.co.uk. | |||
Initiating party | Event Type | ||
Defending party | WARNER ARCHIVE LIMITED | Event Date | 2015-11-24 |
Notice is hereby given that the Creditors of the above named Companies, are required, on or before 15 December 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any), to Ian Williamson of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF the Liquidator of the said Companies, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 24 November 2015 Office Holder details: Ian Williamson , (IP No. 8013) of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF . For further details contact: Ian Williamson, E-mail: r.ianwilliamson@crossleyd.co.uk, Tel: 01253 349331. Alternative contact: E-mail: sandra.sumner@crossleyd.co.uk. | |||
Initiating party | Event Type | ||
Defending party | WARNER ARCHIVE LIMITED | Event Date | 2015-11-24 |
Notice is hereby given that the Creditors of the above named Companies, are required, on or before 15 December 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any), to Ian Williamson of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF the Liquidator of the said Companies, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 24 November 2015 Office Holder details: Ian Williamson , (IP No. 8013) of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF . For further details contact: Ian Williamson, E-mail: r.ianwilliamson@crossleyd.co.uk, Tel: 01253 349331. Alternative contact: E-mail: sandra.sumner@crossleyd.co.uk. | |||
Initiating party | Event Type | ||
Defending party | WARNER ARCHIVE LIMITED | Event Date | 2015-11-24 |
Notice is hereby given that the Creditors of the above named Companies, are required, on or before 15 December 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any), to Ian Williamson of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF the Liquidator of the said Companies, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 24 November 2015 Office Holder details: Ian Williamson , (IP No. 8013) of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF . For further details contact: Ian Williamson, E-mail: r.ianwilliamson@crossleyd.co.uk, Tel: 01253 349331. Alternative contact: E-mail: sandra.sumner@crossleyd.co.uk. | |||
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. |