Liquidation
Company Information for F. & N. E. LIMITED
1 BRIDGEWATER PLACE, WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5QR,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
F. & N. E. LIMITED | |
Legal Registered Office | |
1 BRIDGEWATER PLACE WATER LANE LEEDS WEST YORKSHIRE LS11 5QR Other companies in BD16 | |
Company Number | 02428779 | |
---|---|---|
Company ID Number | 02428779 | |
Date formed | 1989-10-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-12-14 21:37:17 |
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 | ||
---|---|---|---|---|
F. & N. E. LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CLAIRE LOUISE CRAIGIE |
||
AMEC NOMINEES LIMITED |
||
JOHN GORNALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN GORNALL |
Company Secretary | ||
PAUL MARTIN HOPKINSON |
Director | ||
JULIE SHIPLEY |
Company Secretary | ||
COLIN TOM GREENER |
Company Secretary | ||
COLIN TOM GREENER |
Director | ||
GWILYM CAISLEY WILLIAMS |
Company Secretary | ||
ROLAND JAMES ROBERTS |
Director | ||
CLIVE GREGORY FREEMAN |
Director | ||
MICHAEL JOHN COX |
Director | ||
ALAN MCBURNIE |
Company Secretary | ||
GWILYM CAISLEY WILLIAMS |
Company Secretary | ||
KEVIN MICHAEL BASEY |
Director | ||
RICHARD LINDSAY FRASER |
Director | ||
THOMAS GORDON SCOTT |
Company Secretary | ||
STEPHEN COLM DEVINE |
Director | ||
KEVIN MICHAEL BASEY |
Company Secretary | ||
DAVID JOHN HODGSON |
Company Secretary | ||
IAN FORSTER |
Director | ||
ROBERT WALLACE LINDEN |
Director | ||
ANGUS MACDONALD GRIFFIN |
Director | ||
MICHAEL ARTHUR RATCLIFFE |
Director | ||
IAN FORSTER |
Company Secretary | ||
MALCOLM ALBERT HAWE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
METAL AND PIPELINE ENDURANCE LIMITED | Director | 2018-02-27 | CURRENT | 1954-06-03 | Active | |
WOOD INTERNATIONAL LIMITED | Director | 2016-12-08 | CURRENT | 2016-12-08 | Active | |
TRAY (UK) LIMITED | Director | 2016-08-26 | CURRENT | 1984-11-30 | Active - Proposal to Strike off | |
FOSTER WHEELER PETROLEUM DEVELOPMENT LIMITED | Director | 2016-08-26 | CURRENT | 1974-09-23 | Active - Proposal to Strike off | |
TRAY FIELD SERVICES LIMITED | Director | 2016-08-26 | CURRENT | 1987-11-11 | Active - Proposal to Strike off | |
FOSTER WHEELER (PROCESS PLANTS) LIMITED | Director | 2016-08-26 | CURRENT | 1974-09-23 | Active | |
FOSTER WHEELER ENVIRONMENTAL (UK) LIMITED | Director | 2016-08-26 | CURRENT | 1982-08-10 | Active | |
PROCESS PLANTS SUPPLIERS LIMITED | Director | 2016-08-26 | CURRENT | 1969-07-09 | Active | |
PROCESS INDUSTRIES AGENCY LIMITED | Director | 2016-08-26 | CURRENT | 1981-06-05 | Active - Proposal to Strike off | |
SIGMA 2 AFW LIMITED | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active | |
FW INVESTMENTS LIMITED | Director | 2015-11-12 | CURRENT | 2009-06-15 | Active | |
ATLANTIS HEDGE CO 2 LIMITED | Director | 2014-11-10 | CURRENT | 2014-11-10 | Active - Proposal to Strike off | |
ATLANTIS HEDGE CO 1 LIMITED | Director | 2014-11-10 | CURRENT | 2014-11-10 | Active - Proposal to Strike off | |
AMEC GLOBAL RENEWABLES UK LIMITED | Director | 2014-10-17 | CURRENT | 2004-05-10 | Active - Proposal to Strike off | |
AMEC SERVICES LIMITED | Director | 2012-01-01 | CURRENT | 1993-03-26 | Active | |
AMEC (BCS) LIMITED | Director | 2012-01-01 | CURRENT | 1966-03-31 | Active - Proposal to Strike off | |
AMEC FACILITIES LIMITED | Director | 2012-01-01 | CURRENT | 1961-04-14 | Active - Proposal to Strike off | |
AMEC CIVIL ENGINEERING LIMITED | Director | 2012-01-01 | CURRENT | 1976-06-24 | Active | |
AMEC CAPITAL PROJECTS LIMITED | Director | 2012-01-01 | CURRENT | 1993-03-26 | Active | |
AMEC (AGL) LIMITED | Director | 2012-01-01 | CURRENT | 1993-03-26 | Active - Proposal to Strike off | |
JAMES SCOTT LIMITED | Director | 2011-12-20 | CURRENT | 1960-05-24 | Active | |
AMEC BKW LIMITED | Director | 2011-12-20 | CURRENT | 1920-08-23 | Active | |
AMEC (WSL) LIMITED | Director | 2011-12-20 | CURRENT | 1952-12-17 | Active | |
AMEC (MHL) LIMITED | Director | 2011-12-20 | CURRENT | 1962-01-17 | Active | |
AMEC PROCESS AND ENERGY LIMITED | Director | 2011-12-20 | CURRENT | 1986-06-16 | Active | |
AMEC HEDGE CO 1 LIMITED | Director | 2011-12-05 | CURRENT | 2011-12-05 | Active | |
AMEC FOSTER WHEELER FINANCE ASIA LIMITED | Director | 2011-10-31 | CURRENT | 2007-04-10 | Active | |
AMEC SPARECO (12) LIMITED | Director | 2011-10-12 | CURRENT | 1943-07-06 | Active - Proposal to Strike off | |
AMEC PROJECT INVESTMENTS LIMITED | Director | 2010-03-01 | CURRENT | 1991-06-11 | Active | |
AMEC CONSTRUCTION SCOTLAND LIMITED | Director | 2007-01-31 | CURRENT | 1981-05-19 | Active | |
AMEC CONSTRUCTION LIMITED | Director | 2007-01-31 | CURRENT | 1992-07-09 | Active - Proposal to Strike off | |
AMEC MINING LIMITED | Director | 2007-01-31 | CURRENT | 1948-05-29 | Active - Proposal to Strike off | |
F & N E (1990) LIMITED | Director | 2004-10-29 | CURRENT | 1990-03-15 | Liquidation | |
AMEC BUILDING LIMITED | Director | 2003-07-31 | CURRENT | 1920-03-15 | Active | |
AMEC FOSTER WHEELER INTERNATIONAL LIMITED | Director | 2003-07-31 | CURRENT | 1996-05-21 | Active | |
AMPLEMARK LIMITED | Director | 2002-09-27 | CURRENT | 2002-09-09 | Dissolved 2017-11-28 | |
AMEC KAZAKHSTAN HOLDINGS LIMITED | Director | 2002-09-27 | CURRENT | 2002-09-09 | Active - Proposal to Strike off | |
AMEC DESIGN AND MANAGEMENT LIMITED | Director | 2002-03-01 | CURRENT | 1986-04-28 | Active - Proposal to Strike off | |
AMEC INVESTMENTS EUROPE LIMITED | Director | 2001-04-10 | CURRENT | 1999-01-25 | Active | |
AMEC SPARECO (9) LIMITED | Director | 2001-01-16 | CURRENT | 1955-10-18 | Active - Proposal to Strike off | |
AMEC USA LIMITED | Director | 2000-07-27 | CURRENT | 2000-07-27 | Active - Proposal to Strike off | |
AMEC USA HOLDINGS LIMITED | Director | 2000-07-26 | CURRENT | 2000-07-26 | Active - Proposal to Strike off | |
AMEC MECHANICAL AND ELECTRICAL SERVICES LIMITED | Director | 1999-12-20 | CURRENT | 1994-01-13 | Active - Proposal to Strike off | |
AMEC INFRASTRUCTURE SERVICES LIMITED | Director | 1999-10-31 | CURRENT | 1993-03-26 | Active - Proposal to Strike off | |
WOOD UK LIMITED | Director | 1999-10-22 | CURRENT | 1999-10-22 | Active | |
AMEC MANUFACTURING AND SERVICES LIMITED | Director | 1996-07-29 | CURRENT | 1978-08-03 | Active - Proposal to Strike off | |
IDC GROUP LIMITED(THE) | Director | 1995-03-10 | CURRENT | 1962-11-14 | Active - Proposal to Strike off | |
AMEC (F.C.G.) LIMITED | Director | 1995-01-18 | CURRENT | 1917-10-01 | Active | |
AMEC PROCESS AND ENERGY INTERNATIONAL LIMITED | Director | 1994-06-30 | CURRENT | 1986-06-16 | Active - Proposal to Strike off | |
AMEC OFFSHORE DEVELOPMENTS LIMITED | Director | 1994-06-30 | CURRENT | 1992-03-09 | Active - Proposal to Strike off | |
PRESS CONSTRUCTION LIMITED | Director | 1994-06-30 | CURRENT | 1949-07-29 | Active | |
AMEC ENGINEERING LIMITED | Director | 1994-06-30 | CURRENT | 1962-01-17 | Active | |
AMEC OFFSHORE LIMITED | Director | 1994-06-30 | CURRENT | 1972-05-11 | Active | |
WILLIAM ELLIS (ETCHINGHAM) LIMITED | Director | 1994-03-28 | CURRENT | 1929-10-02 | Active - Proposal to Strike off | |
WOOD AND COMPANY LIMITED | Director | 1991-06-08 | CURRENT | 1981-08-17 | Active | |
JAMES SCOTT ENGINEERING GROUP LIMITED | Director | 1990-06-08 | CURRENT | 1947-07-28 | Active - Proposal to Strike off | |
NORTHERN ROCK (ASSET MANAGEMENT) LIMITED | Director | 2016-06-01 | CURRENT | 2013-08-19 | Active - Proposal to Strike off | |
NRAM (NO.2) LIMITED | Director | 2014-07-30 | CURRENT | 1987-11-10 | Active | |
BRADFORD & BINGLEY FUNDING NO 1 LIMITED | Director | 2014-06-30 | CURRENT | 2003-08-15 | Dissolved 2015-02-24 | |
NRAM CONSTRUCTION SERVICES LTD | Director | 2014-06-30 | CURRENT | 2000-11-27 | Dissolved 2015-02-24 | |
BRADFORD & BINGLEY FUNDING NO 3 LIMITED | Director | 2014-06-30 | CURRENT | 2004-04-16 | Dissolved 2015-02-24 | |
NRAM TRAFFIC MANAGEMENT LIMITED | Director | 2014-06-30 | CURRENT | 1994-02-16 | Dissolved 2015-02-24 | |
BRADFORD & BINGLEY FUNDING NO 5 LIMITED | Director | 2014-06-30 | CURRENT | 2007-07-11 | Dissolved 2015-02-24 | |
S.M.N.E. LIMITED | Director | 2014-06-30 | CURRENT | 1988-09-14 | Dissolved 2015-03-10 | |
MNE LIMITED | Director | 2014-06-30 | CURRENT | 1990-05-21 | Dissolved 2015-03-10 | |
LEAMINGTON MORTGAGE CORPORATION LIMITED | Director | 2014-06-30 | CURRENT | 1986-10-22 | Active | |
FINANCE FOR MORTGAGES LIMITED | Director | 2014-06-30 | CURRENT | 1988-02-11 | Active - Proposal to Strike off | |
F.F.M. LIMITED | Director | 2014-06-30 | CURRENT | 1989-06-23 | Active - Proposal to Strike off | |
F & N E (1990) LIMITED | Director | 2014-06-30 | CURRENT | 1990-03-15 | Liquidation | |
SCOTLIFE HOME LOANS (NO.2) LIMITED | Director | 2014-06-30 | CURRENT | 1988-02-11 | Active - Proposal to Strike off | |
MORTGAGE EXPRESS HOLDINGS | Director | 2014-06-30 | CURRENT | 1989-08-10 | Dissolved 2018-07-31 | |
NRAM HOMES LIMITED | Director | 2014-06-30 | CURRENT | 1988-10-17 | Active | |
BRADFORD & BINGLEY MORTGAGE MANAGEMENT LIMITED | Director | 2014-06-30 | CURRENT | 1989-07-18 | Active - Proposal to Strike off | |
BRADFORD & BINGLEY HOMELOANS LIMITED | Director | 2014-06-30 | CURRENT | 1989-07-18 | Active - Proposal to Strike off | |
COMMUNITY HOUSING INITIATIVES LIMITED | Director | 2014-06-30 | CURRENT | 1989-10-17 | Liquidation | |
HERON'S REACH DEVELOPMENTS LIMITED | Director | 2014-06-30 | CURRENT | 1990-11-01 | Liquidation | |
SILHOUETTE MORTGAGES LIMITED | Director | 2014-06-30 | CURRENT | 1989-03-07 | Active - Proposal to Strike off | |
MORTGAGE EXPRESS (NO. 2) | Director | 2014-06-30 | CURRENT | 1966-11-10 | Active - Proposal to Strike off | |
HSMS | Director | 2014-06-30 | CURRENT | 1974-12-05 | Active | |
BRADFORD & BINGLEY INVESTMENTS | Director | 2014-06-30 | CURRENT | 1997-03-03 | Active |
Date | Document Type | Document Description |
---|---|---|
AD03 | Registers moved to registered inspection location of Nram Limited Croft Road Crossflatts Bingley West Yorkshire BD16 2UA | |
AD02 | Register inspection address changed to Nram Limited Croft Road Crossflatts Bingley West Yorkshire BD16 2UA | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/19 FROM Croft Road Crossflatts Bingley West Yorkshire BD16 2UA | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
PSC07 | CESSATION OF AMEC BRAVO LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMEC NOMINEES LIMITED | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
LATEST SOC | 16/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR JOHN GORNALL | |
AP03 | Appointment of Mrs Claire Louise Craigie as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOHN GORNALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HOPKINSON | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/12/13 TO 31/03/14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 28/02/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr John Gornall as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JULIE SHIPLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/12 FROM Bamburgh Building Legal Services Northern Rock House Gosforth, Newcastle upon Tyne Tyne and Wear NE3 4PL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 28/02/12 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 30/06/11 TO 31/12/11 | |
AR01 | 28/02/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AP01 | DIRECTOR APPOINTED PAUL MARTIN HOPKINSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COLIN GREENER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN GREENER | |
AP03 | SECRETARY APPOINTED JULIE SHIPLEY | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 28/02/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AMEC NOMINEES LIMITED / 31/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/03/2009 FROM GROUP LEGAL & COMPLIANCE NORTHERN ROCK HOUSE GOSFORTH, NEWCASTLE UPON TYNE TYNE AND WEAR NE3 4PL | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/03/05 | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Resolutions for Winding-up | 2019-08-08 |
Appointment of Liquidators | 2019-08-08 |
Notice of Intended Dividends | 2019-08-08 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMMERCIAL MORTGAGE DEED | Outstanding | NORTH OF ENGLAND BUILDING SOCIETY | |
COMMERCIAL MORTGAGE DEED | Satisfied | NORTH OF ENGLAND BUILDING SOCIETY | |
MORTGAGE | Satisfied | NORTH OF ENGLAND BUILDING SOCIETY |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as F. & N. E. LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | F. & N. E. LIMITED | Event Date | 2019-07-29 |
On 29 July 2019 the following written resolutions were passed by the shareholders of the company, as a special resolution and an ordinary resolution respectively: "THAT the Company be wound up voluntarily." "THAT Derek Hyslop and Colin Dempster of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR be and they are hereby appointed Joint Liquidators for the purposes of the winding up." Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR . Date of Appointment: 29 July 2019 . Further information about this case is available from Mark Chapman at the offices of Ernst & Young LLP on 0113 298 2602. John Gornall , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | F. & N. E. LIMITED | Event Date | 2019-07-29 |
Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR : Further information about this case is available from Mark Chapman at the offices of Ernst & Young LLP on 0113 298 2602. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | F. & N. E. LIMITED | Event Date | 2019-07-29 |
As Joint Liquidators of the company, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 13 September 2019 and creditors of the company should by that date send their full names and addresses and particulars of their debts or claims to me, D N Hyslop of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR. In accordance with Rule 14.38(1 )(c) of the Insolvency (England and Wales) Rules 2016, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR . Date of Appointment: 29 July 2019 . Further information about this case is available from Mark Chapman at the offices of Ernst & Young LLP on 0113 298 2602. Derek Neil Hyslop and Colin Peter Dempster , Joint Liquidators 7 August 2019 | |||
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. |