Company Information for RECALL GQ LIMITED
15 CANADA SQUARE, LONDON, E14 5GL,
|
Company Registration Number
02457556
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
RECALL GQ LIMITED | ||
Legal Registered Office | ||
15 CANADA SQUARE LONDON E14 5GL Other companies in E1W | ||
Previous Names | ||
|
Company Number | 02457556 | |
---|---|---|
Company ID Number | 02457556 | |
Date formed | 1990-01-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 31/01/2016 | |
Return next due | 28/02/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-11-05 07:18:21 |
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 |
---|---|---|
SIMON MOYNIHAN |
||
SIMON PAUL GOLESWORTHY |
||
PATRICK JOHN KEDDY |
||
CHARLOTTE HELEN MARSHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IMRAN ALI RAZAK |
Company Secretary | ||
MARK LESLIE FRANKLIN |
Director | ||
CHRISTOPHER WILLIAM JOHNSON |
Director | ||
ROBERT GORDON GLAZIER |
Director | ||
CHRISTIAN COENEN |
Director | ||
BRAMBLES OFFICERS LIMITED |
Company Secretary | ||
ANDREW KISH |
Director | ||
CATHERINE SIAN HAYNES |
Director | ||
PAUL BRIAN CALDARELLI |
Director | ||
MORTEN KENNETH LENTZ NIELSEN |
Director | ||
CURT MIKAEL NORIN |
Director | ||
ROBERT NIES GERRARD |
Company Secretary | ||
RAFE ANTHONY WARREN |
Company Secretary | ||
KERRY ANNE ABIGAIL PORRITT |
Company Secretary | ||
SANDRA GAIL WALTERS |
Company Secretary | ||
RAFE ANTHONY WARREN |
Company Secretary | ||
JEAN RENE GAIN |
Director | ||
JES PETER JOHANSEN |
Director | ||
RICCARDO NAVA |
Director | ||
DAVID BRUCE NEVANS |
Director | ||
NIGEL EDWARD WILSON |
Company Secretary | ||
MARC PHILIP CHAUVEAU |
Director | ||
BENEDICT HUGO SEBASTIAN HAYNES |
Director | ||
COLIN WILLIAM HILL |
Director | ||
ANDREW DAVID SIMMONS |
Company Secretary | ||
DENNIS BALKWILL |
Director | ||
KISHORE SAMTANI |
Company Secretary | ||
BAXTER NOMINEES LIMITED |
Company Secretary | ||
SIMON CHARLES BROOK |
Director | ||
MARC PHILIP CHAUVEAU |
Director | ||
HUNTSMOOR NOMINEES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BONDED SERVICES ACQUISITION LTD | Director | 2017-09-30 | CURRENT | 2011-04-28 | Active | |
NOVO OVERSEAS LIMITED | Director | 2017-09-30 | CURRENT | 1994-01-31 | Liquidation | |
NOVO HOLDINGS LIMITED | Director | 2017-09-30 | CURRENT | 1983-06-22 | Liquidation | |
NOVO GROUP LIMITED | Director | 2017-09-30 | CURRENT | 1947-07-14 | Liquidation | |
IRON MOUNTAIN (UK) DATA CENTRE LIMITED | Director | 2017-07-26 | CURRENT | 2017-07-26 | Active | |
RECALL LIMITED | Director | 2016-09-22 | CURRENT | 1977-09-28 | Liquidation | |
RECALL SHREDDING LIMITED | Director | 2016-09-22 | CURRENT | 2000-02-04 | Liquidation | |
IRON MOUNTAIN (UK) EES HOLDINGS LIMITED | Director | 2014-03-13 | CURRENT | 2014-03-13 | Active | |
IRON MOUNTAIN MDM LIMITED | Director | 2009-10-19 | CURRENT | 1979-09-10 | Active | |
IRON MOUNTAIN (UK) PLC | Director | 2009-10-19 | CURRENT | 1980-02-11 | Active | |
IRON MOUNTAIN HOLDINGS (EUROPE) LIMITED | Director | 2009-10-19 | CURRENT | 1999-09-20 | Active | |
BONDED SERVICES ACQUISITION LTD | Director | 2017-09-30 | CURRENT | 2011-04-28 | Active | |
NOVO OVERSEAS LIMITED | Director | 2017-09-30 | CURRENT | 1994-01-31 | Liquidation | |
NOVO HOLDINGS LIMITED | Director | 2017-09-30 | CURRENT | 1983-06-22 | Liquidation | |
NOVO GROUP LIMITED | Director | 2017-09-30 | CURRENT | 1947-07-14 | Liquidation | |
PREFERRED MEDIA LIMITED | Director | 2016-10-05 | CURRENT | 1994-10-06 | Liquidation | |
RECALL (LONDON) LIMITED | Director | 2016-09-22 | CURRENT | 2000-12-05 | Liquidation | |
RECALL LIMITED | Director | 2016-09-22 | CURRENT | 1977-09-28 | Liquidation | |
RECALL SHREDDING LIMITED | Director | 2016-09-22 | CURRENT | 2000-02-04 | Liquidation | |
RECALL EUROPE FINANCE LIMITED | Director | 2016-05-02 | CURRENT | 2013-07-25 | Liquidation | |
RECALL EUROPE LIMITED | Director | 2016-05-02 | CURRENT | 1973-09-25 | Liquidation | |
IRON MOUNTAIN UK SERVICES (HOLDINGS) LIMITED | Director | 2015-06-04 | CURRENT | 2012-12-07 | Active | |
IRON MOUNTAIN INTERNATIONAL (HOLDINGS) LIMITED | Director | 2015-06-04 | CURRENT | 2012-12-07 | Active | |
FILE EXPRESS LIMITED | Director | 2015-02-02 | CURRENT | 1996-11-19 | Liquidation | |
IRON MOUNTAIN (UK) EES HOLDINGS LIMITED | Director | 2014-03-13 | CURRENT | 2014-03-13 | Active | |
IRON MOUNTAIN (UK) SERVICES LIMITED | Director | 2012-12-17 | CURRENT | 2012-12-17 | Active | |
IRON MOUNTAIN PLE LIMITED | Director | 2012-12-12 | CURRENT | 1999-02-11 | Dissolved 2014-05-27 | |
IRON MOUNTAIN SECURE SHREDDING LIMITED | Director | 2012-12-12 | CURRENT | 1995-08-23 | Dissolved 2016-11-15 | |
KESTREL DATA SERVICES LIMITED | Director | 2012-12-12 | CURRENT | 1974-07-16 | Dissolved 2017-02-28 | |
BRITANNIA DATA MANAGEMENT LIMITED | Director | 2012-12-12 | CURRENT | 1981-07-21 | Active | |
IRON MOUNTAIN DIMS LIMITED | Director | 2012-12-12 | CURRENT | 1992-10-29 | Active | |
IRON MOUNTAIN EUROPE LIMITED | Director | 2012-12-12 | CURRENT | 1988-11-25 | Active | |
IRON MOUNTAIN GROUP (EUROPE) LIMITED | Director | 2012-12-12 | CURRENT | 1998-11-09 | Liquidation | |
IRON MOUNTAIN MAYFLOWER LIMITED | Director | 2012-12-12 | CURRENT | 2004-02-12 | Liquidation | |
IRON MOUNTAIN EUROPE (GROUP) LIMITED | Director | 2012-12-12 | CURRENT | 2006-07-20 | Active | |
IRON MOUNTAIN MDM LIMITED | Director | 2012-12-12 | CURRENT | 1979-09-10 | Active | |
IRON MOUNTAIN (UK) PLC | Director | 2012-12-12 | CURRENT | 1980-02-11 | Active | |
IRON MOUNTAIN HOLDINGS (EUROPE) LIMITED | Director | 2012-12-12 | CURRENT | 1999-09-20 | Active | |
BONDED SERVICES ACQUISITION LTD | Director | 2017-09-30 | CURRENT | 2011-04-28 | Active | |
NOVO OVERSEAS LIMITED | Director | 2017-09-30 | CURRENT | 1994-01-31 | Liquidation | |
NOVO HOLDINGS LIMITED | Director | 2017-09-30 | CURRENT | 1983-06-22 | Liquidation | |
NOVO GROUP LIMITED | Director | 2017-09-30 | CURRENT | 1947-07-14 | Liquidation | |
IRON MOUNTAIN (UK) DATA CENTRE LIMITED | Director | 2017-07-26 | CURRENT | 2017-07-26 | Active | |
RECALL EUROPE FINANCE LIMITED | Director | 2017-02-28 | CURRENT | 2013-07-25 | Liquidation | |
IRON MOUNTAIN DIMS LIMITED | Director | 2017-02-28 | CURRENT | 1992-10-29 | Active | |
IRON MOUNTAIN EUROPE LIMITED | Director | 2017-02-28 | CURRENT | 1988-11-25 | Active | |
IRON MOUNTAIN GROUP (EUROPE) LIMITED | Director | 2017-02-28 | CURRENT | 1998-11-09 | Liquidation | |
IRON MOUNTAIN MAYFLOWER LIMITED | Director | 2017-02-28 | CURRENT | 2004-02-12 | Liquidation | |
IRON MOUNTAIN EUROPE (GROUP) LIMITED | Director | 2017-02-28 | CURRENT | 2006-07-20 | Active | |
RECALL EUROPE LIMITED | Director | 2017-02-28 | CURRENT | 1973-09-25 | Liquidation | |
IRON MOUNTAIN MDM LIMITED | Director | 2017-02-28 | CURRENT | 1979-09-10 | Active | |
IRON MOUNTAIN HOLDINGS (EUROPE) LIMITED | Director | 2017-02-28 | CURRENT | 1999-09-20 | Active | |
IRON MOUNTAIN (UK) EES HOLDINGS LIMITED | Director | 2017-02-28 | CURRENT | 2014-03-13 | Active | |
PREFERRED MEDIA LIMITED | Director | 2016-10-05 | CURRENT | 1994-10-06 | Liquidation | |
RECALL (LONDON) LIMITED | Director | 2016-09-22 | CURRENT | 2000-12-05 | Liquidation | |
RECALL LIMITED | Director | 2016-09-22 | CURRENT | 1977-09-28 | Liquidation | |
RECALL SHREDDING LIMITED | Director | 2016-09-22 | CURRENT | 2000-02-04 | Liquidation | |
FILE EXPRESS LIMITED | Director | 2015-02-02 | CURRENT | 1996-11-19 | Liquidation | |
IRON MOUNTAIN (UK) SERVICES LIMITED | Director | 2014-01-14 | CURRENT | 2012-12-17 | Active | |
IRON MOUNTAIN (UK) PLC | Director | 2014-01-14 | CURRENT | 1980-02-11 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/18 FROM Ground Floor 4 More London Riverside London SE1 2AU United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2018-09-27 GBP 2 | |
CAP-SS | Solvency Statement dated 26/09/18 | |
RES13 | Resolutions passed:
| |
CH01 | Director's details changed for Mr Simon Paul Golesworthy on 2018-08-24 | |
PSC05 | Change of details for Recall Limited as a person with significant control on 2018-08-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/18 FROM Third Floor Cottons Centre Tooley Street London SE1 2TT England | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AD02 | Register inspection address changed to 65 Egerton Road Erdington Birmingham B24 0RR | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of 65 Egerton Road Erdington Birmingham B24 0RR | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AP03 | Appointment of Mr Simon Moynihan as company secretary on 2016-09-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK FRANKLIN | |
TM02 | Termination of appointment of Imran Ali Razak on 2016-09-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE PEYREL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHNSON | |
AP01 | DIRECTOR APPOINTED MRS CHARLOTTE HELEN MARSHALL | |
AP01 | DIRECTOR APPOINTED MR PATRICK JOHN KEDDY | |
AP01 | DIRECTOR APPOINTED MR SIMON PAUL GOLESWORTHY | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/2016 FROM LEVEL 8 4 THOMAS MORE SQUARE LONDON E1W 1YW | |
AA01 | CURREXT FROM 30/06/2016 TO 31/12/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR UPKAR TATLA | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER WILLIAM JOHNSON | |
AP01 | DIRECTOR APPOINTED CAROLINE AGATHE MARIE PEYREL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GLAZIER | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/01/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/01/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED ROBERT GORDON GLAZIER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GABRIEL PIRONA | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
AP01 | DIRECTOR APPOINTED UPKAR RICKY SINGH TATLA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN COENEN | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/01/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GABRIEL JOSEPH PIRONA / 18/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK FRANKLIN / 18/12/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRAMBLES OFFICERS LIMITED | |
AP03 | SECRETARY APPOINTED IMRAN ALI RAZAK | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/2013 FROM UNIT 2 WEYBRIDGE BUSINESS PARK ADDLESTONE ROAD ADDLESTONE SURREY KT15 2UP | |
RES01 | ADOPT ARTICLES 21/03/2003 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AP01 | DIRECTOR APPOINTED MARK FRANKLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW KISH | |
AR01 | 31/01/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED GABRIEL JOSEPH PIRONA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE HAYNES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CALDARELLI | |
AP01 | DIRECTOR APPOINTED ANDREW KISH | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 31/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 31/01/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED CHRISTIAN COENEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACE NORTON | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 31/01/10 FULL LIST | |
288a | DIRECTOR APPOINTED PAUL BRIAN CALDARELLI | |
288b | APPOINTMENT TERMINATED DIRECTOR MORTEN LENTZ NIELSEN | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR TRACE LEE NORTON | |
288b | APPOINTMENT TERMINATED DIRECTOR CURT NORIN | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/12/06 FROM: CASSINI HOUSE 57 ST JAMES'S STREET LONDON SW1A 1LD | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 10/02/05 | |
363s | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OK1031068 | Active | Licenced property: . Correspondance address: Premier Way Prima House Oulton Leeds Oulton GB LS26 8HE | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OK1031068 | Active | Licenced property: . Correspondance address: Premier Way Prima House Oulton Leeds Oulton GB LS26 8HE |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Satisfied | TAYLOR WESSING | |
DEBENTURE | Satisfied | ARLINGTON GROUP PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | ||
---|---|---|---|
Defending party | RECALL GQ LIMITED | Event Date | 2018-10-03 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 3 October 2018 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 3 October 2018 . Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on +44 (0) 20 7311 8208 or at laura.williamson@kpmg.co.uk. Simon Golesworthy , Director : | |||
Initiating party | Event Type | ||
Defending party | RECALL GQ LIMITED | Event Date | 2018-10-03 |
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on +44 (0) 20 7311 8208 or at laura.williamson@kpmg.co.uk. | |||
Initiating party | Event Type | ||
Defending party | RECALL GQ LIMITED | Event Date | 2018-10-03 |
(all in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 30 November 2018. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 30 November 2018 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 30 November 2018. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 3 October 2018 . Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on +44 (0) 20 7311 8208 or at laura.williamson@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated 9 October 2018 | |||
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. |