Liquidation
Company Information for EQUINOX INTERNATIONAL LIMITED
30 Finsbury Square, London, EC2A 1AG,
|
Company Registration Number
02565339
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
EQUINOX INTERNATIONAL LIMITED | |||
Legal Registered Office | |||
30 Finsbury Square London EC2A 1AG Other companies in KT11 | |||
| |||
Company Number | 02565339 | |
---|---|---|
Company ID Number | 02565339 | |
Date formed | 1990-12-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-06-30 | |
Account next due | 30/06/2021 | |
Latest return | 23/06/2016 | |
Return next due | 21/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-09-16 12:01:46 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EQUINOX INTERNATIONAL INC | 39 HANCOCK PL Nassau VALLEY STREAM NY 11580 | Active | Company formed on the 2013-09-30 | |
EQUINOX INTERNATIONAL CORPORATION | 3654 N RANCHO DR STE 102 LAS VEGAS NV 89130-3179 | Permanently Revoked | Company formed on the 1991-09-18 | |
EQUINOX INTERNATIONAL L.L.C. | 848 N RAINBOW BLVD LAS VEGAS NV 89107 | Active | Company formed on the 2013-10-25 | |
EQUINOX INTERNATIONAL PRIVATE LIMITED | # 2120 SECTOR 35C CHANDIGARH Chandigarh 160036 | ACTIVE | Company formed on the 2012-12-10 | |
EQUINOX INTERNATIONAL PTY LTD | QLD 4053 | Active | Company formed on the 2016-04-15 | |
EQUINOX INTERNATIONAL PETROLEUM CONSULTANTS PTE. LTD. | GOLDHILL PLAZA Singapore 308900 | Active | Company formed on the 2016-08-30 | |
EQUINOX INTERNATIONAL LIMITED | Unknown | Company formed on the 2016-02-29 | ||
Equinox International Sales Corporation | 5208 Miles St Oakland CA 94618 | FTB Suspended | Company formed on the 1977-08-15 | |
Equinox International Inc. | 337 N Vineyard, 4th Floor,Suite #25 Ontario CA 91764 | Active | Company formed on the 2014-10-10 | |
EQUINOX INTERNATIONAL LIMITED | Active | Company formed on the 2008-06-27 | ||
EQUINOX INTERNATIONAL LIMITED | Dissolved | Company formed on the 1995-09-21 | ||
Equinox International Direct Limited | Active | Company formed on the 2017-03-24 | ||
EQUINOX INTERNATIONAL, INC. | 1213 FALLS BLVD. FT. LAUDERDALE FL 33327 | Inactive | Company formed on the 1996-04-23 | |
EQUINOX INTERNATIONAL, INC. | 235 S. COUNTY ROAD PALM BEACH FL 33480 | Inactive | Company formed on the 1977-10-21 | |
EQUINOX INTERNATIONAL, LLC | 1732 MARGARET STREET JACKSONVILLE FL 32204 | Active | Company formed on the 2013-10-22 | |
EQUINOX INTERNATIONAL TRADE CONSULTING LTD | British Columbia | Dissolved | Company formed on the 2017-12-11 | |
EQUINOX INTERNATIONAL HOLDINGS LIMITED | 29 NORTH AUDLEY STREET LONDON W1K 6WY | Active | Company formed on the 2018-06-28 | |
EQUINOX INTERNATIONAL CORPORATION | Delaware | Unknown | ||
EQUINOX INTERNATIONAL CONSULTING LLC | Delaware | Unknown | ||
EQUINOX INTERNATIONAL MANAGEMENT INC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MORAG HALE |
||
NEIL MURDOCH |
||
ANDREW ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARRY ANDREW KING |
Director | ||
DENNIS PARKER |
Director | ||
COLIN JOSEPH FAIRMAN |
Company Secretary | ||
LESLIE BENT |
Director | ||
CHRISTOPHER KENNETH FORD |
Director | ||
WILLIAM SONES WOOF |
Director | ||
PETER BURKE |
Director | ||
KEITH THOMAS WINTERTON |
Director | ||
SHAUN HUSSEY |
Director | ||
ROBERT P LAHRE |
Director | ||
SHAUN HUSSEY |
Company Secretary | ||
CHRISTOPHER KENNETH FORD |
Director | ||
STEPHEN DAVID KIRK |
Director | ||
JON PETER PITHER |
Director | ||
NIGEL SEAN SYKES-THOMPSON |
Director | ||
PETER ROBERT RICHARDSON |
Company Secretary | ||
PETER ROBERT RICHARDSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMARI COPPER ALLOYS LIMITED | Director | 2013-04-02 | CURRENT | 2010-12-13 | Active | |
AMARI METALS DC PENSION TRUSTEES LIMITED | Director | 2016-09-01 | CURRENT | 2003-07-02 | Active | |
AMARI METALS PENSION TRUSTEES LIMITED | Director | 2016-09-01 | CURRENT | 1998-07-14 | Active | |
WILTON MELTING 3 LIMITED | Director | 2016-02-22 | CURRENT | 1997-11-04 | Dissolved 2016-07-12 | |
RIGHTON PENSION TRUST LIMITED | Director | 2016-02-22 | CURRENT | 1985-08-21 | Dissolved 2016-08-30 | |
TESTCO LIMITED | Director | 2016-02-22 | CURRENT | 1973-05-24 | Active | |
LASER PROFILES LIMITED | Director | 2016-02-22 | CURRENT | 2000-08-15 | Active | |
AMARI PRECISION TUBES LIMITED | Director | 2016-02-22 | CURRENT | 2010-07-26 | Active | |
ENFIELD TUBES LIMITED | Director | 2016-02-22 | CURRENT | 2014-11-17 | Active | |
PERKINS DISTRIBUTION LIMITED | Director | 2016-02-22 | CURRENT | 1999-06-29 | Active | |
S.S.E. PIPEFITTINGS LIMITED | Director | 2016-02-22 | CURRENT | 2000-08-17 | Active | |
SUPAFLO ENGINEERING LIMITED | Director | 2016-02-22 | CURRENT | 2000-09-12 | Active | |
METALFIN LIMITED | Director | 2016-02-22 | CURRENT | 2012-04-11 | Active | |
COLE AND SWALLOW MATERIALS LIMITED | Director | 2016-02-22 | CURRENT | 1984-12-13 | Liquidation | |
AMARI METALS LIMITED | Director | 2016-02-22 | CURRENT | 1986-05-27 | Active | |
AALCO METALS LIMITED | Director | 2016-02-22 | CURRENT | 1998-04-23 | Active | |
JM DURBIN LIMITED | Director | 2016-02-22 | CURRENT | 2006-03-24 | Active | |
AMARI AEROSPACE LIMITED | Director | 2016-02-22 | CURRENT | 2007-08-03 | Liquidation | |
AMARI METALS CHINA LIMITED | Director | 2016-02-22 | CURRENT | 2007-12-04 | Active | |
COBHAM ALUMINIUM & STAINLESS HOLDINGS LIMITED | Director | 2016-02-22 | CURRENT | 2011-02-25 | Active | |
AERO METALS ALLIANCE UK LIMITED | Director | 2016-02-22 | CURRENT | 2014-11-12 | Active | |
RIGHTON & BLACKBURNS LIMITED | Director | 2016-02-22 | CURRENT | 1916-03-27 | Active | |
WILSONS LIMITED | Director | 2016-02-22 | CURRENT | 1986-08-20 | Active | |
DURBIN METAL INDUSTRIES LIMITED | Director | 2016-02-22 | CURRENT | 1982-04-28 | Active | |
GOULD ALLOYS LTD | Director | 2016-02-22 | CURRENT | 1984-10-11 | Active | |
CASHMORES METALS LIMITED | Director | 2016-02-22 | CURRENT | 1973-10-26 | Active | |
BLACKBURNS METALS LIMITED | Director | 2016-02-22 | CURRENT | 2003-01-09 | Active | |
AMARI COPPER ALLOYS LIMITED | Director | 2016-02-22 | CURRENT | 2010-12-13 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
Voluntary liquidation Statement of receipts and payments to 2022-03-16 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/21 FROM 1020 Eskdale Road Winnersh Wokingham RG41 5TS | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-16 | |
600 | Appointment of a voluntary liquidator | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
AD02 | Register inspection address changed to Parkway House Unit 6 Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/20 FROM Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP England | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL MURDOCH | |
AA01 | Previous accounting period extended from 31/12/18 TO 30/06/19 | |
PSC05 | Change of details for Amari Metals Limited as a person with significant control on 2018-07-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS MORAG HALE on 2018-10-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/18 FROM 25 High Street Cobham Surrey KT11 3DH | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES | |
PSC02 | Notification of Amari Metals Limited as a person with significant control on 2016-04-06 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-03-21 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 890833 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY ANDREW KING | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 890833 | |
AR01 | 23/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDRREW ROBERTS | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 890833 | |
AR01 | 05/12/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025653390011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025653390011 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10 | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 890833 | |
AR01 | 05/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 890833 | |
AR01 | 05/12/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR NEIL MURDOCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS PARKER | |
AR01 | 05/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
RES01 | ADOPT ARTICLES 15/02/2012 | |
AR01 | 05/12/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS MORAG THORPE / 25/11/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AR01 | 05/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS PARKER / 06/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ANDREW KING / 06/12/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COLIN FAIRMAN | |
AP03 | SECRETARY APPOINTED MS MORAG THORPE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COLIN FAIRMAN | |
AR01 | 05/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS PARKER / 05/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 04/09/2009 FROM THE HERSHAM CENTRE, HERSHAM GREEN, HERSHAM SURREY KT12 4HP | |
288b | APPOINTMENT TERMINATED DIRECTOR LESLIE BENT | |
288a | DIRECTOR APPOINTED MR DENNIS ARTHUR PARKER | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 20/12/07 FROM: 1 CASTLE GATE BUSINESS PARK PORTWAY OLD SARUM SALISBURY WILTSHIRE SP4 6QX | |
363a | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 29/11/04 | |
ELRES | S366A DISP HOLDING AGM 29/11/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Resolutions for Winding-up | 2020-04-01 |
Appointment of Liquidators | 2020-04-01 |
Notices to Creditors | 2020-04-01 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | LLOYDS BANK PLC | ||
DEBENTURE | Satisfied | BANK OF AMERICA, N.A., LONDON BRANCH (THE UK SECURITY TRUSTEE) | |
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
SUPPLEMENTAL DEED, SUPPLEMENTAL TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 23 MAY 1998 | Satisfied | BANK OF AMERICA (THE "SECURITY TRUSTEE") | |
DEBENTURE | Satisfied | AVESTA SHEFFIELD DISTRIBUTION LIMITED | |
DEBENTURE | Satisfied | 3I PLC | |
ASSIGNMENT AND CHARGE | Satisfied | BANK AUSTRIA AG | |
MEMORANDUM OF PLEDGE | Satisfied | BANK AUSTRIA AG | |
MEMORANDUM OF PLEDGE | Satisfied | BANK AUSTRIA AG | |
ASSIGNMENT AND CHARGE | Satisfied | BANK AUSTRIA AG | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (46720 - Wholesale of metals and metal ores) as EQUINOX INTERNATIONAL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
72081000 | Flat-rolled products of iron or non-alloy steel, of a width of >= 600 mm, in coils, simply hot-rolled, not clad, plated or coated, with patterns in relief directly due to the rolling process | |||
72181000 | Steel, stainless, in ingots and other primary forms (excl. waste and scrap in ingot form, and products obtained by continuous casting) | |||
72282099 | Bars and rods of silico-manganese stee, of square or other than rectangular cross-section, only cold-formed or cold-finished, incl. further worked, or hot-rolled and further worked (excl. hot-rolled, hot drawn or extruded, not further worked than clad, semi-finished products, flat-rolled products and hot-rolled bars and rods in irregularly wound coils) | |||
72085299 | Flat-rolled products of iron or non-alloy steel, of a width of < 2.050 mm but >= 600 mm, not in coils, simply hot-rolled, not clad, plated or coated, of a thickness of >= 4,75 mm but <= 10 mm, without patterns in relief (excl. rolled on four faces or in a closed bow pass of a width <= 1.250 mm) | |||
72081000 | Flat-rolled products of iron or non-alloy steel, of a width of >= 600 mm, in coils, simply hot-rolled, not clad, plated or coated, with patterns in relief directly due to the rolling process | |||
72081000 | Flat-rolled products of iron or non-alloy steel, of a width of >= 600 mm, in coils, simply hot-rolled, not clad, plated or coated, with patterns in relief directly due to the rolling process | |||
72081000 | Flat-rolled products of iron or non-alloy steel, of a width of >= 600 mm, in coils, simply hot-rolled, not clad, plated or coated, with patterns in relief directly due to the rolling process | |||
72 | ||||
72081000 | Flat-rolled products of iron or non-alloy steel, of a width of >= 600 mm, in coils, simply hot-rolled, not clad, plated or coated, with patterns in relief directly due to the rolling process | |||
72089080 | Flat-rolled products of iron or steel, of a width >= 600 mm, hot-rolled and further worked, but not clad, plated or coated, non-perforated | |||
72 | ||||
72 | ||||
72199080 | Flat-rolled products of stainless steel, of a width of >= 600 mm, hot-rolled or cold-rolled "cold-reduced" and further worked, non-perforated | |||
72193410 | Flat-rolled products of stainless steel, of a width of >= 600 mm, not further worked than cold-rolled "cold-reduced", of a thickness of >= 0,5 mm but <= 1 mm, containing by weight >= 2,5% nickel | |||
72193310 | Flat-rolled products of stainless steel, of a width of >= 600 mm, not further worked than cold-rolled "cold-reduced", of a thickness of > 1 mm but < 3 mm, containing by weight >= 2,5% nickel | |||
72 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | EQUINOX INTERNATIONAL LIMITED | Event Date | 2020-03-17 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 17 March 2020 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. Andrew Roberts, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EQUINOX INTERNATIONAL LIMITED | Event Date | 2020-03-17 |
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | EQUINOX INTERNATIONAL LIMITED | Event Date | 2020-03-17 |
Final Date For Submission: 8 May 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
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. |