Dissolved
Dissolved 2017-07-12
Company Information for DAVIS LANGDON SERVICES
LONDON, GREATER LONDON, SE1,
|
Company Registration Number
![]() Private Unlimited Company
Dissolved Dissolved 2017-07-12 |
Company Name | |
---|---|
DAVIS LANGDON SERVICES | |
Legal Registered Office | |
LONDON GREATER LONDON | |
Company Number | 02864831 | |
---|---|---|
Date formed | 1993-10-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-12-31 | |
Date Dissolved | 2017-07-12 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-08-18 17:06:07 |
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 | ||
---|---|---|---|---|
DAVIS LANGDON SERVICES (UK) LIMITED | 4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE | Liquidation | Company formed on the 2009-08-21 |
Officer | Role | Date Appointed |
---|---|---|
IAN JAMES ADAMSON |
||
IAN JAMES ADAMSON |
||
PATRICK PAUL FLAHERTY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN JANE BOOTH |
Director | ||
JOHN CHRISTOPHER HICKS |
Director | ||
STEVEN WALTHO |
Company Secretary | ||
STEVEN WILLIAM WALTHO |
Director | ||
SIMON ROBERT JOHNSON |
Director | ||
REBECCA JAYNE SEELEY |
Director | ||
JEREMY DAVID NEILSON HORNER |
Company Secretary | ||
JEREMY DAVID NEILSON HORNER |
Director | ||
RICHARD HARTLEY BALDWIN |
Director | ||
ROBERT JOHN SMITH |
Director | ||
PAUL DRING MORRELL |
Director | ||
ALAN CLIFFORD WILLIS |
Director | ||
NICHOLAS AUSTEN DAVIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAVIS LANGDON MACKENZIE LIMITED | Director | 2015-11-19 | CURRENT | 1996-02-20 | Liquidation | |
BGP-REID CROWTHER LIMITED | Director | 2015-11-05 | CURRENT | 1987-01-15 | Dissolved 2017-07-12 | |
REID CROWTHER CONSULTING LTD | Director | 2015-11-05 | CURRENT | 1993-09-22 | Dissolved 2017-07-12 | |
CONSTRUCTION ADJUDICATION SERVICES LIMITED | Director | 2014-11-21 | CURRENT | 1997-04-01 | Dissolved 2015-05-05 | |
DAVIS LANGDON PROGRAM MANAGEMENT LIMITED | Director | 2014-11-21 | CURRENT | 2008-10-23 | Dissolved 2015-05-05 | |
OSCAR FABER (SCOTLAND) LIMITED | Director | 2014-11-21 | CURRENT | 1984-06-05 | Dissolved 2016-08-16 | |
DEBEANDE SERVICES LIMITED | Director | 2014-11-21 | CURRENT | 1980-04-29 | Dissolved 2017-07-12 | |
ENERGY PROCUREMENT & DESIGN LIMITED | Director | 2014-11-21 | CURRENT | 1997-05-27 | Dissolved 2017-07-12 | |
SCHUMANN SMITH LIMITED | Director | 2014-11-21 | CURRENT | 1988-01-25 | Liquidation | |
FACET LIMITED | Director | 2014-01-01 | CURRENT | 1981-05-07 | Dissolved 2017-07-12 | |
OSCAR FABER TPA LIMITED | Director | 2013-04-29 | CURRENT | 1981-02-19 | Dissolved 2016-08-16 | |
AECOM CSD LIMITED | Director | 2013-03-01 | CURRENT | 2012-01-09 | Liquidation | |
OSCAR FABER SERVICES LIMITED | Director | 2013-02-01 | CURRENT | 1989-12-20 | Dissolved 2017-07-12 | |
OSCAR FABER CONSULTING ENGINEERS LIMITED | Director | 2013-02-01 | CURRENT | 1983-05-17 | Dissolved 2018-04-09 | |
OSCAR FABER TRUSTEES LIMITED | Director | 2013-02-01 | CURRENT | 1992-04-14 | Liquidation | |
FREDERIC R. HARRIS LTD. | Director | 2011-12-31 | CURRENT | 1966-10-13 | Liquidation | |
BULLEN CONSULTANTS LIMITED | Director | 2011-09-30 | CURRENT | 1997-03-26 | Active | |
GAULT AND CHAMBERS, BULLEN LIMITED | Director | 2011-09-30 | CURRENT | 1995-01-25 | Active | |
OSCAR FABER CONSULT LIMITED | Director | 2011-08-28 | CURRENT | 1983-05-17 | Dissolved 2017-07-12 | |
OSCAR FABER PLC | Director | 2011-06-01 | CURRENT | 1983-05-16 | Liquidation | |
SAVANT UK LIMITED | Director | 2011-03-22 | CURRENT | 2003-02-03 | Active | |
ENSR U.K. LTD. | Director | 2010-11-01 | CURRENT | 2006-11-03 | Liquidation | |
AECOM EUROPE HOLDINGS LIMITED | Director | 2010-06-01 | CURRENT | 2008-12-03 | Active | |
ROSE MEADOW LIMITED | Director | 2008-11-03 | CURRENT | 1993-10-11 | Active | |
MAUNSELL STRUCTURAL PLASTICS LIMITED | Director | 2005-08-31 | CURRENT | 1983-03-01 | Liquidation | |
OSCAR FABER GROUP LIMITED | Director | 2003-01-24 | CURRENT | 1983-05-23 | Liquidation | |
COWATER UK LIMITED | Director | 2018-05-21 | CURRENT | 2018-05-21 | Active | |
AECOM HOLDINGS LIMITED | Director | 2018-01-11 | CURRENT | 1999-04-01 | Active | |
DAMES & MOORE LIMITED | Director | 2015-12-14 | CURRENT | 1988-02-19 | Liquidation | |
URS CORPORATION GROUP LIMITED | Director | 2015-12-14 | CURRENT | 2005-11-29 | Active | |
THORBURN COLQUHOUN HOLDINGS LIMITED | Director | 2015-12-14 | CURRENT | 1983-11-28 | Active | |
WOODWARD-CLYDE LIMITED | Director | 2015-12-14 | CURRENT | 1992-01-31 | Liquidation | |
AECOM CORPORATION HOLDINGS (UK) LIMITED | Director | 2015-12-14 | CURRENT | 1995-03-29 | Active | |
AECOM INFRASTRUCTURE & ENVIRONMENT UK LIMITED | Director | 2015-12-10 | CURRENT | 1966-05-27 | Active | |
AECOM ENVIRONMENTAL SOLUTIONS LIMITED | Director | 2015-09-02 | CURRENT | 2013-10-21 | Active | |
AECOM DESIGN BUILD (HOLDINGS) LIMITED | Director | 2015-07-20 | CURRENT | 1998-08-24 | Active | |
CONWAY AECOM LIMITED | Director | 2015-05-11 | CURRENT | 2012-11-27 | Active | |
AECOM DESIGN BUILD LIMITED | Director | 2015-04-29 | CURRENT | 1992-03-20 | Active | |
AECOM EUROPE HOLDINGS LIMITED | Director | 2015-04-01 | CURRENT | 2008-12-03 | Active | |
OSCAR FABER TPA LIMITED | Director | 2014-11-21 | CURRENT | 1981-02-19 | Dissolved 2016-08-16 | |
OSCAR FABER (SCOTLAND) LIMITED | Director | 2014-11-21 | CURRENT | 1984-06-05 | Dissolved 2016-08-16 | |
FACET LIMITED | Director | 2014-11-21 | CURRENT | 1981-05-07 | Dissolved 2017-07-12 | |
ENERGY PROCUREMENT & DESIGN LIMITED | Director | 2014-11-21 | CURRENT | 1997-05-27 | Dissolved 2017-07-12 | |
OSCAR FABER CONSULT LIMITED | Director | 2014-11-21 | CURRENT | 1983-05-17 | Dissolved 2017-07-12 | |
OSCAR FABER SERVICES LIMITED | Director | 2014-11-21 | CURRENT | 1989-12-20 | Dissolved 2017-07-12 | |
OSCAR FABER GROUP LIMITED | Director | 2014-11-21 | CURRENT | 1983-05-23 | Liquidation | |
OSCAR FABER CONSULTING ENGINEERS LIMITED | Director | 2014-11-21 | CURRENT | 1983-05-17 | Dissolved 2018-04-09 | |
AECOM LIMITED | Director | 2014-10-31 | CURRENT | 1984-09-06 | Active | |
CONSTRUCTION ADJUDICATION SERVICES LIMITED | Director | 2014-04-08 | CURRENT | 1997-04-01 | Dissolved 2015-05-05 | |
DAVIS LANGDON PROGRAM MANAGEMENT LIMITED | Director | 2014-04-08 | CURRENT | 2008-10-23 | Dissolved 2015-05-05 | |
DEBEANDE SERVICES LIMITED | Director | 2014-04-08 | CURRENT | 1980-04-29 | Dissolved 2017-07-12 | |
DAVIS LANGDON 2004 LIMITED | Director | 2014-04-08 | CURRENT | 1990-07-06 | Active | |
ACM ODYSSEY II LIMITED | Director | 2014-04-08 | CURRENT | 2010-07-14 | Active | |
SCHUMANN SMITH LIMITED | Director | 2014-04-08 | CURRENT | 1988-01-25 | Liquidation | |
PROJECT SPACE (UK) LIMITED | Director | 2014-04-08 | CURRENT | 2009-07-14 | Liquidation | |
DAVIS LANGDON MACKENZIE LIMITED | Director | 2014-04-08 | CURRENT | 1996-02-20 | Liquidation | |
PROJECT SPACE (OVERSEAS) LIMITED | Director | 2014-04-08 | CURRENT | 2009-05-21 | Liquidation | |
PROJECT SPACE (HOLDINGS) LIMITED | Director | 2014-04-08 | CURRENT | 2009-07-14 | Liquidation | |
DAVIS LANGDON SERVICES (UK) LIMITED | Director | 2014-04-08 | CURRENT | 2009-08-21 | Liquidation | |
ACM ODYSSEY I LIMITED | Director | 2014-04-08 | CURRENT | 2010-07-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/02/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/2015 FROM 4TH FLOOR MIDCITY PLACE 71 HIGH HOLBORN LONDON WC1V 6QS | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 31/12/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN BOOTH | |
AP01 | DIRECTOR APPOINTED MRS KAREN JANE BOOTH | |
AP01 | DIRECTOR APPOINTED MR IAN JAMES ADAMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HICKS | |
AP03 | SECRETARY APPOINTED MR IAN JAMES ADAMSON | |
AP01 | DIRECTOR APPOINTED MR PATRICK PAUL FLAHERTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN WALTHO | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEVEN WALTHO | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 31/12/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA SEELEY | |
AR01 | 31/12/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR STEVEN WALTHO | |
AP01 | DIRECTOR APPOINTED MR STEVEN WALTHO | |
AP01 | DIRECTOR APPOINTED MS REBECCA JAYNE SEELEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY HORNER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JEREMY HORNER | |
AR01 | 31/12/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN CHRISTOPHER HICKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BALDWIN | |
AA01 | CURRSHO FROM 31/12/2011 TO 30/09/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH | |
AR01 | 31/12/10 FULL LIST | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN SMITH / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT JOHNSON / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DAVID NEILSON HORNER / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARTLEY BALDWIN / 31/12/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
288a | DIRECTOR APPOINTED RICHARD HARTLEY BALDWIN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEREMY HORNER / 07/11/2007 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/08/03 FROM: 39 KINGSWAY LONDON WC2B 6TP | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 21/10/95; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/10/94; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as DAVIS LANGDON SERVICES are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | DAVIS LANGDON SERVICES | Event Date | 2015-02-25 |
As Joint Liquidators of the Companies, we, Samantha Jane Keen and Russell Payne (IP Nos. 9250 and 11530) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 3 April 2015 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Samantha Jane Keen of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 19 February 2015 For further details contact: The Joint Liquidators, Tel: 020 7951 7130. Alternative contact: Hassan Rauf | |||
Initiating party | Event Type | ||
Defending party | DAVIS LANGDON SERVICES | Event Date | 2015-02-25 |
As Joint Liquidators of the Companies, we, Samantha Jane Keen and Russell Payne (IP Nos. 9250 and 11530) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 3 April 2015 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Samantha Jane Keen of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 19 February 2015 For further details contact: The Joint Liquidators, Tel: 020 7951 7130. Alternative contact: Hassan Rauf | |||
Initiating party | Event Type | ||
Defending party | DAVIS LANGDON SERVICES | Event Date | 2015-02-25 |
As Joint Liquidators of the Companies, we, Samantha Jane Keen and Russell Payne (IP Nos. 9250 and 11530) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 3 April 2015 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Samantha Jane Keen of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 19 February 2015 For further details contact: The Joint Liquidators, Tel: 020 7951 7130. Alternative contact: Hassan Rauf | |||
Initiating party | Event Type | ||
Defending party | DAVIS LANGDON SERVICES | Event Date | 2015-02-25 |
As Joint Liquidators of the Companies, we, Samantha Jane Keen and Russell Payne (IP Nos. 9250 and 11530) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 3 April 2015 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Samantha Jane Keen of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 19 February 2015 For further details contact: The Joint Liquidators, Tel: 020 7951 7130. Alternative contact: Hassan Rauf | |||
Initiating party | Event Type | ||
Defending party | DAVIS LANGDON SERVICES | Event Date | 2015-02-25 |
As Joint Liquidators of the Companies, we, Samantha Jane Keen and Russell Payne (IP Nos. 9250 and 11530) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 3 April 2015 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Samantha Jane Keen of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 19 February 2015 For further details contact: The Joint Liquidators, Tel: 020 7951 7130. Alternative contact: Hassan Rauf | |||
Initiating party | Event Type | Final Meetings | |
Defending party | DAVIS LANGDON SERVICES | Event Date | 2015-02-19 |
(All in Members' Voluntary Liquidation) NOTICE IS HEREBY GIVEN that the Final General Meetings of the Companies will be held at 1 More London Place, London, SE1 2AF on 24 March 2017 at 10:00 am, 10.30 am, 11.00 am and 11.30 am respectively for the purposes mentioned in Section 94 of the Insolvency Act 1986. A member entitled to attend and vote at the above-mentioned meetings is entitled to appoint a proxy or proxies, who need not be members of the Companies, to attend and vote instead of him/her. A form of proxy, for use at the meetings if desired, is available. Proxies for use at the meetings must be lodged at the offices of Ernst & Young LLP at 1 More London Place, London, SE1 2AF no later than noon on the business day before the meetings. Office Holder Details: Samantha Jane Keen and Angela Swarbrick (IP numbers 9250 and 9431 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Date of Appointment: 19 February 2015 . Further information about these cases is available from Simon Hawkins at the offices of Ernst & Young LLP on 020 7980 9289. Samantha Jane Keen , Joint Liquidator Dated 13 February 2017 | |||
Initiating party | Event Type | ||
Defending party | DAVIS LANGDON SERVICES | Event Date | 2015-02-19 |
(All in Members' Voluntary Liquidation) NOTICE IS HEREBY GIVEN that the Final General Meetings of the Companies will be held at 1 More London Place, London, SE1 2AF on 24 March 2017 at 10:00 am, 10.30 am, 11.00 am and 11.30 am respectively for the purposes mentioned in Section 94 of the Insolvency Act 1986. A member entitled to attend and vote at the above-mentioned meetings is entitled to appoint a proxy or proxies, who need not be members of the Companies, to attend and vote instead of him/her. A form of proxy, for use at the meetings if desired, is available. Proxies for use at the meetings must be lodged at the offices of Ernst & Young LLP at 1 More London Place, London, SE1 2AF no later than noon on the business day before the meetings. Office Holder Details: Samantha Jane Keen and Angela Swarbrick (IP numbers 9250 and 9431 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Date of Appointment: 19 February 2015 . Further information about these cases is available from Simon Hawkins at the offices of Ernst & Young LLP on 020 7980 9289. Samantha Jane Keen , Joint Liquidator Dated 13 February 2017 | |||
Initiating party | Event Type | ||
Defending party | DAVIS LANGDON SERVICES | Event Date | 2015-02-19 |
(All in Members' Voluntary Liquidation) NOTICE IS HEREBY GIVEN that the Final General Meetings of the Companies will be held at 1 More London Place, London, SE1 2AF on 24 March 2017 at 10:00 am, 10.30 am, 11.00 am and 11.30 am respectively for the purposes mentioned in Section 94 of the Insolvency Act 1986. A member entitled to attend and vote at the above-mentioned meetings is entitled to appoint a proxy or proxies, who need not be members of the Companies, to attend and vote instead of him/her. A form of proxy, for use at the meetings if desired, is available. Proxies for use at the meetings must be lodged at the offices of Ernst & Young LLP at 1 More London Place, London, SE1 2AF no later than noon on the business day before the meetings. Office Holder Details: Samantha Jane Keen and Angela Swarbrick (IP numbers 9250 and 9431 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Date of Appointment: 19 February 2015 . Further information about these cases is available from Simon Hawkins at the offices of Ernst & Young LLP on 020 7980 9289. Samantha Jane Keen , Joint Liquidator Dated 13 February 2017 | |||
Initiating party | Event Type | ||
Defending party | DAVIS LANGDON SERVICES | Event Date | 2015-02-19 |
(All in Members' Voluntary Liquidation) NOTICE IS HEREBY GIVEN that the Final General Meetings of the Companies will be held at 1 More London Place, London, SE1 2AF on 24 March 2017 at 10:00 am, 10.30 am, 11.00 am and 11.30 am respectively for the purposes mentioned in Section 94 of the Insolvency Act 1986. A member entitled to attend and vote at the above-mentioned meetings is entitled to appoint a proxy or proxies, who need not be members of the Companies, to attend and vote instead of him/her. A form of proxy, for use at the meetings if desired, is available. Proxies for use at the meetings must be lodged at the offices of Ernst & Young LLP at 1 More London Place, London, SE1 2AF no later than noon on the business day before the meetings. Office Holder Details: Samantha Jane Keen and Angela Swarbrick (IP numbers 9250 and 9431 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Date of Appointment: 19 February 2015 . Further information about these cases is available from Simon Hawkins at the offices of Ernst & Young LLP on 020 7980 9289. Samantha Jane Keen , Joint Liquidator Dated 13 February 2017 | |||
Initiating party | Event Type | ||
Defending party | DAVIS LANGDON SERVICES | Event Date | 2015-02-19 |
(All in Members' Voluntary Liquidation) NOTICE IS HEREBY GIVEN that the Final General Meetings of the Companies will be held at 1 More London Place, London, SE1 2AF on 24 March 2017 at 10:00 am, 10.30 am, 11.00 am and 11.30 am respectively for the purposes mentioned in Section 94 of the Insolvency Act 1986. A member entitled to attend and vote at the above-mentioned meetings is entitled to appoint a proxy or proxies, who need not be members of the Companies, to attend and vote instead of him/her. A form of proxy, for use at the meetings if desired, is available. Proxies for use at the meetings must be lodged at the offices of Ernst & Young LLP at 1 More London Place, London, SE1 2AF no later than noon on the business day before the meetings. Office Holder Details: Samantha Jane Keen and Angela Swarbrick (IP numbers 9250 and 9431 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Date of Appointment: 19 February 2015 . Further information about these cases is available from Simon Hawkins at the offices of Ernst & Young LLP on 020 7980 9289. Samantha Jane Keen , Joint Liquidator Dated 13 February 2017 | |||
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. |