Liquidation
Company Information for MARYLEBONE WARWICK BALFOUR MANAGEMENT LIMITED
GRIFFINS, TAVISTOCK HOUSE NORTH, LONDON, WC1H 9HR,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
MARYLEBONE WARWICK BALFOUR MANAGEMENT LIMITED | |
Legal Registered Office | |
GRIFFINS TAVISTOCK HOUSE NORTH LONDON WC1H 9HR Other companies in EC2M | |
Company Number | 02944316 | |
---|---|---|
Company ID Number | 02944316 | |
Date formed | 1994-06-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2011 | |
Account next due | 31/03/2013 | |
Latest return | 30/11/2012 | |
Return next due | 28/12/2013 | |
Type of accounts | GROUP |
Last Datalog update: | 2023-10-08 02:49:32 |
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 |
---|---|---|
FILEX SERVICES LIMITED |
||
MICHAEL ALBERT BIBRING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GAIL ROBSON |
Company Secretary | ||
RICHARD GARY BALFOUR-LYNN |
Director | ||
JOSEPH SALEEM SHASHOU |
Director | ||
JOHN WILLIAM HARRISON |
Director | ||
ANDREW FRANCIS BLURTON |
Director | ||
JAGTAR SINGH |
Director | ||
WILLIAM GEORGE BROADBENT |
Director | ||
BRIAN VERNON DAY |
Director | ||
STEPHEN THOMAS RODWELL |
Director | ||
RICHARD GARY BALFOUR-LYNN |
Director | ||
MICHAEL ALBERT BIBRING |
Director | ||
JOHN WILLIAM HARRISON |
Director | ||
ASPLAND ROBINSON RICHARD |
Director | ||
JOSEPH SALEEM SHASHOU |
Director | ||
IAN BRUCE CAVE |
Director | ||
SIMON LEADBETTER |
Director | ||
MICKOLA ROSEMARY WILSON |
Director | ||
NICHOLAS OTTEN |
Director | ||
JEREMY PHILLIPS |
Director | ||
RICHARD ASPLAND-ROBINSON |
Director | ||
JAGTAR SINGH |
Company Secretary | ||
STERFORD CORPORATE SERVICES LIMITED |
Nominated Secretary | ||
STERFORD NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FINLAW THREE PLC | Company Secretary | 2017-06-01 | CURRENT | 2017-06-01 | Dissolved 2017-12-12 | |
GATE VENTURES PLC | Company Secretary | 2016-02-01 | CURRENT | 2015-01-06 | Liquidation | |
V&A FASHION INC. LIMITED | Company Secretary | 2015-08-28 | CURRENT | 2015-06-04 | Liquidation | |
MIRADA LIMITED | Company Secretary | 2015-04-01 | CURRENT | 1998-08-04 | In Administration/Administrative Receiver | |
CONNECT CASHLESS PARKING LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2009-04-22 | Active - Proposal to Strike off | |
DIGITAL IMPACT (UK) LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2001-06-14 | Active - Proposal to Strike off | |
DIGITAL INTERACTIVE TELEVISION GROUP LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2001-07-10 | Active - Proposal to Strike off | |
LILIUM RESTAURANTS LIMITED | Company Secretary | 2014-11-11 | CURRENT | 2014-01-17 | Active | |
WHARTON ASSET MANAGEMENT CAPITAL LIMITED | Company Secretary | 2014-04-30 | CURRENT | 2014-04-30 | Liquidation | |
BETH DAVID SALOMONS LIMITED | Company Secretary | 2013-10-09 | CURRENT | 1954-11-03 | Active | |
THE CITY PUB COMPANY (SOUTH) PLC | Company Secretary | 2013-09-09 | CURRENT | 2013-09-09 | Dissolved 2015-04-28 | |
TRICOLOR SPORT PLC | Company Secretary | 2013-06-11 | CURRENT | 2013-06-11 | In Administration/Administrative Receiver | |
WOW AIR LTD. | Company Secretary | 2013-03-20 | CURRENT | 2009-12-21 | Active - Proposal to Strike off | |
GREENE LIGHT STAGE PLC | Company Secretary | 2013-02-28 | CURRENT | 1993-10-19 | Active | |
ALTERNATIVE PAYMENTS LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2012-02-22 | Active | |
KIN WELLNESS LIMITED | Company Secretary | 2007-07-06 | CURRENT | 2004-01-29 | In Administration/Administrative Receiver | |
MEDIA TEMPLE LIMITED | Company Secretary | 2007-03-20 | CURRENT | 2007-03-20 | Dissolved 2014-09-23 | |
AHG MANAGEMENT SERVICES LIMITED | Company Secretary | 2006-09-20 | CURRENT | 2005-11-15 | Dissolved 2014-04-24 | |
AHG MANAGEMENT SERVICES VENICE LIMITED | Company Secretary | 2006-09-20 | CURRENT | 2006-06-16 | Dissolved 2014-04-30 | |
GLOBAL TRAFFIC NETWORK (UK) LIMITED | Company Secretary | 2006-07-06 | CURRENT | 2006-07-06 | Active | |
FINLAW 536 LIMITED | Company Secretary | 2006-07-06 | CURRENT | 2006-07-06 | Liquidation | |
MWB RETAIL HOLDINGS NO.1 LIMITED | Company Secretary | 2002-03-06 | CURRENT | 2001-08-02 | Liquidation | |
MWB SERVICED OFFICE HOLDINGS LIMITED | Company Secretary | 2000-12-18 | CURRENT | 2000-12-18 | Dissolved 2018-04-15 | |
MWB PROJECT MANAGEMENT HOLDINGS LIMITED | Company Secretary | 2000-12-18 | CURRENT | 2000-12-18 | Dissolved 2018-06-16 | |
MWB COMMERCIAL PROPERTY HOLDINGS LIMITED | Company Secretary | 2000-02-24 | CURRENT | 2000-02-24 | Liquidation | |
MWB (ROYAL VICTORIA DOCK) LIMITED | Company Secretary | 2000-02-23 | CURRENT | 2000-02-23 | Liquidation | |
RYSBRIDGE ESTATES LIMITED | Company Secretary | 2000-02-22 | CURRENT | 1987-10-14 | Liquidation | |
KENSINGTON VILLAGE MANAGEMENT LIMITED | Company Secretary | 2000-02-15 | CURRENT | 2000-01-19 | Active | |
MWB MANAGEMENT SERVICES LIMITED | Company Secretary | 2000-01-18 | CURRENT | 2000-01-18 | Dissolved 2018-04-15 | |
MWB ARGYLE STREET LIMITED | Company Secretary | 1999-05-20 | CURRENT | 1999-05-20 | Dissolved 2018-07-03 | |
MARYLEBONE WARWICK BALFOUR HOLDINGS LIMITED | Company Secretary | 1998-09-03 | CURRENT | 1994-05-24 | Dissolved 2018-06-16 | |
MWB (WEST INDIA QUAY) LIMITED | Company Secretary | 1998-09-03 | CURRENT | 1996-12-24 | Liquidation | |
MWB WEST INDIA QUAY (WAREHOUSES) LIMITED | Company Secretary | 1998-09-03 | CURRENT | 1997-08-01 | Dissolved 2018-07-03 | |
FILEX NOMINEES LIMITED | Company Secretary | 1998-07-22 | CURRENT | 1998-07-22 | Active - Proposal to Strike off | |
CAVENDO HOMES (RADLETT) LTD | Director | 2017-09-27 | CURRENT | 2016-03-31 | Active | |
FRESH LIME (KINLOSS) LTD | Director | 2016-08-30 | CURRENT | 2016-07-27 | Active - Proposal to Strike off | |
FRESH LIME DEVELOPMENTS (TOTTERIDGE) LTD | Director | 2016-08-08 | CURRENT | 2016-07-27 | Active - Proposal to Strike off | |
FRESH LIME DEVELOPMENTS (RADLETT) LTD | Director | 2016-05-27 | CURRENT | 2016-05-27 | Active - Proposal to Strike off | |
FRESH LIME DEVELOPMENTS (BARHAM AVENUE) LIMITED | Director | 2015-08-21 | CURRENT | 2015-08-21 | Dissolved 2018-03-27 | |
RAM ALPINE MANAGEMENT COMPANY LIMITED | Director | 2015-07-16 | CURRENT | 2015-07-16 | Active | |
FRESH LIME (WOODSIDE PARK) LIMITED | Director | 2015-02-27 | CURRENT | 2015-02-27 | Active - Proposal to Strike off | |
RAM EUROPEAN HOTELS (S) LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active | |
RAM EUROPEAN HOTELS (A) LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active | |
FRESH LIME (WILLESDEN LANE) LIMITED | Director | 2014-11-03 | CURRENT | 2014-11-03 | Active - Proposal to Strike off | |
FRESH LIME (BOURNEMOUTH) LTD | Director | 2014-08-13 | CURRENT | 2014-08-11 | Liquidation | |
FL NOMINEE 2 LIMITED | Director | 2014-06-23 | CURRENT | 2014-06-23 | Active - Proposal to Strike off | |
8 CHARLES LANE LIMITED | Director | 2013-10-31 | CURRENT | 2013-09-26 | Dissolved 2015-07-28 | |
LESTER HOTELS MANAGEMENT SERVICES LIMITED | Director | 2013-02-12 | CURRENT | 1999-07-12 | Active | |
FREEWHEELING NATION LIMITED | Director | 2013-02-08 | CURRENT | 2012-07-23 | Dissolved 2015-11-10 | |
FINLAW 536 LIMITED | Director | 2012-05-08 | CURRENT | 2006-07-06 | Liquidation | |
MARYLEBONE WARWICK BALFOUR STRUCTURING LIMITED | Director | 2007-12-17 | CURRENT | 2007-12-17 | Liquidation | |
MOORSTON CAPITAL LIMITED | Director | 2005-09-01 | CURRENT | 2002-06-24 | Active | |
MWB (GMAC FINANCE) LIMITED | Director | 2003-03-24 | CURRENT | 2003-02-06 | Dissolved 2014-07-15 | |
MWB RETAIL HOLDINGS NO.1 LIMITED | Director | 2002-03-05 | CURRENT | 2001-08-02 | Liquidation | |
MWB INVESTMENTS LIMITED | Director | 2002-03-04 | CURRENT | 2002-01-09 | Liquidation | |
MWB RETAIL HOLDINGS NO.2 LIMITED | Director | 2002-03-04 | CURRENT | 2002-01-09 | Liquidation | |
MWB ASSET MANAGEMENT HOLDINGS LIMITED | Director | 2001-06-22 | CURRENT | 2001-06-08 | Dissolved 2018-06-16 | |
MWB PROJECT MANAGEMENT HOLDINGS LIMITED | Director | 2000-12-18 | CURRENT | 2000-12-18 | Dissolved 2018-06-16 | |
MWB HOTEL HOLDINGS LIMITED | Director | 2000-12-18 | CURRENT | 2000-12-18 | Dissolved 2018-06-16 | |
MWB (ROYAL VICTORIA DOCK) LIMITED | Director | 2000-03-17 | CURRENT | 2000-02-23 | Liquidation | |
MWB COMMERCIAL PROPERTY HOLDINGS LIMITED | Director | 2000-03-08 | CURRENT | 2000-02-24 | Liquidation | |
MWB ARGYLE STREET LIMITED | Director | 1999-05-20 | CURRENT | 1999-05-20 | Dissolved 2018-07-03 | |
RYSBRIDGE ESTATES LIMITED | Director | 1998-03-25 | CURRENT | 1987-10-14 | Liquidation | |
MWB (KENSINGTON VILLAGE) LIMITED | Director | 1998-03-25 | CURRENT | 1997-11-07 | Liquidation | |
MWB WEST INDIA QUAY (WAREHOUSES) LIMITED | Director | 1997-09-04 | CURRENT | 1997-08-01 | Dissolved 2018-07-03 | |
MWB (OLD BAILEY) LIMITED | Director | 1997-07-18 | CURRENT | 1993-10-25 | Dissolved 2018-07-03 | |
MWB (WEST INDIA QUAY) LIMITED | Director | 1997-01-20 | CURRENT | 1996-12-24 | Liquidation | |
MARYLEBONE WARWICK BALFOUR HOLDINGS LIMITED | Director | 1997-01-09 | CURRENT | 1994-05-24 | Dissolved 2018-06-16 | |
TOTALBROAD LIMITED | Director | 1991-12-28 | CURRENT | 1987-12-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-05-13 | ||
REGISTERED OFFICE CHANGED ON 28/09/23 FROM Griffiths Tavistock House South Tavistock Square London WC1H 9LG | ||
Voluntary liquidation Statement of receipts and payments to 2023-05-13 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/22 FROM 10 Perth Road London N22 5RB | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/21 FROM Griffins Tavistock House South Tavistock Square London WC1H 9LG | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-13 | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00015454 | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00015454 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/17 FROM 37 Sun Street London EC2M 2PL | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AC92 | ORDER OF COURT - RESTORATION | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-13 | |
4.68 | Liquidators' statement of receipts and payments to 2014-05-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 34 ELY PLACE LONDON EC1N 6TD | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/2014 FROM, 34 ELY PLACE, LONDON, EC1N 6TD | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 179 GREAT PORTLAND STREET LONDON W1W 5LS | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/2013 FROM, 179 GREAT PORTLAND STREET, LONDON, W1W 5LS | |
LATEST SOC | 15/01/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/11/12 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR FILEX SERVICES LIMITED on 2012-11-30 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GAIL ROBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BALFOUR-LYNN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 30/11/11 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH SHASHOU | |
AR01 | 30/11/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HARRISON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BLURTON | |
AR01 | 30/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANCIS BLURTON / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS GAIL ROBSON / 01/10/2009 | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05 | |
244 | DELIVERY EXT'D 3 MTH 30/06/05 | |
363a | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 30/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
244 | DELIVERY EXT'D 3 MTH 30/06/03 | |
363s | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS |
Qualifying | 2019-12-12 |
Qualifying | 2019-07-11 |
Appointmen | 2017-06-12 |
Final Meetings | 2016-01-05 |
Resolutions for Winding-up | 2013-05-20 |
Appointment of Liquidators | 2013-05-20 |
Proposal to Strike Off | 2011-07-05 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SUPPLEMENTAL DEED AMENDING AND RESTATING A VAT ADMINISTRATION AND SECURITY DEED DATED 7TH SEPTEMBER 1999 BETWEEN MWB LEISURE FUND II, JONES LANG LASALLE CORPORATE FINANCE LIMITED, THE COMPANY AND THE BANK. | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
VAT ADMINISTRATION AND SECURITY DEED | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARYLEBONE WARWICK BALFOUR MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MARYLEBONE WARWICK BALFOUR MANAGEMENT LIMITED are:
Initiating party | Event Type | Qualifying | |
---|---|---|---|
Defending party | MARYLEBONE WARWICK BALFOUR MANAGEMENT LIMITED | Event Date | 2019-12-12 |
Initiating party | Event Type | Qualifying | |
Defending party | MARYLEBONE WARWICK BALFOUR MANAGEMENT LIMITED | Event Date | 2019-07-11 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MARYLEBONE WARWICK BALFOUR MANAGEMENT LIMITED | Event Date | 2017-05-04 |
Liquidator's name and address: Stephen Hunt (IP No. 9183 ) and Adam Harris (IP No. 15454 ) both of Griffins , Tavistock House South, Tavistock Square, London, WC1H 9LG : Ag JF30426 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MARYLEBONE WARWICK BALFOUR MANAGEMENT LIMITED | Event Date | 2013-05-14 |
At a General Meeting of the Company, duly convened, and held at the offices of CMB Partners LLP, 34 Ely Place, London, EC1N 6TD on 14 May 2013 the following Resolutions were passed, as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Lane Bednash , of CMB Partners LLP , 34 Ely Place, London, EC1N 6TD , (IP No 8882) be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Further details contact: Lane Bednash, Tel: 0207 831 2626. Alternative contact: Jemma Fitzpatrick. Michael Bibring , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MARYLEBONE WARWICK BALFOUR MANAGEMENT LIMITED | Event Date | 2013-05-14 |
Lane Bednash , of CMB Partners LLP , 34 Ely Place, London, EC1N 6TD . : Further details contact: Lane Bednash, Tel: 0207 831 2626. Alternative contact: Jemma Fitzpatrick. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | MARYLEBONE WARWICK BALFOUR MANAGEMENT LIMITED | Event Date | 2013-05-14 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at 37 Sun Street, London, EC2M 2PL on 22 February 2016 at 11.15 am and 11.30 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, no later than 12.00 noon on the business day before the meeting. Date of Appointment: 14 May 2013 Office Holder details: Lane Bednash , (IP No. 8882) of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL . Person to contact with enquiries about the case: Hayley Martinelli, Telephone: 0207 377 4370. Lane Bednash , Liquidator : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MARYLEBONE WARWICK BALFOUR MANAGEMENT LIMITED | Event Date | 2011-07-05 |
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. |