Company Information for ALTO SEATING SYSTEMS LIMITED
THE SILVERWORKS, 67-71 NORTHWOOD STREET, BIRMINGHAM, WEST MIDLANDS, B3 1TX,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ALTO SEATING SYSTEMS LIMITED | |
Legal Registered Office | |
THE SILVERWORKS 67-71 NORTHWOOD STREET BIRMINGHAM WEST MIDLANDS B3 1TX Other companies in B98 | |
Company Number | 03121029 | |
---|---|---|
Company ID Number | 03121029 | |
Date formed | 1995-11-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 01/11/2014 | |
Return next due | 29/11/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-04-07 13:07:46 |
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 | ||
---|---|---|---|---|
![]() |
ALTO SEATING SYSTEMS LLC | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
JOHN MOREBY |
||
JOHN MOREBY |
||
MARK JOHN MOREBY |
||
CHARLES STUART WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH CHARLES BAKER |
Director | ||
SUSAN MOREBY |
Director | ||
NEIL HARDACRE |
Director | ||
PAUL PRITCHARD |
Director | ||
CHRISTOPHER WILLIAM MANSELL |
Director | ||
JOHN HODGETTS |
Director | ||
JOHN BERNARD BUTLER |
Director | ||
EXPRESS SECRETARIES LIMITED |
Nominated Secretary | ||
EXPRESS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALTO SYSTEMS LIMITED | Company Secretary | 2005-05-09 | CURRENT | 2005-05-09 | Liquidation | |
ALTO TOWER SYSTEMS LIMITED | Company Secretary | 2000-09-05 | CURRENT | 2000-08-11 | Liquidation | |
ALTO SPECTATOR SYSTEMS LIMITED | Company Secretary | 1997-03-26 | CURRENT | 1997-03-26 | Dissolved 2016-04-19 | |
ASSOCIATED HIRE LIMITED | Company Secretary | 1991-12-01 | CURRENT | 1986-08-19 | Dissolved 2016-04-19 | |
ALTO SYSTEMS HOLDINGS LIMITED | Company Secretary | 1991-12-01 | CURRENT | 1987-10-30 | Liquidation | |
MOREBY PROPERTIES LIMITED | Director | 2014-02-05 | CURRENT | 2014-02-05 | Active | |
MONTEMEAO UK LIMITED | Director | 2010-02-12 | CURRENT | 2010-02-12 | Dissolved 2018-07-24 | |
ALTO SEATING STRUCTURES LIMITED | Director | 2008-11-18 | CURRENT | 2008-11-18 | Dissolved 2015-03-24 | |
ALTO SYSTEMS LIMITED | Director | 2005-05-09 | CURRENT | 2005-05-09 | Liquidation | |
ALTO TOWER SYSTEMS LIMITED | Director | 2000-09-05 | CURRENT | 2000-08-11 | Liquidation | |
ALTO SPECTATOR SYSTEMS LIMITED | Director | 1997-03-26 | CURRENT | 1997-03-26 | Dissolved 2016-04-19 | |
ASSOCIATED HIRE LIMITED | Director | 1991-12-01 | CURRENT | 1986-08-19 | Dissolved 2016-04-19 | |
SYSTEMS REALISATIONS LTD | Director | 1991-12-01 | CURRENT | 1981-11-11 | Dissolved 2016-04-19 | |
ALTO SYSTEMS HOLDINGS LIMITED | Director | 1991-12-01 | CURRENT | 1987-10-30 | Liquidation | |
ALTO SPECTATOR SYSTEMS LIMITED | Director | 2010-09-01 | CURRENT | 1997-03-26 | Dissolved 2016-04-19 | |
ALTO TOWER SYSTEMS LIMITED | Director | 2010-09-01 | CURRENT | 2000-08-11 | Liquidation | |
ALTO SYSTEMS LIMITED | Director | 2010-09-01 | CURRENT | 2005-05-09 | Liquidation | |
MONTEMEAO UK LIMITED | Director | 2010-02-12 | CURRENT | 2010-02-12 | Dissolved 2018-07-24 | |
ALTO SYSTEMS HOLDINGS LIMITED | Director | 2005-01-31 | CURRENT | 1987-10-30 | Liquidation | |
ALTO ACCESS PRODUCTS LIMITED | Director | 2018-04-16 | CURRENT | 2017-09-18 | Active | |
LINK STADIUM SEATING LIMITED | Director | 2018-03-22 | CURRENT | 2018-03-22 | Active | |
LAKESIDE INDUSTRIES LIMITED | Director | 2016-04-11 | CURRENT | 2015-10-08 | Active | |
TRYFAN MODELS LIMITED | Director | 2016-01-21 | CURRENT | 2016-01-21 | Active | |
MONTEMEAO UK LIMITED | Director | 2010-02-12 | CURRENT | 2010-02-12 | Dissolved 2018-07-24 | |
NEEDLES EYE LIMITED | Director | 2008-04-09 | CURRENT | 2008-04-09 | Active | |
ALTO SPECTATOR SYSTEMS LIMITED | Director | 2007-05-18 | CURRENT | 1997-03-26 | Dissolved 2016-04-19 | |
ALTO SYSTEMS HOLDINGS LIMITED | Director | 2007-05-18 | CURRENT | 1987-10-30 | Liquidation | |
ALTO TOWER SYSTEMS LIMITED | Director | 2007-05-18 | CURRENT | 2000-08-11 | Liquidation | |
ALTO SYSTEMS LIMITED | Director | 2007-05-18 | CURRENT | 2005-05-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-10-19 | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-19 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-10-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/22 FROM 30 st. Pauls Square Birmingham West Midlands B3 1QZ | |
Voluntary liquidation Statement of receipts and payments to 2021-10-19 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/17 FROM 35 Ludgate Hill Birmingham B3 1EH | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-19 | |
4.48 | Notice of Constitution of Liquidation Committee | |
4.48 | Notice of Constitution of Liquidation Committee | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/15 FROM Unit 19 Howard Road Park Farm Industrial Estate Redditch Worcestershire B98 7SE England | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH CHARLES BAKER | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/15 FROM Unit 6 the I O Centre, Nash Road Redditch Worcestershire B98 7AS | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MOREBY | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Keith Charles Baker on 2013-06-28 | |
LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 01/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN MOREBY / 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MOREBY / 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STUART WRIGHT / 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MOREBY / 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH CHARLES BAKER / 01/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MOREBY / 01/09/2010 | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS SUSAN MOREBY | |
AP01 | DIRECTOR APPOINTED MR MARK JOHN MOREBY | |
AP01 | DIRECTOR APPOINTED MR KEITH CHARLES BAKER | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/2010 FROM 24 WALKERS ROAD NORTH MOONS MOAT REDDITCH WORCESTERSHIRE B98 9HE | |
AR01 | 01/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STUART WRIGHT / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MOREBY / 01/11/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL HARDACRE | |
SH01 | 08/12/08 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/02/05 FROM: ALTO HOUSE RAVENSBANK DRIVE NORTH MOONS MOAT REDDITCH WORCESTERSHIRE B98 9NA | |
363s | RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Notice of | 2021-12-20 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-01-15 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-01-15 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-01-15 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-01-05 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-01-05 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-01-05 |
Resolutions for Winding-up | 2015-11-02 |
Appointment of Liquidators | 2015-10-30 |
Resolutions for Winding-up | 2015-10-30 |
Meetings of Creditors | 2015-10-02 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE OF DEPOSIT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE OVER DEPOSITS | Satisfied | AIB GROUP (UK) 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 ALTO SEATING SYSTEMS LIMITED
ALTO SEATING SYSTEMS LIMITED owns 2 domain names.
alto-group.co.uk montemeao.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Knowsley Council | |
|
BUILDING CONSTRUCTION/CONVERSION |
Knowsley Council | |
|
BUILDING CONSTRUCTION/CONVERSION |
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 | Notice of | |
---|---|---|---|
Defending party | ALTO SEATING SYSTEMS LIMITED | Event Date | 2021-12-20 |
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | ALTO SEATING SYSTEMS LIMITED | Event Date | 2016-01-15 |
On 20 October 2015 the above-named company went into insolvent liquidation. I, Mark John Moreby of 64 Station Road, Hatton, Warwick CV35 8XJ was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Lakeside Industries Limited t/a Alto Tower Systems | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | ALTO SEATING SYSTEMS LIMITED | Event Date | 2016-01-15 |
On 20 October 2015 the above-named company went into insolvent liquidation. I, John Moreby of Meadow Bank House, Wolverhampton Road, Norton Lindsey, CV35 8JN was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Lakeside Industries Limited t/a Alto Tower Systems | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | ALTO SEATING SYSTEMS LIMITED | Event Date | 2016-01-15 |
On 20 October 2015 the above-named company went into insolvent liquidation. I, Charles Stuart Wright of 14 Catherine Drive, Sutton Coldfield, B73 6AX was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Lakeside Industries Limited t/a Alto Tower Systems | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | ALTO SEATING SYSTEMS LIMITED | Event Date | 2016-01-05 |
On 20 October 2015 the above-named company went into insolvent liquidation. I, Mark John Moreby of 64 Station Road, Hatton, Warwick CV35 8XJ was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Lakeside Industries Limited t/a Alto Tower Systems Limited | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | ALTO SEATING SYSTEMS LIMITED | Event Date | 2016-01-05 |
On 20 October 2015 the above-named company went into insolvent liquidation. I, John Moreby of Meadow Bank House, Wolverhampton Road, Norton Lindsey, CV35 8JN was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Lakeside Industries Limited t/a Alto Tower Systems Limited | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | ALTO SEATING SYSTEMS LIMITED | Event Date | 2016-01-05 |
On 20 October 2015 the above-named company went into insolvent liquidation. I, Charles Stuart Wright of 14 Catherine Drive, Sutton Coldfield, B73 6AX was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Lakeside Industries Limited t/a Alto Tower Systems Limited | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ALTO SEATING SYSTEMS LIMITED | Event Date | 2015-10-20 |
Andrew Hosking , Quantuma LLP , 10 Fitzroy Sqaure, London, W1T 5HP , 023 8033 6464 or info@quantuma.com and Andrew Turpin , Poppleton and Appleby , 35 Ludgate Hill, Birmingham, B3 1EH , 012 1200 2969 or info@poppletonandappleby.co.uk . Alternative contact: Hannah Brookes on 023 8033 6464 or hannah.brookes@quantuma.com : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ALTO SEATING SYSTEMS LIMITED | Event Date | 2015-10-20 |
At a General Meeting of the Members of the Company, duly convened and held at 35 Ludgate Hill, Birmingham, B98 7SE on 20 October 2015 at 10.30 am the following resolutions were duly passed: 1. That the Company be wound up voluntarily 2. That A Turpin , Licensed Insolvency Practitioner, Office Holder Number 8936 , of Poppleton and Appleby , 35 Ludgate Hill, Birmingham, B3 1EH be and hereby is appointed Liquidator for the purposes of such winding up. Andrew Turpin , 8936 , Poppleton and Appleby, 35 Ludgate Hill, Birmingham, B3 1EH, 0121 200 2962 , info@poppletonandappleby.co.uk Alternative contact: Hannah Brookes of Quantuma LLP, hannah.brookes@quantuma.com / 023 8033 6464 J Moreby , Chairman : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ALTO SEATING SYSTEMS LIMITED | Event Date | 2015-10-20 |
Passed 20 October 2015 At a GENERAL MEETING of the above-named Company, duly convened, and held at 35 Ludgate Hill, Birmingham B3 1EH on 20 October 2015 at 10.00 am, the following Resolutions; the first as a Special Resolution and the second as an Ordinary Resolution, were duly passed: RESOLUTIONS That the Company be wound up voluntarily, and that A Turpin , Licensed Insolvency Practitioner, of Poppleton & Appleby , 35 Ludgate Hill, Birmingham B3 1EH be and is hereby appointed Liquidator for the purposes of such winding-up. At the subsequent Creditors meeting held on 20 October 2015 , the Creditors appointed Andrew Turpin of Poppleton & Appleby, together with Andrew Hosking of Quantuma LLP as Joint Liquidators. Further information is available from the offices of Poppleton & Appleby on 0121 200 2962. J Moreby , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ALTO SEATING SYSTEMS LIMITED | Event Date | 2015-09-30 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of the Creditors of the above named Company will be held at 35 Ludgate Hill, Birmingham B3 1EH on 20 October 2015 at 10.30 am for the purposes mentioned in the Sections 99, 100 and 101 of the said Act. Creditors can attend the meeting in person and vote, and are entitled to vote if they have submitted a statement of claim, and the claim has been accepted in whole or in part. If you cannot attend in person, or do not wish to attend but still wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the Chairman of the meeting, who will be a Director of the Company, to vote on your behalf. Creditors must lodge their statement of claim and any proxy by no later than 12 noon on the business day before the meeting with A Turpin, licensed Insolvency Practitioner, Office Holder Number 8936 of Poppleton & Appleby , 35 Ludgate Hill, Birmingham B3 1EH , telephone number 0121 200 2962 who will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. It should be noted that there may also be a Resolution placed before the meeting signifying the terms on which the duly proposed Liquidator is to be remunerated and that the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and the convening of the meeting. Mr J Moreby , Director : | |||
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. |