Dissolved
Dissolved 2016-03-16
Company Information for THE TYC COMPANY LIMITED
BIRMINGHAM, WEST MIDLANDS, B4,
|
Company Registration Number
03157975
Private Limited Company
Dissolved Dissolved 2016-03-16 |
Company Name | |
---|---|
THE TYC COMPANY LIMITED | |
Legal Registered Office | |
BIRMINGHAM WEST MIDLANDS | |
Company Number | 03157975 | |
---|---|---|
Date formed | 1996-02-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-03-16 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-05-27 16:04:46 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GORDON JOHN DUNCAN |
||
GORDON JOHN DUNCAN |
||
EMMA LOUISE HERLIHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEFFREY SIMON COUTTS |
Director | ||
DOUGLAS BOYD SIMPSON |
Company Secretary | ||
JAKOB RUEGG |
Director | ||
FRANCIS EUGENE TOOLAN |
Director | ||
GERT JAN KRAMER |
Director | ||
JOHN STEPHEN PERRIN |
Director | ||
DOUGLAS STANLEY WORDSWORTH |
Company Secretary | ||
JOHN TREVOR BERRY |
Director | ||
RICHARD MANSON FOWLER |
Director | ||
MICHAEL EDWARD SCRUTTON |
Director | ||
DOUGLAS STANLEY WORDSWORTH |
Director | ||
JOHN MCEWAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FUGRO EMU LIMITED | Director | 2018-08-28 | CURRENT | 1997-11-24 | Liquidation | |
FUGRO SCOTLAND LIMITED | Director | 2017-06-12 | CURRENT | 1980-03-19 | Dissolved 2018-03-18 | |
FUGRO SWINDON LIMITED | Director | 2017-05-19 | CURRENT | 1992-07-24 | Active - Proposal to Strike off | |
FUGRO APERIO LIMITED | Director | 2017-05-19 | CURRENT | 1996-08-02 | Active - Proposal to Strike off | |
FUGRO ALLUVIAL OFFSHORE LIMITED | Director | 2017-05-19 | CURRENT | 1955-04-23 | Liquidation | |
SEACONE LIMITED | Director | 2016-04-22 | CURRENT | 2002-02-07 | Dissolved 2017-11-30 | |
FUGRO-LCT LIMITED | Director | 2016-04-15 | CURRENT | 1997-04-18 | Liquidation | |
FUGRO INTERSITE LIMITED | Director | 2016-04-08 | CURRENT | 2004-10-26 | Active | |
FUGRO MULTI CLIENT SERVICES (UK) LIMITED | Director | 2015-09-14 | CURRENT | 2004-10-26 | Liquidation | |
FUGRO AIRBORNE SURVEYS LIMITED | Director | 2015-09-14 | CURRENT | 1993-12-16 | Liquidation | |
GEOLOGICAL SOLUTIONS LIMITED | Director | 2015-05-18 | CURRENT | 2011-07-04 | Active - Proposal to Strike off | |
GEODETIC SURVEYS (UK) LIMITED | Director | 2015-03-31 | CURRENT | 1984-02-23 | Dissolved 2016-03-16 | |
FUGRO TGS GROUP LIMITED | Director | 2015-03-18 | CURRENT | 1983-03-31 | Dissolved 2017-09-30 | |
FUGRO TGS OVERSEAS LIMITED | Director | 2014-12-01 | CURRENT | 1955-10-04 | Dissolved 2015-05-19 | |
(CONGO) E M DRILLING LIMITED | Director | 2014-12-01 | CURRENT | 2011-07-18 | Dissolved 2015-04-07 | |
BRITDIVE/BRITSURVEY LIMITED | Director | 2014-11-03 | CURRENT | 1983-11-04 | Dissolved 2016-03-16 | |
WIMPOL LIMITED | Director | 2014-11-03 | CURRENT | 1978-01-18 | Dissolved 2016-03-16 | |
BEL GEOPHYSICAL LIMITED | Director | 2014-10-31 | CURRENT | 1996-10-24 | Dissolved 2016-03-16 | |
FOUNDATION ENGINEERING LIMITED | Director | 2014-10-31 | CURRENT | 1958-09-02 | Dissolved 2017-09-30 | |
MCCLELLAND LIMITED | Director | 2014-10-31 | CURRENT | 1983-04-05 | Dissolved 2017-09-30 | |
SURREY GEOTECHNICAL CONSULTANTS LIMITED | Director | 2014-10-31 | CURRENT | 1978-10-02 | Active - Proposal to Strike off | |
FUGRO PENSIONS LIMITED | Director | 2014-04-07 | CURRENT | 1981-06-15 | Active | |
FUGRO LIMITED | Director | 2014-03-31 | CURRENT | 1996-03-04 | Liquidation | |
FUGRO PROPERTIES LIMITED | Director | 2014-03-31 | CURRENT | 1998-01-14 | Active | |
FUGRO PENSION TRUSTEES LIMITED | Director | 2014-03-24 | CURRENT | 2006-10-05 | Active | |
FUGRO SYNERGY LIMITED | Director | 2013-12-11 | CURRENT | 2005-02-14 | Liquidation | |
FUGRO INTERSITE LIMITED | Director | 2018-03-19 | CURRENT | 2004-10-26 | Active | |
FUGRO ENGINEERING SERVICES LIMITED | Director | 2018-02-14 | CURRENT | 1985-03-04 | Active - Proposal to Strike off | |
MARINE GRAVITY ACQUISITION LIMITED | Director | 2017-08-04 | CURRENT | 1999-01-20 | Dissolved 2018-02-13 | |
FUGRO MULTI CLIENT SERVICES (UK) LIMITED | Director | 2017-05-19 | CURRENT | 2004-10-26 | Liquidation | |
LCT LIMITED | Director | 2017-05-19 | CURRENT | 1987-07-01 | Dissolved 2018-05-22 | |
FUGRO SWINDON LIMITED | Director | 2017-05-19 | CURRENT | 1992-07-24 | Active - Proposal to Strike off | |
FUGRO SYNERGY LIMITED | Director | 2017-05-19 | CURRENT | 2005-02-14 | Liquidation | |
REAP EAST SHETLAND PLATFORM LIMITED | Director | 2017-05-19 | CURRENT | 2005-06-03 | Dissolved 2018-05-22 | |
REAP U.K. (1) LIMITED | Director | 2017-05-19 | CURRENT | 2006-06-15 | Dissolved 2018-05-29 | |
REAP U.K. (2) LIMITED | Director | 2017-05-19 | CURRENT | 2006-06-15 | Dissolved 2018-05-29 | |
REAP U.K. (3) LIMITED | Director | 2017-05-19 | CURRENT | 2006-06-15 | Dissolved 2018-05-29 | |
FUGRO AIRBORNE SURVEYS LIMITED | Director | 2017-05-19 | CURRENT | 1993-12-16 | Liquidation | |
FUGRO LIMITED | Director | 2017-05-19 | CURRENT | 1996-03-04 | Liquidation | |
FUGRO APERIO LIMITED | Director | 2017-05-19 | CURRENT | 1996-08-02 | Active - Proposal to Strike off | |
FUGRO ALLUVIAL OFFSHORE LIMITED | Director | 2017-05-19 | CURRENT | 1955-04-23 | Liquidation | |
FUGRO-LCT LIMITED | Director | 2017-05-19 | CURRENT | 1997-04-18 | Liquidation | |
SEACONE LIMITED | Director | 2016-01-04 | CURRENT | 2002-02-07 | Dissolved 2017-11-30 | |
FUGRO SCOTLAND LIMITED | Director | 2015-09-01 | CURRENT | 1980-03-19 | Dissolved 2018-03-18 | |
FOUNDATION ENGINEERING LIMITED | Director | 2015-04-27 | CURRENT | 1958-09-02 | Dissolved 2017-09-30 | |
MCCLELLAND LIMITED | Director | 2015-04-27 | CURRENT | 1983-04-05 | Dissolved 2017-09-30 | |
ERT (SCOTLAND) LIMITED | Director | 2015-04-13 | CURRENT | 2000-03-21 | Dissolved 2016-11-19 | |
BRITDIVE/BRITSURVEY LIMITED | Director | 2015-03-18 | CURRENT | 1983-11-04 | Dissolved 2016-03-16 | |
FUGRO TGS GROUP LIMITED | Director | 2015-03-18 | CURRENT | 1983-03-31 | Dissolved 2017-09-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2015 FROM FUGRO HOUSE HITHERCROFT ROAD WALLINGFORD OXFORDSHIRE OX10 9RB | |
AD02 | SAIL ADDRESS CREATED | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MRS EMMA LOUISE HERLIHY | |
AP01 | DIRECTOR APPOINTED MR GORDON JOHN DUNCAN | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 227500 | |
AR01 | 07/02/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY COUTTS | |
AP03 | SECRETARY APPOINTED MR GORDON JOHN DUNCAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOUGLAS SIMPSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 227500 | |
AR01 | 07/02/14 FULL LIST | |
AR01 | 07/02/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 07/02/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 07/02/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 07/02/10 FULL LIST | |
363a | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 18 FROGMORE ROAD APSLEY HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9RT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/08/01 FROM: TYN-Y-COED LLANRHOS LLANDUDNO GWYNEDD LL30 1SA | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/99 | |
SRES13 | SHARE CONVERSION 14/04/00 | |
SRES01 | ADOPT ARTICLES 14/04/00 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 25/03/96 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
CERTNM | COMPANY NAME CHANGED ARTFULBRIDGE LIMITED CERTIFICATE ISSUED ON 20/02/96 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as THE TYC COMPANY LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | THE TYC COMPANY LIMITED | Event Date | 2015-10-29 |
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the final general meetings of the shareholders of the Companies will be held at Ernst & Young LLP, The Paragon, Counterslip, Bristol, BS1 6BX on 4 December 2015 at 9.10 am, 9.20 am, 9.30 am, 9.40 am and 9.50 am respectively for the purposes of having an account laid before them showing how the windings up have been conducted and the property of the Companies has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at The Paragon, Counterslip, Bristol, BS1 6BX by 12.00 noon on the business day before the date of the meetings. Date of appointment: 2 April 2015. Office Holder details: Tom Lukic, (IP No. 9328) and Derek Hyslop, (IP No. 9970) both of Ernst & Young LLP, 1 Colmore Square, Birmingham B4 6HQ. For further details contact: The Joint Liquidators, Tel: 0117 981 2545. Alternative contact: Edward Batchelor. | |||
Initiating party | Event Type | ||
Defending party | THE TYC COMPANY LIMITED | Event Date | 2015-10-29 |
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the final general meetings of the shareholders of the Companies will be held at Ernst & Young LLP, The Paragon, Counterslip, Bristol, BS1 6BX on 4 December 2015 at 9.10 am, 9.20 am, 9.30 am, 9.40 am and 9.50 am respectively for the purposes of having an account laid before them showing how the windings up have been conducted and the property of the Companies has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at The Paragon, Counterslip, Bristol, BS1 6BX by 12.00 noon on the business day before the date of the meetings. Date of appointment: 2 April 2015. Office Holder details: Tom Lukic, (IP No. 9328) and Derek Hyslop, (IP No. 9970) both of Ernst & Young LLP, 1 Colmore Square, Birmingham B4 6HQ. For further details contact: The Joint Liquidators, Tel: 0117 981 2545. Alternative contact: Edward Batchelor. | |||
Initiating party | Event Type | ||
Defending party | THE TYC COMPANY LIMITED | Event Date | 2015-10-29 |
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the final general meetings of the shareholders of the Companies will be held at Ernst & Young LLP, The Paragon, Counterslip, Bristol, BS1 6BX on 4 December 2015 at 9.10 am, 9.20 am, 9.30 am, 9.40 am and 9.50 am respectively for the purposes of having an account laid before them showing how the windings up have been conducted and the property of the Companies has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at The Paragon, Counterslip, Bristol, BS1 6BX by 12.00 noon on the business day before the date of the meetings. Date of appointment: 2 April 2015. Office Holder details: Tom Lukic, (IP No. 9328) and Derek Hyslop, (IP No. 9970) both of Ernst & Young LLP, 1 Colmore Square, Birmingham B4 6HQ. For further details contact: The Joint Liquidators, Tel: 0117 981 2545. Alternative contact: Edward Batchelor. | |||
Initiating party | Event Type | ||
Defending party | THE TYC COMPANY LIMITED | Event Date | 2015-10-29 |
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the final general meetings of the shareholders of the Companies will be held at Ernst & Young LLP, The Paragon, Counterslip, Bristol, BS1 6BX on 4 December 2015 at 9.10 am, 9.20 am, 9.30 am, 9.40 am and 9.50 am respectively for the purposes of having an account laid before them showing how the windings up have been conducted and the property of the Companies has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at The Paragon, Counterslip, Bristol, BS1 6BX by 12.00 noon on the business day before the date of the meetings. Date of appointment: 2 April 2015. Office Holder details: Tom Lukic, (IP No. 9328) and Derek Hyslop, (IP No. 9970) both of Ernst & Young LLP, 1 Colmore Square, Birmingham B4 6HQ. For further details contact: The Joint Liquidators, Tel: 0117 981 2545. Alternative contact: Edward Batchelor. | |||
Initiating party | Event Type | ||
Defending party | THE TYC COMPANY LIMITED | Event Date | 2015-10-29 |
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the final general meetings of the shareholders of the Companies will be held at Ernst & Young LLP, The Paragon, Counterslip, Bristol, BS1 6BX on 4 December 2015 at 9.10 am, 9.20 am, 9.30 am, 9.40 am and 9.50 am respectively for the purposes of having an account laid before them showing how the windings up have been conducted and the property of the Companies has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at The Paragon, Counterslip, Bristol, BS1 6BX by 12.00 noon on the business day before the date of the meetings. Date of appointment: 2 April 2015. Office Holder details: Tom Lukic, (IP No. 9328) and Derek Hyslop, (IP No. 9970) both of Ernst & Young LLP, 1 Colmore Square, Birmingham B4 6HQ. For further details contact: The Joint Liquidators, Tel: 0117 981 2545. Alternative contact: Edward Batchelor. | |||
Initiating party | Event Type | ||
Defending party | THE TYC COMPANY LIMITED | Event Date | 2015-10-29 |
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the final general meetings of the shareholders of the Companies will be held at Ernst & Young LLP, The Paragon, Counterslip, Bristol, BS1 6BX on 4 December 2015 at 9.10 am, 9.20 am, 9.30 am, 9.40 am and 9.50 am respectively for the purposes of having an account laid before them showing how the windings up have been conducted and the property of the Companies has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at The Paragon, Counterslip, Bristol, BS1 6BX by 12.00 noon on the business day before the date of the meetings. Date of appointment: 2 April 2015. Office Holder details: Tom Lukic, (IP No. 9328) and Derek Hyslop, (IP No. 9970) both of Ernst & Young LLP, 1 Colmore Square, Birmingham B4 6HQ. For further details contact: The Joint Liquidators, Tel: 0117 981 2545. Alternative contact: Edward Batchelor. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | THE TYC COMPANY LIMITED | Event Date | 2015-04-13 |
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 29 May 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, T Lukic, of Ernst & Young LLP, No. 1 Colmore Square, Birmingham, B4 6HQ. 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: 2 April 2015. Office holder details: Tom Lukic and Derek Hyslop (IP Nos 9328 and 9970) both of Ernst & Young LLP, No. 1 Colmore Square, Birmingham, B4 6HQ. For further details contact: The Joint Liquidators, Tel: 0117 981 2218. Alternative contact: Karen Over. | |||
Initiating party | Event Type | ||
Defending party | THE TYC COMPANY LIMITED | Event Date | 2015-04-13 |
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 29 May 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, T Lukic, of Ernst & Young LLP, No. 1 Colmore Square, Birmingham, B4 6HQ. 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: 2 April 2015. Office holder details: Tom Lukic and Derek Hyslop (IP Nos 9328 and 9970) both of Ernst & Young LLP, No. 1 Colmore Square, Birmingham, B4 6HQ. For further details contact: The Joint Liquidators, Tel: 0117 981 2218. Alternative contact: Karen Over. | |||
Initiating party | Event Type | ||
Defending party | THE TYC COMPANY LIMITED | Event Date | 2015-04-13 |
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 29 May 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, T Lukic, of Ernst & Young LLP, No. 1 Colmore Square, Birmingham, B4 6HQ. 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: 2 April 2015. Office holder details: Tom Lukic and Derek Hyslop (IP Nos 9328 and 9970) both of Ernst & Young LLP, No. 1 Colmore Square, Birmingham, B4 6HQ. For further details contact: The Joint Liquidators, Tel: 0117 981 2218. Alternative contact: Karen Over. | |||
Initiating party | Event Type | ||
Defending party | THE TYC COMPANY LIMITED | Event Date | 2015-04-13 |
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 29 May 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, T Lukic, of Ernst & Young LLP, No. 1 Colmore Square, Birmingham, B4 6HQ. 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: 2 April 2015. Office holder details: Tom Lukic and Derek Hyslop (IP Nos 9328 and 9970) both of Ernst & Young LLP, No. 1 Colmore Square, Birmingham, B4 6HQ. For further details contact: The Joint Liquidators, Tel: 0117 981 2218. Alternative contact: Karen Over. | |||
Initiating party | Event Type | ||
Defending party | THE TYC COMPANY LIMITED | Event Date | 2015-04-13 |
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 29 May 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, T Lukic, of Ernst & Young LLP, No. 1 Colmore Square, Birmingham, B4 6HQ. 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: 2 April 2015. Office holder details: Tom Lukic and Derek Hyslop (IP Nos 9328 and 9970) both of Ernst & Young LLP, No. 1 Colmore Square, Birmingham, B4 6HQ. For further details contact: The Joint Liquidators, Tel: 0117 981 2218. Alternative contact: Karen Over. | |||
Initiating party | Event Type | ||
Defending party | THE TYC COMPANY LIMITED | Event Date | 2015-04-13 |
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 29 May 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, T Lukic, of Ernst & Young LLP, No. 1 Colmore Square, Birmingham, B4 6HQ. 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: 2 April 2015. Office holder details: Tom Lukic and Derek Hyslop (IP Nos 9328 and 9970) both of Ernst & Young LLP, No. 1 Colmore Square, Birmingham, B4 6HQ. For further details contact: The Joint Liquidators, Tel: 0117 981 2218. Alternative contact: Karen Over. | |||
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. |