Dissolved
Dissolved 2017-08-18
Company Information for SC NAS 3
TWO SNOWHILL, BIRMINGHAM, B4,
|
Company Registration Number
![]() Private Unlimited Company
Dissolved Dissolved 2017-08-18 |
Company Name | ||||
---|---|---|---|---|
SC NAS 3 | ||||
Legal Registered Office | ||||
TWO SNOWHILL BIRMINGHAM | ||||
Previous Names | ||||
|
Company Number | 03281742 | |
---|---|---|
Date formed | 1996-11-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-08-18 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-26 19:14:52 |
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. |
Officer | Role | Date Appointed |
---|---|---|
FIONA CUTTELL |
||
MICHAEL TODD GLOVER |
||
NICOLETTE HENFREY |
||
RALPH WHEELER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REBECCA FAGAN |
Company Secretary | ||
ERIKA PERCIVAL |
Company Secretary | ||
ESTHER LAM |
Company Secretary | ||
HELEN JANE MARTIN |
Company Secretary | ||
CATHERINE MARY SPRINGETT |
Director | ||
ALLAN SCOTT MCEWAN |
Director | ||
DAKSHA HIRANI |
Company Secretary | ||
NIGEL PETER STOCKS |
Director | ||
RALPH WHEELER |
Director | ||
RICHARD THOMAS WINTER |
Director | ||
CHLOE BARRY |
Company Secretary | ||
SOPHIA MUTHONI KAMERE |
Company Secretary | ||
CHLOE SILVANA COX |
Company Secretary | ||
IAN GEORGE POWELL |
Director | ||
HANNAH ASHDOWN |
Company Secretary | ||
MICHAEL JOHN NOEL BRIDGE |
Director | ||
JEAN BRENDA COMBEER |
Company Secretary | ||
SUSAN BOLTON |
Company Secretary | ||
PHILIP ERNEST WHITEHEAD |
Company Secretary | ||
TREVOR KENNETH BEAUMONT |
Director | ||
DAVID ALEXANDER HETHERINGTON |
Director | ||
PHILIP ERNEST WHITEHEAD |
Director | ||
ROGER DEAN WITHERS |
Director | ||
ANTONY DAVID PORTNO |
Director | ||
JOHN HENRY MORGAN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDINBURGH GEORGE STREET HOTEL OPCO LIMITED | Director | 2018-07-25 | CURRENT | 2018-05-14 | Active | |
HOLIDAY INNS (U.K.), INC. | Director | 2017-08-10 | CURRENT | 1973-07-22 | Active | |
INTERCONTINENTAL (BRANSTON) 1 LIMITED | Director | 2016-12-12 | CURRENT | 2004-05-26 | Liquidation | |
IHC EDINBURGH (HOLDINGS) | Director | 2016-09-05 | CURRENT | 1988-11-28 | Liquidation | |
SIX CONTINENTS INVESTMENTS LIMITED | Director | 2016-09-05 | CURRENT | 1961-06-01 | Active | |
SIX CONTINENTS HOTELS INTERNATIONAL LIMITED | Director | 2016-09-05 | CURRENT | 1962-04-26 | Active | |
SIX CONTINENTS RESTAURANTS LIMITED | Director | 2016-09-05 | CURRENT | 1962-06-13 | Liquidation | |
SCIH BRANSTON 3 | Director | 2016-09-05 | CURRENT | 2002-08-09 | Liquidation | |
SCIH BRANSTON 2 | Director | 2016-07-20 | CURRENT | 2002-08-09 | Dissolved 2016-10-04 | |
SIX CONTINENTS LIMITED | Director | 2016-07-20 | CURRENT | 1967-08-17 | Active | |
ASIA PACIFIC HOLDINGS LIMITED | Director | 2016-07-20 | CURRENT | 2000-03-07 | Active | |
INTERCONTINENTAL (PB) 1 | Director | 2016-07-20 | CURRENT | 2008-10-15 | Active | |
INTERCONTINENTAL (PB) 2 | Director | 2016-07-20 | CURRENT | 2008-10-16 | Liquidation | |
SIX CONTINENTS HOLDINGS LIMITED | Director | 2016-07-20 | CURRENT | 1996-06-12 | Active | |
SC QUEST LIMITED | Director | 2016-07-20 | CURRENT | 1997-02-26 | Liquidation | |
IHC MAY FAIR (HOLDINGS) LIMITED | Director | 2016-07-20 | CURRENT | 1988-11-29 | Liquidation | |
IHC LONDON (HOLDINGS) | Director | 2016-07-20 | CURRENT | 1988-11-28 | Liquidation | |
HOLIDAY INNS (ENGLAND) LIMITED | Director | 2016-07-20 | CURRENT | 1985-01-24 | Liquidation | |
IHC MAY FAIR HOTEL LIMITED | Director | 2016-07-20 | CURRENT | 1988-11-29 | Active | |
IHC HOTEL LIMITED | Director | 2016-07-20 | CURRENT | 1988-11-29 | Active | |
POLLSTRONG LIMITED | Director | 2016-07-20 | CURRENT | 1989-12-27 | Active | |
IHG HOTELS LIMITED | Director | 2016-07-20 | CURRENT | 1995-11-24 | Active | |
INTERCONTINENTAL HOTELS GROUP CUSTOMER SERVICES LIMITED | Director | 2016-07-20 | CURRENT | 2001-05-18 | Liquidation | |
INTERCONTINENTAL (PB) 3 LIMITED | Director | 2016-07-20 | CURRENT | 2009-06-29 | Active | |
EDINBURGH IC LIMITED | Director | 2016-07-20 | CURRENT | 1946-10-21 | Liquidation | |
SIX CONTINENTS OVERSEAS HOLDINGS LIMITED | Director | 2016-07-20 | CURRENT | 1991-11-07 | Active | |
IHC OVERSEAS (U.K.) LIMITED | Director | 2016-07-20 | CURRENT | 1988-11-28 | Active | |
IHC UK (HOLDINGS) LIMITED | Director | 2016-07-20 | CURRENT | 1988-11-28 | Liquidation | |
SC CELLARS LIMITED | Director | 2016-07-20 | CURRENT | 1944-06-14 | Liquidation | |
SC LEISURE GROUP LIMITED | Director | 2016-07-20 | CURRENT | 1960-05-11 | Active | |
INTERCONTINENTAL HOTELS GROUP SERVICES COMPANY | Director | 2016-07-20 | CURRENT | 1956-12-03 | Active | |
HOLIDAY INNS OF AMERICA (U.K.) LIMITED | Director | 2016-07-20 | CURRENT | 1966-11-14 | Liquidation | |
HOTEL INTER-CONTINENTAL LONDON LIMITED | Director | 2016-07-20 | CURRENT | 1972-01-04 | Active | |
SC NAS 2 LIMITED | Director | 2016-07-20 | CURRENT | 1983-03-30 | Liquidation | |
SIX CONTINENTS CORPORATE SERVICES | Director | 2016-07-20 | CURRENT | 1985-03-18 | Liquidation | |
INTERCONTINENTAL HOTELS LIMITED | Director | 2016-07-20 | CURRENT | 2002-10-02 | Active | |
HOTEL INTERCONTINENTAL LONDON (HOLDINGS) LIMITED | Director | 2016-07-20 | CURRENT | 2007-12-11 | Active | |
EDINBURGH GEORGE STREET HOTEL OPCO LIMITED | Director | 2018-07-25 | CURRENT | 2018-05-14 | Active | |
INTERCONTINENTAL HOTELS GROUP HEALTHCARE TRUSTEE LIMITED | Director | 2012-02-13 | CURRENT | 1995-07-03 | Active | |
SC QUEST LIMITED | Director | 2011-09-21 | CURRENT | 1997-02-26 | Liquidation | |
IHC LONDON (HOLDINGS) | Director | 2011-09-21 | CURRENT | 1988-11-28 | Liquidation | |
IHC EDINBURGH (HOLDINGS) | Director | 2011-09-21 | CURRENT | 1988-11-28 | Liquidation | |
ASIA PACIFIC HOLDINGS LIMITED | Director | 2011-09-15 | CURRENT | 2000-03-07 | Active | |
SIX CONTINENTS HOLDINGS LIMITED | Director | 2011-09-15 | CURRENT | 1996-06-12 | Active | |
SIX CONTINENTS OVERSEAS HOLDINGS LIMITED | Director | 2011-09-15 | CURRENT | 1991-11-07 | Active | |
SIX CONTINENTS HOTELS INTERNATIONAL LIMITED | Director | 2011-09-15 | CURRENT | 1962-04-26 | Active | |
SC LEISURE GROUP LIMITED | Director | 2011-09-15 | CURRENT | 1960-05-11 | Active | |
SCIH BRANSTON 2 | Director | 2011-09-09 | CURRENT | 2002-08-09 | Dissolved 2016-10-04 | |
INTER-CONTINENTAL HOTELS (OVERSEAS) LIMITED | Director | 2011-09-09 | CURRENT | 1967-04-24 | Dissolved 2017-08-18 | |
SIX CONTINENTS LIMITED | Director | 2011-09-09 | CURRENT | 1967-08-17 | Active | |
INTERCONTINENTAL (BRANSTON) 1 LIMITED | Director | 2011-09-09 | CURRENT | 2004-05-26 | Liquidation | |
INTERCONTINENTAL (PB) 2 | Director | 2011-09-09 | CURRENT | 2008-10-16 | Liquidation | |
IHG PS NOMINEES LIMITED | Director | 2011-09-09 | CURRENT | 2009-12-01 | Active | |
HOLIDAY INNS (U.K.), INC. | Director | 2011-09-09 | CURRENT | 1973-07-22 | Active | |
IHC MAY FAIR (HOLDINGS) LIMITED | Director | 2011-09-09 | CURRENT | 1988-11-29 | Liquidation | |
HOLIDAY INNS (ENGLAND) LIMITED | Director | 2011-09-09 | CURRENT | 1985-01-24 | Liquidation | |
IHC MAY FAIR HOTEL LIMITED | Director | 2011-09-09 | CURRENT | 1988-11-29 | Active | |
IHC HOTEL LIMITED | Director | 2011-09-09 | CURRENT | 1988-11-29 | Active | |
POLLSTRONG LIMITED | Director | 2011-09-09 | CURRENT | 1989-12-27 | Active | |
IHG HOTELS LIMITED | Director | 2011-09-09 | CURRENT | 1995-11-24 | Active | |
INTERCONTINENTAL HOTELS GROUP CUSTOMER SERVICES LIMITED | Director | 2011-09-09 | CURRENT | 2001-05-18 | Liquidation | |
EDINBURGH IC LIMITED | Director | 2011-09-09 | CURRENT | 1946-10-21 | Liquidation | |
IHC OVERSEAS (U.K.) LIMITED | Director | 2011-09-09 | CURRENT | 1988-11-28 | Active | |
IHC UK (HOLDINGS) LIMITED | Director | 2011-09-09 | CURRENT | 1988-11-28 | Liquidation | |
SIX CONTINENTS INVESTMENTS LIMITED | Director | 2011-09-09 | CURRENT | 1961-06-01 | Active | |
SIX CONTINENTS RESTAURANTS LIMITED | Director | 2011-09-09 | CURRENT | 1962-06-13 | Liquidation | |
SC CELLARS LIMITED | Director | 2011-09-09 | CURRENT | 1944-06-14 | Liquidation | |
INTERCONTINENTAL HOTELS GROUP SERVICES COMPANY | Director | 2011-09-09 | CURRENT | 1956-12-03 | Active | |
HOLIDAY INNS OF AMERICA (U.K.) LIMITED | Director | 2011-09-09 | CURRENT | 1966-11-14 | Liquidation | |
HOTEL INTER-CONTINENTAL LONDON LIMITED | Director | 2011-09-09 | CURRENT | 1972-01-04 | Active | |
SC NAS 2 LIMITED | Director | 2011-09-09 | CURRENT | 1983-03-30 | Liquidation | |
SIX CONTINENTS CORPORATE SERVICES | Director | 2011-09-09 | CURRENT | 1985-03-18 | Liquidation | |
SCIH BRANSTON 3 | Director | 2011-09-09 | CURRENT | 2002-08-09 | Liquidation | |
INTERCONTINENTAL HOTELS LIMITED | Director | 2011-09-09 | CURRENT | 2002-10-02 | Active | |
HOTEL INTERCONTINENTAL LONDON (HOLDINGS) LIMITED | Director | 2011-09-09 | CURRENT | 2007-12-11 | Active | |
INTERCONTINENTAL (PB) 1 | Director | 2009-09-24 | CURRENT | 2008-10-15 | Active | |
INTERCONTINENTAL (PB) 3 LIMITED | Director | 2009-06-29 | CURRENT | 2009-06-29 | Active | |
SCIH BRANSTON 2 | Director | 2006-03-27 | CURRENT | 2002-08-09 | Dissolved 2016-10-04 | |
INTER-CONTINENTAL HOTELS (OVERSEAS) LIMITED | Director | 2006-03-27 | CURRENT | 1967-04-24 | Dissolved 2017-08-18 | |
IC HOTELS UK PENSION TRUST LIMITED | Director | 2003-01-27 | CURRENT | 2002-07-24 | Dissolved 2016-02-02 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2016 FROM BROADWATER PARK DENHAM BUCKINGHAMSHIRE UB9 5HR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AP01 | DIRECTOR APPOINTED MR MICHAEL TODD GLOVER | |
AP03 | SECRETARY APPOINTED MRS FIONA CUTTELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY REBECCA FAGAN | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
AP03 | SECRETARY APPOINTED REBECCA FAGAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ERIKA PERCIVAL | |
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/06/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR RALPH WHEELER | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/06/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AR01 | 30/06/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AP03 | SECRETARY APPOINTED MRS ERIKA PERCIVAL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ESTHER LAM | |
AR01 | 30/06/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AP03 | SECRETARY APPOINTED ESTHER LAM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HELEN MARTIN | |
AR01 | 01/02/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED NICOLETTE HENFREY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE SPRINGETT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN MCEWAN | |
AR01 | 01/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN SCOTT MCEWAN / 23/06/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 08/04/2010 | |
AR01 | 01/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SPRINGETT / 05/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN SCOTT MCEWAN / 05/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN JANE MARTIN / 05/02/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/01/2009 FROM BROADWATER PARK DENHAM BUCKINGHAMSHIRE UB9 5HJ | |
RES13 | CONFIDENTIAL INFORMATION 18/12/2008 | |
288a | SECRETARY APPOINTED HELEN JANE MARTIN | |
288b | APPOINTMENT TERMINATED SECRETARY DAKSHA HIRANI | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 67 ALMA ROAD WINDSOR BERKSHIRE SL4 3HD | |
RES13 | RE SHARE PREMIUM ACCOUNT 20/06/2008 | |
363a | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS | |
CERT3 | CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD | |
49(8)(b) | DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD | |
49(8)(a) | MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD | |
49(1) | APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RES02 | REREG OTHER 22/11/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SC NAS 3 are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | SC NAS 3 | Event Date | 2016-07-20 |
Edward Terence Kerr of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Please contact Ann Moore of BDO LLP, either at BDO LLP, Two Snowhill, Birmingham, B4 6GA, on telephone number 0121 352 6399 or at Ann.Moore@bdo.co.uk. | |||
Initiating party | Event Type | ||
Defending party | SC NAS 3 | Event Date | 2016-07-20 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 20 July 2016 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That Edward Terence Kerr and Malcolm Cohen of BDO LLP, Two Snowhill, Birmingham B4 6GA, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: Edward Terence Kerr (IP number 9021 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 20 July 2016 . Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. Nicolette Henfrey , Director : | |||
Initiating party | Event Type | ||
Defending party | SC NAS 3 | Event Date | 2016-07-20 |
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the Members of the above named companies will be held at the offices of Messrs BDO LLP, Two Snowhill, Birmingham, B4 6GA, on 28 April 2017, commencing with the meeting of Inter-Continental Hotels (Overseas) Limited at 10.00 hrs, with the meeting of SC NAS 3 being held at 10.15 hrs, for the purpose of having an account laid before the meetings and to receive the Liquidators' reports, showing how the winding-up of the Companies has been conducted and their property disposed of and of hearing any explanation that may be given by the Liquidators. Any member entitled to attend and vote at the above mentioned meetings is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Office Holder Details: Edward Terence Kerr (IP number 9021 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 20 July 2016 . Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at ann.moore@bdo.co.uk. Edward Terence Kerr and Malcolm Cohen , Joint Liquidators 24 March 2017 | |||
Initiating party | Event Type | ||
Defending party | SC NAS 3 | Event Date | |
Both in Members' Voluntary Liquidation The Companies' registered office is Broadwater Park, Denham, Middlesex, UB9 5HR, to be changed to the offices of BDO LLP, Two Snowhill, Birmingham, B4 6GA. NOTICE IS GIVEN that Edward T Kerr (office holder number 9021) of BDO LLP, Two Snowhill, Birmingham, B4 6GA and Malcolm Cohen (office holder number 6825) of BDO LLP, 55 Baker Street, London, W1U 7EU, were appointed Joint Liquidators of the above named companies by Written Resolution on 20 July 2016. The Liquidators give notice pursuant to Rule 4.182A of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidators at BDO LLP, Two Snowhill, Birmingham, B4 6GA by 31 August 2016. The Liquidators also give notice under the provision of Rule 4.182A(6) that they intend to make a final distribution to creditors who have submitted claims by 31 August 2016, otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Companies have made Statutory Declarations that they have made a full inquiry into the affairs of the Companies and that they are of the opinion that the Companies will be able to pay their debts in full within a period of twelve months from the commencement of the winding-up. For further information, please contact Ann Moore of BDO LLP, Two Snowhill, Birmingham, B4 6GA, on 0121 352 6399 or at Ann.Moore@bdo.co.uk Dated: 28 July 2016 Edward Terence Kerr , Joint Liquidator | |||
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. |