Liquidation
Company Information for CRESVALE INTERNATIONAL HOLDINGS (UK) LIMITED
PRICEWATERHOUSE COOPERS, 12 PLUMTREE COURT, LONDON, EC4A 4HT,
|
Company Registration Number
03317399
Private Limited Company
Liquidation |
Company Name | |
---|---|
CRESVALE INTERNATIONAL HOLDINGS (UK) LIMITED | |
Legal Registered Office | |
PRICEWATERHOUSE COOPERS 12 PLUMTREE COURT LONDON EC4A 4HT Other companies in EC4A | |
Company Number | 03317399 | |
---|---|---|
Company ID Number | 03317399 | |
Date formed | 1997-02-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/1999 | |
Account next due | 31/01/2001 | |
Latest return | 12/02/1999 | |
Return next due | 11/03/2000 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2018-10-05 03:30:48 |
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 |
---|---|---|
JOHN CHARLES GRACEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID GEORGE MASON |
Company Secretary | ||
DAVID GEORGE MASON |
Director | ||
LESTER PETCH |
Director | ||
COLIN GAIL WANE |
Company Secretary | ||
VICTOR KEUNEN |
Director |
Date | Document Type | Document Description |
---|---|---|
2.19 | Notice of discharge of Administration Order | |
COCOMP | Compulsory winding up order | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2006-09-28 | |
2.15 | Liquidation abstract of receipts and payments | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2006-06-26 | |
2.15 | Liquidation abstract of receipts and payments | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
2.15 | Liquidation abstract of receipts and payments | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2005-06-26 | |
2.15 | Liquidation abstract of receipts and payments | |
2.15 | Liquidation abstract of receipts and payments | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2004-06-26 | |
2.15 | Liquidation abstract of receipts and payments | |
2.15 | Liquidation abstract of receipts and payments | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2003-06-26 | |
2.15 | Liquidation abstract of receipts and payments | |
2.15 | Liquidation abstract of receipts and payments | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2002-06-26 | |
2.15 | Liquidation abstract of receipts and payments | |
2.15 | Liquidation abstract of receipts and payments | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2001-06-26 | |
2.15 | Liquidation abstract of receipts and payments | |
2.15 | Liquidation abstract of receipts and payments | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
2.15 | Liquidation abstract of receipts and payments | |
287 | REGISTERED OFFICE CHANGED ON 06/02/00 FROM: 35 SAINT THOMAS STREET LONDON SE1 9SN | |
2.23 | NOTICE OF RESULT OF MEETING OF CREDITORS | |
287 | REGISTERED OFFICE CHANGED ON 22/10/99 FROM: 106 LEADENHALL STREET 6TH FLOOR LONDON EC3A 4AA | |
2.7 | NOTICE OF ADMINISTRATION ORDER | |
2.6 | ADVANCE NOTICE OF ADMIN ORDER | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS | |
123 | US$ NC 10000000/11000000 06/06/97 | |
123 | US$ NC 11000000/21000000 10/09/97 | |
123 | US$ NC 0/10000000 22/04/97 | |
88(2)R | AD 09/06/97--------- US$ SI 1000000@1=1000000 US$ IC 10000000/11000000 | |
88(2)R | AD 22/04/97--------- US$ SI 10000000@1=10000000 US$ IC 0/10000000 | |
88(2)R | AD 11/09/97--------- US$ SI 10000000@1=10000000 US$ IC 11000000/21000000 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED WOODGARDEN LIMITED CERTIFICATE ISSUED ON 03/04/97 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/03/97 FROM: SOUTH THAMES STUDIOS 5/11 LAVINGTON STREET LONDON SE1 0NZ | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 1999-11-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.33 | 9 |
MortgagesNumMortOutstanding | 1.65 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.67 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 7415 - Holding Companies including Head Offices
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as CRESVALE INTERNATIONAL HOLDINGS (UK) LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | CRESVALE INTERNATIONAL HOLDINGS (UK) LIMITED | Event Date | 1999-11-25 |
CRESVALE INTERNATIONAL HOLDINGS (UK) LIMITED(formerly Woodgarden Limited)Notice is hereby given that a Meeting of Creditors of the above-named Company will be held at PricewaterhouseCoopers, Plumtree Court, London EC4A 4HT, on 13th December 1999, at 3.30 p.m., to consider our proposals under section 23(1) of the Insolvency Act 1986 and to consider establishing a Creditors committee. A proxy form should be completed and sent to us at PricewaterhouseCoopers, Plumtree Court, London EC4A 4HT, by the date of the Meeting if you cannot attend the Meeting and wish to be represented. In order to be entitled to vote at the Meeting you must give to us, not later than 12 noon on the business day before the day fixed for the Meeting, details in writing of your claim. A. M. Homan and D. M. Ghosh, Joint Administrators 23rd November 1999.(312) | |||
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. |