Dissolved 2014-07-10
Company Information for LINCOLNSHIRE TOURISM
SHEFFIELD, SOUTH YORKSHIRE, S1,
|
Company Registration Number
03608073
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved Dissolved 2014-07-10 |
Company Name | |
---|---|
LINCOLNSHIRE TOURISM | |
Legal Registered Office | |
SHEFFIELD SOUTH YORKSHIRE | |
Company Number | 03608073 | |
---|---|---|
Date formed | 1998-07-31 | |
Country | England | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2014-07-10 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-06-02 06:16:41 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LINCOLNSHIRE BREWING COMPANY LIMITED | C/O TAYLOR AITKEN CWG HOUSE GALLAMORE LANE MARKET RASEN LINCS LN8 3HA | Active - Proposal to Strike off | Company formed on the 2006-12-28 | |
LINCOLNSHIRE PORK CO LTD | GRAYINGHAM GRANGE FARM GRAYINGHAM GAINSBOROUGH LINCOLNSHIRE DN21 4JD | Active | Company formed on the 1947-12-06 | |
LINCOLNSHIRE MOTORHOME HIRE LTD | 463-465 HIGH STREET LINCOLN LN5 8JB | Active | Company formed on the 2002-04-09 | |
LINCOLNSHIRE 4X4 RESPONSE LIMITED | 18 NORTHGATE C/O DAVID MOWBRAY SLEAFORD NG34 7BJ | Active | Company formed on the 2012-06-13 | |
LINCOLNSHIRE ACTION TRUST | LINCOLN HOUSE 37-39 NEWLAND LINCOLN LINCOLNSHIRE LN1 1YA | Active | Company formed on the 2000-11-15 | |
LINCOLNSHIRE ACTIVE COMMUNITY NETWORK COMMUNITY INTEREST COMPANY | ECO ONE HIGHCLIFFE FARM INGHAM LINCOLN LINCOLNSHIRE LN1 2WE | Dissolved | Company formed on the 2012-01-23 | |
LINCOLNSHIRE ADVERTISER LTD | 5 UPPINGHAM ROAD SUTTON ON SEA MABLETHORPE LN12 2NN | Active - Proposal to Strike off | Company formed on the 2009-10-11 | |
LINCOLNSHIRE AGRICULTURAL SOCIETY | LINCOLNSHIRE SHOWGROUND GRANGE-DE-LINGS LINCOLN LN2 2NA | Active | Company formed on the 1984-09-04 | |
LINCOLNSHIRE AIR TESTING LIMITED | 16 TITUS WAY NORTH HYKEHAM LINCOLN LN6 9FA | Active | Company formed on the 2007-09-18 | |
LINCOLNSHIRE ANIMAL CREMATION LIMITED | 39 SCHOOL LANE HELPRINGHAM SLEAFORD ENGLAND NG34 0RG | Dissolved | Company formed on the 2005-07-12 | |
LINCOLNSHIRE ARCHITECTURAL GLAZING LIMITED | 5 STIRLING COURT STIRLING WAY BOREHAMWOOD HERTFORDSHIRE WD6 2FX | Liquidation | Company formed on the 1994-03-04 | |
LINCOLNSHIRE ASSOCIATION OF PEOPLE WITH DISABILITIES | ANCASTER DAY CENTRE BOUNDARY STREET LINCOLN LINCOLNSHIRE LN5 8NJ | Dissolved | Company formed on the 2009-06-18 | |
LINCOLNSHIRE ATTRACTIONS MARKETING COMPANY LIMITED | THE STABLES DICKON HILL ROAD FRISKNEY BOSTON LINCOLNSHIRE PE22 8PP | Active | Company formed on the 2009-09-17 | |
LINCOLNSHIRE AUTOMATICS (EQUIPMENT) LIMITED | NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD 1075 FINCHLEY ROAD LONDON NW11 0PU | Dissolved | Company formed on the 1969-01-24 | |
LINCOLNSHIRE AUTOMATICS LIMITED | NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU | Active | Company formed on the 1961-07-14 | |
LINCOLNSHIRE AVIATION LTD | 36 BLYTH WAY LACEBY GRIMSBY N E LINCOLNSHIRE DN37 7FD | Dissolved | Company formed on the 2012-02-24 | |
LINCOLNSHIRE BANGLADESHI ASSOCIATION LIMITED | 18 HUNT LEA AVENUE HUNTLEA AVENUE HUNTLEA AVENUE LINCOLN LN6 7XB | Dissolved | Company formed on the 2005-11-17 | |
LINCOLNSHIRE BEARINGS AND FASTENERS LTD | UNIT 44 CORRINGHAM ROAD INDUSTRIAL ESTATE CORRINGHAM ROAD GAINSBOROUGH LINCOLNSHIRE DN21 1QB | Active | Company formed on the 2011-11-28 | |
LINCOLNSHIRE BEETROOT COMPANY LIMITED | FLORETTE HOUSE WOOD END LANE FRADLEY LICHFIELD STAFFORDSHIRE WS13 8NF | Active | Company formed on the 2012-08-10 | |
LINCOLNSHIRE BELTING SERVICES LIMITED | REAR OF 123 CROMWELL ROAD GRIMSBY DN31 2BB | Active | Company formed on the 2002-02-25 |
Officer | Role | Date Appointed |
---|---|---|
SUSAN LESLEY FORDE |
||
PETER RICHARD BURLEY |
||
IAN JOHN CANHAM |
||
TIMOTHY JAMES WILLIAM DOWNING |
||
MARK ELLIOT FARMER |
||
MICHAEL JONATHAN GRUBB |
||
JAYNE LOUISE HICKSON |
||
MARK ANTON KIRK |
||
TONY MAIONE |
||
HELEN ANGELA MATTHEWS |
||
PATRICIA ANNE MEWIS |
||
MALCOLM JAMES WILLIAM PARISH |
||
PETER ALLAN ROBINSON |
||
JOANNA ELIZABETH TINKER |
||
ROBERT MICHAEL WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART DAVY |
Director | ||
STEPHEN HOCKNELL |
Director | ||
PENELOPE MARGARET BAKER |
Company Secretary | ||
ADRIAN NICHOLAS BUDD |
Director | ||
MARK LYTTLETON FRANCIES |
Director | ||
JENNIFER BENNETT |
Director | ||
NEIL MCELHINNEY MURRAY |
Director | ||
TERENCE EDWARD ASHFORD |
Director | ||
EVE CARTWRIGHT |
Director | ||
PETER JOHN LEATHER |
Director | ||
CLAIRE LAURA CATHERINE ADAMS |
Director | ||
JACLYN CAROL BATEMAN |
Director | ||
DAVID NORTON |
Director | ||
MARION HELEN BRIGHTON |
Director | ||
YVONNE ANN GUNTER |
Director | ||
KENNETH JOHN HOLLAND |
Director | ||
MICHAEL ANTHONY CROSBY |
Director | ||
DAVID FRANCIS DAIN |
Director | ||
GEORGE GUNSON BATEMAN |
Director | ||
HAROLD ISAAC FAINLIGHT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE HAYLOFT (CONINGSBY) LIMITED | Director | 2018-01-30 | CURRENT | 2018-01-30 | Active | |
THE INCHYRA (SPALDING) LIMITED | Director | 2017-10-20 | CURRENT | 2017-10-20 | Active | |
CURTIS FIELDS (CONINGSBY) MANAGEMENT COMPANY LTD | Director | 2017-06-15 | CURRENT | 2017-06-15 | Active | |
ROSEBERY NORTH MANAGEMENT COMPANY LIMITED | Director | 2016-11-30 | CURRENT | 2016-11-30 | Active | |
ST JOHN'S CIRCUS MANAGEMENT COMPANY LIMITED | Director | 2016-11-09 | CURRENT | 2016-11-09 | Active | |
THE HAYLOFT (SPALDING) (2013) LIMITED | Director | 2012-12-04 | CURRENT | 2012-12-04 | Active | |
THE HAYLOFT (SPALDING) (2012) LIMITED | Director | 2012-04-23 | CURRENT | 2012-04-23 | Active | |
WILLOWGATE TROUT & SALMON FISHERY LIMITED | Director | 2009-06-02 | CURRENT | 2009-06-02 | Active | |
HAWTHORN PRODUCE HANDLING & PACKING LIMITED | Director | 2008-09-11 | CURRENT | 2008-08-28 | Active | |
THE HAYLOFT (SPALDING) LIMITED | Director | 2007-09-10 | CURRENT | 2007-09-10 | Active | |
BROADGATE AFFORDABLE LIMITED | Director | 2005-03-22 | CURRENT | 2005-03-22 | Active | |
SPALDING WATER TAXI COMPANY LIMITED | Director | 2005-01-17 | CURRENT | 2004-03-25 | Active | |
THE TAY SALMON FISHERIES COMPANY LIMITED | Director | 2004-03-12 | CURRENT | 2003-06-06 | Active | |
THE TAY SALMON FISHING COMPANY LIMITED | Director | 2002-12-18 | CURRENT | 2002-12-18 | Active | |
BROADGATE BUILDERS (SPALDING) LIMITED | Director | 2002-04-29 | CURRENT | 1976-02-02 | Active | |
BROADGATE HOMES LIMITED | Director | 2002-04-29 | CURRENT | 1995-01-03 | Active | |
ABBEYGATE REST HOMES LIMITED | Director | 2002-04-29 | CURRENT | 1995-09-04 | Active | |
BROADGATE DEVELOPERS LIMITED | Director | 2002-04-29 | CURRENT | 1999-02-24 | Active | |
FULL GAS (UK) LIMITED | Director | 2017-05-11 | CURRENT | 2015-01-13 | Liquidation | |
PYGOTT & CRONE HOLDINGS LIMITED | Director | 2016-06-15 | CURRENT | 2007-04-24 | Active | |
PYGOTT & CRONE ESTATE AGENTS LIMITED | Director | 2016-06-15 | CURRENT | 2007-04-24 | Active | |
LINCS GAS SAFETY LIMITED | Director | 2015-06-12 | CURRENT | 2015-06-12 | Active - Proposal to Strike off | |
TWD PROPERTY LIMITED | Director | 2014-05-21 | CURRENT | 2014-05-21 | Active - Proposal to Strike off | |
PYGOTT & CRONE PROPERTY AUCTIONS LIMITED | Director | 2011-06-17 | CURRENT | 2011-01-11 | Active - Proposal to Strike off | |
LINCUP LIVE LIMITED | Director | 2011-06-16 | CURRENT | 2011-05-09 | Dissolved 2015-04-28 | |
LINCOLNSHIRE INTEGRATED VOLUNTARY EMERGENCY SERVICE | Director | 2009-10-06 | CURRENT | 2003-02-27 | Active | |
DOWNING DEVELOPMENTS LIMITED | Director | 2005-09-29 | CURRENT | 2005-09-29 | Active | |
HEMSWELL COURT LIMITED | Director | 2001-04-02 | CURRENT | 1999-02-26 | Active | |
VALECOAST LIMITED | Director | 1999-05-25 | CURRENT | 1999-05-17 | Active | |
GRUBB STREET MEDIA LIMITED | Director | 2011-07-29 | CURRENT | 2011-06-23 | Active | |
TRADE NEL LIMITED | Director | 2015-03-19 | CURRENT | 2015-03-19 | Dissolved 2016-08-30 | |
LINCOLNSHIRE TOURISM MANAGEMENT SERVICES LIMITED | Director | 2009-12-07 | CURRENT | 2002-04-25 | Dissolved 2014-06-28 | |
WHITE SLATE LIMITED | Director | 2009-11-06 | CURRENT | 2009-11-06 | Dissolved 2015-04-28 | |
CHILDREN'S LINKS | Director | 2009-03-03 | CURRENT | 1997-12-22 | Active | |
MABLETHORPE AREA PARTNERSHIP C.I.C. | Director | 2017-12-21 | CURRENT | 2013-05-21 | Active - Proposal to Strike off | |
EAST LINDSEY INFORMATION TECHNOLOGY CENTRE | Director | 2015-07-09 | CURRENT | 1984-03-23 | Active | |
MABLETHORPE ART WORKS TIDE C.I.C. | Director | 2011-06-01 | CURRENT | 2011-06-01 | Dissolved 2013-10-15 | |
LINCOLNSHIRE TOURISM MANAGEMENT SERVICES LIMITED | Director | 2009-12-07 | CURRENT | 2002-04-25 | Dissolved 2014-06-28 | |
LANCASTER COMMUNITY DEVELOPMENT PROJECT LIMITED | Director | 2011-01-25 | CURRENT | 2011-01-25 | Dissolved 2017-02-28 | |
INCENDI LIMITED | Director | 2014-09-01 | CURRENT | 2013-08-16 | Dissolved 2016-11-29 | |
LINCOLNSHIRE TOURISM MANAGEMENT SERVICES LIMITED | Director | 2009-12-07 | CURRENT | 2002-04-25 | Dissolved 2014-06-28 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/01/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/02/2012 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/08/2011 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2011 FROM BEECH HOUSE WATERSIDE SOUTH LINCOLN LN5 7JH | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED MR PETER RICHARD BURLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART DAVY | |
AP01 | DIRECTOR APPOINTED MR ROBERT MICHAEL WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL TETT | |
AR01 | 31/07/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL TETT / 31/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN ANGELA MATTHEWS / 31/07/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOCKNELL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE LOUISE HICKSON / 31/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN GRUBB / 31/07/2010 | |
AP01 | DIRECTOR APPOINTED MRS JOANNA ELIZABETH TINKER | |
AP01 | DIRECTOR APPOINTED MR MARK ELLIOT FARMER | |
AP01 | DIRECTOR APPOINTED CLLR MALCOLM JAMES WILLIAM PARISH | |
AP01 | DIRECTOR APPOINTED MRS PATRICIA ANNE MEWIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN BUDD | |
AP03 | SECRETARY APPOINTED MS SUSAN LESLEY FORDE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PENELOPE BAKER | |
AP01 | DIRECTOR APPOINTED MR STUART DAVY | |
AP01 | DIRECTOR APPOINTED MRS JAYNE LOUISE HICKSON | |
AP01 | DIRECTOR APPOINTED MR IAN JOHN CANHAM | |
AP01 | DIRECTOR APPOINTED MR TIM JAMES WILLIAM DOWNING | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JONATHAN GRUBB | |
AP01 | DIRECTOR APPOINTED MR TONY MAIONE | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 31/07/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR JENNIFER BENNETT | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK LYTTLETON FRANCIES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | ANNUAL RETURN MADE UP TO 31/07/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR NEIL MURRAY | |
288b | APPOINTMENT TERMINATED DIRECTOR TERENCE ASHFORD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 31/07/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 31/07/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2014-01-31 |
Final Meetings | 2014-01-09 |
Notice of Intended Dividends | 2013-11-04 |
Notice of Intended Dividends | 2013-02-15 |
Meetings of Creditors | 2011-04-27 |
Appointment of Administrators | 2011-03-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND 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 LINCOLNSHIRE TOURISM
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Holland District Coucnil | |
|
|
South Holland District Coucnil | |
|
|
South Holland District Coucnil | |
|
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 | Final Meetings | |
---|---|---|---|
Defending party | LINCOLNSHIRE TOURISM (LIMITED BY GUARANTEE) | Event Date | 2012-02-01 |
Notice is hereby given, pursuant to Legislation section: section 106 of the Legislation: Insolvency Act 1986 that the final meetings of the Members and Creditors of the Company will be held at the offices of The P&A Partnership, 93 Queen Street, Sheffield S1 1WF on Meeting Date and Time: 13 March 2014 at 10.30 am and 10.45 am In order to be entitled to vote at the meeting creditors must lodge proxies (unless appearing in person) and hitherto unlodged proofs at The P&A Partnership, 93 Queen Street, Sheffield S1 1WF by 12.00 noon on the business day prior to the meeting. Andrew Philip Wood (IP Number 9148) and Christopher Michael White (IP Number 9374) of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF were appointed Joint Liquidators of the Company on 1 February 2012 . Further information about this case is available from Cathy Wickson of The P&A Partnership on 0114 275 5033 or at epost@thepandapartnership.com . Andrew Philip Wood and Christopher Michael White , Office holder capacity: Joint Liquidators : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | LINCOLNSHIRE TOURISM (LIMITED BY GUARANTEE) | Event Date | 2012-02-01 |
Notice is hereby given, as required by Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that it is intention of the Joint Liquidators to declare a First Dividend to Unsecured Creditors of the Company Creditors who have not yet proved their debts are required to do so in writing to the Joint Liquidators at The P&A Partnership, 93 Queen Street, Sheffield S1 1WF no later than 12 March 2013. The Dividend will be declared within two months of that date. Andrew Philip Wood (IP number 9148) and Christopher Michael White (IP number 9374) of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF were appointed as Joint Liquidators of the Company on 1 February 2012 . The Companys registered office is 93 Queen Street, Sheffield S1 1WF and the Companys principal trading address was Beech House, Waterside South, Lincolnshire LN5 7JH . | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LINCOLNSHIRE TOURISM (LIMITED BY GUARANTEE) | Event Date | 2011-02-23 |
In the Leeds District Registry case number 211 Notice is hereby given, as required by Legislation section: Rule 2.35(4) of the Legislation: Insolvency Rules 1986 (as amended), that a Meeting of Creditors of the Company is to take place. The Meeting will be held at 93 Queen Street, Sheffield S1 1WF on 4 May 2011 at 11.00 am . The Meeting is an initial Meeting of Creditors under Paragraph 51 of Schedule B1 to the Insolvency Act 1986 (as amended). A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 hours on the business day before the day fixed for the meeting, details in writing of your claim. Andrew Philip Wood (IP Number 9148) and Christopher Michael White (IP Number 9374) of The P&A Partnership, 93 Queen Street, Sheffield S1 1WF were appointed as Office holder capacity: Joint Administrators of the Company on 23 February 2011 . The Companys registered office is 93 Queen Street, Sheffield S1 1WF and the Companys principal trading address is Beech House, Waterside South, Lincs. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | LINCOLNSHIRE TOURISM (LIMITED BY GUARANTEE) | Event Date | 2011-02-23 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 211 Andrew Philip Wood and Christopher Michael White (IP Nos 9148 and 9374 ) both of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | LINCOLNSHIRE TOURISM (LIMITED BY GUARANTEE) | Event Date | |
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the Company will be held at 93 Queen Street, Sheffield S1 1WF on 27 March 2014 at 10.00 am and 10.15 am respectively for the purpose of laying before the meetings, and giving an explanation of, the Joint Liquidators’ account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at 93 Queen Street, Sheffield S1 1WF by 12.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. Andrew Philip Wood (IP number 9148) and Christopher Michael White (IP number 9374) both of The P&A Partnership, 93 Queen Street, Sheffield S1 1WF were appointed Joint Liquidators of the Company on 1 February 2012. Andrew Philip Wood and Christopher Michael White , Joint Liquidators : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | LINCOLNSHIRE TOURISM (LIMITED BY GUARANTEE) | Event Date | |
Notice is hereby given, as required by Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that it is intention of the Joint Liquidators to declare a Second and Final Dividend to Unsecured Creditors of the Company. Creditors who have not yet proved their debts are required to do so in writing to the Joint Liquidators at The P&A Partnership, 93 Queen Street, Sheffield S1 1WF no later than 28 November 2013. The Dividend will be declared within two months of that date. Andrew Philip Wood (IP number 9148) and Christopher Michael White (IP number 9374) of The P&A Partnership, 93 Queen Street, Sheffield S1 1WF were appointed as Joint Liquidators of the Company on 1 February 2012. Further information about this case is available from Chris Hallatt at the offices of The P&A Partnership on epost@thepandapartnership.com telephone 0114 275 5033. | |||
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. |