Company Information for BLR TRUST LIMITED
DOYLE DAVIES, 6 YNYS BRIDGE COURT, GWAELOD-Y-GARTH, CARDIFF, CF15 9SS,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BLR TRUST LIMITED | ||
Legal Registered Office | ||
DOYLE DAVIES, 6 YNYS BRIDGE COURT GWAELOD-Y-GARTH CARDIFF CF15 9SS Other companies in CF83 | ||
Previous Names | ||
|
Company Number | 03699363 | |
---|---|---|
Company ID Number | 03699363 | |
Date formed | 1999-01-21 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 21/01/2016 | |
Return next due | 18/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-08-06 05:45:02 |
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 | ||
---|---|---|---|---|
BLR TRUST LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
COLIN JOSEPH THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON ALASDAIR WOODS |
Director | ||
JOHN FLETCHER SKIDMORE |
Company Secretary | ||
JOHN FLETCHER SKIDMORE |
Director | ||
PETER JAMES COHEN |
Director | ||
DEBORAH JULIA MORRIS |
Company Secretary | ||
CLIVE DAVID MORRIS |
Director | ||
DEBORAH JULIA MORRIS |
Director | ||
JONATHAN CLIVE HILL |
Director | ||
ALAN WILSON |
Director | ||
ALAN JEFFREY WILSON |
Company Secretary | ||
PATRICK JULIAN HICKEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KINGSLAND HEALTHCARE LIMITED | Director | 2017-12-04 | CURRENT | 1979-01-08 | Dissolved 2018-03-13 | |
CONNECT WATER SYSTEMS (SCOTLAND) LTD. | Director | 2017-12-04 | CURRENT | 2007-10-30 | Dissolved 2018-03-13 | |
MC415 LIMITED | Director | 2017-06-29 | CURRENT | 2007-07-30 | Active - Proposal to Strike off | |
FLOOR PROTECTION SERVICES LIMITED | Director | 2017-06-29 | CURRENT | 1985-02-27 | Active - Proposal to Strike off | |
AQUALICIOUS LIMITED | Director | 2017-06-29 | CURRENT | 2001-01-26 | Active - Proposal to Strike off | |
CONNECT WATER SYSTEMS (UK) LIMITED | Director | 2017-06-29 | CURRENT | 2003-04-07 | Active - Proposal to Strike off | |
ALBANY FACILITIES LIMITED | Director | 2017-06-29 | CURRENT | 2004-04-29 | Active - Proposal to Strike off | |
SHREDAWAY LIMITED | Director | 2017-06-29 | CURRENT | 1993-07-20 | Active - Proposal to Strike off | |
PHS ALL CLEAR LIMITED | Director | 2017-06-29 | CURRENT | 1997-02-06 | Active | |
SCOTT-LAW ARCHIVAL AND FILE MANAGEMENT LIMITED | Director | 2017-06-29 | CURRENT | 1997-10-10 | Active | |
SAFE RECORDS MANAGEMENT LTD | Director | 2017-06-29 | CURRENT | 1998-12-22 | Active - Proposal to Strike off | |
TENBERRY LIMITED | Director | 2017-06-29 | CURRENT | 1999-04-09 | Active | |
WARNER HOWARD GROUP LIMITED | Director | 2017-06-29 | CURRENT | 2000-08-22 | Active | |
WARNER HOWARD SERVICES LIMITED | Director | 2017-06-29 | CURRENT | 2000-12-20 | Active | |
WARNER HOWARD (HOLDINGS) LIMITED | Director | 2017-06-29 | CURRENT | 2000-12-20 | Active | |
SOUTHERN HYGIENE SERVICES (UK) LIMITED | Director | 2017-06-29 | CURRENT | 2001-01-29 | Active - Proposal to Strike off | |
SECURITY SHREDDING SOLUTIONS LIMITED | Director | 2017-06-29 | CURRENT | 2001-08-02 | Active - Proposal to Strike off | |
PREMIER WATERCOOLERS LIMITED | Director | 2017-06-29 | CURRENT | 2002-04-16 | Active - Proposal to Strike off | |
RENTACRATE LIMITED | Director | 2017-06-29 | CURRENT | 2003-04-17 | Active | |
RENTACRATE (UK) LIMITED | Director | 2017-06-29 | CURRENT | 2004-02-06 | Active | |
MC494 LIMITED | Director | 2017-06-29 | CURRENT | 2011-12-14 | Active | |
REISSWOLF SCOTLAND LIMITED | Director | 2017-06-29 | CURRENT | 2007-02-14 | Active - Proposal to Strike off | |
CLEAN STEP LIMITED | Director | 2017-06-29 | CURRENT | 1987-01-13 | Active - Proposal to Strike off | |
GRIFFIN ENVIRONMENTAL SERVICES LIMITED | Director | 2017-06-29 | CURRENT | 1994-03-02 | Active - Proposal to Strike off | |
GREENCARE ENVIRONMENTAL LIMITED | Director | 2017-06-29 | CURRENT | 1996-07-11 | Active - Proposal to Strike off | |
MAXITECH.BIZ LIMITED | Director | 2017-06-29 | CURRENT | 2003-02-05 | Active - Proposal to Strike off | |
ENVIRONMENTAL WASTE SOLUTIONS UK LIMITED | Director | 2017-06-29 | CURRENT | 2006-11-30 | Active | |
H & A WASTE SERVICES LIMITED | Director | 2017-06-29 | CURRENT | 2011-08-23 | Active - Proposal to Strike off | |
PERSONNEL HYGIENE SERVICES (N.I.) LIMITED | Director | 2017-06-29 | CURRENT | 1987-07-24 | Active - Proposal to Strike off | |
URBAN PLANTERS LIMITED | Director | 2017-06-29 | CURRENT | 1974-05-30 | Active - Proposal to Strike off | |
PHS WASTEKIT LIMITED | Director | 2017-06-29 | CURRENT | 1973-08-10 | Active | |
WARNER HOWARD LIMITED | Director | 2017-06-29 | CURRENT | 1960-06-23 | Active | |
WARNER HOWARD (UK) LIMITED | Director | 2017-06-29 | CURRENT | 1967-11-17 | Active | |
WATERING WELL WATERCOOLERS LIMITED | Director | 2017-06-29 | CURRENT | 2001-03-13 | Active - Proposal to Strike off | |
CLEARFAST WASTE DISPOSAL LIMITED | Director | 2017-06-29 | CURRENT | 2003-06-27 | Active - Proposal to Strike off | |
ENVIRONMENTAL WASTE SOLUTIONS UK (HOLDINGS) LIMITED | Director | 2017-06-29 | CURRENT | 2008-08-29 | Active | |
3B WASTE SOLUTIONS LIMITED | Director | 2016-11-21 | CURRENT | 2001-08-10 | Active - Proposal to Strike off | |
DIRECT365ONLINE LIMITED | Director | 2016-07-15 | CURRENT | 2005-06-30 | Active | |
CLM SAFETY LIMITED | Director | 2016-07-15 | CURRENT | 2009-01-29 | Active | |
PHS WESTERN LIMITED | Director | 2016-07-15 | CURRENT | 2001-06-20 | Active | |
TEACRATE LIMITED | Director | 2016-07-15 | CURRENT | 2002-02-27 | Active | |
PHS GROUP INVESTMENTS LIMITED | Director | 2016-07-15 | CURRENT | 2014-09-11 | Active | |
PHS HOLDCO LIMITED | Director | 2016-07-15 | CURRENT | 2014-09-11 | Active | |
PHS INVESTMENTS LIMITED | Director | 2016-07-15 | CURRENT | 1994-02-11 | Active | |
EPSILON TEST SERVICES LIMITED | Director | 2016-07-15 | CURRENT | 1995-12-28 | Active | |
PHS SERVICES LIMITED | Director | 2016-07-15 | CURRENT | 1999-07-07 | Active | |
PHS HOLDINGS LIMITED | Director | 2016-07-15 | CURRENT | 1999-07-07 | Active | |
PHS WASHROOMS LIMITED | Director | 2016-07-15 | CURRENT | 2000-09-08 | Active | |
PHS BIDCO LIMITED | Director | 2016-07-15 | CURRENT | 2014-09-11 | Active | |
TEACRATE RENTALS LIMITED | Director | 2016-07-15 | CURRENT | 1898-12-01 | Active | |
PERSONNEL HYGIENE SERVICES LIMITED | Director | 2016-07-15 | CURRENT | 1963-08-14 | Active | |
PHS COMPLIANCE LIMITED | Director | 2016-07-15 | CURRENT | 1999-07-21 | Active | |
PHS GROUP LIMITED | Director | 2016-07-15 | CURRENT | 2005-03-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2017 FROM DOYLE DAVIES 6 6 YNYS BRIDGE COURT GWAELOD-Y-GARTH CARDIFF CF15 9SS WALES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2017 FROM DOYLE DAVIES 6 6 YNYS BRIDGE COURT GWAELOD-Y-GARTH CARDIFF CF15 9SS WALES | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON WOODS | |
AP01 | DIRECTOR APPOINTED MR COLIN JOSEPH THOMAS | |
DS02 | DISS REQUEST WITHDRAWN | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 05/07/17 STATEMENT OF CAPITAL;GBP 4 | |
SH19 | 05/07/17 STATEMENT OF CAPITAL GBP 4 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 25/05/17 | |
RES06 | REDUCE ISSUED CAPITAL 25/05/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/2017 FROM C/O C/O PHS GROUP BLOCK B WESTERN INDUSTRIAL ESTATE CAERPHILLY CF83 1XH | |
LATEST SOC | 30/01/17 STATEMENT OF CAPITAL;GBP 383334 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 03/02/16 STATEMENT OF CAPITAL;GBP 383334 | |
AR01 | 21/01/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 383334 | |
AR01 | 21/01/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2015 FROM C/O C/O PHS GROUP PLC BLOCK B WESTERN INDUSTRIAL ESTATE, LON-Y-LLYN CAERPHILLY MID GLAMORGAN CF83 1XH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 383334 | |
AR01 | 21/01/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 21/01/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2013 FROM BLOCK B WESTERN INDUSTRIAL ESTATE, LON-Y-LLYN CAERPHILLY MID GLAMORGAN CF83 1XH WALES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN SKIDMORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SKIDMORE | |
AP01 | DIRECTOR APPOINTED MR SIMON ALASDAIR WOODS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER COHEN | |
AR01 | 21/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 25/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES COHEN / 25/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 25/01/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2012 FROM REGISTERED OFFICE WESTERN INDUSTRIAL ESTATE CAERPHILLY MID GLAMORGAN CF83 1XH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 21/01/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 21/01/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 14/06/2008 TO 31/03/2008 | |
363a | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 14/08/2008 FROM WESTON INDUSTRIAL ESTATE CAERPHILLY CF83 1XH | |
AA | 14/06/07 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/07 TO 14/06/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 14/08/07 FROM: COCOA NUT HOUSE HALL STREET LONG MELFORD SUFFOLK CO10 9JQ | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Resolutions for Winding-up | 2017-10-18 |
Appointment of Liquidators | 2017-10-18 |
Notices to Creditors | 2017-10-18 |
Total # Mortgages/Charges | 24 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 24 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
BLOCK DISCOUNTING AGREEMENT | Satisfied | SIEMENS FINANCIAL SERVICES LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
MASTER BLOCK DISCOUNTING AGREEMENT | Satisfied | SINGER & FRIEDLANDER LEASING LIMITED | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
CHATTEL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
CHATTEL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
CHATTEL MORTGAGE | Satisfied | YORKSHIRE BANK | |
CHATTEL MORTGAGE | Satisfied | YORKSHIRE BANK PLC | |
CHATTEL MORTGAGE | Satisfied | YORKSHIRE BANK PLC | |
CHATTEL MORTGAGE | Satisfied | YORKSHIRE BANK PLC | |
CHATTEL MORTGAGE | Satisfied | YORKSHIRE BANK PLC | |
BLOCK DISCOUNT AGREEMENT | Satisfied | YORKSHIRE BANK PLC | |
SCHEDULE OF DEPOSITED AGREEMENTS PURSUANT TO BLOCK DISCOUNTING AGREEMENT DATED 24 APRIL 2001 | Satisfied | FIRST NATIONAL BANK PLC | |
SCHEDULE OF DEPOSITED AGREEMENTS PURSUANT TO A BLOCK DISCOUNTING AGREEMENT DATED 24TH APRIL 2001 | Satisfied | FIRST NATIONAL BANK PLC | |
FIXED EQUITABLE CHARGE OVER SECURITIES | Satisfied | GROVEFIELD FINANCE LIMITED | |
SCHEDULE OF DEPOSITED AGREEMENTS PURSUANT TO BLOCK DISCOUNTING AGREEMENT DATED 24TH APRIL 2001 | Satisfied | FIRST NATIONAL BANK PLC | |
BLOCK DISCOUNTING AGREEMENT | Satisfied | HITACHI CREDIT (UK) PLC | |
SCHEDULE OF DEPOSITED AGREEMENTS PURSUANT TO BLOCK DISCOUNTING AGREEMENT DATED 24TH APRIL 2001 | Satisfied | FIRST NATIONAL BANK PLC | |
SCHEDULE OF DEPOSITED AGREEMENTS PURSUANT TO BLOCK DISCOUNTING AGREEMENT DATED 24TH APRIL 2001 | Satisfied | FIRST NATIONAL BANK PLC | |
SCHEDULE OF DEPOSITED AGREEMENTS PURSUANT TO BLOCK DISCOUNTING AGREEMENT DATED 24TH APRIL 2001 | Satisfied | FIRST NATIONAL BANK PLC | |
DEED OF CHARGE | Satisfied | FIRST NATIONAL BANK PLC | |
DEBENTURE | Satisfied | ING LEASE (UK) LIMITED |
|
|
|
|
|
|
|
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 BLR TRUST LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | PURE POINT COOLERS LIMITED | 2006-11-01 | Outstanding |
We have found 1 mortgage charges which are owed to BLR TRUST LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Bracknell Forest Council | |
|
Equipment - Rental |
Bracknell Forest Council | |
|
Equipment - Rental |
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 | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BLR TRUST LIMITED | Event Date | 2017-10-12 |
At a general meeting of the above named company, duly convened, and held at Block B, Western Industrial Estate, Lon-Y-Llyn, Caerphilly CF83 1XH on 12 October 2017 at 4:00pm, the following special and ordinary resolutions were duly passed: As special resolutions: 1. "That the company be wound up voluntarily and that Brendan Doyle and Dean Collins Liquidator be appointed Joint-Liquidators for the purposes of such winding up." 2. "That pursuant to Section 9 of the Companies Act 1985, if necessary and appropriate, the Articles of Association of the company be amended as necessary to permit the distribution of the whole or any part of the assets of the company in specie or in kind, and that the joint liquidators be and are hereby authorised to divide and distribute amongst the members, in specie or in kind, the whole or any part of the assets of the company, and to determine how such division and distribution shall be carried out as between the members." 3. "That the Joint-Liquidators be and are hereby authorised to pay or make an advance distribution to the members, if they consider it appropriate and prudent to do so, in an amount that they shall determine at their sole discretion, or, if in specie or in kind, of such of the assets as they shall determine in their sole discretion, in such proportions as they shall determine." As ordinary resolutions: 1. "That Brendan Doyle and Dean Collins of Doyle Davies 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS be and are hereby appointed Joint-Liquidators to the company, to act on a joint and several basis." 2. "That the Liquidator fees and disbursements be fixed on the basis of the time necessarily spent by them and their staff in the discharge of their duties at Doyle Davies's standard charging rates, together with any out of pocket expenses incurred, and may be drawn on account." 3. "That the Liquidators be authorised to draw "Category 2" disbursements out of the assets as an expense of the liquidation, at the rates disclosed in the policy statement circulated to shareholders with the papers convening the meeting." Office Holder Details: Brendan Eric Doyle and Dean Collins (IP numbers 6343 and 20090 ) of Doyle Davies , 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS . Date of Appointment: 12 October 2017 . Further information about this case is available from Michael Hobbs (Manager) at the offices of Doyle Davies on 02920820342 or at michael@doyledavies.com. Colin Thomas , Chairman : Dated: 12 October 2017 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BLR TRUST LIMITED | Event Date | 2017-10-12 |
Brendan Eric Doyle and Dean Collins of Doyle Davies , 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS : Further information about this case is available from Michael Hobbs (Manager) at the offices of Doyle Davies on 02920820342 or at michael@doyledavies.com. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BLR TRUST LIMITED | Event Date | 2017-10-12 |
Notice is hereby given that creditors of the Company are required, on or before 12th November 2017, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators Brendan Doyle and Dean Collins of 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS, the Joint Liquidators of the said company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Office Holder Details: Brendan Eric Doyle and Dean Collins (IP numbers 6343 and 20090 ) of Doyle Davies , 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS . Date of Appointment: 12 October 2017 . Further information about this case is available from Michael Hobbs (Manager) at the offices of Doyle Davies on 02920820342 or at michael@doyledavies.com. Brendan Eric Doyle , 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. |