Company Information for UL REALISATIONS 2013 LIMITED
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 6JU,
|
Company Registration Number
03742287
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
UL REALISATIONS 2013 LIMITED | ||
Legal Registered Office | ||
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS JOHN ADAM STREET LONDON WC2N 6JU Other companies in EC3N | ||
Previous Names | ||
|
Company Number | 03742287 | |
---|---|---|
Company ID Number | 03742287 | |
Date formed | 1999-03-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2010 | |
Account next due | 30/09/2012 | |
Latest return | 29/03/2013 | |
Return next due | 26/04/2014 | |
Type of accounts | FULL |
Last Datalog update: | 2020-04-12 02:06:04 |
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 HARRY WILLIAM RABONE |
||
RUSSELL KEITH AMBROSE |
||
JOHN HARRY WILLIAM RABONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANICE MARY IRELAND |
Director | ||
BEATA MCMANUS |
Director | ||
RACHAEL REBECCA NEVINS |
Company Secretary | ||
MARK NICHOLAS KOROLKIEWICZ |
Director | ||
RACHAEL REBECCA NEVINS |
Director | ||
JONATHON CHARLES HUGHES |
Director | ||
IAIN MACDONALD CHISHOLM |
Company Secretary | ||
JONATHAN PAUL SIMPSON |
Company Secretary | ||
JONATHAN PAUL SIMPSON |
Director | ||
KEITH BOND |
Director | ||
CHRISTOPH DUNWALD |
Director | ||
JOSE VICENTE MICO OLCINA |
Director | ||
RODERICK DAVID MASON |
Director | ||
JAMES NORMAN CLARKSON |
Company Secretary | ||
JAMES NORMAN CLARKSON |
Director | ||
FRANCISCO JAVIER PLANA ANDRES |
Director | ||
RAFAEL GONZALEZ |
Director | ||
DIANE MAY CONNER |
Director | ||
FERNANDO GARCIA |
Director | ||
JORGE MERLADET |
Director | ||
CHRISTOPHER GAGE NEAVE |
Director | ||
FRANCISCO RIVERA |
Director | ||
CHRISTOPHER GAGE NEAVE |
Company Secretary | ||
TIMOTHY JOHN LOY |
Company Secretary | ||
ANDREW FERGUSON |
Director | ||
TIMOTHY JOHN LOY |
Director | ||
GEOFFREY GRAHAM STREET |
Director | ||
ANDREW ROBIN THIRKILL |
Director | ||
LISA PALILLO |
Director | ||
JULIE ANN ALCOCK |
Company Secretary | ||
DEBBIE JACKSON |
Company Secretary | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARIPARK LIMITED | Director | 2015-06-16 | CURRENT | 2010-05-17 | Liquidation | |
RADE LIMITED | Director | 2013-10-10 | CURRENT | 2013-09-10 | Active | |
ULTRALASE EYE CLINICS LIMITED | Director | 2013-10-01 | CURRENT | 2013-03-25 | Active | |
MAYQUEEN LIMITED | Director | 2013-10-01 | CURRENT | 2013-05-01 | Active | |
ALLCLEAR CAMBRIDGE LIMITED | Director | 2012-11-30 | CURRENT | 2001-08-20 | Dissolved 2016-09-23 | |
EYE HOSPITALS GROUP LIMITED | Director | 2012-11-26 | CURRENT | 2012-11-26 | Active | |
LCRS REALISATIONS LIMITED | Director | 2012-11-05 | CURRENT | 2006-05-04 | Dissolved 2014-12-18 | |
ULTRALASE ACQUISITIONS LIMITED | Director | 2012-11-05 | CURRENT | 2008-01-09 | Dissolved 2015-08-01 | |
NUSIGHT LIMITED | Director | 2012-11-05 | CURRENT | 1998-03-11 | Dissolved 2015-08-05 | |
CLVC GROUP LIMITED | Director | 2012-11-05 | CURRENT | 2009-10-16 | Dissolved 2015-07-29 | |
CAMBRIDGE EYE LASER CLINIC LIMITED | Director | 2012-11-05 | CURRENT | 2006-04-12 | Dissolved 2015-08-14 | |
ALLCLEAR CLINIC LIMITED | Director | 2012-11-05 | CURRENT | 1999-03-03 | Dissolved 2016-09-23 | |
THE CORNEAL LASER CENTRE LIMITED | Director | 2012-11-05 | CURRENT | 1991-10-17 | Dissolved 2018-04-23 | |
OPTIMAX CLINICS LIMITED | Director | 2010-03-23 | CURRENT | 2010-03-23 | Voluntary Arrangement | |
OPTIMA MANUFACTURING JEWELLERS LTD | Director | 1999-05-10 | CURRENT | 1967-04-17 | Active | |
R K AMBROSE INTERNATIONAL LIMITED | Director | 1994-12-02 | CURRENT | 1994-12-02 | Active | |
ELITE PROJECT AND COST MANAGEMENT CONSULTANCY LIMITED | Director | 2016-08-31 | CURRENT | 2016-08-09 | Active | |
EYE HOSPITALS LIMITED | Director | 2014-02-13 | CURRENT | 2014-02-04 | Active | |
PHYTON ZEN LIMITED | Director | 2013-10-31 | CURRENT | 2004-12-10 | Dissolved 2015-08-14 | |
FLOWERBELL LIMITED | Director | 2013-10-10 | CURRENT | 2013-09-02 | Active | |
DOLCE VALENTINA LTD | Director | 2013-10-10 | CURRENT | 2013-09-02 | Active | |
RADE LIMITED | Director | 2013-10-10 | CURRENT | 2013-09-10 | Active | |
ULTRALASE EYE CLINICS LIMITED | Director | 2013-10-01 | CURRENT | 2013-03-25 | Active | |
MAYQUEEN LIMITED | Director | 2013-10-01 | CURRENT | 2013-05-01 | Active | |
CLVC GROUP LIMITED | Director | 2012-11-30 | CURRENT | 2009-10-16 | Dissolved 2015-07-29 | |
ALLCLEAR CAMBRIDGE LIMITED | Director | 2012-11-30 | CURRENT | 2001-08-20 | Dissolved 2016-09-23 | |
EYE HOSPITALS GROUP LIMITED | Director | 2012-11-26 | CURRENT | 2012-11-26 | Active | |
LCRS REALISATIONS LIMITED | Director | 2012-11-05 | CURRENT | 2006-05-04 | Dissolved 2014-12-18 | |
ULTRALASE ACQUISITIONS LIMITED | Director | 2012-11-05 | CURRENT | 2008-01-09 | Dissolved 2015-08-01 | |
NUSIGHT LIMITED | Director | 2012-11-05 | CURRENT | 1998-03-11 | Dissolved 2015-08-05 | |
CAMBRIDGE EYE LASER CLINIC LIMITED | Director | 2012-11-05 | CURRENT | 2006-04-12 | Dissolved 2015-08-14 | |
ALLCLEAR CLINIC LIMITED | Director | 2012-11-05 | CURRENT | 1999-03-03 | Dissolved 2016-09-23 | |
THE CORNEAL LASER CENTRE LIMITED | Director | 2012-11-05 | CURRENT | 1991-10-17 | Dissolved 2018-04-23 | |
OPTIMAX CLINICS LIMITED | Director | 2011-02-23 | CURRENT | 2010-03-23 | Voluntary Arrangement | |
OPTIMA MANUFACTURING JEWELLERS LTD | Director | 2008-09-04 | CURRENT | 1967-04-17 | Active | |
IFLEET LTD | Director | 2008-06-05 | CURRENT | 2008-02-20 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Voluntary liquidation Statement of receipts and payments to 2021-10-15 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-15 | |
CVA4 | Notice of completion of voluntary arrangement | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-15 | |
600 | Appointment of a voluntary liquidator | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2018-12-20 | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-15 | |
CVA3 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 20/12/2017 | |
CVA3 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 20/12/2017 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/10/2017:LIQ. CASE NO.3 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/10/2017:LIQ. CASE NO.3 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/17 FROM Resolve Partners Limited 48 Warwick Street London W1B 5NL | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2016-12-20 | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/16 FROM C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
LIQ MISC OC | Court order INSOLVENCY:Removal and replacement of supervisor. | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2015-12-20 | |
4.68 | Liquidators' statement of receipts and payments to 2015-10-15 | |
4.68 | Liquidators' statement of receipts and payments to 2015-10-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/15 FROM Resolve Partners Llp One America Square Crosswall London EC3N 2LB | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2014-12-20 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
2.24B | Administrator's progress report to 2014-10-16 | |
600 | Appointment of a voluntary liquidator | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/04/2014 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2013 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 96 BRISTOL ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B5 7XJ UNITED KINGDOM | |
RES15 | CHANGE OF NAME 31/10/2013 | |
CERTNM | COMPANY NAME CHANGED ULTRALASE LIMITED CERTIFICATE ISSUED ON 06/11/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 03/07/13 STATEMENT OF CAPITAL;GBP 510882.17 | |
AR01 | 29/03/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037422870010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANICE IRELAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEATA MCMANUS | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 9 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 3 THE EMBANKMENT SOVEREIGN STREET LEEDS LS1 4BJ | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHAEL NEVINS | |
AP03 | SECRETARY APPOINTED MR JOHN HARRY WILLIAM RABONE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RACHAEL NEVINS | |
AP01 | DIRECTOR APPOINTED MRS BEATA MCMANUS | |
AP01 | DIRECTOR APPOINTED MRS JANICE MARY IRELAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK KOROLKIEWICZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY VEVERKA | |
AP01 | DIRECTOR APPOINTED MR JOHN HARRY WILLIAM RABONE | |
AP01 | DIRECTOR APPOINTED MR RUSSELL KEITH AMBROSE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 29/03/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHON HUGHES | |
AR01 | 29/03/11 FULL LIST | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP03 | SECRETARY APPOINTED MS RACHAEL REBECCA NEVINS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAIN CHISHOLM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 29/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK NICHOLAS KOROLKLEWICZ / 29/03/2010 | |
AP01 | DIRECTOR APPOINTED MS RACHAEL REBECCA NEVINS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VEVERKA / 29/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JONATHON CHARLES HUGHES / 29/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR IAIN MACDONALD CHISHOLM / 29/03/2010 | |
GAZ1 | FIRST GAZETTE | |
RES01 | ADOPT ARTICLES 13/03/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JONATHON HUGHES / 23/01/2009 | |
363a | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR. JONATHON CHARLES HUGHES | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JONATHAN SIMPSON | |
288a | SECRETARY APPOINTED IAIN MACDONALD CHISHOLM | |
288b | APPOINTMENT TERMINATED DIRECTOR KEITH BOND | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
363a | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VEVERKA / 12/03/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOSE MICO OLCINA | |
288b | APPOINTMENT TERMINATE, DIRECTOR CHRISTOPH DUNWALD LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPH DUNWALD | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
RES04 | £ NC 328217/510882 14/02 |
Notice of | 2018-07-02 |
Notice of Intended Dividends | 2015-11-12 |
Notice of Intended Dividends | 2015-05-01 |
Appointment of Liquidators | 2014-10-28 |
Appointment of Administrators | 2013-11-05 |
Proposal to Strike Off | 2010-02-02 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
DEBENTURE | ALL of the property or undertaking has been released from charge | THE ROYAL BANK OF SCOTLAND PLC AS TRUSTEE FOR AND ON BEHALF OF THE SECURED PARTIES | |
RENT DEPOSIT DEED | Outstanding | BAE SYSTEMS PENSION FUND TRUSTEES LIMITED | |
DEBENTURE | Satisfied | GRANVILLE BAIRD CAPITAL PARTNERS LIMITED | |
RENT DEPOSIT DEED | Outstanding | SIR CHARLES CHRISTIAN NICHOLSON | |
DEBENTURE | Satisfied | GRANVILLE PRIVATE EQUITY MANAGERS LIMITED ("THE TRUSTEE") | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE OF LIFE POLICY OF C G NEAVE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MEMORANDUM OF DEPOSIT OF STOCKS AND SHARES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE | Satisfied | GRANVILLE PRIVATE EQUITY MANAGERS LIMITED |
UL REALISATIONS 2013 LIMITED owns 32 domain names.
radio-frequency.co.uk ultralase-eye-surgery.co.uk ultralase.co.uk thegiftofsight.co.uk conductivekeratoplasty.co.uk lasereyeblogs.co.uk lasereyeforum.co.uk lasereyesurgeryliverpool.co.uk ulatralaze.co.uk ultra-lase.co.uk ultra-lasek.co.uk ultra-laser.co.uk ultra-lasik.co.uk ultra-laze.co.uk ultra-lazer.co.uk ultra-lese.co.uk ultra-lse.co.uk ulta-lase.co.uk ulta-laze.co.uk ultalase.co.uk ultalaze.co.uk ultelase.co.uk ultralas.co.uk ultralase-aesthetics.co.uk ultralaseaesthetics.co.uk ultralasek.co.uk ultralaser.co.uk ultralasik.co.uk ultralazer.co.uk ultralese.co.uk ultrlasae.co.uk ultrlaze.co.uk
The top companies supplying to UK government with the same SIC code (86220 - Specialists medical practice activities) as UL REALISATIONS 2013 LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | UL REALISATIONS 2013 LIMITED | Event Date | 2018-07-02 |
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | UL REALISATIONS 2013 LIMITED | Event Date | 2015-11-10 |
Principal Trading Address: 96 Bristol Road, Edgbaston, Birmingham, B5 7XJ Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that Mark Supperstone and Simon Harris declare a first and final dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at ReSolve Partners Limited, One America Square, Crosswall, London EC3N 2LB by no later than 29 January 2016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 16 October 2014 Office Holder details: Mark Supperstone and Simon Harris (IP Nos. 9734 and 11372) both of ReSolve Partners Limited, One America Square, Crosswall, London EC3N 2LB Further details contact: Caroline Davenport, Email: caroline.davenport@resolvegroupuk.com, Tel: 020 7702 9775. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | UL REALISATIONS 2013 LIMITED | Event Date | 2015-04-29 |
Principal Trading Address: N/A Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final dividend to preferential creditors of the Company within two months of the last date for proving specified below. Preferential creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at c/o ReSolve Partners Limited, One America Square, Crosswall, London EC2N 2LB by no later than 29 May 2015 (the last date for proving). Preferential creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Office Holder details: Simon Harris and Mark Supperstone (IP Nos. 11372 and 9734) both of ReSolve Partners Limited, One America Square, Crosswall, London EC2N 2LB. Date of appointment: 16 October 2014. The Joint Liquidators can be contacted on Tel: 020 7702 9775. Alternative contact: Sjana Naidoo. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | UL REALISATIONS 2013 LIMITED | Event Date | 2014-10-16 |
Mark Supperstone and Simon Harris , both of ReSolve Partners LLP , One America Square, Crosswall, London, EC3N 2LB . : For further details contact: Sjana Whitby, Email: sjana.whitby@resolvegroupuk.com, Tel: 0207 702 9775. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ULTRALASE LIMITED | Event Date | 2013-10-30 |
In the High Court of Justice, Chancery Division Companies Court case number 7495 Mark Supperstone and Simon Harris (IP Nos 9734 and 11372 ), both of ReSolve Partners LLP , One America Square, Crosswall, London, EC3N 2LB Further details contact: Lillia Dear, Email: lillia.dear@resolvegroupuk.com, Tel: 020 3051 2055. : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2010-10-22 | |
On 24 September 2010, a petition was presented to Paisley Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs craving the Court inter alia to order that Drive Business Ltd, Holmlea House, Faith Avenue, Quarriers Village, Bridge Of Weir PA11 3SX (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Paisley Sheriff Court, St. James Street, Paisley within 8 days of intimation, service and advertisement. M Abercrombie , Officer of Revenue & Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner. Tel: 0131 346 5543 (623/1044673) | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | UL REALISATIONS 2013 LIMITED | Event Date | 2010-02-02 |
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. |