Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LYDIAN ASSET MANAGEMENT LTD.
Company Information for

LYDIAN ASSET MANAGEMENT LTD.

THE PARSONAGE CHAMBERS, MANCHESTER, M3,
Company Registration Number
03787272
Private Limited Company
Dissolved

Dissolved 2015-07-09

Company Overview

About Lydian Asset Management Ltd.
LYDIAN ASSET MANAGEMENT LTD. was founded on 1999-06-10 and had its registered office in The Parsonage Chambers. The company was dissolved on the 2015-07-09 and is no longer trading or active.

Key Data
Company Name
LYDIAN ASSET MANAGEMENT LTD.
 
Legal Registered Office
THE PARSONAGE CHAMBERS
MANCHESTER
 
Previous Names
HACKREMCO (NO.1517) LIMITED28/07/1999
Filing Information
Company Number 03787272
Date formed 1999-06-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2015-07-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-22 17:13:34
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name LYDIAN ASSET MANAGEMENT LTD.
The following companies were found which have the same name as LYDIAN ASSET MANAGEMENT LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LYDIAN ASSET MANAGEMENT LP Delaware Unknown

Company Officers of LYDIAN ASSET MANAGEMENT LTD.

Current Directors
Officer Role Date Appointed
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1999-06-10
VLADIMIJR ARNOLD ATTARD
Director 1999-08-11
ADRIAN MICHAEL PITTS
Director 1999-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
HACKWOOD DIRECTORS LIMITED
Nominated Director 1999-06-10 1999-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HACKWOOD SECRETARIES LIMITED SB VENTURES VI LIMITED Nominated Secretary 2007-10-25 CURRENT 2007-10-25 Liquidation
HACKWOOD SECRETARIES LIMITED GREAT OAKS SERVICES LIMITED Nominated Secretary 2007-08-15 CURRENT 2007-08-15 Active
HACKWOOD SECRETARIES LIMITED HACKREMCO (NO. 2518) LIMITED Nominated Secretary 2007-08-15 CURRENT 2007-08-15 Active
HACKWOOD SECRETARIES LIMITED IROKO PRODUCTS LIMITED Nominated Secretary 2007-03-01 CURRENT 2007-03-01 Liquidation
HACKWOOD SECRETARIES LIMITED VANTAGE INFRASTRUCTURE (UK) LIMITED Nominated Secretary 2006-01-16 CURRENT 2006-01-16 Active
HACKWOOD SECRETARIES LIMITED LINGLEY ESTATES LIMITED Nominated Secretary 2005-03-07 CURRENT 2005-03-07 Active
HACKWOOD SECRETARIES LIMITED THE LONDON GOLD MARKET FIXING LIMITED Nominated Secretary 2004-07-20 CURRENT 1994-01-21 Active
HACKWOOD SECRETARIES LIMITED SYGMA FUNDING TWO LIMITED Nominated Secretary 2003-12-09 CURRENT 2003-12-09 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED COMPAGNIE DU PARC LIMITED Nominated Secretary 2003-08-15 CURRENT 2003-08-15 Active
HACKWOOD SECRETARIES LIMITED R G H PROPERTIES LIMITED Nominated Secretary 2003-01-22 CURRENT 2003-01-22 Dissolved 2014-01-07
HACKWOOD SECRETARIES LIMITED SYGMA FUNDING LIMITED Nominated Secretary 2002-12-04 CURRENT 2002-12-04 Dissolved 2015-08-11
HACKWOOD SECRETARIES LIMITED SR DELTA INVESTMENTS (UK) LIMITED Nominated Secretary 2002-11-26 CURRENT 2002-06-19 Dissolved 2016-07-22
HACKWOOD SECRETARIES LIMITED TRIUVA UK LIMITED Nominated Secretary 2002-10-23 CURRENT 2002-10-23 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED SANFORD C. BERNSTEIN LIMITED Nominated Secretary 2002-05-21 CURRENT 1999-04-20 Active
HACKWOOD SECRETARIES LIMITED LINKLATERS BLUE FLAG LIMITED Nominated Secretary 2001-12-03 CURRENT 1999-02-25 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED B.H. LONDON CO. Nominated Secretary 2001-09-10 CURRENT 1993-05-27 Dissolved 2015-02-24
HACKWOOD SECRETARIES LIMITED HACKLINK Nominated Secretary 2001-09-10 CURRENT 1980-06-23 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED LINKLATERS CIS Nominated Secretary 2001-09-10 CURRENT 1994-05-17 Active
HACKWOOD SECRETARIES LIMITED HACKWOOD NOMINEES LIMITED Nominated Secretary 2001-09-10 CURRENT 1955-10-01 Active
HACKWOOD SECRETARIES LIMITED LINKLATERS & PAINES Nominated Secretary 2001-09-10 CURRENT 1980-05-19 Active
HACKWOOD SECRETARIES LIMITED PAM HOLDINGS LTD. Nominated Secretary 2001-05-18 CURRENT 2001-05-18 Liquidation
HACKWOOD SECRETARIES LIMITED SANFORD C. BERNSTEIN (CREST NOMINEES) LIMITED Nominated Secretary 2001-05-08 CURRENT 2001-05-08 Active
HACKWOOD SECRETARIES LIMITED POALIM ASSET MANAGEMENT (UK) LIMITED Nominated Secretary 2001-05-08 CURRENT 2001-05-08 Liquidation
HACKWOOD SECRETARIES LIMITED SASOL TECHNOLOGY (UK) LIMITED Nominated Secretary 2001-03-22 CURRENT 2001-03-22 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED OTCDERIV LIMITED Nominated Secretary 2000-09-19 CURRENT 2000-09-19 Active
HACKWOOD SECRETARIES LIMITED OTCDERIVNET LIMITED Nominated Secretary 2000-09-19 CURRENT 2000-09-19 Active
HACKWOOD SECRETARIES LIMITED CITAT COMMUNICATION MANAGEMENT LIMITED Nominated Secretary 2000-07-28 CURRENT 2000-07-28 Dissolved 2015-11-10
HACKWOOD SECRETARIES LIMITED SB EP2 LIMITED Nominated Secretary 2000-07-06 CURRENT 2000-05-23 Dissolved 2017-04-11
HACKWOOD SECRETARIES LIMITED BLUEFLAGDOTCOM LIMITED Nominated Secretary 2000-04-13 CURRENT 2000-04-13 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED BLUEFLAG.COM LIMITED Nominated Secretary 2000-04-13 CURRENT 2000-04-13 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED SB US VI LIMITED Nominated Secretary 1999-12-16 CURRENT 1999-05-04 Liquidation
HACKWOOD SECRETARIES LIMITED VISTAGE COMPANY (UK) LIMITED Nominated Secretary 1999-08-26 CURRENT 1999-08-26 Liquidation
HACKWOOD SECRETARIES LIMITED CLIVIA LIMITED Nominated Secretary 1999-02-12 CURRENT 1997-10-20 Dissolved 2016-07-05
HACKWOOD SECRETARIES LIMITED THE LONDON SILVER MARKET FIXING LIMITED Nominated Secretary 1998-12-11 CURRENT 1998-12-11 Active
HACKWOOD SECRETARIES LIMITED HOTEL ASSETS LIMITED Nominated Secretary 1998-11-07 CURRENT 1992-06-11 Dissolved 2013-08-22
HACKWOOD SECRETARIES LIMITED LINKLATERS & ALLIANCE LIMITED Nominated Secretary 1998-07-27 CURRENT 1998-07-27 Active
HACKWOOD SECRETARIES LIMITED EVERGREEN NOMINEES LIMITED Nominated Secretary 1998-05-01 CURRENT 1987-01-28 Dissolved 2014-03-11
HACKWOOD SECRETARIES LIMITED NATIXIS SECURITIES LONDON LIMITED Nominated Secretary 1998-03-11 CURRENT 1998-03-11 Dissolved 2015-10-20
HACKWOOD SECRETARIES LIMITED NOMURA ASSET MANAGEMENT U.K. LIMITED Nominated Secretary 1997-10-01 CURRENT 1984-10-29 Active
HACKWOOD SECRETARIES LIMITED HACKSUB LIMITED Nominated Secretary 1996-11-28 CURRENT 1996-11-28 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED HOLDCO LIMITED Nominated Secretary 1996-11-21 CURRENT 1996-11-21 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED MECM, LIMITED Nominated Secretary 1996-10-21 CURRENT 1996-01-11 Active
HACKWOOD SECRETARIES LIMITED ZIFF-DAVIS UK LIMITED Nominated Secretary 1996-04-26 CURRENT 1991-02-18 Dissolved 2015-05-02
HACKWOOD SECRETARIES LIMITED OVERSEAS PROTECTOR LIMITED Nominated Secretary 1996-04-12 CURRENT 1996-04-12 Dissolved 2014-06-10
HACKWOOD SECRETARIES LIMITED SOFTBANK GROUP UK LIMITED Nominated Secretary 1996-01-30 CURRENT 1981-11-06 Dissolved 2017-04-11
HACKWOOD SECRETARIES LIMITED AEROBICS AND FITNESS ASSOCIATION OF AMERICA LIMITED Nominated Secretary 1995-01-31 CURRENT 1990-04-02 Dissolved 2014-10-14
HACKWOOD SECRETARIES LIMITED WESTMINER ACQUISITION (UK) LIMITED Nominated Secretary 1994-11-10 CURRENT 1994-11-10 Active
HACKWOOD SECRETARIES LIMITED LONDON BIRMINGHAM DISTILLERS LIMITED Nominated Secretary 1993-12-20 CURRENT 1993-12-20 Active
HACKWOOD SECRETARIES LIMITED COMBINED PROPERTY HOME LIMITED Nominated Secretary 1992-12-31 CURRENT 1985-04-10 Active
HACKWOOD SECRETARIES LIMITED ALLIED PHILIPPINES (UK) LIMITED Nominated Secretary 1991-10-17 CURRENT 1991-10-17 Liquidation
VLADIMIJR ARNOLD ATTARD PANORAMIC LEASE LIMITED Director 2007-03-30 CURRENT 2007-03-30 Active
ADRIAN MICHAEL PITTS LOGIK APAM (BARING STREET) LTD Director 2017-02-23 CURRENT 2011-11-14 Active
ADRIAN MICHAEL PITTS AP ASSET MANAGEMENT LIMITED Director 2013-04-18 CURRENT 2013-04-18 Active
ADRIAN MICHAEL PITTS WHIZZ-KIDZ Director 2010-03-09 CURRENT 1989-11-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-07-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-04-094.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2014 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET, LONDON EC2Y 8HQ
2014-08-144.70DECLARATION OF SOLVENCY
2014-08-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-08-14LRESSPSPECIAL RESOLUTION TO WIND UP
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 50000
2014-06-24AR0110/06/14 FULL LIST
2014-03-24AA30/06/13 TOTAL EXEMPTION SMALL
2013-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-05AR0110/06/13 FULL LIST
2013-03-26AA30/06/12 TOTAL EXEMPTION SMALL
2012-09-18AA01PREVEXT FROM 31/12/2011 TO 30/06/2012
2012-06-13AR0110/06/12 FULL LIST
2012-06-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HACKWOOD SECRETARIES LIMITED / 12/06/2012
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-27MISCAUDITOR RES
2011-07-26AR0110/06/11 FULL LIST
2010-06-22AR0110/06/10 FULL LIST
2010-06-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MICHAEL PITTS / 25/11/2009
2009-06-16363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-05-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-06-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-13363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2008-06-12288cDIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PITTS / 01/06/2008
2007-06-21363aRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-07-03363aRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2006-05-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-06-28363aRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-07-06363aRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2004-05-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-06-25363aRETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2003-05-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-07-18363aRETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2002-04-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-06-18288cDIRECTOR'S PARTICULARS CHANGED
2001-06-18363aRETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS
2001-04-23AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-07395PARTICULARS OF MORTGAGE/CHARGE
2000-07-03288cDIRECTOR'S PARTICULARS CHANGED
2000-07-03363aRETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS
1999-12-1388(2)RAD 09/12/99--------- £ SI 49998@1=49998 £ IC 2/50000
1999-08-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-08-17288aNEW DIRECTOR APPOINTED
1999-08-17123NC INC ALREADY ADJUSTED 11/08/99
1999-08-17(W)ELRESS80A AUTH TO ALLOT SEC 11/08/99
1999-08-17ERES01ALTER MEM AND ARTS 11/08/99
1999-08-17225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99
1999-08-17288aNEW DIRECTOR APPOINTED
1999-08-17288bDIRECTOR RESIGNED
1999-08-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-08-17(W)ELRESS252 DISP LAYING ACC 11/08/99
1999-08-17(W)ELRESS386 DIS APP AUDS 11/08/99
1999-08-17ORES04£ NC 100/50000
1999-08-17ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/08/99
1999-08-1788(2)RAD 11/08/99--------- £ SI 1@1=1 £ IC 1/2
1999-07-28CERTNMCOMPANY NAME CHANGED HACKREMCO (NO.1517) LIMITED CERTIFICATE ISSUED ON 28/07/99
1999-06-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LYDIAN ASSET MANAGEMENT LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-02-18
Notices to Creditors2014-08-12
Resolutions for Winding-up2014-08-12
Appointment of Liquidators2014-08-12
Fines / Sanctions
No fines or sanctions have been issued against LYDIAN ASSET MANAGEMENT LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of LYDIAN ASSET MANAGEMENT LTD.'s previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 LYDIAN ASSET MANAGEMENT LTD.

Intangible Assets
Patents
We have not found any records of LYDIAN ASSET MANAGEMENT LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for LYDIAN ASSET MANAGEMENT LTD.
Trademarks
We have not found any records of LYDIAN ASSET MANAGEMENT LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LYDIAN ASSET MANAGEMENT LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as LYDIAN ASSET MANAGEMENT LTD. are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LYDIAN ASSET MANAGEMENT LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyLYDIAN ASSET MANAGEMENT LTD.Event Date2015-02-12
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final meeting of the members will be held on 27 March 2015 at 11.00 am. The meeting will be held at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding up of the Company has been conducted and its property disposed of, and hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Proxies to be used at the meetings must be lodged with the Liquidator at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 31 July 2014 Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW Further details contact: Lynne OGrady, Email: lynneogrady@clarkebell.com, Tel: 0161 907 4044.
 
Initiating party Event TypeNotices to Creditors
Defending partyLYDIAN ASSET MANAGEMENT LTDEvent Date2014-08-07
Notice is hereby given that the creditors of the above-named company are required on or before 4 September 2014 to send in their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester, M3 2HW (IP No 8608), and if so required by notice in writing from the Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any such distribution made before such debts are proved. This notice is purely formal. All known creditors have been, or shall be paid in full. Date of Appointment: 31 July 2014. For further details contact: Katie Muir, Email: katiemuir@clarkebell.com, Tel: 0161 907 4044.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLYDIAN ASSET MANAGEMENT LTDEvent Date2014-07-31
At a General Meeting of the above named company, duly convened and held at 6 Randolph Road, London, W9 1AN on 31 July 2014 , the following resolutions were passed as a special resolution and ordinary resolution respectively: That the company be wound up voluntarily and that John Paul Bell , of Clarke Bell Chartered Accountants , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW, (IP No 8608) be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Katie Muir, Email: katiemuir@clarkebell.com, Tel: 0161 907 4044.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLYDIAN ASSET MANAGEMENT LTDEvent Date2014-07-31
John Paul Bell , of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW : For further details contact: Katie Muir, Email: katiemuir@clarkebell.com, Tel: 0161 907 4044.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LYDIAN ASSET MANAGEMENT LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LYDIAN ASSET MANAGEMENT LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.