Dissolved
Dissolved 2017-09-29
Company Information for RELPART HOLDINGS LIMITED
234 SOUTHCHURCH ROAD, SOUTHEND ON SEA, SS1,
|
Company Registration Number
03929316
Private Limited Company
Dissolved Dissolved 2017-09-29 |
Company Name | ||||||
---|---|---|---|---|---|---|
RELPART HOLDINGS LIMITED | ||||||
Legal Registered Office | ||||||
234 SOUTHCHURCH ROAD SOUTHEND ON SEA | ||||||
Previous Names | ||||||
|
Company Number | 03929316 | |
---|---|---|
Date formed | 2000-02-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-10-31 | |
Date Dissolved | 2017-09-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 16:06:55 |
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 |
---|---|---|
ANNE ELIZABETH GRIFFITHS |
||
PAUL EDWARD BAILEY |
||
ANNE ELIZABETH GRIFFITHS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER JOHN BERRY |
Director | ||
IAN DAVID JONES |
Director | ||
RACHEL BAILEY |
Director | ||
KIM ANTHONY TONKS |
Company Secretary | ||
KIM ANTHONY TONKS |
Director | ||
IAN DAVID JONES |
Director | ||
ANNE ELIZABETH GRIFFITHS |
Company Secretary | ||
PAUL EDWARD BAILEY |
Director | ||
SEVERNSIDE SECRETARIAL LIMITED |
Nominated Secretary | ||
SEVERNSIDE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MATHERN (2008) LIMITED | Company Secretary | 2008-08-18 | CURRENT | 2008-08-18 | Active | |
TRURO BOATYARD LIMITED | Company Secretary | 2008-06-19 | CURRENT | 2008-06-19 | Active | |
SITE 4 CELTIC GATEWAY MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-11-19 | CURRENT | 2007-11-19 | Dissolved 2018-07-10 | |
WATERTON CROSS MANAGEMENT LIMITED | Company Secretary | 2006-06-14 | CURRENT | 2006-06-14 | Active | |
CELTIC GATEWAY MANAGEMENT COMPANY LIMITED | Company Secretary | 2002-10-30 | CURRENT | 1996-03-15 | Dissolved 2016-08-30 | |
RELPART LIMITED | Company Secretary | 2002-10-30 | CURRENT | 1995-06-27 | Dissolved 2016-05-26 | |
MINRELA LIMITED | Company Secretary | 1998-02-01 | CURRENT | 1988-12-19 | Active | |
SWM DEVELOPMENTS LTD | Company Secretary | 1996-06-10 | CURRENT | 1996-06-10 | Active | |
HENDRE PROPERTIES LIMITED | Director | 2012-03-30 | CURRENT | 2011-10-20 | Liquidation | |
MATHERN (2008) LIMITED | Director | 2008-08-18 | CURRENT | 2008-08-18 | Active | |
TRURO BOATYARD LIMITED | Director | 2008-06-19 | CURRENT | 2008-06-19 | Active | |
SITE 4 CELTIC GATEWAY MANAGEMENT COMPANY LIMITED | Director | 2007-11-19 | CURRENT | 2007-11-19 | Dissolved 2018-07-10 | |
MISSION ESTATES (WYELANDS) LIMITED | Director | 2007-11-08 | CURRENT | 2007-11-08 | Active - Proposal to Strike off | |
SWM DEVELOPMENTS (CUSTOM HOUSE) LIMITED | Director | 2006-12-05 | CURRENT | 2006-10-11 | Dissolved 2015-11-27 | |
WATERTON CROSS MANAGEMENT LIMITED | Director | 2006-06-14 | CURRENT | 2006-06-14 | Active | |
REDI-151 LIMITED | Director | 2004-06-14 | CURRENT | 2003-10-30 | Liquidation | |
CARDIFF RUGBY FOOTBALL CLUB LIMITED | Director | 2003-12-05 | CURRENT | 2003-06-27 | Active | |
MARGAM INVESTMENT PROPERTIES LIMITED | Director | 2003-01-31 | CURRENT | 2001-09-28 | Dissolved 2014-01-10 | |
CELTIC GATEWAY MANAGEMENT COMPANY LIMITED | Director | 2002-10-30 | CURRENT | 1996-03-15 | Dissolved 2016-08-30 | |
RELPART LIMITED | Director | 2002-10-30 | CURRENT | 1995-06-27 | Dissolved 2016-05-26 | |
MINRELA LIMITED | Director | 2001-07-31 | CURRENT | 1988-12-19 | Active | |
CARDIFF RUGBY LIMITED | Director | 1997-06-10 | CURRENT | 1996-05-15 | Active | |
SWM DEVELOPMENTS LTD | Director | 1996-06-10 | CURRENT | 1996-06-10 | Active | |
MYRTLE PROJECT MANAGEMENT LIMITED | Director | 2016-05-19 | CURRENT | 2016-05-19 | Active | |
REDI 205 LIMITED | Director | 2013-10-14 | CURRENT | 2011-10-12 | Active | |
HENDRE PROPERTIES LIMITED | Director | 2012-04-30 | CURRENT | 2011-10-20 | Liquidation | |
WATERS EDGE (APARTMENTS) MANAGEMENT COMPANY LIMITED | Director | 2010-11-12 | CURRENT | 2007-09-17 | Active | |
VIKING MANAGEMENT (SEAHOUSES) LIMITED | Director | 2010-05-03 | CURRENT | 2006-03-24 | Active | |
MINRELA LIMITED | Director | 2008-10-30 | CURRENT | 1988-12-19 | Active | |
MATHERN (2008) LIMITED | Director | 2008-08-18 | CURRENT | 2008-08-18 | Active | |
SITE 4 CELTIC GATEWAY MANAGEMENT COMPANY LIMITED | Director | 2007-11-19 | CURRENT | 2007-11-19 | Dissolved 2018-07-10 | |
MISSION ESTATES (WYELANDS) LIMITED | Director | 2007-11-08 | CURRENT | 2007-11-08 | Active - Proposal to Strike off | |
SWM DEVELOPMENTS (CUSTOM HOUSE) LIMITED | Director | 2006-12-05 | CURRENT | 2006-10-11 | Dissolved 2015-11-27 | |
WATERTON CROSS MANAGEMENT LIMITED | Director | 2006-06-14 | CURRENT | 2006-06-14 | Active | |
REDI-151 LIMITED | Director | 2003-12-09 | CURRENT | 2003-10-30 | Liquidation | |
CELTIC GATEWAY MANAGEMENT COMPANY LIMITED | Director | 2002-10-30 | CURRENT | 1996-03-15 | Dissolved 2016-08-30 | |
RELPART LIMITED | Director | 2002-10-30 | CURRENT | 1995-06-27 | Dissolved 2016-05-26 | |
SWM DEVELOPMENTS LTD | Director | 1999-06-01 | CURRENT | 1996-06-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 19/09/2016 | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT ENDS 19/09/2015 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION -B/D DATE 28/04/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2015 FROM ATLANTIC HOUSE, GROUND FLOOR GREENWOOD CLOSE CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RD | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 19/09/2013 | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
LATEST SOC | 24/02/12 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 21/02/12 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/02/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 | |
AR01 | 21/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH GRIFFITHS / 23/02/2010 | |
RES15 | CHANGE OF NAME 15/10/2009 | |
CERTNM | COMPANY NAME CHANGED BAILEY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 11/01/10 | |
RES15 | CHANGE OF NAME 15/10/2009 | |
RES15 | CHANGE OF NAME 15/10/2009 | |
RES13 | CHANGING OF COMPANY NAME APPROVED 15/10/2009 | |
RES15 | CHANGE OF NAME 15/10/2009 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
287 | REGISTERED OFFICE CHANGED ON 24/08/2009 FROM THE GATEHOUSE MELROSE HALL CYPRESS DRIVE ST MELLONS CARDIFF CF3 0EG | |
363a | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ANNE GRIFFITHS / 05/01/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ANNE GRIFFITHS / 05/01/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
288b | APPOINTMENT TERMINATED DIRECTOR ROGER BERRY | |
288a | DIRECTOR APPOINTED ANNE ELIZABETH GRIFFITHS | |
RES01 | ALTER ARTICLES 30/01/2008 | |
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 5 | |
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 6 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
363a | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 17/08/05--------- £ SI 1@1=1 £ IC 2/3 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363s | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/04/04 | |
363s | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/10/03 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 23/04/03 FROM: THE GATEHOUSE MELROSE HALL CYPRESS DRIVE ST MELLONS CARDIFF CF3 0EG | |
363(287) | REGISTERED OFFICE CHANGED ON 07/04/03 | |
363s | RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS |
Final Meetings | 2017-04-06 |
Notice of Intended Dividends | 2016-07-20 |
Meetings of Creditors | 2015-05-22 |
Appointment of Liquidators | 2012-11-21 |
Meetings of Creditors | 2012-11-21 |
Winding-Up Orders | 2012-09-05 |
Petitions to Wind Up (Companies) | 2012-01-04 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | PRINCIPALITY BUILDING SOCIETY (THE SOCIETY) | |
LEGAL CHARGE | Satisfied | PRINCIPALITY BUILDING SOCIETY | |
LEGAL MORTGAGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | PRINCIPALITY BUILDING SOCIETY | |
MORTGAGE | Satisfied | JULIAN HODGE BANK LIMITED | |
LEGAL CHARGE | Satisfied | PRINCIPALITY BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | PRINCIPALITY BUILDING SOCIETY | |
DEBENTURE | Satisfied | BANK OF WALES PLC | |
LEGAL MORTGAGE | Satisfied | BANK OF WALES 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 RELPART HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as RELPART HOLDINGS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | RELPART HOLDINGS LIMITED | Event Date | 2012-09-20 |
In the Cardiff County Court case number 160 Previous Registered Office: Atlantic House, Ground Floor Greenwood Close, Cardiff CF23 8RD Company Directors: Anne Griffiths and Paul Bailey In accordance with Legislation section: Rule 4.106A(2) of the Legislation: Insolvency Rules 1986 , notice is hereby given that Jamie Taylor (IP No 002748) and Louise Donna Baxter (IP No 009123), both of Begbies Traynor (Central) LLP , of The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG , were appointed as Office holder capacity: Joint Liquidators of the Company on 20 September 2012 by the Secretary of State. Jamie Taylor , Office holder capacity: Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RELPART HOLDINGS LIMITED | Event Date | 2012-09-20 |
In the Cardiff County Court case number 160 Company Directors: Anne Griffiths and Paul Bailey Notice is hereby given pursuant to Legislation section: Rule 4.54 of the Legislation: Insolvency Rules 1986 that a meeting of creditors of the above has been summoned by Jamie Taylor (IP No 002748) and Louise Baxter (IP No 009123) of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG , appointed as Joint Liquidators of the above on 20 September 2012 . The purpose of the meeting is: establishing a Creditors Committee under Legislation section: section 141 of the Legislation: Insolvency Act 1986 ; or, if a Committee is not established: fixing the basis for the Joint Liquidators remuneration; seeking approval that the Joint Liquidators be authorised to incur and pay Category 2 disbursements in accordance with the remuneration and expenses policy provided to Creditors. The meeting will be held at my offices Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG , at 10.00 am on 7 December 2012 . Proxy forms (together with completed proof of debt forms for Creditors who have not already lodged a proof) must be lodged with me at the above address by 12.00 noon on the business day before the meeting to entitle Creditors to vote by proxy at the meeting. Jamie Taylor , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RELPART HOLDINGS LIMITED | Event Date | 2012-09-20 |
In the Cardiff County Court case number 160 NOTICE IS HEREBY GIVEN pursuant to Rule 4.54 of the Insolvency Rules 1986 that a meeting of creditors of the above has been summoned by Jamie Taylor (IP Number: 002748 ) and Louise Baxter (IP Number: 009123 ) of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG , appointed as Joint Liquidators of the above on 20th September 2012 . The purpose of the meeting is: 1. Fixing the basis for the Joint Liquidators remuneration with 100% uplift on time costs incurred OR 2. Fixing the basis for the Joint Liquidators remuneration based on 35% of gross realisations before costs The meeting will be held at my offices (as stated above) at 10:00 am on 9 June 2015 . Proxy forms (together with completed proof of debt forms for creditors who have not already lodged a proof) must be lodged with me at the above address by 12.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. Any person who requires further information may contact the case administrator Laura Bodgi by email at Laura.Bodgi@begbies-traynor.com or by telephone on 01702467255 . | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | RELPART HOLDINGS LIMITED | Event Date | 2012-09-20 |
In the Cardiff County Court case number 160 Jamie Taylor (IP Number: 002748) and Louise Donna Baxter (IP Number: 009123 ), both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company on 20 September 2012 . The Joint Liquidators intend to declare a first dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before 19 August 2016 (the last date for proving) to send their proofs of debt to the Joint Liquidators, at Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary.A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Jamie Taylor , Joint Liquidator : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | RELPART HOLDINGS LIMITED | Event Date | 2012-09-20 |
In the Cardiff County Court case number 160 Jamie Taylor (IP Number: 002748 ) and Louise Donna Baxter (IP Number: 009123 ), both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company on 20 September 2012 . Pursuant to Section 146 of the Insolvency Act 1986 (the Act) the Liquidators hereby call a final meeting of the creditors of the above-named Company for the purpose of receiving the Liquidators' report of the winding-up and determining whether the Liquidators should have their release under Section 174 of the Act. The meeting will be held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG on 9 June 2017 at 10.30 a.m. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG no later than 12.00 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidators by telephone on 01702 467255 . Alternatively enquiries can be made to Richard Fincken by e-mail at richard.fincken@begbies-traynor.com or by telephone on 01702 467255. Jamie Taylor : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | RELPART HOLDINGS LIMITED | Event Date | 2012-03-12 |
In the Cardiff County Court case number 160 Liquidator appointed: I Carter 3rd Floor Companies House , Crown Way , Cardiff , CF14 3ZA , telephone: 029 2038 1300 , email: Cardiff.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | RELPART HOLDINGS LIMITED | Event Date | 2011-11-10 |
In the High Court of Justice (Chancery Division) Companies Court case number 9860 A Petition to wind up the above-named Company, Registration Number 03929316, of Atlantic House, Ground Floor, Greenwood Close, Cardiff Gate Business Park, Cardiff CF23 8RD , presented on 10 November 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 16 January 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 13 January 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234 . (Ref SLR 1575059/37/A.) : | |||
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. |