Dissolved
Dissolved 2016-04-26
Company Information for AMBASSADOR CAR RECOVERY LIMITED
LONDON, ENGLAND, SE1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-04-26 |
Company Name | |
---|---|
AMBASSADOR CAR RECOVERY LIMITED | |
Legal Registered Office | |
LONDON ENGLAND | |
Company Number | 04034612 | |
---|---|---|
Date formed | 2000-07-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-07-31 | |
Date Dissolved | 2016-04-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-05-27 11:12:33 |
Companies House |
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 |
---|---|---|
DAVID JOHN OWEN |
||
PHILIP JOHN FRANCES HEATON |
||
DAVID JOHN OWEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WELLHEAD LIMITED | Company Secretary | 2006-03-27 | CURRENT | 2006-03-27 | Active | |
STARTER PRODUCTIONS LIMITED | Company Secretary | 2005-07-21 | CURRENT | 2005-07-21 | Active | |
STOWE CASTLE FILM PRODUCTIONS LIMITED | Company Secretary | 2005-06-21 | CURRENT | 2005-06-21 | Active | |
PLUTONIUM PRODUCTIONS LIMITED | Company Secretary | 2005-04-07 | CURRENT | 2005-03-18 | Active | |
STUDIOS INTERNATIONAL (UK) LIMITED | Company Secretary | 2005-01-12 | CURRENT | 2005-01-12 | Active | |
BOOKINABOX LIMITED | Company Secretary | 2004-07-14 | CURRENT | 2004-07-14 | Liquidation | |
NEVER AGAIN PRODUCTIONS LIMITED | Company Secretary | 2003-10-07 | CURRENT | 2003-10-07 | Active | |
PREMIER AUTO SERVICES LIMITED | Company Secretary | 2003-09-11 | CURRENT | 2003-09-11 | Active | |
STOWE CASTLE FILMS LIMITED | Company Secretary | 2003-04-08 | CURRENT | 2003-04-08 | Active | |
SPANIEL FILM PRODUCTIONS LIMITED | Company Secretary | 2002-10-25 | CURRENT | 2002-10-25 | Active | |
MORETON FILMS LIMITED | Company Secretary | 2002-10-25 | CURRENT | 2002-10-25 | Active | |
CANINE FILM SERVICES LIMITED | Company Secretary | 2002-06-25 | CURRENT | 2002-06-25 | Active | |
LABRADOR FILM SERVICES (ENGLAND) LIMITED | Company Secretary | 2002-04-10 | CURRENT | 2002-04-10 | Active | |
EDDISON SADD INVESTMENTS LIMITED | Company Secretary | 2000-11-28 | CURRENT | 2000-11-28 | Dissolved 2016-04-19 | |
A&B MERCHANDISING LIMITED | Company Secretary | 2000-02-28 | CURRENT | 2000-02-28 | Active - Proposal to Strike off | |
AMBASSADOR ESTATES LIMITED | Company Secretary | 2000-02-28 | CURRENT | 2000-02-28 | Active | |
SPANIEL FILMS LIMITED | Company Secretary | 1999-09-17 | CURRENT | 1999-09-17 | Active | |
STOKKE UK LIMITED | Company Secretary | 1999-01-01 | CURRENT | 1997-07-22 | Active | |
MAVERICK EUROPE LIMITED | Company Secretary | 1998-08-12 | CURRENT | 1998-07-29 | Active | |
CELIA FORNER LIMITED | Company Secretary | 1998-04-30 | CURRENT | 1998-04-30 | Active | |
LABRADOR FILM SERVICES LIMITED | Company Secretary | 1997-10-22 | CURRENT | 1997-10-22 | Active | |
OLD GAYTONIANS LIMITED | Company Secretary | 1997-09-01 | CURRENT | 1934-11-23 | Dissolved 2017-02-07 | |
ROUTE MASTER PUBLICATIONS LIMITED | Company Secretary | 1996-07-10 | CURRENT | 1994-10-19 | Active - Proposal to Strike off | |
CONNECTIONS BOOK PUBLISHING LIMITED | Company Secretary | 1993-06-07 | CURRENT | 1993-06-07 | Liquidation | |
CHALLENGE (UK) LIMITED | Company Secretary | 1991-12-29 | CURRENT | 1988-03-17 | Active | |
KEA PUBLISHING SERVICES LIMITED | Company Secretary | 1991-11-30 | CURRENT | 1985-02-13 | Active | |
PREMIER AUTO SERVICES LIMITED | Director | 2003-09-11 | CURRENT | 2003-09-11 | Active | |
A&B MERCHANDISING LIMITED | Director | 2000-02-28 | CURRENT | 2000-02-28 | Active - Proposal to Strike off | |
AMBASSADOR ESTATES LIMITED | Director | 2000-02-28 | CURRENT | 2000-02-28 | Active | |
ROUTE MASTER PUBLICATIONS LIMITED | Director | 1995-04-15 | CURRENT | 1994-10-19 | Active - Proposal to Strike off | |
FRENCHENTREE PROPERTY SERVICES LIMITED | Director | 2011-01-26 | CURRENT | 2011-01-26 | Dissolved 2016-01-26 | |
A&B MERCHANDISING LIMITED | Director | 2010-11-27 | CURRENT | 2000-02-28 | Active - Proposal to Strike off | |
CHALLENGE (UK) LIMITED | Director | 2010-11-05 | CURRENT | 1988-03-17 | Active | |
WELLHEAD LIMITED | Director | 2006-03-27 | CURRENT | 2006-03-27 | Active | |
STARTER PRODUCTIONS LIMITED | Director | 2005-07-21 | CURRENT | 2005-07-21 | Active | |
STOWE CASTLE FILM PRODUCTIONS LIMITED | Director | 2005-06-21 | CURRENT | 2005-06-21 | Active | |
PLUTONIUM PRODUCTIONS LIMITED | Director | 2005-04-07 | CURRENT | 2005-03-18 | Active | |
BOOKINABOX LIMITED | Director | 2004-07-14 | CURRENT | 2004-07-14 | Liquidation | |
NEVER AGAIN PRODUCTIONS LIMITED | Director | 2003-10-07 | CURRENT | 2003-10-07 | Active | |
PREMIER AUTO SERVICES LIMITED | Director | 2003-09-11 | CURRENT | 2003-09-11 | Active | |
STOWE CASTLE FILMS LIMITED | Director | 2003-04-08 | CURRENT | 2003-04-08 | Active | |
SPANIEL FILM PRODUCTIONS LIMITED | Director | 2002-10-25 | CURRENT | 2002-10-25 | Active | |
MORETON FILMS LIMITED | Director | 2002-10-25 | CURRENT | 2002-10-25 | Active | |
CANINE FILM SERVICES LIMITED | Director | 2002-06-25 | CURRENT | 2002-06-25 | Active | |
LABRADOR FILM SERVICES (ENGLAND) LIMITED | Director | 2002-04-10 | CURRENT | 2002-04-10 | Active | |
EDDISON SADD INVESTMENTS LIMITED | Director | 2000-11-28 | CURRENT | 2000-11-28 | Dissolved 2016-04-19 | |
AMBASSADOR ESTATES LIMITED | Director | 2000-02-28 | CURRENT | 2000-02-28 | Active | |
SPANIEL FILMS LIMITED | Director | 1999-09-17 | CURRENT | 1999-09-17 | Active | |
ALBATROSS AIR LIMITED | Director | 1999-07-01 | CURRENT | 1998-11-23 | Active | |
DISTINGUISHED HOTELS LIMITED | Director | 1998-08-17 | CURRENT | 1998-07-29 | Active | |
LABRADOR FILM SERVICES LIMITED | Director | 1997-10-22 | CURRENT | 1997-10-22 | Active | |
OLD GAYTONIANS LIMITED | Director | 1997-09-01 | CURRENT | 1934-11-23 | Dissolved 2017-02-07 | |
GHED LIMITED | Director | 1994-06-29 | CURRENT | 1994-06-29 | Active | |
CONNECTIONS BOOKS LIMITED | Director | 1994-04-18 | CURRENT | 1994-04-18 | Active - Proposal to Strike off | |
EDDISON/SADD EDITIONS LIMITED | Director | 1993-11-12 | CURRENT | 1982-04-08 | Liquidation | |
CONNECTIONS BOOK PUBLISHING LIMITED | Director | 1993-08-10 | CURRENT | 1993-06-07 | Liquidation | |
SYSTEMSCOPE UK LIMITED | Director | 1992-02-20 | CURRENT | 1992-02-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2015 FROM THE OLD HOUSE MAIN STREET, MAIDS MORETON BUCKINGHAM BUCKINGHAMSHIRE MK18 1QU | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/06/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION FULL | |
AR01 | 30/06/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION FULL | |
AR01 | 30/06/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/07/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-11-11 |
Appointment of Liquidators | 2015-03-31 |
Notices to Creditors | 2015-03-31 |
Resolutions for Winding-up | 2015-03-31 |
Meetings of Creditors | 2015-03-17 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | ALYCIDON INVESTMENTS LIMITED | |
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE |
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 AMBASSADOR CAR RECOVERY LIMITED
AMBASSADOR CAR RECOVERY LIMITED owns 1 domain names.
ambassadorcoachworks.co.uk
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as AMBASSADOR CAR RECOVERY LIMITED are:
ANDYBRIDGE LIMITED | £ 232,877 |
BROOKSTEAD PANELCRAFT LIMITED | £ 94,062 |
TRUCTYRE FLEET MANAGEMENT LIMITED | £ 91,191 |
A & P SERVICES (SURREY) LIMITED | £ 61,784 |
BICKFORD TRUCK HIRE LIMITED | £ 44,630 |
TRAILWAYS LIMITED | £ 39,752 |
HORTON COMMERCIALS LIMITED | £ 38,194 |
SUNNYSIDE AUTOS LIMITED | £ 29,451 |
CLARK & PARTNERS LIMITED | £ 27,948 |
QUALITY BODY SHOP LIMITED | £ 24,471 |
ATS EUROMASTER LIMITED | £ 9,608,450 |
SOUTH HAMPSHIRE COLLEGE GROUP LIMITED | £ 3,372,082 |
COACHSTYLE LIMITED | £ 3,276,261 |
PLANT TEC MUNICIPAL LTD | £ 2,278,560 |
BOB WILD GRASS MACHINERY LIMITED | £ 2,058,000 |
CHANDLERS FORD COMMERCIALS LIMITED | £ 2,047,292 |
DUNN MOTOR TRACTION LTD | £ 1,751,060 |
G W TYRES (WAKEFIELD) LIMITED | £ 1,415,095 |
CLARK & PARTNERS LIMITED | £ 1,325,106 |
COOPER MOBILE SERVICES LIMITED | £ 1,039,211 |
ATS EUROMASTER LIMITED | £ 9,608,450 |
SOUTH HAMPSHIRE COLLEGE GROUP LIMITED | £ 3,372,082 |
COACHSTYLE LIMITED | £ 3,276,261 |
PLANT TEC MUNICIPAL LTD | £ 2,278,560 |
BOB WILD GRASS MACHINERY LIMITED | £ 2,058,000 |
CHANDLERS FORD COMMERCIALS LIMITED | £ 2,047,292 |
DUNN MOTOR TRACTION LTD | £ 1,751,060 |
G W TYRES (WAKEFIELD) LIMITED | £ 1,415,095 |
CLARK & PARTNERS LIMITED | £ 1,325,106 |
COOPER MOBILE SERVICES LIMITED | £ 1,039,211 |
ATS EUROMASTER LIMITED | £ 9,608,450 |
SOUTH HAMPSHIRE COLLEGE GROUP LIMITED | £ 3,372,082 |
COACHSTYLE LIMITED | £ 3,276,261 |
PLANT TEC MUNICIPAL LTD | £ 2,278,560 |
BOB WILD GRASS MACHINERY LIMITED | £ 2,058,000 |
CHANDLERS FORD COMMERCIALS LIMITED | £ 2,047,292 |
DUNN MOTOR TRACTION LTD | £ 1,751,060 |
G W TYRES (WAKEFIELD) LIMITED | £ 1,415,095 |
CLARK & PARTNERS LIMITED | £ 1,325,106 |
COOPER MOBILE SERVICES LIMITED | £ 1,039,211 |
ATS EUROMASTER LIMITED | £ 9,608,450 |
SOUTH HAMPSHIRE COLLEGE GROUP LIMITED | £ 3,372,082 |
COACHSTYLE LIMITED | £ 3,276,261 |
PLANT TEC MUNICIPAL LTD | £ 2,278,560 |
BOB WILD GRASS MACHINERY LIMITED | £ 2,058,000 |
CHANDLERS FORD COMMERCIALS LIMITED | £ 2,047,292 |
DUNN MOTOR TRACTION LTD | £ 1,751,060 |
G W TYRES (WAKEFIELD) LIMITED | £ 1,415,095 |
CLARK & PARTNERS LIMITED | £ 1,325,106 |
COOPER MOBILE SERVICES LIMITED | £ 1,039,211 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AMBASSADOR CAR RECOVERY LIMITED | Event Date | 2015-03-25 |
Andrew Gordon Stoneman and Paul David Williams , both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG . : For further details contact: Tel: 0207 089 4700. Alternative contact: Nicola Tinker Email: Nicola.Tinker@duffandphelps.com | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | AMBASSADOR CAR RECOVERY LIMITED | Event Date | 2015-03-25 |
Creditors are invited to prove their debts on or before 30 April 2015, by sending their names and addresses along with descriptions and full particulars of their debts or claims to Andrew Stoneman at The Shard, 32 London Bridge Street, London, SE1 9SG and, if so required by notice in writing from the Joint Liquidator, to prove their 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 dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Andrew Gordon Stoneman (IP No 8728) and Paul David Williams (IP No 9294) of Duff & Phelps Ltd., The Shard, 32 London Bridge Street, London, SE1 9SG were appointed Joint Liquidators on 25 March 2015. For further details contact: Tel: 0207 089 4700. Alternative contact: Nicola Tinker Email: Nicola.Tinker@duffandphelps.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AMBASSADOR CAR RECOVERY LIMITED | Event Date | 2015-03-25 |
At a General Meeting of the Company duly convened and held at The Shard, 32 London Bridge Street, London, SE1 9SG on 25 March 2015 the following resolutions were duly passed as a special and an ordinary resolution, respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Andrew Gordon Stoneman and Paul David Williams , both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG , (IP Nos 8728 and 9294) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding-up. At the subsequent meeting of creditors, held at the same place, on the same date, the resolutions were ratified confirming the appointment of Andrew Gordon Stoneman and Paul David Williams as Joint Liquidators. For further details contact: Tel: 0207 089 4700. Alternative contact: Nicola Tinker Email: Nicola.Tinker@duffandphelps.com Philip Heaton , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | AMBASSADOR CAR RECOVERY LIMITED | Event Date | 2015-03-25 |
Notice is hereby given that a final general meeting of the members of the above named Company is called pursuant to Section 106 of the Insolvency Act 1986 and will be held at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG on 19 January 2016 at 10.00 am to be followed at 10.15am on the same day by a meeting of the creditors of the Company, for the purpose of receiving an account from the Joint Liquidators, an explanation of how the winding-up of the Company has been conducted and its property disposed of and to determine the release from office of the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. Proxies to be used at the meetings must be returned to the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG, no later than 12.00 noon on 18 January 2016. Date of Appointment: 25 March 2015 Office Holder details: Andrew Stoneman , (IP No. 8728) of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG and Paul David Williams , (IP No. 9294) of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG . For further details contact: Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Guy Chapman, Email: Guy.Chapman@duffandphelps.com Tel: 020 7089 4777. Andrew Gordon Stoneman and Paul David Williams , Joint Liquidators : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AMBASSADOR CAR RECOVERY LIMITED | Event Date | 2015-03-12 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Rules 1986 (as amended) (the Act) that a meeting of the creditors of the above named Company will be held at The Shard, 32 London Bridge Street, London, SE1 9SG on 25 March 2015 at 2.15 pm for the purposes mentioned in Sections 99 to 101 of the said Act, being receiving the directors Statement of Affairs, appointing a Liquidator and if the creditors think fit appointing a liquidation committee. The resolutions at the meeting of creditors may include a resolution specifying the basis and payment of the Liquidators remuneration and disbursements. The meeting may receive information about, or be asked to approve, the costs of preparing the Statement of Affairs and convening the meeting. To be entitled to vote at the meeting, creditors must lodge proof of debt and if not voting in person as an individual creditor, a Proxy Form at Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG , by 12 noon on 24 March 2015. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG, between the hours of 10.00am and 4.00pm on the two business days immediately preceding the meeting. Further information can be obtained from: Nicola Tinker, Email: Nicola.Tinker@duffandphelps.com, Tel: +44 (0)20 7089 4725. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | 2005 RINGFRAME SYSTEMS LIMITED | Event Date | 2005-12-09 |
In the Birmingham High Court Birmingham District Registry No 3028 of 2005 (Company No 2890640) Notice is hereby given by A Foxon and J M Titley of DTE Leonard Curtis, DTE House, Hollins Mount, Hollins Lane, Bury, Lancashire BL9 8AT, that a Meeting of Creditors of Ringframe Systems Limited, DTE House, Hollins Mount, Hollins Lane, Bury, Lancashire BL9 8AT, is to be held at Three Horseshoes Hotel, Sheep Street, Rugby, Warwickshire, on 22 December 2005, at 11.00 am. The Meeting is an initial Creditors’ Meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. In order to be entitled to vote under Rule 2.38 at the Meeting, Creditors must give to me, not later than 12.00 noon on the business day before the day fixed for the Meeting, details in writing of their claim. Notice is also hereby given, for the purposes of paragraph 49(6) of Schedule B1 to the Insolvency Act 1986, that Members of the Company should write to A Poxon at DTE Leonard Curtis, DTE House, Hollins Mount, Hollins Lane, Bury, Lancashire BL9 8AT, for copies of the Administrators’ proposals. The Administrators were appointed on 18 October 2005. J M Titley , Joint Administrator 5 December 2005. | |||
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. |