Dissolved
Dissolved 2016-12-14
Company Information for GYG EXCHANGE LIMITED
1 TEMPLE ROW, BIRMINGHAM, B2,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-12-14 |
Company Name | ||||
---|---|---|---|---|
GYG EXCHANGE LIMITED | ||||
Legal Registered Office | ||||
1 TEMPLE ROW BIRMINGHAM | ||||
Previous Names | ||||
|
Company Number | 04194152 | |
---|---|---|
Date formed | 2001-04-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-06-30 | |
Date Dissolved | 2016-12-14 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-01-24 12:59:27 |
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 |
---|---|---|
DAVID MICHAEL WALTERS |
||
WAYNE REES |
||
ROWLAND JOHN ROBERTS |
||
DAVID MICHAEL WALTERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL JOHN ROBERTS |
Director | ||
PHILIP LINDSAY MORGAN |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUEFIELD CAERNARFON LIMITED | Company Secretary | 2007-08-22 | CURRENT | 2007-07-19 | Dissolved 2016-01-12 | |
MACOB PROPERTIES LIMITED | Company Secretary | 2006-08-03 | CURRENT | 2006-08-03 | Dissolved 2015-12-01 | |
LOCKS COURT DEVELOPMENT COMPANY LIMITED | Company Secretary | 2005-11-15 | CURRENT | 2004-10-08 | Dissolved 2013-11-19 | |
MACOB (TENBY) LIMITED | Company Secretary | 2004-07-05 | CURRENT | 2004-06-22 | Dissolved 2016-03-01 | |
TWENTY20 HOMES LIMITED | Company Secretary | 2003-02-03 | CURRENT | 1995-09-21 | Dissolved 2016-01-12 | |
MACOB TRAINING AND SAFETY SERVICES LIMITED | Company Secretary | 2002-04-25 | CURRENT | 2002-04-25 | Liquidation | |
BOCAM PARK MANAGEMENT COMPANY LIMITED | Company Secretary | 2001-08-16 | CURRENT | 2001-07-20 | Dissolved 2016-01-12 | |
MACOB COSMETICS LIMITED | Company Secretary | 1999-08-02 | CURRENT | 1999-07-30 | Dissolved 2016-06-07 | |
BOCAM PARK LIMITED | Company Secretary | 1999-02-10 | CURRENT | 1998-08-19 | Dissolved 2016-01-12 | |
MACOB CONSTRUCTION LIMITED | Company Secretary | 1999-02-01 | CURRENT | 1990-03-05 | Dissolved 2014-02-18 | |
MACOB (SOUTHERN) LIMITED | Company Secretary | 1999-02-01 | CURRENT | 1992-06-02 | Liquidation | |
GYG HOLDINGS LIMITED | Company Secretary | 1999-02-01 | CURRENT | 1990-03-28 | Liquidation | |
MACOB CIVIL ENGINEERING LIMITED | Company Secretary | 1999-02-01 | CURRENT | 1991-06-25 | Liquidation | |
MACOB ADMINISTRATION LIMITED | Company Secretary | 1999-02-01 | CURRENT | 1997-05-07 | Liquidation | |
MACOB PROJECTS LIMITED | Company Secretary | 1999-02-01 | CURRENT | 1998-02-03 | Liquidation | |
MACOB LIMITED | Company Secretary | 1999-02-01 | CURRENT | 1981-06-24 | Liquidation | |
MACOB DEVELOPMENTS LIMITED | Company Secretary | 1999-02-01 | CURRENT | 1982-06-14 | Liquidation | |
PLASDÅ´R MANAGEMENT COMPANY LIMITED | Director | 2016-11-18 | CURRENT | 2016-11-18 | Active | |
SCHOLARS WALK MANAGEMENT COMPANY (HEREFORD) LIMITED | Director | 2016-08-09 | CURRENT | 2016-08-09 | Active | |
THE MALTINGS MANAGEMENT COMPANY (LLANTARNAM) LIMITED | Director | 2016-08-01 | CURRENT | 2016-08-01 | Active | |
ST DAVID'S MEADOW MANAGEMENT COMPANY (COLWINSTON) LIMITED | Director | 2016-06-03 | CURRENT | 2016-06-03 | Active | |
AWEL Y GARTH MANAGEMENT COMPANY (PENTYRCH) LIMITED | Director | 2016-03-07 | CURRENT | 2016-03-07 | Active | |
NINIAN PARK MANAGEMENT COMPANY (CARDIFF) LIMITED | Director | 2015-05-12 | CURRENT | 2008-03-12 | Active | |
CWM CALON MANAGEMENT COMPANY ONE LIMITED | Director | 2015-05-12 | CURRENT | 2005-04-26 | Active | |
ALEXANDRA GATE RESIDENTS MANAGEMENT COMPANY LIMITED | Director | 2015-05-12 | CURRENT | 2007-01-23 | Active | |
CAE FFWRNAIS RESIDENTS MANAGEMENT COMPANY LIMITED | Director | 2015-04-27 | CURRENT | 2007-07-27 | Active | |
CAE FFWRNAIS MANAGEMENT COMPANY NO. 2 LIMITED | Director | 2015-04-27 | CURRENT | 2010-10-19 | Active | |
AFON GARDENS MANAGEMENT COMPANY (BRYNMENYN) LIMITED | Director | 2015-04-27 | CURRENT | 2014-03-27 | Active | |
ST DENYS GATE MANAGEMENT COMPANY (LISVANE) LIMITED | Director | 2015-04-27 | CURRENT | 2014-06-24 | Active | |
THE NURSERIES MANAGEMENT COMPANY (BISHOPSTON) LIMITED | Director | 2015-04-27 | CURRENT | 2014-07-24 | Active | |
COED Y FELIN MANAGEMENT COMPANY (NEW INN) LIMITED | Director | 2015-04-27 | CURRENT | 2013-03-13 | Active | |
ALLTWEN GARDENS PHASE 2 MANAGEMENT COMPANY (PONTARDAWE) LIMITED | Director | 2015-04-27 | CURRENT | 2014-09-17 | Active | |
WR PROJECT SERVICES LIMITED | Director | 2014-03-14 | CURRENT | 2014-03-14 | Active - Proposal to Strike off | |
MACOB PROPERTY HOLDINGS LIMITED | Director | 2012-03-30 | CURRENT | 2012-03-30 | Liquidation | |
MACOB PROPERTIES LIMITED | Director | 2011-01-04 | CURRENT | 2006-08-03 | Dissolved 2015-12-01 | |
GYG HOLDINGS LIMITED | Director | 2008-11-10 | CURRENT | 1990-03-28 | Liquidation | |
STEPASIDE HOLIDAYS LIMITED | Director | 2006-10-30 | CURRENT | 2004-01-12 | Active | |
ACCESSIO LIMITED | Director | 2014-09-25 | CURRENT | 2014-09-25 | Active - Proposal to Strike off | |
MACOB PROPERTY HOLDINGS LIMITED | Director | 2012-03-30 | CURRENT | 2012-03-30 | Liquidation | |
VALELEIGH LIMITED | Director | 2012-02-23 | CURRENT | 2012-01-06 | Active | |
MACOB PROPERTIES LIMITED | Director | 2006-08-03 | CURRENT | 2006-08-03 | Dissolved 2015-12-01 | |
COBOURG DEVELOPMENT COMPANY LIMITED | Director | 2005-11-29 | CURRENT | 2005-11-29 | Active | |
LOCKS COURT DEVELOPMENT COMPANY LIMITED | Director | 2005-02-14 | CURRENT | 2004-10-08 | Dissolved 2013-11-19 | |
MACOB TRAINING AND SAFETY SERVICES LIMITED | Director | 2002-04-25 | CURRENT | 2002-04-25 | Liquidation | |
MACOB WESTGATE LIMITED | Director | 1998-12-08 | CURRENT | 1998-08-19 | Active | |
GLAN YR AFON MANAGEMENT COMPANY (NO 5) LIMITED | Director | 1998-03-31 | CURRENT | 1993-02-16 | Active - Proposal to Strike off | |
MACOB PROJECTS LIMITED | Director | 1998-02-18 | CURRENT | 1998-02-03 | Liquidation | |
MACOB ADMINISTRATION LIMITED | Director | 1997-05-07 | CURRENT | 1997-05-07 | Liquidation | |
MACOB SCAFFOLDING LIMITED | Director | 1997-05-07 | CURRENT | 1997-05-07 | Liquidation | |
GLENABBEY HOMES LIMITED | Director | 1996-11-01 | CURRENT | 1996-10-04 | Liquidation | |
MACOB (SOUTHERN) LIMITED | Director | 1992-06-02 | CURRENT | 1992-06-02 | Liquidation | |
GYG HOLDINGS LIMITED | Director | 1992-03-28 | CURRENT | 1990-03-28 | Liquidation | |
MACOB CONSTRUCTION LIMITED | Director | 1992-03-05 | CURRENT | 1990-03-05 | Dissolved 2014-02-18 | |
MACOB SCAFFOLDING CONTRACTS LIMITED | Director | 1991-12-23 | CURRENT | 1988-12-23 | Active | |
MACOB LIMITED | Director | 1991-09-11 | CURRENT | 1981-06-24 | Liquidation | |
MACOB DEVELOPMENTS LIMITED | Director | 1991-09-11 | CURRENT | 1982-06-14 | Liquidation | |
MACOB CIVIL ENGINEERING LIMITED | Director | 1991-06-25 | CURRENT | 1991-06-25 | Liquidation | |
LESEVAN BUSINESS CONSULTANCY LIMITED | Director | 2014-03-12 | CURRENT | 2014-03-12 | Active - Proposal to Strike off | |
MACOB PROPERTY HOLDINGS LIMITED | Director | 2012-03-30 | CURRENT | 2012-03-30 | Liquidation | |
MACOB (TENBY) LIMITED | Director | 2011-01-10 | CURRENT | 2004-06-22 | Dissolved 2016-03-01 | |
BOCAM PARK MANAGEMENT COMPANY LIMITED | Director | 2010-01-25 | CURRENT | 2001-07-20 | Dissolved 2016-01-12 | |
MACOB (SOUTHERN) LIMITED | Director | 2010-01-25 | CURRENT | 1992-06-02 | Liquidation | |
MACOB LIMITED | Director | 2010-01-25 | CURRENT | 1981-06-24 | Liquidation | |
MACOB CIVIL ENGINEERING LIMITED | Director | 2009-07-06 | CURRENT | 1991-06-25 | Liquidation | |
GREENMEADOW SPRINGS LIMITED | Director | 2009-06-29 | CURRENT | 2001-07-19 | Dissolved 2016-03-01 | |
BLUEFIELD CAERNARFON MANAGEMENT LIMITED | Director | 2009-06-16 | CURRENT | 2008-07-02 | Dissolved 2016-01-12 | |
BLUEFIELD CAERNARFON LIMITED | Director | 2007-08-22 | CURRENT | 2007-07-19 | Dissolved 2016-01-12 | |
MACOB PROPERTIES LIMITED | Director | 2006-08-03 | CURRENT | 2006-08-03 | Dissolved 2015-12-01 | |
MACOB TRAINING AND SAFETY SERVICES LIMITED | Director | 2004-07-01 | CURRENT | 2002-04-25 | Liquidation | |
MACOB CONSTRUCTION LIMITED | Director | 2003-04-01 | CURRENT | 1990-03-05 | Dissolved 2014-02-18 | |
MACOB DEVELOPMENTS LIMITED | Director | 2003-04-01 | CURRENT | 1982-06-14 | Liquidation | |
BOCAM PARK LIMITED | Director | 2002-01-01 | CURRENT | 1998-08-19 | Dissolved 2016-01-12 | |
MACOB PROJECTS LIMITED | Director | 2000-03-01 | CURRENT | 1998-02-03 | Liquidation | |
MACOB COSMETICS LIMITED | Director | 1999-08-02 | CURRENT | 1999-07-30 | Dissolved 2016-06-07 | |
GYG HOLDINGS LIMITED | Director | 1999-02-01 | CURRENT | 1990-03-28 | Liquidation | |
MACOB ADMINISTRATION LIMITED | Director | 1999-02-01 | CURRENT | 1997-05-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/09/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 2 OLDFIELD ROAD BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ | |
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 | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/04/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 | |
RES15 | CHANGE OF NAME 02/07/2013 | |
CERTNM | COMPANY NAME CHANGED MACOB EXCHANGE LIMITED CERTIFICATE ISSUED ON 04/07/13 | |
AR01 | 04/04/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 04/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WALTERS / 15/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID MICHAEL WALTERS / 15/03/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL ROBERTS | |
AR01 | 04/04/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2011 FROM TY ATEBION 2 FFORDD YR HEN GAE BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
AR01 | 04/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN ROBERTS / 21/04/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WALTERS / 15/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WALTERS / 15/03/2010 | |
AP01 | DIRECTOR APPOINTED DANIEL JOHN ROBERTS | |
AP01 | DIRECTOR APPOINTED DAVID MICHAEL WALTERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DAVID WALTERS / 01/01/2009 | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIP MORGAN | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/03/2008 FROM TY ATEBION 2 FFORDD YR HEN GAE BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 15/04/05 FROM: C/O CLAY SHAW & THOMAS 46-48 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1LR | |
363s | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363a | RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/06/02 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 11/05/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
Final Meetings | 2016-07-11 |
Appointment of Liquidators | 2014-09-08 |
Resolutions for Winding-up | 2014-09-08 |
Meetings of Creditors | 2014-08-19 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | JULIAN HODGE BANK LIMITED | |
LEGAL CHARGE | Outstanding | JULIAN HODGE BANK LIMITED | |
DEBENTURE | Outstanding | BARCLAYS BANK 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 GYG EXCHANGE LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GYG EXCHANGE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | GYG EXCHANGE LIMITED | Event Date | 2016-07-06 |
W John Kelly and Nigel Price, both of Begbies Traynor (Cental) LLP, both of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG were appointed as Joint Liquidators of the Company on 2 September 2014. Pursuant to Section 106 of the Insolvency Act 1986 final meetings of the members and creditors of the above named Company will be held at the offices of Begbies Traynor (Central) LLP, Temple Point, 1 Temple Row, Birmingham, B2 5LG on 01 September 2016 at 10.00 am and 10.30 respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by 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 and such proxy need not also be a member or 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, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG no later than 12.00 noon on the business day before the meetings. 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. Office Holder details: W John Kelly , (IP No. 004857) and Nigel Price , (IP No. 008778) both of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG . Any person who requires further information may contact the Joint Liquidators by telephone on 0121 200 8150. Alternatively enquiries can be made to Louise Everill by email at birmingham@begbies-traynor.com or by telephone on 0121 200 8150. W John Kelly , Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GYG EXCHANGE LIMITED | Event Date | 2014-09-02 |
W John Kelly and Nigel Price , of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG and David Hill , of Begbies Traynor (Central) LLP , 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW . : Any person who requires further information may contact the Joint Liquidator by telephone on 0121 200 8150. Alternatively enquiries can be made to Jim Goudie by e-mail at jim.goudie@begbies-traynor.com or by telehone on 0121 200 8150. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GYG EXCHANGE LIMITED | Event Date | 2014-09-02 |
At a General Meeting of the Members of the above-named Company, duly convened and held at 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW on 02 September 2014 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that W John Kelly and Nigel Price , both of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG and Nigel Price , of Begbies Traynor (Central) LLP , 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW , (IP Nos. 004857, 008778 and 006904) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 0121 200 8150. Alternatively enquiries can be made to Jim Goudie by e-mail at jim.goudie@begbies-traynor.com or by telehone on 0121 200 8150. David Walters , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GYG EXCHANGE LIMITED | Event Date | 2014-08-12 |
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at 1st Floor North, Anchor House, Keen Road, Cardiff, CF24 5JW , on 02 September 2014 , at 1.30 pm. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG , not later than 12.00 noon on 1 September 2014. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Begbies Traynor (Central) LLP by email at Birmingham@begbies-traynor.com or by telephone on 0121 200 8150. | |||
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. |