Dissolved 2017-01-21
Company Information for INVESTMENTS LTD
LONDON, EC1A,
|
Company Registration Number
04767704
Private Limited Company
Dissolved Dissolved 2017-01-21 |
Company Name | ||
---|---|---|
INVESTMENTS LTD | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
Company Number | 04767704 | |
---|---|---|
Date formed | 2003-05-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-01-21 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-24 18:20:51 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INVESTMENTS WEST MIDLANDS PLC | RADBOURNE 56 KENILWORTH ROAD LEAMINGTON SPA WARWICKSHIRE CV32 6JW | Active - Proposal to Strike off | Company formed on the 2005-05-18 | |
INVESTMENTS HALIFAX LIMITED | NORTHGATE NORTH STREET LEEDS ENGLAND LS2 7PN | Active - Proposal to Strike off | Company formed on the 2011-10-17 | |
INVESTMENTS & FINANCE (UK) LIMITED | NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ | Active | Company formed on the 1995-11-10 | |
INVESTMENTS & LOANS LIMITED | Lynwood House 373-375 Station Road Harrow MIDDLESEX HA1 2AW | Active | Company formed on the 2009-06-18 | |
INVESTMENTS & MORTGAGES LTD | 117 KINGSHILL AVENUE HARROW HA3 8LA | Active | Company formed on the 2011-05-17 | |
INVESTMENTS & TRADE LIMITED | 84 PARK ROAD ROSYTH DUNFERMLINE UNITED KINGDOM KY11 2JL | Dissolved | Company formed on the 2010-02-04 | |
INVESTMENTS (NORTH WEST) LIMITED | ISAACS BUILDING 4 CHARLES STREET SHEFFIELD S1 2HS | Active | Company formed on the 2009-07-09 | |
INVESTMENTS (SOUTH EAST) LIMITED | 1 ROYAL TERRACE SOUTHEND-ON-SEA SS1 1EA | Active - Proposal to Strike off | Company formed on the 2013-03-27 | |
INVESTMENTS 20/20 LLP | 7 THORN CLOSE EASTLEIGH EASTLEIGH HAMPSHIRE SO50 4JP | Dissolved | Company formed on the 2005-05-13 | |
INVESTMENTS 212 LTD | 190 CROMWELL ROAD LONDON ENGLAND SW5 0SL | Dissolved | Company formed on the 2013-03-14 | |
INVESTMENTS 247 LIMITED | 83 ARKLEY LONDON UNITED KINGDOM EN5 9PW | Dissolved | Company formed on the 2005-01-28 | |
INVESTMENTS 360 LIMITED | 325-327 Oldfield Lane North Greenford MIDDLESEX UB6 0FX | Active | Company formed on the 2003-05-06 | |
INVESTMENTS 39 LIMITED | 247 Gray's Inn Road London WC1X 8QZ | Active - Proposal to Strike off | Company formed on the 2013-01-18 | |
INVESTMENTS 4 DOCS LTD | 521 GREEN LANE SMALL HEATH BIRMINGHAM ENGLAND B9 5PT | Dissolved | Company formed on the 2009-01-14 | |
INVESTMENTS AFFAIRS L.P. | 5 SOUTH CHARLOTTE STREET EDINBURGH EH2 4AN | Active | Company formed on the 2012-03-12 | |
INVESTMENTS AND BROKERAGE CAPITAL LTD | 311 SHOREHAM STREET SHEFFIELD ENGLAND S2 4FA | Dissolved | Company formed on the 2009-02-23 | |
INVESTMENTS EMPIRE LIMITED | 1 OAK PARK MEWS LONDON UNITED KINGDOM N16 7RY | Dissolved | Company formed on the 2012-12-14 | |
INVESTMENTS EUROPE LLP | SUITE 1 78 MONTGOMERY STREET EDINBURGH SCOTLAND EH7 5JA | Dissolved | Company formed on the 2012-06-26 | |
INVESTMENTS FINANCE LTD | 315 OXFORD LONDON LONDON ENGLAND W1C 2HS | Dissolved | Company formed on the 2012-03-12 | |
INVESTMENTS FOR GROWTH LIMITED | CONVENTION HOUSE ST MARYS STREET LEEDS WEST YORKSHIRE LS9 7DP | Dissolved | Company formed on the 2011-11-02 |
Officer | Role | Date Appointed |
---|---|---|
IAN ROBERT HENSON |
||
BRIAN CHRISTOPHER GALVIN |
||
IAN ROBERT HENSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD WARRINGTON |
Director | ||
PAIVI KATRIINA GRIGG |
Company Secretary | ||
CHARLES ANTHONY LLEWELLEN PALMER |
Director | ||
PAIVI KATRIINA GRIGG |
Director | ||
ANGELA EVANS |
Director | ||
STEPHEN EDWARD BELL |
Director | ||
GEORGINA ALEXANDRA NANCY FOSTER |
Director | ||
GEORGINA ALEXANDRA NANCY FOSTER |
Company Secretary | ||
PAIVI KATRIINA GRIGG |
Company Secretary | ||
MARTIN JOHN FETHERSTON GODLEY |
Director | ||
GEORGINA ALEXANDRA NANCY FOSTER |
Company Secretary | ||
EDWARD JOHN ANDREW SALE |
Director | ||
PATRICE GUILLAUME DU LUART |
Director | ||
RICHARD GEORGE RABY |
Director | ||
KEITH ARTHUR WRIGHTSON |
Director | ||
GEORGINA ALEXANDRA NANCY FOSTER |
Director | ||
LISA JULIA LLEWELLEN PALMER |
Director | ||
LISA JULIA LLEWELLEN PALMER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DOMINICO LIMITED | Director | 2011-09-28 | CURRENT | 2005-08-08 | Dissolved 2016-02-02 | |
FINANCIAL LIMITED | Director | 2011-09-28 | CURRENT | 2001-02-02 | Dissolved 2017-02-21 | |
STANDARD FINANCIAL GROUP LIMITED | Director | 2011-09-28 | CURRENT | 2003-01-08 | Dissolved 2017-01-25 | |
DOMINICO LIMITED | Director | 2013-09-04 | CURRENT | 2005-08-08 | Dissolved 2016-02-02 | |
FINANCIAL PROTECTION NETWORK LIMITED | Director | 2013-09-04 | CURRENT | 2006-02-14 | Dissolved 2016-01-26 | |
FINANCIAL LIMITED | Director | 2013-09-04 | CURRENT | 2001-02-02 | Dissolved 2017-02-21 | |
STANDARD FINANCIAL GROUP LIMITED | Director | 2013-09-04 | CURRENT | 2003-01-08 | Dissolved 2017-01-25 | |
OAKSIDE BUSINESS CONSULTANCY LIMITED | Director | 2012-06-14 | CURRENT | 2012-06-14 | Active - Proposal to Strike off | |
SHAWBURY VILLAGE LIMITED | Director | 1993-02-10 | CURRENT | 1992-02-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2015 FROM ANDOVERSFORD BUSINESS PARK ANDOVERSFORD CHELTENHAM GLOS GL54 4LB | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 50200 | |
AR01 | 16/05/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WARRINGTON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP03 | SECRETARY APPOINTED MR IAN ROBERT HENSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAIVI GRIGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES LLEWELLEN PALMER | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 50200 | |
AR01 | 16/05/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAIVI GRIGG | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MR IAN ROBERT HENSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA EVANS | |
AR01 | 16/05/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD WARRINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BELL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 16/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BRIAN CHRISTOPHER GALVIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGINA FOSTER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 16/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA ALEXANDRA NANCY FOSTER / 16/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD BELL / 16/05/2011 | |
AP03 | SECRETARY APPOINTED MRS PAIVI KATRIINA GRIGG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GEORGINA FOSTER | |
AP03 | SECRETARY APPOINTED MISS GEORGINA ALEXANDRA NANCY FOSTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAIVI GRIGG | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN FETHERSTON GODLEY | |
AR01 | 16/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAIVI KATRIINA GRIGG / 16/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHONY LLEWELLEN PALMER / 16/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS PAIVI KATRIINA GRIGG / 16/05/2010 | |
AP01 | DIRECTOR APPOINTED MRS ANGELA EVANS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
288b | APPOINTMENT TERMINATED SECRETARY GEORGINA FOSTER | |
288a | SECRETARY APPOINTED MRS PAIVI KATRIINA GRIGG | |
288a | DIRECTOR APPOINTED MRS PAIVI KATRIINA GRIGG | |
363a | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR EDWARD SALE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363s | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD SALE / 07/12/2007 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS; AMEND | |
88(2)R | AD 18/10/06--------- £ SI 30100@1 | |
287 | REGISTERED OFFICE CHANGED ON 04/09/07 FROM: COLGATE HAM ROAD CHELTENHAM GLOUCESTERSHIRE GL54 4EZ | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS | |
88(2)R | AD 18/10/06--------- £ SI 30100@1=30100 £ IC 20100/50200 | |
123 | NC INC ALREADY ADJUSTED 15/09/06 | |
RES04 | £ NC 20200/7000000 15/0 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
123 | NC INC ALREADY ADJUSTED 28/03/05 |
Final Meetings | 2016-09-13 |
Court | Judge | Date | Case Number | Case Title | ||||
---|---|---|---|---|---|---|---|---|
HIGH COURT OF JUSTICE - CHANCERY DIVISION | MASTER BOWLES | Ian Gray and Associates Limited v Investments Limited | ||||||
| ||||||||
HIGH COURT OF JUSTICE - CHANCERY DIVISION | MR N LE POIDEVIN QC | HC-2015-000522 | Ian Gray & Associates v Investments Ltd | |||||
|
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Broadland District Council | |
|
Investment Summary Nov 11 |
Broadland District Council | |
|
Investment Summary Apr 13 |
Broadland District Council | |
|
|
Broadland District Council | |
|
|
Broadland District Council | |
|
|
Broadland District Council | |
|
|
Broadland District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | INVESTMENTS LTD | Event Date | 2016-09-09 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members of the above named company will be held at the offices of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB on 10 October 2016 at 3.00 pm, for the purpose of having an account 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 person entitled to attend and vote at the meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies for use at the meeting must be lodged at the address shown above no later than 12 noon on the business day preceding the meeting. Date of appointment: 21 October 2015. Office Holder details: Jeremy Willmont, (IP No. 9044) of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB and Duncan Swift, (IP No. 8093) of Moore Stephens LLP, The French Quarter, 114 The High Street, Southampton, SO14 2AA For further details contact: Hari Patel, Email: Hari.Patel@moorestephens.com Tel: 020 7334 9191, Reference: L74188. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | INVESTMENTS LTD | Event Date | 2015-10-21 |
We, Jeremy Willmont and Duncan Swift of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB give notice that on 21 October 2015 we were appointed joint liquidators of the above Companies by resolution of the members. Please note that these are solvent liquidations. Notice is further given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that we intend to make distribution to creditors. Creditors of the Companies are required, on or before 21 November 2015 to send their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned, Jeremy Willmont, of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB the joint liquidator of the said Companies and, if so required by notice in writing from the said joint liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice. I will make the distribution without regard to the claim of any person in respect of a debt not already proved by 21 November 2015. Date of Appointment: 21 October 2015 Office Holder details: Jeremy Willmont , (IP No. 9044) and Duncan Swift , (IP No. 8093) both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the Companies they should send in full details forthwith. For further details contact: Hari Patel, E-mail: Hari.Patel@moorestephens.com, Tel: 020 7334 9191, Reference: L74187. | |||
Initiating party | Event Type | ||
Defending party | INVESTMENTS LTD | Event Date | 2015-10-21 |
We, Jeremy Willmont and Duncan Swift of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB give notice that on 21 October 2015 we were appointed joint liquidators of the above Companies by resolution of the members. Please note that these are solvent liquidations. Notice is further given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that we intend to make distribution to creditors. Creditors of the Companies are required, on or before 21 November 2015 to send their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned, Jeremy Willmont, of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB the joint liquidator of the said Companies and, if so required by notice in writing from the said joint liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice. I will make the distribution without regard to the claim of any person in respect of a debt not already proved by 21 November 2015. Date of Appointment: 21 October 2015 Office Holder details: Jeremy Willmont , (IP No. 9044) and Duncan Swift , (IP No. 8093) both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the Companies they should send in full details forthwith. For further details contact: Hari Patel, E-mail: Hari.Patel@moorestephens.com, Tel: 020 7334 9191, Reference: L74187. | |||
Initiating party | Event Type | ||
Defending party | INVESTMENTS LTD | Event Date | 2015-10-21 |
We, Jeremy Willmont and Duncan Swift of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB give notice that on 21 October 2015 we were appointed joint liquidators of the above Companies by resolution of the members. Please note that these are solvent liquidations. Notice is further given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that we intend to make distribution to creditors. Creditors of the Companies are required, on or before 21 November 2015 to send their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned, Jeremy Willmont, of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB the joint liquidator of the said Companies and, if so required by notice in writing from the said joint liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice. I will make the distribution without regard to the claim of any person in respect of a debt not already proved by 21 November 2015. Date of Appointment: 21 October 2015 Office Holder details: Jeremy Willmont , (IP No. 9044) and Duncan Swift , (IP No. 8093) both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the Companies they should send in full details forthwith. For further details contact: Hari Patel, E-mail: Hari.Patel@moorestephens.com, Tel: 020 7334 9191, Reference: L74187. | |||
Initiating party | Event Type | ||
Defending party | INVESTMENTS LTD | Event Date | 2015-10-21 |
We, Jeremy Willmont and Duncan Swift of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB give notice that on 21 October 2015 we were appointed joint liquidators of the above Companies by resolution of the members. Please note that these are solvent liquidations. Notice is further given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that we intend to make distribution to creditors. Creditors of the Companies are required, on or before 21 November 2015 to send their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned, Jeremy Willmont, of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB the joint liquidator of the said Companies and, if so required by notice in writing from the said joint liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice. I will make the distribution without regard to the claim of any person in respect of a debt not already proved by 21 November 2015. Date of Appointment: 21 October 2015 Office Holder details: Jeremy Willmont , (IP No. 9044) and Duncan Swift , (IP No. 8093) both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the Companies they should send in full details forthwith. For further details contact: Hari Patel, E-mail: Hari.Patel@moorestephens.com, Tel: 020 7334 9191, Reference: L74187. | |||
Initiating party | Event Type | ||
Defending party | INVESTMENTS LTD | Event Date | 2015-10-21 |
We, Jeremy Willmont and Duncan Swift of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB give notice that on 21 October 2015 we were appointed joint liquidators of the above Companies by resolution of the members. Please note that these are solvent liquidations. Notice is further given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that we intend to make distribution to creditors. Creditors of the Companies are required, on or before 21 November 2015 to send their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned, Jeremy Willmont, of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB the joint liquidator of the said Companies and, if so required by notice in writing from the said joint liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice. I will make the distribution without regard to the claim of any person in respect of a debt not already proved by 21 November 2015. Date of Appointment: 21 October 2015 Office Holder details: Jeremy Willmont , (IP No. 9044) and Duncan Swift , (IP No. 8093) both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the Companies they should send in full details forthwith. For further details contact: Hari Patel, E-mail: Hari.Patel@moorestephens.com, Tel: 020 7334 9191, Reference: L74187. | |||
Initiating party | Event Type | ||
Defending party | INVESTMENTS LTD | Event Date | 2015-10-21 |
We, Jeremy Willmont and Duncan Swift of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB give notice that on 21 October 2015 we were appointed joint liquidators of the above Companies by resolution of the members. Please note that these are solvent liquidations. Notice is further given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that we intend to make distribution to creditors. Creditors of the Companies are required, on or before 21 November 2015 to send their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned, Jeremy Willmont, of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB the joint liquidator of the said Companies and, if so required by notice in writing from the said joint liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice. I will make the distribution without regard to the claim of any person in respect of a debt not already proved by 21 November 2015. Date of Appointment: 21 October 2015 Office Holder details: Jeremy Willmont , (IP No. 9044) and Duncan Swift , (IP No. 8093) both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the Companies they should send in full details forthwith. For further details contact: Hari Patel, E-mail: Hari.Patel@moorestephens.com, Tel: 020 7334 9191, Reference: L74187. | |||
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. |