Dissolved
Dissolved 2016-04-25
Company Information for DMS ENERGY SERVICES LIMITED
LITTLE NEW STREET, LONDON, EC4A,
|
Company Registration Number
04934986
Private Limited Company
Dissolved Dissolved 2016-04-25 |
Company Name | ||||||
---|---|---|---|---|---|---|
DMS ENERGY SERVICES LIMITED | ||||||
Legal Registered Office | ||||||
LITTLE NEW STREET LONDON | ||||||
Previous Names | ||||||
|
Company Number | 04934986 | |
---|---|---|
Date formed | 2003-10-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-11-30 | |
Date Dissolved | 2016-04-25 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-04-28 03:05:36 |
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 |
---|---|---|
ROBERT SLOSS |
||
LAURA WILCOCK |
||
CHRISTIAN BRUNO JEAN IDCZAK |
||
RAJINDER SINGH KULLAR |
||
EVAN FRANCIS SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AGNES MARY D'CRUZ` |
Company Secretary | ||
RICHARD HILTON JONES |
Director | ||
STEVEN THOMAS MCDONALD |
Director | ||
JAMES MICHAEL WHELAN |
Director | ||
DAVID GEORGE MOSELEY |
Director | ||
HABIB HUSSAIN |
Director | ||
PETER FALAHEE |
Director | ||
GBOYEGA OBAFEMI |
Director | ||
MAT FARADAY |
Company Secretary | ||
MAT FARADAY |
Director | ||
PATRICK FINBARR KEENAN |
Director | ||
KERRY MARK OVERMAN |
Director | ||
PHILIP RICHARD WESTON |
Director | ||
DAVID SIMON MCCREA PINKNEY |
Company Secretary | ||
GRAHAM NIGEL SMITH |
Director | ||
PATRICK FINBARR KEENAN |
Company Secretary | ||
HAMMONDS SECRETARIES LIMITED |
Company Secretary | ||
HAMMONDS DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HS MARSTON AEROSPACE PENSION TRUSTEE LIMITED | Director | 2016-02-18 | CURRENT | 1999-06-11 | Dissolved 2016-11-22 | |
P & WC AIRCRAFT SERVICES (U.K.) LIMITED | Director | 2015-10-15 | CURRENT | 1983-10-27 | Dissolved 2016-03-08 | |
SHELLER-GLOBE HOLDINGS LIMITED | Director | 2015-10-15 | CURRENT | 1988-11-21 | Dissolved 2016-03-08 | |
PAGE MOULDINGS (PERSHORE) LIMITED | Director | 2014-11-21 | CURRENT | 1995-06-16 | Dissolved 2015-07-21 | |
SLD PUMPS LIMITED | Director | 2014-11-03 | CURRENT | 2000-05-11 | Dissolved 2015-04-07 | |
OPTIMUM MAINTENANCE SYSTEMS LIMITED | Director | 2014-11-03 | CURRENT | 1982-02-09 | Dissolved 2015-08-26 | |
DMS CONTROLS LIMITED | Director | 2014-11-03 | CURRENT | 1999-04-14 | Dissolved 2016-09-29 | |
LERMAN OAKLAND LIFTS LIMITED | Director | 2014-10-10 | CURRENT | 1974-06-11 | Dissolved 2015-04-07 | |
LIFT COMPONENTS LIMITED | Director | 2014-10-10 | CURRENT | 1919-05-01 | Dissolved 2015-04-07 | |
MOVEMANSKG LIMITED | Director | 2014-10-10 | CURRENT | 1983-10-17 | Dissolved 2015-04-07 | |
OAKLAND ELEVATORS LIMITED | Director | 2014-10-10 | CURRENT | 1997-04-28 | Dissolved 2015-04-07 | |
PORN & DUNWOODY (LIFTS) LIMITED | Director | 2014-10-10 | CURRENT | 1951-12-29 | Active - Proposal to Strike off | |
SKG (UK) LIMITED | Director | 2014-10-10 | CURRENT | 1912-01-26 | Dissolved 2015-04-07 | |
EXCELSIOR LIFTS LIMITED | Director | 2014-10-10 | CURRENT | 1992-04-28 | Dissolved 2015-07-21 | |
EXPRESS LIFTS (OVERSEAS) LIMITED | Director | 2014-10-10 | CURRENT | 1991-11-20 | Dissolved 2015-04-07 | |
THE EXPRESS LIFT COMPANY LIMITED | Director | 2014-10-10 | CURRENT | 1992-04-08 | Dissolved 2015-04-07 | |
EVANS LIFTS,LIMITED | Director | 2014-10-10 | CURRENT | 1919-03-24 | Liquidation | |
PDERS KEY LIFTS LIMITED | Director | 2014-10-10 | CURRENT | 1972-06-14 | Dissolved 2015-04-07 | |
TRENT VALLEY LIFTS LIMITED | Director | 2014-10-10 | CURRENT | 1997-09-03 | Dissolved 2015-04-07 | |
OAKLAND EXCELSIOR LIMITED | Director | 2014-10-10 | CURRENT | 1967-11-09 | Dissolved 2015-04-07 | |
EXPRESS EVANS LIFTS LIMITED | Director | 2014-10-10 | CURRENT | 1909-11-01 | Dissolved 2015-04-07 | |
ADVANCE LIFTS (HOLDINGS) LIMITED | Director | 2014-10-10 | CURRENT | 2009-01-27 | Dissolved 2015-07-21 | |
ADVANCE LIFTS LIMITED | Director | 2014-10-10 | CURRENT | 1986-02-28 | Dissolved 2015-07-21 | |
CLAVERHAM 98 LIMITED | Director | 2014-07-16 | CURRENT | 1998-01-20 | Dissolved 2015-06-06 | |
CLAVERHAM HOLDINGS LIMITED | Director | 2014-07-15 | CURRENT | 1965-02-26 | Dissolved 2015-06-05 | |
DE FACTO 779 LIMITED | Director | 2014-06-09 | CURRENT | 1990-12-07 | Dissolved 2015-06-20 | |
PAGE GROUP HOLDINGS LIMITED | Director | 2014-06-09 | CURRENT | 1996-10-11 | Dissolved 2015-06-06 | |
PAGE GROUP LIMITED | Director | 2014-06-09 | CURRENT | 1999-06-28 | Dissolved 2015-07-08 | |
P & WC AIRCRAFT SERVICES (U.K.) LIMITED | Director | 2015-10-15 | CURRENT | 1983-10-27 | Dissolved 2016-03-08 | |
SHELLER-GLOBE HOLDINGS LIMITED | Director | 2015-10-15 | CURRENT | 1988-11-21 | Dissolved 2016-03-08 | |
INGLEBY (1232) LIMITED | Director | 2015-06-25 | CURRENT | 1999-08-25 | Dissolved 2016-02-23 | |
ENGINEERED SOLUTIONS LIMITED | Director | 2015-06-25 | CURRENT | 1994-12-22 | Dissolved 2016-04-25 | |
HOLLAND HEATING UK LIMITED | Director | 2015-06-25 | CURRENT | 1990-07-05 | Dissolved 2016-04-25 | |
PAGE MOULDINGS (PERSHORE) LIMITED | Director | 2014-11-21 | CURRENT | 1995-06-16 | Dissolved 2015-07-21 | |
SLD PUMPS LIMITED | Director | 2014-11-03 | CURRENT | 2000-05-11 | Dissolved 2015-04-07 | |
OPTIMUM MAINTENANCE SYSTEMS LIMITED | Director | 2014-11-03 | CURRENT | 1982-02-09 | Dissolved 2015-08-26 | |
DMS CONTROLS LIMITED | Director | 2014-11-03 | CURRENT | 1999-04-14 | Dissolved 2016-09-29 | |
LERMAN OAKLAND LIFTS LIMITED | Director | 2014-10-10 | CURRENT | 1974-06-11 | Dissolved 2015-04-07 | |
LIFT COMPONENTS LIMITED | Director | 2014-10-10 | CURRENT | 1919-05-01 | Dissolved 2015-04-07 | |
MOVEMANSKG LIMITED | Director | 2014-10-10 | CURRENT | 1983-10-17 | Dissolved 2015-04-07 | |
OAKLAND ELEVATORS LIMITED | Director | 2014-10-10 | CURRENT | 1997-04-28 | Dissolved 2015-04-07 | |
PORN & DUNWOODY (LIFTS) LIMITED | Director | 2014-10-10 | CURRENT | 1951-12-29 | Active - Proposal to Strike off | |
SKG (UK) LIMITED | Director | 2014-10-10 | CURRENT | 1912-01-26 | Dissolved 2015-04-07 | |
EXCELSIOR LIFTS LIMITED | Director | 2014-10-10 | CURRENT | 1992-04-28 | Dissolved 2015-07-21 | |
EXPRESS LIFTS (OVERSEAS) LIMITED | Director | 2014-10-10 | CURRENT | 1991-11-20 | Dissolved 2015-04-07 | |
THE EXPRESS LIFT COMPANY LIMITED | Director | 2014-10-10 | CURRENT | 1992-04-08 | Dissolved 2015-04-07 | |
EVANS LIFTS,LIMITED | Director | 2014-10-10 | CURRENT | 1919-03-24 | Liquidation | |
PDERS KEY LIFTS LIMITED | Director | 2014-10-10 | CURRENT | 1972-06-14 | Dissolved 2015-04-07 | |
TRENT VALLEY LIFTS LIMITED | Director | 2014-10-10 | CURRENT | 1997-09-03 | Dissolved 2015-04-07 | |
OAKLAND EXCELSIOR LIMITED | Director | 2014-10-10 | CURRENT | 1967-11-09 | Dissolved 2015-04-07 | |
EXPRESS EVANS LIFTS LIMITED | Director | 2014-10-10 | CURRENT | 1909-11-01 | Dissolved 2015-04-07 | |
ADVANCE LIFTS (HOLDINGS) LIMITED | Director | 2014-10-10 | CURRENT | 2009-01-27 | Dissolved 2015-07-21 | |
ADVANCE LIFTS LIMITED | Director | 2014-10-10 | CURRENT | 1986-02-28 | Dissolved 2015-07-21 | |
CLAVERHAM 98 LIMITED | Director | 2014-07-16 | CURRENT | 1998-01-20 | Dissolved 2015-06-06 | |
CLAVERHAM HOLDINGS LIMITED | Director | 2014-07-15 | CURRENT | 1965-02-26 | Dissolved 2015-06-05 | |
PAGE GROUP HOLDINGS LIMITED | Director | 2014-06-19 | CURRENT | 1996-10-11 | Dissolved 2015-06-06 | |
DE FACTO 779 LIMITED | Director | 2014-06-09 | CURRENT | 1990-12-07 | Dissolved 2015-06-20 | |
PAGE GROUP LIMITED | Director | 2014-06-09 | CURRENT | 1999-06-28 | Dissolved 2015-07-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AP03 | SECRETARY APPOINTED MR ROBERT SLOSS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AGNES D'CRUZ` | |
AP03 | SECRETARY APPOINTED MRS LAURA WILCOCK | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM, UNITED TECHNOLOGIES HOUSE GUILDFORD ROAD, LEATHERHEAD, SURREY, KT22 9UT | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MR EVAN FRANCIS SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES | |
AP01 | DIRECTOR APPOINTED MR RAJINDER SINGH KULLAR | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN BRUNO JEAN IDCZAK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MCDONALD | |
LATEST SOC | 17/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/10/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 | |
AP01 | DIRECTOR APPOINTED MR RICHARD HILTON JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WHELAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MOSELEY | |
AR01 | 08/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/12 | |
AP01 | DIRECTOR APPOINTED MR STEVEN THOMAS MCDONALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HABIB HUSSAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER FALAHEE | |
AA | FULL ACCOUNTS MADE UP TO 30/11/11 | |
AR01 | 08/10/12 FULL LIST | |
AR01 | 08/10/11 FULL LIST | |
AA01 | CURREXT FROM 30/09/2011 TO 30/11/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AP01 | DIRECTOR APPOINTED MR JAMES MICHAEL WHELAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GBOYEGA OBAFEMI | |
AR01 | 08/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AP03 | SECRETARY APPOINTED AGNES MARY D'CRUZ` | |
AP01 | DIRECTOR APPOINTED DAVID GEORGE MOSELEY | |
AP01 | DIRECTOR APPOINTED PETER FALAHEE | |
AP01 | DIRECTOR APPOINTED HABIB HUSSAIN | |
AP01 | DIRECTOR APPOINTED GBOYEGA OBAFEMI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK KEENAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KERRY OVERMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAT FARADAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP WESTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MAT FARADAY | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2009 FROM C/O KELSO PLACE 110 ST MARTIN'S LANE LONDON WC2N 4BA | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2009 FROM, C/O KELSO PLACE, 110 ST MARTIN'S LANE, LONDON, WC2N 4BA | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
RES15 | CHANGE OF NAME 13/11/2009 | |
CERTNM | COMPANY NAME CHANGED I2S SERVICES LIMITED CERTIFICATE ISSUED ON 23/11/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 16/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KERRY OVERMAN / 01/10/2009 | |
288a | DIRECTOR APPOINTED MR KERRY OVERMAN | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MASSA DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 10/10/08 | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/10/07 FROM: 7 CHESTER ROAD COLMWORTH BUSINESS PARK EATON SOCON CAMBRIDGESHIRE PE19 8YT | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/10/07 FROM: 7 CHESTER ROAD, COLMWORTH BUSINESS PARK, EATON SOCON, CAMBRIDGESHIRE PE19 8YT | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/11/06 FROM: 1B-1D COLMWORTH BUSINESS PARK EATON SOCON ST NEOTS CAMBRIDGESHIRE PE19 8YH | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Resolutions for Winding-up | 2015-06-18 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as DMS ENERGY SERVICES LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | DMS ENERGY SERVICES LIMITED | Event Date | 2015-12-01 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 7 January 2016 between 10.00 am and 11.10 am, for the purpose of receiving an account showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following ordinary resolution in respect of each Company: "That the Joint Liquidators' statement of account for the period of the liquidation be approved." Any member of the Companies entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointments: DMS Controls Limited, DMS Energy Services Limited, IFTE Limited - 11 June 2015 and Engineered Solutions Limited, G B Lifts Limited, Foster & Cross (Lifts) Limited, Holland Heating UK Limited - 25 August 2015 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Please contact Usman Hyder on email uhyder@deloitte.co.uk, or on +44 (0) 20 7303 4534 for further information. | |||
Initiating party | Event Type | ||
Defending party | DMS ENERGY SERVICES LIMITED | Event Date | 2015-08-05 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 15 September 2015 between 10.00 am and 10.50 am for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following resolution: That the Joint Liquidators statement of account for the period of the liquidations be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointment: 11 June 2015 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Please contact Usman Hyder at e-mail: uhyder@deloitte.co.uk, or on +44 (0) 20 7303 4534 for further information. | |||
Initiating party | Event Type | ||
Defending party | DMS ENERGY SERVICES LIMITED | Event Date | 2015-06-16 |
The Companies were placed into Members Voluntary Liquidation on 11 June 2015 when Stephen Roland Browne (IP No. 009281) and Christopher Richard Frederick Day (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 19 July 2015 by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 19 July 2015 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. The Joint Liquidators can be contacted by Tel: 020 7007 8907. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DMS ENERGY SERVICES LIMITED | Event Date | 2015-06-11 |
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 11 June 2015 , Effective Date: on 11 June 2015. I, the undersigned, being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted by Tel: 020 7007 8907. | |||
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. |