Liquidation
Company Information for TAYLOR WIMPEY (SOLIHULL) LIMITED
C/O BDO LLP TWO SNOWHILL, SNOW HILL QUEENSWAY, BIRMINGHAM, B4 6GA,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation |
Company Name | ||
---|---|---|
TAYLOR WIMPEY (SOLIHULL) LIMITED | ||
Legal Registered Office | ||
C/O BDO LLP TWO SNOWHILL SNOW HILL QUEENSWAY BIRMINGHAM B4 6GA Other companies in HP12 | ||
Previous Names | ||
|
Company Number | 05012756 | |
---|---|---|
Company ID Number | 05012756 | |
Date formed | 2004-01-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 12/01/2016 | |
Return next due | 09/02/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2020-01-05 05:36:47 |
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 | ||
---|---|---|---|---|
TAYLOR WIMPEY (SOLIHULL) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL ANDREW LONNON |
||
ALEX DAVID GREEN |
||
STEPHEN ROY IMPEY |
||
SARAH JUDITH THORNLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VIKRANTH CHANDRAN |
Director | ||
RYAN DIRK MANGOLD |
Director | ||
PETER ROBERT ANDREW |
Director | ||
CHRISTOPHER CARNEY |
Director | ||
RAYMOND ANTHONY PEACOCK |
Director | ||
JONATHAN CHARLES MURRIN |
Director | ||
RICHARD IAN MORBEY |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LONDON AND CLYDESIDE HOLDINGS LIMITED | Company Secretary | 2009-01-01 | CURRENT | 1972-08-25 | Active | |
ST. KATHARINE HAVEN LIMITED | Company Secretary | 2009-01-01 | CURRENT | 1973-07-09 | Active | |
MCLEAN TW (SOUTHERN) LIMITED | Company Secretary | 2009-01-01 | CURRENT | 1990-01-22 | Active | |
TAYLOR WIMPEY PROPERTY COMPANY LIMITED | Company Secretary | 2009-01-01 | CURRENT | 1964-06-03 | Active | |
TAYLOR WIMPEY EUROPE | Company Secretary | 2008-09-05 | CURRENT | 2004-06-17 | Dissolved 2018-05-13 | |
TAYLOR WIMPEY 2007 LIMITED | Company Secretary | 2007-12-06 | CURRENT | 2007-12-06 | Liquidation | |
WILSON CONNOLLY HOLDINGS LIMITED | Company Secretary | 2007-08-31 | CURRENT | 1964-12-28 | Active | |
TAYLOR WIMPEY IP (HOLDINGS) 2005 LIMITED | Company Secretary | 2005-08-02 | CURRENT | 2005-08-02 | Dissolved 2018-05-13 | |
WILCON DEVELOPMENT GROUP LIMITED | Company Secretary | 2005-07-15 | CURRENT | 1953-03-06 | Dissolved 2014-05-13 | |
WILCON HOMES NORTH WEST LIMITED | Company Secretary | 2005-07-15 | CURRENT | 1998-06-17 | Dissolved 2016-01-16 | |
WHELMAR (NORTH WALES) LIMITED | Company Secretary | 2005-07-15 | CURRENT | 1946-07-29 | Active | |
WILCON HOMES ANGLIA LIMITED | Company Secretary | 2005-07-15 | CURRENT | 1997-10-23 | Active | |
WILCON HOMES SCOTLAND LIMITED | Company Secretary | 2005-07-15 | CURRENT | 1991-04-01 | Active | |
WILSON CONNOLLY LOGISTICS LIMITED | Company Secretary | 2005-07-15 | CURRENT | 1999-10-26 | Liquidation | |
BGS (PENTIAN GREEN) HOLDINGS LIMITED | Company Secretary | 2005-07-15 | CURRENT | 2005-01-19 | Active | |
WILSON CONNOLLY LIMITED | Company Secretary | 2005-07-15 | CURRENT | 1930-01-02 | Active | |
WILSON CONNOLLY INVESTMENTS LIMITED | Company Secretary | 2005-07-15 | CURRENT | 1944-01-20 | Active | |
WILSON CONNOLLY PROPERTIES LIMITED | Company Secretary | 2005-07-15 | CURRENT | 1962-02-09 | Active | |
WILCON HOMES MIDLANDS LIMITED | Company Secretary | 2005-07-15 | CURRENT | 1927-12-28 | Active | |
WILCON HOMES NORTHERN LIMITED | Company Secretary | 2005-07-15 | CURRENT | 1934-06-04 | Active | |
WILCON HOMES EASTERN LIMITED | Company Secretary | 2005-07-15 | CURRENT | 1965-07-15 | Active | |
WILCON LIFESTYLE HOMES LIMITED | Company Secretary | 2005-07-15 | CURRENT | 1982-06-28 | Active | |
WILCON HOMES SOUTHERN LIMITED | Company Secretary | 2005-07-15 | CURRENT | 1958-12-29 | Active | |
WHELMAR (LANCASHIRE) LIMITED | Company Secretary | 2005-07-15 | CURRENT | 1936-11-25 | Active | |
WHELMAR (CHESTER) LIMITED | Company Secretary | 2005-07-15 | CURRENT | 1971-07-20 | Active | |
WHELMAR DEVELOPMENTS LIMITED | Company Secretary | 2005-07-15 | CURRENT | 1965-03-17 | Active | |
WILCON HOMES WESTERN LIMITED | Company Secretary | 2005-07-15 | CURRENT | 1996-09-11 | Active | |
BOSUNMERE LIMITED | Company Secretary | 2005-05-27 | CURRENT | 1927-06-30 | Liquidation | |
TAYLOR INSURANCE BROKERS LIMITED | Company Secretary | 2005-05-27 | CURRENT | 1943-06-15 | Dissolved 2017-04-05 | |
NOTEPATH LIMITED | Company Secretary | 2004-12-09 | CURRENT | 2004-08-13 | Dissolved 2016-07-29 | |
THE WILSON CONNOLLY EMPLOYEE BENEFIT TRUST LIMITED | Company Secretary | 2004-03-31 | CURRENT | 1997-03-07 | Active | |
WILSON CONNOLLY QUEST LIMITED | Company Secretary | 2004-01-31 | CURRENT | 2002-11-21 | Active | |
WILCON CONSTRUCTION LIMITED | Company Secretary | 2004-01-31 | CURRENT | 1948-11-27 | Liquidation | |
TAYWOOD PLANT LIMITED | Company Secretary | 2002-03-08 | CURRENT | 1939-10-05 | Dissolved 2014-05-19 | |
BRYANT GROUP SERVICES LIMITED | Company Secretary | 2001-07-31 | CURRENT | 1976-08-03 | Active | |
TAYLOR WIMPEY INTERNATIONAL LIMITED | Company Secretary | 2001-06-01 | CURRENT | 1942-06-23 | Active | |
TW NCA LIMITED | Director | 2014-02-19 | CURRENT | 2005-01-19 | Active | |
BRITISH NUCLEAR ASSOCIATES LIMITED | Director | 2011-10-14 | CURRENT | 1973-06-28 | Dissolved 2013-08-08 | |
TAYLOR WIMPEY CHIPPINDALE PROPERTIES LIMITED | Director | 2011-10-14 | CURRENT | 1979-11-19 | Dissolved 2015-02-07 | |
WIMPEY CARS MANAGEMENT LIMITED | Director | 2011-10-14 | CURRENT | 1981-07-31 | Dissolved 2013-08-08 | |
THE ST KATHARINE DOCKS COMPANY LIMITED | Director | 2011-10-14 | CURRENT | 1998-09-11 | Dissolved 2015-02-07 | |
3 DRUM MAINS PARK LIMITED | Director | 2011-10-14 | CURRENT | 2001-02-15 | Dissolved 2013-08-08 | |
WIMPEY FINANCE PLC | Director | 2011-10-14 | CURRENT | 1989-03-01 | Dissolved 2017-04-05 | |
MCLEAN TW NO.2 LIMITED | Director | 2011-10-14 | CURRENT | 1998-08-25 | Active | |
ST. KATHARINE HAVEN LIMITED | Director | 2011-10-14 | CURRENT | 1973-07-09 | Active | |
WIMPEY GROUP SERVICES LIMITED | Director | 2011-10-14 | CURRENT | 1978-10-09 | Active | |
TAYLOR WIMPEY PROPERTY COMPANY LIMITED | Director | 2011-10-14 | CURRENT | 1964-06-03 | Active | |
TAYLOR WIMPEY COMMERCIAL PROPERTIES LIMITED | Director | 2011-10-14 | CURRENT | 1967-04-05 | Active | |
ST.KATHARINE BY THE TOWER LIMITED | Director | 2011-10-14 | CURRENT | 1971-07-14 | Active | |
TAYLOR WIMPEY PROPERTY MANAGEMENT LIMITED | Director | 2011-10-14 | CURRENT | 1976-06-21 | Active | |
HANGER LANE HOLDINGS LIMITED | Director | 2011-10-14 | CURRENT | 1968-05-09 | Active | |
CLIPPER INVESTMENTS LIMITED. | Director | 2011-10-14 | CURRENT | 1985-04-01 | Active | |
WIMPEY OVERSEAS HOLDINGS LIMITED | Director | 2011-10-14 | CURRENT | 2001-02-27 | Liquidation | |
TAYLOR WIMPEY (GENERAL PARTNER) LIMITED | Director | 2015-07-17 | CURRENT | 2013-01-24 | Active | |
TAYLOR WIMPEY SH CAPITAL LIMITED | Director | 2015-07-17 | CURRENT | 2013-01-24 | Active | |
TAYLOR WIMPEY (INITIAL LP) LIMITED | Director | 2015-07-17 | CURRENT | 2013-01-24 | Active | |
PRIVATE RESIDENCES LIMITED | Director | 2013-09-12 | CURRENT | 2013-09-12 | Dissolved 2014-08-05 | |
TAYWOOD PLANT LIMITED | Director | 2011-03-04 | CURRENT | 1939-10-05 | Dissolved 2014-05-19 | |
TAYLOR WIMPEY INTERNATIONAL LIMITED | Director | 2011-03-04 | CURRENT | 1942-06-23 | Active | |
WIMPEY GROUP SERVICES LIMITED | Director | 2008-04-28 | CURRENT | 1978-10-09 | Active | |
WIMPEY OVERSEAS HOLDINGS LIMITED | Director | 2007-12-19 | CURRENT | 2001-02-27 | Liquidation | |
TAYLOR WIMPEY 2007 LIMITED | Director | 2007-12-06 | CURRENT | 2007-12-06 | Liquidation | |
NOTEPATH LIMITED | Director | 2007-12-04 | CURRENT | 2004-08-13 | Dissolved 2016-07-29 | |
TAYLOR WIMPEY IP (HOLDINGS) 2005 LIMITED | Director | 2005-08-02 | CURRENT | 2005-08-02 | Dissolved 2018-05-13 | |
TAYLOR WIMPEY EUROPE | Director | 2004-06-17 | CURRENT | 2004-06-17 | Dissolved 2018-05-13 | |
THE BAMBI PUB COMPANY LTD | Director | 2015-03-10 | CURRENT | 2015-03-10 | Active | |
BRYANT PROPERTIES LTD | Director | 2014-12-01 | CURRENT | 1973-07-23 | Active | |
MCLEAN HOMES HOLDINGS LIMITED | Director | 2014-12-01 | CURRENT | 1996-12-10 | Dissolved 2018-05-23 | |
THE WILSON CONNOLLY EMPLOYEE BENEFIT TRUST LIMITED | Director | 2014-12-01 | CURRENT | 1997-03-07 | Active | |
MCLEAN TW HOLDINGS LIMITED | Director | 2014-12-01 | CURRENT | 2001-03-26 | Active | |
TW NCA LIMITED | Director | 2014-12-01 | CURRENT | 2005-01-19 | Active | |
BGS (PENTIAN GREEN) HOLDINGS LIMITED | Director | 2014-12-01 | CURRENT | 2005-01-19 | Active | |
LONDON AND CLYDESIDE ESTATES LIMITED | Director | 2014-12-01 | CURRENT | 1972-08-25 | Active | |
LONDON AND CLYDESIDE HOLDINGS LIMITED | Director | 2014-12-01 | CURRENT | 1972-08-25 | Active | |
WILSON CONNOLLY LIMITED | Director | 2014-12-01 | CURRENT | 1930-01-02 | Active | |
WILSON CONNOLLY INVESTMENTS LIMITED | Director | 2014-12-01 | CURRENT | 1944-01-20 | Active | |
WILSON CONNOLLY PROPERTIES LIMITED | Director | 2014-12-01 | CURRENT | 1962-02-09 | Active | |
WILCON LIFESTYLE HOMES LIMITED | Director | 2014-12-01 | CURRENT | 1982-06-28 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/19 FROM Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROY IMPEY | |
AP01 | DIRECTOR APPOINTED MR. MICHAEL ANDREW LONNON | |
CH01 | Director's details changed for Mr Stephen Roy Impey on 2019-06-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AR01 | 12/01/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AR01 | 12/01/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIKRANTH CHANDRAN | |
AP01 | DIRECTOR APPOINTED SARAH JUDITH THORNLEY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AR01 | 12/01/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 12/01/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 12/01/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RYAN MANGOLD | |
AP01 | DIRECTOR APPOINTED ALEX DAVID GREEN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RYAN DIRK MANGOLD / 28/03/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR. MICHAEL ANDREW LONNON / 28/03/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 80 NEW BOND STREET LONDON W1S 1SB | |
AR01 | 12/01/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY IMPEY / 02/12/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 12/01/10 NO MEMBER LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANDREW LONNON / 11/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RYAN DIRK MANGOLD / 23/09/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED RYAN DIRK MANGOLD | |
288a | DIRECTOR APPOINTED VIKRANTH CHANDRAN | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CARNEY | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER ANDREW | |
363a | ANNUAL RETURN MADE UP TO 12/01/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN IMPEY / 24/12/2008 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | APPOINTMENT TERMINATED DIRECTOR RAYMOND PEACOCK | |
288a | DIRECTOR APPOINTED PETER ROBERT ANDREW | |
CERTNM | COMPANY NAME CHANGED TAYLOR WOODROW (SOLIHULL) LIMITED CERTIFICATE ISSUED ON 07/01/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED CHRISTOPHER CARNEY | |
288a | DIRECTOR APPOINTED RAYMOND ANTHONY PEACOCK | |
Director appointed christopher carney | ||
288b | APPOINTMENT TERMINATED DIRECTOR JONATHAN MURRIN | |
363a | ANNUAL RETURN MADE UP TO 12/01/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 2 PRINCES WAY SOLIHULL B91 3ES | |
363a | ANNUAL RETURN MADE UP TO 12/01/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | ANNUAL RETURN MADE UP TO 12/01/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | ANNUAL RETURN MADE UP TO 12/01/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 | |
ELRES | S386 DISP APP AUDS 20/07/04 | |
ELRES | S366A DISP HOLDING AGM 20/07/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY 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 |
Appointment of Liquidators | 2019-10-10 |
Resolutions for Winding-up | 2019-10-10 |
Notice of Intended Dividends | 2019-10-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TAYLOR WIMPEY (SOLIHULL) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TAYLOR WIMPEY (SOLIHULL) LIMITED | Event Date | 2019-09-26 |
Edward Terence Kerr of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about this case is available from the offices of BDO LLP at brnotice@bdo.co.uk quoting reference 00318315. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TAYLOR WIMPEY (SOLIHULL) LIMITED | Event Date | 2019-09-26 |
By a Written Resolution of the members of the Company the subjoined Special Resolutions were passed on 26 September 2019 viz:- SPECIAL RESOLUTIONS THAT the Company be wound-up voluntarily and Edward Kerr (officeholder number: 9021) of Messrs BDO LLP, Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA and Malcolm Cohen (officeholder number: 6825) of Messrs BDO LLP, 55 Baker Street, London W1U 7EU be and are appointed Joint Liquidators for the purposes of such winding-up, and are to act jointly and severally. 2 THAT the Joint Liquidators be authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. Office Holder Details: Edward Terence Kerr (IP number 9021 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 26 September 2019 . Further information about this case is available from the offices of BDO LLP at brnotice@bdo.co.uk quoting reference 00318315. Colin Clapham , Director : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | TAYLOR WIMPEY (SOLIHULL) LIMITED | Event Date | 2019-09-26 |
Edward Kerr (officeholder number: 9021) and Malcolm Cohen (officeholder number: 6825) Authorised Insolvency Practitioners of BDO LLP, Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA and 55 Baker Street, London, W1U 7EU respectively, were appointed Joint Liquidators of the above named company on 26 September 2019. NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare a first dividend within two months of the last date for proving, being 15 November 2019. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA, or to BRNOTICE@bdo.co.uk, quoting 00318315, by no later than 15 November 2019, failing which they will be excluded from the dividend. If you are a creditor who has a claim for 1,000 or less, you are not required to deliver a proof of debt or claim form, provided that the Joint Liquidators have contacted you and have advised you of the amount that they consider to be due to you. If you are a creditor with a claim for 1,000 or less and have not been contacted by the Joint Liquidators regarding your claim or you think the amount the Joint Liquidators stated in the schedule that is due to you is incorrect, please contact the Joint Liquidators as set out above no later than 15 November 2019. No further public advertisement of invitation to prove debts will be given. Office Holder Details: Edward Terence Kerr (IP number 9021 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 26 September 2019 . Further information about this case is available from the offices of BDO LLP at brnotice@bdo.co.uk quoting reference 00318315. Edward Terence Kerr and Malcolm Cohen , Joint Liquidators 9 October 2019 | |||
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. |