Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALAN DICK EUROPE (HOLDINGS) LIMITED
Company Information for

ALAN DICK EUROPE (HOLDINGS) LIMITED

4 HARDMAN SQUARE SPINNINGFIELDS, MANCHESTER, M3,
Company Registration Number
05053671
Private Limited Company
Dissolved

Dissolved 2015-04-08

Company Overview

About Alan Dick Europe (holdings) Ltd
ALAN DICK EUROPE (HOLDINGS) LIMITED was founded on 2004-02-24 and had its registered office in 4 Hardman Square Spinningfields. The company was dissolved on the 2015-04-08 and is no longer trading or active.

Key Data
Company Name
ALAN DICK EUROPE (HOLDINGS) LIMITED
 
Legal Registered Office
4 HARDMAN SQUARE SPINNINGFIELDS
MANCHESTER
 
Previous Names
ALAN DICK & COMPANY EUROPE (HOLDINGS) LIMITED30/09/2004
ACRAMAN (354) LIMITED23/03/2004
Filing Information
Company Number 05053671
Date formed 2004-02-24
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2015-04-08
Type of accounts FULL
Last Datalog update: 2015-09-20 20:16:15
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of ALAN DICK EUROPE (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
TLT SECRETARIES LIMITED
Company Secretary 2006-04-13
ROBERT KEITH ELLIS
Director 2008-01-01
ROBERT FISHER
Director 2006-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
JASON PEARCE
Director 2008-03-31 2011-12-16
JOHN PETER HELAS
Director 2008-03-31 2010-04-01
PARMINDER PAL SINGH DOST
Director 2006-11-13 2008-06-30
ANTONY TRUSSELL
Company Secretary 2008-03-31 2008-04-04
WILLIAM CARRUTHERS
Director 2004-03-19 2008-03-31
CALLUM ANDREW JOHN DICK
Director 2004-03-19 2006-11-13
PAUL MURPHY
Company Secretary 2004-03-19 2006-04-13
PAUL MURPHY
Director 2004-03-19 2006-04-13
TLT SECRETARIES LIMITED
Company Secretary 2004-02-24 2004-03-19
TLT DIRECTORS LIMITED
Director 2004-02-24 2004-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TLT SECRETARIES LIMITED DROMON MARITIME AGENCY LTD Company Secretary 2018-05-30 CURRENT 1995-09-28 Active - Proposal to Strike off
TLT SECRETARIES LIMITED AUGUSTA RENEWABLES LIMITED Company Secretary 2016-09-06 CURRENT 2015-07-23 Dissolved 2017-07-18
TLT SECRETARIES LIMITED IPG FAMILY OFFICE (UK) LIMITED Company Secretary 2016-04-07 CURRENT 2016-04-07 Active
TLT SECRETARIES LIMITED HP PROPERTY AGENCY LIMITED Company Secretary 2015-06-24 CURRENT 2015-06-24 Active
TLT SECRETARIES LIMITED LAMBETH'S 4NS C.I.C. Company Secretary 2015-01-16 CURRENT 2015-01-16 Active
TLT SECRETARIES LIMITED NORSK HYDRO EMPLOYEE TRUST LIMITED Company Secretary 2014-12-04 CURRENT 1987-10-31 Active
TLT SECRETARIES LIMITED APIARIST LIMITED Company Secretary 2013-04-12 CURRENT 2005-05-27 Dissolved 2015-09-15
TLT SECRETARIES LIMITED DIGITAL CLASSICS DISTRIBUTION LIMITED Company Secretary 2012-10-18 CURRENT 2003-05-14 Active
TLT SECRETARIES LIMITED DIGITAL CLASSICS DISTRIBUTION RIGHTS LIMITED Company Secretary 2012-10-18 CURRENT 2003-06-25 Active
TLT SECRETARIES LIMITED THE CLASSICAL AD NETWORK LIMITED Company Secretary 2010-10-01 CURRENT 2009-12-04 Dissolved 2015-04-05
TLT SECRETARIES LIMITED CLASSICAL TV LIMITED Company Secretary 2008-08-29 CURRENT 2007-11-26 Active
TLT SECRETARIES LIMITED DHP LIMITED Company Secretary 2008-02-06 CURRENT 2008-02-06 Dissolved 2015-06-16
TLT SECRETARIES LIMITED ACRAMAN (465) LIMITED Company Secretary 2007-11-02 CURRENT 2007-11-02 Dissolved 2016-10-04
TLT SECRETARIES LIMITED JMC PROPERTY MANAGEMENT LIMITED Company Secretary 2007-10-10 CURRENT 2007-10-10 Dissolved 2014-08-19
TLT SECRETARIES LIMITED RYOHIN KEIKAKU EUROPE LIMITED Company Secretary 2007-07-06 CURRENT 1994-03-10 Active
TLT SECRETARIES LIMITED THE HOP KETTLE BREWING COMPANY LIMITED Company Secretary 2007-07-04 CURRENT 2007-04-10 Active
TLT SECRETARIES LIMITED WATERSHED VENTURES CIC Company Secretary 2007-02-12 CURRENT 2007-02-12 Active
TLT SECRETARIES LIMITED MUJI EUROPE HOLDINGS LIMITED Company Secretary 2006-11-13 CURRENT 2006-11-13 In Administration
TLT SECRETARIES LIMITED R.J.A. FOODS LIMITED Company Secretary 2006-05-02 CURRENT 2001-01-15 Dissolved 2016-03-15
TLT SECRETARIES LIMITED POMEGREAT LIMITED Company Secretary 2006-05-02 CURRENT 2004-08-16 Dissolved 2016-06-25
TLT SECRETARIES LIMITED ALAN DICK & COMPANY (HOLDINGS) LIMITED Company Secretary 2006-04-13 CURRENT 2002-04-19 Dissolved 2014-10-26
TLT SECRETARIES LIMITED ALAN DICK AFRICA (HOLDINGS) LIMITED Company Secretary 2006-04-13 CURRENT 2004-02-24 Dissolved 2015-04-08
TLT SECRETARIES LIMITED ALAN DICK AFRICA LIMITED Company Secretary 2006-04-13 CURRENT 2004-02-24 Dissolved 2015-04-08
TLT SECRETARIES LIMITED ALAN DICK UK LIMITED Company Secretary 2006-04-13 CURRENT 2003-04-10 Dissolved 2015-04-08
TLT SECRETARIES LIMITED ALANDICK MIDDLE EAST (HOLDINGS) LIMITED Company Secretary 2006-04-13 CURRENT 2004-08-16 Dissolved 2015-04-08
TLT SECRETARIES LIMITED CODORNIU UK LIMITED Company Secretary 2006-02-14 CURRENT 1999-02-11 Active
TLT SECRETARIES LIMITED LAWRENCE JONES LIMITED Company Secretary 2005-11-14 CURRENT 2001-11-27 Active - Proposal to Strike off
TLT SECRETARIES LIMITED L J NOMINEES LIMITED Company Secretary 2005-10-06 CURRENT 1988-10-26 Active
TLT SECRETARIES LIMITED TLT LIMITED Company Secretary 2005-02-28 CURRENT 2005-02-28 Active - Proposal to Strike off
TLT SECRETARIES LIMITED TLT TRUSTEES LIMITED Company Secretary 2004-12-21 CURRENT 1987-04-30 Active
TLT SECRETARIES LIMITED TLT LEGAL LIMITED Company Secretary 2004-12-21 CURRENT 1992-02-13 Active - Proposal to Strike off
TLT SECRETARIES LIMITED TLT SOLICITORS LIMITED Company Secretary 2004-01-22 CURRENT 2004-01-22 Active
TLT SECRETARIES LIMITED ALAN DICK EUROPE LIMITED Company Secretary 2003-11-20 CURRENT 2003-11-20 Dissolved 2015-04-08
TLT SECRETARIES LIMITED TLT SERVICES (REDCLIFF STREET) LIMITED Company Secretary 1997-07-11 CURRENT 1997-07-11 Active - Proposal to Strike off
ROBERT KEITH ELLIS ALAN DICK UK LIMITED Director 2010-08-09 CURRENT 2003-04-10 Dissolved 2015-04-08
ROBERT KEITH ELLIS BROOMCO (3958) LIMITED Director 2008-09-16 CURRENT 2005-11-15 Dissolved 2014-06-26
ROBERT KEITH ELLIS ALAN DICK & COMPANY (HOLDINGS) LIMITED Director 2008-01-01 CURRENT 2002-04-19 Dissolved 2014-10-26
ROBERT KEITH ELLIS ALAN DICK & COMPANY LIMITED Director 2008-01-01 CURRENT 1971-04-08 Liquidation
ROBERT KEITH ELLIS TWICKENHAM TRAINING LIMITED Director 2006-11-17 CURRENT 2006-11-17 Active
ROBERT FISHER ALAN DICK UK LIMITED Director 2010-08-09 CURRENT 2003-04-10 Dissolved 2015-04-08
ROBERT FISHER ALAN DICK AFRICA (HOLDINGS) LIMITED Director 2006-11-13 CURRENT 2004-02-24 Dissolved 2015-04-08
ROBERT FISHER ALAN DICK AFRICA LIMITED Director 2006-11-13 CURRENT 2004-02-24 Dissolved 2015-04-08
ROBERT FISHER ALANDICK MIDDLE EAST (HOLDINGS) LIMITED Director 2006-11-13 CURRENT 2004-08-16 Dissolved 2015-04-08
ROBERT FISHER ALAN DICK & COMPANY (HOLDINGS) LIMITED Director 2006-10-01 CURRENT 2002-04-19 Dissolved 2014-10-26
ROBERT FISHER ALAN DICK & COMPANY LIMITED Director 2006-10-01 CURRENT 1971-04-08 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-04-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-01-084.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-06-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2014
2013-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2013 FROM TLT LLP ONE REDCLIFF STREET BRISTOL BS1 6TP UNITED KINGDOM
2013-05-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-05-024.20STATEMENT OF AFFAIRS/4.19
2013-05-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-02-25LATEST SOC25/02/13 STATEMENT OF CAPITAL;GBP 12106001
2013-02-25AR0124/02/13 FULL LIST
2012-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2012 FROM THE BARLANDS LONDON ROAD CHELTENHAM GLOUCESTERSHIRE GL52 6UT
2012-02-28AR0124/02/12 FULL LIST
2012-02-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JASON PEARCE
2011-03-28AR0124/02/11 FULL LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HELAS
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON PEARCE / 25/03/2010
2010-03-25AR0124/02/10 FULL LIST
2010-03-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TLT SECRETARIES LIMITED / 01/10/2009
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON PEARCE / 01/10/2009
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-22123NC INC ALREADY ADJUSTED 31/03/09
2009-07-22RES14CAPITALISE £12106000 31/03/2009
2009-07-22RES04GBP NC 100/15000000 31/03/2009
2009-03-23363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-02-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR PARMINDER DOST
2008-07-30288bAPPOINTMENT TERMINATED SECRETARY ANTONY TRUSSELL
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM CARRUTHERS
2008-04-30288aDIRECTOR APPOINTED JOHN HELAS
2008-04-30288aSECRETARY APPOINTED ANTONY TRUSSELL
2008-04-24288aDIRECTOR APPOINTED MR JASON PEARCE
2008-03-12363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-02-07363sRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS; AMEND
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-08288aNEW DIRECTOR APPOINTED
2007-10-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-02-26363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2007-02-10395PARTICULARS OF MORTGAGE/CHARGE
2006-12-19288bDIRECTOR RESIGNED
2006-12-09288aNEW DIRECTOR APPOINTED
2006-12-08288aNEW DIRECTOR APPOINTED
2006-09-08AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-08-31395PARTICULARS OF MORTGAGE/CHARGE
2006-05-08288aNEW SECRETARY APPOINTED
2006-05-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-22363sRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2006-01-12288cDIRECTOR'S PARTICULARS CHANGED
2005-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-27363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2005-07-07RES13FACILITY AGREEMENT 13/06/05
2005-07-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-30395PARTICULARS OF MORTGAGE/CHARGE
2005-06-24395PARTICULARS OF MORTGAGE/CHARGE
2004-09-30CERTNMCOMPANY NAME CHANGED ALAN DICK & COMPANY EUROPE (HOLD INGS) LIMITED CERTIFICATE ISSUED ON 30/09/04
2004-04-15288bSECRETARY RESIGNED
2004-04-15288aNEW DIRECTOR APPOINTED
2004-04-15288bDIRECTOR RESIGNED
2004-04-15225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2004-04-15288aNEW DIRECTOR APPOINTED
2004-04-15287REGISTERED OFFICE CHANGED ON 15/04/04 FROM: ONE REDCLIFF STREET BRISTOL BS99 7JZ
2004-04-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-23CERTNMCOMPANY NAME CHANGED ACRAMAN (354) LIMITED CERTIFICATE ISSUED ON 23/03/04
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ALAN DICK EUROPE (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALAN DICK EUROPE (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AGREEMENT AND DEED OF PLEDGE 2007-02-10 Outstanding LLOYDS TSB BANK PLC (AS SENIOR SECURITY TRUSTEE FOR THE BENEFICIARIES UNDER THE SUPPLEMENTALSECURITY TRUST DEED) AS DEFINED
DEBENTURE 2006-08-31 Outstanding LLOYDS TSB DEVELOPMENT CAPITAL LIMITED
DEBENTURE 2005-06-30 Outstanding LLOYDS TSB DEVELOPMENT CAPITAL LIMITED (THE SECURITY TRUSTEE)
DEBENTURE 2005-06-24 Outstanding LLOYDS TSB BANK PLC (AS AGENT AND SECURITY TRUSTEE FOR EACH OF THE FINANCE PARTIES) (THESECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of ALAN DICK EUROPE (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALAN DICK EUROPE (HOLDINGS) LIMITED
Trademarks
We have not found any records of ALAN DICK EUROPE (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALAN DICK EUROPE (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ALAN DICK EUROPE (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ALAN DICK EUROPE (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyALAN DICK EUROPE (HOLDINGS) LIMITEDEvent Date2014-10-27
A meeting of the Companies and meeting of the creditors under section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB at 10.30 am and 11.00 am on 24 December 2014 for the purpose of receiving the liquidators account of the winding up and of hearing any explanation that may be given by the liquidators. To be entitled to vote at the meeting, a creditor must lodge with the liquidator at his postal address, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 18 April 2013 Office Holder details: David J Dunckley, (IP No. 9467) and Nicholas S Wood, (IP No. 9064) both of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU Further details contact: The Joint Liquidators, Tel: 0161 953 6334. Alternative contact: Paula Martin David J Dunckley and Nicholas S Wood , Joint Liquidators :
 
Initiating party Event Type
Defending partyALAN DICK EUROPE (HOLDINGS) LIMITEDEvent Date2014-10-27
A meeting of the Companies and meeting of the creditors under section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB at 10.30 am and 11.00 am on 24 December 2014 for the purpose of receiving the liquidators account of the winding up and of hearing any explanation that may be given by the liquidators. To be entitled to vote at the meeting, a creditor must lodge with the liquidator at his postal address, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 18 April 2013 Office Holder details: David J Dunckley, (IP No. 9467) and Nicholas S Wood, (IP No. 9064) both of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU Further details contact: The Joint Liquidators, Tel: 0161 953 6334. Alternative contact: Paula Martin David J Dunckley and Nicholas S Wood , Joint Liquidators :
 
Initiating party Event Type
Defending partyALAN DICK EUROPE (HOLDINGS) LIMITEDEvent Date2014-10-27
A meeting of the Companies and meeting of the creditors under section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB at 10.30 am and 11.00 am on 24 December 2014 for the purpose of receiving the liquidators account of the winding up and of hearing any explanation that may be given by the liquidators. To be entitled to vote at the meeting, a creditor must lodge with the liquidator at his postal address, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 18 April 2013 Office Holder details: David J Dunckley, (IP No. 9467) and Nicholas S Wood, (IP No. 9064) both of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU Further details contact: The Joint Liquidators, Tel: 0161 953 6334. Alternative contact: Paula Martin David J Dunckley and Nicholas S Wood , Joint Liquidators :
 
Initiating party Event Type
Defending partyALAN DICK EUROPE (HOLDINGS) LIMITEDEvent Date2014-10-27
A meeting of the Companies and meeting of the creditors under section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB at 10.30 am and 11.00 am on 24 December 2014 for the purpose of receiving the liquidators account of the winding up and of hearing any explanation that may be given by the liquidators. To be entitled to vote at the meeting, a creditor must lodge with the liquidator at his postal address, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 18 April 2013 Office Holder details: David J Dunckley, (IP No. 9467) and Nicholas S Wood, (IP No. 9064) both of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU Further details contact: The Joint Liquidators, Tel: 0161 953 6334. Alternative contact: Paula Martin David J Dunckley and Nicholas S Wood , Joint Liquidators :
 
Initiating party Event Type
Defending partyALAN DICK EUROPE (HOLDINGS) LIMITEDEvent Date2014-10-27
A meeting of the Companies and meeting of the creditors under section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB at 10.30 am and 11.00 am on 24 December 2014 for the purpose of receiving the liquidators account of the winding up and of hearing any explanation that may be given by the liquidators. To be entitled to vote at the meeting, a creditor must lodge with the liquidator at his postal address, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 18 April 2013 Office Holder details: David J Dunckley, (IP No. 9467) and Nicholas S Wood, (IP No. 9064) both of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU Further details contact: The Joint Liquidators, Tel: 0161 953 6334. Alternative contact: Paula Martin David J Dunckley and Nicholas S Wood , Joint Liquidators :
 
Initiating party Event Type
Defending partyALAN DICK EUROPE (HOLDINGS) LIMITEDEvent Date2014-10-27
A meeting of the Companies and meeting of the creditors under section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB at 10.30 am and 11.00 am on 24 December 2014 for the purpose of receiving the liquidators account of the winding up and of hearing any explanation that may be given by the liquidators. To be entitled to vote at the meeting, a creditor must lodge with the liquidator at his postal address, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 18 April 2013 Office Holder details: David J Dunckley, (IP No. 9467) and Nicholas S Wood, (IP No. 9064) both of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU Further details contact: The Joint Liquidators, Tel: 0161 953 6334. Alternative contact: Paula Martin David J Dunckley and Nicholas S Wood , Joint Liquidators :
 
Initiating party Event Type
Defending partyALAN DICK EUROPE (HOLDINGS) LIMITEDEvent Date2014-10-27
A meeting of the Companies and meeting of the creditors under section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB at 10.30 am and 11.00 am on 24 December 2014 for the purpose of receiving the liquidators account of the winding up and of hearing any explanation that may be given by the liquidators. To be entitled to vote at the meeting, a creditor must lodge with the liquidator at his postal address, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 18 April 2013 Office Holder details: David J Dunckley, (IP No. 9467) and Nicholas S Wood, (IP No. 9064) both of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU Further details contact: The Joint Liquidators, Tel: 0161 953 6334. Alternative contact: Paula Martin David J Dunckley and Nicholas S Wood , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALAN DICK EUROPE (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALAN DICK EUROPE (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.