Company Information for GE MONEY HOME LENDING INVESTMENTS LIMITED
30 FINSBURY SQUARE, LONDON, EC2A 1AG,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
GE MONEY HOME LENDING INVESTMENTS LIMITED | |
Legal Registered Office | |
30 FINSBURY SQUARE LONDON EC2A 1AG Other companies in WD18 | |
Company Number | 05151632 | |
---|---|---|
Company ID Number | 05151632 | |
Date formed | 2004-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 11/06/2016 | |
Return next due | 09/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-07-08 21:58:43 |
Companies House |
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 | ||
---|---|---|---|---|
GE MONEY HOME LENDING INVESTMENTS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED |
||
ANTHONY WILLIAM GREENWAY |
||
SAMANTHA JONES |
||
JONATHAN EDWARD TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ZAHRA PEERMOHAMED |
Company Secretary | ||
KALPNA SHAH |
Company Secretary | ||
RICHARD WILLIAM BIRD |
Director | ||
LAURENCE ANNE RENEE PERRIN |
Director | ||
BERNARDUS PETRUS MARIA VAN BUNNIK |
Director | ||
MANUEL URIA-FERNANDEZ |
Director | ||
STEVEN MARK PICKERING |
Director | ||
FN SECRETARY LIMITED |
Company Secretary | ||
DUNCAN GEE BERRY |
Director | ||
KIMON CELICOURT MACRIS DE RIDDER |
Director | ||
AGNES XAVIER-PHILLIPS |
Director | ||
KELLIE VICTORIA EVANS |
Director | ||
ROBERT JAMES GARDEN |
Director | ||
DAVID HARVEY |
Director | ||
IAN GEORGE FERGUSON |
Director | ||
CLODAGH GUNNIGLE |
Director | ||
ALISON SIMMONS |
Director | ||
MANDEEP SINGH JOHAR |
Director | ||
COLIN JOHN VARNELL SHAVE |
Director | ||
WILLIAM JOHN FLYNN |
Director | ||
BRUNO HEESE |
Director | ||
IAN DOUGLAS WILSON |
Director | ||
RICKY DAVID HUNKIN |
Director | ||
ANDREW ROBERT PUNCH |
Director | ||
MICHAEL RICHARD BELLORA |
Director | ||
ELIZABETH MARY SULLY |
Director | ||
DAVID RICHARD CARSON |
Director | ||
SEAN WEBB |
Director | ||
JEFFREY HARRIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GE MONEY SERVICING LIMITED | Director | 2017-09-18 | CURRENT | 1999-10-11 | Active | |
IGROUP 8 LIMITED | Director | 2017-09-18 | CURRENT | 1999-12-10 | Active | |
FN MORTGAGES LIMITED | Director | 2017-09-18 | CURRENT | 1986-02-13 | Liquidation | |
GE MONEY HOME FINANCE LIMITED | Director | 2017-09-18 | CURRENT | 1957-11-04 | Active | |
GE MONEY TWO | Director | 2017-09-01 | CURRENT | 2007-11-28 | Liquidation | |
GE MONEY CONSUMER LENDING LIMITED | Director | 2017-07-14 | CURRENT | 1988-04-27 | Active | |
GE MONEY HOME LENDING LIMITED | Director | 2017-07-13 | CURRENT | 1999-05-14 | Liquidation | |
GE MONEY HOME LENDING HOLDINGS LIMITED | Director | 2017-07-06 | CURRENT | 2004-05-14 | Liquidation | |
GE CAPITAL INVOICE FINANCE LIMITED | Director | 2017-05-10 | CURRENT | 1946-08-21 | Liquidation | |
GE CAPITAL UK LIMITED | Director | 2017-04-18 | CURRENT | 1990-10-17 | Liquidation | |
GE HELLER LIMITED | Director | 2017-04-18 | CURRENT | 1964-10-14 | Liquidation | |
GE COMMERCIAL FINANCE LIMITED | Director | 2017-04-18 | CURRENT | 1971-11-05 | Liquidation | |
LEASECONTRACTS LIMITED | Director | 2015-10-26 | CURRENT | 1984-04-18 | Liquidation | |
GE MONEY LENDING SOLUTIONS LIMITED | Director | 2016-10-10 | CURRENT | 2004-08-06 | Dissolved 2018-02-03 | |
FNCB LIMITED | Director | 2016-10-10 | CURRENT | 1943-11-22 | Liquidation | |
FIRST NATIONAL MORTGAGE CORPORATION LIMITED | Director | 2016-10-10 | CURRENT | 1986-05-30 | Liquidation | |
MAES FINANCE LIMITED | Director | 2016-10-10 | CURRENT | 1987-09-14 | Liquidation | |
IGROUP2 LIMITED | Director | 2016-10-10 | CURRENT | 1998-08-05 | Dissolved 2018-07-13 | |
IGROUP BDA LIMITED | Director | 2016-10-10 | CURRENT | 1998-11-24 | Liquidation | |
IGROUP3 LIMITED | Director | 2016-10-10 | CURRENT | 1999-03-08 | Dissolved 2018-07-13 | |
IGROUP UK LOANS LIMITED | Director | 2016-10-10 | CURRENT | 1999-04-06 | Liquidation | |
GE MONEY SERVICING LIMITED | Director | 2016-10-10 | CURRENT | 1999-10-11 | Active | |
IGROUP 8 LIMITED | Director | 2016-10-10 | CURRENT | 1999-12-10 | Active | |
GE MONEY TWO | Director | 2016-10-10 | CURRENT | 2007-11-28 | Liquidation | |
FN MORTGAGES LIMITED | Director | 2016-10-10 | CURRENT | 1986-02-13 | Liquidation | |
HOUSEHOLD MORTGAGE CORPORATION LIMITED | Director | 2016-10-10 | CURRENT | 1986-06-10 | Liquidation | |
GE MONEY HOME FINANCE LIMITED | Director | 2016-10-10 | CURRENT | 1957-11-04 | Active | |
GE MONEY FINANCIAL SERVICES LIMITED | Director | 2016-10-10 | CURRENT | 1998-03-27 | Liquidation | |
GE MONEY MORTGAGES LIMITED | Director | 2016-10-10 | CURRENT | 1999-05-14 | Active | |
GE MONEY SECURED LOANS LIMITED | Director | 2016-10-10 | CURRENT | 1999-10-12 | Active | |
GE MONEY HOME LENDING FINANCE LIMITED | Director | 2016-10-10 | CURRENT | 2004-05-14 | Liquidation | |
GE MONEY HOME LENDING HOLDINGS LIMITED | Director | 2016-10-01 | CURRENT | 2004-05-14 | Liquidation | |
GE MONEY CONSUMER LENDING LIMITED | Director | 2016-10-01 | CURRENT | 1988-04-27 | Active | |
GE MONEY HOME LENDING LIMITED | Director | 2016-10-01 | CURRENT | 1999-05-14 | Liquidation | |
GE MONEY CONSUMER LENDING LIMITED | Director | 2018-07-24 | CURRENT | 1988-04-27 | Active | |
MAES FINANCE LIMITED | Director | 2018-07-24 | CURRENT | 1987-09-14 | Liquidation | |
GE MONEY SERVICING LIMITED | Director | 2018-07-24 | CURRENT | 1999-10-11 | Active | |
IGROUP 8 LIMITED | Director | 2018-07-24 | CURRENT | 1999-12-10 | Active | |
GE MONEY TWO | Director | 2018-07-24 | CURRENT | 2007-11-28 | Liquidation | |
GE MONEY HOME FINANCE LIMITED | Director | 2018-07-24 | CURRENT | 1957-11-04 | Active | |
GE MONEY FINANCIAL SERVICES LIMITED | Director | 2018-07-24 | CURRENT | 1998-03-27 | Liquidation | |
GE MONEY MORTGAGES LIMITED | Director | 2018-07-24 | CURRENT | 1999-05-14 | Active | |
GE MONEY SECURED LOANS LIMITED | Director | 2018-07-24 | CURRENT | 1999-10-12 | Active | |
GE MONEY HOME LENDING FINANCE LIMITED | Director | 2018-07-24 | CURRENT | 2004-05-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-05-06 | ||
Voluntary liquidation Statement of receipts and payments to 2023-05-06 | ||
Voluntary liquidation Statement of receipts and payments to 2023-05-06 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-06 | |
AD02 | Register inspection address changed from Building 2 Marlins Meadow Watford WD18 8YA to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/20 FROM Building 2 Marlins Meadow Watford WD18 8YA United Kingdom | |
AD02 | Register inspection address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Building 2 Marlins Meadow Watford WD18 8YA | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR DANIEL MARK BIRCHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD TAYLOR | |
PSC02 | Notification of Key Leasing Limited as a person with significant control on 2019-11-11 | |
PSC07 | CESSATION OF GE MONEY HOME LENDING FINANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mr Jonathan Edward Taylor on 2019-09-02 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Miss Samantha Jones on 2019-09-02 | |
PSC05 | Change of details for Ge Money Home Lending Finance Limited as a person with significant control on 2019-09-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/19 FROM PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES | |
RP04PSC02 | Second filing of notification of person of significant controlGe Money Home Lending Finance Limited | |
PSC02 | Notification of Ge Money Home Finance Limited as a person with significant control on 2018-12-13 | |
PSC07 | CESSATION OF GE MONEY HOME LENDING HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Current accounting period extended from 30/11/18 TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM GREENWAY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17 | |
AD03 | Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
AP01 | DIRECTOR APPOINTED MR JONATHAN EDWARD TAYLOR | |
AD02 | Register inspection address changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
AP04 | Appointment of Oakwood Corporate Secretary Limited as company secretary on 2018-07-26 | |
TM02 | Termination of appointment of Zahra Peermohamed on 2018-07-19 | |
LATEST SOC | 11/06/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES | |
AD02 | Register inspection address changed to The Ark 201 Talgarth Road London W6 8BJ | |
AP03 | Appointment of Miss Zahra Peermohamed as company secretary on 2018-03-01 | |
TM02 | Termination of appointment of Kalpna Shah on 2018-02-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM BIRD | |
AP01 | DIRECTOR APPOINTED MR ANTHONY WILLIAM GREENWAY | |
AA | FULL ACCOUNTS MADE UP TO 30/11/16 | |
LATEST SOC | 14/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE PERRIN | |
AP01 | DIRECTOR APPOINTED MISS SAMANTHA JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARDUS VAN BUNNIK | |
LATEST SOC | 09/09/16 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 09/09/16 STATEMENT OF CAPITAL GBP 1 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 08/09/16 | |
RES06 | REDUCE ISSUED CAPITAL 08/09/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/2016 FROM BUILDING 4 HATTERS LANE CROXLEY GREEN BUSINESS PARK WATFORD HERTFORDSHIRE WD18 8YF | |
AA | FULL ACCOUNTS MADE UP TO 30/11/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANUEL URIA-FERNANDEZ | |
AP01 | DIRECTOR APPOINTED MR RICHARD WILLIAM BIRD | |
AR01 | 11/06/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL URIA-FERNANDEZ / 17/12/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN PICKERING | |
AP03 | SECRETARY APPOINTED MRS KALPNA SHAH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FN SECRETARY LIMITED | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 1166232035 | |
AR01 | 11/06/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/14 | |
MISC | RE SECT 519 CA 2006 AUDITORS RESIGNATION | |
MISC | AUDITORS RESIGNATION | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 1166232035 | |
AR01 | 11/06/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BERNARDUS PETRUS MARIA VAN BUNNIK | |
AA | FULL ACCOUNTS MADE UP TO 30/11/13 | |
AP01 | DIRECTOR APPOINTED MRS LAURENCE ANNE RENEE PERRIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN BERRY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL URIA-FERNANDEZ / 10/09/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIMON DE RIDDER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK PICKERING / 01/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK PICKERING / 08/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GEE BERRY / 08/07/2013 | |
AR01 | 11/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AGNES XAVIER-PHILLIPS | |
AA01 | CURRSHO FROM 31/12/2012 TO 30/11/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HARVEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GARDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KELLIE EVANS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 16/10/2012 | |
AP01 | DIRECTOR APPOINTED STEVEN MARK PICKERING | |
AR01 | 11/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED DR KIMON CELICOURT MACRIS DE RIDDER | |
AP01 | DIRECTOR APPOINTED MRS KELLIE VICTORIA EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN FERGUSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLODAGH GUNNIGLE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CLODAGH GUNNIGLE / 03/10/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON SIMMONS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL URIA-FERNANDEZ / 01/09/2011 | |
AP01 | DIRECTOR APPOINTED MR MANUEL URIA-FERNANDEZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANDEEP JOHAR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 11/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS ALISON SIMMONS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GEE BERRY / 01/01/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN SHAVE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP SINGH JOHAR / 29/12/2010 | |
AP01 | DIRECTOR APPOINTED MR ROBERT JAMES GARDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM FLYNN | |
AP01 | DIRECTOR APPOINTED MRS AGNES XAVIER-PHILLIPS | |
AR01 | 11/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FN SECRETARY LIMITED / 01/02/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 53-61 COLLEGE ROAD HARROW MIDDLESEX HA1 1FB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUNO HEESE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GEE BERRY / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARVEY / 04/01/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
CC02 | NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES | |
RES01 | ADOPT ARTICLES 21/12/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARVEY / 27/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN VARNELL SHAVE / 27/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE FERGUSON / 27/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MANDEEP SINGH JOHAR / 27/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GEE BERRY / 27/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN FLYNN / 27/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLODAGH GUNNIGLE / 27/10/2009 |
Notices to Creditors | 2020-05-20 |
Appointment of Liquidators | 2020-05-20 |
Resolutions for Winding-up | 2020-05-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
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 GE MONEY HOME LENDING INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GE MONEY HOME LENDING INVESTMENTS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | GE MONEY HOME LENDING INVESTMENTS LIMITED | Event Date | 2020-05-07 |
Final Date For Submission: 3 July 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GE MONEY HOME LENDING INVESTMENTS LIMITED | Event Date | 2020-05-07 |
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GE MONEY HOME LENDING INVESTMENTS LIMITED | Event Date | 2020-05-07 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 7 May 2020 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. Paul Girling, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. : | |||
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. |