Dissolved
Dissolved 2018-09-08
Company Information for TARTAN HOLDING COMPANY (NO. 1) LIMITED
LONDON, EC2P,
|
Company Registration Number
05347667
Private Limited Company
Dissolved Dissolved 2018-09-08 |
Company Name | ||
---|---|---|
TARTAN HOLDING COMPANY (NO. 1) LIMITED | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
Company Number | 05347667 | |
---|---|---|
Date formed | 2005-01-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-09-30 | |
Date Dissolved | 2018-09-08 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-14 20:49:07 |
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 |
---|---|---|
PAUL GRAHAM MEADS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
F&C REIT (CORPORATE SERVICES) LIMITED |
Company Secretary | ||
F&C REIT (CORPORATE SERVICES) LIMITED |
Director | ||
F&C REIT (CORPORATE DIRECTORS) LIMITED |
Director | ||
NDIANA EKPO |
Company Secretary | ||
RICHARD JOHN AKERS |
Director | ||
CLAIRE ANN BARBER |
Director | ||
SARAH MORRELL BARZYCKI |
Director | ||
ASHLEY PETER BLAKE |
Director | ||
MARTIN FREDERICK GREENSLADE |
Director | ||
DAVID LESLIE FRANK HOLT |
Director | ||
STEPHEN JAMES HADFIELD |
Director | ||
BENJAMIN TOBY GROSE |
Director | ||
CLAIRE ANN BARBER |
Director | ||
STEPHEN JAMES HADFIELD |
Director | ||
ANDREW MARC JONES |
Director | ||
REBECCA JANE SCUDAMORE |
Company Secretary | ||
MARK ARTHUR ASHTON |
Director | ||
ROBERT EDWARD BOWDEN |
Director | ||
MERRICK CHRISTOPHER LAWRENCE MARSHALL |
Director | ||
ROBERT HENRY DE BARR |
Director | ||
AUBREY MARK COLLINS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GATE MEZZ HOLDINGS LIMITED | Director | 2018-03-21 | CURRENT | 2018-03-21 | Active - Proposal to Strike off | |
LION PORTFOLIO (NO.2) LIMITED | Director | 2018-03-21 | CURRENT | 2018-03-21 | Active | |
LION PORTFOLIO HOLDINGS LIMITED | Director | 2018-03-21 | CURRENT | 2018-03-21 | Active | |
LION PORTFOLIO LIMITED | Director | 2018-03-21 | CURRENT | 2018-03-21 | Active | |
GATE PORTFOLIO LIMITED | Director | 2018-03-21 | CURRENT | 2018-03-21 | Active | |
GATE PORTFOLIO HOLDINGS LIMITED | Director | 2018-03-21 | CURRENT | 2018-03-21 | Active | |
GATE MEZZ BORROWER LIMITED | Director | 2018-03-21 | CURRENT | 2018-03-21 | Active - Proposal to Strike off | |
CD10 PROPERTIES THANET LIMITED | Director | 2017-07-06 | CURRENT | 2001-05-17 | Active - Proposal to Strike off | |
CD10 THANET LIMITED | Director | 2017-07-06 | CURRENT | 2008-07-11 | Active - Proposal to Strike off | |
NOE GROUP (CORPORATE SERVICES) LIMITED | Director | 2017-02-08 | CURRENT | 2017-02-08 | Active | |
DOCLINK LIMITED | Director | 2017-02-01 | CURRENT | 2014-11-27 | Active - Proposal to Strike off | |
WESTGATE RETAIL PARK WAKEFIELD LIMITED | Director | 2017-01-10 | CURRENT | 2005-06-23 | Active - Proposal to Strike off | |
CLIFTON MOOR LIMITED | Director | 2017-01-10 | CURRENT | 2004-10-25 | Active - Proposal to Strike off | |
CAPREON (UK) LIMITED | Director | 2016-11-08 | CURRENT | 2016-11-08 | Active | |
CAPREON (EMEA) LIMITED | Director | 2016-11-08 | CURRENT | 2016-11-08 | Active | |
NOE GROUP HOLDINGS LIMITED | Director | 2016-09-02 | CURRENT | 2016-09-02 | Active | |
CD9 (YORK BIDCO) LIMITED | Director | 2016-08-31 | CURRENT | 2016-08-31 | Active - Proposal to Strike off | |
QUEENSMEAD PROPERTIES LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active - Proposal to Strike off | |
F&C REIT CLUB DEALS 7 GP LIMITED | Director | 2015-03-17 | CURRENT | 2015-03-17 | Dissolved 2016-02-23 | |
CITY WALL (HOLDINGS) LIMITED | Director | 2013-11-18 | CURRENT | 1928-02-11 | Liquidation | |
MURRAYFIELD REAL ESTATE (SECOND DUNDEE) LIMITED | Director | 2013-11-18 | CURRENT | 1961-03-27 | Liquidation | |
TARTAN HOLDING COMPANY (NO. 2) LIMITED | Director | 2013-11-18 | CURRENT | 2005-01-31 | Liquidation | |
HARPER (NIU UK) LIMITED | Director | 2012-05-03 | CURRENT | 2012-01-13 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/10/2017:LIQ. CASE NO.1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR F&C REIT (CORPORATE SERVICES) LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY F&C REIT (CORPORATE SERVICES) LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053476670002 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2016 FROM 5 WIGMORE STREET LONDON W1U 1PB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/01/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAM MEADS / 01/01/2016 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / F&C REIT (CORPORATE SERVIES) / 01/01/2016 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/09/14 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/01/15 FULL LIST | |
AA01 | PREVEXT FROM 31/03/2014 TO 30/09/2014 | |
AP02 | CORPORATE DIRECTOR APPOINTED F&C REIT (CORPORATE SERVIES) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR F&C REIT (CORPORATE DIRECTORS) LIMITED | |
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/01/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053476670002 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/2013 FROM YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7LX | |
AP04 | CORPORATE SECRETARY APPOINTED F&C REIT (CORPORATE SERVICES) LIMITED | |
AP02 | CORPORATE DIRECTOR APPOINTED F&C REIT (CORPORATE DIRECTORS) LIMITED | |
AP01 | DIRECTOR APPOINTED PAUL GRAHAM MEADS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NDIANA EKPO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD AKERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH BARZYCKI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE BARBER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY BLAKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN GREENSLADE | |
RES13 | COMPANY BUSINESS 18/11/2013 | |
RES01 | ADOPT ARTICLES 18/11/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 31/01/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR MARTIN FREDERICK GREENSLADE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HOLT | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HADFIELD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES HADFIELD / 16/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ANN BARBER / 11/05/2012 | |
AP01 | DIRECTOR APPOINTED CLAIRE ANN BARBER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GROSE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES HADFIELD / 16/05/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES | |
AR01 | 31/01/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 31/01/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES HADFIELD / 13/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NDIANA EKPO / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED STEPHEN JAMES HADFIELD | |
AP01 | DIRECTOR APPOINTED BENJAMIN TOBY GROSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HADFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE BARBER | |
AR01 | 31/01/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
288a | SECRETARY APPOINTED NDIANA EKPO | |
288b | APPOINTMENT TERMINATED SECRETARY REBECCA SCUDAMORE | |
288a | DIRECTOR APPOINTED STEPHEN JAMES HADFIELD | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED ASHLEY PETER BLAKE | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK ASHTON | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE COOPER / 14/06/2008 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | AAREAL BANK AG, WIESBADEN AS SECURITY TRUSTEE | ||
SECURITY AGREEMENT | Satisfied | EUROHYPO AG (THE FACILITY AGENT) |
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as TARTAN HOLDING COMPANY (NO. 1) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TARTAN HOLDING COMPANY (NO. 1) LIMITED | Event Date | 2016-11-08 |
Date of Appointment: 31 October 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | TARTAN HOLDING COMPANY (NO. 1) LIMITED | Event Date | 2016-11-08 |
Final Date For Submission: 12 December 2016. Notice is hereby given, pursuant to Rule 4.128A of the Insolvency Rule 1986 that the liquidator of the Companies named above (all 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 Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 31 October 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TARTAN HOLDING COMPANY (NO. 1) LIMITED | Event Date | 2016-11-08 |
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 31 October 2016 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Paul Graham Meads, Director Date of Appointment: 31 October 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | ||
Defending party | TARTAN HOLDING COMPANY (NO. 1) LIMITED | Event Date | 2016-11-08 |
Date of Appointment: 31 October 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | ||
Defending party | TARTAN HOLDING COMPANY (NO. 1) LIMITED | Event Date | 2016-11-08 |
Date of Appointment: 31 October 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | ||
Defending party | TARTAN HOLDING COMPANY (NO. 1) LIMITED | Event Date | 2016-11-08 |
Final Date For Submission: 12 December 2016. Notice is hereby given, pursuant to Rule 4.128A of the Insolvency Rule 1986 that the liquidator of the Companies named above (all 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 Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 31 October 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | ||
Defending party | TARTAN HOLDING COMPANY (NO. 1) LIMITED | Event Date | 2016-11-08 |
Final Date For Submission: 12 December 2016. Notice is hereby given, pursuant to Rule 4.128A of the Insolvency Rule 1986 that the liquidator of the Companies named above (all 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 Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 31 October 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | ||
Defending party | TARTAN HOLDING COMPANY (NO. 1) LIMITED | Event Date | 2016-11-08 |
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 31 October 2016 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Paul Graham Meads, Director Date of Appointment: 31 October 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | ||
Defending party | TARTAN HOLDING COMPANY (NO. 1) LIMITED | Event Date | 2016-11-08 |
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 31 October 2016 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Paul Graham Meads, Director Date of Appointment: 31 October 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | ||
Defending party | TARTAN HOLDING COMPANY (NO. 1) LIMITED | Event Date | 2016-11-08 |
Date of Appointment: 31 October 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | ||
Defending party | TARTAN HOLDING COMPANY (NO. 1) LIMITED | Event Date | 2016-11-08 |
Date of Appointment: 31 October 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | ||
Defending party | TARTAN HOLDING COMPANY (NO. 1) LIMITED | Event Date | 2016-11-08 |
Final Date For Submission: 12 December 2016. Notice is hereby given, pursuant to Rule 4.128A of the Insolvency Rule 1986 that the liquidator of the Companies named above (all 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 Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 31 October 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | ||
Defending party | TARTAN HOLDING COMPANY (NO. 1) LIMITED | Event Date | 2016-11-08 |
Final Date For Submission: 12 December 2016. Notice is hereby given, pursuant to Rule 4.128A of the Insolvency Rule 1986 that the liquidator of the Companies named above (all 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 Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 31 October 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | ||
Defending party | TARTAN HOLDING COMPANY (NO. 1) LIMITED | Event Date | 2016-11-08 |
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 31 October 2016 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Paul Graham Meads, Director Date of Appointment: 31 October 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | ||
Defending party | TARTAN HOLDING COMPANY (NO. 1) LIMITED | Event Date | 2016-11-08 |
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 31 October 2016 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Paul Graham Meads, Director Date of Appointment: 31 October 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
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. |