Dissolved
Dissolved 2016-07-08
Company Information for ASHINGTON (WANSBECK) LIMITED
58 SPRING GARDENS, MANCHESTER, M2,
|
Company Registration Number
05467863
Private Limited Company
Dissolved Dissolved 2016-07-08 |
Company Name | ||
---|---|---|
ASHINGTON (WANSBECK) LIMITED | ||
Legal Registered Office | ||
58 SPRING GARDENS MANCHESTER | ||
Previous Names | ||
|
Company Number | 05467863 | |
---|---|---|
Date formed | 2005-06-01 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-04-30 | |
Date Dissolved | 2016-07-08 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
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 |
---|---|---|
HARDIP SINGH |
||
BHARAT KUMAR HIRJI THAKRAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHAILLY GANDESHA CHANDOK |
Company Secretary | ||
HARDIP SINGH |
Company Secretary | ||
MUNAF UMARJI PATEL |
Director | ||
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLASH OF THE TITANS (UK) LTD | Director | 2011-08-03 | CURRENT | 2011-08-03 | Dissolved 2013-09-10 | |
CLASH OF THE TITANS LTD | Director | 2011-07-12 | CURRENT | 2011-07-12 | Dissolved 2016-12-27 | |
THE VIRDEE FOUNDATION | Director | 2011-04-08 | CURRENT | 2011-04-08 | Active | |
TOUCHSKY SPORTS LIMITED | Director | 2011-04-01 | CURRENT | 2010-03-16 | Active | |
MOUNTGLOW LIMITED | Director | 2010-02-23 | CURRENT | 2010-02-03 | Active | |
MILEBANK LIMITED | Director | 2008-06-20 | CURRENT | 2006-07-17 | Active | |
VALIANT HOLDINGS LIMITED | Director | 2008-04-21 | CURRENT | 2008-04-21 | Active | |
ALPINEMOORS LIMITED | Director | 2007-02-21 | CURRENT | 2007-02-21 | Active - Proposal to Strike off | |
HEADFORT LIMITED | Director | 2006-09-06 | CURRENT | 2006-08-15 | Active | |
CAPGOLD LIMITED | Director | 2006-06-19 | CURRENT | 2006-05-26 | Active - Proposal to Strike off | |
TATTON HOUSE LIMITED | Director | 2006-06-16 | CURRENT | 2001-01-02 | Active - Proposal to Strike off | |
SAFEBASE LIMITED | Director | 2006-06-09 | CURRENT | 2006-04-03 | Active - Proposal to Strike off | |
ALPINEPOINT LIMITED | Director | 2006-05-22 | CURRENT | 2006-05-22 | Dissolved 2016-11-22 | |
ALPINEPARK LIMITED | Director | 2006-05-22 | CURRENT | 2006-05-22 | Active | |
ORKNEY (H&I) LIMITED | Director | 2006-04-21 | CURRENT | 2006-04-21 | Dissolved 2016-10-11 | |
DUNOON (H&I) LIMITED | Director | 2006-04-21 | CURRENT | 2006-04-21 | Dissolved 2016-10-11 | |
LOCHALSH (H&I) LIMITED | Director | 2006-04-21 | CURRENT | 2006-04-21 | Dissolved 2016-11-08 | |
LOCHILPEAD (H&I) LIMITED | Director | 2006-04-21 | CURRENT | 2006-04-21 | Active | |
BENBECULA (H&I) LIMITED | Director | 2006-04-20 | CURRENT | 2006-04-20 | Active - Proposal to Strike off | |
PORTREE (H&I) LIMITED | Director | 2006-04-20 | CURRENT | 2006-04-20 | Active | |
FORRES (H&I) LIMITED | Director | 2006-04-20 | CURRENT | 2006-04-20 | Active | |
INVERGORDON (H&I) LIMITED | Director | 2006-04-20 | CURRENT | 2006-04-20 | Active | |
TRONGATE (GLA) LIMITED | Director | 2006-04-20 | CURRENT | 2006-04-20 | In Administration/Administrative Receiver | |
THURSO (H&I) LIMITED | Director | 2006-04-20 | CURRENT | 2006-04-20 | Active | |
SCALEMOUNT LIMITED | Director | 2006-04-06 | CURRENT | 2006-02-15 | Active | |
FARBROOK LIMITED | Director | 2006-03-27 | CURRENT | 2006-03-23 | Dissolved 2016-04-05 | |
SWIFTMARK LIMITED | Director | 2006-02-08 | CURRENT | 2006-01-10 | Active - Proposal to Strike off | |
GLASSFORD PROPERTY MANAGEMENT LIMITED | Director | 2006-01-20 | CURRENT | 2003-02-03 | In Administration/Administrative Receiver | |
NEPTUNE FINANCE LIMITED | Director | 2005-10-27 | CURRENT | 2005-10-24 | Active - Proposal to Strike off | |
STYLEGREEN LIMITED | Director | 2005-08-12 | CURRENT | 2005-08-05 | Dissolved 2014-04-29 | |
ACTIVETEAM LIMITED | Director | 2005-08-11 | CURRENT | 2005-08-04 | Dissolved 2016-06-16 | |
CLEADON (WINE) LIMITED | Director | 2005-08-08 | CURRENT | 2005-07-11 | Active - Proposal to Strike off | |
PILOTBOND LIMITED | Director | 2005-08-01 | CURRENT | 2005-07-11 | Active - Proposal to Strike off | |
IRBY (FB) LIMITED | Director | 2005-06-08 | CURRENT | 2005-06-01 | Dissolved 2016-09-27 | |
WHALEY BRIDGE (FB) LIMITED | Director | 2005-06-08 | CURRENT | 2005-06-01 | Dissolved 2016-09-27 | |
HARRINGTON (FB) LIMITED | Director | 2005-06-08 | CURRENT | 2005-06-01 | Dissolved 2016-09-27 | |
BEVERLEY (FB) LTD | Director | 2005-06-03 | CURRENT | 2005-06-01 | Dissolved 2016-09-27 | |
BRIDLINGTON (FB) LIMITED | Director | 2005-06-03 | CURRENT | 2005-06-01 | Dissolved 2016-10-11 | |
CHEYLESMORE (FB) LIMITED | Director | 2005-06-03 | CURRENT | 2005-06-01 | Dissolved 2016-09-27 | |
BIDDULPH (FB) LIMITED | Director | 2005-06-03 | CURRENT | 2005-06-01 | Dissolved 2016-10-18 | |
LLANIDLOES (FB) LIMITED | Director | 2005-06-03 | CURRENT | 2005-06-01 | Dissolved 2016-09-27 | |
NORMANBY (FB) LIMITED | Director | 2005-06-03 | CURRENT | 2005-06-01 | Dissolved 2016-09-27 | |
FALMOUTH (FB) LIMITED | Director | 2005-06-03 | CURRENT | 2005-06-01 | Dissolved 2016-09-27 | |
CHESTER LE STREET (KF) LIMITED | Director | 2005-05-24 | CURRENT | 2005-05-09 | Dissolved 2016-09-27 | |
HILLHEIGHTS LIMITED | Director | 2005-03-14 | CURRENT | 2003-11-03 | Dissolved 2014-10-14 | |
HIGHASSETS LIMITED | Director | 2005-03-14 | CURRENT | 2003-11-21 | Active | |
LINELEVER LIMITED | Director | 2005-02-23 | CURRENT | 2005-02-01 | Dissolved 2014-08-05 | |
B & S PROPERTIES (LONDON) LIMITED | Director | 2004-02-24 | CURRENT | 2004-02-24 | Active | |
EAGLEFIELD LIMITED | Director | 2016-03-01 | CURRENT | 2016-03-01 | Active | |
WEST END RESIDENTIAL PROPERTY PLC | Director | 2013-05-15 | CURRENT | 2013-05-15 | Liquidation | |
LEYLAND (MK) LIMITED | Director | 2013-01-30 | CURRENT | 2011-06-08 | Active | |
BOWCROFT LIMITED | Director | 2013-01-23 | CURRENT | 2012-04-11 | Active | |
ASHPRIDE LIMITED | Director | 2012-11-23 | CURRENT | 2012-06-25 | Dissolved 2016-07-05 | |
NEVIAN LIMITED | Director | 2012-09-10 | CURRENT | 2012-05-02 | Dissolved 2013-10-01 | |
7 CROMWELL PLACE LIMITED | Director | 2012-08-23 | CURRENT | 2012-08-23 | Dissolved 2014-08-08 | |
SPREAD CO LIMITED | Director | 2011-12-15 | CURRENT | 2005-11-07 | Active | |
CLASH OF THE TITANS (UK) LTD | Director | 2011-08-03 | CURRENT | 2011-08-03 | Dissolved 2013-09-10 | |
CLASH OF THE TITANS LTD | Director | 2011-07-12 | CURRENT | 2011-07-12 | Dissolved 2016-12-27 | |
TOUCHSKY SPORTS LIMITED | Director | 2011-04-01 | CURRENT | 2010-03-16 | Active | |
BIRCROFT INSURANCE SERVICES LIMITED | Director | 2010-09-10 | CURRENT | 1991-12-19 | Active | |
UNITED 7 ENTERTAINMENT LIMITED | Director | 2010-07-22 | CURRENT | 2010-07-20 | Dissolved 2015-03-10 | |
MOUNTGOLD LIMITED | Director | 2010-02-03 | CURRENT | 2010-02-03 | Active | |
CAPEASSET LIMITED | Director | 2007-08-01 | CURRENT | 2003-11-12 | Active - Proposal to Strike off | |
ALPINEMOORS LIMITED | Director | 2007-02-21 | CURRENT | 2007-02-21 | Active - Proposal to Strike off | |
MILEBANK LIMITED | Director | 2006-10-31 | CURRENT | 2006-07-17 | Active | |
HEADFORT LIMITED | Director | 2006-09-06 | CURRENT | 2006-08-15 | Active | |
SPREAD CO UK LIMITED | Director | 2006-08-24 | CURRENT | 2006-08-24 | Active | |
CAPGOLD LIMITED | Director | 2006-06-19 | CURRENT | 2006-05-26 | Active - Proposal to Strike off | |
TATTON HOUSE LIMITED | Director | 2006-06-16 | CURRENT | 2001-01-02 | Active - Proposal to Strike off | |
ALPINEPOINT LIMITED | Director | 2006-05-22 | CURRENT | 2006-05-22 | Dissolved 2016-11-22 | |
ALPINEPARK LIMITED | Director | 2006-05-22 | CURRENT | 2006-05-22 | Active | |
ORKNEY (H&I) LIMITED | Director | 2006-04-21 | CURRENT | 2006-04-21 | Dissolved 2016-10-11 | |
DUNOON (H&I) LIMITED | Director | 2006-04-21 | CURRENT | 2006-04-21 | Dissolved 2016-10-11 | |
LOCHALSH (H&I) LIMITED | Director | 2006-04-21 | CURRENT | 2006-04-21 | Dissolved 2016-11-08 | |
LOCHILPEAD (H&I) LIMITED | Director | 2006-04-21 | CURRENT | 2006-04-21 | Active | |
BENBECULA (H&I) LIMITED | Director | 2006-04-20 | CURRENT | 2006-04-20 | Active - Proposal to Strike off | |
PORTREE (H&I) LIMITED | Director | 2006-04-20 | CURRENT | 2006-04-20 | Active | |
FORRES (H&I) LIMITED | Director | 2006-04-20 | CURRENT | 2006-04-20 | Active | |
INVERGORDON (H&I) LIMITED | Director | 2006-04-20 | CURRENT | 2006-04-20 | Active | |
TRONGATE (GLA) LIMITED | Director | 2006-04-20 | CURRENT | 2006-04-20 | In Administration/Administrative Receiver | |
THURSO (H&I) LIMITED | Director | 2006-04-20 | CURRENT | 2006-04-20 | Active | |
SAFEBASE LIMITED | Director | 2006-04-12 | CURRENT | 2006-04-03 | Active - Proposal to Strike off | |
SCALEMOUNT LIMITED | Director | 2006-04-06 | CURRENT | 2006-02-15 | Active | |
FARBROOK LIMITED | Director | 2006-03-27 | CURRENT | 2006-03-23 | Dissolved 2016-04-05 | |
SWIFTMARK LIMITED | Director | 2006-02-08 | CURRENT | 2006-01-10 | Active - Proposal to Strike off | |
GLASSFORD PROPERTY MANAGEMENT LIMITED | Director | 2006-02-01 | CURRENT | 2003-02-03 | In Administration/Administrative Receiver | |
STYLEGREEN LIMITED | Director | 2005-08-12 | CURRENT | 2005-08-05 | Dissolved 2014-04-29 | |
ACTIVETEAM LIMITED | Director | 2005-08-11 | CURRENT | 2005-08-04 | Dissolved 2016-06-16 | |
CLEADON (WINE) LIMITED | Director | 2005-08-08 | CURRENT | 2005-07-11 | Active - Proposal to Strike off | |
PILOTBOND LIMITED | Director | 2005-08-01 | CURRENT | 2005-07-11 | Active - Proposal to Strike off | |
IRBY (FB) LIMITED | Director | 2005-06-08 | CURRENT | 2005-06-01 | Dissolved 2016-09-27 | |
WHALEY BRIDGE (FB) LIMITED | Director | 2005-06-08 | CURRENT | 2005-06-01 | Dissolved 2016-09-27 | |
HARRINGTON (FB) LIMITED | Director | 2005-06-08 | CURRENT | 2005-06-01 | Dissolved 2016-09-27 | |
BEVERLEY (FB) LTD | Director | 2005-06-03 | CURRENT | 2005-06-01 | Dissolved 2016-09-27 | |
BRIDLINGTON (FB) LIMITED | Director | 2005-06-03 | CURRENT | 2005-06-01 | Dissolved 2016-10-11 | |
CHEYLESMORE (FB) LIMITED | Director | 2005-06-03 | CURRENT | 2005-06-01 | Dissolved 2016-09-27 | |
BIDDULPH (FB) LIMITED | Director | 2005-06-03 | CURRENT | 2005-06-01 | Dissolved 2016-10-18 | |
LLANIDLOES (FB) LIMITED | Director | 2005-06-03 | CURRENT | 2005-06-01 | Dissolved 2016-09-27 | |
NORMANBY (FB) LIMITED | Director | 2005-06-03 | CURRENT | 2005-06-01 | Dissolved 2016-09-27 | |
FALMOUTH (FB) LIMITED | Director | 2005-06-03 | CURRENT | 2005-06-01 | Dissolved 2016-09-27 | |
CHESTER LE STREET (KF) LIMITED | Director | 2005-05-24 | CURRENT | 2005-05-09 | Dissolved 2016-09-27 | |
LINELEVER LIMITED | Director | 2005-02-23 | CURRENT | 2005-02-01 | Dissolved 2014-08-05 | |
LONDON PILSNER LIMITED | Director | 2004-04-01 | CURRENT | 1994-09-19 | Active | |
HILLHEIGHTS LIMITED | Director | 2004-01-15 | CURRENT | 2003-11-03 | Dissolved 2014-10-14 | |
HIGHASSETS LIMITED | Director | 2004-01-01 | CURRENT | 2003-11-21 | Active | |
RADDISHER LIMITED | Director | 2001-12-14 | CURRENT | 2001-12-03 | Active | |
REGALLODGE LIMITED | Director | 2001-07-12 | CURRENT | 2000-12-29 | Dissolved 2015-06-16 | |
T. BRO INVESTMENT LIMITED | Director | 1996-01-01 | CURRENT | 1995-03-20 | Active | |
FORCETHROW LIMITED | Director | 1991-12-31 | CURRENT | 1988-07-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2015 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:BLOCK TRANSFER OF REPLACEMENT LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/05/2014 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/12/2013 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/06/2013 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2013 FROM 11 UPPER GROSVENOR STREET MAYFAIR LONDON W1K 2ND | |
LATEST SOC | 08/06/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/06/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHAILLY GANDESHA CHANDOK | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 | |
AR01 | 01/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BHARAT KUMAR HIRJI THAKRAR / 08/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARDIP VIRDEE SINGH / 08/07/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
AR01 | 01/06/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS SHAILLY GANDESHA / 15/02/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/06/06 FROM: 11 UPPER GROSVENOR STREET MAYFAIR LONDON W1K 2NB | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED EDGEPOST LIMITED CERTIFICATE ISSUED ON 14/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 22/11/05 FROM: UNIT 2 WINCANTON ROCKWARE AVENUE GREENFORD MIDDLESEX UB6 0AA | |
287 | REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 8 UPPER GROSVENOR STREET MAYFAIR LONDON W1K 2NB | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-01-07 |
Notice of Intended Dividends | 2015-07-02 |
Notice of Intended Dividends | 2015-01-07 |
Appointment of Liquidators | 2014-06-16 |
Appointment of Administrators | 2013-01-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | MORTGAGE AGENCY SERVICES NUMBER ONE LIMITED |
|
|
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 ASHINGTON (WANSBECK) LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ASHINGTON (WANSBECK) LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | ASHINGTON (WANSBECK) LIMITED | Event Date | 2015-06-26 |
Principal Trading Address: Wansbeck Square, Station Road, Ashington A dividend to unsecured non-preverential creditors is intended to be declared in the above matter within 2 months of 23 July 2015 (the last date of proving). Any creditor who has not yet lodged a proof of debt, with full supporting documentation, must do so by 23 July 2015. Creditors should send their claims to the Philip Francis Duffy, Joint Liquidator, of Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. A creditor who has not proved their debt by this date will be excluded from the dividend. Date of appointment: 28 May 2014. Office holder details: Philip Francis Duffy and Sarah Helen Bell (IP Nos 9253 and 9406) of Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. For further details contact: The Joint Liquidators on tel: 0161 827 9000. Alternative contact: Elizabeth Rae on email: manchester@duffandphelps.com | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | ASHINGTON (WANSBECK) LIMITED | Event Date | 2015-01-02 |
Principal Trading Address: Wansbeck Square, Station Road, Ashington A dividend to unsecured non-preferential creditors, from the prescribed part, is intended to be declared in the above matter within 2 months of 27 January 2015 (the last date for proving). Any creditor who has not yet lodged a proof of debt, with full supporting documentation, must do so by 27 January 2015. Creditors should send their claims to Philip Francis Duffy, Joint Liquidator, Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. A creditor who has not proved their debt by this date will be excluded from the dividend. Philip Francis Duffy and Sarah Helen Bell (IP Nos. 9253 and 9406) both of Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW were appointed Joint Liquidators on 28 May 2014 For further details contact: The Joint Liquidators, Tel: + 44 (0) 161 827 9000 Alternative contact: Elizabeth Rae, Email: manchester@duffandphelps.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ASHINGTON (WANSBECK) LIMITED | Event Date | 2014-05-28 |
David Whitehouse and Philip Duffy , both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW . : For further details contact: David Whitehouse or Philip Duffy, Tel: +44 (0) 161 827 9000. Alternative contact: Elizabeth Rae, E-mail: manchester@duffandphelps.com. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ASHINGTON (WANSBECK) LIMITED | Event Date | 2014-05-28 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that a final general meeting of the Company will be held at The Chancery, 58 Spring Gardens, Manchester, M2 1EW on 04 March 2016 at 10.00 am to be followed at 10.15am on the same day by a meeting of the creditors of the Company. The meetings are called for the purpose of receiving an account from the Joint Liquidators, an explanation of how the winding-up of the Company has been conducted and its property disposed of and to determine the release from office of the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. Proxies to be used at the meetings must be returned to the offices of Duff & Phelps, The Shard, 32 London Bridge Street, London, SE1 9SG, no later than 12.00 noon on 3 March 2016. Date of Appointment: 28 May 2014 Office Holder details: Philip Francis Duffy , (IP No. 9253) and Sarah Helen Bell , (IP No. 9406) both of Duff & Phelps Limited , The Chancery, 58 Spring Gardens, Manchester, M2 1EW . For further details contact: Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Guy Chapman, Email: Guy.Chapman@duffandphelps.com Tel: 020 7089 4777. Philip Francis Duffy and Sarah Helen Bell , Joint Liquidators : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ASHINGTON (WANSBECK) LIMITED | Event Date | 2012-12-17 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 3485 David John Whitehouse and Philip Francis Duffy (IP Nos 8699 and 9253 ), both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW For further details Tel: 0161 827 9030 : | |||
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. |