Dissolved
Dissolved 2018-05-13
Company Information for TAYLOR WIMPEY IP (HOLDINGS) 2005 LIMITED
HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12,
|
Company Registration Number
05525731
Private Limited Company
Dissolved Dissolved 2018-05-13 |
Company Name | ||
---|---|---|
TAYLOR WIMPEY IP (HOLDINGS) 2005 LIMITED | ||
Legal Registered Office | ||
HIGH WYCOMBE BUCKINGHAMSHIRE | ||
Previous Names | ||
|
Company Number | 05525731 | |
---|---|---|
Date formed | 2005-08-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2018-05-13 | |
Type of accounts | FULL |
Last Datalog update: | 2018-06-21 23:40:43 |
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 |
---|---|---|
MICHAEL ANDREW LONNON |
||
STEPHEN ROY IMPEY |
||
ANDREW JAMES RINALDI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER STUART MATTHEWS |
Director | ||
CHRISTOPHER CARNEY |
Director | ||
JONATHAN CHARLES MURRIN |
Director | ||
RAYMOND ANTHONY PEACOCK |
Director | ||
IAN JOHNSON |
Director | ||
ANDREW JACK ALLISON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
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 | |
TAYLOR WIMPEY (SOLIHULL) LIMITED | Company Secretary | 2007-08-31 | CURRENT | 2004-01-12 | Liquidation | |
WILSON CONNOLLY HOLDINGS LIMITED | Company Secretary | 2007-08-31 | CURRENT | 1964-12-28 | Active | |
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 | |
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 EUROPE | Director | 2004-06-17 | CURRENT | 2004-06-17 | Dissolved 2018-05-13 | |
TAYLOR WIMPEY (SOLIHULL) LIMITED | Director | 2004-01-12 | CURRENT | 2004-01-12 | Liquidation | |
ANTLER HOMES PLC | Director | 2018-06-12 | CURRENT | 1972-09-15 | Active | |
ANTLER NEW HOMES LIMITED | Director | 2018-06-12 | CURRENT | 2009-05-28 | Active | |
ROTTNEST MIDCO LIMITED | Director | 2018-05-16 | CURRENT | 2018-03-26 | Active | |
ROTTNEST BIDCO LIMITED | Director | 2018-05-16 | CURRENT | 2018-03-26 | Active | |
ROTTNEST HOLDINGS LIMITED | Director | 2018-04-27 | CURRENT | 2018-04-27 | Active | |
PRIVATE RESIDENCES LIMITED | Director | 2013-09-12 | CURRENT | 2013-09-12 | Dissolved 2014-08-05 | |
TAYWOOD PLANT LIMITED | Director | 2010-09-06 | CURRENT | 1939-10-05 | Dissolved 2014-05-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 31/10/16 STATEMENT OF CAPITAL;GBP 100 | |
SH19 | 31/10/16 STATEMENT OF CAPITAL GBP 100.00 | |
CAP-SS | SOLVENCY STATEMENT DATED 31/10/16 | |
RES13 | CANCELLATION OF THE SHARE PREMIUM ACCOUNT 31/10/2016 | |
RES06 | REDUCE ISSUED CAPITAL 31/10/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 27600001 | |
AR01 | 14/06/16 FULL LIST | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 27600001 | |
AR01 | 02/08/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 27600001 | |
AR01 | 02/08/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 02/08/13 FULL LIST | |
AR01 | 02/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 02/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 80 NEW BOND STREET LONDON W1S 1SB | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR. MICHAEL ANDREW LONNON / 28/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY IMPEY / 02/12/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MATTHEWS | |
AP01 | DIRECTOR APPOINTED ANDREW JAMES RINALDI | |
AR01 | 02/08/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANDREW LONNON / 11/01/2010 | |
363a | RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED TAYLOR WOODROW IP (HOLDINGS) 2005 LIMITED CERTIFICATE ISSUED ON 06/02/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN IMPEY / 24/12/2008 | |
288a | DIRECTOR APPOINTED PETER STUART MATTHEWS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR RAYMOND PEACOCK | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CARNEY | |
288a | DIRECTOR APPOINTED CHRISTOPHER CARNEY | |
288a | DIRECTOR APPOINTED RAYMOND ANTHONY PEACOCK | |
Director appointed christopher carney | ||
288b | APPOINTMENT TERMINATED DIRECTOR JONATHAN MURRIN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 2 PRINCES WAY SOLIHULL WEST MIDLANDS B91 3ES | |
363a | RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 18/08/05--------- £ SI 27600000@1=27600000 £ IC 1/27600001 | |
288b | DIRECTOR RESIGNED | |
123 | NC INC ALREADY ADJUSTED 10/08/05 | |
RES04 | £ NC 1000/50000000 10/ | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Resolution | 2017-04-10 |
Notices to | 2017-04-10 |
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
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TAYLOR WIMPEY IP (HOLDINGS) 2005 LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TAYLOR WIMPEY IP (HOLDINGS) 2005 LIMITED | Event Date | 2017-03-31 |
Laura May Waters and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TAYLOR WIMPEY IP (HOLDINGS) 2005 LIMITED | Event Date | 2017-03-31 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 31 March 2017 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Laura Waters and Rob Lewis of PricewaterhouseCoopers LLP, 7 More London, Riverside, London, SE1 2RT, be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 31 March 2017 . Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | TAYLOR WIMPEY IP (HOLDINGS) 2005 LIMITED | Event Date | 2017-03-31 |
On 31 March 2017 the above-named companies which have not traded for at least 12 months and whose registered office is at Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, were placed into members voluntary liquidation and Laura Waters (office holder no: 9477) and Rob Lewis (office holder no: 9277) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 12 May 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London, Riverside, London, SE1 2RT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 31 March 2017 . Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497. Laura May Waters and Robert Nicholas Lewis , Joint Liquidators | |||
Initiating party | Event Type | ||
Defending party | TAYLOR WIMPEY IP (HOLDINGS) 2005 LIMITED | Event Date | 2017-03-31 |
Laura May Waters and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497. | |||
Initiating party | Event Type | ||
Defending party | TAYLOR WIMPEY IP (HOLDINGS) 2005 LIMITED | Event Date | 2017-03-31 |
Laura May Waters and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497. | |||
Initiating party | Event Type | ||
Defending party | TAYLOR WIMPEY IP (HOLDINGS) 2005 LIMITED | Event Date | 2017-03-31 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 31 March 2017 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Laura Waters and Rob Lewis of PricewaterhouseCoopers LLP, 7 More London, Riverside, London, SE1 2RT, be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 31 March 2017 . Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497. | |||
Initiating party | Event Type | ||
Defending party | TAYLOR WIMPEY IP (HOLDINGS) 2005 LIMITED | Event Date | 2017-03-31 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 31 March 2017 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Laura Waters and Rob Lewis of PricewaterhouseCoopers LLP, 7 More London, Riverside, London, SE1 2RT, be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 31 March 2017 . Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497. | |||
Initiating party | Event Type | ||
Defending party | TAYLOR WIMPEY IP (HOLDINGS) 2005 LIMITED | Event Date | 2017-03-31 |
On 31 March 2017 the above-named companies which have not traded for at least 12 months and whose registered office is at Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, were placed into members voluntary liquidation and Laura Waters (office holder no: 9477) and Rob Lewis (office holder no: 9277) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 12 May 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London, Riverside, London, SE1 2RT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 31 March 2017 . Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497. Laura May Waters and Robert Nicholas Lewis , Joint Liquidators | |||
Initiating party | Event Type | ||
Defending party | TAYLOR WIMPEY IP (HOLDINGS) 2005 LIMITED | Event Date | 2017-03-31 |
On 31 March 2017 the above-named companies which have not traded for at least 12 months and whose registered office is at Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, were placed into members voluntary liquidation and Laura Waters (office holder no: 9477) and Rob Lewis (office holder no: 9277) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 12 May 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London, Riverside, London, SE1 2RT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 31 March 2017 . Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497. Laura May Waters and Robert Nicholas Lewis , Joint Liquidators | |||
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. |