Liquidation
Company Information for S.W. DEWSBURY LIMITED
HILL HOUSE, 1 LITTLE NEW STREET, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
S.W. DEWSBURY LIMITED | |
Legal Registered Office | |
HILL HOUSE 1 LITTLE NEW STREET 1 LITTLE NEW STREET LONDON EC4A 3TR Other companies in EC1N | |
Company Number | 05992544 | |
---|---|---|
Company ID Number | 05992544 | |
Date formed | 2006-11-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-03-14 | |
Account next due | 2017-06-13 | |
Latest return | 2016-11-08 | |
Return next due | 2017-11-22 | |
Type of accounts | FULL |
Last Datalog update: | 2018-02-15 16:05:30 |
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 |
---|---|---|
ANTHONY GUTHRIE |
||
DEAN CLEGG |
||
SAINSBURYS CORPORATE DIRECTOR LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAZEL DEBRA JARVIS |
Company Secretary | ||
PHILIP BELL-BROWN |
Director | ||
NILESH SACHDEV |
Director | ||
PHILIP WILLIAM DAVIES |
Company Secretary | ||
JOHN TERENCE ROGERS |
Director | ||
PETER JEFFREY BAGULEY |
Director | ||
KAREN LESLEY PRIOR |
Company Secretary | ||
ROBERT HILTON BIGLEY |
Director | ||
TIMOTHY JAMES CRAWFORD |
Director | ||
RICHARD ANTHONY LEWIS |
Director | ||
KAREN LESLEY PRIOR |
Director | ||
EDWARD MAX ZIFF |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MALONEY'S RETAIL STORES (SHEPPERTON) LIMITED | Director | 2017-10-26 | CURRENT | 2006-11-24 | Liquidation | |
ARGOS LIMITED | Director | 2016-09-02 | CURRENT | 1972-11-13 | Active | |
CLARENDON PROPERTY COMPANY | Director | 2014-07-04 | CURRENT | 1933-06-19 | Active | |
HARVEST GP LIMITED | Director | 2014-07-04 | CURRENT | 2007-07-18 | Active | |
RECO PROPERTY LIMITED | Director | 2014-07-04 | CURRENT | 2009-01-19 | Dissolved 2018-02-08 | |
STAMFORD PROPERTIES (DORKING) LIMITED | Director | 2014-07-04 | CURRENT | 1999-06-02 | Dissolved 2018-03-10 | |
HARVEST NOMINEE NO. 1 LIMITED | Director | 2014-07-04 | CURRENT | 2007-07-18 | Active - Proposal to Strike off | |
ROMFORD DEVELOPMENTS LIMITED | Director | 2014-07-04 | CURRENT | 1996-11-01 | Dissolved 2018-05-28 | |
RI SB BRADFORD LIMITED | Director | 2014-07-04 | CURRENT | 2000-11-03 | Active | |
BLSSP (PHC 12) LIMITED | Director | 2014-07-04 | CURRENT | 2000-11-03 | Active - Proposal to Strike off | |
RI SB NORTHAMPTON LIMITED | Director | 2014-07-04 | CURRENT | 2000-11-03 | Active | |
BLSSP (LENDING) LIMITED | Director | 2014-07-04 | CURRENT | 2000-11-03 | Active - Proposal to Strike off | |
BLSSP PROPERTY HOLDINGS LIMITED | Director | 2014-07-04 | CURRENT | 2000-11-03 | Active - Proposal to Strike off | |
RI SB SOUTHAMPTON LIMITED | Director | 2014-07-04 | CURRENT | 2000-11-03 | Active | |
BL CRAWLEY | Director | 2014-07-04 | CURRENT | 2005-03-17 | Active - Proposal to Strike off | |
BL SUPERSTORES FINANCE LIMITED | Director | 2014-07-04 | CURRENT | 2005-09-15 | Active - Proposal to Strike off | |
BL SUPERSTORES (FUNDING) LTD | Director | 2014-07-04 | CURRENT | 2005-12-07 | Active - Proposal to Strike off | |
HARVEST NOMINEE NO. 2 LIMITED | Director | 2014-07-04 | CURRENT | 2007-07-18 | Active - Proposal to Strike off | |
BL SAINSBURY SUPERSTORES LIMITED | Director | 2014-07-04 | CURRENT | 2008-02-26 | Liquidation | |
BLSSP (PHC 1 2010) LIMITED | Director | 2014-07-04 | CURRENT | 2010-05-11 | Active - Proposal to Strike off | |
VYSON | Director | 2014-07-04 | CURRENT | 1998-08-21 | Active - Proposal to Strike off | |
SAINSBURY HOLDCO A LIMITED | Director | 2014-07-04 | CURRENT | 2005-12-05 | Active | |
SAINSBURY BRIDGECO HOLDCO LIMITED | Director | 2014-07-04 | CURRENT | 2005-12-05 | Active | |
SAINSBURY PROPCO D LIMITED | Director | 2014-07-04 | CURRENT | 2006-01-16 | Active | |
BARLEYGOLD LIMITED | Director | 2014-07-04 | CURRENT | 1997-05-21 | Active | |
BRITISH LAND SUPERSTORES (NON-SECURITISED) | Director | 2014-07-04 | CURRENT | 1986-07-22 | Liquidation | |
JSD (LONDON) LIMITED | Director | 2014-07-04 | CURRENT | 1999-05-25 | Active | |
RI SB CARDIFF LIMITED | Director | 2014-07-04 | CURRENT | 2000-11-03 | Active | |
BLSSP (PHC 5) LIMITED | Director | 2014-07-04 | CURRENT | 2000-11-03 | Active | |
BLSSP (PHC 6) LIMITED | Director | 2014-07-04 | CURRENT | 2000-11-03 | Active - Proposal to Strike off | |
RI SB BRIDGWATER LIMITED | Director | 2014-07-04 | CURRENT | 2000-11-03 | Active | |
RI SB KEMPSTON LIMITED | Director | 2014-07-04 | CURRENT | 2000-11-03 | Active | |
BLSSP (PHC 20) LIMITED | Director | 2014-07-04 | CURRENT | 2000-11-03 | Active - Proposal to Strike off | |
BLSSP (PHC 25) LIMITED | Director | 2014-07-04 | CURRENT | 2000-11-03 | Active - Proposal to Strike off | |
BLSSP (PHC 28) LIMITED | Director | 2014-07-04 | CURRENT | 2000-11-03 | Active - Proposal to Strike off | |
BLS NON SECURITISED 2012 2 LIMITED | Director | 2014-07-04 | CURRENT | 2000-11-03 | Active - Proposal to Strike off | |
RI SB LOCKSBOTTOM LIMITED | Director | 2014-07-04 | CURRENT | 2000-11-03 | Active | |
BLSSP (PHC 3) LIMITED | Director | 2014-07-04 | CURRENT | 2000-11-03 | Active - Proposal to Strike off | |
BLSSP (PHC 21) LIMITED | Director | 2014-07-04 | CURRENT | 2000-11-03 | Active - Proposal to Strike off | |
PENCILSCREEN LIMITED | Director | 2014-07-04 | CURRENT | 2008-03-12 | Liquidation | |
BLSSP (PHC 2 2010) LIMITED | Director | 2014-07-04 | CURRENT | 2010-05-11 | Active - Proposal to Strike off | |
BLSSP (PHC 1 2012) LIMITED | Director | 2014-07-04 | CURRENT | 2012-04-24 | Active - Proposal to Strike off | |
TEN FLEET PLACE | Director | 2014-07-04 | CURRENT | 1989-02-01 | Active - Proposal to Strike off | |
SELECTED LAND AND PROPERTY COMPANY, | Director | 2014-07-04 | CURRENT | 1928-03-15 | Active - Proposal to Strike off | |
RAMHEATH PROPERTIES LIMITED | Director | 2014-07-04 | CURRENT | 1983-10-20 | Active | |
BLSSP (PHC 22) LIMITED | Director | 2014-07-04 | CURRENT | 2000-11-03 | Active - Proposal to Strike off | |
RI SB BANBURY LIMITED | Director | 2014-07-04 | CURRENT | 2000-11-03 | Active | |
BLSSP (PHC 19) LIMITED | Director | 2014-07-04 | CURRENT | 2000-11-03 | Active - Proposal to Strike off | |
RI SB GRIMSBY LIMITED | Director | 2014-07-04 | CURRENT | 2000-11-03 | Active | |
RI SB ARCHER ROAD LIMITED | Director | 2014-07-04 | CURRENT | 2000-11-03 | Active | |
RI SB BODMIN LIMITED | Director | 2014-07-04 | CURRENT | 2000-11-03 | Active | |
RI SB HEREFORD LIMITED | Director | 2014-07-04 | CURRENT | 2000-11-03 | Active | |
BLSSP (CASH MANAGEMENT) LIMITED | Director | 2014-07-04 | CURRENT | 2000-11-03 | Active - Proposal to Strike off | |
SAINSBURY PROPCO A LIMITED | Director | 2014-07-04 | CURRENT | 2005-12-05 | Active | |
SAINSBURY HOLDCO B LIMITED | Director | 2014-07-04 | CURRENT | 2005-12-05 | Active | |
SAINSBURY PROPCO B LIMITED | Director | 2014-07-04 | CURRENT | 2005-12-05 | Active | |
SAINSBURY PROPCO C LIMITED | Director | 2014-07-04 | CURRENT | 2006-01-16 | Active | |
HARVEST 2 GP LIMITED | Director | 2014-07-04 | CURRENT | 2012-03-02 | Active | |
BLSSP (PHC 7) LIMITED | Director | 2012-08-15 | CURRENT | 2000-11-03 | Active | |
STOCKDALE LAND (BICESTER) LIMITED | Director | 2012-06-14 | CURRENT | 2004-06-30 | Liquidation | |
SAINSBURY'S BASINGSTOKE LIMITED | Director | 2012-02-09 | CURRENT | 2012-02-09 | Liquidation | |
COOLIDGE INVESTMENTS LIMITED | Director | 2011-07-07 | CURRENT | 2011-07-07 | Active | |
BARLEYGOLD LIMITED | Director | 2010-08-02 | CURRENT | 1997-05-21 | Active | |
FLINT CASTLE LIMITED | Director | 2009-12-22 | CURRENT | 2009-12-22 | Active - Proposal to Strike off | |
BRAEMAR CASTLE LIMITED | Director | 2009-12-22 | CURRENT | 2009-12-22 | Active - Proposal to Strike off | |
TINTAGEL CASTLE LIMITED | Director | 2009-12-22 | CURRENT | 2009-12-22 | Active - Proposal to Strike off | |
SAINSBURY BRIDGECO HOLDCO LIMITED | Director | 2009-02-02 | CURRENT | 2005-12-05 | Active | |
SAINSBURY HOLDCO A LIMITED | Director | 2009-01-05 | CURRENT | 2005-12-05 | Active | |
HOLBORN UK INVESTMENTS LIMITED | Director | 2008-04-14 | CURRENT | 2008-01-24 | Active | |
JACKSONS STORES LIMITED | Director | 2008-03-14 | CURRENT | 2000-04-12 | Active | |
BELLS STORES LIMITED | Director | 2008-03-14 | CURRENT | 1980-01-30 | Active | |
JACKSONS STORES 2002 LIMITED | Director | 2008-03-14 | CURRENT | 2002-06-06 | Active | |
SAINSBURY'S CONVENIENCE STORES LIMITED | Director | 2007-10-04 | CURRENT | 2004-09-29 | Active - Proposal to Strike off | |
J SAINSBURY (OVERSEAS) LIMITED | Director | 2007-06-04 | CURRENT | 2003-02-17 | Dissolved 2017-04-13 | |
SAVACENTRE LIMITED | Director | 2007-06-04 | CURRENT | 1975-12-09 | Dissolved 2017-04-13 | |
STAMFORD PROPERTIES FOUR LIMITED | Director | 2007-06-04 | CURRENT | 1999-12-17 | Dissolved 2017-04-13 | |
SAINSBURY'S HOLBORN PROPERTY | Director | 2007-06-04 | CURRENT | 2006-10-26 | Dissolved 2018-02-08 | |
STAMFORD PROPERTIES (DORKING) LIMITED | Director | 2007-06-04 | CURRENT | 1999-06-02 | Dissolved 2018-03-10 | |
NASH COURT (KENTON) LIMITED | Director | 2007-06-04 | CURRENT | 1997-10-06 | Active | |
STAMFORD PROPERTIES TWO LIMITED | Director | 2007-06-04 | CURRENT | 1999-12-17 | Active | |
SAINSBURY PROPCO D LIMITED | Director | 2007-06-04 | CURRENT | 2006-01-16 | Active | |
J SAINSBURY DISTRIBUTION LIMITED | Director | 2007-06-04 | CURRENT | 1991-10-14 | Active | |
JSD (LONDON) LIMITED | Director | 2007-06-04 | CURRENT | 1999-05-25 | Active | |
STAMFORD HOUSE INVESTMENTS LIMITED | Director | 2007-06-04 | CURRENT | 1985-12-12 | Active | |
RAMHEATH PROPERTIES LIMITED | Director | 2007-06-04 | CURRENT | 1983-10-20 | Active | |
STAMFORD PROPERTIES THREE LIMITED | Director | 2007-06-04 | CURRENT | 1999-12-17 | Active | |
STAMFORD PROPERTIES ONE LIMITED | Director | 2007-06-04 | CURRENT | 1999-12-17 | Active | |
SAINSBURY PROPCO A LIMITED | Director | 2007-06-04 | CURRENT | 2005-12-05 | Active | |
SAINSBURY HOLDCO B LIMITED | Director | 2007-06-04 | CURRENT | 2005-12-05 | Active | |
SAINSBURY PROPCO B LIMITED | Director | 2007-06-04 | CURRENT | 2005-12-05 | Active | |
SAINSBURY PROPCO C LIMITED | Director | 2007-06-04 | CURRENT | 2006-01-16 | Active | |
J SAINSBURY FINANCE LLC | Director | 2007-05-18 | CURRENT | 2003-02-28 | Converted / Closed | |
STORES OVERSEAS LIMITED | Director | 2007-05-18 | CURRENT | 2004-12-09 | Converted / Closed | |
STORES INVESTMENTS LIMITED | Director | 2007-05-18 | CURRENT | 2004-03-18 | Active | |
HOLBORN FUNDING LIMITED | Director | 2007-05-18 | CURRENT | 2004-04-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD03 | Registers moved to registered inspection location of 33 Holborn London EC1N 2HT | |
AD02 | Register inspection address changed to 33 Holborn London EC1N 2HT | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/17 FROM 33 Holborn London EC1N 2HT | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA01 | Previous accounting period extended from 13/03/16 TO 13/09/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LATEST SOC | 11/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES | |
AP03 | Appointment of Mr Anthony Guthrie as company secretary on 2016-04-12 | |
TM02 | Termination of appointment of Hazel Debra Jarvis on 2016-04-12 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 14/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BELL-BROWN | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/11/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 15/03/14 | |
AP01 | DIRECTOR APPOINTED DEAN CLEGG | |
AA01 | Current accounting period shortened from 20/03/15 TO 13/03/15 | |
AP01 | DIRECTOR APPOINTED MR PHILIP BELL-BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NILESH SACHDEV | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP DAVIES | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 16/03/13 | |
AR01 | 08/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 17/03/12 | |
AP03 | SECRETARY APPOINTED PHILIP WILLIAM DAVIES | |
AR01 | 08/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 19/03/11 | |
AR01 | 08/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 20/03/10 | |
AP01 | DIRECTOR APPOINTED NILESH SACHDEV | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROGERS | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 01/10/2009 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AR01 | 08/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN TERENCE ROGERS / 11/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HAZEL DEBRA JARVIS / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 21/03/09 | |
288a | DIRECTOR APPOINTED JOHN TERENCE ROGERS | |
225 | CURREXT FROM 26/11/2008 TO 20/03/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER BAGULEY | |
AA | FULL ACCOUNTS MADE UP TO 26/11/07 | |
403b | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /SCHEDULE OF 3 CHARGES | |
363a | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/2007 TO 26/11/2007 | |
AUD | AUDITOR'S RESIGNATION | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/12/07 FROM: TOWN CENTRE HOUSE THE MERRION CENTRE LEEDS YORKSHIRE LS2 8LY | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 28/03/08 | |
363a | RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/06/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-04-19 |
Appointmen | 2017-04-19 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 11 MAY 2001 AND | PART of the property or undertaking has been released from charge | LLOYDS TSB BANK PLC | |
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 11 MAY 2001 | PART of the property or undertaking has been released from charge | LLOYDS TSB BANK PLC | |
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 11 MAY 2001 AND | PART of the property or undertaking has been released from charge | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as S.W. DEWSBURY LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | S.W. DEWSBURY LIMITED | Event Date | 2017-04-06 |
Notification of written resolutions of the Companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of Part 13 of the Companies Act 2006 . Circulation Date: 6 April 2017 . Effective Date: 6 April 2017 . I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Company's affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. Stephen Roland Browne and Ian Harvey Dean can be contacted at Deloitte LLP on +44 (0) 20 7007 0312 . Ag HF11405 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | S.W. DEWSBURY LIMITED | Event Date | 2017-04-06 |
The Companies were placed into Members Voluntary Liquidation on 6 April 2017 when, Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986 , that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 18 May 2017 by sending to I. H. Dean, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 18 May 2017 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. The Joint Liquidators can be contacted Deloitte LLP on +44 (0) 20 7303 4534 . Ag HF11405 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | S.W. DEWSBURY LIMITED | Event Date | 2017-04-06 |
Office Holder Details: Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ : The Joint Liquidators can be contacted Deloitte LLP on 020 7303 6688 . Ag HF11405 | |||
Initiating party | Event Type | ||
Defending party | S.W. DEWSBURY LIMITED | Event Date | 2017-04-06 |
Notification of written resolutions of the Companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of Part 13 of the Companies Act 2006 . Circulation Date: 6 April 2017 . Effective Date: 6 April 2017 . I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Company's affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. Stephen Roland Browne and Ian Harvey Dean can be contacted at Deloitte LLP on +44 (0) 20 7007 0312 . Ag HF11405 | |||
Initiating party | Event Type | ||
Defending party | S.W. DEWSBURY LIMITED | Event Date | 2017-04-06 |
Notification of written resolutions of the Companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of Part 13 of the Companies Act 2006 . Circulation Date: 6 April 2017 . Effective Date: 6 April 2017 . I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Company's affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. Stephen Roland Browne and Ian Harvey Dean can be contacted at Deloitte LLP on +44 (0) 20 7007 0312 . Ag HF11405 | |||
Initiating party | Event Type | ||
Defending party | S.W. DEWSBURY LIMITED | Event Date | 2017-04-06 |
The Companies were placed into Members Voluntary Liquidation on 6 April 2017 when, Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986 , that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 18 May 2017 by sending to I. H. Dean, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 18 May 2017 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. The Joint Liquidators can be contacted Deloitte LLP on +44 (0) 20 7303 4534 . Ag HF11405 | |||
Initiating party | Event Type | ||
Defending party | S.W. DEWSBURY LIMITED | Event Date | 2017-04-06 |
The Companies were placed into Members Voluntary Liquidation on 6 April 2017 when, Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986 , that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 18 May 2017 by sending to I. H. Dean, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 18 May 2017 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. The Joint Liquidators can be contacted Deloitte LLP on +44 (0) 20 7303 4534 . Ag HF11405 | |||
Initiating party | Event Type | ||
Defending party | S.W. DEWSBURY LIMITED | Event Date | 2017-04-06 |
Office Holder Details: Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ : The Joint Liquidators can be contacted Deloitte LLP on 020 7303 6688 . Ag HF11405 | |||
Initiating party | Event Type | ||
Defending party | S.W. DEWSBURY LIMITED | Event Date | 2017-04-06 |
Office Holder Details: Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ : The Joint Liquidators can be contacted Deloitte LLP on 020 7303 6688 . Ag HF11405 | |||
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. |