Dissolved
Dissolved 2015-10-17
Company Information for OSG HOLDINGS LIMITED
15 CANADA SQUARE CANARY WHARF, LONDON, E14,
|
Company Registration Number
06099500
Private Limited Company
Dissolved Dissolved 2015-10-17 |
Company Name | ||||
---|---|---|---|---|
OSG HOLDINGS LIMITED | ||||
Legal Registered Office | ||||
15 CANADA SQUARE CANARY WHARF LONDON | ||||
Previous Names | ||||
|
Company Number | 06099500 | |
---|---|---|
Date formed | 2007-02-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-10-17 | |
Type of accounts | GROUP |
Last Datalog update: | 2015-12-10 18:42:18 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OSG HOLDINGS CORP | Delaware | Unknown | ||
OSG HOLDINGS PTY LTD | NSW 2160 | Active | Company formed on the 2017-01-16 | |
OSG HOLDINGS LLC | Michigan | UNKNOWN | ||
OSG HOLDINGS INCORPORATED | New Jersey | Unknown | ||
OSG HOLDINGS LTD | 90 BRIXTON HILL LONDON SW2 1QN | Active | Company formed on the 2019-05-29 | |
OSG HOLDINGS LLC | 601 UNION ST STE 2600 SEATTLE WA 981012302 | Active | Company formed on the 2021-06-10 |
Officer | Role | Date Appointed |
---|---|---|
PHILIPPA ANNE MAYNARD |
||
ANDREW GRAHAM MOBBS |
||
RICHARD JAMES MORGAN |
||
JEFFREY MICHAEL WHITEWAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL EWART SMITH |
Director | ||
PATRICK DAVID BULMER |
Director | ||
TOMMY HARRY VILHELM KARLSSON |
Director | ||
ANDREW DENNIS MOYE |
Director | ||
PAUL KEITH MOXON |
Director | ||
BENJAMIN WILLIAM RICHARDS |
Director | ||
HUGH EDWARD SEAR |
Director | ||
PHILIP ANDREW LAWSON |
Director | ||
CHRISTOPHER ETHERINGTON |
Director | ||
ALEXANDER JAMES MCCALLUM |
Director | ||
MICHAEL EWART SMITH |
Director | ||
MITRE SECRETARIES LIMITED |
Nominated Secretary | ||
MITRE DIRECTORS LIMITED |
Nominated Director | ||
MITRE SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OFFICETEAM SALES LIMITED | Company Secretary | 2008-07-30 | CURRENT | 2008-07-29 | Liquidation | |
PADS PRINTING & COMMERCIAL STATIONERY LIMITED | Company Secretary | 2008-04-02 | CURRENT | 1998-11-19 | Liquidation | |
PEARL MEZZANINE LIMITED | Company Secretary | 2007-04-24 | CURRENT | 2007-02-13 | Dissolved 2014-09-18 | |
PEARL FINANCE BOND LIMITED | Company Secretary | 2007-04-24 | CURRENT | 2007-02-13 | Dissolved 2015-10-17 | |
PEARL FINANCE BOND 2 LIMITED | Company Secretary | 2007-04-24 | CURRENT | 2007-03-05 | Dissolved 2015-10-17 | |
TEWKESBURY LIMITED | Company Secretary | 2006-05-26 | CURRENT | 2006-03-13 | Liquidation | |
WHITEGROVE GROUP LIMITED | Company Secretary | 2005-07-01 | CURRENT | 2003-02-26 | Liquidation | |
LYNCH MCQUEEN LIMITED | Company Secretary | 2004-09-02 | CURRENT | 1994-01-24 | Liquidation | |
OFFICETEAM LIMITED | Company Secretary | 2004-04-14 | CURRENT | 2004-04-06 | Liquidation | |
OFFICETEAM GROUP LIMITED | Company Secretary | 2004-04-07 | CURRENT | 2004-03-04 | Liquidation | |
STAT-PLUS GROUP LIMITED | Company Secretary | 2003-07-16 | CURRENT | 1972-09-13 | Liquidation | |
STAT-PLUS LIMITED | Company Secretary | 2003-07-16 | CURRENT | 1991-03-26 | Liquidation | |
C & M REGISTRARS LIMITED | Company Secretary | 2003-04-07 | CURRENT | 1991-05-08 | Liquidation | |
OFFICE ZONE BUSINESS SOLUTIONS LTD | Company Secretary | 2001-01-12 | CURRENT | 2000-12-20 | Liquidation | |
OFFICETEAM 2 GROUP LIMITED | Company Secretary | 1997-09-01 | CURRENT | 1996-04-04 | Liquidation | |
WATERLOW BUSINESS SUPPLIES LIMITED | Company Secretary | 1997-09-01 | CURRENT | 1989-05-15 | Active | |
OYEZ PROFESSIONAL SERVICES LIMITED | Company Secretary | 1997-09-01 | CURRENT | 1976-12-21 | Active | |
OFFICE ZONE LIMITED | Company Secretary | 1995-09-05 | CURRENT | 1993-08-27 | Liquidation | |
OFFICETEAM TRUSTEES LIMITED | Company Secretary | 1995-07-25 | CURRENT | 1995-02-15 | Liquidation | |
OT OFFICE SUPPLIES LIMITED | Company Secretary | 1995-07-25 | CURRENT | 1900-05-09 | Liquidation | |
OFFICE TEAM LOGISTICS LIMITED | Company Secretary | 1995-07-25 | CURRENT | 1956-11-22 | Liquidation | |
BECAP SPICERS (UK) LIMITED | Director | 2014-09-16 | CURRENT | 2011-04-07 | Liquidation | |
SPICERS LIMITED | Director | 2014-09-16 | CURRENT | 1946-12-16 | Liquidation | |
THE SPICERS-OFFICETEAM GROUP LIMITED | Director | 2014-09-02 | CURRENT | 2014-06-05 | Liquidation | |
PROJECT OLIVER MANAGEMENT LIMITED | Director | 2013-05-24 | CURRENT | 2013-05-24 | Dissolved 2015-06-09 | |
PROJECT OLIVER TOPCO LIMITED | Director | 2013-05-24 | CURRENT | 2013-05-24 | Liquidation | |
PROJECT OLIVER HOLDCO LIMITED | Director | 2013-05-24 | CURRENT | 2013-05-24 | Liquidation | |
PEARL MEZZANINE LIMITED | Director | 2013-03-31 | CURRENT | 2007-02-13 | Dissolved 2014-09-18 | |
PEARL FINANCE BOND LIMITED | Director | 2013-03-31 | CURRENT | 2007-02-13 | Dissolved 2015-10-17 | |
PEARL FINANCE BOND 2 LIMITED | Director | 2013-03-31 | CURRENT | 2007-03-05 | Dissolved 2015-10-17 | |
WHITEGROVE GROUP LIMITED | Director | 2013-03-31 | CURRENT | 2003-02-26 | Liquidation | |
C & M REGISTRARS LIMITED | Director | 2013-03-31 | CURRENT | 1991-05-08 | Liquidation | |
OFFICE ZONE LIMITED | Director | 2013-03-31 | CURRENT | 1993-08-27 | Liquidation | |
OFFICETEAM TRUSTEES LIMITED | Director | 2013-03-31 | CURRENT | 1995-02-15 | Liquidation | |
OFFICETEAM 2 GROUP LIMITED | Director | 2013-03-31 | CURRENT | 1996-04-04 | Liquidation | |
PADS PRINTING & COMMERCIAL STATIONERY LIMITED | Director | 2013-03-31 | CURRENT | 1998-11-19 | Liquidation | |
OFFICE ZONE BUSINESS SOLUTIONS LTD | Director | 2013-03-31 | CURRENT | 2000-12-20 | Liquidation | |
OFFICETEAM GROUP LIMITED | Director | 2013-03-31 | CURRENT | 2004-03-04 | Liquidation | |
LYNCH MCQUEEN LIMITED | Director | 2013-03-31 | CURRENT | 1994-01-24 | Liquidation | |
STAT-PLUS GROUP LIMITED | Director | 2013-03-31 | CURRENT | 1972-09-13 | Liquidation | |
WATERLOW BUSINESS SUPPLIES LIMITED | Director | 2013-03-31 | CURRENT | 1989-05-15 | Active | |
STAT-PLUS LIMITED | Director | 2013-03-31 | CURRENT | 1991-03-26 | Liquidation | |
OYEZ PROFESSIONAL SERVICES LIMITED | Director | 2013-03-31 | CURRENT | 1976-12-21 | Active | |
TEWKESBURY LIMITED | Director | 2013-03-31 | CURRENT | 2006-03-13 | Liquidation | |
STAT COMPANY LIMITED | Director | 2018-04-11 | CURRENT | 1999-11-02 | Active | |
ZENOFFICE LIMITED | Director | 2018-04-11 | CURRENT | 1974-10-31 | Active | |
THE BRITISH OFFICE SUPPLIES AND SERVICES FEDERATION LIMITED | Director | 2015-06-02 | CURRENT | 2002-12-02 | Active | |
VENTURE CONNECT LIMITED | Director | 2015-01-21 | CURRENT | 2011-12-01 | Liquidation | |
BECAP SPICERS (UK) LIMITED | Director | 2014-09-16 | CURRENT | 2011-04-07 | Liquidation | |
SPICERS LIMITED | Director | 2014-09-16 | CURRENT | 1946-12-16 | Liquidation | |
THE SPICERS-OFFICETEAM GROUP LIMITED | Director | 2014-09-02 | CURRENT | 2014-06-05 | Liquidation | |
PROJECT OLIVER MANAGEMENT LIMITED | Director | 2013-05-24 | CURRENT | 2013-05-24 | Dissolved 2015-06-09 | |
PROJECT OLIVER TOPCO LIMITED | Director | 2013-05-24 | CURRENT | 2013-05-24 | Liquidation | |
PROJECT OLIVER HOLDCO LIMITED | Director | 2013-05-24 | CURRENT | 2013-05-24 | Liquidation | |
C & M REGISTRARS LIMITED | Director | 2013-03-31 | CURRENT | 1991-05-08 | Liquidation | |
WATERLOW BUSINESS SUPPLIES LIMITED | Director | 2013-03-31 | CURRENT | 1989-05-15 | Active | |
OYEZ PROFESSIONAL SERVICES LIMITED | Director | 2013-03-31 | CURRENT | 1976-12-21 | Active | |
TEWKESBURY LIMITED | Director | 2013-03-31 | CURRENT | 2006-03-13 | Liquidation | |
OFFICETEAM SALES LIMITED | Director | 2008-07-30 | CURRENT | 2008-07-29 | Liquidation | |
PADS PRINTING & COMMERCIAL STATIONERY LIMITED | Director | 2008-04-02 | CURRENT | 1998-11-19 | Liquidation | |
OFFICETEAM TRUSTEES LIMITED | Director | 2007-05-16 | CURRENT | 1995-02-15 | Liquidation | |
STAT-PLUS GROUP LIMITED | Director | 2007-05-16 | CURRENT | 1972-09-13 | Liquidation | |
STAT-PLUS LIMITED | Director | 2007-05-16 | CURRENT | 1991-03-26 | Liquidation | |
PEARL MEZZANINE LIMITED | Director | 2007-04-24 | CURRENT | 2007-02-13 | Dissolved 2014-09-18 | |
PEARL FINANCE BOND LIMITED | Director | 2007-04-24 | CURRENT | 2007-02-13 | Dissolved 2015-10-17 | |
PEARL FINANCE BOND 2 LIMITED | Director | 2007-04-24 | CURRENT | 2007-03-05 | Dissolved 2015-10-17 | |
OFFICE ZONE BUSINESS SOLUTIONS LTD | Director | 2006-01-19 | CURRENT | 2000-12-20 | Liquidation | |
OFFICE ZONE LIMITED | Director | 2005-11-17 | CURRENT | 1993-08-27 | Liquidation | |
WHITEGROVE GROUP LIMITED | Director | 2005-07-01 | CURRENT | 2003-02-26 | Liquidation | |
LYNCH MCQUEEN LIMITED | Director | 2004-09-02 | CURRENT | 1994-01-24 | Liquidation | |
OFFICETEAM LIMITED | Director | 2004-04-14 | CURRENT | 2004-04-06 | Liquidation | |
OFFICETEAM GROUP LIMITED | Director | 2004-04-07 | CURRENT | 2004-03-04 | Liquidation | |
OFFICETEAM 2 GROUP LIMITED | Director | 2003-03-31 | CURRENT | 1996-04-04 | Liquidation | |
OFFICE TEAM LOGISTICS LIMITED | Director | 1996-04-01 | CURRENT | 1956-11-22 | Liquidation | |
OT OFFICE SUPPLIES LIMITED | Director | 1991-07-12 | CURRENT | 1900-05-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/12/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/12/2013 FROM UNIT 4 C/O OYEZSTRAKER 500 PURLEY WAY CROYDON SURREY CR0 4NZ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK BULMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MOYE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOMMY KARLSSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL EWART SMITH | |
LATEST SOC | 13/02/13 STATEMENT OF CAPITAL;GBP 15903200 | |
AR01 | 13/02/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW GRAHAM MOBBS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR PATRICK DAVID BULMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MOXON | |
AR01 | 13/02/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 13/02/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 13/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MICHAEL WHITEWAY / 13/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOMMY HARRY VILHELM KARLSSON / 13/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EWART SMITH / 13/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PHILIPPA ANNE MAYNARD / 13/02/2010 | |
AP01 | DIRECTOR APPOINTED MR RICHARD JAMES MORGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN RICHARDS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEITH MOXON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DENNIS MOYE / 01/10/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR HUGH SEAR | |
288a | DIRECTOR APPOINTED TOMMY HARRY WILHELM KARLSSON | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIP LAWSON | |
363a | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/02/2009 FROM C/O OYEZSTRATER UNIT 4 500 PURLEY WAY CROYDON SURREY CR0 4NZ | |
88(2) | AD 14/11/08 GBP SI 120000@0.5=60000 GBP IC 15843200/15903200 | |
288a | DIRECTOR APPOINTED BENJAMIN RICHARDS | |
123 | NC INC ALREADY ADJUSTED 03/11/08 | |
RES04 | GBP NC 15843750/15903750 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ETHERINGTON | |
288b | APPOINTMENT TERMINATED DIRECTOR ALEXANDER MCCALLUM | |
288a | DIRECTOR APPOINTED MICHAEL CHARLES EWART SMITH | |
88(2) | AD 16/09/08 GBP SI 800@1=800 GBP IC 15842400/15843200 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 30/01/08--------- £ SI 2500@1=2500 £ IC 15839900/15842400 | |
123 | NC INC ALREADY ADJUSTED 08/01/08 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | £ NC 15839900/15843750 08/ | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/09/07 FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD | |
88(2)R | AD 20/06/07--------- £ SI 121149@1=121149 £ SI 6539000@.5=3269500 £ IC 12449251/15839900 | |
123 | NC INC ALREADY ADJUSTED 20/06/07 | |
RES04 | £ NC 100/15839900 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 20/06/07--------- £ SI 24898500@.5=12449250 £ IC 1/12449251 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07 | |
CERTNM | COMPANY NAME CHANGED PEARL EQUITY LIMITED CERTIFICATE ISSUED ON 09/07/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
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 OSG HOLDINGS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | OSG HOLDINGS LIMITED | Event Date | 2015-05-27 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at 15 Canada Square, London, E14 5GL on 3 July 2015 at 10.30 am, 10.45 am and 11.00 am respectively, for the purpose of receiving an account showing the manner in which the liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Square, London, E14 5GL, by no later than 12.00 noon on 2 July 2015. Dates of Appointment: OSG Holdings Limited, 8 Decmeber 2013, Pearl Finance Bond Limited, 6 December 2013 and Pearl Finance Bond 2 Limited, 6 December 2013 Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 15 Canada Square, London, E14 5GL For further details contact: Becky Hewett, email: rebecca.hewett@kpmg.co.uk Tel: +44 (0) 20 7311 8229 | |||
Initiating party | Event Type | ||
Defending party | OSG HOLDINGS LIMITED | Event Date | 2015-05-27 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at 15 Canada Square, London, E14 5GL on 3 July 2015 at 10.30 am, 10.45 am and 11.00 am respectively, for the purpose of receiving an account showing the manner in which the liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Square, London, E14 5GL, by no later than 12.00 noon on 2 July 2015. Dates of Appointment: OSG Holdings Limited, 8 Decmeber 2013, Pearl Finance Bond Limited, 6 December 2013 and Pearl Finance Bond 2 Limited, 6 December 2013 Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 15 Canada Square, London, E14 5GL For further details contact: Becky Hewett, email: rebecca.hewett@kpmg.co.uk Tel: +44 (0) 20 7311 8229 | |||
Initiating party | Event Type | ||
Defending party | OSG HOLDINGS LIMITED | Event Date | 2015-05-27 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at 15 Canada Square, London, E14 5GL on 3 July 2015 at 10.30 am, 10.45 am and 11.00 am respectively, for the purpose of receiving an account showing the manner in which the liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Square, London, E14 5GL, by no later than 12.00 noon on 2 July 2015. Dates of Appointment: OSG Holdings Limited, 8 Decmeber 2013, Pearl Finance Bond Limited, 6 December 2013 and Pearl Finance Bond 2 Limited, 6 December 2013 Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 15 Canada Square, London, E14 5GL For further details contact: Becky Hewett, email: rebecca.hewett@kpmg.co.uk Tel: +44 (0) 20 7311 8229 | |||
Initiating party | Event Type | ||
Defending party | OSG HOLDINGS LIMITED | Event Date | 2015-05-27 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at 15 Canada Square, London, E14 5GL on 3 July 2015 at 10.30 am, 10.45 am and 11.00 am respectively, for the purpose of receiving an account showing the manner in which the liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Square, London, E14 5GL, by no later than 12.00 noon on 2 July 2015. Dates of Appointment: OSG Holdings Limited, 8 Decmeber 2013, Pearl Finance Bond Limited, 6 December 2013 and Pearl Finance Bond 2 Limited, 6 December 2013 Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 15 Canada Square, London, E14 5GL For further details contact: Becky Hewett, email: rebecca.hewett@kpmg.co.uk Tel: +44 (0) 20 7311 8229 | |||
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. |