Liquidation
Company Information for UVENCO UK PLC
6A NESBITTS ALLEY, BARNET, EN5 5XG,
|
Company Registration Number
![]() Public Limited Company
Liquidation |
Company Name | ||
---|---|---|
UVENCO UK PLC | ||
Legal Registered Office | ||
6A NESBITTS ALLEY BARNET EN5 5XG Other companies in SW18 | ||
Previous Names | ||
|
Company Number | 06135746 | |
---|---|---|
Company ID Number | 06135746 | |
Date formed | 2007-03-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 31/12/2018 | |
Latest return | 05/03/2016 | |
Return next due | 02/04/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-11-05 06:30:44 |
Companies House |
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 | ||
---|---|---|---|---|
UVENCO UK PLC | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PETER MARTIN GOODMAN |
||
BORIS BELOTSERKOVSKY |
||
JEREMY JOHN HAMER |
||
MICHAEL EDWARD WILSON JACKSON |
||
SERGEY KORNIENKO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL MALTBY |
Company Secretary | ||
MARK JAMES STONE |
Director | ||
TIMOTHY HENRY THORPE JAMES |
Company Secretary | ||
TIMOTHY HENRY THORPE JAMES |
Director | ||
GILLIAN LESLEY WHITE |
Director | ||
IAN RICHARD FORDE |
Director | ||
MICHIEL JACOBUS SLINKERT |
Director | ||
BLAIR ASHLEY BEDFORD JENKINS |
Director | ||
DAVID ANDREW LOWE |
Director | ||
ANDREW FISHER |
Director | ||
JULIA ELIZABETH BRAND |
Company Secretary | ||
JULIA ELIZABETH BRAND |
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 |
---|---|---|---|---|---|---|
VERSATEL CO LIMITED | Director | 2014-05-12 | CURRENT | 2014-05-12 | Active - Proposal to Strike off | |
PULSAR GROUP PLC | Director | 2017-11-10 | CURRENT | 2003-06-13 | Active | |
PORT REGIS SCHOOL LIMITED | Director | 2015-11-05 | CURRENT | 1947-08-08 | Active | |
INTEGER (VBD) LIMITED | Director | 2012-10-01 | CURRENT | 1990-06-05 | Dissolved 2014-07-08 | |
FIN DEC LTD | Director | 2010-09-14 | CURRENT | 2010-09-14 | Active - Proposal to Strike off | |
UNICORN AIM VCT PLC | Director | 2010-03-09 | CURRENT | 2001-08-07 | Active | |
AIMEDIADATA LTD | Director | 2015-06-04 | CURRENT | 2015-06-04 | Active | |
BACKUP AND RUNNING PLC | Director | 2015-04-20 | CURRENT | 1998-12-11 | Active - Proposal to Strike off | |
ITIM GROUP PLC | Director | 2015-01-01 | CURRENT | 1997-12-30 | Active | |
MACRANET LIMITED | Director | 2014-01-06 | CURRENT | 2003-07-28 | Active | |
FORDS PACKAGING TOPCO LIMITED | Director | 2013-12-16 | CURRENT | 2013-12-09 | Active | |
BUMPER INTERNATIONAL LIMITED | Director | 2013-07-09 | CURRENT | 2013-06-20 | Active | |
ANGLOINFO LIMITED | Director | 2012-02-24 | CURRENT | 2004-12-13 | Liquidation | |
OCELOT REALISATIONS LIMITED | Director | 2012-02-06 | CURRENT | 2004-09-14 | In Administration/Administrative Receiver | |
B & F MANAGEMENT LIMITED | Director | 2011-12-30 | CURRENT | 2011-12-30 | Dissolved 2016-04-26 | |
ACCESS INTELLIGENCE MEDIA AND COMMUNICATIONS LIMITED | Director | 2009-06-30 | CURRENT | 1999-08-04 | Active | |
NETCALL PLC | Director | 2009-03-23 | CURRENT | 1984-05-01 | Active | |
FORDS PACKAGING SYSTEMS 1998 LIMITED | Director | 2009-02-27 | CURRENT | 1998-01-09 | Liquidation | |
FORDS PACKAGING SYSTEMS LIMITED | Director | 2009-02-27 | CURRENT | 2009-02-05 | Active | |
PULSAR GROUP PLC | Director | 2008-11-01 | CURRENT | 2003-06-13 | Active | |
CONTIS GROUP LIMITED | Director | 2008-10-01 | CURRENT | 2008-02-11 | Active | |
E-TRADER GROUP LIMITED | Director | 2007-10-15 | CURRENT | 2007-09-21 | Dissolved 2014-12-10 | |
THE KELLAN GROUP LIMITED | Director | 2007-01-30 | CURRENT | 1988-03-08 | Active | |
ROYAL ALBERT HALL DEVELOPMENTS LIMITED | Director | 2001-09-18 | CURRENT | 1981-01-16 | Active | |
ELDERSTREET BALLATER LIMITED | Director | 1999-08-30 | CURRENT | 1999-04-20 | Dissolved 2017-05-09 | |
MOLTEN VENTURES VCT PLC | Director | 1998-01-27 | CURRENT | 1997-08-26 | Active | |
SIMPLY DRINKS LIMITED | Director | 2016-03-31 | CURRENT | 1988-11-08 | Liquidation | |
UVENCO LIMITED | Director | 2016-03-31 | CURRENT | 1970-12-02 | In Administration/Administrative Receiver | |
VENDIA UK LIMITED | Director | 2016-03-31 | CURRENT | 2000-03-07 | Liquidation |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Sales Support Administrator | Blackburn | 30 Hours Per Week - Monday to Friday This is an excellent opportunity to become part of our close-knit sales team and be held within the strictest confidence | |
Customer Care & Telesales Advisor | London | *Telesales Key Duties: * To maximise the effectiveness of our Sales Team by producing high quality new leads and working as part of a team towards agreed set | |
Business Centre Co-ordinator | Blackburn with Darwen | *Key Objective* Manage the support desk to ensure it is effectively supporting the various regions with regards to incoming calls, client service, operational |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-10-28 | ||
REGISTERED OFFICE CHANGED ON 30/10/24 FROM Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-28 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-10-28 | |
REGISTERED OFFICE CHANGED ON 31/01/22 FROM Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH | ||
AD01 | REGISTERED OFFICE CHANGED ON 31/01/22 FROM Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH | |
Voluntary liquidation Statement of receipts and payments to 2021-10-28 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/21 FROM Langley House Park Road London N2 8EY England | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL GRINMAN on 2019-01-24 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL GRINMAN on 2018-07-02 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DLST | London Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.02 for COAF: UK600114950Y2018 ASIN: GB00B29HFH73 | |
AP03 | Appointment of Mr Michael Grinman as company secretary on 2018-07-02 | |
TM02 | Termination of appointment of Peter Martin Goodman on 2018-07-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SERGEY KORNIENKO | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/18 FROM 17 Rufus Business Centre Ravensbury Terrace London SW18 4RL | |
AA01 | Current accounting period extended from 31/12/17 TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr Oleg Chulkov as a person with significant control on 2017-06-26 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLEG CHULKOV | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 1529282.38 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/03/17 TO 31/12/16 | |
CH01 | Director's details changed for Mr Sergey Kornienko on 2017-01-19 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BORIS BELOTSERKOVSKY / 15/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BORIS BELOTSERKOVSKY / 15/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BORIS BELOTSERKOVSKY / 15/01/2017 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
AP03 | Appointment of Mr Peter Martin Goodman as company secretary on 2016-06-30 | |
TM02 | Termination of appointment of Michael Maltby on 2016-06-30 | |
CH01 | Director's details changed for Mr Sergei Kornienko on 2016-03-31 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061357460004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061357460003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AR01 | 05/03/16 NO MEMBER LIST | |
SH01 | 08/02/16 STATEMENT OF CAPITAL GBP 1491949.04 | |
SH01 | 31/12/15 STATEMENT OF CAPITAL GBP 1477909.3 | |
SH01 | 17/12/15 STATEMENT OF CAPITAL GBP 893134.5 | |
CHAN | London Stock Exchange corporate action. Change of ORD GBP0.02 for COAF: UK600089549Y2016 ASIN: GB00B29HFH73 | |
RES15 | CHANGE OF NAME 20/05/2016 | |
CERTNM | COMPANY NAME CHANGED SNACKTIME PLC CERTIFICATE ISSUED ON 27/05/16 | |
CHAN | London Stock Exchange corporate action. Change of ORD GBP0.02 for COAF: UK600089549Y2016 ASIN: GB00B29HFH73 | |
CHAN | London Stock Exchange corporate action. Change of ORD GBP0.02 for COAF: UK600089549Y2016 ASIN: GB00B29HFH73 | |
CHAN | London Stock Exchange corporate action. Change of ORD GBP0.02 for COAF: UK600089549Y2016 ASIN: GB00B29HFH73 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK STONE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/15 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN WHITE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY JAMES | |
AP03 | SECRETARY APPOINTED MR MICHAEL MALTBY | |
GAZ1 | FIRST GAZETTE | |
RP04 | SECOND FILING WITH MUD 05/03/15 FOR FORM AR01 | |
ANNOTATION | Clarification | |
LATEST SOC | 12/06/15 STATEMENT OF CAPITAL;GBP 662980.28 | |
SH01 | 26/05/15 STATEMENT OF CAPITAL GBP 662980.28 | |
SH01 | 29/10/14 STATEMENT OF CAPITAL GBP 642980.28 | |
AR01 | 05/03/15 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR SERGEI KORNIENKO | |
AP01 | DIRECTOR APPOINTED MR MARK JAMES STONE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN FORDE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHIEL SLINKERT | |
AP01 | DIRECTOR APPOINTED BORIS BELOTSERKOVSKY | |
SH01 | 06/06/14 STATEMENT OF CAPITAL GBP 402980.28 | |
AP01 | DIRECTOR APPOINTED MS GILLIAN LESLEY WHITE | |
AR01 | 05/03/14 NO MEMBER LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061357460003 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 05/03/13 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2012 FROM 2ND FLOOR, WEST FOREST GATE WELLINGTON ROAD WOKINGHAM BERKSHIRE RG40 2AQ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2012 FROM, 2ND FLOOR, WEST FOREST GATE, WELLINGTON ROAD, WOKINGHAM, BERKSHIRE, RG40 2AQ, UNITED KINGDOM | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR JEREMY JOHN HAMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BLAIR JENKINS | |
AR01 | 05/03/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LOWE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW FISHER | |
ANNOTATION | Other | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 05/03/11 FULL LIST | |
SH01 | 18/11/10 STATEMENT OF CAPITAL GBP 326980.88 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIA BRAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIA BRAND | |
AP03 | SECRETARY APPOINTED TIMOTHY HENRY THORPE JAMES | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY HENRY THORPE JAMES | |
AP01 | DIRECTOR APPOINTED MICHIEL JAIOBUS SLINKERT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 05/03/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JULIA ELIZABETH BRAND / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BLAIR ASHLEY BEDFORD JENKINS / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD FORDE / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA ELIZABETH BRAND / 02/10/2009 | |
AP01 | DIRECTOR APPOINTED MR ANDREW FISHER | |
RES13 | SECTION 551/SECTION 571/ 21/12/2009 | |
SH01 | 22/12/09 STATEMENT OF CAPITAL GBP 218023.18 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 2ND FLOOR, WEST FOREST GATE WELLINGTON ROAD WOKINGHAM BERKSHIRE RG40 2AQ | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/04/2009 FROM UNIT 7 STATION INDUSTRIAL ESTATE OXFORD ROAD WOKINGHAM BERKSHIRE RG41 2YQ | |
287 | REGISTERED OFFICE CHANGED ON 02/04/2009 FROM, 2ND FLOOR, WEST FOREST GATE WELLINGTON ROAD, WOKINGHAM, BERKSHIRE, RG40 2AQ | |
287 | REGISTERED OFFICE CHANGED ON 02/04/2009 FROM, UNIT 7 STATION INDUSTRIAL ESTATE, OXFORD ROAD, WOKINGHAM, BERKSHIRE, RG41 2YQ | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BLAIR JENKINS / 12/09/2008 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
88(2) | AD 04/04/08 GBP SI 47319@0.02=946.38 GBP IC 138891.46/139837.84 | |
363a | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS | |
122 | S-DIV 29/11/07 | |
123 | NC INC ALREADY ADJUSTED 29/11/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | SUBDIVIDED 23/11/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 07/12/07 FROM: MITRE HOUSE 160 ALDERSGATE STREET, LONDON EC1A 4DD | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Notice of Intended Dividends | 2020-12-25 |
Appointment of Liquidators | 2018-11-06 |
Resolutions for Winding-up | 2018-11-06 |
Meetings of Creditors | 2018-10-19 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | REWARD INVOICE FINANCE LIMITED | ||
Satisfied | THE CO-OPERATIVE BANK PLC | ||
DEBENTURE | Satisfied | THE CO-OPERATIVE BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as UVENCO UK PLC are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84762900 | Automatic beverage-vending machines, without heating or refrigerating devices | ||
![]() | 84198120 | Percolators and other appliances for making coffee and other hot drinks (excl. domestic appliances) | ||
![]() | 84762100 | Automatic beverage-vending machines incorporating heating or refrigerating devices | ||
![]() | 84768100 | Automatic goods-vending machines incorporating heating or refrigerating devices (excl. automatic beverage-vending machines) | ||
![]() | 84198120 | Percolators and other appliances for making coffee and other hot drinks (excl. domestic appliances) | ||
![]() | 84762100 | Automatic beverage-vending machines incorporating heating or refrigerating devices | ||
![]() | 84768100 | Automatic goods-vending machines incorporating heating or refrigerating devices (excl. automatic beverage-vending machines) | ||
![]() | 94032080 | Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats) | ||
![]() | 84762100 | Automatic beverage-vending machines incorporating heating or refrigerating devices | ||
![]() | 84768100 | Automatic goods-vending machines incorporating heating or refrigerating devices (excl. automatic beverage-vending machines) | ||
![]() | 84769000 | Parts of automatic goods-vending machines, incl. money changing machines, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | UVENCO UK PLC | Event Date | 2018-10-29 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | UVENCO UK PLC | Event Date | 2018-10-29 |
Place of meeting: The May Fair Hotel, Stratton Street, London, W1J 8LT. Date of meeting: 29 October 2018. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and ordinary resolutions were passed appointing the Joint Liquidators for the purposes of the winding-up. That any act required or authorised under any enactment to be done by the Liquidator may be done by all or any one or more of the persons for the time being holding such office. Joint Liquidator's Name and Address: Simon Renshaw ACA MIPA MABRP (IP No. 9712) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Email: sr@aabrs.com. Telephone: 020 8444 2000. : Joint Liquidator's Name and Address: Alan Simon (IP No. 008635) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Email: as@aabrs.com. Telephone: 020 8444 2000. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | UVENCO UK PLC | Event Date | 2018-10-12 |
Date of meeting: 29 October 2018. Time of meeting: 1:00 pm. NOTICE IS HEREBY GIVEN pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that a virtual meeting of the creditors of the above named Company will be held on the date and time specified in this notice for the purposes mentioned in Section 100 of the Insolvency Act 1986. The Insolvency Practitioners named below are qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidators are to be remunerated, and the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors entitled to attend and vote at the virtual meeting may do so either in person or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend, but still wishes to vote at the virtual meeting, they can ether nominate a person to attend on their behalf, or they may nominate the Chairman of the virtual meeting, who will be a director of the Company, to vote on their behalf. Such creditors must still submit the proof of their claim by no later than 4 pm on the business day before the meeting but proxies will be accepted by the Chairman up to the commencement of the virtual meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioners prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. Creditors must deliver proof of their claim and their proxy using the details provided below. By Order of the Board Jeremy Hamer, Director Joint Insolvency Practitioner's Name and Address: Simon Renshaw ACA MIPA MABRP (IP No. 9712) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Email: sr@aabrs.com. Telephone: 020 8444 2000. : Joint Insolvency Practitioner's Name and Address: Alan Simon (IP No. 008635) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Email: as@aabrs.com. : | |||
London Stock Exchange Listing | AIM |
Ticker Name | SNAK |
Listed Since | 19-Dec-07 |
Market Sector | Food & Drug Retailers |
Market Sub Sector | Food Retailers & Wholesalers |
Market Capitalisation | £1.92101M |
Shares Issues | 16,349,014.00 |
Share Type | ORD GBP0.02 |
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. |