Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FITZWILLIAM ASSET MANAGEMENT LIMITED
Company Information for

FITZWILLIAM ASSET MANAGEMENT LIMITED

40 BANK STREET, LONDON, E14,
Company Registration Number
06236394
Private Limited Company
Dissolved

Dissolved 2016-06-10

Company Overview

About Fitzwilliam Asset Management Ltd
FITZWILLIAM ASSET MANAGEMENT LIMITED was founded on 2007-05-03 and had its registered office in 40 Bank Street. The company was dissolved on the 2016-06-10 and is no longer trading or active.

Key Data
Company Name
FITZWILLIAM ASSET MANAGEMENT LIMITED
 
Legal Registered Office
40 BANK STREET
LONDON
 
Filing Information
Company Number 06236394
Date formed 2007-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2016-06-10
Type of accounts DORMANT
Last Datalog update: 2016-08-09 22:09:45
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of FITZWILLIAM ASSET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
FIONA ALISON STOCKWELL
Company Secretary 2013-12-06
MARK ALAN HOWLETT
Director 2011-09-30
DAVID JOHN TILL
Director 2010-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MICHAEL KEELER
Company Secretary 2012-11-21 2013-12-06
ROBERT MICHAEL KEELER
Director 2011-01-28 2013-12-06
IAN LENNOX MACFARLANE
Company Secretary 2007-05-03 2012-10-22
MANOJ KHOSLA
Director 2011-01-28 2011-10-14
DAVID BRIAN PITMAN
Director 2010-11-04 2011-09-30
TONY MELVIN BRONK
Director 2008-10-31 2011-07-06
SHAUN PETER ALAN PORT
Director 2008-10-31 2011-06-03
HELEN JANET ROBERTS
Director 2007-05-03 2011-01-28
RICHARD SPILG
Director 2007-05-03 2010-11-04
SDG SECRETARIES LIMITED
Nominated Secretary 2007-05-03 2007-05-03
SDG REGISTRARS LIMITED
Nominated Director 2007-05-03 2007-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ALAN HOWLETT EQ INVESTORS TRUSTEES LTD Director 2018-03-19 CURRENT 2018-03-19 Active
MARK ALAN HOWLETT EQ INVESTORS LIMITED Director 2017-10-24 CURRENT 2010-04-14 Active
MARK ALAN HOWLETT OVERDENE LIMITED Director 2017-07-24 CURRENT 2017-07-24 Active - Proposal to Strike off
MARK ALAN HOWLETT BROADSTONE FINANCIAL PLANNING LIMITED Director 2012-12-03 CURRENT 2012-12-03 Dissolved 2016-01-12
MARK ALAN HOWLETT BDO INVESTMENT MANAGEMENT LIMITED Director 2012-07-11 CURRENT 2011-03-28 Dissolved 2016-01-12
DAVID JOHN TILL D.C. NOMINEES LIMITED Director 2016-05-03 CURRENT 1992-07-09 Liquidation
DAVID JOHN TILL DUNCAN CLARK LIMITED Director 2016-05-03 CURRENT 1986-12-05 Liquidation
DAVID JOHN TILL KEARSLEY NOMINEES LIMITED Director 2016-05-03 CURRENT 1986-08-14 Liquidation
DAVID JOHN TILL LPEC LTD Director 2016-01-27 CURRENT 2006-12-07 Active - Proposal to Strike off
DAVID JOHN TILL KX CHELSEA LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active - Proposal to Strike off
DAVID JOHN TILL SPP RESIDENTIAL (GENERAL PARTNER) LIMITED Director 2014-12-01 CURRENT 2005-04-06 Dissolved 2016-01-12
DAVID JOHN TILL SPP WOMBWELL LIMITED Director 2014-12-01 CURRENT 2004-02-05 Liquidation
DAVID JOHN TILL FLORA PARK GENERAL PARTNER LIMITED Director 2014-12-01 CURRENT 2006-03-03 Liquidation
DAVID JOHN TILL SPP (GENERAL PARTNER) LIMITED Director 2014-12-01 CURRENT 2003-08-14 Liquidation
DAVID JOHN TILL DAMOCO HOLDCO LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
DAVID JOHN TILL DAMOCO BIDCO LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
DAVID JOHN TILL DAMOCO MIDCO LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
DAVID JOHN TILL KX COVENT GARDEN LIMITED Director 2014-10-10 CURRENT 2014-10-10 Dissolved 2016-11-22
DAVID JOHN TILL HEIG (UK) LIMITED Director 2014-06-11 CURRENT 2014-06-11 Active - Proposal to Strike off
DAVID JOHN TILL 6D UK LEASE LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active - Proposal to Strike off
DAVID JOHN TILL JANLEX ADVISERS CORPORATE MEMBER LIMITED Director 2013-07-02 CURRENT 2013-07-02 Dissolved 2016-12-13
DAVID JOHN TILL STONEHILL FOUNDER SHARES CORPORATE MEMBER LIMITED Director 2013-07-02 CURRENT 2013-07-02 Dissolved 2017-04-25
DAVID JOHN TILL KX GYM UK LIMITED Director 2013-04-05 CURRENT 2000-11-08 Active
DAVID JOHN TILL KXDNA LIMITED Director 2013-04-05 CURRENT 1999-10-28 Active
DAVID JOHN TILL KX CAFE UK LIMITED Director 2013-04-05 CURRENT 2000-11-08 Active - Proposal to Strike off
DAVID JOHN TILL KX SPA UK LIMITED Director 2013-04-05 CURRENT 2000-11-08 Active - Proposal to Strike off
DAVID JOHN TILL KX HOLDINGS LIMITED Director 2013-04-05 CURRENT 2004-07-30 Active
DAVID JOHN TILL BROADSTONE FINANCIAL PLANNING LIMITED Director 2012-12-03 CURRENT 2012-12-03 Dissolved 2016-01-12
DAVID JOHN TILL BF 55 LIMITED Director 2011-05-11 CURRENT 2011-03-28 Liquidation
DAVID JOHN TILL BGM 55 LIMITED Director 2010-11-04 CURRENT 1996-03-01 Liquidation
DAVID JOHN TILL BGE 55 LIMITED Director 2010-04-15 CURRENT 2010-04-15 Liquidation
DAVID JOHN TILL PROFOUNDERS CAPITAL LIMITED Director 2009-07-10 CURRENT 2009-07-10 Dissolved 2016-10-18
DAVID JOHN TILL OAKLEY CAPITAL 5TH FLOOR LIMITED Director 2008-12-01 CURRENT 2008-12-01 Dissolved 2017-03-14
DAVID JOHN TILL XWDP LIMITED Director 2008-09-18 CURRENT 2008-09-18 Active - Proposal to Strike off
DAVID JOHN TILL OAKLEY CAPITAL INTERESTS LIMITED Director 2008-03-26 CURRENT 2008-03-26 Active
DAVID JOHN TILL EXMS 11 LIMITED Director 2008-03-11 CURRENT 2008-03-11 Dissolved 2016-12-30
DAVID JOHN TILL OAKLEY CAPITAL (8TH FLOOR) LIMITED Director 2007-05-31 CURRENT 2002-01-16 Active - Proposal to Strike off
DAVID JOHN TILL OAKLEY CAPITAL LIMITED Director 2005-07-08 CURRENT 2000-10-12 Active
DAVID JOHN TILL PALMER CAPITAL ASSOCIATES LIMITED Director 2005-07-08 CURRENT 2001-06-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-06-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-104.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 55 BAKER STREET LONDON W1U 7EU
2015-10-154.70DECLARATION OF SOLVENCY
2015-10-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-15LRESSPSPECIAL RESOLUTION TO WIND UP
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 350000
2015-05-14AR0103/05/15 FULL LIST
2014-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TILL / 04/11/2010
2014-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TILL / 01/07/2011
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 350000
2014-05-06AR0103/05/14 FULL LIST
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN HOWLETT / 30/09/2011
2014-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/13
2013-12-16AP03SECRETARY APPOINTED MISS FIONA ALISON STOCKWELL
2013-12-13TM02APPOINTMENT TERMINATED, SECRETARY ROBERT KEELER
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KEELER
2013-05-03AR0103/05/13 FULL LIST
2013-01-31AAFULL ACCOUNTS MADE UP TO 29/06/12
2012-11-28AP03SECRETARY APPOINTED MR ROBERT MICHAEL KEELER
2012-11-16TM02APPOINTMENT TERMINATED, SECRETARY IAN MACFARLANE
2012-07-03SH0129/06/12 STATEMENT OF CAPITAL GBP 350000
2012-05-08AR0103/05/12 FULL LIST
2012-05-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN LENNOX MACFARLANE / 03/05/2011
2012-04-11MISCSECTION 519
2011-10-19AAFULL ACCOUNTS MADE UP TO 01/07/11
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MANOJ KHOSLA
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PITMAN
2011-10-07AP01DIRECTOR APPOINTED MARK ALAN HOWLETT
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR TONY BRONK
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN PORT
2011-06-20SH1920/06/11 STATEMENT OF CAPITAL GBP 1
2011-06-20CAP-SSSOLVENCY STATEMENT DATED 10/06/11
2011-06-20RES06REDUCE ISSUED CAPITAL 10/06/2011
2011-06-20SH20STATEMENT BY DIRECTORS
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN PITMAN / 25/05/2011
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN PATER ALAN PORT / 01/10/2009
2011-05-11AR0103/05/11 FULL LIST
2011-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TILL / 04/11/2010
2011-03-18AP01DIRECTOR APPOINTED MR DAVID JOHN TILL
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SPILG
2011-02-11AP01DIRECTOR APPOINTED MANOJ KHOSLA
2011-02-11AP01DIRECTOR APPOINTED ROBERT MICHAEL KEELER
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ROBERTS
2010-12-07AP01DIRECTOR APPOINTED DAVID BRIAN PITMAN
2010-09-30AAFULL ACCOUNTS MADE UP TO 02/07/10
2010-05-06AR0103/05/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SPILG / 01/10/2009
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANET ROBERTS / 01/10/2009
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN PATER ALAN PORT / 01/10/2009
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY MELVIN BRONK / 01/10/2009
2010-05-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN LENNOX MACFARLANE / 01/10/2009
2009-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN LENNOX MACFARLANE / 01/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANET ROBERTS / 01/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY MELVIN BRONK / 01/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN PATER ALAN PORT / 01/10/2009
2009-12-09AD02SAIL ADDRESS CREATED
2009-11-23AAFULL ACCOUNTS MADE UP TO 03/07/09
2009-05-06363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / TONY BRONK / 03/05/2009
2009-05-05288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD SPILG / 03/05/2009
2009-05-05353LOCATION OF REGISTER OF MEMBERS
2009-03-09123GBP NC 1000/1000000 05/03/09
2008-10-31288aDIRECTOR APPOINTED TONY MELVIN BRONK
2008-10-31288aDIRECTOR APPOINTED SHAUN PATER ALAN PORT
2008-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/07/08
2008-05-07363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to FITZWILLIAM ASSET MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-02-02
Resolutions for Winding-up2015-10-13
Appointment of Liquidators2015-10-13
Notices to Creditors2015-10-13
Fines / Sanctions
No fines or sanctions have been issued against FITZWILLIAM ASSET MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FITZWILLIAM ASSET MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-28
Annual Accounts
2012-06-29
Annual Accounts
2011-07-01

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 FITZWILLIAM ASSET MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of FITZWILLIAM ASSET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FITZWILLIAM ASSET MANAGEMENT LIMITED
Trademarks
We have not found any records of FITZWILLIAM ASSET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FITZWILLIAM ASSET MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as FITZWILLIAM ASSET MANAGEMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FITZWILLIAM ASSET MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyFITZWILLIAM ASSET MANAGEMENT LIMITEDEvent Date2016-01-27
The Company was placed into members voluntary liquidation on 7 October 2015 and on the same date, Gary Paul Shankland and Neil John Mather both of Begbies Traynor (Central) LLP, of 31st Floor, 40 Bank Street, London, E14 5NR were appointed as Joint Liquidators of the Company. Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the members and of the above Company will be held at the offices of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London, E14 5NR on 2 March 2016 at 10.30 am for the purpose of having an account laid before the members and to receive the joint liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the joint liquidators. Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the joint liquidators no later than 12.00 noon on the business day prior to the meeting. Office Holder details: Gary Paul Shankland, (IP No. 009587) and Neil John Mather, (IP No. 008747) both of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London E14 5NR Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1500. Alternatively enquiries can be made to Georgia Provan by email at Georgia.provan@begbies-traynor.com or by telephone on 020 7516 1539.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFITZWILLIAM ASSET MANAGEMENT LIMITEDEvent Date2015-10-07
At a General Meeting of the Members of Fitzwilliam Asset Management Limited held on 07 October 2015 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Gary Paul Shankland , (IP No. 009587) of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London, E14 5NR and Neil John Mather , (IP No. 008747) of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London, E14 5NR be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidators by telephone on 020 7516 1500. Alternatively enquiries can be made to Georgia Provan by e-mail at georgia.provan@begbies-traynor.com or by telephone on 020 7516 1539.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFITZWILLIAM ASSET MANAGEMENT LIMITEDEvent Date2015-10-07
Gary Paul Shankland , (IP No. 009587) of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London, E14 5NR and Neil John Mather , (IP No. 008747) of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London, E14 5NR . : Any person who requires further information may contact the Joint Liquidators by telephone on 020 7516 1500. Alternatively enquiries can be made to Georgia Provan by e-mail at georgia.provan@begbies-traynor.com or by telephone on 020 7516 1539.
 
Initiating party Event TypeNotices to Creditors
Defending partyFITZWILLIAM ASSET MANAGEMENT LIMITEDEvent Date2015-10-07
The Company was placed into members voluntary liquidation on 07 October 2015 and on the same date, Gary Paul Shankland and Neil John Mather both of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London E14 5NR were appointed as Joint Liquidators of the Company. Notice is hereby given that the Creditors of the above-named Company are required, on or before 23 November 2015, to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Gary Paul Shankland of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London E14 5NR, the Joint Liquidator of the Company, and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Office Holder details: Gary Paul Shankland , (IP No. 009587) of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London, E14 5NR and Neil John Mather , (IP No. 008747) of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London, E14 5NR . Any person who requires further information may contact the Joint Liquidators by telephone on 020 7516 1500. Alternatively enquiries can be made to Georgia Provan by e-mail at georgia.provan@begbies-traynor.com or by telephone on 020 7516 1539.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FITZWILLIAM ASSET MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FITZWILLIAM ASSET MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode E14