Dissolved
Dissolved 2016-03-17
Company Information for WHARFEDALE ACQUISITIONS SUBHOLDINGS LIMITED
1 LITTLE NEW STREET, LONDON, EC4A,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-03-17 |
Company Name | |
---|---|
WHARFEDALE ACQUISITIONS SUBHOLDINGS LIMITED | |
Legal Registered Office | |
1 LITTLE NEW STREET LONDON | |
Company Number | 06430464 | |
---|---|---|
Date formed | 2007-11-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-03-17 | |
Type of accounts | FULL |
Last Datalog update: | 2016-04-29 11:42:07 |
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. |
Officer | Role | Date Appointed |
---|---|---|
M&G MANAGEMENT SERVICES LIMITED |
||
MILTON ANTHONY FERNANDES |
||
NIKOLAUS THADDAEUS ROESSNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAX DAVID CHARLES HELMORE |
Director | ||
JAMES NIGEL SHELLEY COOPER |
Director | ||
KENTON EDWARD BRADBURY |
Director | ||
MILTON ANTHONY FERNANDES |
Director | ||
STEPHEN BERNARD LILLEY |
Director | ||
MARTIN JAMES LENNON |
Director | ||
SISEC LIMITED |
Company Secretary | ||
LOVITING LIMITED |
Director | ||
SERJEANTS'INN NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHARFEDALE ACQUISITIONS HOLDINGS LIMITED | Company Secretary | 2007-11-21 | CURRENT | 2007-11-19 | Dissolved 2015-02-18 | |
WHARFEDALE ACQUISITIONS LIMITED | Company Secretary | 2007-11-21 | CURRENT | 2007-11-19 | Dissolved 2016-03-17 | |
ZELDA ACQUISITIONS HOLDINGS LIMITED | Company Secretary | 2007-06-04 | CURRENT | 2007-04-20 | Liquidation | |
ZELDA ACQUISITIONS LIMITED | Company Secretary | 2007-06-04 | CURRENT | 2007-04-20 | Liquidation | |
CITY TOWER LIMITED | Company Secretary | 2006-02-01 | CURRENT | 1984-06-14 | Dissolved 2014-03-09 | |
NUMBER 90 QUEEN STREET LIMITED | Company Secretary | 2006-02-01 | CURRENT | 1994-08-17 | Dissolved 2014-03-06 | |
LEGALFUTURE LIMITED | Company Secretary | 2006-02-01 | CURRENT | 1998-09-21 | Dissolved 2014-03-09 | |
GREAT WESTERN ARCADE 2 LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2002-04-12 | Dissolved 2014-03-06 | |
SCOTTISH AMICABLE INVESTMENT PROPERTY LIMITED | Company Secretary | 2006-02-01 | CURRENT | 1993-02-18 | Dissolved 2014-03-06 | |
QUEEN STREET PROPERTIES LIMITED | Company Secretary | 2006-02-01 | CURRENT | 1994-08-17 | Dissolved 2014-03-06 | |
PROSPECT WEST MANAGEMENT LIMITED | Company Secretary | 2006-02-01 | CURRENT | 1990-01-19 | Dissolved 2014-03-06 | |
CATHEDRAL INVESTMENT PROPERTIES LIMITED | Company Secretary | 2006-02-01 | CURRENT | 1992-07-08 | Dissolved 2014-03-06 | |
PRUDENTIAL FARNBOROUGH LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2004-05-11 | Dissolved 2015-03-05 | |
10 LANCELOT PLACE LIMITED | Company Secretary | 2006-02-01 | CURRENT | 1999-05-07 | Dissolved 2014-03-09 | |
100 OLD BROAD STREET LIMITED | Company Secretary | 2006-02-01 | CURRENT | 1985-04-10 | Dissolved 2014-03-09 | |
INFRACAPITAL NOMINEES LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2005-05-19 | Dissolved 2016-09-06 | |
EDGER INVESTMENTS LIMITED | Company Secretary | 2006-02-01 | CURRENT | 1955-01-17 | Active | |
FIRST BRITISH FIXED TRUST COMPANY LIMITED(THE) | Company Secretary | 2006-02-01 | CURRENT | 1931-04-20 | Active | |
PRUDENTIAL DEVELOPMENT MANAGEMENT LIMITED | Company Secretary | 2006-02-01 | CURRENT | 1972-03-06 | Liquidation | |
WARREN FARM OFFICE VILLAGE LIMITED | Company Secretary | 2006-02-01 | CURRENT | 1990-10-25 | Liquidation | |
THE HUB (WITTON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2004-07-05 | Dissolved 2018-06-20 | |
BWAT RETAIL NOMINEE (2) LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2004-12-14 | Active | |
BWAT RETAIL NOMINEE (1) LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2004-12-14 | Active | |
CRIBBS MALL NOMINEE (1) LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2004-12-14 | Active | |
INFRACAPITAL GP LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2005-05-18 | Active | |
INFRACAPITAL SLP LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2005-05-18 | Active | |
M&G INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2006-02-01 | CURRENT | 1968-08-05 | Active | |
SMITHFIELD LIMITED | Company Secretary | 2006-02-01 | CURRENT | 1994-12-12 | Active | |
WESTWACKER LIMITED | Company Secretary | 2006-02-01 | CURRENT | 1994-12-12 | Active | |
PPM CAPITAL (HOLDINGS) LIMITED | Company Secretary | 2006-02-01 | CURRENT | 1999-10-04 | Active | |
M&G REAL ESTATE LIMITED | Company Secretary | 2006-02-01 | CURRENT | 1999-10-04 | Active | |
M & G INTERNATIONAL INVESTMENTS LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2001-01-03 | Active | |
PPMC FIRST NOMINEES LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2002-02-08 | Active | |
M&G FOUNDERS 1 LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2002-03-21 | Active | |
HOLBORN BARS NOMINEES LIMITED | Company Secretary | 2006-02-01 | CURRENT | 1989-01-13 | Liquidation | |
CANADA PROPERTY HOLDINGS LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2002-04-12 | Active | |
MANCHESTER NOMINEE (1) LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2005-01-26 | Active | |
EURO SALAS PROPERTIES LIMITED | Company Secretary | 2006-02-01 | CURRENT | 1991-12-05 | Dissolved 2018-08-09 | |
THE HEIGHTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-02-01 | CURRENT | 1992-01-31 | Active | |
M&G ALTERNATIVES INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2006-02-01 | CURRENT | 1986-09-30 | Active | |
STAPLE NOMINEES LIMITED | Company Secretary | 2006-02-01 | CURRENT | 1986-11-24 | Liquidation | |
PRUDENTIAL UNIT TRUSTS LIMITED | Company Secretary | 2006-02-01 | CURRENT | 1984-02-29 | Active | |
PRUDENTIAL PROPERTY INVESTMENTS LIMITED | Company Secretary | 2006-02-01 | CURRENT | 1984-11-13 | Liquidation | |
M&G TRUSTEE COMPANY LIMITED | Company Secretary | 2006-02-01 | CURRENT | 1984-11-13 | Active | |
M&G INTERNATIONAL INVESTMENTS NOMINEES LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2001-04-06 | Active | |
WESSEX GATE LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2001-07-23 | Active | |
M&G IMPPP 1 LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2002-02-26 | Active | |
STABLEVIEW LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2005-07-13 | Active | |
INFRACAPITAL (SENSE) SUBHOLDINGS LIMITED | Director | 2017-07-04 | CURRENT | 2017-07-04 | Active | |
INFRACAPITAL GREEN UK LIMITED | Director | 2017-06-22 | CURRENT | 2017-06-22 | Liquidation | |
GREEN GP LIMITED | Director | 2017-06-19 | CURRENT | 2017-06-19 | Active | |
GGE FLOW UK LIMITED | Director | 2017-05-12 | CURRENT | 2017-05-12 | Liquidation | |
DIGITAL INFRASTRUCTURE INVESTMENT PARTNERS SLP GP1 LIMITED | Director | 2017-04-07 | CURRENT | 2017-04-07 | Active | |
DIGITAL INFRASTRUCTURE INVESTMENT PARTNERS SLP GP2 LIMITED | Director | 2017-04-07 | CURRENT | 2017-04-07 | Active | |
DIGITAL INFRASTRUCTURE INVESTMENT PARTNERS GP1 LIMITED | Director | 2017-04-06 | CURRENT | 2017-04-06 | Active | |
INFRACAPITAL (SENSE) GP LIMITED | Director | 2017-03-15 | CURRENT | 2016-12-22 | Active | |
INFRACAPITAL (AIRI) GP LIMITED | Director | 2017-03-15 | CURRENT | 2016-12-22 | Active | |
INFRACAPITAL RF GP LIMITED | Director | 2017-02-13 | CURRENT | 2017-02-13 | Liquidation | |
INFRACAPITAL GREENFIELD PARTNERS 1 SLP GP1 LIMITED | Director | 2017-01-16 | CURRENT | 2017-01-16 | Active | |
INFRACAPITAL GREENFIELD PARTNERS 1 SLP GP2 LIMITED | Director | 2017-01-16 | CURRENT | 2017-01-16 | Active | |
INFRACAPITAL (AIRI) LIMITED | Director | 2016-12-28 | CURRENT | 2016-12-28 | Liquidation | |
INFRACAPITAL (SENSE) LIMITED | Director | 2016-12-23 | CURRENT | 2016-12-23 | Active | |
INFRACAPITAL (SENSE) HOLDINGS LIMITED | Director | 2016-12-22 | CURRENT | 2016-12-22 | Active | |
INFRACAPITAL (AIRI) HOLDINGS LIMITED | Director | 2016-12-22 | CURRENT | 2016-12-22 | Liquidation | |
GENNY GP 2 LIMITED | Director | 2016-11-23 | CURRENT | 2016-10-10 | Active | |
INFRACAPITAL (IT PPP) HOLDINGS LIMITED | Director | 2016-11-17 | CURRENT | 2016-11-17 | Liquidation | |
INFRACAPITAL (IT PPP) GP LIMITED | Director | 2016-11-11 | CURRENT | 2016-11-11 | Active | |
GENNY UK 2 LIMITED | Director | 2016-06-01 | CURRENT | 2016-06-01 | Active | |
GENNY UK 1 LIMITED | Director | 2016-05-31 | CURRENT | 2016-05-31 | Liquidation | |
GGE GP LIMITED | Director | 2016-05-26 | CURRENT | 2015-04-24 | Active | |
GENNY GP LIMITED | Director | 2016-05-26 | CURRENT | 2016-05-26 | Active | |
GGE UK 1 LIMITED | Director | 2016-04-25 | CURRENT | 2015-04-28 | Liquidation | |
PERGOLA (PPP ITALY) LIMITED | Director | 2016-03-29 | CURRENT | 2016-03-29 | Active | |
INFRACAPITAL LONG TERM INCOME PARTNERS GP2 LIMITED | Director | 2015-12-03 | CURRENT | 2015-12-03 | Dissolved 2018-02-20 | |
INFRACAPITAL LONG TERM INCOME PARTNERS GP1 LIMITED | Director | 2015-12-03 | CURRENT | 2015-12-03 | Dissolved 2018-02-20 | |
INFRACAPITAL GREENFIELD PARTNERS I GP2 LIMITED | Director | 2015-12-03 | CURRENT | 2015-12-03 | Liquidation | |
INFRACAPITAL GREENFIELD PARTNERS I GP LIMITED | Director | 2015-12-03 | CURRENT | 2015-12-03 | Active | |
INFRACAPITAL SISU GP LIMITED | Director | 2015-11-30 | CURRENT | 2015-11-30 | Liquidation | |
INFRACAPITAL (BIO) GP LIMITED | Director | 2015-09-22 | CURRENT | 2015-09-22 | Active | |
GGE UK 2 LIMITED | Director | 2015-09-08 | CURRENT | 2015-04-28 | Liquidation | |
INFRACAPITAL (GC) GP LIMITED | Director | 2015-03-18 | CURRENT | 2015-03-18 | Active | |
BIRD UK 2 LIMITED | Director | 2015-02-27 | CURRENT | 2015-02-27 | Dissolved 2016-05-17 | |
BIRD UK 1 LIMITED | Director | 2015-02-27 | CURRENT | 2015-02-27 | Dissolved 2016-05-17 | |
BIRD GP 1 LIMITED | Director | 2015-02-24 | CURRENT | 2015-02-24 | Dissolved 2016-05-17 | |
INFRACAPITAL (TLSB) GP LIMITED | Director | 2014-09-17 | CURRENT | 2014-09-17 | Active | |
INFRACAPITAL F2 GP1 LIMITED | Director | 2014-08-20 | CURRENT | 2014-08-20 | Active | |
PRUDENTIAL GREENFIELD GP2 LIMITED | Director | 2014-08-20 | CURRENT | 2014-08-20 | Active | |
PRUDENTIAL GREENFIELD GP1 LIMITED | Director | 2014-08-20 | CURRENT | 2014-08-20 | Active | |
INFRACAPITAL F1 GP2 LIMITED | Director | 2014-08-18 | CURRENT | 2014-08-18 | Active | |
INFRACAPITAL F2 GP LIMITED | Director | 2014-08-18 | CURRENT | 2014-08-18 | Active | |
INFRACAPITAL ABP GP LIMITED | Director | 2014-07-08 | CURRENT | 2014-07-08 | Liquidation | |
CALVIN F1 GP LIMITED | Director | 2014-03-19 | CURRENT | 2014-03-19 | Liquidation | |
THOR GP LIMITED | Director | 2014-02-27 | CURRENT | 2014-02-27 | Dissolved 2015-05-01 | |
CALVIN F2 GP LIMITED | Director | 2014-01-30 | CURRENT | 2014-01-30 | Liquidation | |
ZELDA ACQUISITIONS HOLDINGS LIMITED | Director | 2013-12-19 | CURRENT | 2007-04-20 | Liquidation | |
ZELDA ACQUISITIONS LIMITED | Director | 2013-12-19 | CURRENT | 2007-04-20 | Liquidation | |
FALAN UK 1 LIMITED | Director | 2013-11-14 | CURRENT | 2013-11-14 | Liquidation | |
FALAN UK 2 LIMITED | Director | 2013-11-14 | CURRENT | 2013-11-14 | Liquidation | |
FALAN GP LIMITED | Director | 2013-11-13 | CURRENT | 2013-11-13 | Liquidation | |
PPM MANAGERS GP LIMITED | Director | 2013-06-11 | CURRENT | 2013-06-11 | Active | |
INFRACAPITAL CI II LIMITED | Director | 2013-01-08 | CURRENT | 2010-10-26 | Liquidation | |
INFRACAPITAL EMPLOYEE FEEDER GP LIMITED | Director | 2013-01-08 | CURRENT | 2008-08-15 | Active | |
INFRACAPITAL DF II LIMITED | Director | 2012-12-13 | CURRENT | 2010-11-19 | Active | |
PRUDENTIAL GP LIMITED | Director | 2012-10-30 | CURRENT | 2000-04-28 | Active | |
WHARFEDALE ACQUISITIONS HOLDINGS LIMITED | Director | 2012-07-19 | CURRENT | 2007-11-19 | Dissolved 2015-02-18 | |
WHARFEDALE ACQUISITIONS LIMITED | Director | 2012-07-19 | CURRENT | 2007-11-19 | Dissolved 2016-03-17 | |
RIFT GP 2 LIMITED | Director | 2012-05-31 | CURRENT | 2012-05-31 | Liquidation | |
RIFT GP 1 LIMITED | Director | 2012-05-31 | CURRENT | 2012-05-31 | Liquidation | |
MERIDIAN HOSPITAL COMPANY (HOLDINGS) LIMITED | Director | 2009-05-22 | CURRENT | 1997-11-07 | Active | |
MERIDIAN HOSPITAL COMPANY PLC | Director | 2009-05-22 | CURRENT | 1997-11-07 | Active | |
ZELDA ACQUISITIONS HOLDINGS LIMITED | Director | 2015-07-10 | CURRENT | 2007-04-20 | Liquidation | |
ZELDA ACQUISITIONS LIMITED | Director | 2015-07-10 | CURRENT | 2007-04-20 | Liquidation | |
WHARFEDALE ACQUISITIONS LIMITED | Director | 2014-08-06 | CURRENT | 2007-11-19 | Dissolved 2016-03-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLAUS THADDAEUS ROESSNER / 19/11/2014 | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/2015 FROM LAURENCE POUNTNEY HILL LONDON EC4R 0HH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/11/14 FULL LIST | |
MISC | SECTION 519 CA 2006 | |
MISC | SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR NIKOLAUS THADDAEUS ROESSNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAX HELMORE | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 10/02/14 | |
SH19 | 14/02/14 STATEMENT OF CAPITAL GBP 1 | |
RES06 | REDUCE ISSUED CAPITAL 10/02/2014 | |
AR01 | 19/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR MAX DAVID CHARLES HELMORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES COOPER | |
AR01 | 19/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENTON BRADBURY | |
AP01 | DIRECTOR APPOINTED MR MILTON ANTHONY FERNANDES | |
AR01 | 19/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MILTON FERNANDES | |
AR01 | 19/11/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MILTON ANTHONY FERNANDES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 22/02/10 STATEMENT OF CAPITAL GBP 1000000 | |
CAP-SS | SOLVENCY STATEMENT DATED 02/02/10 | |
RES06 | REDUCE ISSUED CAPITAL 02/02/2010 | |
AR01 | 19/11/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LILLEY | |
AP01 | DIRECTOR APPOINTED MR JAMES NIGEL SHELLEY COOPER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BERNARD LILLEY / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BERNARD LILLEY / 07/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENTON EDWARD BRADBURY / 06/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS; AMEND | |
88(2) | CAPITALS NOT ROLLED UP | |
88(2) | AMENDING 88(2) | |
288a | DIRECTOR APPOINTED MR KENTON EDWARD BRADBURY | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTIN LENNON | |
363a | RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
123 | NC INC ALREADY ADJUSTED 19/02/08 | |
RES04 | GBP NC 100/170000000 13/02/2008 | |
88(2) | AD 19/02/08 GBP SI 169999999@1=169999999 GBP IC 1/170000000 | |
287 | REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY 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 |
Resolutions for Winding-up | 2015-02-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as WHARFEDALE ACQUISITIONS SUBHOLDINGS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | WHARFEDALE ACQUISITIONS SUBHOLDINGS LIMITED | Event Date | 2015-11-04 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 9 December 2015 between 10.00 am and 10.30 am for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following resolution in respect of each company: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of appointment: 30 January 2015 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Usman Hyder, Email: uhyder@deloitte.co.uk Tel: +44 (0) 20 7303 4534 | |||
Initiating party | Event Type | ||
Defending party | WHARFEDALE ACQUISITIONS SUBHOLDINGS LIMITED | Event Date | 2015-11-04 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 9 December 2015 between 10.00 am and 10.30 am for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following resolution in respect of each company: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of appointment: 30 January 2015 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Usman Hyder, Email: uhyder@deloitte.co.uk Tel: +44 (0) 20 7303 4534 | |||
Initiating party | Event Type | ||
Defending party | WHARFEDALE ACQUISITIONS SUBHOLDINGS LIMITED | Event Date | 2015-11-04 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 9 December 2015 between 10.00 am and 10.30 am for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following resolution in respect of each company: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of appointment: 30 January 2015 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Usman Hyder, Email: uhyder@deloitte.co.uk Tel: +44 (0) 20 7303 4534 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | WHARFEDALE ACQUISITIONS SUBHOLDINGS LIMITED | Event Date | 2015-07-01 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 3 August 2015 between 10.00 am to 10.30 am, for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following ordinary resolution in respect of each Company: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Liquidation: 30 January 2015. Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Please contact Paige Law at E-mail: plaw@deloitte.co.uk or Tel: +44 (0) 20 7007 8907 for further information. | |||
Initiating party | Event Type | ||
Defending party | WHARFEDALE ACQUISITIONS SUBHOLDINGS LIMITED | Event Date | 2015-07-01 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 3 August 2015 between 10.00 am to 10.30 am, for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following ordinary resolution in respect of each Company: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Liquidation: 30 January 2015. Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Please contact Paige Law at E-mail: plaw@deloitte.co.uk or Tel: +44 (0) 20 7007 8907 for further information. | |||
Initiating party | Event Type | ||
Defending party | WHARFEDALE ACQUISITIONS SUBHOLDINGS LIMITED | Event Date | 2015-07-01 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 3 August 2015 between 10.00 am to 10.30 am, for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following ordinary resolution in respect of each Company: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Liquidation: 30 January 2015. Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Please contact Paige Law at E-mail: plaw@deloitte.co.uk or Tel: +44 (0) 20 7007 8907 for further information. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | WHARFEDALE ACQUISITIONS SUBHOLDINGS LIMITED | Event Date | 2015-02-03 |
The Companies were placed into Members Voluntary Liquidation on 30 January 2015 when Stephen Roland Browne (IP No 009281) and Christopher Richard Frederick Day (IP No 008072) of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their 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 6 March 2015, by sending to C R F Day, 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 6 March 2015, 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. For further details contact: Stephen Roland Browne or Christopher Richard Frederick Day, Tel: +44 (0) 20 7007 8907. | |||
Initiating party | Event Type | ||
Defending party | WHARFEDALE ACQUISITIONS SUBHOLDINGS LIMITED | Event Date | 2015-02-03 |
The Companies were placed into Members Voluntary Liquidation on 30 January 2015 when Stephen Roland Browne (IP No 009281) and Christopher Richard Frederick Day (IP No 008072) of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their 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 6 March 2015, by sending to C R F Day, 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 6 March 2015, 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. For further details contact: Stephen Roland Browne or Christopher Richard Frederick Day, Tel: +44 (0) 20 7007 8907. | |||
Initiating party | Event Type | ||
Defending party | WHARFEDALE ACQUISITIONS SUBHOLDINGS LIMITED | Event Date | 2015-02-03 |
The Companies were placed into Members Voluntary Liquidation on 30 January 2015 when Stephen Roland Browne (IP No 009281) and Christopher Richard Frederick Day (IP No 008072) of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their 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 6 March 2015, by sending to C R F Day, 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 6 March 2015, 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. For further details contact: Stephen Roland Browne or Christopher Richard Frederick Day, Tel: +44 (0) 20 7007 8907. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WHARFEDALE ACQUISITIONS SUBHOLDINGS LIMITED | Event Date | 2015-01-30 |
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: on 30 January 2015 , Effective Date: 30 January 2015. I, the undersigned being a director of the Company 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 and Christopher Richard Frederick Day , both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ, (IP Nos 009281 and 008072) (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies 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. For further details contact: Stephen Roland Browne or Christopher Richard Frederick Day, Tel: +44 (0) 20 7007 8907. | |||
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. |