Company Information for GORKANA GROUP HOLDINGS LIMITED
15 CANADA SQUARE, LONDON, E14 5GL,
|
Company Registration Number
07295878
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
GORKANA GROUP HOLDINGS LIMITED | ||||||
Legal Registered Office | ||||||
15 CANADA SQUARE LONDON E14 5GL Other companies in EC1Y | ||||||
Previous Names | ||||||
|
Company Number | 07295878 | |
---|---|---|
Company ID Number | 07295878 | |
Date formed | 2010-06-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 25/06/2016 | |
Return next due | 23/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2021-04-16 20:50:49 |
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 | ||
---|---|---|---|---|
GORKANA GROUP HOLDINGS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KEVIN AKEROYD |
||
JACOB PEARLSTEIN |
||
ABRAHAM SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY CHARLES ARTHUR THOMPSON |
Director | ||
PETER WRUBLE GRANAT |
Director | ||
MYLES JOHNSON |
Company Secretary | ||
MYLES JOHNSON |
Director | ||
CIARA JORDAN |
Director | ||
KERRY JENKINS |
Company Secretary | ||
KERRY JENKINS |
Director | ||
JOHN GERARD MOORE |
Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Company Secretary | ||
RUTH BRACKEN |
Director | ||
TRAVERS SMITH LIMITED |
Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PWW INTERNATIONAL LTD | Director | 2017-06-29 | CURRENT | 2015-12-17 | Active | |
CANYON UK AMERICAS LIMITED | Director | 2017-06-23 | CURRENT | 2017-06-23 | Active - Proposal to Strike off | |
OIT LIMITED | Director | 2016-08-01 | CURRENT | 1988-05-09 | Dissolved 2017-08-01 | |
PR NEWSWIRE DISCLOSE LIMITED | Director | 2016-08-01 | CURRENT | 1987-03-03 | Dissolved 2017-08-01 | |
NEWSDESK INTERNATIONAL LIMITED | Director | 2016-08-01 | CURRENT | 1980-01-29 | Dissolved 2017-08-01 | |
PERFORMANCE RATINGS AGENCY LIMITED | Director | 2016-08-01 | CURRENT | 1999-01-05 | Dissolved 2017-08-01 | |
ADVOUCH LIMITED | Director | 2016-08-01 | CURRENT | 1973-10-04 | Active - Proposal to Strike off | |
PORTFOLIO METRICA LIMITED | Director | 2016-08-01 | CURRENT | 1993-09-30 | Active - Proposal to Strike off | |
DURRANTS PRESS CUTTINGS LIMITED | Director | 2016-08-01 | CURRENT | 1994-11-22 | Dissolved 2018-01-16 | |
DISCOVERY GROUP LIMITED | Director | 2016-08-01 | CURRENT | 2000-01-12 | Dissolved 2018-01-16 | |
GORKANA LIMITED | Director | 2016-08-01 | CURRENT | 2003-05-15 | Dissolved 2018-01-16 | |
CISION UK LIMITED | Director | 2016-08-01 | CURRENT | 2004-11-26 | Liquidation | |
DISCOVERY GROUP HOLDINGS LIMITED | Director | 2016-08-01 | CURRENT | 2006-01-25 | Liquidation | |
CANYON UK INVESTMENTS LTD. | Director | 2016-08-01 | CURRENT | 2014-05-29 | Active | |
CANYON UK VENTURES LTD. | Director | 2016-08-01 | CURRENT | 2014-09-18 | Active - Proposal to Strike off | |
VOCUS UK LIMITED | Director | 2016-08-01 | CURRENT | 2002-06-17 | Liquidation | |
CISION GROUP LIMITED | Director | 2016-08-01 | CURRENT | 1966-03-22 | Active | |
CISION UK HOLDINGS LIMITED | Director | 2016-08-01 | CURRENT | 1999-10-14 | Liquidation | |
PR NEWSWIRE EUROPE LIMITED | Director | 2016-08-01 | CURRENT | 1981-02-04 | Active | |
PR NEWSWIRE BENELUX LIMITED | Director | 2016-08-01 | CURRENT | 2000-10-23 | Active | |
PRIME RESEARCH UK LIMITED | Director | 2018-01-23 | CURRENT | 2007-03-16 | Active | |
CANYON UK AMERICAS LIMITED | Director | 2017-06-23 | CURRENT | 2017-06-23 | Active - Proposal to Strike off | |
OIT LIMITED | Director | 2016-06-16 | CURRENT | 1988-05-09 | Dissolved 2017-08-01 | |
CANYON UK VENTURES LTD. | Director | 2016-06-13 | CURRENT | 2014-09-18 | Active - Proposal to Strike off | |
PWW INTERNATIONAL LTD | Director | 2016-03-23 | CURRENT | 2015-12-17 | Active | |
PWW ACQUISITION INTERNATIONAL II LTD | Director | 2016-03-23 | CURRENT | 2016-01-08 | Active | |
ADVOUCH LIMITED | Director | 2015-08-20 | CURRENT | 1973-10-04 | Active - Proposal to Strike off | |
PORTFOLIO METRICA LIMITED | Director | 2015-08-20 | CURRENT | 1993-09-30 | Active - Proposal to Strike off | |
DURRANTS PRESS CUTTINGS LIMITED | Director | 2015-08-20 | CURRENT | 1994-11-22 | Dissolved 2018-01-16 | |
DISCOVERY GROUP LIMITED | Director | 2015-08-20 | CURRENT | 2000-01-12 | Dissolved 2018-01-16 | |
GORKANA LIMITED | Director | 2015-08-20 | CURRENT | 2003-05-15 | Dissolved 2018-01-16 | |
DISCOVERY GROUP HOLDINGS LIMITED | Director | 2015-08-20 | CURRENT | 2006-01-25 | Liquidation | |
CISION GROUP LIMITED | Director | 2015-08-20 | CURRENT | 1966-03-22 | Active | |
CISION UK LIMITED | Director | 2015-01-16 | CURRENT | 2004-11-26 | Liquidation | |
CISION UK HOLDINGS LIMITED | Director | 2015-01-16 | CURRENT | 1999-10-14 | Liquidation | |
VOCUS UK LIMITED | Director | 2014-06-02 | CURRENT | 2002-06-17 | Liquidation | |
DISCOVERY GROUP HOLDINGS LIMITED | Director | 2017-10-24 | CURRENT | 2006-01-25 | Liquidation | |
CISION GROUP LIMITED | Director | 2017-10-24 | CURRENT | 1966-03-22 | Active | |
PR NEWSWIRE EUROPE LIMITED | Director | 2017-10-24 | CURRENT | 1981-02-04 | Active | |
PR NEWSWIRE BENELUX LIMITED | Director | 2017-10-24 | CURRENT | 2000-10-23 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
600 | Appointment of a voluntary liquidator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072958780005 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/20 FROM 5 Churchill Place London E14 5HU England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-09-26 GBP 1 | |
CAP-SS | Solvency Statement dated 25/09/19 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABRAHAM SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES | |
PSC02 | Notification of Cision Ltd as a person with significant control on 2017-06-29 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072958780008 | |
AP01 | DIRECTOR APPOINTED MR ABRAHAM SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY CHARLES ARTHUR THOMPSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072958780007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CANYON UK INVESTMENTS LIMITED | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DISCOVERY GROUP HOLDINGS LIMITED | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CANYON UK INVESTMENTS LIMITED | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DISCOVERY GROUP HOLDINGS LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/17 FROM 28-42 Banner Street London EC1Y 8QE | |
AP01 | DIRECTOR APPOINTED KEVIN AKEROYD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WRUBLE GRANAT | |
LATEST SOC | 05/09/16 STATEMENT OF CAPITAL;GBP 270000.02 | |
AR01 | 25/06/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072958780004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072958780003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072958780006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072958780005 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR PETER WRUBLE GRANAT | |
AP01 | DIRECTOR APPOINTED MR JACOB PEARLSTEIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CIARA JORDAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MYLES JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MYLES JOHNSON | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 270000.02 | |
AR01 | 25/06/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES ARTHUR THOMPSON / 26/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES ARTHUR THOMPSON / 26/06/2015 | |
AUD | AUDITOR'S RESIGNATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072958780004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072958780003 | |
AUD | AUDITOR'S RESIGNATION | |
AA01 | CURREXT FROM 30/09/2014 TO 31/12/2014 | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 270000.02 | |
SH02 | SUB-DIVISION 20/10/14 | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 20/10/14 STATEMENT OF CAPITAL GBP 270000.02 | |
CAP-SS | SOLVENCY STATEMENT DATED 20/10/14 | |
RES06 | REDUCE ISSUED CAPITAL 20/10/2014 | |
RES13 | SUBDIVISION OF SHARES 20/10/2014 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
AR01 | 25/06/14 FULL LIST | |
AR01 | 25/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AP03 | SECRETARY APPOINTED MR MYLES JOHNSON | |
AP01 | DIRECTOR APPOINTED MR MYLES JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KERRY JENKINS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KERRY JENKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MOORE | |
AP01 | DIRECTOR APPOINTED MISS CIARA JORDAN | |
MG06 | PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 2 | |
RES15 | CHANGE OF NAME 28/09/2012 | |
CERTNM | COMPANY NAME CHANGED GORKANA GROUP LIMITED CERTIFICATE ISSUED ON 12/10/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 25/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 25/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN GERARD MOORE | |
RES15 | CHANGE OF NAME 14/03/2011 | |
CERTNM | COMPANY NAME CHANGED DISCOVERY MIDCO LIMITED CERTIFICATE ISSUED ON 01/04/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 20/01/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH01 | 13/09/10 STATEMENT OF CAPITAL GBP 27000002 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | ISSUE SHARES 13/09/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP03 | SECRETARY APPOINTED KERRY JENKINS | |
AP01 | DIRECTOR APPOINTED KERRY JENKINS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN | |
AP01 | DIRECTOR APPOINTED JEREMY CHARLES ARTHUR THOMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/2010 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND | |
AA01 | CURREXT FROM 30/06/2011 TO 30/09/2011 | |
RES01 | ADOPT ARTICLES 11/08/2010 | |
RES15 | CHANGE OF NAME 11/08/2010 | |
CERTNM | COMPANY NAME CHANGED DE FACTO 1774 LIMITED CERTIFICATE ISSUED ON 11/08/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | DEUTSCHE BANK AG NEW YORK BRANCH AS THE SECURITY TRUSTEE | ||
Outstanding | DEUTSCHE BANK AG NEW YORK BRANCH AS SECURITY TRUSTEE | ||
Outstanding | DEUTSCHE BANK AG NEW YORK BRANCH AS SECURITY TRUSTEE | ||
Satisfied | JEFFERIES FINANCE LLC AS SECURITY TRUSTEE | ||
Satisfied | JEFFERIES FINANCE LLC AS SECURITY TRUSTEE | ||
DEBENTURE | Satisfied | BARCLAYS BANK PLC (THE "SECURITY TRUSTEE") | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC (THE SECURITY TRUSTEE) |
|
|
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 GORKANA GROUP HOLDINGS LIMITED
GORKANA GROUP HOLDINGS LIMITED owns 6 domain names.
gorkanajobs.co.uk gorkanajobspr.co.uk gorkanajournalismjobs.co.uk gorkanajournalistjobs.co.uk gorkanaprjobs.co.uk sentpressrelease.co.uk
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GORKANA GROUP HOLDINGS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GORKANA GROUP HOLDINGS LIMITED | Event Date | 2019-10-09 |
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Harry Short at the offices of KPMG LLP on +44 (0)20 7896 4809 or at harry.short@kpmg.co.uk. | |||
Initiating party | Event Type | ||
Defending party | GORKANA GROUP HOLDINGS LIMITED | Event Date | 2019-10-09 |
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Harry Short at the offices of KPMG LLP on +44 (0)20 7896 4809 or at harry.short@kpmg.co.uk. | |||
Initiating party | Event Type | ||
Defending party | GORKANA GROUP HOLDINGS LIMITED | Event Date | 2019-10-09 |
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Harry Short at the offices of KPMG LLP on +44 (0)20 7896 4809 or at harry.short@kpmg.co.uk. | |||
Initiating party | Event Type | ||
Defending party | GORKANA GROUP HOLDINGS LIMITED | Event Date | 2019-10-09 |
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Harry Short at the offices of KPMG LLP on +44 (0)20 7896 4809 or at harry.short@kpmg.co.uk. | |||
Initiating party | Event Type | ||
Defending party | GORKANA GROUP HOLDINGS LIMITED | Event Date | 2019-10-09 |
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Harry Short at the offices of KPMG LLP on +44 (0)20 7896 4809 or at harry.short@kpmg.co.uk. | |||
Initiating party | Event Type | ||
Defending party | GORKANA GROUP HOLDINGS LIMITED | Event Date | 2019-10-09 |
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Harry Short at the offices of KPMG LLP on +44 (0)20 7896 4809 or at harry.short@kpmg.co.uk. | |||
Initiating party | Event Type | ||
Defending party | GORKANA GROUP HOLDINGS LIMITED | Event Date | 2019-10-09 |
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Harry Short at the offices of KPMG LLP on +44 (0)20 7896 4809 or at harry.short@kpmg.co.uk. | |||
Initiating party | Event Type | ||
Defending party | GORKANA GROUP HOLDINGS LIMITED | Event Date | 2019-10-09 |
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Harry Short at the offices of KPMG LLP on +44 (0)20 7896 4809 or at harry.short@kpmg.co.uk. | |||
Initiating party | Event Type | ||
Defending party | GORKANA GROUP HOLDINGS LIMITED | Event Date | 2019-10-09 |
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Harry Short at the offices of KPMG LLP on +44 (0)20 7896 4809 or at harry.short@kpmg.co.uk. | |||
Initiating party | Event Type | ||
Defending party | GORKANA GROUP HOLDINGS LIMITED | Event Date | 2019-10-09 |
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Harry Short at the offices of KPMG LLP on +44 (0)20 7896 4809 or at harry.short@kpmg.co.uk. | |||
Initiating party | Event Type | ||
Defending party | GORKANA GROUP HOLDINGS LIMITED | Event Date | 2019-10-09 |
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Harry Short at the offices of KPMG LLP on +44 (0)20 7896 4809 or at harry.short@kpmg.co.uk. | |||
Initiating party | Event Type | ||
Defending party | GORKANA GROUP HOLDINGS LIMITED | Event Date | 2019-10-09 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, following written resolutions were passed on 9 October 2019 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 9 October 2019 . Further information about these cases is available from Harry Short at the offices of KPMG LLP on +44 (0)20 7896 4809 or at harry.short@kpmg.co.uk. Jacob Pearlstein , Director : | |||
Initiating party | Event Type | ||
Defending party | GORKANA GROUP HOLDINGS LIMITED | Event Date | 2019-10-09 |
(All in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 9 December 2019. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 9 December 2019 (the last date for proving). The intended distributions are sole distributions and may be made without regard to the claim of any person in respect of a debt not proved by 9 December 2019. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distributions. The Joint Liquidators intend that, after paying or providing for sole distributions in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distributions to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 9 October 2019 . Further information about these cases is available from Harry Short at the offices of KPMG LLP on +44 (0)20 7896 4809 or at harry.short@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated: 22 October 2019 | |||
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. |