Dissolved
Dissolved 2016-10-05
Company Information for BUMPER 5 (UK) FINANCE HOLDINGS LIMITED
LONDON, EC4A,
|
Company Registration Number
07754516
Private Limited Company
Dissolved Dissolved 2016-10-05 |
Company Name | ||
---|---|---|
BUMPER 5 (UK) FINANCE HOLDINGS LIMITED | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
Company Number | 07754516 | |
---|---|---|
Date formed | 2011-08-26 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-10-05 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 08:25:27 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CITCO MANAGEMENT (UK) LIMITED |
||
ADAM RICHARD KOWALSKI |
||
MARLE UK LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TMF CORPORATE ADMINISTRATION SERVICES LIMITED |
Company Secretary | ||
ADRIAN JOSEPH MORRIS LEVY |
Director | ||
DAVID JOHN PUDGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRONOX FINANCE PLC | Company Secretary | 2017-11-14 | CURRENT | 2017-09-06 | Active - Proposal to Strike off | |
CATHEDRAL APPROACH ESTATE MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-08-02 | CURRENT | 2017-06-13 | Active | |
WRITER INFORMATION UK PRIVATE LIMITED | Company Secretary | 2017-05-12 | CURRENT | 2017-05-02 | Active | |
TRONOX UK LIMITED | Company Secretary | 2017-03-08 | CURRENT | 2017-03-08 | Active - Proposal to Strike off | |
NOBLE BRIT ONE LIMITED | Company Secretary | 2016-09-02 | CURRENT | 2016-07-29 | Active | |
CAPRI BRIT ONE LIMITED | Company Secretary | 2016-09-02 | CURRENT | 2016-07-29 | Active | |
CELGENE RECEPTOS LIMITED | Company Secretary | 2016-06-23 | CURRENT | 2014-01-10 | Active | |
EQT SERVICES (GENERAL PARTNER) LIMITED | Company Secretary | 2016-02-16 | CURRENT | 2012-02-06 | Active | |
EQT SERVICES (GENERAL PARTNER II) LIMITED | Company Secretary | 2016-02-16 | CURRENT | 2012-03-30 | Active - Proposal to Strike off | |
SUMA SAAS HOLDINGS LIMITED | Company Secretary | 2016-02-08 | CURRENT | 2016-02-08 | Active | |
EQT SERVICES (UK) LIMITED | Company Secretary | 2016-02-05 | CURRENT | 2012-02-06 | Active | |
CELFOCUS LTD | Company Secretary | 2015-12-08 | CURRENT | 2015-12-08 | Active | |
KROLL INTERNATIONAL (UK) LIMITED | Company Secretary | 2015-12-02 | CURRENT | 2015-12-02 | Active | |
BHP BILLITON (UK) DDS LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active | |
AMERICAN APPRAISAL (UK) LIMITED | Company Secretary | 2015-11-11 | CURRENT | 1981-03-10 | Liquidation | |
EVOTE UK LIMITED | Company Secretary | 2015-08-08 | CURRENT | 2015-08-08 | Active - Proposal to Strike off | |
BILLITON INVESTMENT 8 B.V. | Company Secretary | 2015-06-09 | CURRENT | 2015-05-20 | Active | |
BILLITON INVESTMENT 3 B.V. | Company Secretary | 2015-06-09 | CURRENT | 2015-05-20 | Active | |
BILLITON SURINAME HOLDINGS B.V. | Company Secretary | 2015-06-09 | CURRENT | 2015-05-20 | Active | |
DUFF & PHELPS RISK SERVICES LIMITED | Company Secretary | 2015-05-25 | CURRENT | 2009-09-23 | Liquidation | |
TRUEFORM TRADING LIMITED | Company Secretary | 2015-05-25 | CURRENT | 2005-02-21 | Liquidation | |
EDINBURGH PARK HOTEL LIMITED | Company Secretary | 2015-05-22 | CURRENT | 2010-06-16 | Active | |
CITCO CUSTODY (UK) LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2015-01-14 | Active | |
BHP BILLITON MARKETING UK LIMITED | Company Secretary | 2015-03-03 | CURRENT | 2013-03-01 | Active | |
BHP MINERALS EUROPE LIMITED | Company Secretary | 2015-03-03 | CURRENT | 1974-06-14 | Liquidation | |
BHP BILLITON FINANCE B.V. | Company Secretary | 2015-02-09 | CURRENT | 2010-12-15 | Active | |
BHP BILLITON INTERNATIONAL SERVICES LIMITED | Company Secretary | 2015-02-03 | CURRENT | 1996-06-14 | Active | |
BHP BILLITON SUSTAINABLE COMMUNITIES | Company Secretary | 2015-02-03 | CURRENT | 2009-05-28 | Active | |
SOUTH32 SA INVESTMENTS LIMITED | Company Secretary | 2015-02-03 | CURRENT | 2002-02-13 | Active | |
BHP BILLITON (UK) LIMITED | Company Secretary | 2015-02-03 | CURRENT | 1994-02-14 | Active | |
BHP BILLITON FINANCE PLC | Company Secretary | 2015-02-03 | CURRENT | 2008-08-28 | Active | |
BHP BILLITON HOLDINGS LIMITED | Company Secretary | 2015-02-03 | CURRENT | 1997-01-06 | Active | |
NEXEO PLASTICS UK LIMITED | Company Secretary | 2014-10-20 | CURRENT | 2011-01-17 | Active | |
QUEENSGATE (GP) LIMITED | Company Secretary | 2014-07-01 | CURRENT | 2005-07-08 | Dissolved 2016-03-15 | |
CTF DEVELOPMENT INTERNATIONAL LIMITED | Company Secretary | 2014-06-26 | CURRENT | 2014-06-26 | Active - Proposal to Strike off | |
FOLIO TECHNOLOGIES LIMITED | Company Secretary | 2014-05-12 | CURRENT | 2014-05-12 | Active | |
GATEFOLD HAYES GP LIMITED | Company Secretary | 2014-04-07 | CURRENT | 2014-04-07 | Active | |
MGS TREASURY LIMITED | Company Secretary | 2014-03-31 | CURRENT | 2014-03-04 | Active | |
AIRLABS LIMITED | Company Secretary | 2014-03-24 | CURRENT | 2014-03-24 | Active | |
BOX.COM (UK) LTD | Company Secretary | 2014-03-21 | CURRENT | 2012-06-08 | Active | |
BOX INTL TECHNOLOGY LTD | Company Secretary | 2014-03-21 | CURRENT | 2013-05-16 | Active | |
BOX INTL HOLDINGS LTD | Company Secretary | 2014-03-21 | CURRENT | 2013-05-16 | Active | |
SYNEOS HEALTH COMMERCIAL EUROPE LIMITED | Company Secretary | 2014-01-17 | CURRENT | 2014-01-17 | Active | |
TSYS INTERNATIONAL MANAGEMENT LIMITED | Company Secretary | 2013-12-23 | CURRENT | 2013-12-23 | Active | |
WHEELSTAR FINANCE LIMITED | Company Secretary | 2013-11-29 | CURRENT | 2013-11-29 | Liquidation | |
KROLL ADVISORY LTD. | Company Secretary | 2013-11-28 | CURRENT | 2005-09-20 | Active | |
KROLL SECURITIES LTD. | Company Secretary | 2013-11-28 | CURRENT | 2006-12-14 | Active | |
BASELL UK HOLDINGS LIMITED | Company Secretary | 2013-11-13 | CURRENT | 1995-05-05 | Active | |
BASELL POLYOLEFINS UK LIMITED | Company Secretary | 2013-11-13 | CURRENT | 1993-04-21 | Active | |
BASELL UK LTD | Company Secretary | 2013-11-13 | CURRENT | 1998-01-28 | Active - Proposal to Strike off | |
FRIESLANDCAMPINA UK LIMITED | Company Secretary | 2013-10-22 | CURRENT | 2003-03-03 | Active | |
GREENSPRUCE GP LIMITED | Company Secretary | 2013-10-16 | CURRENT | 2013-10-16 | Active | |
SMARTMATIC ELECTIONS UK LIMITED | Company Secretary | 2013-09-24 | CURRENT | 2013-09-24 | Active | |
TRINITY WPC (MANCHESTER) LIMITED | Company Secretary | 2013-09-09 | CURRENT | 1997-02-04 | Active | |
TRINITY WPC (UK) LIMITED | Company Secretary | 2013-09-06 | CURRENT | 2013-08-23 | Active | |
ALLNEX HOLDING UK LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2012-12-19 | Active | |
ALLNEX UK LIMITED | Company Secretary | 2013-07-23 | CURRENT | 1982-05-25 | Active - Proposal to Strike off | |
PROPAY GLOBAL, LTD | Company Secretary | 2013-03-01 | CURRENT | 2011-04-27 | Active - Proposal to Strike off | |
RAMCORE OPERATIONS LIMITED | Company Secretary | 2013-02-26 | CURRENT | 2005-01-24 | Active | |
RAMCORE HOTELS LIMITED | Company Secretary | 2013-02-26 | CURRENT | 2006-11-06 | Active | |
RAMCORE OPERATIONS (TWO) LIMITED | Company Secretary | 2013-02-26 | CURRENT | 2006-08-09 | Active | |
RAMCORE HOLDINGS LIMITED | Company Secretary | 2013-02-01 | CURRENT | 2013-02-01 | Active | |
TRONOX SANDS INVESTMENT FUNDING LIMITED | Company Secretary | 2012-12-01 | CURRENT | 2012-05-09 | Active - Proposal to Strike off | |
TRONOX UK FINANCE LIMITED | Company Secretary | 2012-12-01 | CURRENT | 2012-05-09 | Active - Proposal to Strike off | |
MAXLINEAR (UNITED KINGDOM) LIMITED | Company Secretary | 2012-11-06 | CURRENT | 2006-06-06 | Active | |
PORT OF ANTWERP INTERNATIONAL UK LIMITED | Company Secretary | 2012-05-21 | CURRENT | 2012-05-21 | Liquidation | |
CITCO (UK) LIMITED | Company Secretary | 2012-01-10 | CURRENT | 2012-01-10 | Active | |
BUMPER 5 (UK) FINANCE PLC | Company Secretary | 2011-11-17 | CURRENT | 2011-09-20 | Dissolved 2016-10-05 | |
TOTAL SYSTEM SERVICES PROCESSING EUROPE LIMITED | Company Secretary | 2011-10-12 | CURRENT | 2006-03-31 | Active | |
TSYS CARD TECH LIMITED | Company Secretary | 2011-10-12 | CURRENT | 2006-06-12 | Active | |
TSYS MANAGED SERVICES EMEA LIMITED | Company Secretary | 2011-10-12 | CURRENT | 2006-09-26 | Active | |
CITCO REIF SERVICES UK LIMITED | Company Secretary | 2011-08-11 | CURRENT | 1998-04-23 | Active | |
NOKIA TECHNOLOGIES (UK) LIMITED | Company Secretary | 2011-04-12 | CURRENT | 1992-09-15 | Liquidation | |
SYMBIAN SOFTWARE LIMITED | Company Secretary | 2011-04-12 | CURRENT | 2001-03-29 | Liquidation | |
SYMBIAN LIMITED | Company Secretary | 2011-04-12 | CURRENT | 1984-03-02 | Liquidation | |
CELGENE LIMITED | Company Secretary | 2011-02-03 | CURRENT | 2005-06-02 | Active | |
CELGENE EUROPE LIMITED | Company Secretary | 2011-02-03 | CURRENT | 2002-02-13 | Active | |
CELGENE UK DISTRIBUTION LIMITED | Company Secretary | 2011-02-03 | CURRENT | 2005-05-06 | Active | |
SMARTMATIC UK LIMITED | Company Secretary | 2010-04-27 | CURRENT | 2010-04-27 | Active | |
JARDINE (1999) LIMITED | Company Secretary | 2009-10-30 | CURRENT | 1999-09-21 | Dissolved 2017-11-07 | |
EAGLE CROYDON CENTRE A HOLDING LIMITED | Company Secretary | 2009-03-12 | CURRENT | 2007-12-03 | Dissolved 2016-09-23 | |
EAGLE CROYDON CENTRE A LIMITED | Company Secretary | 2009-03-12 | CURRENT | 2005-03-11 | Dissolved 2016-09-23 | |
EAGLE CROYDON CENTRE W HOLDING LIMITED | Company Secretary | 2009-03-12 | CURRENT | 2007-12-03 | Dissolved 2016-09-23 | |
EAGLE CROYDON CENTRE W LIMITED | Company Secretary | 2009-03-12 | CURRENT | 2005-03-11 | Dissolved 2016-09-23 | |
EAGLE WANDLE HOLDING LIMITED | Company Secretary | 2009-03-12 | CURRENT | 2007-12-03 | Dissolved 2016-10-05 | |
EAGLE WANDLE LIMITED | Company Secretary | 2009-03-12 | CURRENT | 2005-03-11 | Dissolved 2016-09-23 | |
BUMPER 3 FINANCE HOLDINGS LIMITED | Company Secretary | 2008-10-02 | CURRENT | 2008-10-02 | Liquidation | |
BUMPER 3 FINANCE PLC | Company Secretary | 2008-10-02 | CURRENT | 2008-10-02 | Liquidation | |
LOMAR HOLDING U.K. LTD | Company Secretary | 2007-04-25 | CURRENT | 2006-07-26 | Dissolved 2016-12-27 | |
LOMAR HOTEL COMPANY LTD | Company Secretary | 2007-04-25 | CURRENT | 1989-07-04 | Active | |
CERSANIT UK LIMITED | Company Secretary | 2006-12-22 | CURRENT | 2006-12-22 | Active - Proposal to Strike off | |
EMECO (UK) LIMITED | Company Secretary | 2006-11-13 | CURRENT | 2005-01-07 | Active | |
HPI UK HOLDING UNLIMITED | Company Secretary | 2006-10-01 | CURRENT | 2005-10-20 | Active | |
SCHWEPPES INTERNATIONAL LIMITED | Company Secretary | 2006-03-06 | CURRENT | 1923-08-17 | Active | |
CLARENDON BEVERAGES LIMITED | Company Secretary | 2006-03-06 | CURRENT | 1917-12-07 | Liquidation | |
CITCO FINANCIAL PRODUCTS (LONDON) LIMITED | Company Secretary | 2005-11-15 | CURRENT | 2005-11-15 | Active | |
ROCKHARD INVESTMENTS LIMITED | Company Secretary | 2004-05-21 | CURRENT | 2003-02-04 | Liquidation | |
ENTERGY EUROPE OPERATIONS LIMITED | Company Secretary | 2004-01-30 | CURRENT | 1998-08-05 | Dissolved 2017-08-23 | |
VINEBRIDGE LIMITED | Company Secretary | 2003-05-20 | CURRENT | 2000-08-01 | Dissolved 2015-10-27 | |
MARLE NOMINEES LIMITED | Company Secretary | 2003-05-20 | CURRENT | 2002-02-06 | Active - Proposal to Strike off | |
MARLE (UK) LIMITED | Company Secretary | 2003-05-20 | CURRENT | 2002-02-01 | Active - Proposal to Strike off | |
CITCO LONDON LIMITED | Company Secretary | 2003-05-20 | CURRENT | 1999-07-29 | Active | |
FORTYSEVEN PARK STREET LIMITED | Company Secretary | 2003-05-19 | CURRENT | 1980-10-17 | Active | |
CITCO FUND SERVICES (LONDON) LIMITED | Company Secretary | 2002-12-18 | CURRENT | 2002-12-18 | Active - Proposal to Strike off | |
CODOMO LIMITED | Company Secretary | 2002-12-18 | CURRENT | 2002-11-18 | Active | |
CHESHUNT HOTEL OPERATING COMPANY LIMITED | Company Secretary | 2001-11-13 | CURRENT | 2001-11-07 | Liquidation | |
MARRIOTT EUROPEAN HOTEL OPERATING COMPANY LIMITED | Company Secretary | 2001-11-13 | CURRENT | 2001-02-28 | Active | |
MGRC MANAGEMENT LIMITED | Company Secretary | 2001-03-19 | CURRENT | 2000-10-17 | Active | |
MVCI EUROPE LIMITED | Company Secretary | 2001-03-19 | CURRENT | 1987-10-23 | Active | |
HPI PENSION TRUSTEES LIMITED | Company Secretary | 2001-03-12 | CURRENT | 1980-08-04 | Active | |
HOTEL PROPERTY INVESTORS U.K. LIMITED | Company Secretary | 2001-03-05 | CURRENT | 1980-10-09 | Active | |
BUMPER 3 FINANCE HOLDINGS LIMITED | Director | 2012-01-03 | CURRENT | 2008-10-02 | Liquidation | |
BUMPER 3 FINANCE PLC | Director | 2012-01-03 | CURRENT | 2008-10-02 | Liquidation | |
BUMPER 5 (UK) FINANCE PLC | Director | 2011-11-17 | CURRENT | 2011-09-20 | Dissolved 2016-10-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 7 ALBEMARLE STREET LONDON W1S 4HQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/08/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 26/08/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 26/08/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED ADAM RICHARD KOWALSKI | |
AP02 | CORPORATE DIRECTOR APPOINTED MARLE UK LIMITED | |
AP04 | CORPORATE SECRETARY APPOINTED CITCO MANAGEMENT UK LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE | |
AA01 | CURREXT FROM 31/08/2012 TO 31/12/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM | |
RES15 | CHANGE OF NAME 17/11/2011 | |
CERTNM | COMPANY NAME CHANGED JELLYBAY LIMITED CERTIFICATE ISSUED ON 17/11/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2011 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-05-03 |
Resolutions for Winding-up | 2015-07-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BUMPER 5 (UK) FINANCE HOLDINGS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BUMPER 5 (UK) FINANCE HOLDINGS LIMITED | Event Date | 2015-06-26 |
NOTICE IS HEREBY GIVEN that at General Meetings of the above named Companies, duly convened and held at 7 Albemarle Street, London W1S 4HQ on 26 June 2015 the following special resolution was passed for each Company: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up. The Companies also passed the following ordinary resolution: That Karen Spears and Matthew Robert Haw of Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. Karen Spears (IP Number 8854 ) and Matthew Robert Haw (IP Number 9627 ) of Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB were appointed Joint Liquidators of the above named Companies on 26 June 2015 . Further information is available from Hilary Norris on 020 3201 8233. Adam Kowalski , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | BUMPER 5 (UK) FINANCE HOLDINGS LIMITED | Event Date | 2015-06-26 |
Nature of business: Management activities of holding company NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named company will be held at 25 Farringdon Street London, EC4A 4AB on 24 June 2016 at 10:30 am, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether the liquidators should be released in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, no later than 12 noon on the preceding business day. Office Holder Details: Karen Ann Spears and Matthew Robert Haw (IP numbers 8854 and 9627 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 26 June 2015 . Further information about this case is available from Hilary Norris at the offices of RSM Tenon Restructuring on 020 3201 8233. Karen Ann Spears and Matthew Robert Haw , Joint Liquidators Dated 29 April 2016 | |||
Initiating party | Event Type | ||
Defending party | BUMPER 5 (UK) FINANCE HOLDINGS LIMITED | Event Date | 2015-06-26 |
NOTICE IS HEREBY GIVEN that the creditors or the above-named companies, which are being voluntarily wound up, and who have not already proved their debt are required, on or before 7 August 2015, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Karen Spears (IP Number 8854 ) and Matthew Robert Haw (IP Number 9627 ) of Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB were appointed Joint Liquidators of the above named Companies on 26 June 2015 . Further information is available from Hilary Norris on 020 3201 8233. Karen Spears and Matthew Robert Haw , Joint Liquidators : | |||
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. |