Liquidation
Company Information for CHANCERY ACCOUNTS & TAX LLP
PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY,
|
Company Registration Number
OC307035
Limited Liability Partnership
Liquidation |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
CHANCERY ACCOUNTS & TAX LLP | ||||||||
Legal Registered Office | ||||||||
PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY Other companies in NN12 | ||||||||
Previous Names | ||||||||
|
Company Number | OC307035 | |
---|---|---|
Company ID Number | OC307035 | |
Date formed | 2004-02-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 22/02/2015 | |
Return next due | 21/03/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 05:41:57 |
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 |
---|---|---|
JOHN JAMES MICHAEL FIELDS |
||
COLIN JOHN FRENCH |
||
PETER NICHOLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN MARIE BEAUMONT |
Limited Liability Partnership (LLP) Designated Member | ||
ROGER NIALL EDDOWES |
Limited Liability Partnership (LLP) Member | ||
MATTHEW JAMES EVANS |
Limited Liability Partnership (LLP) Member | ||
PAULA JANE EDDOWES |
Limited Liability Partnership (LLP) Member | ||
DAVID JOHN GILLIES |
Limited Liability Partnership (LLP) Member | ||
GRAEME WHITTALL |
Limited Liability Partnership (LLP) Member | ||
DAVID ROBERT BUCK |
Limited Liability Partnership (LLP) Member | ||
MARK IAN JOHN STEMP |
Limited Liability Partnership (LLP) Designated Member | ||
ROBERT MILES DEARING |
Limited Liability Partnership (LLP) Designated Member | ||
JAMES DOUGLAS SHANKS |
Limited Liability Partnership (LLP) Designated Member | ||
DESMOND JOSEPH GREENE |
Limited Liability Partnership (LLP) Member | ||
SIMON JOHN NOAKES |
Limited Liability Partnership (LLP) Member | ||
ROSS PARSLER |
Limited Liability Partnership (LLP) Member | ||
MARK PETER NICHOLS |
Limited Liability Partnership (LLP) Designated Member | ||
DAVID WILLIAM NASH |
Limited Liability Partnership (LLP) Designated Member | ||
STEPHEN JAMES |
Limited Liability Partnership (LLP) Designated Member | ||
ALAN MOIR |
Limited Liability Partnership (LLP) Designated Member | ||
KATHRYN ANN NICHOLS |
Limited Liability Partnership (LLP) Designated Member | ||
NADINE ADELE FRENCH |
Limited Liability Partnership (LLP) Member | ||
LOUISE NICHOLS |
Limited Liability Partnership (LLP) Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRIGHT TAX SOLUTIONS LLP | Limited Liability Partnership (LLP) Designated Member | 2018-04-24 | CURRENT | 2018-04-24 | Active - Proposal to Strike off | |
FLYING TIGER MA LLP | Limited Liability Partnership (LLP) Designated Member | 2017-12-01 | CURRENT | 2016-12-17 | Liquidation | |
GHL REGENERATION LLP | Limited Liability Partnership (LLP) Designated Member | 2017-02-27 | CURRENT | 2017-02-27 | Dissolved 2018-01-09 | |
VALKYRIE MARKETING SERVICES LLP | Limited Liability Partnership (LLP) Designated Member | 2016-06-27 | CURRENT | 2016-06-27 | Active - Proposal to Strike off | |
VALHALLA RIGHTS LLP | Limited Liability Partnership (LLP) Designated Member | 2016-05-21 | CURRENT | 2016-05-21 | Dissolved 2018-03-27 | |
VALHALLA CAPITAL LLP | Limited Liability Partnership (LLP) Designated Member | 2014-04-01 | CURRENT | 2013-09-18 | Dissolved 2016-02-02 | |
VALHALLA MARKETING SERVICES LLP | Limited Liability Partnership (LLP) Designated Member | 2014-04-01 | CURRENT | 2013-09-26 | Dissolved 2016-12-06 | |
VALHALLA PRIVATE CLIENT SERVICES LLP | Limited Liability Partnership (LLP) Designated Member | 2014-04-01 | CURRENT | 2012-11-14 | Liquidation | |
JL (LIVERPOOL) REGENERATION LLP | Limited Liability Partnership (LLP) Designated Member | 2013-07-30 | CURRENT | 2013-07-30 | Active - Proposal to Strike off | |
TAXSPECIALEFX (PFS) LLP | Limited Liability Partnership (LLP) Designated Member | 2013-05-17 | CURRENT | 2013-05-17 | Dissolved 2016-05-24 | |
TAXSPECIALEFX (PETERLEE) LLP | Limited Liability Partnership (LLP) Designated Member | 2013-04-01 | CURRENT | 2003-07-25 | Active | |
GLASGOW BATH STREET REGENERATION LLP | Limited Liability Partnership (LLP) Designated Member | 2013-01-18 | CURRENT | 2013-01-18 | Dissolved 2014-10-03 | |
INVERCLYDE PROPERTY RENOVATION LLP | Limited Liability Partnership (LLP) Designated Member | 2013-01-17 | CURRENT | 2013-01-17 | Liquidation | |
CHANCERY PRODUCTS LLP | Limited Liability Partnership (LLP) Designated Member | 2012-09-29 | CURRENT | 2012-09-28 | Dissolved 2014-12-02 | |
B4 (CAR PARK) REGENERATION LLP | Limited Liability Partnership (LLP) Designated Member | 2012-03-09 | CURRENT | 2012-03-09 | Dissolved 2013-08-27 | |
TAXSPECIALEFX LLP | Limited Liability Partnership (LLP) Designated Member | 2011-06-01 | CURRENT | 2010-09-23 | Active | |
SUBER PCS LLP | Limited Liability Partnership (LLP) Designated Member | 2009-04-01 | CURRENT | 2004-02-11 | Liquidation | |
PRESCIENCE MEDIA 4 LIMITED LIABILITY PARTNERSHIP | Limited Liability Partnership (LLP) Designated Member | 2008-07-29 | CURRENT | 2008-03-28 | Liquidation | |
BRIGHT TAX SOLUTIONS LLP | Limited Liability Partnership (LLP) Designated Member | 2018-04-24 | CURRENT | 2018-04-24 | Active - Proposal to Strike off | |
FLYING TIGER MA LLP | Limited Liability Partnership (LLP) Designated Member | 2017-12-01 | CURRENT | 2016-12-17 | Liquidation | |
JL (LIVERPOOL) REGENERATION LLP | Limited Liability Partnership (LLP) Designated Member | 2017-03-31 | CURRENT | 2013-07-30 | Active - Proposal to Strike off | |
GHL REGENERATION LLP | Limited Liability Partnership (LLP) Designated Member | 2017-02-27 | CURRENT | 2017-02-27 | Dissolved 2018-01-09 | |
VALKYRIE MARKETING SERVICES LLP | Limited Liability Partnership (LLP) Designated Member | 2016-06-27 | CURRENT | 2016-06-27 | Active - Proposal to Strike off | |
VALHALLA RIGHTS LLP | Limited Liability Partnership (LLP) Designated Member | 2016-05-21 | CURRENT | 2016-05-21 | Dissolved 2018-03-27 | |
VALHALLA CAPITAL LLP | Limited Liability Partnership (LLP) Designated Member | 2014-04-01 | CURRENT | 2013-09-18 | Dissolved 2016-02-02 | |
VALHALLA MARKETING SERVICES LLP | Limited Liability Partnership (LLP) Designated Member | 2014-04-01 | CURRENT | 2013-09-26 | Dissolved 2016-12-06 | |
VALHALLA PRIVATE CLIENT SERVICES LLP | Limited Liability Partnership (LLP) Designated Member | 2014-04-01 | CURRENT | 2012-11-14 | Liquidation | |
TAXSPECIALEFX (PFS) LLP | Limited Liability Partnership (LLP) Designated Member | 2013-05-17 | CURRENT | 2013-05-17 | Dissolved 2016-05-24 | |
CHANCERY PRODUCTS LLP | Limited Liability Partnership (LLP) Designated Member | 2012-09-28 | CURRENT | 2012-09-28 | Dissolved 2014-12-02 | |
TAXSPECIALEFX LLP | Limited Liability Partnership (LLP) Designated Member | 2011-06-01 | CURRENT | 2010-09-23 | Active | |
PRESCIENCE MEDIA 4 LIMITED LIABILITY PARTNERSHIP | Limited Liability Partnership (LLP) Designated Member | 2008-10-01 | CURRENT | 2008-03-28 | Liquidation | |
TAXSPECIALEFX (PETERLEE) LLP | Limited Liability Partnership (LLP) Designated Member | 2003-07-25 | CURRENT | 2003-07-25 | Active | |
VALHALLA MARKETING SERVICES LLP | Limited Liability Partnership (LLP) Designated Member | 2013-09-26 | CURRENT | 2013-09-26 | Dissolved 2016-12-06 | |
CHANCERY PARTNERS LLP | Limited Liability Partnership (LLP) Designated Member | 2013-09-23 | CURRENT | 2013-09-23 | Dissolved 2014-12-23 | |
CHANCERY BUSINESS ADVISORY LLP | Limited Liability Partnership (LLP) Designated Member | 2013-09-20 | CURRENT | 2013-09-20 | Dissolved 2014-12-23 | |
VALHALLA CAPITAL LLP | Limited Liability Partnership (LLP) Designated Member | 2013-09-18 | CURRENT | 2013-09-18 | Dissolved 2016-02-02 | |
TAXSPECIALEFX (PFS) LLP | Limited Liability Partnership (LLP) Designated Member | 2013-05-17 | CURRENT | 2013-05-17 | Dissolved 2016-05-24 | |
THE KINGS SPEECH LLP | Limited Liability Partnership (LLP) Designated Member | 2013-05-07 | CURRENT | 2013-05-07 | Dissolved 2015-11-17 | |
GLASGOW BATH STREET REGENERATION LLP | Limited Liability Partnership (LLP) Designated Member | 2013-01-18 | CURRENT | 2013-01-18 | Dissolved 2014-10-03 | |
CHANCERY PRODUCTS LLP | Limited Liability Partnership (LLP) Designated Member | 2012-09-28 | CURRENT | 2012-09-28 | Dissolved 2014-12-02 | |
SUBER PCS LLP | Limited Liability Partnership (LLP) Designated Member | 2004-04-01 | CURRENT | 2004-02-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-29 | |
4.68 | Liquidators' statement of receipts and payments to 2017-09-29 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-29 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAD01 | Change of registered office address for limited liability partnership from Valhalla House 30 Ashby Road Towcester Northamptonshire NN12 6PG to Pearl Assurance House 319 Ballards Lane London N12 8LY | |
LLAD01 | Change of registered office address for limited liability partnership from Valhalla House 30 Ashby Road Towcester Northamptonshire NN12 6PG to Valhalla House 30 Ashby Road Towcester Northamptonshire NN12 6PG | |
DETERMINAT | Liquidation. Voluntary determination | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
AAMD | Amended account small company full exemption | |
LLAR01 | LLP Annual return made up to 2015-02-22 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAD01 | Change of registered office address for limited liability partnership from Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA to Valhalla House 30 Ashby Road Towcester Northamptonshire NN12 6PG | |
LLTM01 | Limited liability partnership termination of member David John Gillies on 2014-03-31 | |
LLNM01 | NAME CHANGED SUCRAH LLP | |
CERTNM | Company name changed sucrah LLP\certificate issued on 09/09/14 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER HELEN BEAUMONT | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ROGER EDDOWES | |
LLNM01 | NAME CHANGED CHANCERY ACCOUNTS & TAX LLP | |
CERTNM | Company name changed chancery accounts & tax LLP\certificate issued on 31/08/14 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MATTHEW EVANS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PAULA EDDOWES | |
LLPAUD | LLP. Resignation of auditor | |
LLPAUD | LLP. Resignation of auditor | |
LLAR01 | LLP Annual return made up to 2014-02-22 | |
LLCH01 | Change of partner details Mr Peter Nichols on 2014-01-22 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER GRAEME WHITTALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
LLAP01 | LLP MEMBER APPOINTED MRS PAULA JANE EDDOWES | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DAVID BUCK | |
LLAR01 | ANNUAL RETURN MADE UP TO 22/02/13 | |
LLAP01 | LLP MEMBER APPOINTED MR DAVID JOHN GILLIES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
LLNM01 | NAME CHANGED CHANCERY ACCOUNTS AND TAX LLP | |
CERTNM | COMPANY NAME CHANGED CHANCERY ACCOUNTS AND TAX LLP CERTIFICATE ISSUED ON 02/11/12 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / HELEN MARIE BEAUMONT / 26/09/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR COLIN JOHN FRENCH / 01/09/2012 | |
LLAP01 | LLP MEMBER APPOINTED MR MATTHEW JAMES EVANS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ROBERT DEARING | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MARK STEMP | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR COLIN JOHN FRENCH / 01/05/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR COLIN JOHN FRENCH / 31/03/2012 | |
LLAR01 | ANNUAL RETURN MADE UP TO 22/02/12 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK IAN JOHN STEMP / 22/02/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MARK IAN JOHN STEMP / 26/01/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JAMES SHANKS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER SIMON NOAKES | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DESMOND GREENE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ROSS PARSLER | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3 | |
LLNM01 | SAME DAY NAME CHANGE CARDIFF | |
CERTNM | COMPANY NAME CHANGED CHANCERY TAX LLP CERTIFICATE ISSUED ON 18/08/11 | |
LLAP01 | LLP MEMBER APPOINTED MR ROGER NIALL EDDOWES | |
LLAP01 | LLP MEMBER APPOINTED MR JAMES DOUGLAS SHANKS | |
LLAP01 | LLP MEMBER APPOINTED MR SIMON JOHN NOAKES | |
LLAP01 | LLP MEMBER APPOINTED MR DESMOND JOSEPH GREENE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MARK NICHOLS | |
LLMG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DAVID NASH | |
LLAP01 | LLP MEMBER APPOINTED MR ROSS PARSLER | |
LLAP01 | LLP MEMBER APPOINTED MR DAVID ROBERT BUCK | |
LLAR01 | ANNUAL RETURN MADE UP TO 22/02/11 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MARK IAN JOHN STEMP / 03/03/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MARK PETER NICHOLS / 03/03/2011 | |
LLAP01 | LLP MEMBER APPOINTED MR GRAEME WHITTALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID WILLIAM NASH / 22/07/2010 | |
LLAR01 | ANNUAL RETURN MADE UP TO 22/02/10 | |
LLP288a | LLP MEMBER APPOINTED ROBERT MILES DEARING | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
LLP287 | REGISTERED OFFICE CHANGED ON 01/07/2009 FROM MOORS FARM WEST FARNDON DAVENTRY NORTHAMPTONSHIRE NN11 3TX | |
LLP288b | MEMBER RESIGNED KATHRYN NICHOLS | |
LLP288b | MEMBER RESIGNED NADINE FRENCH | |
LLP288b | MEMBER RESIGNED ALAN MOIR |
Appointment of Liquidators | 2015-10-08 |
Resolutions for Winding-up | 2015-10-08 |
Notices to Creditors | 2015-10-08 |
Meetings of Creditors | 2015-09-24 |
Petitions to Wind Up (Companies) | 2014-03-10 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
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 CHANCERY ACCOUNTS & TAX LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as CHANCERY ACCOUNTS & TAX LLP are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CHANCERY ACCOUNTS & TAX LLP | Event Date | 2015-10-05 |
Asher Miller (IP No 9251) of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London, N12 8LY, was appointed Liquidator of the above-named LLP on 30 September 2015 by resolutions of members and this appointment was ratified shortly afterward by the creditors. Notice is hereby given that the Creditors of the above-named LLP are required on or before the 5 November 2015 to send in their names and addresses with particulars of their Debts or Claims to the Liquidator, in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. If further information is required, Asher Miller or alternatively Charlotte Jobling may be contacted on telephone number 020 8343 5900. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHANCERY ACCOUNTS & TAX LLP | Event Date | 2015-09-30 |
Asher Miller , of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY . : If further information is required, Asher Miller or alternatively Charlotte Jobling may be contacted on telephone number 020 8343 5900. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHANCERY ACCOUNTS & TAX LLP | Event Date | 2015-09-30 |
At a General Meeting of the Members of the above-named LLP duly convened and held at 26-28 Bedford Row, London WC1R 4HE on 30 September 2015 the following special determination was duly passed: That the LLP be wound up voluntarily, and the following ordinary determination that Asher Miller , of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY , (IP No 9251) be and he is hereby appointed Liquidator for the purposes of such winding-up. If further information is required, Asher Miller or alternatively Charlotte Jobling may be contacted on telephone number 020 8343 5900. John Fields , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CHANCERY ACCOUNTS & TAX LLP | Event Date | 2015-09-21 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named LLP will be held at 26-28 Bedford Row, London WC1R 4HE on 30 September 2015 at 2.15 pm for the purpose mentioned in Section 99 to 101 of the said Act. Resolutions may also be passed at this meeting with regard to the Liquidators remuneration and the costs of preparing the Statement of Affairs and convening the meeting. Proxies to be used at the Meeting must be lodged with the LLP at Pearl Assurance House , 319 Ballards Lane, London N12 8LY , not later than 12.00 noon on the business day before the meeting. Asher Miller (IP No. 9251) of David Rubin & Partners, 26-28 Bedford Row, London WC1R 4HE, is a person qualified to act as an Insolvency Practitioner in relation to the LLP who will, during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the LLPs affairs as they may reasonably require. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at the said office before the Meeting, a statement giving particulars of their security, the date when it was given, and the value at which it is assessed. For further details contact: Asher Miller, Tel: 020 8343 5900. Alternative contact: Charlotte Jobling | |||
Initiating party | ROBERT MILES DEARING | Event Type | Petitions to Wind Up (Companies) |
Defending party | CHANCERY ACCOUNTS & TAX LLP | Event Date | 2014-02-18 |
In the High Court of Justice (Chancery Division) Companies Court case number 1255 A Petition to wind up the above-named Company, whose registered office address is at Chancery Pavillion, Boycott Avenue, Oldbrook, Milton Keynes MK6 2TA presented on 18 February 2014 by ROBERT MILES DEARING of 2 Hatherley Close, Crick, Northamptonshire NN6 7GT claiming to be a creditor of the Company, will be heard in the High Court of Justice, Chancery Division, Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 7 April 2014 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on 4 April 2014 . The Petitioner’s Solicitor is Deborah Nigh , summers nigh law llp , The Chapel, Little Brington, Northampton NN7 4HX . Telephone 0844 880 5372 . Fax 0844 880 5387, email debn@summersnighlaw.co.uk . (Ref DAN/604.001.) : | |||
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. |