EASTBOURNE ARTISANS DWELLINGS COMPANY LIMITED

EASTBOURNE ARTISANS DWELLINGS COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEASTBOURNE ARTISANS DWELLINGS COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00025843
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of EASTBOURNE ARTISANS DWELLINGS COMPANY LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is EASTBOURNE ARTISANS DWELLINGS COMPANY LIMITED located?

    Registered Office Address
    KPMG LLP
    15 Canada Square Canary Wharf
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EASTBOURNE ARTISANS DWELLINGS COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for EASTBOURNE ARTISANS DWELLINGS COMPANY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EASTBOURNE ARTISANS DWELLINGS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Appointment of Helen Christine Gordon as a director on Dec 31, 2015

    3 pagesAP01

    Termination of appointment of Andrew Rolland Cunningham as a director on Dec 31, 2015

    2 pagesTM01

    Termination of appointment of Mark Greenwood as a director on Dec 22, 2015

    2 pagesTM01

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on Apr 10, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 14, 2014

    LRESSP

    Registered office address changed from Citygate Saint James Boulevard Newcastle upon Tyne NE1 4JE to 8 Salisbury Square London EC4Y 8BB on Nov 27, 2014

    2 pagesAD01

    Annual return made up to Sep 30, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2014

    Statement of capital on Oct 24, 2014

    • Capital: GBP 508,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    6 pagesAA

    Annual return made up to Sep 30, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2013

    Statement of capital on Oct 23, 2013

    • Capital: GBP 508,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2012

    6 pagesAA

    Director's details changed for Mr Nicholas Peter On on Sep 29, 2012

    2 pagesCH01

    Annual return made up to Sep 30, 2012 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mark Greenwood on Aug 13, 2012

    3 pagesCH01

    Director's details changed for Mr Andrew Rolland Cunningham on Aug 10, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2011

    7 pagesAA

    Director's details changed for Nicholas Peter On on Dec 22, 2011

    2 pagesCH01

    Annual return made up to Sep 30, 2011 with full list of shareholders

    7 pagesAR01

    Director's details changed for Nicholas Peter On on May 17, 2011

    2 pagesCH01

    Full accounts made up to Sep 30, 2010

    11 pagesAA

    Appointment of Mark Greenwood as a director

    3 pagesAP01

    Annual return made up to Sep 30, 2010 with full list of shareholders

    6 pagesAR01

    Who are the officers of EASTBOURNE ARTISANS DWELLINGS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WINDLE, Michael Patrick
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    Secretary
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    British135308530001
    GORDON, Helen Christine
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritishCompany Director59902650001
    ON, Nicholas Peter
    Saint James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    Saint James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritishLawyer135860930002
    DENBY, Nigel Anthony
    2 Delph Wood Close
    BD16 3LQ Bingley
    West Yorkshire
    Secretary
    2 Delph Wood Close
    BD16 3LQ Bingley
    West Yorkshire
    British33799980001
    GLANVILLE, Marie Louise
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    Secretary
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    English86483290001
    HALLIWELL, Christine
    113 Drub Lane
    BD19 4BZ Cleckheaton
    West Yorkshire
    Secretary
    113 Drub Lane
    BD19 4BZ Cleckheaton
    West Yorkshire
    British66463330001
    TETLEY, Brian
    123 Huddersfield Road
    WF15 7DA Liversedge
    West Yorkshire
    Secretary
    123 Huddersfield Road
    WF15 7DA Liversedge
    West Yorkshire
    British669890001
    WOOD, Timothy Barry
    Littlebeck House 18 Nursery Lane
    Addingham
    LS29 0TN Ilkley
    West Yorkshire
    Secretary
    Littlebeck House 18 Nursery Lane
    Addingham
    LS29 0TN Ilkley
    West Yorkshire
    British7212090002
    BAKER, David Graham
    St Michaels
    Bull Lane
    SL9 8RH Gerrards Cross
    Buckinghamshire
    Director
    St Michaels
    Bull Lane
    SL9 8RH Gerrards Cross
    Buckinghamshire
    BritishProperty Manager55556410001
    BURGESS, Harold Reginald John
    High Croft
    Whydown
    TN39 4RB Bexhill-On-Sea
    East Sussex
    Director
    High Croft
    Whydown
    TN39 4RB Bexhill-On-Sea
    East Sussex
    BritishEstate Manager669900001
    BUTTERWORTH, Gary Ronald
    129 Chingford Avenue
    E4 6RG London
    Director
    129 Chingford Avenue
    E4 6RG London
    BritishProperty Manager63723110001
    CRUMBLEY, Brian Aidan
    10 Westfield Grove
    Gosforth
    NE3 4YA Newcastle Upon Tyne
    Tyne & Wear
    Director
    10 Westfield Grove
    Gosforth
    NE3 4YA Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritishChartered Surveyor8495220002
    CUNNINGHAM, Andrew Rolland
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritishChartered Accountant74581390003
    DAVIS, Geoffrey Joseph
    17 Lintzford Road
    Hamsterley Mill Rowlands Gill
    NE39 1HA Newcastle Upon Tyne
    Director
    17 Lintzford Road
    Hamsterley Mill Rowlands Gill
    NE39 1HA Newcastle Upon Tyne
    EnglandBritishChartered Accountant65421150003
    DENBY, Nigel Anthony
    2 Delph Wood Close
    BD16 3LQ Bingley
    West Yorkshire
    Director
    2 Delph Wood Close
    BD16 3LQ Bingley
    West Yorkshire
    BritishChartered Accountant33799980001
    DICKINSON, Rupert Jerome
    59 Albert Bridge Road
    SW11 4AQ London
    Director
    59 Albert Bridge Road
    SW11 4AQ London
    United KingdomBritishChartered Surveyor60267600001
    DIXON, Alistair William
    245 Kennington Road
    SE11 6BY London
    Director
    245 Kennington Road
    SE11 6BY London
    United KingdomBritishCompany Director49174270004
    GLANVILLE, Marie Louise
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    Director
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    EnglandEnglishAccountant86483290001
    GREENWOOD, Mark
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    Director
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    United KingdomBritishCompany Director154194730002
    PRATT, Andrew Michael
    Shadybrook, Beeches Drive
    Farnham Common
    SL2 3JT Slough
    Berkshire
    Director
    Shadybrook, Beeches Drive
    Farnham Common
    SL2 3JT Slough
    Berkshire
    EnglandBritishCompany Director123314130002
    ROBINSON, Nicholas Ambrose Eldred
    4 Chapman Square
    HG1 2SL Harrogate
    North Yorkshire
    Director
    4 Chapman Square
    HG1 2SL Harrogate
    North Yorkshire
    United KingdomBritishEstate Agent/Chartered Surveyo669920002
    ROBSON, Mark Jeremy
    9 Southlands
    NE30 2QS Tynemouth
    Tyne & Wear
    Director
    9 Southlands
    NE30 2QS Tynemouth
    Tyne & Wear
    United KingdomBritishChartered Surveyor97977930001
    SCHWERDT, Peter Christopher George
    Newtown House
    Alton Barnes
    SN8 4LB Marlborough
    Wiltshire
    Director
    Newtown House
    Alton Barnes
    SN8 4LB Marlborough
    Wiltshire
    United KingdomBritishCompany Director44923060004
    SLADE, Sean Anthony
    Idlewood
    Maidenhead Road
    SL6 9DF Cookham
    Berkshire
    Director
    Idlewood
    Maidenhead Road
    SL6 9DF Cookham
    Berkshire
    BritishChartered Surveyor94640230001
    STORY, James Dennis
    Kowhai Cottage
    Quarry Bank Utkinton
    CW6 0LA Tarporlex
    Cheshire
    Director
    Kowhai Cottage
    Quarry Bank Utkinton
    CW6 0LA Tarporlex
    Cheshire
    BritishProperty Manager98660380001
    TETLEY, Brian
    123 Huddersfield Road
    WF15 7DA Liversedge
    West Yorkshire
    Director
    123 Huddersfield Road
    WF15 7DA Liversedge
    West Yorkshire
    BritishDirector669890001
    WALL, John Robert
    9 Fairlawn Park
    St Leonards Hill
    SL4 4HL Windsor
    Berkshire
    Director
    9 Fairlawn Park
    St Leonards Hill
    SL4 4HL Windsor
    Berkshire
    United KingdomBritishAccountant72368120001
    WARNER, Philip Courtenay Thomas, Sir
    Marden Grange
    Marden
    SN10 3RQ Devizes
    Wiltshire
    Director
    Marden Grange
    Marden
    SN10 3RQ Devizes
    Wiltshire
    United KingdomBritishDirector7356840001
    WATTS, Timothy Neil
    Silverwood
    The Warren
    KT20 6PQ Kingswood
    Surrey
    Director
    Silverwood
    The Warren
    KT20 6PQ Kingswood
    Surrey
    BritishChartered Surveyor55556330002
    WINDLE, Michael Patrick
    High Priar Stanton Townhead
    NE65 8PR Morpeth
    Northumberland
    Director
    High Priar Stanton Townhead
    NE65 8PR Morpeth
    Northumberland
    United KingdomBritishChartered Accountant43646700001
    YUDOLPH, Debra Rachel
    43 Netheravon Road
    W4 2AN London
    Director
    43 Netheravon Road
    W4 2AN London
    EnglandBritishProperty Manager105582680001

    Does EASTBOURNE ARTISANS DWELLINGS COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A deed of adherence to a composite guarantee and debenture dated 14TH march 2001 which is entered into between the chargor,various other charging companies and nationwide building society
    Created On Nov 16, 2001
    Delivered On Nov 22, 2001
    Satisfied
    Amount secured
    All obligations and liabilities whatsoever due or to become due from the chargors (as defined) to the finance parties (as defined) and the mezzanine lender (as defined) under each finance document (as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Nov 22, 2001Registration of a charge (395)
    • Aug 21, 2004Statement of satisfaction of a charge in full or part (403a)
    A deed of accession and variation to a composite guarantee and debenture dated 14TH march 2001 which is entered into between the chargor,various other charging companies and nationwide building society
    Created On Nov 16, 2001
    Delivered On Nov 22, 2001
    Satisfied
    Amount secured
    All obligations and liabilities whatsoever due or to become due from the chargors (as defined) to the finance parties (as defined) and the mezzanine lender (as defined) under each finance document (as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Nov 22, 2001Registration of a charge (395)
    • Aug 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Deposit of deeds
    Created On May 30, 1941
    Delivered On Mar 17, 1941
    Satisfied
    Amount secured
    All moneys due etc.
    Short particulars
    Nos 59/73 (odd nos incl) church st., Nos 2,4,6 & 8 vicarage rd. Nos 1/7 (incl) vicarage lane eastbourne.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 17, 1941Registration of a charge
    • Mar 16, 1999Statement of satisfaction of a charge in full or part (403a)
    Deposit of deeds
    Created On May 30, 1941
    Delivered On Mar 17, 1941
    Satisfied
    Amount secured
    All moneys due etc.
    Short particulars
    No 29/31 church st eastbourne.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 17, 1941Registration of a charge
    • Mar 16, 1999Statement of satisfaction of a charge in full or part (403a)
    Deed
    Created On Aug 01, 1917
    Delivered On Aug 20, 1917
    Satisfied
    Amount secured
    Increasing rate of interest on mortgage debt of £2,750 of 8/8/1913
    Short particulars
    Hereditaments comprised in mortgage of 08/08/1913 (see 236) greys road, old town, eastbourne.
    Persons Entitled
    • A C Leney Esq (Trustees)
    • H Leney
    • Rev F F Key
    Transactions
    • Aug 20, 1917Registration of a charge
    • Mar 16, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 24, 1914
    Delivered On Mar 27, 1914
    Satisfied
    Amount secured
    Sterling pounds 925
    Short particulars
    "Southview" seaside, & 21 elms bldgs, eastbourne.
    Persons Entitled
    • H. Duckworth
    • J.G. Bennett
    Transactions
    • Mar 27, 1914Registration of a charge
    • Mar 16, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 10, 1914
    Delivered On Mar 17, 1914
    Satisfied
    Amount secured
    All moneys to
    Short particulars
    25-41 (odd) & 51-59 (odd) leslie st. Eastbourne.
    Persons Entitled
    • Barclay & Co LTD.
    Transactions
    • Mar 17, 1914Registration of a charge
    • Nov 04, 1993Statement of satisfaction of a charge in full or part (403a)
    Transfer of mortgage
    Created On Aug 15, 1913
    Delivered On Aug 20, 1913
    Satisfied
    Amount secured
    Sterling pounds 750.
    Short particulars
    Land premises 55,56,57,41 & 48 railway place, ashford sq. Eastbourne.
    Persons Entitled
    • T a Hilton
    • G R Hilton
    Transactions
    • Aug 20, 1913Registration of a charge
    • Mar 16, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Apr 23, 1913
    Delivered On Apr 25, 1913
    Satisfied
    Amount secured
    Sterling pounds 210
    Short particulars
    Land & messuages, 11 greys rd.
    Persons Entitled
    • E. Loder
    • J.W. Bridge
    • A.H.J. Lynn
    • G.V. Tillett
    • H. Hills
    Transactions
    • Apr 25, 1913Registration of a charge
    • Mar 16, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Feb 18, 1913
    Delivered On Feb 19, 1913
    Satisfied
    Amount secured
    £375
    Short particulars
    Land and dwellinghouse known as glenville,67 whitley road,eastbourne.
    Persons Entitled
    • S H Funnell
    Transactions
    • Feb 19, 1913Registration of a charge
    • Mar 16, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Feb 18, 1913
    Delivered On Feb 19, 1913
    Satisfied
    Amount secured
    £275
    Short particulars
    Land and dwellinghouse known as westfield,whitley road,eastbourne.
    Persons Entitled
    • S H Funnell
    Transactions
    • Feb 19, 1913Registration of a charge
    • Mar 16, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jan 02, 1913
    Delivered On Jan 07, 1913
    Satisfied
    Short particulars
    Land & house & bldgs thereon no 36 notcombe rd eastbourne ("ivy house").
    Persons Entitled
    • A M Dumbrell
    Transactions
    • Jan 07, 1913Registration of a charge
    • Mar 16, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Oct 10, 1912
    Delivered On Oct 03, 1912
    Satisfied
    Amount secured
    All monies due etc
    Short particulars
    10-14 (incl) victoria terrace, seaside, eastbourne.
    Persons Entitled
    • Barclay and Comopany Limited
    Transactions
    • Oct 03, 1912Registration of a charge
    • Mar 16, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Oct 10, 1912
    Delivered On Oct 03, 1912
    Satisfied
    Amount secured
    All monies etc.
    Short particulars
    6,7,8 & 9 victoria terrace, seaside, eastbourne.
    Persons Entitled
    • Barclay & Co LTD.
    Transactions
    • Oct 03, 1912Registration of a charge
    • Mar 16, 1999Statement of satisfaction of a charge in full or part (403a)
    Memo. Of deposit
    Created On May 14, 1912
    Delivered On May 21, 1912
    Satisfied
    Amount secured
    All monies due etc
    Short particulars
    Nos. 1-9 poplar row & 8-22 (even) firle road eastbourne. - (freehold).
    Persons Entitled
    • Barclay & Co LTD
    Transactions
    • May 21, 1912Registration of a charge
    • Mar 16, 1999Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit
    Created On Apr 11, 1911
    Delivered On Apr 05, 1911
    Satisfied
    Amount secured
    All monies due etc
    Short particulars
    5 freehold dwellinghouses nos 47 glynde avenue, and 2 pairs of semi detached villas contiguous thereto in station road, hampden park, sussex.
    Persons Entitled
    • Barclay Company Limited
    Transactions
    • Apr 05, 1911Registration of a charge
    • Mar 16, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 08, 1910
    Delivered On Mar 21, 1910
    Satisfied
    Short particulars
    24,26 & 28 belmore road, eastbourne.
    Persons Entitled
    • Barclay & Co LTD.
    Transactions
    • Mar 21, 1910Registration of a charge
    Mortgage
    Created On Feb 08, 1910
    Delivered On Feb 16, 1910
    Satisfied
    Amount secured
    Sterling pounds 1160
    Short particulars
    Land with 7 houses thereon nos. 14-26 winchester street, eastbourne.
    Persons Entitled
    • H.G. Hammond
    Transactions
    • Feb 16, 1910Registration of a charge
    • Mar 16, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Dec 21, 1909
    Delivered On Dec 21, 1909
    Satisfied
    Amount secured
    All monies noe due to
    Short particulars
    14 to 26 (even) winchelsea st eastbourne.
    Persons Entitled
    • Barclay Co LTD
    Transactions
    • Dec 21, 1909Registration of a charge
    Mortgage
    Created On Oct 06, 1909
    Delivered On Oct 06, 1909
    Satisfied
    Short particulars
    10,11,12,13 & 14 victoria terrace, seaside eastbourne.
    Persons Entitled
    • E Taylor
    Transactions
    • Oct 06, 1909Registration of a charge
    • Mar 16, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Sep 29, 1909
    Delivered On Oct 06, 1909
    Satisfied
    Amount secured
    £1000
    Short particulars
    Land and 4 houses being 6,7,8, and 9 victoria terrace, seaside, eastbourne.
    Persons Entitled
    • E Taylor
    Transactions
    • Oct 06, 1909Registration of a charge
    • Mar 16, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jan 07, 1909
    Delivered On Jan 12, 1909
    Satisfied
    Amount secured
    Sterling pounds 700.
    Short particulars
    Nos 144/146 whitley rd. Eastbourne.
    Persons Entitled
    • Mrs M.B. Downes.
    • E a Ownes
    Transactions
    • Jan 12, 1909Registration of a charge
    • Mar 16, 1999Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit
    Created On Jan 05, 1909
    Delivered On Jan 22, 1909
    Satisfied
    Amount secured
    All monies due etc
    Short particulars
    1-25 (odd) hoad road and 2-26 (even) winchester street, eastbourne.
    Persons Entitled
    • Barclay and Company Limited
    Transactions
    • Jan 22, 1909Registration of a charge
    • Mar 16, 1999Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit
    Created On Nov 18, 1908
    Delivered On Nov 10, 1908
    Satisfied
    Amount secured
    All monies now due etc
    Short particulars
    Leasehold dwelling houses 2 avondale rd eastbourne.
    Persons Entitled
    • Barclay Co LTD
    Transactions
    • Nov 10, 1908Registration of a charge
    • Aug 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit
    Created On Nov 10, 1908
    Delivered On Nov 24, 1908
    Satisfied
    Amount secured
    All monies now due etc
    Short particulars
    Leasehold dwelling houses known as no 2 avondale road,eastbourne and no 68 to 74 turle road,eastbourne.
    Persons Entitled
    • Barclay Co LTD
    Transactions
    • Nov 24, 1908Registration of a charge
    • Mar 16, 1999Statement of satisfaction of a charge in full or part (403a)

    Does EASTBOURNE ARTISANS DWELLINGS COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 12, 2016Dissolved on
    Nov 14, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0