YATES'S WINE LODGES LIMITED

YATES'S WINE LODGES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameYATES'S WINE LODGES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00038397
    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 YATES'S WINE LODGES LIMITED?

    • (5540) /

    Where is YATES'S WINE LODGES LIMITED located?

    Registered Office Address
    Zolfo Cooper Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of YATES'S WINE LODGES LIMITED?

    Previous Company Names
    Company NameFromUntil
    YATES BROTHERS LIMITEDDec 31, 1981Dec 31, 1981
    ROCHDALE VINTNERS COMPANY,LIMITED (THE)Mar 14, 1893Mar 14, 1893

    What are the latest accounts for YATES'S WINE LODGES LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 25, 2007

    What are the latest filings for YATES'S WINE LODGES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    4 pages4.72

    Liquidators' statement of receipts and payments to Mar 27, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 27, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 27, 2011

    6 pages4.68

    Liquidators' statement of receipts and payments to Sep 27, 2010

    6 pages4.68

    Notice of move from Administration case to Creditors Voluntary Liquidation

    18 pages2.34B

    legacy

    1 pages287

    Administrator's progress report to Mar 26, 2009

    21 pages2.24B

    Administrator's progress report to Mar 16, 2009

    22 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Sep 26, 2008

    16 pages2.24B

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    Who are the officers of YATES'S WINE LODGES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    KEEN, Christian
    The Paddock
    Alverton
    NG13 9PB Nottingham
    Nottinghamshire
    Director
    The Paddock
    Alverton
    NG13 9PB Nottingham
    Nottinghamshire
    United KingdomBritish117424240001
    BEE, John Derek
    Hollowforth Mill Cottage
    Hollowforth Lane Woodplumpton
    PR4 0BD Preston
    Lancashire
    Secretary
    Hollowforth Mill Cottage
    Hollowforth Lane Woodplumpton
    PR4 0BD Preston
    Lancashire
    British46464230001
    COOPER, Andrew James
    9 Grenfell Road
    M20 6TG Manchester
    Lancashire
    Secretary
    9 Grenfell Road
    M20 6TG Manchester
    Lancashire
    British63484760001
    HODDINOTT, Ruth Elizabeth
    12 Waterside House Chandlers Row
    Worsley
    M28 2BW Manchester
    Secretary
    12 Waterside House Chandlers Row
    Worsley
    M28 2BW Manchester
    British56095180001
    INGHAM, Michael Harry Peter
    3 Lauriston Road
    Wimbledon
    SW19 4TJ London
    Secretary
    3 Lauriston Road
    Wimbledon
    SW19 4TJ London
    British2739650001
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Secretary
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    British145920530001
    WALKER, Philip
    Forest Bank Cottage 1 Forest Lane
    Barrowford
    BB9 6QL Nelson
    Lancashire
    Secretary
    Forest Bank Cottage 1 Forest Lane
    Barrowford
    BB9 6QL Nelson
    Lancashire
    British35437590003
    NEWHALL NOMINEES LIMITED
    115 Colmore Row
    B3 3AL Birmingham
    Secretary
    115 Colmore Row
    B3 3AL Birmingham
    18182520002
    BAKER, Suzanne Louise
    Lincoln House
    Rouse Court
    SL9 0NJ Gerrards Cross
    Buckinghamshire
    Director
    Lincoln House
    Rouse Court
    SL9 0NJ Gerrards Cross
    Buckinghamshire
    EnglandBritish35409580006
    BROOK, Julie Helene
    Whisterfield Farm Whisterfield Lane
    Siddington
    SK11 9DB Macclesfield
    Cheshire
    Director
    Whisterfield Farm Whisterfield Lane
    Siddington
    SK11 9DB Macclesfield
    Cheshire
    British57140740002
    BROWN, Aaron Maxwell
    Elsworthy Terrace
    NW3 3DR London
    5
    Director
    Elsworthy Terrace
    NW3 3DR London
    5
    United KingdomBritish98928830002
    BROWN, Stephen John
    17 Mill Road
    SL7 1PX Marlow
    Buckinghamshire
    Director
    17 Mill Road
    SL7 1PX Marlow
    Buckinghamshire
    EnglandBritish102228010001
    BURBIDGE, Stephen
    24 Brownhill Lane
    OL3 6BZ Saddleworth
    Yorkshire
    Director
    24 Brownhill Lane
    OL3 6BZ Saddleworth
    Yorkshire
    EnglandBritish118573020001
    DICKSON, Peter Alan
    Pointer House Farm
    Langley Lane Goosnargh
    PR3 2JS Preston
    Lancashire
    Director
    Pointer House Farm
    Langley Lane Goosnargh
    PR3 2JS Preston
    Lancashire
    British13332510001
    FOWLER, Stevan Lloyd
    The Tower House
    Kirkless Hall Clifton
    HD6 4DH Brighouse
    Yorkshire
    Director
    The Tower House
    Kirkless Hall Clifton
    HD6 4DH Brighouse
    Yorkshire
    British88380470001
    GERRARD, Philip Neil
    Halycon 4 Elmfield Road
    WN1 2RG Wigan
    Lancashire
    Director
    Halycon 4 Elmfield Road
    WN1 2RG Wigan
    Lancashire
    British48885080001
    GREEN, Jeremy John
    Hunters Wood
    Northwich Road,Cranage
    CW4 8HL Holmes Chapel
    Cheshire
    Director
    Hunters Wood
    Northwich Road,Cranage
    CW4 8HL Holmes Chapel
    Cheshire
    United KingdomBritish2718520003
    GRUNNELL, Mark
    Montolieu Gardens
    SW15 6PB London
    3
    Director
    Montolieu Gardens
    SW15 6PB London
    3
    United KingdomBritish94144450002
    HENNESSY, Michael John Windsor
    Barn Close Riddings Lane
    Curbar Calver
    S32 3YT Hope Valley
    South Yorkshire
    Director
    Barn Close Riddings Lane
    Curbar Calver
    S32 3YT Hope Valley
    South Yorkshire
    British34175020002
    JONES, Mark Vincent
    The Hollies
    Hawley Lane, Halebarns
    WA15 0DR Altrincham
    Cheshire
    Director
    The Hollies
    Hawley Lane, Halebarns
    WA15 0DR Altrincham
    Cheshire
    British84725550002
    LEWIS, Michael Collin
    Broxburn 12 Salisbury Street
    S75 2TL Barnsley
    South Yorkshire
    Director
    Broxburn 12 Salisbury Street
    S75 2TL Barnsley
    South Yorkshire
    British16901800002
    MARCALL, Raymond George
    The Pines
    Heybridge Lane
    SK10 4ER Prestbury
    Cheshire
    Director
    The Pines
    Heybridge Lane
    SK10 4ER Prestbury
    Cheshire
    EnglandBritish3977340001
    MARTIN-BIRD, Christopher Jelf
    Clay House Farm Clay Lane
    Mobberley
    WA16 7BH Knutsford
    Cheshire
    Director
    Clay House Farm Clay Lane
    Mobberley
    WA16 7BH Knutsford
    Cheshire
    British16735350001
    MEGGITT, Timothy Andrew
    7 Park House
    Kirklees Hall, Clifton
    HD6 4HD Brighouse
    West Yorkshire
    Director
    7 Park House
    Kirklees Hall, Clifton
    HD6 4HD Brighouse
    West Yorkshire
    British57975880002
    MITCHINSON, Brian
    Wansford House
    16 Wansford Way Summerley Estate
    PO22 7NL Felpham
    West Sussex
    Director
    Wansford House
    16 Wansford Way Summerley Estate
    PO22 7NL Felpham
    West Sussex
    British77665680001
    PAYNE, Ian Timothy
    Rumbolds
    Spring Lane
    SG9 9QH Cottered
    Hertfordshire
    Director
    Rumbolds
    Spring Lane
    SG9 9QH Cottered
    Hertfordshire
    EnglandBritish78974110003
    ROWLINSON, Colin
    Copt Hill Shaw
    Alcocks Lane
    KT20 6BB Kingswood
    Surrey
    Director
    Copt Hill Shaw
    Alcocks Lane
    KT20 6BB Kingswood
    Surrey
    British77454060001
    SHEPHERD, Simon John
    6 Canterbury Close
    L37 7HY Formby
    Merseyside
    Director
    6 Canterbury Close
    L37 7HY Formby
    Merseyside
    EnglandBritish42257450002
    SMALLEY, Timothy John
    Chivers Road
    CM15 0LG Stondon Massey
    Stondon Place
    Essex
    Director
    Chivers Road
    CM15 0LG Stondon Massey
    Stondon Place
    Essex
    United KingdomBritish102593650002
    SYMONDS, Paul
    Willow House
    10a Vicars Close, Biddenham
    MK40 4BG Bedford
    Bedfordshire
    Director
    Willow House
    10a Vicars Close, Biddenham
    MK40 4BG Bedford
    Bedfordshire
    EnglandBritish80167420001
    WALKER, Phillip Andrew
    Higher Asker Hill
    Grindleton
    BB7 4QT Clitheroe
    Lancashire
    Director
    Higher Asker Hill
    Grindleton
    BB7 4QT Clitheroe
    Lancashire
    United KingdomBritish190689780001

    Does YATES'S WINE LODGES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On May 19, 2006
    Delivered On May 24, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever and all monies due or to become due from any obligor to the chargee or any other finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a heron house, albert square, manchester t/no GM787611. L/h property k/a unit e, wilmslow road, didsbury t/no GM794080. L/h property k/a ground floor, block a, civic centre, riverside, stafford and l/h property k/a 96 charing cross road, london. See the mortgage charge document for full details.
    Persons Entitled
    • Dresdner Bank Ag, London Branch (Security Trustee)
    Transactions
    • May 24, 2006Registration of a charge (395)
    • Oct 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 25, 2006
    Delivered On Apr 26, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a basement 13 kensington high street london, l/h property k/a part of the back yard and roof space above the plant room above the plant room at 13 kensington high street london, l/h property k/a ground floor riverside house water lane richmond surrey t/nos SGL452493 and SGL498060. For details of further properties charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Dresdner Bank Ag, London Branch (The Security Trustee)
    Transactions
    • Apr 26, 2006Registration of a charge (395)
    • Oct 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 24, 2006
    Delivered On Apr 25, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H 25 bucklesbury house london , l/h 9 high street harpenden hertfordshire and l/h 29-33 winchester street basingstoke t/no hp 562020 for details of further properties charged please refer to form 395.
    Persons Entitled
    • Dresdner Bank Ag London Branch (Security Trustee)
    Transactions
    • Apr 25, 2006Registration of a charge (395)
    • Oct 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 09, 2006
    Delivered On Mar 10, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H properties k/a town hall, heron house, albert square, manchester t/n GM787611, 38 warwick street, leamington spa t/n WK404048 and herald buildings, montpellier parade, harrogate t/n NYK196874 for details of further properties charged please refer to from 395. see the mortgage charge document for full details.
    Persons Entitled
    • Dresdner Bank Ag London Branch
    Transactions
    • Mar 10, 2006Registration of a charge (395)
    • Oct 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 24, 2006
    Delivered On Feb 27, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a 63/67 broad street banbury t/no ON223691,l/h property k/a 32-34 borough high street london t/no TGL177044,l/h property k/a unit 3 the embassy centre grand parade skegness t/no LL19713 (for details of further properties charged please refer to form 395). see the mortgage charge document for full details.
    Persons Entitled
    • Dresdner Bank Ag London Branch (The "Security Trustee")
    Transactions
    • Feb 27, 2006Registration of a charge (395)
    • Oct 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 12, 2006
    Delivered On Feb 27, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a 100 high street crawley west sussex t/no WSX238985,l/h property k/a cirrus house lower claremount bank victoria quay t/no SL159390,l/h property k/a 11 kensington high street london t/no BGL30089 (for details of further properties charged please refer to form 395). see the mortgage charge document for full details.
    Persons Entitled
    • Dresdner Bank Ag London Branch (The "Security Trustee")
    Transactions
    • Feb 27, 2006Registration of a charge (395)
    • Oct 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 08, 2006
    Delivered On Feb 15, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or to any of the other secured parties or any other finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The l/h property k/a slug & lettuce, ground floor, 27/28 southgate, chichester, the l/h property k/a 9-13 lord street, leigh , great manchester t/no GM907590 and the l/h property k/a 55 yorkshire street, oldham, greater manchester t/no GM902160 for further property charged please refer to the form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Dresdner Bank Ag, London Branch (The Security Trustee)
    Transactions
    • Feb 15, 2006Registration of a charge (395)
    • Oct 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 08, 2006
    Delivered On Feb 15, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The l/h property k/a 1 islington green, london, the l/h property k/a the havana bar, 490 fulham road, the l/h property k/a slug & lettuce, ground floor and part basement, 100 fenchurch street, london for further property charged please refer to the form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Dresdner Bank Ag, London Branch (The Security Trustee)
    Transactions
    • Feb 15, 2006Registration of a charge (395)
    • Oct 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 19, 2006
    Delivered On Jan 26, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a 41 corn street, bristol t/no BL52910, l/h property k/a part pearl house, greyfriars road, cardiff t/no WA965103, l/h property k/a 138A and 138B high street, sevenoaks t/no K817267, for details of further property charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Dresdner Bank Ag, London Branch 'Security Trustee'
    Transactions
    • Jan 26, 2006Registration of a charge (395)
    • Oct 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 09, 2005
    Delivered On Dec 13, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The l/h property known as 47 market place long eaton t/n DY351895, the l/h property known as litten tree basement ground and first floor 89/91 high street leicester t/n LT326834, the l/h property known as unit 1 33-39 church street lancaster t/n LA924278 and LA930829, for details of further property charged, please refer to form 395,. see the mortgage charge document for full details.
    Persons Entitled
    • Dresdner Bank Ag London Branch (The Security Trustee)
    Transactions
    • Dec 13, 2005Registration of a charge (395)
    • Oct 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 05, 2005
    Delivered On Dec 06, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property being l/h property k/a 49/50 frogmoor, high wycombe t/no BM277410; l/h property k/a 39-41 watergate street, chester t/no CH413744 and l/h property k/a 26/28 st nicholas street, bristol t/no BL59735, for details of further properties charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Dresdner Bank Ag, London Branch (The Security Trustee)
    Transactions
    • Dec 06, 2005Registration of a charge (395)
    • Oct 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 30, 2005
    Delivered On Dec 06, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property being part basement ground and first floor premises k/a unit a, 58 commercial road, hereford. See the mortgage charge document for full details.
    Persons Entitled
    • Dresdner Bank Ag, London Branch (The Security Trustee)
    Transactions
    • Dec 06, 2005Registration of a charge (395)
    • Oct 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge supplemental to a debenture dated 20TH may 2005 and
    Created On Sep 02, 2005
    Delivered On Sep 15, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the obligor to the chargee or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    54 to 56 duke street barrow in furness t/no CU209679, 20 to 22 london street basingstoke t/no HP659672 and 2 mayplace road west bexleyheath t/no SGL665724 for details of further properties charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Dresdner Bank Ag London Branch (The Security Trustee)
    Transactions
    • Sep 15, 2005Registration of a charge (395)
    • Oct 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Jun 23, 2005
    Delivered On Jul 01, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the obligor to the chargee (whether for its own account or as agent or trustee for the secured parties) or to the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Dresdner Bank Ag (The Security Trustee)
    Transactions
    • Jul 01, 2005Registration of a charge (395)
    • Oct 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture creating fixed and floating charge
    Created On May 20, 2005
    Delivered On Jun 03, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the obligor to the chargee (whether for its own account or as agent or trustee for the secured parties) or to the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Dresdner Bank Ag (The Security Trustee)
    Transactions
    • Jun 03, 2005Registration of a charge (395)
    • Oct 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Oct 22, 2004
    Delivered On Oct 28, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Barclays Bank PLC
    Transactions
    • Oct 28, 2004Registration of a charge (395)
    • Jun 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Target group debenture
    Created On Sep 10, 2004
    Delivered On Sep 15, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Barclays Bank PLC as Security Agent
    Transactions
    • Sep 15, 2004Registration of a charge (395)
    • Jun 07, 2005Statement of satisfaction of a charge in full or part (403a)

    Does YATES'S WINE LODGES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2009Administration ended
    Mar 27, 2008Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Alastair Paul Beveridge
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    practitioner
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    Simon Jonathan Appell
    Kroll
    10 Fleet Place
    EC4M 7RB London
    practitioner
    Kroll
    10 Fleet Place
    EC4M 7RB London
    James John Gleave
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    2
    DateType
    Nov 09, 2012Dissolved on
    Sep 28, 2009Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alastair Paul Beveridge
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    practitioner
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    Simon Jonathan Appell
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    James John Gleave
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB 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