DEW CONSTRUCTION LIMITED

DEW CONSTRUCTION LIMITED

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

    Company NameDEW CONSTRUCTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00286875
    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 DEW CONSTRUCTION LIMITED?

    • (4521) /

    Where is DEW CONSTRUCTION LIMITED located?

    Registered Office Address
    Kpmg Llp 1 Sovereign Square
    Sovereign Street
    LS1 4DA Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of DEW CONSTRUCTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEW GROUP LIMITEDAug 31, 1987Aug 31, 1987
    G.DEW & COMPANY,LIMITEDApr 13, 1934Apr 13, 1934

    What are the latest accounts for DEW CONSTRUCTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2004

    What are the latest filings for DEW CONSTRUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of court - previously in Creditors' Voluntary Liquidation

    2 pagesREST-CVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Nov 27, 2019

    24 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    4 pages4.72

    Liquidators' statement of receipts and payments to Jun 20, 2019

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 20, 2018

    5 pages4.68

    Appointment of a voluntary liquidator

    14 pages600

    Resignation of a liquidator

    14 pagesLIQ06

    Liquidators' statement of receipts and payments to Jun 20, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 20, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 20, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 20, 2016

    5 pages4.68

    Insolvency filing

    INSOLVENCY:secretary of state’s certificate of release of liquidator
    1 pagesLIQ MISC

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:C.O. To remove/replace liquidators
    10 pagesLIQ MISC OC

    Resignation of a liquidator

    1 pages4.33

    Liquidators' statement of receipts and payments to Jun 20, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 20, 2015

    5 pages4.68

    Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on Nov 19, 2015

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jun 20, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 20, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 20, 2014

    5 pages4.68

    Notice of Constitution of Liquidation Committee

    2 pages4.48

    Who are the officers of DEW CONSTRUCTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAVES, Martin John
    9 Jacks Key Drive
    BB3 2LG Darwen
    Lancashire
    Secretary
    9 Jacks Key Drive
    BB3 2LG Darwen
    Lancashire
    British64603080001
    BROOKS, Ian
    Broadmeadow
    Rumbling Bridge Road Muckhart
    FK14 7JN Dollar
    Clackmannanshire
    Director
    Broadmeadow
    Rumbling Bridge Road Muckhart
    FK14 7JN Dollar
    Clackmannanshire
    BritishCompany Director64603340002
    DALY, Paul St John
    The Chase 1 Oaklands
    Bessacarr
    DN4 6XW Doncaster
    Director
    The Chase 1 Oaklands
    Bessacarr
    DN4 6XW Doncaster
    United KingdomBritishFinance Director9563840003
    GRAYSON, John Hugh
    Bramley Farm
    Ford Road, Marsh Lane
    S21 5RE Sheffield
    Director
    Bramley Farm
    Ford Road, Marsh Lane
    S21 5RE Sheffield
    United KingdomBritishChartered Accountant6360260001
    GRAYSON, Nicholas Mark Hugh
    Robin Beck
    The Ford, Ridgeway
    S12 3YD Sheffield
    South Yorkshire
    Director
    Robin Beck
    The Ford, Ridgeway
    S12 3YD Sheffield
    South Yorkshire
    BritishDirector43916370002
    GREENWOOD, Peter David
    64 Wentwood View
    NP26 4QH Caldicot
    Gwent
    Director
    64 Wentwood View
    NP26 4QH Caldicot
    Gwent
    BritishDirector67469650001
    SHARP, Stephen Charles
    Dell Garth
    Green Lane, Appleton
    WA4 5NG Warrington
    Cheshire
    Director
    Dell Garth
    Green Lane, Appleton
    WA4 5NG Warrington
    Cheshire
    United KingdomBritishDirector64603420001
    WILD, Jeffrey Michael
    Orchard House
    NE46 4LU Sandhoe
    Northumberland
    Director
    Orchard House
    NE46 4LU Sandhoe
    Northumberland
    United KingdomBritishCivil Engineer171797820001
    WOOD, Timothy Nicholas
    Wedgewood
    Thorpe Lane Guiseley
    LS20 8JH Leeds
    West Yorkshire
    Director
    Wedgewood
    Thorpe Lane Guiseley
    LS20 8JH Leeds
    West Yorkshire
    EnglandBritishCompany Director105458160001
    BROWN, Ian Michael
    32 Church Lane
    Ridgeway
    S12 3XX Sheffield
    Secretary
    32 Church Lane
    Ridgeway
    S12 3XX Sheffield
    British33931360001
    CARMICHAEL, Stuart Netherwood
    Highlands Hobb Lane
    Daresbury
    WA4 5LS Warrington
    Cheshire
    Secretary
    Highlands Hobb Lane
    Daresbury
    WA4 5LS Warrington
    Cheshire
    British29688950001
    AYRES, Dennis Michael
    Heald Farm
    Lowerfold
    OL12 7HS Rochdale
    Lancashire
    Director
    Heald Farm
    Lowerfold
    OL12 7HS Rochdale
    Lancashire
    BritishCivil Engineer44236280002
    CALADINE, James Steven
    35 Midge Hall Drive
    OL11 4AX Rochdale
    Lancashire
    Director
    35 Midge Hall Drive
    OL11 4AX Rochdale
    Lancashire
    BritishCompany Director64603490001
    COYNE, Michael Francis
    PO BOX 7
    3090 Overijse
    Brussels
    Belgium
    Director
    PO BOX 7
    3090 Overijse
    Brussels
    Belgium
    BritishGroup Financial Controller45262920001
    GATLEY, George Malcolm
    Nevill Cottage
    Croston Close
    SK9 7BX Alderley Edge
    Cheshire
    Director
    Nevill Cottage
    Croston Close
    SK9 7BX Alderley Edge
    Cheshire
    BritishCivil Engineer1669980001
    HANSON, Natasha Dawn
    11 Stapleford Close
    BL8 2UG Bury
    Lancashire
    Director
    11 Stapleford Close
    BL8 2UG Bury
    Lancashire
    BritishDirector60284220001
    HILTON, Kenneth
    5 Elgol Drive
    BL3 4PL Bolton
    Lancashire
    Director
    5 Elgol Drive
    BL3 4PL Bolton
    Lancashire
    BritishQuantity Surveyor69637500001
    KINSELLA, Stephen Grant
    2 Gravel Lane
    SK9 6LA Wilmslow
    Cheshire
    Director
    2 Gravel Lane
    SK9 6LA Wilmslow
    Cheshire
    BritishManaging Director72352490001
    LING, Philip Henry
    The Old Farmhouse
    Cockpole Green
    RG10 8NT Wargrave
    Berkshire
    Director
    The Old Farmhouse
    Cockpole Green
    RG10 8NT Wargrave
    Berkshire
    United KingdomBritishCompany Director2326420001
    MARSHALL, Jonathan Edward
    Trigonon Heald Drive
    Bowdon
    WA14 2JA Altrincham
    Cheshire
    Director
    Trigonon Heald Drive
    Bowdon
    WA14 2JA Altrincham
    Cheshire
    BritishChartered Engineer39469300001
    THELWELL, Alan Thomas
    3 Farmdale Close
    L18 7JU Liverpool
    Merseyside
    Director
    3 Farmdale Close
    L18 7JU Liverpool
    Merseyside
    BritishDirector67468250001
    WALLIS, Jon Matthew
    37 Arran Close
    DA8 3SL Erith
    Kent
    Director
    37 Arran Close
    DA8 3SL Erith
    Kent
    BritishCompany Director101648490001
    WALTON, Michael Edward D'Arcy
    39 Frewin Road
    SW18 3LR London
    Director
    39 Frewin Road
    SW18 3LR London
    EnglandBritishVenture Capitalist34866270001
    WILSON, Edgar Reid
    Steepway 3 School Hill
    Heswall
    L60 0DP Wirral
    Merseyside
    Director
    Steepway 3 School Hill
    Heswall
    L60 0DP Wirral
    Merseyside
    BritishCivil Engineer42779990001

    Does DEW CONSTRUCTION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Dec 23, 2005
    Delivered On Jan 07, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings on the north side of alfred street oldham t/no LA131035 & LA131036. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 07, 2006Registration of a charge (395)
    Mortgage
    Created On Dec 23, 2005
    Delivered On Jan 07, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 10 lake end court bath road taplow t/no BM135047. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 07, 2006Registration of a charge (395)
    An omnibus guarantee and set-off agreement dated 8/12/2003
    Created On Dec 08, 2003
    Delivered On Dec 18, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 18, 2003Registration of a charge (395)
    Debenture deed
    Created On Jul 24, 2002
    Delivered On Aug 02, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 02, 2002Registration of a charge (395)
    • May 19, 2006Appointment of a receiver or manager (405 (1))
    • 1Jun 17, 2010Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 1
    Deposit agreement to secure own liabilities
    Created On Feb 26, 1996
    Delivered On Mar 06, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit on acct/no 7029296.................. see the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 06, 1996Registration of a charge (395)
    • Apr 26, 1996Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Aug 16, 1995
    Delivered On Sep 06, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Nck rapier andes crawler crane - serial no 52191. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 06, 1995Registration of a charge (395)
    • Sep 20, 1996Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Jul 26, 1995
    Delivered On Aug 02, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Nck andes C41B crawler crane serial no 52226. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 02, 1995Registration of a charge (395)
    • Sep 20, 1996Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Mar 16, 1995
    Delivered On Mar 22, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1."Nck rapier" ajax A60 60 ton capacity crawler crane with 150@of boom and fitted "wylie" weigh load indicator-serial no.66249.2."smith"c-25 25 ton capacity crawler crane with 100'of boom and "wylie"weigh load indicator-serial no.53392.. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 22, 1995Registration of a charge (395)
    • Oct 04, 1995Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 20, 1996Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 09, 1994
    Delivered On Dec 19, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land at derker street and cromford street lower moor oldham greater manchester.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 19, 1994Registration of a charge (395)
    • Jan 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 09, 1994
    Delivered On Dec 16, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Dec 16, 1994Registration of a charge (395)
    • Jan 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 05, 1994
    Delivered On Jul 14, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    50 kingston road new malden london borough of kingston upon thames t/n sgl 483483.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 14, 1994Registration of a charge (395)
    • Dec 06, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 22, 1994
    Delivered On Jul 05, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the north east side of east street warminster wiltshire t/n WT68018.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 05, 1994Registration of a charge (395)
    • Feb 21, 1997Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 22, 1994
    Delivered On Jul 05, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the north side of ampthill street bedford bedfordshire t/n BD135208.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 05, 1994Registration of a charge (395)
    • Jan 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 22, 1994
    Delivered On Jun 28, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at huntworth north petherton near bridgwater surrey.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 28, 1994Registration of a charge (395)
    • Jan 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 05, 1993
    Delivered On Jul 15, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at meek street off higginshaw lane royton oldham greater manchester.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 15, 1993Registration of a charge (395)
    • Jan 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On May 24, 1993
    Delivered On Jun 02, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies due from the company under a contract between the company and the oldham borough council in which the council agree to pay the sum of £1,975,000 for the purchase of the interest in land at chadwick street oldham. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 02, 1993Registration of a charge (395)
    • Apr 30, 1994Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Mar 19, 1993
    Delivered On Mar 30, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all the deposits referred to in the schedule business premium account no: 6014903. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 30, 1993Registration of a charge (395)
    • Sep 09, 1993Statement of satisfaction of a charge in full or part (403a)
    Charge over securities
    Created On May 21, 1992
    Delivered On May 29, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All shares or common stock, bonds debentures all dividends (for full details refer to doc M395 & continuation sheets ref M8).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 29, 1992Registration of a charge (395)
    • Jan 21, 2006Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jan 14, 1992
    Delivered On Jan 22, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    See doc ref M792C for ful details. 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 22, 1992Registration of a charge (395)
    • Jan 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jan 14, 1992
    Delivered On Jan 22, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    See doc ref M792C for full details. 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 22, 1992Registration of a charge (395)
    • Jan 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 13, 1990
    Delivered On Dec 31, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including trade fixtures. 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 31, 1990Registration of a charge
    • Jan 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 18, 1990
    Delivered On Jun 20, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter datted 10.10.88 as amended by a letter dated 20.9.89 & the legal chrge dated 18.6.90.
    Short particulars
    F/H property k/a old council hall, bromley road, beckenham kent title no sgl 535757 tog with fixtures & fittings, plant & machinery, all the income, proceeds of any sale, lease, all deeds & documents & all insurance & compensation monies.
    Persons Entitled
    • N M Rothschild & Sons Limited.
    Transactions
    • Jun 20, 1990Registration of a charge
    • Mar 10, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 23, 1988
    Delivered On Jan 03, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    50, kingston road, new malden, kingston-upon-thames, greater london.
    Persons Entitled
    • Tsb England & Wales PLC
    Transactions
    • Jan 03, 1989Registration of a charge
    • Dec 12, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 27, 1988
    Delivered On Oct 31, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h land on the north west side of bradford road, melksham (title no: wt 68854).
    Persons Entitled
    • N.M. Rothschild & Sons Limited
    Transactions
    • Oct 31, 1988Registration of a charge
    • Mar 10, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 25, 1988
    Delivered On Apr 26, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    4, 4A 6 & 8 city road winchester hampshire.
    Persons Entitled
    • T S B England & Wales PLC.
    Transactions
    • Apr 26, 1988Registration of a charge
    • Mar 10, 1993Statement of satisfaction of a charge in full or part (403a)

    Does DEW CONSTRUCTION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 24, 2002Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Robert Hunter Kelly
    Ernst & Young Llp
    14 King Street
    LS1 2JN Leeds
    practitioner
    Ernst & Young Llp
    14 King Street
    LS1 2JN Leeds
    Charles Graham John King
    Ernst & Young Llp
    Po Box 61
    LS1 2JN Cloth Hall Court
    14 King Street Leeds
    practitioner
    Ernst & Young Llp
    Po Box 61
    LS1 2JN Cloth Hall Court
    14 King Street Leeds
    2
    DateType
    Jun 21, 2007Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Dixon Fleming
    Kpmg Llp
    1 The Embankment
    Neville Street
    Leeds Ls14dw
    practitioner
    Kpmg Llp
    1 The Embankment
    Neville Street
    Leeds Ls14dw
    Howard Smith
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    practitioner
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    James Ronald Lumb
    Quayside House 110 Quayside
    NE1 3DX Newcastle Upon Tyne
    practitioner
    Quayside House 110 Quayside
    NE1 3DX Newcastle Upon Tyne
    Jonathan Charles Marston
    1 Sovereign Square Sovereign Street
    LS1 4DA Leeds
    West Yorkshire
    practitioner
    1 Sovereign Square Sovereign Street
    LS1 4DA Leeds
    West Yorkshire

    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