NORHAM MULTI LEISURE LIMITED

NORHAM MULTI LEISURE LIMITED

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

    Company NameNORHAM MULTI LEISURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01457032
    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 NORHAM MULTI LEISURE LIMITED?

    • (5530) /
    • (7011) /
    • (9261) /
    • (9272) /

    Where is NORHAM MULTI LEISURE LIMITED located?

    Registered Office Address
    Grant Thornton House
    Melton Street
    NW1 2EP Euston Square
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of NORHAM MULTI LEISURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORSTEAD LEISURE LIMITEDOct 25, 1979Oct 25, 1979

    What are the latest accounts for NORHAM MULTI LEISURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2004

    What are the latest filings for NORHAM MULTI LEISURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Feb 19, 2010

    5 pages4.68

    Termination of appointment of Jeremy Gorman as a secretary

    2 pagesTM02

    Liquidators' statement of receipts and payments to Aug 19, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 19, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 19, 2008

    9 pages4.68

    Liquidators' statement of receipts and payments to Aug 19, 2008

    10 pages4.68

    Administrator's progress report

    7 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    7 pages2.34B

    Administrator's progress report

    8 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    legacy

    1 pages287

    Administrator's progress report

    10 pages2.24B

    Result of meeting of creditors

    28 pages2.23B

    Statement of affairs

    7 pages2.16B

    Statement of administrator's proposal

    27 pages2.17B

    Appointment of an administrator

    1 pages2.12B

    Auditor's resignation

    1 pagesAUD

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    Who are the officers of NORHAM MULTI LEISURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BINGHAM, Richard Keith
    34 Lyndhurst Drive
    TN13 2HQ Sevenoaks
    Kent
    Director
    34 Lyndhurst Drive
    TN13 2HQ Sevenoaks
    Kent
    BritishDirector76681420001
    MAY, Martin Keith
    3 Caribou Close
    Off Butts Hill Road Woodley
    RG5 4RA Reading
    Berkshire
    Director
    3 Caribou Close
    Off Butts Hill Road Woodley
    RG5 4RA Reading
    Berkshire
    BritishDirector90818620001
    BRUCE, Andrew David
    57 Aragon Road
    KT2 5QB Kingston Upon Thames
    Surrey
    Secretary
    57 Aragon Road
    KT2 5QB Kingston Upon Thames
    Surrey
    BritishSolicitor55572430002
    GORMAN, Jeremy Philip
    19 Connaught Square
    W2 2HJ London
    Secretary
    19 Connaught Square
    W2 2HJ London
    British3290440003
    INWOOD, Leslie George
    Poplar Cottage Rye Common
    RG29 1HT Odiham
    Hampshire
    Secretary
    Poplar Cottage Rye Common
    RG29 1HT Odiham
    Hampshire
    British1569310001
    JONES, Michael Robert
    18 Meadowfield
    Red House Farm Estate
    NE25 9YD Whitley Bay
    Tyne & Wear
    Secretary
    18 Meadowfield
    Red House Farm Estate
    NE25 9YD Whitley Bay
    Tyne & Wear
    British34824970001
    BRUCE, Andrew David
    22 Penrith Road
    KT3 3QS New Malden
    Surrey
    Director
    22 Penrith Road
    KT3 3QS New Malden
    Surrey
    BritishSolicitor55572430001
    EDWARDS, David James
    Greencroft 38 Dunbar Road
    EH41 3PJ Haddington
    East Lothian
    Director
    Greencroft 38 Dunbar Road
    EH41 3PJ Haddington
    East Lothian
    BritishCompany Director9489100001
    FOSTER, Christopher Kenneth
    Springwood House The Avenue
    SL5 7LY Ascot
    Berkshire
    Director
    Springwood House The Avenue
    SL5 7LY Ascot
    Berkshire
    United KingdomBritishDirector36477980002
    GEMMILL, Thomas Cochran
    North View North Road
    Ponteland
    NE20 0AA Newcastle Upon Tyne
    Tyne & Wear
    Director
    North View North Road
    Ponteland
    NE20 0AA Newcastle Upon Tyne
    Tyne & Wear
    BritishChartered Accountant/Director14010350001
    GODFREY, Nicholas Joseph
    Flat 3
    48 Red Lion Street
    WC1R 4PF London
    Director
    Flat 3
    48 Red Lion Street
    WC1R 4PF London
    United KingdomBritishFinance Director89433450001
    INY, Oliver Oliver
    38 Upper Brook Street
    Mayfair
    W1Y 1PE London
    Director
    38 Upper Brook Street
    Mayfair
    W1Y 1PE London
    United KingdomBritishDeveloper8210140002
    LANSBURY, Geoffrey
    St Ivers Corner
    Doggett Wood Lane
    HP8 4TD Chalfont St Giles
    Buckinghamshire
    Director
    St Ivers Corner
    Doggett Wood Lane
    HP8 4TD Chalfont St Giles
    Buckinghamshire
    BritishAccountant55614860001
    POWELL, Malcolm
    23 Woodlands
    High Rickleton
    NE38 9HD Washington
    Tyne & Wear
    Director
    23 Woodlands
    High Rickleton
    NE38 9HD Washington
    Tyne & Wear
    BritishHotelier/Director48781890001
    REBEIRO, Paul Edward
    15 Barn Close
    AL8 6ST Welwyn Garden City
    Hertfordshire
    Director
    15 Barn Close
    AL8 6ST Welwyn Garden City
    Hertfordshire
    BritishAccountant102840510001
    SANDERSON, John Taylor
    30 The Oval
    Forest Hall
    NE12 9PP Newcastle Upon Tyne
    Tyne & Wear
    Director
    30 The Oval
    Forest Hall
    NE12 9PP Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishDirector14010330001

    Does NORHAM MULTI LEISURE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 16, 2004
    Delivered On Dec 21, 2004
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 21, 2004Registration of a charge (395)
    Legal charge
    Created On Aug 29, 2002
    Delivered On Sep 12, 2002
    Satisfied
    Amount secured
    All monies due or to become due from wiggins management services limited ("the principal debtor") and/or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and premises situate at and k/a land and buildings on the south east side of forest road, fairlop, ilford t/no. EGL154534 and all buildings fixtures fittings plant machinery apparatus goods and materials thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Compania Financiera La Granja Sa
    Transactions
    • Sep 12, 2002Registration of a charge (395)
    • Nov 23, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 29, 2002
    Delivered On Sep 11, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or wiggins group PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H situate on the south west side riverside drive liverpool t/n MS343412 all fixtures fittings plant and machinery all rental or licence fees and any insurance.
    Persons Entitled
    • Siem Oceanic LTD
    Transactions
    • Sep 11, 2002Registration of a charge (395)
    • Nov 23, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 29, 2002
    Delivered On Sep 11, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or wiggins group PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a land and buildings on the south east side of forest road fairlop ilford t/n EGL154534 all fixtures fittings plant and machinery all rental or licence fees and any insurance.
    Persons Entitled
    • Siem Oceanic LTD
    Transactions
    • Sep 11, 2002Registration of a charge (395)
    • Nov 23, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 29, 2002
    Delivered On Sep 11, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or wiggins group PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H woodside farm bradwell grove burford t/b ON147113 all fixtures fittings plant and machinery all rental or licence fees and any insurance.
    Persons Entitled
    • Siem Oceanic LTD
    Transactions
    • Sep 11, 2002Registration of a charge (395)
    • Nov 23, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 29, 2002
    Delivered On Sep 11, 2002
    Satisfied
    Amount secured
    All monies and liabilities on any account whatsoever due or to become due from the principal debtor and/or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/Hold land and premises on the south east side of forest road,fairlop,ilford; t/no egl 154534;all rights,powers,easements and liberties attached thereto and all buildings,fixtures,fittings,plant,machinery,apparatus,goods and materials thereon; all right title and interest in and to all the rental or licence fee income received thereunder and all payments in respect of services and insurance contributions receivable whatsoever; see form 395 for details. See the mortgage charge document for full details.
    Persons Entitled
    • Goldbridge Ventures Limited,Columbus Asset Management Limited and Jeffrey Vernon Wilkinson
    Transactions
    • Sep 11, 2002Registration of a charge (395)
    • Nov 23, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 29, 2002
    Delivered On Sep 11, 2002
    Satisfied
    Amount secured
    All monies and liabilities on any account whatsoever due or to become due from the principal debtor and/or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/Hold land and premises on the south west side of riverside drive,liverpool; t/no ms 343412;all rights,powers,easements and liberties attached thereto and all buildings,fixtures,fittings,plant,machinery,apparatus,goods and materials thereon; all right title and interest in and to all the rental or licence fee income received thereunder and all payments in respect of services and insurance contributions receivable whatsoever; see form 395 for details. See the mortgage charge document for full details.
    Persons Entitled
    • Goldbridge Ventures Limited,Columbus Asset Management Limited and Jeffrey Vernon Wilkinson
    Transactions
    • Sep 11, 2002Registration of a charge (395)
    • Nov 23, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 29, 2002
    Delivered On Sep 11, 2002
    Satisfied
    Amount secured
    All monies and liabilities on any account whatsoever due or to become due from the principal debtor and/or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/Hold land and premises known as woodside farm,bradwell grove,burford; t/no on 147113; all rights,powers,easements and liberties attached thereto and all buildings,fixtures,fittings,plant,machinery,apparatus,goods and materials thereon; all right title and interest in and to all the rental or licence fee income received thereunder and all payments in respect of services and insurance contributions receivable whatsoever; see form 395 for details. See the mortgage charge document for full details.
    Persons Entitled
    • Goldbridge Ventures Limited,Columbus Asset Management Limited and Jeffrey Vernon Wilkinson
    Transactions
    • Sep 11, 2002Registration of a charge (395)
    • Nov 23, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 24, 2002
    Delivered On Jul 25, 2002
    Satisfied
    Amount secured
    £1,169,499 due or to become due from the company to the chargee
    Short particulars
    Liverpool leisure park riverside drive liverpool.
    Persons Entitled
    • Clive John Bourne, Joy Hilary Bourne and David Mendal Morein(The Trustees of the M Bourne Charitable Trust)
    Transactions
    • Jul 25, 2002Registration of a charge (395)
    • Nov 23, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 26, 2002
    Delivered On Jul 02, 2002
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from wiggins management services limited ("the principal debtor") and/or the company to the chargee on any account whatsoever
    Short particulars
    L/Hold land and premises on south west side of riverside drive,liverpool; MS343412; all rights powers easements and liberties and all buildings fixtures fittings plant and machinery thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Compania Financiera La Granja Sa
    Transactions
    • Jul 02, 2002Registration of a charge (395)
    • Nov 23, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 14, 2001
    Delivered On Jun 19, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or wiggins management services limited ("the principal debtor") to the chargee on any account whatsoever
    Short particulars
    Freehold land and premises k/a woodside farm bradwell grove t/n ON147113 including all rights and liberties all fixtures fittings plant and machinery and in all rental fees.
    Persons Entitled
    • Compania Financiera La Granja Sa
    Transactions
    • Jun 19, 2001Registration of a charge (395)
    • Apr 18, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 20, 2000
    Delivered On Nov 24, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a land and buildings on the south side of forest fairlop - EGL154534. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 24, 2000Registration of a charge (395)
    • Sep 04, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 03, 1999
    Delivered On Mar 10, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property together with the buildings erected thereon k/a land and buildings on the south east side of forest road fairlop essex t/no.EGL154534 and all fixtures fittings plant machinery fixed apparatus goods and materials. By way of floating charge all moveable plant machinery implements utensils furniture and equipment and all undertaking property and assets present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Mar 10, 1999Registration of a charge (395)
    • Jun 26, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Apr 01, 1998
    Delivered On Apr 09, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a land and buildings on the south west side of riverside drive liverpool merseyside t/n MS343412 all fixtures fittings plant machinery apparatus goods and materials by way of assignment the benefit of the landlord to and in the lease,all insurances in respect of the property,and agreements for sale,all existing and future easements,all shares rights benefits and advantages any copyrights of any plans in connection with the property,the benefit of bonds and licences the benefit of any guarantees by way of floating charge all undertaking property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Apr 09, 1998Registration of a charge (395)
    • Jun 26, 2002Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Oct 20, 1997
    Delivered On Nov 06, 1997
    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 under the terms of a facility agreement dated 20TH october 1997 ("the facility agreement")
    Short particulars
    Legal mortgage over all the freehold and leasehold property of the company (other than the kent property (as defined in the guarantee and debenture) and all buildings fixtures (including trade fixtures) and the fixed plant and machinery. Fixed charge over the kent property together with all buildings fixtures (including trade fixtures) and fixed plant and machinery.
    Persons Entitled
    • Oneroerend Goed Maatschappij Kasteellei
    Transactions
    • Nov 06, 1997Registration of a charge (395)
    • May 01, 1998Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Oct 20, 1997
    Delivered On Nov 06, 1997
    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 under the terms of a fee agreement dated 20TH october 1997 other than the obligations to pay amounts under clauses 3.4 and 3.5 of that agreement and a fee agreement dated 3RD april 1997
    Short particulars
    All of the freehold and leasehold property of the company described in the third schedule of the guarantee and debenture (other than the kent property (as defined in the guarantee and debenture) and all buildings fixtures (including trade fixtures) and the fixed plant and machinery. Fixed charge over the kent property together with buildings fixtures (including trade fixtures) and fixed plant and machinery.
    Persons Entitled
    • Compania Naviera El Sarten S.A.
    Transactions
    • Nov 06, 1997Registration of a charge (395)
    • May 01, 1998Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On Oct 20, 1997
    Delivered On Nov 06, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or wiggins group PLC to the chargee under the terms of a fee agreement dated 3RD april 1997 or under the terms of a fee agreement dated 20TH october 1997
    Short particulars
    The benefit of the option agreement dated 20TH october 1997 relating to the land at hellaby hall farm, hellaby lane, hellaby.
    Persons Entitled
    • Compania Naviera El Sarten S.A.
    Transactions
    • Nov 06, 1997Registration of a charge (395)
    Chattel mortgage
    Created On Apr 03, 1997
    Delivered On Apr 18, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The plant,machinery,chattels or equipment described in schedule 1 being all chattels used in and around the company's premises at hellaby hall hotel and at fairlop waters leisure complex as part of the company's businesses including (without limitation) all fittings,furniture and furnishings together with all other like chattels now or in the future owned by the company together with all additions,alterations,accessories,replacements and renewals from time to time thereto and any component parts thereof from time to time held by the company. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 18, 1997Registration of a charge (395)
    • Dec 22, 1997Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Apr 03, 1997
    Delivered On Apr 09, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company (being a principal sum of £3,000,000) to the chargee under the terms of a facility agreement of even date ("the facility agreement")
    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
    • Onroerdend Goed Maatschappij Kasteellei N.V.
    Transactions
    • Apr 09, 1997Registration of a charge (395)
    • Dec 22, 1997Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Apr 03, 1997
    Delivered On Apr 09, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a fee agreement of even date ("the fee agreement")
    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
    • Compania Naviera El Sarten S.A.
    Transactions
    • Apr 09, 1997Registration of a charge (395)
    • Dec 22, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 29, 1995
    Delivered On Jul 17, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Hellaby hall hotel on the west side of hellaby lane and hellaby hall farm leisure complex on the east side of hellably lane,hellaby,rotherhamn,south yorkshire.t/nos.syk 296454,syk 285611,syk 182910.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 17, 1995Registration of a charge (395)
    • Oct 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 31, 1993
    Delivered On Apr 19, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Liverpool festival park, liverpool, merseyside.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 19, 1993Registration of a charge (395)
    • May 01, 1998Statement of satisfaction of a charge in full or part (403a)
    Charge and assignment
    Created On Sep 08, 1992
    Delivered On Sep 23, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or tomorrows leisure PLC to the chargee on any account whatsoever
    Short particulars
    All the details of an agreement dated 10TH october 1991 and the benefit thereof re garden festival site,liverpool,merseyside. And all monies under the agreement (see doc ref M590C for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 23, 1992Registration of a charge (395)
    • May 01, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 04, 1991
    Delivered On Oct 14, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fairlop waters country park on the southeast side of forest rd fairlop ilford l/b of redbridge t/n egl 154534.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 14, 1991Registration of a charge
    • Oct 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 30, 1991
    Delivered On Oct 18, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at woodside farm bradwell grove, oxfordshire as comprised in a transfer. Dated 25/7/91 part of which is registered under part title nos. On 108185, on 108188.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 18, 1991Registration of a charge
    • Oct 28, 2000Statement of satisfaction of a charge in full or part (403a)

    Does NORHAM MULTI LEISURE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 20, 2007Administration ended
    Aug 23, 2005Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Andrew David Conquest
    Grant Thornton House
    Melton Street
    NW1 2EP Euston Square
    London
    practitioner
    Grant Thornton House
    Melton Street
    NW1 2EP Euston Square
    London
    Joseph Peter Francis Mclean
    Grant Thornton House
    Melton Street
    NW1 2EP Euston Square
    London
    practitioner
    Grant Thornton House
    Melton Street
    NW1 2EP Euston Square
    London
    2
    DateType
    Aug 06, 2010Dissolved on
    Feb 20, 2007Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew David Conquest
    Grant Thornton House
    Melton Street
    NW1 2EP Euston Square
    London
    practitioner
    Grant Thornton House
    Melton Street
    NW1 2EP Euston Square
    London
    Joseph Peter Francis Mclean
    Grant Thornton House
    Melton Street
    NW1 2EP Euston Square
    London
    practitioner
    Grant Thornton House
    Melton Street
    NW1 2EP Euston Square
    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