CLAY PROPERTY LIMITED

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

    Company NameCLAY PROPERTY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01898880
    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 CLAY PROPERTY LIMITED?

    • (7011) /

    Where is CLAY PROPERTY LIMITED located?

    Registered Office Address
    Quadrant House
    4 Thomas More Square
    E1W 1YW London
    Undeliverable Registered Office AddressNo

    What were the previous names of CLAY PROPERTY LIMITED?

    Previous Company Names
    Company NameFromUntil
    DWYER PROPERTY LIMITEDMar 25, 1985Mar 25, 1985

    What are the latest accounts for CLAY PROPERTY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2006

    What are the latest filings for CLAY PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Oct 07, 2009

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Jul 29, 2009

    5 pages4.68

    legacy

    1 pages287

    Liquidators' statement of receipts and payments to Jan 29, 2009

    5 pages4.68

    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

    Declaration of solvency

    3 pages4.70

    legacy

    1 pages287

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of CLAY PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANCHESTER, David James
    1 Holly Close
    IG9 6HT Buckhurst Hill
    Essex
    Secretary
    1 Holly Close
    IG9 6HT Buckhurst Hill
    Essex
    British7014460002
    COLLINS, Peter William
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    Director
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    United KingdomBritish26086560001
    VAGHELA, Vinod Bachulal
    99 Cathles Road
    Balham
    SW12 9LF London
    Director
    99 Cathles Road
    Balham
    SW12 9LF London
    EnglandBritish5689250001
    YATES, Martin Thomas Readman
    31 Goldon
    SG6 2NA Letchworth
    Hertfordshire
    Secretary
    31 Goldon
    SG6 2NA Letchworth
    Hertfordshire
    British7948780001
    ANDREWS, Peter Frederick Charles
    1 Parkside Avenue
    Wimbledon
    SW19 5ES London
    Director
    1 Parkside Avenue
    Wimbledon
    SW19 5ES London
    British23847760002
    BATTY, Andrew Nicholson
    43 Lakes Lane
    HP9 2JZ Beaconsfield
    Buckinghamshire
    Director
    43 Lakes Lane
    HP9 2JZ Beaconsfield
    Buckinghamshire
    British70372090001
    BLOOM, Desmond Lawrence
    8 Hall Gate
    Hall Road
    NW8 9PG London
    Director
    8 Hall Gate
    Hall Road
    NW8 9PG London
    British84564020001
    BOLT, William Norris
    Lodkin Lodkin Hill
    Hascombe
    GU8 4JP Godalming
    Surrey
    Director
    Lodkin Lodkin Hill
    Hascombe
    GU8 4JP Godalming
    Surrey
    EnglandBritish17873630001
    DUGDALE, David John
    Icomb Bank
    Icomb
    GL54 1JD Cheltenham
    Gloucestershire
    Director
    Icomb Bank
    Icomb
    GL54 1JD Cheltenham
    Gloucestershire
    British98118020001
    EDWARDS, David Lindsey
    4 Rosebury Drive
    Bisley
    GU24 9RX Woking
    Surrey
    Director
    4 Rosebury Drive
    Bisley
    GU24 9RX Woking
    Surrey
    British53245050002
    ESFANDI, Joseph
    85 Addison Road
    W14 8ED London
    Director
    85 Addison Road
    W14 8ED London
    British9464260001
    HODGSON, Paul Andrew
    37b Forge End
    AL2 3EQ St Albans
    Hertfordshire
    Director
    37b Forge End
    AL2 3EQ St Albans
    Hertfordshire
    United KingdomBritish109512150001
    KENNEDY, Graham Norbert
    Hatchetts
    Church Lane Worting
    RG23 8PX Basingstoke
    Hampshire
    Director
    Hatchetts
    Church Lane Worting
    RG23 8PX Basingstoke
    Hampshire
    British6258300001
    KIRWAN, Anthony Michael Douglas
    Sparrows Nook Alley River Road
    IRISH Bray
    County Wicklow
    Ireland
    Director
    Sparrows Nook Alley River Road
    IRISH Bray
    County Wicklow
    Ireland
    Irish31941520001
    LANCHESTER, David James
    1 Holly Close
    IG9 6HT Buckhurst Hill
    Essex
    Director
    1 Holly Close
    IG9 6HT Buckhurst Hill
    Essex
    United KingdomBritish7014460002
    MEADE, Karl Robert
    Holly Mount
    Penn Road
    HP9 2TS Beaconsfield
    Buckinghamshire
    Director
    Holly Mount
    Penn Road
    HP9 2TS Beaconsfield
    Buckinghamshire
    EnglandBritish118074370001
    MOORE, Richard
    88 Alzey Gardens
    AL5 5SZ Harpenden
    Hertfordshire
    Director
    88 Alzey Gardens
    AL5 5SZ Harpenden
    Hertfordshire
    British73793650001
    NEILL, James Smart
    Acre Nook 53 Townsend Lane
    AL5 2RE Harpenden
    Hertfordshire
    Director
    Acre Nook 53 Townsend Lane
    AL5 2RE Harpenden
    Hertfordshire
    British18750140001
    OLIVER, William Alder
    8 Cambrian Close
    GU15 3LD Camberley
    Surrey
    Director
    8 Cambrian Close
    GU15 3LD Camberley
    Surrey
    British35518250001
    OVENS, Mark Douglas
    Birdhurst
    37 The Warren
    SM5 4EQ Carshalton
    Surrey
    Director
    Birdhurst
    37 The Warren
    SM5 4EQ Carshalton
    Surrey
    United KingdomBritish56734030003
    PHILIPS, Maurice John Martin
    1 Elliot Mews
    St Johns Wood
    NW8 9ED London
    Director
    1 Elliot Mews
    St Johns Wood
    NW8 9ED London
    United KingdomBritish94855600001
    RIDAL, Philip Martin
    1 Ham Street
    TW10 7HR Richmond
    Surrey
    Director
    1 Ham Street
    TW10 7HR Richmond
    Surrey
    United KingdomBritish79892010001
    SILVERMAN, Martin Barry
    39a Tavistock Road
    W11 1AR London
    Director
    39a Tavistock Road
    W11 1AR London
    United KingdomBritish62202870002
    STEVENS, Michael John
    32 Woodfield Park
    HP6 5QH Amersham
    Buckinghamshire
    Director
    32 Woodfield Park
    HP6 5QH Amersham
    Buckinghamshire
    United KingdomBritish60348780002
    VEITCH, Giles Robert Justin
    Cripplegate
    Warren Lane, Cottered
    SG9 9QD Buntingford
    Hertfordshire
    Director
    Cripplegate
    Warren Lane, Cottered
    SG9 9QD Buntingford
    Hertfordshire
    EnglandBritish142522340001
    WARNER, Philip Courtenay Thomas, Sir
    Marden Grange
    Marden
    SN10 3RQ Devizes
    Wiltshire
    Director
    Marden Grange
    Marden
    SN10 3RQ Devizes
    Wiltshire
    United KingdomBritish7356840001

    Does CLAY PROPERTY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Feb 23, 2001
    Delivered On Mar 02, 2001
    Satisfied
    Amount secured
    £13,231 due or to become due from the company to the chargee
    Short particulars
    First floor unity wharf mill street london SE1.
    Persons Entitled
    • Office Design Partnership Limited
    Transactions
    • Mar 02, 2001Registration of a charge (395)
    • Dec 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Charge of deposit
    Created On Feb 05, 2001
    Delivered On Feb 09, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title and interest to and in sums of money which are from time to time held in the account which were set out in the schedule attached to the 395 together with all interest. See the mortgage charge document for full details.
    Persons Entitled
    • Halifax PLC
    Transactions
    • Feb 09, 2001Registration of a charge (395)
    • Dec 12, 2008Statement of satisfaction of a charge in full or part (403a)
    A share charge
    Created On Jun 18, 1999
    Delivered On Jun 23, 1999
    Satisfied
    Amount secured
    All monies due or to become due from dwyer (419) limited to the chargee on any account whatsoever
    Short particulars
    By way of fixed charge any stocks shares bonds warrants or other securities and all income derived and all rights attached. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 23, 1999Registration of a charge (395)
    • Dec 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 12, 1999
    Delivered On Feb 23, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h land lying to the south and south east of sunleigh road k/a 451-454 sunleigh road alperton t/n's MX371859 and NGL744322. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 23, 1999Registration of a charge (395)
    • Apr 17, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 12, 1999
    Delivered On Feb 23, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 591, 592B, 592C and 597 atlas road wembley t/n NGL530504. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 23, 1999Registration of a charge (395)
    • Apr 17, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 12, 1999
    Delivered On Feb 23, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 2 olympic way wembley greater london t/n MX403490. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 23, 1999Registration of a charge (395)
    • Dec 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 14, 1998
    Delivered On Dec 31, 1998
    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
    • Halifax PLC
    Transactions
    • Dec 31, 1998Registration of a charge (395)
    • Dec 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 09, 1998
    Delivered On Oct 14, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that l/h land k/a 40 park street london W1Y 3PF.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 14, 1998Registration of a charge (395)
    • Dec 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage over shares
    Created On Sep 23, 1998
    Delivered On Sep 29, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the terms of any of the finance documents (as defined) and/or in connection with the loan facility or other financial accomodation from time to time
    Short particulars
    All securities (as defined) and the investments,all assets,rights,dividends,interest,income and benefits etc. see the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 29, 1998Registration of a charge (395)
    • Dec 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 22, 1998
    Delivered On Jun 23, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a units 1 and 2 brunleys kiln farm milton keynes t/n BM160664THE goodwill of the business and the proceeds of any insurance and the benefit of any interest rate swap or other agreement. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 23, 1998Registration of a charge (395)
    • Apr 17, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 01, 1998
    Delivered On May 08, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Units 11/22 techno trading estate bramble road swindon by way of fixed charge the plant machinery and fixtures and fittings the furniture furnishings equipment tools and other chattels the present and future goodwill of any business. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 08, 1998Registration of a charge (395)
    • Apr 17, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 01, 1998
    Delivered On May 08, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Perram works merrow lane guildford t/n SY353159 by way of fixed charge the plant machinery and fixtures and fittings the furniture furnishings equipment tools and other chattels the present and future goodwill of any business. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 08, 1998Registration of a charge (395)
    • Dec 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 01, 1998
    Delivered On May 08, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plots 1 to 5 tuffley industrial estate woodrow way gloucester t/nos GR43559 GR44872 GR44716 GR48256 and GR47894 by way of fixed charge the plant machinery and fixtures and fittings the furniture furnishings equipment tools and other chattels the present and future goodwill of any business.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 08, 1998Registration of a charge (395)
    • Apr 17, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 01, 1998
    Delivered On May 08, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Crusader induatrial estate 167 hermitage road harringey t/n NGL122718 by way of fixed charge the plant machinery and fixtures and fittings the furniture furnishings equipment tools and other chattels the present and future goodwill of any business. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 08, 1998Registration of a charge (395)
    • Apr 17, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 30, 1998
    Delivered On May 01, 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 scott house basing view basingstoke t/no.HP387097 and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 01, 1998Registration of a charge (395)
    • Apr 17, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 26, 1998
    Delivered On Mar 03, 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 2 st annes court dean street london t/no NGL588312. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 03, 1998Registration of a charge (395)
    • Apr 17, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 26, 1998
    Delivered On Feb 28, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that l/h property k/a part of 2 at anne's court dean street london W1 t/no.NGL588312.
    Persons Entitled
    • London & Central Securities Limited
    Transactions
    • Feb 28, 1998Registration of a charge (395)
    • Apr 17, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 19, 1997
    Delivered On Dec 24, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 16, 18 and 20 high street maidenhead t/n BK149065 and the l/h property k/a 12, 14 and 16 east bargate southampton hamptonshire t/n HP314206THE goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 24, 1997Registration of a charge (395)
    • Apr 17, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 19, 1997
    Delivered On Dec 24, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 19-21 denmark street wokingham berkshire t/n BK11214 and BK40873 the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 24, 1997Registration of a charge (395)
    • Dec 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 19, 1997
    Delivered On Dec 24, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 15 farriers walk fulham london t/n LN105336 the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 24, 1997Registration of a charge (395)
    • Apr 17, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 01, 1997
    Delivered On Apr 08, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever .
    Short particulars
    The telephone service centre fulham road london borough of kensington and chelsea t/no;-LN105336.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 08, 1997Registration of a charge (395)
    • Nov 20, 1997Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Apr 01, 1997
    Delivered On Apr 08, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the undertaking property and assets of the company present and future.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 08, 1997Registration of a charge (395)
    • Nov 20, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Nov 07, 1996
    Delivered On Nov 16, 1996
    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 east side of gillette way reading (t/no;-BK218397) land on the west side of basingstoke road reading (t/no;-BK302651) land situate and fronting basingstoke road reading togethert with all buildings fixtures (including trade fixtures) fixed plant machinery from time to time thereon the goodwill of the company's business all licences floating charge all other undertakings and assets of the company whatsoever and wheresoever at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Bristol & West Building Society
    Transactions
    • Nov 16, 1996Registration of a charge (395)
    • Apr 17, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 15, 1996
    Delivered On Mar 20, 1996
    Satisfied
    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 stockport road east bredbury manchester t/no GM117816. 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
    • Bristol & West Building Society
    Transactions
    • Mar 20, 1996Registration of a charge (395)
    • Apr 17, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage over securities
    Created On Feb 22, 1996
    Delivered On Feb 28, 1996
    Satisfied
    Amount secured
    All monies due or to become due from patime limited and the company to the chargee under or pursuant to any of the finance documents (as defined) and any other monies due under the terms of the mortgage
    Short particulars
    The securities and all assets deriving from any of the securities including all allotments accretions offers rights dividends. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 28, 1996Registration of a charge (395)
    • Apr 17, 2000Statement of satisfaction of a charge in full or part (403a)

    Does CLAY PROPERTY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 30, 2008Commencement of winding up
    Jan 09, 2010Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Andronikou
    Quadrant House 17 Thomas More Street
    Thomas More Square
    E1W 1YW London
    practitioner
    Quadrant House 17 Thomas More Street
    Thomas More Square
    E1W 1YW 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