LASIG REALISATIONS 2 LIMITED

LASIG REALISATIONS 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLASIG REALISATIONS 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02479566
    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 LASIG REALISATIONS 2 LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is LASIG REALISATIONS 2 LIMITED located?

    Registered Office Address
    Ship Canal House, 8th Floor, 98
    King Street
    M2 4WU Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of LASIG REALISATIONS 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAS IGUANAS LIMITEDJun 01, 2006Jun 01, 2006
    METRODINER LIMITEDApr 11, 1994Apr 11, 1994
    TASKMAP LIMITEDMar 12, 1990Mar 12, 1990

    What are the latest accounts for LASIG REALISATIONS 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 26, 2019

    What are the latest filings for LASIG REALISATIONS 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    37 pagesAM23

    Administrator's progress report

    36 pagesAM10

    Appointment of an administrator

    pagesAM01

    Administrator's progress report

    36 pagesAM10

    Notice of resignation of an administrator

    4 pagesAM15

    Notice of extension of period of Administration

    4 pagesAM19

    Appointment of an administrator

    pagesAM01

    Administrator's progress report

    47 pagesAM10

    Administrator's progress report

    46 pagesAM10

    Notice of extension of period of Administration

    5 pagesAM19

    Registered office address changed from 8th Floor Ship Canal House 98 King Street Manchester M2 4WB to Ship Canal House, 8th Floor, 98 King Street Manchester M2 4WU on Mar 29, 2021

    2 pagesAD01

    Administrator's progress report

    66 pagesAM10

    Part of the property or undertaking has been released and no longer forms part of charge 024795660039

    11 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 024795660041

    11 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 024795660040

    11 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 024795660042

    11 pagesMR05

    Certificate of change of name

    Company name changed las iguanas LIMITED\certificate issued on 29/10/20
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 31, 2020

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of James Forrester Spragg as a director on Oct 08, 2020

    1 pagesTM01

    Termination of appointment of Adrian Rowland Walker as a director on Oct 08, 2020

    1 pagesTM01

    Statement of affairs with form AM02SOA

    9 pagesAM02

    Notice of deemed approval of proposals

    5 pagesAM06

    Statement of administrator's proposal

    99 pagesAM03

    Who are the officers of LASIG REALISATIONS 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVID, Giles Matthew Oliver
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    Secretary
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    237559570001
    DOUBLEDAY, Timothy John
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    Secretary
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    201177670001
    JAYA WICKREMA, Ajith
    7 Southfield Road
    Westbury-On-Trym
    BS9 3BG Bristol
    Southfield Lodge
    Secretary
    7 Southfield Road
    Westbury-On-Trym
    BS9 3BG Bristol
    Southfield Lodge
    British68930300003
    JAYA WICKREMA, Ajith
    Tiffany Cottage
    45 Horse Street, Chipping Sodbury
    BS37 6DA Bristol
    Avon
    Secretary
    Tiffany Cottage
    45 Horse Street, Chipping Sodbury
    BS37 6DA Bristol
    Avon
    British68930300001
    POLLOCK, Kieron John
    7 Stranks Close
    Highworth
    SN6 7DQ Swindon
    Wiltshire
    Secretary
    7 Stranks Close
    Highworth
    SN6 7DQ Swindon
    Wiltshire
    British93019400002
    WEBB, Andrew
    55 Hampden Close
    Yate
    BS17 5UP Bristol
    Avon
    Avon
    Secretary
    55 Hampden Close
    Yate
    BS17 5UP Bristol
    Avon
    Avon
    British26487570001
    ALI, Eren
    Stone
    GL13 9JY Berkeley
    Old Coach House
    Gloucestershire
    Director
    Stone
    GL13 9JY Berkeley
    Old Coach House
    Gloucestershire
    United KingdomBritish25072430004
    CRAINE, Alan
    15 St Werburghs Road
    BS2 9XZ Bristol
    Avon
    Director
    15 St Werburghs Road
    BS2 9XZ Bristol
    Avon
    British124046240001
    DAVID, Giles Matthew Oliver
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    Director
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    EnglandBritish187907210001
    DOUBLEDAY, Timothy John
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    Director
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    United KingdomBritish91011320001
    HILL, Steven Alan
    Alma Road
    Clifton
    BS8 2BY Bristol
    4
    England
    Director
    Alma Road
    Clifton
    BS8 2BY Bristol
    4
    England
    EnglandBritish96715560005
    HUGHES, Paul Martyn
    Little Oaks
    Staplehay, Trull
    TA3 7HB Taunton
    Somerset
    Director
    Little Oaks
    Staplehay, Trull
    TA3 7HB Taunton
    Somerset
    United KingdomBritish63902300003
    JAYA WICKREMA, Ajith
    7 Southfield Road
    Westbury-On-Trym
    BS9 3BG Bristol
    Southfield Lodge
    Director
    7 Southfield Road
    Westbury-On-Trym
    BS9 3BG Bristol
    Southfield Lodge
    United KingdomBritish68930300003
    KEMP-WELCH, Peter John
    44 Hormead Road
    W9 3NQ London
    Director
    44 Hormead Road
    W9 3NQ London
    EnglandBritish128987140001
    MILLS, Michael Peter
    Hillside High Street
    Pavenham
    MK43 7PD Bedford
    Bedfordshire
    Director
    Hillside High Street
    Pavenham
    MK43 7PD Bedford
    Bedfordshire
    British23098320003
    POLLOCK, Kieron John
    7 Stranks Close
    Highworth
    SN6 7DQ Swindon
    Wiltshire
    Director
    7 Stranks Close
    Highworth
    SN6 7DQ Swindon
    Wiltshire
    EnglandBritish93019400002
    RICHARDS, Stephen
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    Director
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    EnglandBritish187618040002
    SHAMEL, Mohsen
    Mill Lane
    Bentley Heath
    B93 8PA Solihull
    2
    West Midlands
    England
    Director
    Mill Lane
    Bentley Heath
    B93 8PA Solihull
    2
    West Midlands
    England
    United KingdomBritish95982670004
    SPRAGG, James Forrester
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    Director
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    United KingdomBritish127602840002
    TWEDDELL, Crispin Noel Stephen
    28 Leamington Road Villas
    W11 1HT London
    Director
    28 Leamington Road Villas
    W11 1HT London
    EnglandBritish3687790001
    WALKER, Adrian Rowland
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    Director
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    EnglandBritish265227060001

    Who are the persons with significant control of LASIG REALISATIONS 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    Feb 28, 2018
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06326861
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for LASIG REALISATIONS 2 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 28, 2017Feb 28, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does LASIG REALISATIONS 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 14, 2020
    Delivered On Jan 16, 2020
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Jan 16, 2020Registration of a charge (MR01)
    • Nov 14, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Aug 15, 2018
    Delivered On Aug 23, 2018
    Outstanding
    Brief description
    All current and future interests in property and intellectual property owned by the company, in each case as defined in the supplemental debenture registered by this form MR01 and including, amongst others, property at 12 seven dials, bath with title number ST148478 and trademarks numbered 2580856 and 3056836. for more details please refer to the supplemental debenture.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited as Security Agent
    Transactions
    • Aug 23, 2018Registration of a charge (MR01)
    • Nov 14, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Aug 15, 2018
    Delivered On Aug 21, 2018
    Outstanding
    Brief description
    None at the date of the charge.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited
    Transactions
    • Aug 21, 2018Registration of a charge (MR01)
    • Nov 14, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Feb 05, 2016
    Delivered On Feb 15, 2016
    Outstanding
    Brief description
    The security document enclosed with this form MR01 includes a fixed charge or a fixed security over land and intellectual property, including unit E203/206, the arcadian centre, hurst street, birmingham B5 4TD. For more details of the land and intellectual property charged, please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited
    Transactions
    • Feb 15, 2016Registration of a charge (MR01)
    • Nov 14, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Jul 20, 2015
    Delivered On Aug 07, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited
    Transactions
    • Aug 07, 2015Registration of a charge (MR01)
    • Feb 19, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 20, 2015
    Delivered On Jul 28, 2015
    Satisfied
    Brief description
    Trademarks UK000025851, UK000023440 and UK000023428 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S Bank Trustees LTD in Its Capacity as Security Agent for the Beneficiaries
    Transactions
    • Jul 28, 2015Registration of a charge (MR01)
    • Feb 19, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 30, 2012
    Delivered On Apr 05, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Agent)
    Transactions
    • Apr 05, 2012Registration of a charge (MG01)
    • Jul 25, 2015Satisfaction of a charge (MR04)
    Assignment of life policy
    Created On Sep 06, 2011
    Delivered On Sep 09, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right to the policy and all money payable under the policy see image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 09, 2011Registration of a charge (MG01)
    • May 31, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 13, 2007
    Delivered On Aug 15, 2007
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 15, 2007Registration of a charge (395)
    • May 31, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Apr 05, 2007
    Delivered On Apr 12, 2007
    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 ground floor and basement 7/8 mill lane cardiff.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 12, 2007Registration of a charge (395)
    • Mar 30, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Sep 15, 2004
    Delivered On Sep 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property known as unit B1 chapel quarter nottingham.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 17, 2004Registration of a charge (395)
    • Mar 30, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Feb 13, 2004
    Delivered On Feb 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The leasehold property known as the courtyard 12 seven dials sawclose bath.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 17, 2004Registration of a charge (395)
    • Mar 30, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Feb 13, 2004
    Delivered On Feb 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The leasehold property known as unit 4, 38 monmouth street bath t/n ST150985.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 17, 2004Registration of a charge (395)
    • Mar 30, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Feb 13, 2004
    Delivered On Feb 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The leasehold property known as 13-15 belvoir street leicester t/n LT356618.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 17, 2004Registration of a charge (395)
    • Mar 30, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Feb 13, 2004
    Delivered On Feb 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The leasehold property being 113 whiteladies road clifton bristol t/n BL63221.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 17, 2004Registration of a charge (395)
    • Mar 30, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Feb 13, 2004
    Delivered On Feb 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The leasehold property known as 12 seven dials sawclose bath t/n ST148478.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 17, 2004Registration of a charge (395)
    • Mar 30, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Feb 13, 2004
    Delivered On Feb 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The leasehold property known as 8-9 west one fitzwilliam street devonshire green sheffield t/n SYK470468.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 17, 2004Registration of a charge (395)
    • Mar 30, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Feb 13, 2004
    Delivered On Feb 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The leasehold property known as unit E203/206 arcadian centre hurst street birmingham t/n WM693264.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 17, 2004Registration of a charge (395)
    • Mar 30, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Feb 13, 2004
    Delivered On Feb 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The leasehold property known as 7-8 mill lane cardiff.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 17, 2004Registration of a charge (395)
    • Mar 30, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 28, 2004
    Delivered On Feb 03, 2004
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 03, 2004Registration of a charge (395)
    • Mar 30, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge of licensed premises
    Created On Sep 30, 2003
    Delivered On Oct 02, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Units 8 & 9 west one devonshire green shthe benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. 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
    • National Westminster Bank PLC
    Transactions
    • Oct 02, 2003Registration of a charge (395)
    • Aug 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge of licensed premises
    Created On Aug 07, 2003
    Delivered On Aug 20, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Ground floor 13-15 belvior street leicesthe benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. 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
    • National Westminster Bank PLC
    Transactions
    • Aug 20, 2003Registration of a charge (395)
    • Aug 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge of licensed premises
    Created On Aug 23, 2002
    Delivered On Aug 28, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold property piazza/courtyard area seven dials,bath. 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
    • National Westminster Bank PLC
    Transactions
    • Aug 28, 2002Registration of a charge (395)
    • Aug 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 10, 2002
    Delivered On Jul 11, 2002
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 11, 2002Registration of a charge (395)
    • Aug 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge of deposit
    Created On Jul 10, 2002
    Delivered On Jul 11, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation 09069755 at 60-17-24 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or accounts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 11, 2002Registration of a charge (395)
    • Aug 17, 2007Statement of satisfaction of a charge in full or part (403a)

    Does LASIG REALISATIONS 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 02, 2020Administration started
    Jun 28, 2023Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Catherine Williamson
    Ship Canal House 8th Floor 98 King Street
    M2 4WU Manchester
    practitioner
    Ship Canal House 8th Floor 98 King Street
    M2 4WU Manchester
    Clare Kennedy
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London
    Daniel Imison
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London
    Peter Mark Saville
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF 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