CAINS BEER COMPANY PLC

CAINS BEER COMPANY PLC

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

    Company NameCAINS BEER COMPANY PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 03517207
    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 CAINS BEER COMPANY PLC?

    • (1596) /
    • (5530) /
    • (5540) /

    Where is CAINS BEER COMPANY PLC located?

    Registered Office Address
    Old Station Road
    IG10 4PL Loughton
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of CAINS BEER COMPANY PLC?

    Previous Company Names
    Company NameFromUntil
    HONEYCOMBE LEISURE PLCJul 01, 1998Jul 01, 1998
    BOOSTWIN PUBLIC LIMITED COMPANY Feb 25, 1998Feb 25, 1998

    What are the latest accounts for CAINS BEER COMPANY PLC?

    Last Accounts
    Last Accounts Made Up ToOct 28, 2007

    What are the latest filings for CAINS BEER COMPANY PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    23 pagesWU15

    Notice of removal of liquidator by court

    11 pagesWU14

    Order of court to wind up

    pagesCOCOMP

    Insolvency court order

    Court order insolvency:c/o replacement of liquidator
    4 pagesLIQ MISC OC

    Appointment of a liquidator

    2 pages4.31

    Registered office address changed from * Pricewaterhousecoopersllp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP* on Apr 23, 2010

    2 pagesAD01

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    3 pagesCOCOMP

    Order of court to wind up

    3 pagesCOCOMP

    Order of court to wind up

    3 pagesCOCOMP

    Administrator's progress report to Jan 21, 2010

    12 pages2.24B

    Notice of a court order ending Administration

    15 pages2.33B

    Administrator's progress report to Aug 06, 2009

    1 pages2.24B

    Administrator's progress report to Aug 06, 2009

    1 pages2.24B

    Administrator's progress report to Aug 06, 2009

    2 pages2.24B

    Administrator's progress report to Aug 06, 2009

    14 pages2.24B

    Administrator's progress report to Aug 06, 2009

    14 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Feb 06, 2009

    14 pages2.24B

    legacy

    1 pages287

    Statement of administrator's proposal

    76 pages2.17B

    Statement of affairs with form 2.15B/2.14B

    22 pages2.16B

    Appointment of an administrator

    1 pages2.12B

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Appointment of dirs 23/05/2008
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Who are the officers of CAINS BEER COMPANY PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUSANJ, Ajmail Singh
    15 High Warren Close
    Appleton
    WA4 5SB Warrington
    Cheshire
    Secretary
    15 High Warren Close
    Appleton
    WA4 5SB Warrington
    Cheshire
    British39535940007
    DUSANJ, Ajmail Singh
    15 High Warren Close
    Appleton
    WA4 5SB Warrington
    Cheshire
    Director
    15 High Warren Close
    Appleton
    WA4 5SB Warrington
    Cheshire
    United KingdomBritish39535940007
    DUSANJ, Sudarghara Singh
    27 High Warren Close
    Appleton
    WA4 5SB Warrington
    Cheshire
    Director
    27 High Warren Close
    Appleton
    WA4 5SB Warrington
    Cheshire
    EnglandBritish112840470001
    MORRIS, Roy Alfred
    Mad Wharf House
    35 Shireburn Road, Formby
    L37 1LR Liverpool
    Merseyside
    Director
    Mad Wharf House
    35 Shireburn Road, Formby
    L37 1LR Liverpool
    Merseyside
    United KingdomBritish5638380002
    PATTON, Francis Andrew
    13 Lake Lock Grove
    Stanley
    WF3 4JJ Wakefield
    West Yorkshire
    Director
    13 Lake Lock Grove
    Stanley
    WF3 4JJ Wakefield
    West Yorkshire
    United KingdomBritish74404250001
    ALSTON, Tracey Crawford
    Glenroyd
    Goosnargh Lane
    PR3 2BP Goosnargh
    Lancashire
    Secretary
    Glenroyd
    Goosnargh Lane
    PR3 2BP Goosnargh
    Lancashire
    British103550430001
    MOUNTFORD, Peter
    6 Cartwright Way
    Barnes
    SW13 8HB London
    Secretary
    6 Cartwright Way
    Barnes
    SW13 8HB London
    British73940150002
    NORRIS, Michael John
    20 Finch Mill Avenue
    Appley Bridge
    WN6 9DF Wigan
    Lancashire
    Secretary
    20 Finch Mill Avenue
    Appley Bridge
    WN6 9DF Wigan
    Lancashire
    British6705160001
    SNAPE, Anthony Paul Alfred
    47 Scott Avenue
    Baxenden
    BB5 2XA Accrington
    Lancashire
    Secretary
    47 Scott Avenue
    Baxenden
    BB5 2XA Accrington
    Lancashire
    British3331510001
    WARDMAN, George Bryan Lawrence
    The Lodge
    Haverbreaks Road
    LA1 5BJ Lancaster
    Lancashire
    Secretary
    The Lodge
    Haverbreaks Road
    LA1 5BJ Lancaster
    Lancashire
    British17796140002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALSTON, Tracey Crawford
    Glenroyd
    Goosnargh Lane
    PR3 2BP Goosnargh
    Lancashire
    Director
    Glenroyd
    Goosnargh Lane
    PR3 2BP Goosnargh
    Lancashire
    British103550430001
    ANDERSON, Alexander Campbell
    Costock Grange Farm
    Nottingham Road Costock
    LE12 6XE Loughborough
    Leicestershire
    Director
    Costock Grange Farm
    Nottingham Road Costock
    LE12 6XE Loughborough
    Leicestershire
    EnglandBritish43710680002
    BAER, James Edward
    7 Sunningdale Close
    PR4 2TG Kirkham
    Lancashire
    Director
    7 Sunningdale Close
    PR4 2TG Kirkham
    Lancashire
    EnglandBritish75011300001
    MOUNTFORD, Peter
    6 Cartwright Way
    Barnes
    SW13 8HB London
    Director
    6 Cartwright Way
    Barnes
    SW13 8HB London
    British73940150002
    NORRIS, Michael John
    20 Finch Mill Avenue
    Appley Bridge
    WN6 9DF Wigan
    Lancashire
    Director
    20 Finch Mill Avenue
    Appley Bridge
    WN6 9DF Wigan
    Lancashire
    United KingdomBritish6705160001
    SNAPE, Anthony Paul Alfred
    47 Scott Avenue
    Baxenden
    BB5 2XA Accrington
    Lancashire
    Director
    47 Scott Avenue
    Baxenden
    BB5 2XA Accrington
    Lancashire
    British3331510001
    WARDMAN, George Bryan Lawrence
    The Lodge
    Haverbreaks Road
    LA1 5BJ Lancaster
    Lancashire
    Director
    The Lodge
    Haverbreaks Road
    LA1 5BJ Lancaster
    Lancashire
    UkBritish17796140002
    WARDMAN, Victor
    Oakfield
    Weston
    SY4 5XA Shrewsbury
    Salop
    Director
    Oakfield
    Weston
    SY4 5XA Shrewsbury
    Salop
    EnglandBritish64871090001
    WOOD, Simon Timothy
    The Old Malthouse
    Church Street
    OX15 0TG Deddington
    Oxfordshire
    Director
    The Old Malthouse
    Church Street
    OX15 0TG Deddington
    Oxfordshire
    United KingdomBritish96459470001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Does CAINS BEER COMPANY PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of assignment of agreements
    Created On Jun 07, 2007
    Delivered On Jun 21, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company formerly known as honeycombe leisure PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Its entire right title and interest in and to the agreements, meaning, the merger agreement and the tax deed relating to the merger agreement. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 21, 2007Registration of a charge (395)
    Deed of assignment of life policy
    Created On Jun 07, 2007
    Delivered On Jun 21, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company formerly known as honeycombe leisure PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Its entire right title and interest in and to the policy, insurer:legal & general, p/no:011558471-6, life assured:tracey crawford alston, sum assured:£500,000. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 21, 2007Registration of a charge (395)
    Debenture
    Created On Jul 17, 2006
    Delivered On Jul 19, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • Scottish & Newcastle UK Limited
    Transactions
    • Jul 19, 2006Registration of a charge (395)
    Legal charge
    Created On Apr 08, 2004
    Delivered On Apr 16, 2004
    Outstanding
    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 the yew tree inn tarporley cheshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 16, 2004Registration of a charge (395)
    Debenture
    Created On Mar 25, 2004
    Delivered On Mar 30, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    By way of assignment the goodwill of the business the benefit of all justices licences and any public entertainment licences fixed charge all proceeds of insurance maintained in respect of the undertaking property and assets of the company all goods and moveable fittings floating charge the whole of the companys undertaking and all its property and assets whatsoever and wheresoever present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Scottish Courage Limited
    Transactions
    • Mar 30, 2004Registration of a charge (395)
    Legal charge
    Created On Jan 29, 2004
    Delivered On Feb 04, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H ma hubbard's thrompton lane retford. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 04, 2004Registration of a charge (395)
    Legal charge
    Created On Jan 29, 2004
    Delivered On Feb 04, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H austerfield manor throne road austerfield. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 04, 2004Registration of a charge (395)
    Legal charge
    Created On Jan 29, 2004
    Delivered On Feb 04, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land and buildings on the westside of woodhouse road mansfield. 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 Governor and Company of the Bank of Scotland
    Transactions
    • Feb 04, 2004Registration of a charge (395)
    Legal charge
    Created On Jan 29, 2004
    Delivered On Feb 04, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H the glapwell hotel glapwell. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 04, 2004Registration of a charge (395)
    Legal charge
    Created On Jan 29, 2004
    Delivered On Feb 04, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H the dukeries hotel high street edwinstowe. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 04, 2004Registration of a charge (395)
    Legal charge
    Created On Jan 29, 2004
    Delivered On Feb 04, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land at the brick and tile inn palmerston street underwood. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 04, 2004Registration of a charge (395)
    Legal charge
    Created On Jan 29, 2004
    Delivered On Feb 04, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H the brick and tile inn palmerston street underwood. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 04, 2004Registration of a charge (395)
    Deed of deposit
    Created On Nov 27, 2003
    Delivered On Dec 02, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £6,000.00.
    Persons Entitled
    • The Swan Hotel (Taporley) Limited
    Transactions
    • Dec 02, 2003Registration of a charge (395)
    Assignment of key life policies (intimated on the 30 may 2003)
    Created On May 19, 2003
    Delivered On Jun 03, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The policy and all sums assured by it and all bonuses and benefits and numbered 7097276 on the life of anthony p a snape.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 03, 2003Registration of a charge (395)
    Debenture
    Created On Nov 04, 2002
    Delivered On Nov 14, 2002
    Satisfied
    Amount secured
    £500,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Floating charge all the company's undertaking property assets and rights.
    Persons Entitled
    • Carlsberg-Tetley Brewing Limited
    Transactions
    • Nov 14, 2002Registration of a charge (395)
    • Jul 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Assignment of keyman policy
    Created On Apr 30, 2002
    Delivered On May 04, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Policy number 7355278EU dated 1/11/2001 on the life of george bryan lawrence wardman with all sums,bonuses and benefits thereunder including all right,title and interest thereon.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 04, 2002Registration of a charge (395)
    Assignment of keyman policy
    Created On Apr 30, 2002
    Delivered On May 04, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Policy number X71735413 dated 27/9/2001 on the life of michael john norris with all sums,bonuses and benefits thereunder including all right,title and interest thereon.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 04, 2002Registration of a charge (395)
    Assignment of keyman policy
    Created On Apr 30, 2002
    Delivered On May 04, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Policy number 7355276ET dated 26/9/2001 on the life of michael john norris with all sums,bonuses and benefits thereunder including all right,title and interest thereon.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 04, 2002Registration of a charge (395)
    Assignment of keyman policy
    Created On Apr 30, 2002
    Delivered On May 04, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Policy number 7355281ER dated 13/12/2001 on the life of james edward baer with all sums,bonuses and benefits thereunder including all right,title and interest thereon.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 04, 2002Registration of a charge (395)
    Assignment of keyman policy
    Created On Apr 30, 2002
    Delivered On May 04, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Policy number A16254381M dated 22/2/1995 on the life of george bryan lawrence wardman with all sums,bonuses and benefits thereunder including all right,title and interest thereon.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 04, 2002Registration of a charge (395)
    Assignment of keyman policy
    Created On Apr 30, 2002
    Delivered On May 04, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Policy number A16254379C dated 22/2/1995 on the life of james edward baer with all sums,bonuses and benefits thereunder including all right,title and interest thereon.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 04, 2002Registration of a charge (395)
    Legal charge
    Created On Mar 08, 2001
    Delivered On Mar 14, 2001
    Outstanding
    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 being 4, 6 and 8 city road chester k/a jones's wine bar t/n CH407083.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 14, 2001Registration of a charge (395)
    Legal charge
    Created On Mar 08, 2001
    Delivered On Mar 10, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold property known as grey walls hotel,elleray rd,windermere LA23 1AG; CU70501.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 10, 2001Registration of a charge (395)
    Legal charge
    Created On Mar 08, 2001
    Delivered On Mar 10, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as 136 york st,chorlton,gt.manchester; GM404122.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 10, 2001Registration of a charge (395)
    Legal charge
    Created On Mar 08, 2001
    Delivered On Mar 10, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold land known as graffers public house,bridge st,warrington; CH423874.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 10, 2001Registration of a charge (395)

    Does CAINS BEER COMPANY PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 07, 2008Administration started
    Jan 21, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Craig Livesey
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    practitioner
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    David Christian Chubb
    Benson House 33 Wellington Street
    Leeds
    practitioner
    Benson House 33 Wellington Street
    Leeds
    Ian David Green
    Benson House 33 Wellington Street
    LS1 4JP Leeds
    practitioner
    Benson House 33 Wellington Street
    LS1 4JP Leeds
    2
    DateType
    Mar 02, 2022Conclusion of winding up
    Jan 12, 2010Petition date
    Jan 21, 2010Commencement of winding up
    Aug 25, 2022Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    21 Bloomsbury Street
    London
    WC1B 3SS
    practitioner
    21 Bloomsbury Street
    London
    WC1B 3SS
    Richard A J Hooper
    Haslers Old Station Road
    IG10 4PL Loughton
    Essex
    practitioner
    Haslers Old Station Road
    IG10 4PL Loughton
    Essex
    Nicholas W Nicholson
    Old Station Road
    IG10 4PL Loughton
    Essex
    practitioner
    Old Station Road
    IG10 4PL Loughton
    Essex
    The Official Receiver Or Leeds
    3rd Floor
    1 City Walk
    LS11 9DA Leeds
    practitioner
    3rd Floor
    1 City Walk
    LS11 9DA Leeds
    Dominic Dumville
    Old Station Road
    IG10 4PL Loughton
    Essex
    practitioner
    Old Station Road
    IG10 4PL Loughton
    Essex

    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