APIA NOMINEE 1 LIMITED

APIA NOMINEE 1 LIMITED

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

    Company NameAPIA NOMINEE 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05593236
    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 APIA NOMINEE 1 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is APIA NOMINEE 1 LIMITED located?

    Registered Office Address
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of APIA NOMINEE 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO. 3140) LIMITEDOct 14, 2005Oct 14, 2005

    What are the latest accounts for APIA NOMINEE 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for APIA NOMINEE 1 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for APIA NOMINEE 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Registered office address changed from No 1 Poultry London EC2R 8EJ to 1 Dorset Street Southampton Hampshire SO15 2DP on Dec 03, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 20, 2015

    LRESSP

    Termination of appointment of Jonathan Edwin Ashcroft as a director on Nov 10, 2015

    1 pagesTM01

    Termination of appointment of Andrew Charles Appleyard as a director on Nov 10, 2015

    1 pagesTM01

    Appointment of Mrs Rowan Hostler as a director on Nov 09, 2015

    2 pagesAP01

    Appointment of Mr David Rowley Rose as a director on Nov 09, 2015

    2 pagesAP01

    Annual return made up to Oct 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2015

    Statement of capital on Nov 03, 2015

    • Capital: GBP 1
    SH01

    Current accounting period extended from Dec 31, 2014 to Jun 30, 2015

    1 pagesAA01

    Annual return made up to Oct 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2014

    Statement of capital on Oct 27, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Termination of appointment of Robert William Game as a director on Jul 10, 2014

    1 pagesTM01

    Termination of appointment of Philip Courtenay Thomas Warner as a director on Jul 18, 2014

    1 pagesTM01

    Termination of appointment of Mark Keogh as a director

    1 pagesTM01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Oct 14, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 18, 2013

    Statement of capital on Oct 18, 2013

    • Capital: GBP 1
    SH01

    Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom

    1 pagesAD02

    Register(s) moved to registered office address

    1 pagesAD04

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Satisfaction of charge 19 in full

    4 pagesMR04

    Satisfaction of charge 20 in full

    4 pagesMR04

    Satisfaction of charge 23 in full

    4 pagesMR04

    Who are the officers of APIA NOMINEE 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2084205
    1278390004
    HOSTLER, Rowan Tracy
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritishCompany Secretary201266610001
    ROSE, David Rowley
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritishDirector89567200001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023740001
    APPLEYARD, Andrew Charles
    Poultry
    EC2R 8EJ London
    No 1
    Uk
    Director
    Poultry
    EC2R 8EJ London
    No 1
    Uk
    United KingdomBritishHead Of Specialist Funds131498200001
    ASHCROFT, Jonathan Edwin
    Poultry
    EC2R 8EJ London
    No 1
    Uk
    Director
    Poultry
    EC2R 8EJ London
    No 1
    Uk
    United KingdomBritishFund Manager131434980001
    CLARK, Philip John
    26 Bourne Avenue
    Southgate
    N14 6PD London
    Director
    26 Bourne Avenue
    Southgate
    N14 6PD London
    United KingdomBritishCompany Director101932350001
    COLLINS, Peter William
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    Director
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    United KingdomBritishChartered Accountant26086560001
    COPELAND, Anne Marie
    3 The Manor House
    Roxwell Road
    CM1 3RY Writtle
    Essex
    Director
    3 The Manor House
    Roxwell Road
    CM1 3RY Writtle
    Essex
    United KingdomBritishFund Manager87679960001
    GAME, Robert William
    Poultry
    EC2R 8EJ London
    No 1
    Uk
    Director
    Poultry
    EC2R 8EJ London
    No 1
    Uk
    United KingdomBritishChartered Secretary117946360001
    GOTTLIEB, Julius
    8 Southway
    Totteridge
    N20 8EA London
    Director
    8 Southway
    Totteridge
    N20 8EA London
    EnglandBritishChartered Accountant32807790002
    HODGSON, Paul Andrew
    37b Forge End
    AL2 3EQ St Albans
    Hertfordshire
    Director
    37b Forge End
    AL2 3EQ St Albans
    Hertfordshire
    United KingdomBritishChartered Surveyor109512150001
    HUMPHREY, Sian
    139 Crescent Road
    N22 7RU London
    Director
    139 Crescent Road
    N22 7RU London
    BritishFund Manager110151390001
    KEOGH, Mark William
    Poultry
    EC2R 8EJ London
    No 1
    Uk
    Director
    Poultry
    EC2R 8EJ London
    No 1
    Uk
    EnglandIrishFinance Director62140690001
    LAXTON, Chris James Wentworth
    Poultry
    EC2R 8EJ London
    No 1
    Uk
    Director
    Poultry
    EC2R 8EJ London
    No 1
    Uk
    United KingdomBritishInsurance Company Official198871760001
    MCKEOWN, Audrey
    Poultry
    EC2R 8EJ London
    No 1
    Uk
    Director
    Poultry
    EC2R 8EJ London
    No 1
    Uk
    United KingdomIrishAssistant Fund Manager124787300001
    MOORE, Richard
    88 Alzey Gardens
    AL5 5SZ Harpenden
    Hertfordshire
    Director
    88 Alzey Gardens
    AL5 5SZ Harpenden
    Hertfordshire
    BritishProperty Investment Director73793650001
    NELL, Philip John Payton
    Bury Lodge
    Bury Lane Elmdon
    CB11 4NQ Saffron Walden
    Essex
    Director
    Bury Lodge
    Bury Lane Elmdon
    CB11 4NQ Saffron Walden
    Essex
    EnglandBritishFund Manager105566370001
    SHAH, Nikunj Nalin
    Poultry
    EC2R 8EJ London
    No 1
    Uk
    Director
    Poultry
    EC2R 8EJ London
    No 1
    Uk
    United KingdomBritishChartered Accountant131325870001
    STEVENS, Michael John
    32 Woodfield Park
    HP6 5QH Amersham
    Buckinghamshire
    Director
    32 Woodfield Park
    HP6 5QH Amersham
    Buckinghamshire
    United KingdomBritishChartered Surveyor60348780002
    WARNER, Philip Courtenay Thomas, Sir
    Poultry
    EC2R 8EJ London
    No 1
    Uk
    Director
    Poultry
    EC2R 8EJ London
    No 1
    Uk
    United KingdomBritishCompany Chief Executive7356840002
    MIKJON LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Director
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023730001

    Does APIA NOMINEE 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental charge by way of legal mortgage
    Created On May 21, 2010
    Delivered On Jun 04, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of legal mortgage in properties f/h sovereign house, vision park, chivers way, histon, cambridge. T/n CB170451,. F/h endeavour house, vison park, chivers way, histon, cambridge t/n CB136770. F/h conqueror house, vison park, chivers way, histon, cambridge t/n CB170577, see image for more properties.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 04, 2010Registration of a charge (MG01)
    • Jul 27, 2013Satisfaction of a charge (MR04)
    Assignation of rental income
    Created On Dec 23, 2009
    Delivered On Dec 23, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The rent and all other monies in terms of the leases of the property 95, 97 and 99 haymarket terrace edinburgh t/no MID76691 see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Dec 23, 2009Registration of a charge (MG01)
    • Jul 27, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 23, 2009
    Delivered On Jan 11, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    St magnus house, guild street, aberdeen t/n ABN56755 and subjects under t/n ABN91199 see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Jan 11, 2010Registration of a charge (MG01)
    • Jul 27, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 23, 2009
    Delivered On Jan 11, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    New telecom house, 73-77 college street, aberdeen and the watermost part of level 4 of the multi storey car park at college street, aberdeen t/n ABN83425 see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Jan 11, 2010Registration of a charge (MG01)
    • Jul 27, 2013Satisfaction of a charge (MR04)
    Assignation of rental income
    Created On Dec 23, 2009
    Delivered On Dec 23, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The rent and all other monies in the terms of the property being 225 to 255 bath street glasgow t/no GLA181457 see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Dec 23, 2009Registration of a charge (MG01)
    • Jul 27, 2013Satisfaction of a charge (MR04)
    Assignation of rental income
    Created On Dec 23, 2009
    Delivered On Dec 23, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The rent and all other monies in the terms of the property being st magnus house, guild street, aberdeen t/n ABN56755 and the subjects under t/n ABN91199 see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Dec 23, 2009Registration of a charge (MG01)
    • Jul 27, 2013Satisfaction of a charge (MR04)
    Assignation of rental income
    Created On Dec 23, 2009
    Delivered On Dec 23, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The rent and all other monies in the terms of the property being new telecom house, 73-77 college street, aberdeen and the westernmost part of level 4 of the multi-storey car park at college street, aberdeen t/n ABN83425 see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Dec 23, 2009Registration of a charge (MG01)
    • Jul 27, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 17, 2009
    Delivered On Jan 11, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    225-255 bath street glasgow t/n GLA181457 see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Jan 11, 2010Registration of a charge (MG01)
    • Jul 27, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 17, 2009
    Delivered On Jan 11, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    95, 97 and 99 haymarket terrace, edinburgh t/n MID76691 see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Jan 11, 2010Registration of a charge (MG01)
    • Jul 27, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 17, 2009
    Delivered On Dec 31, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of property charged please refer to form MG01 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
    Transactions
    • Dec 31, 2009Registration of a charge (MG01)
    • Jul 27, 2013Satisfaction of a charge (MR04)
    Assignation dated 29 march 2007 and creation
    Created On Mar 30, 2007
    Delivered On Apr 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the assignors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The whole entitlement to receive for the time being and from time to time all sums payable. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 13, 2007Registration of a charge (395)
    • Jul 27, 2013Satisfaction of a charge (MR04)
    A standard security which was presented for registration in scotland on the 30/00/07 and
    Created On Mar 29, 2007
    Delivered On Apr 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the obligant to the chargee on any account whatsoever
    Short particulars
    St magnus house guild street aberdeen and access lane pertaining thereto.
    Persons Entitled
    • The Royal Bank of Scotland PLC and Its Successors and Assignees
    Transactions
    • Apr 13, 2007Registration of a charge (395)
    • Jul 27, 2013Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Jan 22, 2007
    Delivered On Jan 26, 2007
    Satisfied
    Amount secured
    All monies due or to become due by each chargor or the borrower to the chargee on any account whatsoever
    Short particulars
    F/H land k/a new castle house castle boulevard nottingham t/no NT82718 book debts bank accounts plant and machinery rental income all insurances. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 26, 2007Registration of a charge (395)
    • Jul 27, 2013Satisfaction of a charge (MR04)
    Assignation dated 29 september 2006, creation
    Created On Oct 10, 2006
    Delivered On Oct 13, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the assignors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The whole entitlement to receive for the time being and from time to time all sums payable. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC and Its Successors and Assignees
    Transactions
    • Oct 13, 2006Registration of a charge (395)
    • Jul 27, 2013Satisfaction of a charge (MR04)
    Assignation dated 29 september 2006, creation
    Created On Oct 10, 2006
    Delivered On Oct 13, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the assignors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The whole entitlement to receive for the time being and from time to time all sums payable. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC and Its Successors and Assignees
    Transactions
    • Oct 13, 2006Registration of a charge (395)
    • Jul 27, 2013Satisfaction of a charge (MR04)
    Supplemental mortgage deed supplemental to a debenture (the fixed and floating securtiy dated 21 december 2005)
    Created On Sep 30, 2006
    Delivered On Oct 06, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each chargor or the borrower to the chargee on any account whatsoever
    Short particulars
    L/H 22 to 40 (even) and surrey house eden street 2 to 6 (even) brook street 1, 1A and 3 st jame's road kingston t/n SGL662717 l/h cheltenham house eden street kingston upon thames t/n SGL662719 * for details of further property charged please refer to form 395 *. 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 06, 2006Registration of a charge (395)
    • Jul 27, 2013Satisfaction of a charge (MR04)
    Standard security which was presented for registration in scotland on 4 october 2006 and
    Created On Sep 29, 2006
    Delivered On Oct 13, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the obligant to the chargee
    Short particulars
    Property k/a the apex 95 to 99 haymarket terrace edinburgh t/no MID76691.
    Persons Entitled
    • The Royal Bank of Scotland PLC and Its Successors and Assignees
    Transactions
    • Oct 13, 2006Registration of a charge (395)
    • Jul 27, 2013Satisfaction of a charge (MR04)
    Standard security which was presented for registration in scotland on 4 october 2006 and
    Created On Sep 29, 2006
    Delivered On Oct 13, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the obligant to the chargee
    Short particulars
    Property k/a 225 to 255 (odd numbers) bath street glasgow t/no GLA181457.
    Persons Entitled
    • The Royal Bank of Scotland PLC and Its Successors and Assignees
    Transactions
    • Oct 13, 2006Registration of a charge (395)
    • Jul 27, 2013Satisfaction of a charge (MR04)
    Assignation
    Created On Dec 21, 2005
    Delivered On Jan 16, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the assignors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All sums payable in terms of the leases in name of rent, including all interest or payments. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC and Its Successors and Assignees
    Transactions
    • Jan 16, 2006Registration of a charge (395)
    • Jul 27, 2013Satisfaction of a charge (MR04)
    Assignation
    Created On Dec 21, 2005
    Delivered On Jan 16, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the assignors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All sums payable in terms of the lease in name of rent, including all interest or payments. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC and Its Successors and Assignees
    Transactions
    • Jan 16, 2006Registration of a charge (395)
    • Sep 18, 2008Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on 23 december 2005 and
    Created On Dec 21, 2005
    Delivered On Jan 09, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the obligant to the chargee
    Short particulars
    All and whole that plot of or area of ground lying on or towards the north east of college street and south east of guild street aberdeen k/a 73-77 college street aberdeen. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC and Its Successors and Assignees
    Transactions
    • Jan 09, 2006Registration of a charge (395)
    • Jul 27, 2013Satisfaction of a charge (MR04)
    A standard security which was presented for registration in scotland on 23 december 2005 and
    Created On Dec 21, 2005
    Delivered On Jan 09, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the obligant to the chargee
    Short particulars
    All and whole the subjects k/a and forming lomond house 9 george street glasgow and comprising all and whole that steading of ground containing 1,105 square yards and eight square feet of thereby imperial measure lying on the south side of george square and on the west of hanover street glasgow within the parish (formerly barony parish) of glasgow and county of lanark. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC and Its Successors and Assignees Whomsoever
    Transactions
    • Jan 09, 2006Registration of a charge (395)
    • Jul 27, 2013Satisfaction of a charge (MR04)
    Fixed and floating security document
    Created On Dec 21, 2005
    Delivered On Jan 04, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company or the borrower to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over all property book debts bank accounts rights under any contract or any agreement the benefit of all guarantees warranties and representations all its rental income and all proceeds in respect of insurances. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 04, 2006Registration of a charge (395)
    • Apr 15, 2014Satisfaction of a charge (MR04)

    Does APIA NOMINEE 1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 20, 2015Commencement of winding up
    Jun 03, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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