HEWDEN PROPERTIES LIMITED

HEWDEN PROPERTIES LIMITED

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

    Company NameHEWDEN PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC043085
    JurisdictionScotland
    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 HEWDEN PROPERTIES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is HEWDEN PROPERTIES LIMITED located?

    Registered Office Address
    Ey Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HEWDEN PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for HEWDEN PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    21 pages2.26B(Scot)

    Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)

    1 pages2.32B(Scot)

    Administrator's progress report

    17 pages2.20B(Scot)

    Administrator's progress report

    19 pages2.20B(Scot)

    Registered office address changed from Ey Atria One 144 Morrison Street Edinburgh EH3 8EB to Ey Atria One 144 Morrison Street Edinburgh EH3 8EX on Dec 04, 2017

    2 pagesAD01

    Registered office address changed from Ernst & Young Llp 10 George Street Edinburgh EH2 2DZ to Ey Atria One 144 Morrison Street Edinburgh EH3 8EB on Nov 27, 2017

    2 pagesAD01

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    32 pages2.20B(Scot)

    Satisfaction of charge SC0430850032 in full

    4 pagesMR04

    Satisfaction of charge SC0430850037 in full

    4 pagesMR04

    Satisfaction of charge SC0430850031 in full

    4 pagesMR04

    Satisfaction of charge SC0430850033 in full

    4 pagesMR04

    Satisfaction of charge SC0430850034 in full

    4 pagesMR04

    Satisfaction of charge SC0430850036 in full

    4 pagesMR04

    Termination of appointment of Adrian Michael Murphy as a director on Feb 14, 2017

    2 pagesTM01

    Statement of administrator's deemed proposal

    116 pages2.16BZ(Scot)

    Statement of administrator's proposal

    112 pages2.16B(Scot)

    Statement of affairs with form 2.14B(Scot)

    9 pages2.15B(Scot)

    Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to Ernst & Young Llp 10 George Street Edinburgh EH2 2DZ on Nov 28, 2016

    2 pagesAD01

    Appointment of an administrator

    3 pages2.11B(Scot)

    Termination of appointment of Patrick Francis Jelly as a director on Jun 30, 2016

    1 pagesTM01

    Annual return made up to Jun 20, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2016

    Statement of capital on Jul 28, 2016

    • Capital: GBP 100
    SH01

    Appointment of Mr Patrick Francis Jelly as a director on Feb 15, 2016

    2 pagesAP01

    Termination of appointment of Mark Hogg as a director on Feb 26, 2016

    1 pagesTM01

    Who are the officers of HEWDEN PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHARDLOW, Susan
    Chester Road
    Stretford
    M32 0RL Manchester
    Trafford House
    United Kingdom
    Secretary
    Chester Road
    Stretford
    M32 0RL Manchester
    Trafford House
    United Kingdom
    British151517240001
    HIERONS, Mark
    c/o Hewden Stuart
    Chester Road
    Stretford
    M32 0RL Manchester
    Trafford House
    England
    Director
    c/o Hewden Stuart
    Chester Road
    Stretford
    M32 0RL Manchester
    Trafford House
    England
    EnglandBritishCompany Director178582490001
    HULL, Christopher John
    c/o Hewden Stuart Limited
    Chester Road
    Stretford
    M32 0RL Manchester
    Trafford House
    England
    Director
    c/o Hewden Stuart Limited
    Chester Road
    Stretford
    M32 0RL Manchester
    Trafford House
    England
    United KingdomBritishChief Financial Officer165040000001
    SHARDLOW, Susan
    Chester Road
    Stretford
    M32 0RL Manchester
    Trafford House
    Director
    Chester Road
    Stretford
    M32 0RL Manchester
    Trafford House
    United KingdomBritishFinance Director151325710002
    DEAKIN, Alastair Wright
    Wheatlands Hazelden Road
    Newton Mearns
    G77 6RR Glasgow
    Secretary
    Wheatlands Hazelden Road
    Newton Mearns
    G77 6RR Glasgow
    BritishChartered Accountant63127160001
    NETHERWAY, Robert William
    Hewden Stuart Plc, Trafford House
    Chester Road, Stretford
    M32 0RL Manchester
    Secretary
    Hewden Stuart Plc, Trafford House
    Chester Road, Stretford
    M32 0RL Manchester
    BritishDirector30995760008
    SPROUT, Douglas
    C/O Finning (Uk) Ltd
    Watling Street
    WS11 8LL Cannock
    Staffordshire
    Secretary
    C/O Finning (Uk) Ltd
    Watling Street
    WS11 8LL Cannock
    Staffordshire
    Canadian149464830001
    ALBISTON, Mark
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    United KingdomBritishCompany Director101189350001
    BERG, Ian Christopher
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    EnglandGbCompany Director153905520001
    BERG, Ian Christopher
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    EnglandGbCompany Director153905520001
    DAVIES, Michael
    Watling Street
    WS11 8LL Cannock
    Finning (Uk) Ltd
    Staffordshire
    Director
    Watling Street
    WS11 8LL Cannock
    Finning (Uk) Ltd
    Staffordshire
    United KingdomBritishCompany Director140297230001
    DEAKIN, Alastair Wright
    Wheatlands Hazelden Road
    Newton Mearns
    G77 6RR Glasgow
    Director
    Wheatlands Hazelden Road
    Newton Mearns
    G77 6RR Glasgow
    ScotlandBritishChartered Accountant63127160001
    DICKINSON, Neil Robert
    C/O Finning (Uk) Ltd.
    Watling Street
    WS11 8LL Cannock
    Staffordshire
    Director
    C/O Finning (Uk) Ltd.
    Watling Street
    WS11 8LL Cannock
    Staffordshire
    United KingdomBritishCompany Director102224030002
    FINDLAY, Alexander Fraser
    Pitfour 1 Leewood Park
    FK15 0NX Dunblane
    Perthshire
    Director
    Pitfour 1 Leewood Park
    FK15 0NX Dunblane
    Perthshire
    BritishCo Director634480001
    FRASER, Andrew
    C/O Finning (Uk) Ltd
    Watling Street
    WS11 8LL Cannock
    Staffordshire
    Director
    C/O Finning (Uk) Ltd
    Watling Street
    WS11 8LL Cannock
    Staffordshire
    United KingdomCanadianCompany Director117518070002
    GOODWIN, Matthew Dean, Sir
    87 Kelvin Court
    G12 0AH Glasgow
    Director
    87 Kelvin Court
    G12 0AH Glasgow
    ScotlandBritishCa56200004
    HOGG, Mark Stephen
    c/o Hewden Stuart
    Chester Road
    Stretford
    M32 0RL Manchester
    Trafford House
    England
    Director
    c/o Hewden Stuart
    Chester Road
    Stretford
    M32 0RL Manchester
    Trafford House
    England
    EnglandBritishCompany Director178582620001
    HOTCHKISS, Colin Archibald
    Watling Street
    WS11 8LL Cannock
    C/O Finning (Uk) Ltd
    Staffordshire
    Director
    Watling Street
    WS11 8LL Cannock
    C/O Finning (Uk) Ltd
    Staffordshire
    CanadianCompany Director133634850001
    HUGHES, Raymond
    Holmcroft Middleshaw
    Middleshaw
    DG11 1AJ Lockerbie
    Dumfriesshire
    Director
    Holmcroft Middleshaw
    Middleshaw
    DG11 1AJ Lockerbie
    Dumfriesshire
    BritishCo Director634540001
    JARVIS, Paul James Christopher
    49 Oatlands Avenue
    KT13 9SS Weybridge
    Surrey
    Director
    49 Oatlands Avenue
    KT13 9SS Weybridge
    Surrey
    EnglandBritishEngineer2293800001
    JELLY, Patrick Francis
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    EnglandBritishSales And Marketing Director81626190002
    LEDGER, Raymond Henry
    4 Brunswick House 5/6 West Park
    HG1 1BL Harrogate
    North Yorkshire
    Director
    4 Brunswick House 5/6 West Park
    HG1 1BL Harrogate
    North Yorkshire
    BritishCo Director59499280002
    LLOYD, Nicholas Bradley
    Hewden, Trafford House
    Chester Road, Stretford
    M32 0RL Manchester
    Director
    Hewden, Trafford House
    Chester Road, Stretford
    M32 0RL Manchester
    BritishManaging Director91982390004
    MURPHY, Adrian Michael
    Chester Road
    M32 0RL Manchester
    Trafford House
    England
    Director
    Chester Road
    M32 0RL Manchester
    Trafford House
    England
    EnglandBritishChief Executive290625510001
    NAPIER, Alistair George St Clair
    33/13 Murrayfield Road
    EH12 6EP Edinburgh
    Scotland
    Director
    33/13 Murrayfield Road
    EH12 6EP Edinburgh
    Scotland
    BritishCompany Director57915070001
    NETHERWAY, Robert William
    Hewden Stuart Plc, Trafford House
    Chester Road, Stretford
    M32 0RL Manchester
    Director
    Hewden Stuart Plc, Trafford House
    Chester Road, Stretford
    M32 0RL Manchester
    United KingdomBritishDirector30995760008
    PARKES, Kevin
    Chester Road
    Stretford
    M32 0RL Manchester
    Trafford House
    Director
    Chester Road
    Stretford
    M32 0RL Manchester
    Trafford House
    United KingdomBritishDirector146059290002
    QUENBY, Roger Brian
    1 Millbrae
    Gargunnock
    FK8 3BB Stirling
    Stirlingshire
    Director
    1 Millbrae
    Gargunnock
    FK8 3BB Stirling
    Stirlingshire
    ScotlandBritishCo Director636400001
    SHERLOCK, Brian Foster
    Hewden Stuart Plc, Trafford House
    Chester Road, Stretford
    M32 0RL Manchester
    Director
    Hewden Stuart Plc, Trafford House
    Chester Road, Stretford
    M32 0RL Manchester
    BritishDirector107903020002
    SPROUT, Douglas
    C/O Finning (Uk) Ltd
    Watling Street
    WS11 8LL Cannock
    Staffordshire
    Director
    C/O Finning (Uk) Ltd
    Watling Street
    WS11 8LL Cannock
    Staffordshire
    United KingdomCanadianCompany Director149547490001
    STUART, Ronald Grierson
    17 Newlands Road
    Newlands
    G43 2JD Glasgow
    Director
    17 Newlands Road
    Newlands
    G43 2JD Glasgow
    BritishBsc612540001
    WOODS, Darren John
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    EnglandGbCfo155115730001

    Does HEWDEN PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 17, 2015
    Delivered On Apr 21, 2015
    Satisfied
    Brief description
    Ashmore lake way, willenhall WM991424 WM650360.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Bank of America, N.A. (London Branch) as Agewnt and Trustee for the Secured Parties
    Transactions
    • Apr 21, 2015Registration of a charge (MR01)
    • Apr 26, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 18, 2015
    Delivered On Feb 20, 2015
    Satisfied
    Brief description
    Old glamis road, dundee. As more particularly described in the instrument.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Bank of America
    Transactions
    • Feb 20, 2015Registration of a charge (MR01)
    • Apr 26, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 17, 2015
    Delivered On Feb 20, 2015
    Satisfied
    Brief description
    2300 london road, glasgow. Title number LAN19031.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Bank of America
    Transactions
    • Feb 20, 2015Registration of a charge (MR01)
    • Dec 08, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 17, 2015
    Delivered On Feb 20, 2015
    Satisfied
    Brief description
    Old glamis road, dundee. Title number ANG5929.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Bank of America
    Transactions
    • Feb 20, 2015Registration of a charge (MR01)
    • Apr 26, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 17, 2015
    Delivered On Feb 20, 2015
    Satisfied
    Brief description
    20 carmaben road, glasgow. Title number GLA101126.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Bank of America
    Transactions
    • Feb 20, 2015Registration of a charge (MR01)
    • Apr 26, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 10, 2015
    Delivered On Feb 12, 2015
    Satisfied
    Brief description
    Bryn works, llandegai, bangor and trademark number 2462395. see deed for further details.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of America, Na
    Transactions
    • Feb 12, 2015Registration of a charge (MR01)
    • Feb 16, 2015Alteration to a floating charge (466 Scot)
    • Feb 26, 2015Alteration to a floating charge (466 Scot)
    • Dec 08, 2015Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 26, 2017Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Feb 10, 2015
    Delivered On Feb 12, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of America, Na
    Transactions
    • Feb 12, 2015Registration of a charge (MR01)
    • Feb 13, 2015Alteration to a floating charge (466 Scot)
    • Feb 13, 2015Alteration to a floating charge (466 Scot)
    • Feb 16, 2015Alteration to a floating charge (466 Scot)
    • Apr 26, 2017Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Standard security
    Created On Sep 04, 2012
    Delivered On Sep 08, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground at hazeldean gardens off gogar road einburgh.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Sep 08, 2012Registration of a charge (MG01s)
    • Dec 08, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Sep 03, 2012
    Delivered On Sep 06, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest in lease over 1 ellismuir way, tannochside park, uddingston LAN146120.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Sep 06, 2012Registration of a charge (MG01s)
    • Dec 08, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Aug 31, 2012
    Delivered On Sep 18, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Tenant's interest in lease of 20 carmaben road, glasgow GLA101126.
    Persons Entitled
    • Fsjc Xi, Llc
    Transactions
    • Sep 18, 2012Registration of a charge (MG01s)
    Standard security
    Created On Aug 31, 2012
    Delivered On Sep 18, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Lease of ground at hazeldean gardens, off gogar road, edinburgh.
    Persons Entitled
    • Fsjc Xi, Llc
    Transactions
    • Sep 18, 2012Registration of a charge (MG01s)
    Standard security
    Created On Aug 31, 2012
    Delivered On Sep 18, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Lease of 1 ellismuir way, tannochside park, uddingston LAN146120.
    Persons Entitled
    • Fsjc Xi, Llc
    Transactions
    • Sep 18, 2012Registration of a charge (MG01s)
    Standard security
    Created On Aug 31, 2012
    Delivered On Sep 18, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2300 london road, glasgow LAN19031.
    Persons Entitled
    • Fsjc Xi, Llc
    Transactions
    • Sep 18, 2012Registration of a charge (MG01s)
    • Dec 08, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Aug 31, 2012
    Delivered On Sep 18, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Old glamis road, dundee ANG5929.
    Persons Entitled
    • Fsjc Xi, Llc
    Transactions
    • Sep 18, 2012Registration of a charge (MG01s)
    Standard security
    Created On Aug 29, 2012
    Delivered On Sep 06, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Old glamis road, dundee ANG5929.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Sep 06, 2012Registration of a charge (MG01s)
    • Dec 08, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Aug 29, 2012
    Delivered On Sep 06, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest in lease of 20 carmaben road, glasgow GLA101126.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Sep 06, 2012Registration of a charge (MG01s)
    • Dec 08, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Aug 29, 2012
    Delivered On Sep 06, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2300 london road, glasgow LAN19031.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Sep 06, 2012Registration of a charge (MG01s)
    • Dec 08, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 11, 2012
    Delivered On Aug 29, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    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.
    Contains Floating Charge: Yes
    Persons Entitled
    • Fsjc Xi, Llc
    Transactions
    • Aug 29, 2012Registration of a charge (MG01s)
    • Aug 29, 2012Alteration to a floating charge (466 Scot)
    • Mar 02, 2015Alteration to a floating charge (466 Scot)
    • Mar 02, 2015Alteration to a floating charge (466 Scot)
    • Dec 08, 2015Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Has Alterations to Order: Yes
    Group debenture
    Created On Aug 11, 2012
    Delivered On Aug 28, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    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.
    Contains Floating Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Aug 28, 2012Registration of a charge (MG01s)
    • Aug 28, 2012Alteration to a floating charge (466 Scot)
    • Dec 08, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Aug 11, 2012
    Delivered On Aug 28, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Aug 28, 2012Registration of a charge (MG01s)
    • Aug 28, 2012Alteration to a floating charge (466 Scot)
    • Dec 08, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Aug 10, 2012
    Delivered On Aug 29, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Fsjc Xi, Llc
    Transactions
    • Aug 29, 2012Registration of a charge (MG01s)
    • Aug 29, 2012Alteration to a floating charge (466 Scot)
    • Mar 02, 2015Alteration to a floating charge (466 Scot)
    • Mar 02, 2015Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Supplemental legal charge
    Created On Aug 31, 2010
    Delivered On Sep 14, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land and buildings on the north side of ellis road mitcham.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Sep 14, 2010Registration of a charge (MG01s)
    • Dec 08, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Aug 12, 2010
    Delivered On Aug 21, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Lease of ground at hazeldean gardens off gogar road edinburgh.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Aug 21, 2010Registration of a charge (MG01s)
    • Dec 08, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Aug 12, 2010
    Delivered On Aug 21, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1 ellismuir way tannochside park uddingston.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Aug 21, 2010Registration of a charge (MG01s)
    • Dec 08, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Aug 12, 2010
    Delivered On Aug 21, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    20 carmaben road glasgow gla 101126.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Aug 21, 2010Registration of a charge (MG01s)
    • Dec 08, 2015Satisfaction of a charge (MR04)

    Does HEWDEN PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 15, 2018Administration ended
    Nov 22, 2016Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Colin Peter Dempster
    Ten George Street
    EH2 2DZ Edinburgh
    practitioner
    Ten George Street
    EH2 2DZ Edinburgh
    Samuel James Woodward
    100 Barbirolli Square
    M2 3EY Manchester
    practitioner
    100 Barbirolli Square
    M2 3EY Manchester

    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