Fort Worth
Texas 76102
United States
Director Name | Mr John Edward Viola |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 July 2010(1 month after company formation) |
Appointment Duration | 12 years, 4 months (closed 13 December 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 301 Commerce Street Fort Worth 76102 Texas United States |
Secretary Name | Ronald Cami |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2010(1 month after company formation) |
Appointment Duration | 12 years, 4 months (closed 13 December 2022) |
Role | Company Director |
Correspondence Address | 301 Commerce Street Suite 3300 Fort Worth Texas 73102 |
Director Name | Vincenzo Morelli |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 04 April 2012(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 13 December 2022) |
Role | Partner Emeritus And Senior Advisor |
Country of Residence | Monaco |
Correspondence Address | Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Ms Marie Helene Farrelly |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Basinghall Street London EC2V 5EH |
Director Name | Mr Liam Patrick Murphy |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Basinghall Street London EC2V 5EH |
Director Name | Mr Dag Johan Skattum |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 19 June 2010(2 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 July 2010) |
Role | Partner Tpg Capital |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Stirling Square 5-7 Carlton Gardens London SW1Y 5AD |
Director Name | Ramzi Gedeon |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(1 week, 5 days after company formation) |
Appointment Duration | 1 month (resigned 29 July 2010) |
Role | Principal Tpg Capital |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Stirling Square 5-7 Carlton Gardens London SW1Y 5AD |
Director Name | Markus Andreas Gloel |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 29 June 2010(1 week, 5 days after company formation) |
Appointment Duration | 1 month (resigned 29 July 2010) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Stirling Square 5-7 Carlton Gardens London SW1Y 5AD |
Director Name | Mr Carl Brewins |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(11 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2100 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mr Timothy James Whitworth |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(11 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2100 Century Way Thorpe Park Leeds LS15 8ZB |
Registered Address | Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Turnover | £180,770,000 |
Gross Profit | £101,567,000 |
Net Worth | -£29,512,000 |
Cash | £8,009,000 |
Current Liabilities | £34,844,000 |
Latest Accounts | 29 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 28 January |
13 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 September 2022 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
14 July 2022 | Appointment of a voluntary liquidator (3 pages) |
14 July 2022 | Removal of liquidator by court order (13 pages) |
20 June 2022 | Liquidators' statement of receipts and payments to 30 April 2022 (16 pages) |
29 June 2021 | Liquidators' statement of receipts and payments to 30 April 2021 (16 pages) |
4 July 2020 | Liquidators' statement of receipts and payments to 30 April 2020 (15 pages) |
10 July 2019 | Liquidators' statement of receipts and payments to 30 April 2019 (14 pages) |
10 July 2018 | Liquidators' statement of receipts and payments to 30 April 2018 (16 pages) |
11 July 2017 | Liquidators' statement of receipts and payments to 30 April 2017 (15 pages) |
11 July 2017 | Liquidators' statement of receipts and payments to 30 April 2017 (15 pages) |
29 June 2016 | Liquidators' statement of receipts and payments to 30 April 2016 (12 pages) |
29 June 2016 | Liquidators statement of receipts and payments to 30 April 2016 (12 pages) |
29 June 2016 | Liquidators' statement of receipts and payments to 30 April 2016 (12 pages) |
8 July 2015 | Liquidators' statement of receipts and payments to 30 April 2015 (11 pages) |
8 July 2015 | Liquidators statement of receipts and payments to 30 April 2015 (11 pages) |
8 July 2015 | Liquidators' statement of receipts and payments to 30 April 2015 (11 pages) |
18 June 2014 | Administrator's progress report to 1 May 2014 (21 pages) |
18 June 2014 | Administrator's progress report to 1 May 2014 (21 pages) |
18 June 2014 | Administrator's progress report to 1 May 2014 (21 pages) |
20 May 2014 | Appointment of a voluntary liquidator (2 pages) |
20 May 2014 | Appointment of a voluntary liquidator (2 pages) |
1 May 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
1 May 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
6 December 2013 | Administrator's progress report to 2 November 2013 (19 pages) |
6 December 2013 | Administrator's progress report to 2 November 2013 (19 pages) |
6 December 2013 | Administrator's progress report to 2 November 2013 (19 pages) |
23 July 2013 | Notice of deemed approval of proposals (1 page) |
23 July 2013 | Notice of deemed approval of proposals (1 page) |
4 July 2013 | Statement of affairs with form 2.14B (9 pages) |
4 July 2013 | Statement of affairs with form 2.14B (9 pages) |
3 July 2013 | Statement of administrator's proposal (51 pages) |
3 July 2013 | Statement of administrator's proposal (51 pages) |
17 May 2013 | Registered office address changed from 2Nd Floor Stirling Square 5-7 Carlton Gardens London SW1Y 5AD on 17 May 2013 (2 pages) |
17 May 2013 | Registered office address changed from 2Nd Floor Stirling Square 5-7 Carlton Gardens London SW1Y 5AD on 17 May 2013 (2 pages) |
16 May 2013 | Appointment of an administrator (1 page) |
16 May 2013 | Appointment of an administrator (1 page) |
11 October 2012 | Group of companies' accounts made up to 29 January 2012 (30 pages) |
11 October 2012 | Group of companies' accounts made up to 29 January 2012 (30 pages) |
13 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders Statement of capital on 2012-07-13
|
13 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders Statement of capital on 2012-07-13
|
23 April 2012 | Appointment of Vincenzo Morelli as a director (3 pages) |
23 April 2012 | Appointment of Vincenzo Morelli as a director (3 pages) |
5 March 2012 | Termination of appointment of Carl Brewins as a director (1 page) |
5 March 2012 | Termination of appointment of Timothy Whitworth as a director (1 page) |
5 March 2012 | Termination of appointment of Timothy Whitworth as a director (1 page) |
5 March 2012 | Termination of appointment of Carl Brewins as a director (1 page) |
10 October 2011 | Group of companies' accounts made up to 30 January 2011 (29 pages) |
10 October 2011 | Group of companies' accounts made up to 30 January 2011 (29 pages) |
26 July 2011 | Previous accounting period shortened from 30 June 2011 to 28 January 2011 (1 page) |
26 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Previous accounting period shortened from 30 June 2011 to 28 January 2011 (1 page) |
20 June 2011 | Appointment of Timothy James Whitworth as a director (3 pages) |
20 June 2011 | Appointment of Timothy James Whitworth as a director (3 pages) |
20 June 2011 | Appointment of Carl Brewins as a director (3 pages) |
20 June 2011 | Appointment of Carl Brewins as a director (3 pages) |
16 June 2011 | Resolutions
|
16 June 2011 | Resolutions
|
23 September 2010 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
11 August 2010 | Termination of appointment of Markus Gloel as a director (2 pages) |
11 August 2010 | Termination of appointment of Dag Skattum as a director (2 pages) |
11 August 2010 | Appointment of Ronald Cami as a secretary (3 pages) |
11 August 2010 | Appointment of John Edward Viola as a director (3 pages) |
11 August 2010 | Appointment of Ronald Cami as a secretary (3 pages) |
11 August 2010 | Appointment of John Edward Viola as a director (3 pages) |
11 August 2010 | Termination of appointment of Ramzi Gedeon as a director (2 pages) |
11 August 2010 | Registered office address changed from 55 Basinghall Street London EC2V 5EH United Kingdom on 11 August 2010 (2 pages) |
11 August 2010 | Registered office address changed from 55 Basinghall Street London EC2V 5EH United Kingdom on 11 August 2010 (2 pages) |
11 August 2010 | Termination of appointment of Dag Skattum as a director (2 pages) |
11 August 2010 | Termination of appointment of Markus Gloel as a director (2 pages) |
11 August 2010 | Termination of appointment of Ramzi Gedeon as a director (2 pages) |
22 July 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
22 July 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
9 July 2010 | Appointment of Clive Denis Bode as a director (3 pages) |
9 July 2010 | Appointment of Clive Denis Bode as a director (3 pages) |
8 July 2010 | Resolutions
|
8 July 2010 | Appointment of Markus Andreas Gloel as a director (3 pages) |
8 July 2010 | Termination of appointment of Liam Murphy as a director (2 pages) |
8 July 2010 | Termination of appointment of Marie Farrelly as a director (2 pages) |
8 July 2010 | Termination of appointment of Liam Murphy as a director (2 pages) |
8 July 2010 | Appointment of Dag Johan Skattum as a director (3 pages) |
8 July 2010 | Appointment of Dag Johan Skattum as a director (3 pages) |
8 July 2010 | Appointment of Ramzi Gedeon as a director (3 pages) |
8 July 2010 | Appointment of Ramzi Gedeon as a director (3 pages) |
8 July 2010 | Resolutions
|
8 July 2010 | Appointment of Markus Andreas Gloel as a director (3 pages) |
8 July 2010 | Termination of appointment of Marie Farrelly as a director (2 pages) |
17 June 2010 | Incorporation (35 pages) |
17 June 2010 | Incorporation (35 pages) |