Dissolved
Dissolved 2016-11-23
Company Information for TELEPHONE INTERNATIONAL MEDIA HOLDINGS LIMITED
15 CANADA SQUARE, LONDON, E14,
|
Company Registration Number
02354279
Private Limited Company
Dissolved Dissolved 2016-11-23 |
Company Name | |
---|---|
TELEPHONE INTERNATIONAL MEDIA HOLDINGS LIMITED | |
Legal Registered Office | |
15 CANADA SQUARE LONDON E14 Other companies in CH43 | |
Company Number | 02354279 | |
---|---|---|
Date formed | 1989-03-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2016-11-23 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-28 05:24:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL HOWARD DAVIES |
||
MARION VENMAN |
||
DAVID LEWIS WARK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANET DOROTHY REID |
Company Secretary | ||
MARIE ISOBEL ROSS |
Company Secretary | ||
JOHN HEASLEY |
Director | ||
RHONA GREGG |
Company Secretary | ||
SHEELAGH JANE DUFFIELD |
Director | ||
DONALD JAMES MCPHERSON |
Company Secretary | ||
KEITH ROBERTSON COCHRANE |
Director | ||
RUPERT JAMES STANLEY |
Director | ||
CHARLES ANDREW BERRY |
Director | ||
DAVID THOMAS NISH |
Director | ||
ALAN WILLIAM MCCULLOCH |
Company Secretary | ||
IAN SIMON MACGREGOR RUSSELL |
Director | ||
PHILIP ROBERT SUTHERLAND HOWIE |
Company Secretary | ||
DAVID MACLEOD |
Company Secretary | ||
WILLIAM ALLAN |
Director | ||
WILLIAM GERARD MCALOON |
Director | ||
RODERICK ALFRED MATTHEWS |
Director | ||
NEIL SCOTT HADDOW |
Director | ||
ANDREW CHRISTOPHER GLANVILE MILLARD |
Director | ||
ANGUS MCSWEEN |
Director | ||
DAVID ALAN REDMILE |
Director | ||
GREGORY JOSEPH MCLEAN |
Director | ||
DAVID ALAN REDMILE |
Company Secretary | ||
CARLOS ERNESTO ZIPILIVAN WOLFSON |
Director | ||
GORDON WALLACE SIMPSON |
Director | ||
CHELOUCHE JACQUES |
Director | ||
JOHN MEREDYDD BALCH |
Director | ||
DAVID WHITEHEAD |
Director | ||
ANTONY WILLATS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SP FINANCE 2 LIMITED | Director | 2007-10-26 | CURRENT | 2002-09-26 | Dissolved 2015-01-23 | |
SCOTTISHPOWER NA 2 LIMITED | Director | 2007-10-26 | CURRENT | 1998-11-25 | Dissolved 2015-01-23 | |
SCOTTISHPOWER NA 1 LIMITED | Director | 2007-10-26 | CURRENT | 1998-11-25 | Dissolved 2015-01-23 | |
SCOTTISH POWER TRUSTEES LIMITED | Director | 2007-10-26 | CURRENT | 1991-03-22 | Dissolved 2016-04-11 | |
SCOTTISHPOWER SHARE SCHEME TRUSTEES LIMITED | Director | 2007-10-26 | CURRENT | 1997-02-25 | Dissolved 2016-04-11 | |
SCOTTISHPOWER SHARESAVE TRUSTEES LIMITED | Director | 2007-10-26 | CURRENT | 1999-09-29 | Dissolved 2016-04-11 | |
CALEDONIAN GAS LIMITED | Director | 2007-10-26 | CURRENT | 1991-04-17 | Dissolved 2016-04-11 | |
CAMJAR PLC | Director | 2007-10-26 | CURRENT | 1991-12-16 | Dissolved 2016-11-23 | |
MANWEB CONTRACTING SERVICES LIMITED | Director | 2007-10-26 | CURRENT | 1991-07-22 | Dissolved 2016-10-22 | |
MANWEB GAS LIMITED | Director | 2007-10-26 | CURRENT | 1992-02-27 | Dissolved 2016-10-22 | |
MANWEB NOMINEES LIMITED | Director | 2007-10-26 | CURRENT | 1992-02-27 | Dissolved 2018-01-21 | |
MANWEB PENSIONS TRUSTEE LIMITED | Director | 2007-10-26 | CURRENT | 1994-01-14 | Dissolved 2017-12-08 | |
SCOTTISH POWER UK GROUP LIMITED | Director | 2007-10-26 | CURRENT | 2005-12-01 | Dissolved 2016-11-02 | |
SPPT LIMITED | Director | 2007-10-26 | CURRENT | 1997-03-03 | Dissolved 2016-11-23 | |
TELEDATA (HOLDINGS) LIMITED | Director | 2007-10-26 | CURRENT | 1989-05-16 | Dissolved 2017-06-02 | |
TELEDATA (OUTSOURCING) LIMITED | Director | 2007-10-26 | CURRENT | 1990-09-07 | Dissolved 2017-09-30 | |
TELEDATA SCOTLAND LIMITED | Director | 2007-10-26 | CURRENT | 1991-08-20 | Dissolved 2017-06-02 | |
TELEPHONE INFORMATION SERVICES PLC | Director | 2007-10-26 | CURRENT | 1986-03-24 | Dissolved 2016-11-23 | |
TELEPHONE INTERNATIONAL MEDIA LIMITED | Director | 2007-10-26 | CURRENT | 1985-06-10 | Dissolved 2016-11-23 | |
THE CALLCENTRE SERVICE LIMITED | Director | 2007-10-26 | CURRENT | 1986-12-31 | Dissolved 2017-09-30 | |
THE INFORMATION SERVICE LIMITED | Director | 2007-10-26 | CURRENT | 1985-11-19 | Dissolved 2017-09-30 | |
TIM LIMITED | Director | 2007-10-26 | CURRENT | 1991-05-16 | Dissolved 2016-11-23 | |
SCOTTISH POWER UK HOLDINGS LIMITED | Director | 2007-10-26 | CURRENT | 2002-06-18 | Dissolved 2018-02-22 | |
CLUBCALL TELEPHONE SERVICES LIMITED | Director | 2007-10-26 | CURRENT | 1988-12-19 | Dissolved 2017-09-30 | |
CLUBLINE SERVICES LIMITED | Director | 2007-10-26 | CURRENT | 1991-05-30 | Dissolved 2017-09-30 | |
DEMON INTERNET LIMITED | Director | 2007-10-26 | CURRENT | 1992-08-25 | Dissolved 2018-01-12 | |
SCOTTISHPOWER INVESTMENTS LIMITED | Director | 2007-10-26 | CURRENT | 1995-02-09 | Liquidation | |
SCOTTISH POWER UK PLC | Director | 2007-10-26 | CURRENT | 1989-04-01 | Active | |
SCOTTISHPOWER OVERSEAS HOLDINGS LIMITED | Director | 2007-10-26 | CURRENT | 2001-12-21 | Active | |
MANWEB SHARE SCHEME TRUSTEES LIMITED | Director | 2007-10-26 | CURRENT | 1990-07-24 | Liquidation | |
MANWEB ENERGY CONSULTANTS LIMITED | Director | 2017-04-21 | CURRENT | 1992-06-09 | Dissolved 2018-04-04 | |
SPW INVESTMENTS LIMITED | Director | 2016-03-11 | CURRENT | 2014-03-21 | Active | |
SCOTTISH POWER UK PLC | Director | 2016-02-04 | CURRENT | 1989-04-01 | Active | |
CALEDONIAN GAS LIMITED | Director | 2008-02-29 | CURRENT | 1991-04-17 | Dissolved 2016-04-11 | |
CAMJAR PLC | Director | 2008-02-29 | CURRENT | 1991-12-16 | Dissolved 2016-11-23 | |
MANWEB CONTRACTING SERVICES LIMITED | Director | 2008-02-29 | CURRENT | 1991-07-22 | Dissolved 2016-10-22 | |
MANWEB GAS LIMITED | Director | 2008-02-29 | CURRENT | 1992-02-27 | Dissolved 2016-10-22 | |
MANWEB NOMINEES LIMITED | Director | 2008-02-29 | CURRENT | 1992-02-27 | Dissolved 2018-01-21 | |
MANWEB PENSIONS TRUSTEE LIMITED | Director | 2008-02-29 | CURRENT | 1994-01-14 | Dissolved 2017-12-08 | |
SPPT LIMITED | Director | 2008-02-29 | CURRENT | 1997-03-03 | Dissolved 2016-11-23 | |
TELEDATA (HOLDINGS) LIMITED | Director | 2008-02-29 | CURRENT | 1989-05-16 | Dissolved 2017-06-02 | |
TELEDATA (OUTSOURCING) LIMITED | Director | 2008-02-29 | CURRENT | 1990-09-07 | Dissolved 2017-09-30 | |
TELEDATA SCOTLAND LIMITED | Director | 2008-02-29 | CURRENT | 1991-08-20 | Dissolved 2017-06-02 | |
TELEPHONE INFORMATION SERVICES PLC | Director | 2008-02-29 | CURRENT | 1986-03-24 | Dissolved 2016-11-23 | |
TELEPHONE INTERNATIONAL MEDIA LIMITED | Director | 2008-02-29 | CURRENT | 1985-06-10 | Dissolved 2016-11-23 | |
THE CALLCENTRE SERVICE LIMITED | Director | 2008-02-29 | CURRENT | 1986-12-31 | Dissolved 2017-09-30 | |
THE INFORMATION SERVICE LIMITED | Director | 2008-02-29 | CURRENT | 1985-11-19 | Dissolved 2017-09-30 | |
TIM LIMITED | Director | 2008-02-29 | CURRENT | 1991-05-16 | Dissolved 2016-11-23 | |
CLUBCALL TELEPHONE SERVICES LIMITED | Director | 2008-02-29 | CURRENT | 1988-12-19 | Dissolved 2017-09-30 | |
CLUBLINE SERVICES LIMITED | Director | 2008-02-29 | CURRENT | 1991-05-30 | Dissolved 2017-09-30 | |
DEMON INTERNET LIMITED | Director | 2008-02-29 | CURRENT | 1992-08-25 | Dissolved 2018-01-12 | |
MANWEB SHARE SCHEME TRUSTEES LIMITED | Director | 2008-02-29 | CURRENT | 1990-07-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 3 PRENTON WAY PRENTON CH43 3ET | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 3 PRENTON WAY PRENTON CH43 3ET | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 05/03/15 STATEMENT OF CAPITAL;GBP 106250 | |
AR01 | 19/02/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 106250 | |
AR01 | 19/02/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 19/02/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AP03 | SECRETARY APPOINTED MICHAEL HOWARD DAVIES | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANET REID | |
AR01 | 19/02/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 19/02/11 FULL LIST | |
AP03 | SECRETARY APPOINTED JANET DOROTHY REID | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARIE ROSS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 19/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEWIS WARK / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARIE ISOBEL ROSS / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARION VENMAN / 23/07/2008 | |
288a | DIRECTOR APPOINTED DAVID LEWIS WARK | |
363a | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN HEASLEY | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/07/03 FROM: C/O POWER SYSTEMS 3 PRENTON WAY PRENTON CH43 3ET | |
288c | SECRETARY'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/05/03 FROM: 5TH FLOOR 30 CANNON STREET LONDON EC4M 6XH | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | COMPAGNIE FINANCIERE DE CIC ET DE L'UNION EUROPEENNE | |
DEBENTURE | Satisfied | 3I GROUP PLC |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TELEPHONE INTERNATIONAL MEDIA HOLDINGS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | TELEPHONE INTERNATIONAL MEDIA HOLDINGS LIMITED | Event Date | 2015-12-18 |
Notice is hereby given pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 18 January 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 18 January 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Date of Appointment: 18 December 2015 Office Holder details: Blair Carnegie Nimmo , (IP No. 8208) and Gerard Anthony Friar , (IP No. 8982) both of KPMG Restructuring , Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG . Further details contact: Blair Carnegie Nimmo, Email: kylie.burgess2@kpmg.co.uk or Tel: 0131 451 7753. | |||
Initiating party | Event Type | ||
Defending party | TELEPHONE INTERNATIONAL MEDIA HOLDINGS LIMITED | Event Date | 2015-12-18 |
all in Members' Voluntary Liquidation in the matter of the Insolvency Act 1986 Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meetings of the members of the above-named companies will be held at 10:00 am, 10:15 am, 10:30 am, 10:45 am, 11:00 am, 11:15 am, and 11:30 am respectively on 10 August 2016 at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG for the purpose of receiving accounts showing the manner in which the liquidations have been conducted and the property of the companies disposed of, and of hearing any explanation which may be given by the liquidators. Proxy forms if applicable must be lodged at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG by no later than 12.00 noon on 9 August 2016. Office Holder Details: Blair Carnegie Nimmo and Gerard Anthony Friar (IP numbers 8208 and 8982 ) of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG . Date of Appointment: 18 December 2015 . Further information about these cases is available from Kylie Burgess at the offices of KPMG LLP on 0131 451 7753 or at Kylie.Burgess2@KPMG.co.uk. Blair Carnegie Nimmo , Joint Liquidator Dated 12 July 2016 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |