Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TELEDATA (HOLDINGS) LIMITED
Company Information for

TELEDATA (HOLDINGS) LIMITED

SALTIRE COURT 20 CASTLE TERRACE, EDINBURGH, EH1 2EG,
Company Registration Number
SC117956
Private Limited Company
Dissolved

Dissolved 2017-06-02

Company Overview

About Teledata (holdings) Ltd
TELEDATA (HOLDINGS) LIMITED was founded on 1989-05-16 and had its registered office in Saltire Court 20 Castle Terrace. The company was dissolved on the 2017-06-02 and is no longer trading or active.

Key Data
Company Name
TELEDATA (HOLDINGS) LIMITED
 
Legal Registered Office
SALTIRE COURT 20 CASTLE TERRACE
EDINBURGH
EH1 2EG
Other companies in G2
 
Filing Information
Company Number SC117956
Date formed 1989-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-06-02
Type of accounts DORMANT
Last Datalog update: 2018-01-28 06:20:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TELEDATA (HOLDINGS) LIMITED
Is this data useful to you?
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.

Company Officers of TELEDATA (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HOWARD DAVIES
Company Secretary 2012-02-29
MARION VENMAN
Director 2007-10-26
DAVID LEWIS WARK
Director 2008-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
JANET DOROTHY REID
Company Secretary 2011-01-07 2012-02-29
MARIE ISOBEL ROSS
Company Secretary 2007-10-26 2011-01-07
JOHN HEASLEY
Director 2006-06-30 2008-02-29
RHONA GREGG
Company Secretary 2006-06-30 2007-10-26
SHEELAGH JANE DUFFIELD
Director 2006-05-03 2007-10-26
DONALD JAMES MCPHERSON
Company Secretary 2003-01-08 2006-06-30
KEITH ROBERTSON COCHRANE
Director 2005-06-13 2006-06-30
RUPERT JAMES STANLEY
Director 2005-09-06 2006-05-03
CHARLES ANDREW BERRY
Director 1999-11-08 2005-09-06
DAVID THOMAS NISH
Director 2003-01-08 2005-05-25
ALAN WILLIAM MCCULLOCH
Company Secretary 2001-08-31 2003-01-08
IAN SIMON MACGREGOR RUSSELL
Director 1999-03-31 2003-01-08
PHILIP ROBERT SUTHERLAND HOWIE
Company Secretary 1999-11-08 2001-08-31
DAVID MACLEOD
Company Secretary 1996-03-26 1999-11-08
WILLIAM ALLAN
Director 1999-03-31 1999-11-08
DAVID WILLIAM HUNTER
Director 1996-03-26 1999-03-31
WILLIAM GERARD MCALOON
Director 1998-08-27 1999-03-31
RODERICK ALFRED MATTHEWS
Director 1996-03-26 1999-03-01
WILLIAM DOBBIE
Director 1990-05-16 1998-10-02
NEIL SCOTT HADDOW
Director 1998-03-02 1998-08-27
ANGUS MCSWEEN
Director 1990-05-16 1998-06-18
GREGORY JOSEPH MCLEAN
Director 1996-03-26 1998-03-02
WILLIAM DOBBIE
Company Secretary 1993-03-26 1996-03-26
ANGUS MCSWEEN
Director 1990-05-16 1993-03-26
JAMES MORTIMER
Company Secretary 1992-09-15 1993-01-31
ANGUS MCSWEEN
Company Secretary 1990-05-16 1992-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARION VENMAN SP FINANCE 2 LIMITED Director 2007-10-26 CURRENT 2002-09-26 Dissolved 2015-01-23
MARION VENMAN SCOTTISHPOWER NA 2 LIMITED Director 2007-10-26 CURRENT 1998-11-25 Dissolved 2015-01-23
MARION VENMAN SCOTTISHPOWER NA 1 LIMITED Director 2007-10-26 CURRENT 1998-11-25 Dissolved 2015-01-23
MARION VENMAN SCOTTISH POWER TRUSTEES LIMITED Director 2007-10-26 CURRENT 1991-03-22 Dissolved 2016-04-11
MARION VENMAN SCOTTISHPOWER SHARE SCHEME TRUSTEES LIMITED Director 2007-10-26 CURRENT 1997-02-25 Dissolved 2016-04-11
MARION VENMAN SCOTTISHPOWER SHARESAVE TRUSTEES LIMITED Director 2007-10-26 CURRENT 1999-09-29 Dissolved 2016-04-11
MARION VENMAN CALEDONIAN GAS LIMITED Director 2007-10-26 CURRENT 1991-04-17 Dissolved 2016-04-11
MARION VENMAN CAMJAR PLC Director 2007-10-26 CURRENT 1991-12-16 Dissolved 2016-11-23
MARION VENMAN MANWEB CONTRACTING SERVICES LIMITED Director 2007-10-26 CURRENT 1991-07-22 Dissolved 2016-10-22
MARION VENMAN MANWEB GAS LIMITED Director 2007-10-26 CURRENT 1992-02-27 Dissolved 2016-10-22
MARION VENMAN MANWEB NOMINEES LIMITED Director 2007-10-26 CURRENT 1992-02-27 Dissolved 2018-01-21
MARION VENMAN MANWEB PENSIONS TRUSTEE LIMITED Director 2007-10-26 CURRENT 1994-01-14 Dissolved 2017-12-08
MARION VENMAN SCOTTISH POWER UK GROUP LIMITED Director 2007-10-26 CURRENT 2005-12-01 Dissolved 2016-11-02
MARION VENMAN SPPT LIMITED Director 2007-10-26 CURRENT 1997-03-03 Dissolved 2016-11-23
MARION VENMAN TELEDATA (OUTSOURCING) LIMITED Director 2007-10-26 CURRENT 1990-09-07 Dissolved 2017-09-30
MARION VENMAN TELEDATA SCOTLAND LIMITED Director 2007-10-26 CURRENT 1991-08-20 Dissolved 2017-06-02
MARION VENMAN TELEPHONE INFORMATION SERVICES PLC Director 2007-10-26 CURRENT 1986-03-24 Dissolved 2016-11-23
MARION VENMAN TELEPHONE INTERNATIONAL MEDIA HOLDINGS LIMITED Director 2007-10-26 CURRENT 1989-03-01 Dissolved 2016-11-23
MARION VENMAN TELEPHONE INTERNATIONAL MEDIA LIMITED Director 2007-10-26 CURRENT 1985-06-10 Dissolved 2016-11-23
MARION VENMAN THE CALLCENTRE SERVICE LIMITED Director 2007-10-26 CURRENT 1986-12-31 Dissolved 2017-09-30
MARION VENMAN THE INFORMATION SERVICE LIMITED Director 2007-10-26 CURRENT 1985-11-19 Dissolved 2017-09-30
MARION VENMAN TIM LIMITED Director 2007-10-26 CURRENT 1991-05-16 Dissolved 2016-11-23
MARION VENMAN SCOTTISH POWER UK HOLDINGS LIMITED Director 2007-10-26 CURRENT 2002-06-18 Dissolved 2018-02-22
MARION VENMAN CLUBCALL TELEPHONE SERVICES LIMITED Director 2007-10-26 CURRENT 1988-12-19 Dissolved 2017-09-30
MARION VENMAN CLUBLINE SERVICES LIMITED Director 2007-10-26 CURRENT 1991-05-30 Dissolved 2017-09-30
MARION VENMAN DEMON INTERNET LIMITED Director 2007-10-26 CURRENT 1992-08-25 Dissolved 2018-01-12
MARION VENMAN SCOTTISHPOWER INVESTMENTS LIMITED Director 2007-10-26 CURRENT 1995-02-09 Liquidation
MARION VENMAN SCOTTISH POWER UK PLC Director 2007-10-26 CURRENT 1989-04-01 Active
MARION VENMAN SCOTTISHPOWER OVERSEAS HOLDINGS LIMITED Director 2007-10-26 CURRENT 2001-12-21 Active
MARION VENMAN MANWEB SHARE SCHEME TRUSTEES LIMITED Director 2007-10-26 CURRENT 1990-07-24 Liquidation
DAVID LEWIS WARK MANWEB ENERGY CONSULTANTS LIMITED Director 2017-04-21 CURRENT 1992-06-09 Dissolved 2018-04-04
DAVID LEWIS WARK SPW INVESTMENTS LIMITED Director 2016-03-11 CURRENT 2014-03-21 Active
DAVID LEWIS WARK SCOTTISH POWER UK PLC Director 2016-02-04 CURRENT 1989-04-01 Active
DAVID LEWIS WARK CALEDONIAN GAS LIMITED Director 2008-02-29 CURRENT 1991-04-17 Dissolved 2016-04-11
DAVID LEWIS WARK CAMJAR PLC Director 2008-02-29 CURRENT 1991-12-16 Dissolved 2016-11-23
DAVID LEWIS WARK MANWEB CONTRACTING SERVICES LIMITED Director 2008-02-29 CURRENT 1991-07-22 Dissolved 2016-10-22
DAVID LEWIS WARK MANWEB GAS LIMITED Director 2008-02-29 CURRENT 1992-02-27 Dissolved 2016-10-22
DAVID LEWIS WARK MANWEB NOMINEES LIMITED Director 2008-02-29 CURRENT 1992-02-27 Dissolved 2018-01-21
DAVID LEWIS WARK MANWEB PENSIONS TRUSTEE LIMITED Director 2008-02-29 CURRENT 1994-01-14 Dissolved 2017-12-08
DAVID LEWIS WARK SPPT LIMITED Director 2008-02-29 CURRENT 1997-03-03 Dissolved 2016-11-23
DAVID LEWIS WARK TELEDATA (OUTSOURCING) LIMITED Director 2008-02-29 CURRENT 1990-09-07 Dissolved 2017-09-30
DAVID LEWIS WARK TELEDATA SCOTLAND LIMITED Director 2008-02-29 CURRENT 1991-08-20 Dissolved 2017-06-02
DAVID LEWIS WARK TELEPHONE INFORMATION SERVICES PLC Director 2008-02-29 CURRENT 1986-03-24 Dissolved 2016-11-23
DAVID LEWIS WARK TELEPHONE INTERNATIONAL MEDIA HOLDINGS LIMITED Director 2008-02-29 CURRENT 1989-03-01 Dissolved 2016-11-23
DAVID LEWIS WARK TELEPHONE INTERNATIONAL MEDIA LIMITED Director 2008-02-29 CURRENT 1985-06-10 Dissolved 2016-11-23
DAVID LEWIS WARK THE CALLCENTRE SERVICE LIMITED Director 2008-02-29 CURRENT 1986-12-31 Dissolved 2017-09-30
DAVID LEWIS WARK THE INFORMATION SERVICE LIMITED Director 2008-02-29 CURRENT 1985-11-19 Dissolved 2017-09-30
DAVID LEWIS WARK TIM LIMITED Director 2008-02-29 CURRENT 1991-05-16 Dissolved 2016-11-23
DAVID LEWIS WARK CLUBCALL TELEPHONE SERVICES LIMITED Director 2008-02-29 CURRENT 1988-12-19 Dissolved 2017-09-30
DAVID LEWIS WARK CLUBLINE SERVICES LIMITED Director 2008-02-29 CURRENT 1991-05-30 Dissolved 2017-09-30
DAVID LEWIS WARK DEMON INTERNET LIMITED Director 2008-02-29 CURRENT 1992-08-25 Dissolved 2018-01-12
DAVID LEWIS WARK MANWEB SHARE SCHEME TRUSTEES LIMITED Director 2008-02-29 CURRENT 1990-07-24 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-024.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2015-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2015 FROM 1 ATLANTIC QUAY GLASGOW G2 8SP
2015-12-24LRESSPSPECIAL RESOLUTION TO WIND UP
2015-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 30000
2015-03-04AR0119/02/15 FULL LIST
2014-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 30000
2014-03-14AR0119/02/14 FULL LIST
2013-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-06AR0119/02/13 FULL LIST
2012-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-10AP03SECRETARY APPOINTED MICHAEL HOWARD DAVIES
2012-04-10TM02APPOINTMENT TERMINATED, SECRETARY JANET REID
2012-04-03MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-02-23AR0119/02/12 FULL LIST
2011-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-09AR0119/02/11 FULL LIST
2011-01-19AP03SECRETARY APPOINTED JANET DOROTHY REID
2011-01-19TM02APPOINTMENT TERMINATED, SECRETARY MARIE ROSS
2010-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-04AR0119/02/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEWIS WARK / 01/10/2009
2010-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / MARIE ISOBEL ROSS / 01/10/2009
2009-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-04363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-12363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-03-10288aDIRECTOR APPOINTED DAVID LEWIS WARK
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR JOHN HEASLEY
2008-02-09225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2008-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-19288aNEW SECRETARY APPOINTED
2007-11-19288aNEW DIRECTOR APPOINTED
2007-11-16288bSECRETARY RESIGNED
2007-11-16288bDIRECTOR RESIGNED
2007-03-06363sRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2006-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-04288bDIRECTOR RESIGNED
2006-07-04288bSECRETARY RESIGNED
2006-07-04288aNEW SECRETARY APPOINTED
2006-07-04288aNEW DIRECTOR APPOINTED
2006-06-19288aNEW DIRECTOR APPOINTED
2006-05-10288bDIRECTOR RESIGNED
2006-02-27363sRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-10-11288bDIRECTOR RESIGNED
2005-10-11288aNEW DIRECTOR APPOINTED
2005-06-17288aNEW DIRECTOR APPOINTED
2005-06-08288bDIRECTOR RESIGNED
2005-03-04363aRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2005-03-04288cDIRECTOR'S PARTICULARS CHANGED
2005-03-04288cDIRECTOR'S PARTICULARS CHANGED
2004-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-08-19288cDIRECTOR'S PARTICULARS CHANGED
2004-05-25363aRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2003-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-06-08288cSECRETARY'S PARTICULARS CHANGED
2003-05-21363aRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2003-04-25288bDIRECTOR RESIGNED
2003-04-25288aNEW DIRECTOR APPOINTED
2003-01-16288aNEW SECRETARY APPOINTED
2003-01-16288bSECRETARY RESIGNED
2003-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-05-25363aRETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2002-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-09-12288aNEW SECRETARY APPOINTED
2001-09-12288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TELEDATA (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-12-29
Resolutions for Winding-up2015-12-29
Fines / Sanctions
No fines or sanctions have been issued against TELEDATA (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1989-10-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TELEDATA (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of TELEDATA (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TELEDATA (HOLDINGS) LIMITED
Trademarks
We have not found any records of TELEDATA (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TELEDATA (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TELEDATA (HOLDINGS) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TELEDATA (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyTELEDATA (HOLDINGS) LIMITEDEvent Date2017-01-16
All in Members Voluntary Liquidation (the Companies) In the matter of the Insolvency Act 1986 Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that a final general meeting of the members of the Companies will be held at 10.45 am and 11:30 am on 27 February 2017 at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG for the purposes of receiving an account showing the manner in which the winding up has 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 Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG United Kingdom Fax +44 (0) 131 527 6666 no later than 12 noon on 24 February 2017. Further information about these cases is available from the offices of KPMG LLP on 0131 451 7753. Dated 12 January 2017 Blair Carnegie Nimmo , Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTELEDATA (HOLDINGS) LIMITEDEvent Date2015-12-18
Blair Carnegie Nimmo and Gerard Anthony Friar , both of KPMG Restructuring , Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG : Further details contact: Kylie Burgess, Email: Kylie.Burgess2@kpmg.co.uk, Tel: +44 (0)131 451 7753
 
Initiating party Event TypeNotices to Creditors
Defending partyTELEDATA (HOLDINGS) LIMITEDEvent Date2015-12-18
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 23 April 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 23 April 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. 8202) and Gerard Anthony Friar, (IP No. 8982) both of KPMG Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG. Further details contact: Kylie Burgess, Email: Kylie.Burgess2@kpmg.co.uk, Tel: +44 (0)131 451 7753
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTELEDATA (HOLDINGS) LIMITEDEvent Date2015-12-18
Pursuant to chapter 2 of part 13 of the Companies Act 2006 the following written resolutions were passed on 18 December 2015 , as Special and Ordinary resolutions: That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986 and that Blair Carnegie Nimmo and Gerard Anthony Friar , both of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG, (IP Nos. 8202 and 8982) be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Further details contact: Kylie Burgess, Email: Kylie.Burgess2@kpmg.co.uk, Tel: +44 (0)131 451 7753
 
Initiating party Event Type
Defending partyTELEDATA (HOLDINGS) LIMITEDEvent Date2015-12-18
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 23 April 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 23 April 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. 8202) and Gerard Anthony Friar, (IP No. 8982) both of KPMG Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG. Further details contact: Kylie Burgess, Email: Kylie.Burgess2@kpmg.co.uk, Tel: +44 (0)131 451 7753
 
Initiating party Event Type
Defending partyTELEDATA (HOLDINGS) LIMITEDEvent Date2015-12-18
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 23 April 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 23 April 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. 8202) and Gerard Anthony Friar, (IP No. 8982) both of KPMG Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG. Further details contact: Kylie Burgess, Email: Kylie.Burgess2@kpmg.co.uk, Tel: +44 (0)131 451 7753
 
Initiating party Event Type
Defending partyTELEDATA (HOLDINGS) LIMITEDEvent Date
All in Members Voluntary Liquidation (the Companies) In the matter of the Insolvency Act 1986 Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that a final general meeting of the members of the Companies will be held at 10.45 am and 11:30 am on 27 February 2017 at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG for the purposes of receiving an account showing the manner in which the winding up has 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 Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG United Kingdom Fax +44 (0) 131 527 6666 no later than 12 noon on 24 February 2017. Further information about these cases is available from the offices of KPMG LLP on 0131 451 7753. Dated 12 January 2017 Blair Carnegie Nimmo , Liquidator
 
Initiating party Event Type
Defending partyTELEDATA (HOLDINGS) LIMITEDEvent Date
All in Members Voluntary Liquidation (the Companies) In the matter of the Insolvency Act 1986 Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that a final general meeting of the members of the Companies will be held at 10.45 am and 11:30 am on 27 February 2017 at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG for the purposes of receiving an account showing the manner in which the winding up has 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 Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG United Kingdom Fax +44 (0) 131 527 6666 no later than 12 noon on 24 February 2017. Further information about these cases is available from the offices of KPMG LLP on 0131 451 7753. Dated 12 January 2017 Blair Carnegie Nimmo , Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TELEDATA (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TELEDATA (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.