Dissolved
Dissolved 2017-06-02
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 Name | |
---|---|
TELEDATA (HOLDINGS) LIMITED | |
Legal Registered Office | |
SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EG Other companies in G2 | |
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 |
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 | ||
DAVID WILLIAM HUNTER |
Director | ||
WILLIAM GERARD MCALOON |
Director | ||
RODERICK ALFRED MATTHEWS |
Director | ||
WILLIAM DOBBIE |
Director | ||
NEIL SCOTT HADDOW |
Director | ||
ANGUS MCSWEEN |
Director | ||
GREGORY JOSEPH MCLEAN |
Director | ||
WILLIAM DOBBIE |
Company Secretary | ||
ANGUS MCSWEEN |
Director | ||
JAMES MORTIMER |
Company Secretary | ||
ANGUS MCSWEEN |
Company Secretary |
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 (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 HOLDINGS LIMITED | Director | 2007-10-26 | CURRENT | 1989-03-01 | 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 (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 HOLDINGS LIMITED | Director | 2008-02-29 | CURRENT | 1989-03-01 | 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 | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/2015 FROM 1 ATLANTIC QUAY GLASGOW G2 8SP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 19/02/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 30000 | |
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 | |
AP03 | SECRETARY APPOINTED MICHAEL HOWARD DAVIES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANET REID | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 | |
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 | |
363a | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DAVID LEWIS WARK | |
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 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
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 | |
363a | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED |
Appointment of Liquidators | 2015-12-29 |
Resolutions for Winding-up | 2015-12-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
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
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 |
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | TELEDATA (HOLDINGS) LIMITED | Event Date | 2017-01-16 |
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 Type | Appointment of Liquidators | |
Defending party | TELEDATA (HOLDINGS) LIMITED | Event Date | 2015-12-18 |
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 Type | Notices to Creditors | |
Defending party | TELEDATA (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 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 | Resolutions for Winding-up | |
Defending party | TELEDATA (HOLDINGS) LIMITED | Event Date | 2015-12-18 |
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 party | TELEDATA (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 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 party | TELEDATA (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 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 party | TELEDATA (HOLDINGS) LIMITED | Event 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 party | TELEDATA (HOLDINGS) LIMITED | Event 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 | |||
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. |