Company Information for ISI DISTRIBUTION LTD
REDWOOD 2 CROCKFORD LANE, CHINEHAM BUSINESS PARK, CHINEHAM, BASINGSTOKE, HAMPSHIRE, RG24 8WQ,
|
Company Registration Number
02478802
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
ISI DISTRIBUTION LTD | ||||||
Legal Registered Office | ||||||
REDWOOD 2 CROCKFORD LANE CHINEHAM BUSINESS PARK, CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8WQ Other companies in RG24 | ||||||
Previous Names | ||||||
|
Company Number | 02478802 | |
---|---|---|
Company ID Number | 02478802 | |
Date formed | 1990-03-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 08/03/2016 | |
Return next due | 05/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-06 20:43:06 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Isi Distribution Corporation | Delaware | Unknown | ||
ISI DISTRIBUTION LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RACHEL ANNE OLLIS |
||
ANDREW GASS |
||
HOWARD TUFFNAIL |
||
DAVID WATTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER HUBBARD |
Director | ||
PAUL ANDREW ECCLESTON |
Director | ||
PHILIP JOHN JAMES |
Director | ||
JAMES PETER RIGBY |
Director | ||
PETER RIGBY |
Director | ||
SEAN PAUL FANE |
Director | ||
IAN PAUL JOHNSON |
Company Secretary | ||
IAN PAUL JOHNSON |
Director | ||
WILLIAM ROBERT GEORGE MACPHERSON |
Director | ||
CHRISTIAN JOHN MARTIN |
Director | ||
MARTIN JOHN TRAINER |
Director | ||
MARTIN JOHN TRAINER |
Company Secretary | ||
MITCHELL SPENCER HYAMS |
Director | ||
MITCHELL SPENCER HYAMS |
Company Secretary | ||
EDWARD ALAN ARNETT |
Director | ||
EDWARD ALAN ARNETT |
Company Secretary | ||
JOHN RICHARD PENNELLS |
Company Secretary | ||
GREGORY LESLIE JOHN MINNS |
Director | ||
BONNIE LEA HERRON |
Director | ||
JOHN RICHARD PENNELLS |
Director | ||
JOHN LELAND STRANGE |
Director | ||
DOUGLAS CHARLES CORNWALL |
Director | ||
JOHN EDGAR MCCORMICK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TD SYNNEX SUPPLY CHAIN SERVICES LIMITED | Director | 2016-01-31 | CURRENT | 2002-12-30 | Active | |
TD SYNNEX SUPPLY CHAIN SERVICES LIMITED | Director | 2016-01-31 | CURRENT | 2002-12-30 | Active | |
MANEBOARD LIMITED | Director | 2016-01-31 | CURRENT | 1990-11-01 | Active | |
AZLAN LIMITED | Director | 2016-01-31 | CURRENT | 1986-02-10 | Active | |
AZLAN GROUP LIMITED | Director | 2016-01-31 | CURRENT | 1992-11-25 | Active | |
MANAGED TRAINING SERVICES LIMITED | Director | 2016-01-31 | CURRENT | 1993-11-16 | Active | |
HORIZON TECHNICAL SERVICES (UK) LIMITED | Director | 2016-01-31 | CURRENT | 1994-08-10 | Active | |
AZLAN EUROPEAN FINANCE LIMITED | Director | 2016-01-31 | CURRENT | 2001-09-27 | Active | |
SPECIALIST DISTRIBUTION GROUP (SDG) LTD | Director | 2012-11-01 | CURRENT | 1983-11-14 | Liquidation | |
MAVERICK PRESENTATION PRODUCTS LIMITED | Director | 2007-12-18 | CURRENT | 2007-11-07 | Dissolved 2016-01-05 | |
SCREEN EXPERT LIMITED | Director | 2007-12-18 | CURRENT | 2007-11-07 | Dissolved 2016-01-05 | |
HOTLAMPS LIMITED | Director | 2007-12-18 | CURRENT | 2007-11-07 | Dissolved 2016-01-05 | |
COMPUTER 2000 DISTRIBUTION LIMITED | Director | 2006-12-12 | CURRENT | 1985-12-06 | Dissolved 2015-09-22 | |
DATECH 2000 LIMITED | Director | 2006-12-12 | CURRENT | 1996-06-18 | Dissolved 2015-09-22 | |
FRONTLINE DISTRIBUTION LIMITED | Director | 2006-12-12 | CURRENT | 1996-09-19 | Dissolved 2015-09-22 | |
DATATECHNOLOGY DATECH LIMITED | Director | 2006-12-12 | CURRENT | 1985-04-02 | Dissolved 2016-01-05 | |
TD SYNNEX UK LIMITED | Director | 2006-12-12 | CURRENT | 1983-01-14 | Active | |
TD SYNNEX UK RESOURCES LIMITED | Director | 2016-12-14 | CURRENT | 2016-12-05 | Active | |
TD SYNNEX UK FINANCE LIMITED | Director | 2016-12-14 | CURRENT | 2016-12-07 | Active | |
CORPORATE MOBILE RECYCLING LIMITED | Director | 2016-06-09 | CURRENT | 2002-11-15 | Active | |
TECH DATA MOBILE LIMITED | Director | 2016-01-31 | CURRENT | 2006-07-12 | Active - Proposal to Strike off | |
TD SYNNEX SUPPLY CHAIN SERVICES LIMITED | Director | 2016-01-31 | CURRENT | 2002-12-30 | Active | |
MANEBOARD LIMITED | Director | 2016-01-31 | CURRENT | 1990-11-01 | Active | |
AZLAN LIMITED | Director | 2016-01-31 | CURRENT | 1986-02-10 | Active | |
AZLAN GROUP LIMITED | Director | 2016-01-31 | CURRENT | 1992-11-25 | Active | |
MANAGED TRAINING SERVICES LIMITED | Director | 2016-01-31 | CURRENT | 1993-11-16 | Active | |
HORIZON TECHNICAL SERVICES (UK) LIMITED | Director | 2016-01-31 | CURRENT | 1994-08-10 | Active | |
AZLAN EUROPEAN FINANCE LIMITED | Director | 2016-01-31 | CURRENT | 2001-09-27 | Active | |
TECH DATA MOBILE ACQUISITION LIMITED | Director | 2015-10-26 | CURRENT | 2010-09-08 | Dissolved 2017-08-22 | |
SPECIALIST DISTRIBUTION GROUP (SDG) LTD | Director | 2013-09-30 | CURRENT | 1983-11-14 | Liquidation | |
TD SYNNEX UK ACQUISITION LIMITED | Director | 2013-09-30 | CURRENT | 2002-11-28 | Active | |
TD SYNNEX UK LIMITED | Director | 2013-09-30 | CURRENT | 1983-01-14 | Active | |
TECH DATA MOBILE ACQUISITION LIMITED | Director | 2015-10-26 | CURRENT | 2010-09-08 | Dissolved 2017-08-22 | |
COMPUTER 2000 DISTRIBUTION LIMITED | Director | 2011-04-27 | CURRENT | 1985-12-06 | Dissolved 2015-09-22 | |
DATECH 2000 LIMITED | Director | 2011-04-27 | CURRENT | 1996-06-18 | Dissolved 2015-09-22 | |
FRONTLINE DISTRIBUTION LIMITED | Director | 2011-04-27 | CURRENT | 1996-09-19 | Dissolved 2015-09-22 | |
DATATECHNOLOGY DATECH LIMITED | Director | 2011-04-27 | CURRENT | 1985-04-02 | Dissolved 2016-01-05 | |
TD SYNNEX UK LIMITED | Director | 2011-04-27 | CURRENT | 1983-01-14 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 27/06/17 STATEMENT OF CAPITAL;GBP 100 | |
SH19 | 27/06/17 STATEMENT OF CAPITAL GBP 100 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 20/06/17 | |
RES13 | SHARE PREMIUM ACCOUNT CANCELLED 20/06/2017 | |
RES06 | REDUCE ISSUED CAPITAL 20/06/2017 | |
AUD | AUDITOR'S RESIGNATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 1100 | |
AR01 | 08/03/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
RES13 | APPOINTMENT OF DIRS 12/10/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HUBBARD | |
AP01 | DIRECTOR APPOINTED MR DAVID WATTS | |
AP01 | DIRECTOR APPOINTED MR HOWARD TUFFNAIL | |
AP01 | DIRECTOR APPOINTED MR ANDY GASS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 1100 | |
AR01 | 08/03/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ECCLESTON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 1100 | |
AR01 | 08/03/14 FULL LIST | |
AA01 | CURREXT FROM 31/03/2014 TO 30/06/2014 | |
AR01 | 08/03/13 FULL LIST | |
AP03 | SECRETARY APPOINTED RACHEL ANNE OLLIS | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O WRAGGE & CO LLP 55 COLMORE ROW BIRMINGHAM B3 2AS UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES | |
AP03 | SECRETARY APPOINTED RACHEL ANNE OLLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 | |
AP01 | DIRECTOR APPOINTED MR PETER HUBBARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES RIGBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER RIGBY | |
AP01 | DIRECTOR APPOINTED MR PHILIP JOHN JAMES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2012 FROM JAMES HOUSE WARWICK ROAD BIRMINGHAM WEST MIDLANDS B11 2LE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 08/03/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
AR01 | 08/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
RES15 | CHANGE OF NAME 07/10/2010 | |
CERTNM | COMPANY NAME CHANGED IQ SYS LIMITED CERTIFICATE ISSUED ON 11/10/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN FANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN FANE | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR PETER RIGBY / 27/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER RIGBY / 27/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ECCLESTON / 27/07/2010 | |
AR01 | 08/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER RIGBY / 25/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN PAUL FANE / 25/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ECCLESTON / 25/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 29/05/09 | |
190a | LOCATION OF DEBENTURE REGISTER (NON LEGIBLE) | |
353 | LOCATION OF REGISTER OF MEMBERS | |
225 | CURRSHO FROM 31/05/2010 TO 31/03/2010 | |
287 | REGISTERED OFFICE CHANGED ON 04/08/2009 FROM RATH HOUSE 55-65 UXBRIDGE ROAD SLOUGH BERKSHIRE SL1 1SG | |
288a | DIRECTOR APPOINTED SIR PETER RIGBY | |
288a | DIRECTOR APPOINTED MR JAMES PETER RIGBY | |
288a | DIRECTOR APPOINTED MR PAUL ECCLESTON | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY IAN JOHNSON | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM MACPHERSON | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTIAN MARTIN | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTIN TRAINER | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
363a | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/05/08 | |
288a | DIRECTOR APPOINTED WILLIAM ROBERT GEORGE MACPHERSON | |
288a | DIRECTOR AND SECRETARY APPOINTED IAN PAUL JOHNSON | |
288b | APPOINTMENT TERMINATED SECRETARY MARTIN TRAINER |
Notices to | 2017-08-22 |
Appointmen | 2017-08-22 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Satisfied | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
LEGAL ASSIGNMENT | Satisfied | HSBC BANK PLC | |
A FIXED CHARGE ON BOOK AND OTHER DEBTS | Satisfied | HSBC BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
FIXED & FLOATING CHARGE | Satisfied | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND, AS SECURITY TRUSTEE FOR THE FINANCE PARTIES | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | ISC (GUERNSEY) LIMITED | |
DEBENTURE | Satisfied | ISC (GUERNSEY) LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | EURO SALES FINANCE PLC |
ISI DISTRIBUTION LTD owns 16 domain names.
qa-books.co.uk qabooks.co.uk qabusinessschool.co.uk qagroup.co.uk qapublishing.co.uk theprojectsgroup.co.uk itapprenticeships.co.uk it-iq.co.uk iqquest.co.uk iq-learning.co.uk iq-quest.co.uk interquad.co.uk remarc.co.uk training.co.uk tpgacademy.co.uk apprenticejobs.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | OCF LIMITED | 2012-03-30 | Outstanding |
DEBENTURE | SERIC SYSTEMS LIMITED | 2011-02-18 | Outstanding |
DEBENTURE | SERIC SYSTEMS LIMITED | 2011-10-22 | Outstanding |
DEBENTURE | SERIC SYSTEMS LIMITED | 2012-06-12 | Outstanding |
We have found 4 mortgage charges which are owed to ISI DISTRIBUTION LTD
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as ISI DISTRIBUTION LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ISI DISTRIBUTION LIMITED | Event Date | 2017-08-22 |
BOTH IN MEMBERS VOLUNTARY LIQUIDATION On 11 August 2017 the above-named companies which have not traded for at least 12 months and whose registered office is at Redwood, 2 Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire RG24 8WQ were placed into members voluntary liquidation and Laura Waters (office holder no: 9477) and Rob Lewis (office holder no: 9277) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 14.28 of The Insolvency (England & Wales) Rules 2016 that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 30 September 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394. Laura May Waters , Joint Liquidator Dated: 22 August 2017 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ISI DISTRIBUTION LIMITED | Event Date | 2017-08-11 |
Laura May Waters and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ISI DISTRIBUTION LIMITED | Event Date | 2017-08-11 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 11 August 2017 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 ' THAT the Company be wound up voluntarily.' Ordinary resolution 2 ' THAT Laura Waters and Rob Lewis of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office.' Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 11 August 2017 . Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394. | |||
Initiating party | Event Type | ||
Defending party | ISI DISTRIBUTION LIMITED | Event Date | 2017-08-11 |
Laura May Waters and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394. | |||
Initiating party | Event Type | ||
Defending party | ISI DISTRIBUTION LIMITED | Event Date | 2017-08-11 |
Laura May Waters and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394. | |||
Initiating party | Event Type | ||
Defending party | ISI DISTRIBUTION LIMITED | Event Date | 2017-08-11 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 11 August 2017 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 ' THAT the Company be wound up voluntarily.' Ordinary resolution 2 ' THAT Laura Waters and Rob Lewis of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office.' Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 11 August 2017 . Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394. | |||
Initiating party | Event Type | ||
Defending party | ISI DISTRIBUTION LIMITED | Event Date | 2017-08-11 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 11 August 2017 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 ' THAT the Company be wound up voluntarily.' Ordinary resolution 2 ' THAT Laura Waters and Rob Lewis of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office.' Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 11 August 2017 . Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394. | |||
Initiating party | Event Type | ||
Defending party | ISI DISTRIBUTION LIMITED | Event Date | |
BOTH IN MEMBERS VOLUNTARY LIQUIDATION On 11 August 2017 the above-named companies which have not traded for at least 12 months and whose registered office is at Redwood, 2 Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire RG24 8WQ were placed into members voluntary liquidation and Laura Waters (office holder no: 9477) and Rob Lewis (office holder no: 9277) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 14.28 of The Insolvency (England & Wales) Rules 2016 that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 30 September 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394. Laura May Waters , Joint Liquidator Dated: 22 August 2017 | |||
Initiating party | Event Type | ||
Defending party | ISI DISTRIBUTION LIMITED | Event Date | |
BOTH IN MEMBERS VOLUNTARY LIQUIDATION On 11 August 2017 the above-named companies which have not traded for at least 12 months and whose registered office is at Redwood, 2 Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire RG24 8WQ were placed into members voluntary liquidation and Laura Waters (office holder no: 9477) and Rob Lewis (office holder no: 9277) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 14.28 of The Insolvency (England & Wales) Rules 2016 that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 30 September 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394. Laura May Waters , Joint Liquidator Dated: 22 August 2017 | |||
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. |