Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ISI DISTRIBUTION LTD
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 Overview

About Isi Distribution Ltd
ISI DISTRIBUTION LTD was founded on 1990-03-08 and has its registered office in Basingstoke. The organisation's status is listed as "Liquidation". Isi Distribution Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
IQ SYS LIMITED11/10/2010
INTERQUAD SYSTEMS LIMITED05/10/2006
INTERQUAD DISTRIBUTION LIMITED29/12/2000
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ISI DISTRIBUTION LTD
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.
Companies with same name ISI DISTRIBUTION LTD
The following companies were found which have the same name as ISI DISTRIBUTION LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Isi Distribution Corporation Delaware Unknown
ISI DISTRIBUTION LIMITED Unknown

Company Officers of ISI DISTRIBUTION LTD

Current Directors
Officer Role Date Appointed
RACHEL ANNE OLLIS
Company Secretary 2013-04-24
ANDREW GASS
Director 2015-10-26
HOWARD TUFFNAIL
Director 2015-10-26
DAVID WATTS
Director 2015-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HUBBARD
Director 2012-11-01 2015-06-29
PAUL ANDREW ECCLESTON
Director 2009-07-20 2014-11-28
PHILIP JOHN JAMES
Director 2012-11-01 2013-03-20
JAMES PETER RIGBY
Director 2009-07-20 2012-11-01
PETER RIGBY
Director 2009-07-20 2012-11-01
SEAN PAUL FANE
Director 1998-12-18 2010-09-30
IAN PAUL JOHNSON
Company Secretary 2009-01-14 2009-07-20
IAN PAUL JOHNSON
Director 2009-01-14 2009-07-20
WILLIAM ROBERT GEORGE MACPHERSON
Director 2008-06-06 2009-07-20
CHRISTIAN JOHN MARTIN
Director 2007-10-29 2009-07-20
MARTIN JOHN TRAINER
Director 2007-07-10 2009-03-02
MARTIN JOHN TRAINER
Company Secretary 2007-07-10 2009-01-14
MITCHELL SPENCER HYAMS
Director 1999-06-23 2007-11-01
MITCHELL SPENCER HYAMS
Company Secretary 1999-06-23 2007-07-10
EDWARD ALAN ARNETT
Director 1998-05-14 2001-04-17
EDWARD ALAN ARNETT
Company Secretary 1999-02-03 1999-06-23
JOHN RICHARD PENNELLS
Company Secretary 1992-03-08 1999-02-03
GREGORY LESLIE JOHN MINNS
Director 1998-05-14 1998-12-18
BONNIE LEA HERRON
Director 1994-03-08 1998-05-14
JOHN RICHARD PENNELLS
Director 1992-03-08 1998-05-14
JOHN LELAND STRANGE
Director 1992-03-08 1998-05-14
DOUGLAS CHARLES CORNWALL
Director 1992-03-08 1995-03-31
JOHN EDGAR MCCORMICK
Director 1992-03-08 1991-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW GASS TD SYNNEX SUPPLY CHAIN SERVICES LIMITED Director 2016-01-31 CURRENT 2002-12-30 Active
ANDREW GASS TD SYNNEX SUPPLY CHAIN SERVICES LIMITED Director 2016-01-31 CURRENT 2002-12-30 Active
ANDREW GASS MANEBOARD LIMITED Director 2016-01-31 CURRENT 1990-11-01 Active
ANDREW GASS AZLAN LIMITED Director 2016-01-31 CURRENT 1986-02-10 Active
ANDREW GASS AZLAN GROUP LIMITED Director 2016-01-31 CURRENT 1992-11-25 Active
ANDREW GASS MANAGED TRAINING SERVICES LIMITED Director 2016-01-31 CURRENT 1993-11-16 Active
ANDREW GASS HORIZON TECHNICAL SERVICES (UK) LIMITED Director 2016-01-31 CURRENT 1994-08-10 Active
ANDREW GASS AZLAN EUROPEAN FINANCE LIMITED Director 2016-01-31 CURRENT 2001-09-27 Active
ANDREW GASS SPECIALIST DISTRIBUTION GROUP (SDG) LTD Director 2012-11-01 CURRENT 1983-11-14 Liquidation
ANDREW GASS MAVERICK PRESENTATION PRODUCTS LIMITED Director 2007-12-18 CURRENT 2007-11-07 Dissolved 2016-01-05
ANDREW GASS SCREEN EXPERT LIMITED Director 2007-12-18 CURRENT 2007-11-07 Dissolved 2016-01-05
ANDREW GASS HOTLAMPS LIMITED Director 2007-12-18 CURRENT 2007-11-07 Dissolved 2016-01-05
ANDREW GASS COMPUTER 2000 DISTRIBUTION LIMITED Director 2006-12-12 CURRENT 1985-12-06 Dissolved 2015-09-22
ANDREW GASS DATECH 2000 LIMITED Director 2006-12-12 CURRENT 1996-06-18 Dissolved 2015-09-22
ANDREW GASS FRONTLINE DISTRIBUTION LIMITED Director 2006-12-12 CURRENT 1996-09-19 Dissolved 2015-09-22
ANDREW GASS DATATECHNOLOGY DATECH LIMITED Director 2006-12-12 CURRENT 1985-04-02 Dissolved 2016-01-05
ANDREW GASS TD SYNNEX UK LIMITED Director 2006-12-12 CURRENT 1983-01-14 Active
HOWARD TUFFNAIL TD SYNNEX UK RESOURCES LIMITED Director 2016-12-14 CURRENT 2016-12-05 Active
HOWARD TUFFNAIL TD SYNNEX UK FINANCE LIMITED Director 2016-12-14 CURRENT 2016-12-07 Active
HOWARD TUFFNAIL CORPORATE MOBILE RECYCLING LIMITED Director 2016-06-09 CURRENT 2002-11-15 Active
HOWARD TUFFNAIL TECH DATA MOBILE LIMITED Director 2016-01-31 CURRENT 2006-07-12 Active - Proposal to Strike off
HOWARD TUFFNAIL TD SYNNEX SUPPLY CHAIN SERVICES LIMITED Director 2016-01-31 CURRENT 2002-12-30 Active
HOWARD TUFFNAIL MANEBOARD LIMITED Director 2016-01-31 CURRENT 1990-11-01 Active
HOWARD TUFFNAIL AZLAN LIMITED Director 2016-01-31 CURRENT 1986-02-10 Active
HOWARD TUFFNAIL AZLAN GROUP LIMITED Director 2016-01-31 CURRENT 1992-11-25 Active
HOWARD TUFFNAIL MANAGED TRAINING SERVICES LIMITED Director 2016-01-31 CURRENT 1993-11-16 Active
HOWARD TUFFNAIL HORIZON TECHNICAL SERVICES (UK) LIMITED Director 2016-01-31 CURRENT 1994-08-10 Active
HOWARD TUFFNAIL AZLAN EUROPEAN FINANCE LIMITED Director 2016-01-31 CURRENT 2001-09-27 Active
HOWARD TUFFNAIL TECH DATA MOBILE ACQUISITION LIMITED Director 2015-10-26 CURRENT 2010-09-08 Dissolved 2017-08-22
HOWARD TUFFNAIL SPECIALIST DISTRIBUTION GROUP (SDG) LTD Director 2013-09-30 CURRENT 1983-11-14 Liquidation
HOWARD TUFFNAIL TD SYNNEX UK ACQUISITION LIMITED Director 2013-09-30 CURRENT 2002-11-28 Active
HOWARD TUFFNAIL TD SYNNEX UK LIMITED Director 2013-09-30 CURRENT 1983-01-14 Active
DAVID WATTS TECH DATA MOBILE ACQUISITION LIMITED Director 2015-10-26 CURRENT 2010-09-08 Dissolved 2017-08-22
DAVID WATTS COMPUTER 2000 DISTRIBUTION LIMITED Director 2011-04-27 CURRENT 1985-12-06 Dissolved 2015-09-22
DAVID WATTS DATECH 2000 LIMITED Director 2011-04-27 CURRENT 1996-06-18 Dissolved 2015-09-22
DAVID WATTS FRONTLINE DISTRIBUTION LIMITED Director 2011-04-27 CURRENT 1996-09-19 Dissolved 2015-09-22
DAVID WATTS DATATECHNOLOGY DATECH LIMITED Director 2011-04-27 CURRENT 1985-04-02 Dissolved 2016-01-05
DAVID WATTS TD SYNNEX UK LIMITED Director 2011-04-27 CURRENT 1983-01-14 Active

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
2017-09-29LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-09-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-03LRESSPSPECIAL RESOLUTION TO WIND UP
2017-09-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-03LRESSPSPECIAL RESOLUTION TO WIND UP
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-27SH1927/06/17 STATEMENT OF CAPITAL GBP 100
2017-06-26SH20STATEMENT BY DIRECTORS
2017-06-26CAP-SSSOLVENCY STATEMENT DATED 20/06/17
2017-06-26RES13SHARE PREMIUM ACCOUNT CANCELLED 20/06/2017
2017-06-26RES06REDUCE ISSUED CAPITAL 20/06/2017
2017-06-15AUDAUDITOR'S RESIGNATION
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 1100
2016-07-19AR0108/03/16 FULL LIST
2016-06-17AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-16RES13APPOINTMENT OF DIRS 12/10/2015
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER HUBBARD
2015-11-04AP01DIRECTOR APPOINTED MR DAVID WATTS
2015-11-03AP01DIRECTOR APPOINTED MR HOWARD TUFFNAIL
2015-11-03AP01DIRECTOR APPOINTED MR ANDY GASS
2015-06-08AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 1100
2015-06-02AR0108/03/15 FULL LIST
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ECCLESTON
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 1100
2014-03-25AR0108/03/14 FULL LIST
2014-03-14AA01CURREXT FROM 31/03/2014 TO 30/06/2014
2013-06-12AR0108/03/13 FULL LIST
2013-06-11AP03SECRETARY APPOINTED RACHEL ANNE OLLIS
2013-06-11AD02SAIL ADDRESS CHANGED FROM: C/O WRAGGE & CO LLP 55 COLMORE ROW BIRMINGHAM B3 2AS UNITED KINGDOM
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES
2013-05-28AP03SECRETARY APPOINTED RACHEL ANNE OLLIS
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES
2012-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-11-20AP01DIRECTOR APPOINTED MR PETER HUBBARD
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RIGBY
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER RIGBY
2012-11-19AP01DIRECTOR APPOINTED MR PHILIP JOHN JAMES
2012-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2012 FROM JAMES HOUSE WARWICK ROAD BIRMINGHAM WEST MIDLANDS B11 2LE
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-20AR0108/03/12 FULL LIST
2012-03-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-03-20AD02SAIL ADDRESS CREATED
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-03-09AR0108/03/11 FULL LIST
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-10-11RES15CHANGE OF NAME 07/10/2010
2010-10-11CERTNMCOMPANY NAME CHANGED IQ SYS LIMITED CERTIFICATE ISSUED ON 11/10/10
2010-10-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR SEAN FANE
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR SEAN FANE
2010-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR PETER RIGBY / 27/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER RIGBY / 27/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ECCLESTON / 27/07/2010
2010-03-29AR0108/03/10 FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER RIGBY / 25/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN PAUL FANE / 25/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ECCLESTON / 25/03/2010
2010-02-23AAFULL ACCOUNTS MADE UP TO 29/05/09
2009-08-05190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2009-08-05353LOCATION OF REGISTER OF MEMBERS
2009-08-04225CURRSHO FROM 31/05/2010 TO 31/03/2010
2009-08-04287REGISTERED OFFICE CHANGED ON 04/08/2009 FROM RATH HOUSE 55-65 UXBRIDGE ROAD SLOUGH BERKSHIRE SL1 1SG
2009-07-31288aDIRECTOR APPOINTED SIR PETER RIGBY
2009-07-30288aDIRECTOR APPOINTED MR JAMES PETER RIGBY
2009-07-29288aDIRECTOR APPOINTED MR PAUL ECCLESTON
2009-07-22288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY IAN JOHNSON
2009-07-22288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM MACPHERSON
2009-07-22288bAPPOINTMENT TERMINATED DIRECTOR CHRISTIAN MARTIN
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR MARTIN TRAINER
2009-05-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-05-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-04-06363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-03-26AAFULL ACCOUNTS MADE UP TO 30/05/08
2009-03-24288aDIRECTOR APPOINTED WILLIAM ROBERT GEORGE MACPHERSON
2009-02-12288aDIRECTOR AND SECRETARY APPOINTED IAN PAUL JOHNSON
2009-02-04288bAPPOINTMENT TERMINATED SECRETARY MARTIN TRAINER
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ISI DISTRIBUTION LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-08-22
Appointmen2017-08-22
Fines / Sanctions
No fines or sanctions have been issued against ISI DISTRIBUTION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2011-11-04 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
LEGAL ASSIGNMENT 2011-11-04 Satisfied HSBC BANK PLC
A FIXED CHARGE ON BOOK AND OTHER DEBTS 2011-11-04 Satisfied HSBC BANK PLC
ALL ASSETS DEBENTURE 2010-10-14 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
FIXED & FLOATING CHARGE 2009-05-15 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2007-10-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND, AS SECURITY TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2004-06-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ALL ASSETS DEBENTURE 2000-11-15 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2000-11-02 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1999-05-05 Satisfied ISC (GUERNSEY) LIMITED
DEBENTURE 1999-02-03 Satisfied ISC (GUERNSEY) LIMITED
MORTGAGE DEBENTURE 1999-01-28 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1998-12-21 Satisfied EURO SALES FINANCE PLC
Intangible Assets
Patents
We have not found any records of ISI DISTRIBUTION LTD registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of ISI DISTRIBUTION LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income
We have not found government income sources for ISI DISTRIBUTION LTD. 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 (62090 - Other information technology service activities) as ISI DISTRIBUTION LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where ISI DISTRIBUTION LTD 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 TypeNotices to Creditors
Defending partyISI DISTRIBUTION LIMITEDEvent Date2017-08-22
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 TypeAppointment of Liquidators
Defending partyISI DISTRIBUTION LIMITEDEvent Date2017-08-11
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 TypeResolutions for Winding-up
Defending partyISI DISTRIBUTION LIMITEDEvent Date2017-08-11
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 partyISI DISTRIBUTION LIMITEDEvent Date2017-08-11
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 partyISI DISTRIBUTION LIMITEDEvent Date2017-08-11
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 partyISI DISTRIBUTION LIMITEDEvent Date2017-08-11
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 partyISI DISTRIBUTION LIMITEDEvent Date2017-08-11
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 partyISI DISTRIBUTION LIMITEDEvent 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 partyISI DISTRIBUTION LIMITEDEvent 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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ISI DISTRIBUTION LTD 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 ISI DISTRIBUTION LTD any grants or awards.
Ownership
    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.