Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UK CHANNEL MANAGEMENT LIMITED
Company Information for

UK CHANNEL MANAGEMENT LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
03322468
Private Limited Company
Liquidation

Company Overview

About Uk Channel Management Ltd
UK CHANNEL MANAGEMENT LIMITED was founded on 1997-02-21 and has its registered office in London. The organisation's status is listed as "Liquidation". Uk Channel Management Limited 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
UK CHANNEL MANAGEMENT LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in W6
 
Filing Information
Company Number 03322468
Company ID Number 03322468
Date formed 1997-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2013-12-31
Account next due 2015-09-30
Latest return 2014-09-30
Return next due 2016-10-14
Type of accounts FULL
Last Datalog update: 2018-07-07 19:47:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK CHANNEL MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) 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 UK CHANNEL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA EDMONDSON
Company Secretary 2014-03-25
MARCUS PETER ARTHUR
Director 2012-10-01
TIMOTHY DOUGLAS DAVIE
Director 2013-04-01
SIMONE NARDI
Director 2014-04-11
JOSEPH GERARD NECASTRO
Director 2011-10-01
JAMES DONALD SAMPLES
Director 2012-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BOTT
Director 2013-12-20 2015-06-19
DARREN MICHAEL CHILDS
Director 2014-03-25 2015-02-25
SOPHIA PRYOR
Company Secretary 2012-04-17 2013-11-22
PAUL FRANCIS DEMPSEY
Director 2013-01-01 2013-04-01
PAUL FRANCIS DEMPSEY
Director 2012-12-20 2012-12-20
JOHN F LANSING
Director 2011-10-01 2012-06-20
GILLIAN ELIZABETH JAMES
Company Secretary 2006-07-17 2011-10-01
KATHARINE ELAINE BURNS
Director 2009-06-01 2011-10-01
SCOTT DRESSER
Director 2011-03-16 2011-10-01
ANTHONY LIAM GRACE
Director 2010-01-22 2011-10-01
DARREN MICHAEL CHILDS
Director 2005-11-25 2010-08-31
NEIL CHUGANI
Director 2007-12-06 2010-06-25
JOANNES ANTHONIUS WILLEM GOOZE-ZIJL
Director 2009-04-01 2010-01-22
SUEZANN HOLMES-DAVIES
Director 2006-10-31 2009-09-21
JENNIFER VICTORIA LLOYD-JONES
Director 2007-03-14 2009-03-31
DAVID JOHN KING
Director 1999-06-30 2007-12-06
JULIA DAWN ARGYROPOULOS
Director 2005-06-01 2007-06-15
RICHARD JAMES EMERY
Director 1997-02-25 2006-11-24
CLIVE BURNS
Company Secretary 2003-02-10 2006-07-17
STEPHEN SANDS COOK
Director 2000-10-01 2006-03-03
ALEXANDER JAMES HILL
Director 2003-09-16 2005-01-14
ALEXANDER RUPERT GAVIN
Director 1998-08-06 2004-08-25
CHARLES JAMES BURDICK
Director 2002-09-04 2004-02-18
JANE ELIZABETH STUART LIGHTING
Director 2002-09-04 2003-02-28
MARK WALTER LUIZ
Company Secretary 1997-04-24 2003-02-10
PHILLIP BRENT HARMAN
Director 1997-04-24 2000-07-14
JOHN GARETH ROSCOE
Company Secretary 1997-02-25 1997-04-24
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-02-21 1997-02-25
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-02-21 1997-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS PETER ARTHUR UK GOLD SATELLITE INVESTMENTS LIMITED Director 2013-12-20 CURRENT 1992-04-30 Dissolved 2014-11-22
MARCUS PETER ARTHUR UK GOLD TELEVISION LIMITED Director 2012-10-01 CURRENT 1992-04-01 Dissolved 2014-11-22
MARCUS PETER ARTHUR UK GOLD BROADCASTING LIMITED Director 2012-10-01 CURRENT 1992-04-01 Dissolved 2014-11-22
MARCUS PETER ARTHUR UK GOLD HOLDINGS LIMITED Director 2012-10-01 CURRENT 1997-01-03 Liquidation
TIMOTHY DOUGLAS DAVIE BBC STUDIOS LIMITED Director 2018-04-03 CURRENT 2002-06-18 Active
TIMOTHY DOUGLAS DAVIE BBC COMMERCIAL LIMITED Director 2017-09-18 CURRENT 2002-06-18 Active
TIMOTHY DOUGLAS DAVIE CHARITY PROJECTS Director 2013-09-18 CURRENT 1984-04-05 Active
TIMOTHY DOUGLAS DAVIE UK PROGRAMME DISTRIBUTION LIMITED Director 2013-04-01 CURRENT 1997-02-25 Active
TIMOTHY DOUGLAS DAVIE UK GOLD HOLDINGS LIMITED Director 2013-04-01 CURRENT 1997-01-03 Liquidation
TIMOTHY DOUGLAS DAVIE UKTV INTERACTIVE LIMITED Director 2013-04-01 CURRENT 2000-03-17 Liquidation
TIMOTHY DOUGLAS DAVIE ROYAL TELEVISION SOCIETY Director 2013-01-29 CURRENT 1930-07-12 Active
TIMOTHY DOUGLAS DAVIE BBC STUDIOS DISTRIBUTION LIMITED Director 2012-11-11 CURRENT 1979-05-15 Active
SIMONE NARDI UK PROGRAMME DISTRIBUTION LIMITED Director 2014-04-11 CURRENT 1997-02-25 Active
SIMONE NARDI UK GOLD HOLDINGS LIMITED Director 2014-04-11 CURRENT 1997-01-03 Liquidation
JOSEPH GERARD NECASTRO UK GOLD SERVICES LIMITED Director 2012-12-20 CURRENT 1992-04-01 Liquidation
JOSEPH GERARD NECASTRO UK PROGRAMME DISTRIBUTION LIMITED Director 2011-10-01 CURRENT 1997-02-25 Active
JOSEPH GERARD NECASTRO UK GOLD HOLDINGS LIMITED Director 2011-10-01 CURRENT 1997-01-03 Liquidation
JOSEPH GERARD NECASTRO LIGHTDRAGON HOLDINGS 2 LIMITED Director 2006-12-05 CURRENT 2006-11-30 Dissolved 2014-06-10
JOSEPH GERARD NECASTRO LIGHTDRAGON HOLDINGS LIMITED Director 2006-03-15 CURRENT 2002-11-19 Dissolved 2014-06-10
JAMES DONALD SAMPLES LIGHTDRAGON HOLDINGS LIMITED Director 2013-10-01 CURRENT 2002-11-19 Dissolved 2014-06-10
JAMES DONALD SAMPLES LIGHTDRAGON LIMITED Director 2013-10-01 CURRENT 2009-09-29 Dissolved 2016-09-06
JAMES DONALD SAMPLES UK PROGRAMME DISTRIBUTION LIMITED Director 2012-09-03 CURRENT 1997-02-25 Active
JAMES DONALD SAMPLES UK GOLD HOLDINGS LIMITED Director 2012-06-20 CURRENT 1997-01-03 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
2018-05-29LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-09-07LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/06/2017:LIQ. CASE NO.1
2017-03-06LIQ MISCINSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR
2016-10-27LIQ MISC OCCOURT ORDER INSOLVENCY:C.O. TO REMOVE/REPLACE LIQUIDATOR
2016-10-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-274.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-09-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2016
2015-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 10 HAMMERSMITH GROVE LONDON W6 7AP
2015-07-154.70DECLARATION OF SOLVENCY
2015-07-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-15LRESSPSPECIAL RESOLUTION TO WIND UP
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOTT
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DARREN CHILDS
2015-01-16ANNOTATIONClarification
2015-01-16RP04SECOND FILING FOR FORM AP01
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMONE NARDI / 15/12/2014
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BOTT / 10/11/2014
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 2002
2014-10-14AR0130/09/14 FULL LIST
2014-09-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BOTT / 01/09/2014
2014-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2014 FROM 245 HAMMERSMITH ROAD LONDON W6 8PW UNITED KINGDOM
2014-05-06AP01DIRECTOR APPOINTED MR SIMONE NARDI
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH LOWE
2014-05-06AP01DIRECTOR APPOINTED MR SIMONE NARDI
2014-04-08AP01DIRECTOR APPOINTED MR DARREN MICHAEL CHILDS
2014-04-03AP03SECRETARY APPOINTED MRS PATRICIA EDMONDSON
2014-01-06AP01DIRECTOR APPOINTED MR ANDREW BOTT
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP VINCENT
2014-01-03TM02APPOINTMENT TERMINATED, SECRETARY SOPHIA PRYOR
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 2002
2013-10-10AR0130/09/13 FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-09AP01DIRECTOR APPOINTED MR TIMOTHY DAVIE
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DEMPSEY
2013-01-28AP01DIRECTOR APPOINTED MR PAUL FRANCIS DEMPSEY
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DEMPSEY
2013-01-28AP01DIRECTOR APPOINTED MR PAUL DEMPSEY
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH
2012-10-30AR0130/09/12 FULL LIST
2012-10-25AP01DIRECTOR APPOINTED MARCUS PETER ARTHUR
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MS OBE
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-03AP01DIRECTOR APPOINTED MR JAMES SAMPLES
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LANSING
2012-08-21AP03SECRETARY APPOINTED MRS SOPHIA PRYOR
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES VINCENT / 25/11/2011
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARRY SMITH / 28/11/2011
2011-10-04AR0130/09/11 FULL LIST
2011-10-03AP01DIRECTOR APPOINTED JOSEPH GERALD NECASTRO
2011-10-03AP01DIRECTOR APPOINTED JOHN LANSING
2011-10-03AP01DIRECTOR APPOINTED KENNETH WAYNE LOWE
2011-10-03TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN JAMES
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT DRESSER
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRACE
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR EAMONN O'HARE
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE BURNS
2011-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES VINCENT / 15/09/2011
2011-08-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 160 GREAT PORTLAND STREET LONDON W1W 5QA
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANA BENNETT OBE / 07/02/2011
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DRESSER / 16/03/2011
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MACKENZIE
2011-03-16AP01DIRECTOR APPOINTED SCOTT DRESSER
2011-03-09AP01DIRECTOR APPOINTED MS JANA BENNETT OBE
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ESTHER MURPHY
2010-10-19AP01DIRECTOR APPOINTED CAROLINE ESTHER MURPHY
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DARREN CHILDS
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-01AR0130/09/10 FULL LIST
2010-07-07AP01DIRECTOR APPOINTED EAMONN O'HARE
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK SCHWEITZER
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CHUGANI
2010-05-26AP01DIRECTOR APPOINTED PHILIP JAMES VINCENT
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHUGANI / 27/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRY SMITH / 27/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN MICHAEL CHILDS / 27/04/2010
2010-02-04AP01DIRECTOR APPOINTED MR ANTHONY LIAM GRACE
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JOANNES GOOZE-ZIJL
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARIO MACKENZIE / 01/10/2009
2009-11-11AAFULL ACCOUNTS MADE UP TO 31/12/08
Industry Information
SIC/NAIC Codes
60 - Programming and broadcasting activities
602 - Television programming and broadcasting activities
60200 - Television programming and broadcasting activities




Licences & Regulatory approval
We could not find any licences issued to UK CHANNEL MANAGEMENT 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 Liquidators2015-07-10
Fines / Sanctions
No fines or sanctions have been issued against UK CHANNEL MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UK CHANNEL MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.319
MortgagesNumMortOutstanding0.168
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 60200 - Television programming and broadcasting activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 UK CHANNEL MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of UK CHANNEL MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UK CHANNEL MANAGEMENT LIMITED
Trademarks

Trademark applications by UK CHANNEL MANAGEMENT LIMITED

UK CHANNEL MANAGEMENT LIMITED is the Original Applicant for the trademark Image for mark UK00003060854 UKTV Play ™ (UK00003060854) through the UKIPO on the 2014-06-20
Trademark classes: Data recordings including audio, video, still and moving images and text; computer software, including software for use in downloading, uploading, storing, reproducing and organising audio, video, still and moving images and data; computer software and telecommunications apparatus to enable connection to databases and the Internet; computer software to enable searching of data; downloadable computer software; application software; apparatus for recording, transmission or reproduction of sound or images; apparatus for use in broadcasting, transmission, receiving, processing, reproducing, encoding and decoding of radio and television programmes and data; magnetic data carriers, recording discs; videos, CDs, CD roms, DVDs, mini-disks, CD-Is; audio, video and audio-visual recordings; cinematographical films; educational software; downloadable electronic publications; computer games; computer games software; computer games programmes downloaded from the Internet; electronic and video games programmes; digital music provided from the Internet; electronic instructional and teaching apparatus and instruments; parts and fittings for all the aforesaid goods. Printed publications; magazines; books; catalogues; programmes; photographs; stationery; artists' materials; paint brushes; instructional and teaching material; printing blocks; posters; cards; postcards; greetings cards; trading cards; invitations; diaries; calendars; photograph albums; prints; gift bags, gift boxes, gift tags and gift wrap; notepads; writing instruments and crayons; stickers; transfers; stamps; personal organisers; address books; note books; pen and pencil holders; desk mats; embroidery, sewing and knitting patterns; postage stamps. Clothing, footwear, headgear. Handheld computer, electronic and video games (for use with television receivers); electronic and video game equipment. Advertising; business management; business administration; office functions; the bringing together, for the benefit of others, of a variety of CDs, DVDs, videos, downloadable data recordings including audio, video, still and moving images and text, audio books, computer games, video games, electronic games, enabling customers to conveniently view and purchase those goods on-line or from a retail store; advertising and promotion services and information services relating thereto; retail and online retail services connected with the sale of material with a visual and/or audio element, namely, television programmes and movies; business information provided on-line from a computer database or the Internet; preparation, dissemination and updating of advertising material for use as web pages on the Internet or otherwise; advertising services by means of television screen based text; provision and rental of advertising space; information, advisory and consultancy services in relation to the aforesaid. Broadcasting; communications and telecommunications; transmission, broadcast, reception and other dissemination of audio, video, still and moving images, text and data whether in real or delayed time; streaming of audio and visual content; electronic mail services; computer aided transmission of messages and/or images; television screen based information broadcasting and retrieval services; interactive broadcasting services; webcasting; providing access to and leasing of access time to a computer database; broadcasting of video and audio programming via the internet and via a social media platform on the internet; news information and news agency services; providing access to and leasing of access time to a computer database; rental of radio and television broadcasting equipment; provision of discussion forums; information, advisory and consultancy services in relation to the aforesaid. Provision of entertainment, education, recreation, instruction, tuition and training; production, presentation and distribution of audio, video, still and moving images and data; publishing services (including electronic publishing services); non-downloadable electronic publications; publication of multimedia material online; organisation, production and presentation of shows, competitions, games, concerts, exhibitions and events; production of TV programmes; production, presentation, and rental of material with a visual and/or audio element; news information services; electronic games services provided by means of the Internet or any other communications network; information relating to entertainment provided online from a computer database or the internet; provision of news information; providing digital music from the Internet (not downloadable); information, advisory and consultancy services in relation to the aforesaid.
Income
Government Income
We have not found government income sources for UK CHANNEL MANAGEMENT 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 (60200 - Television programming and broadcasting activities) as UK CHANNEL MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UK CHANNEL MANAGEMENT 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.
Import/Export of Goods
Goods imported/exported by UK CHANNEL MANAGEMENT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-02-0185232990Magnetic media for sound or image reproducing phenomena (excl. cards incorporating a magnetic stripe, magnetic tapes, magnetic strips and goods of chapter 37)
2010-06-0185232939Magnetic tapes and magnetic discs, recorded, for reproducing sound or image (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyUK CHANNEL MANAGEMENT LIMITEDEvent Date2015-06-29
John David Thomas Milsom , (IP No. 9241) of KPMG Restructuring, 15 Canada Square, London E14 5GL and Allan Watson Graham , (IP No. 8719) of KPMG Restructuring, 15 Canada Square, London E14 5GL . : Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk Tel: 020 7311 8229
 
Initiating party Event Type
Defending partyUK CHANNEL MANAGEMENT LIMITEDEvent Date2015-06-29
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 19 August 2015 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL. 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 19 August 2015. 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: 29 June 2015 Office Holder details: John David Thomas Milsom , (IP No. 9241) of KPMG Restructuring, 15 Canada Square, London E14 5GL and Allan Watson Graham , (IP No. 8719) of KPMG Restructuring, 15 Canada Square, London E14 5GL . Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk Tel: 020 7311 8229
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UK CHANNEL MANAGEMENT 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 UK CHANNEL MANAGEMENT LIMITED 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.