Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RRD GDS HOLDINGS (EUROPE) LIMITED
Company Information for

RRD GDS HOLDINGS (EUROPE) LIMITED

STATION ROAD, CAMBRIDGE, CB1 2LA,
Company Registration Number
03141916
Private Limited Company
Dissolved

Dissolved 2016-06-17

Company Overview

About Rrd Gds Holdings (europe) Ltd
RRD GDS HOLDINGS (EUROPE) LIMITED was founded on 1995-12-28 and had its registered office in Station Road. The company was dissolved on the 2016-06-17 and is no longer trading or active.

Key Data
Company Name
RRD GDS HOLDINGS (EUROPE) LIMITED
 
Legal Registered Office
STATION ROAD
CAMBRIDGE
CB1 2LA
Other companies in PE29
 
Previous Names
ASTRON HOLDINGS LIMITED28/03/2007
THE ASTRON GROUP LIMITED02/02/2001
Filing Information
Company Number 03141916
Date formed 1995-12-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-06-17
Type of accounts FULL
Last Datalog update: 2016-10-17 18:11:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RRD GDS HOLDINGS (EUROPE) 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 RRD GDS HOLDINGS (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN SIMON RICHARD DALLY
Company Secretary 2006-02-10
JOHN SAMUEL FARMER
Director 2006-05-12
KEVIN TREVOR WOOR
Director 2013-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL STUART GORDON
Director 2008-10-28 2013-06-01
SIMON ASHLEY SMALL
Director 2007-06-22 2008-10-28
PAUL ARTHUR MASTERTON
Director 2007-06-22 2008-04-30
GARY MICHAEL HUBBARD
Director 2006-02-10 2007-06-22
DAVID MCNEIL MITCHELL
Director 1996-02-26 2006-04-30
MARK GORDON HOLDERER HASELDEN
Company Secretary 2001-04-02 2006-02-10
MARK GORDON HOLDERER HASELDEN
Director 2001-04-02 2006-02-10
KATHLEEN WODWARD
Director 1999-11-15 2002-02-25
DAVID GREIG HENDERSON
Company Secretary 1999-11-15 2001-04-02
DAVID GREIG HENDERSON
Director 1999-11-15 2001-04-02
KENNETH WILLIAM LAWRENCE
Director 1998-02-25 2000-12-07
GORDON FREDERICK WINGFIELD
Company Secretary 1999-09-29 1999-11-15
RICHARD NORMAN VARNEY
Company Secretary 1997-04-01 1999-09-29
RICHARD NORMAN VARNEY
Director 1998-02-25 1999-09-29
PHILIP CHARLES MASSETTI
Director 1996-02-26 1999-04-08
PETER JOHN SUTTON BROOKS
Director 1997-01-22 1998-01-15
STEPHEN HANKS
Company Secretary 1996-02-26 1997-03-31
STEPHEN HANKS
Director 1996-02-26 1997-03-31
LESLIE JOHN KIBBLE
Director 1996-03-14 1997-03-31
PHILIP JOHN PATEMAN
Director 1996-03-14 1997-03-31
GERARD FITZSIMONS
Nominated Director 1995-12-28 1996-03-14
GERARD FITZSIMONS
Nominated Secretary 1995-12-28 1996-02-26
MICHAEL THOMAS WOMACK
Nominated Director 1995-12-28 1996-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN SIMON RICHARD DALLY PARAGON CUSTOMER COMMUNICATIONS INTERNATIONAL LIMITED Company Secretary 2008-11-10 CURRENT 2008-09-30 Active
JONATHAN SIMON RICHARD DALLY PCC GDS LIMITED Company Secretary 2007-01-18 CURRENT 2005-04-14 Active
JONATHAN SIMON RICHARD DALLY RR DONNELLEY GLOBAL DOCUMENT SOLUTIONS LIMITED Company Secretary 2006-09-27 CURRENT 2000-01-11 Dissolved 2014-02-20
JONATHAN SIMON RICHARD DALLY CRITICAL MAIL CONTINUITY SERVICES LIMITED Company Secretary 2006-08-30 CURRENT 1997-05-12 Active
JONATHAN SIMON RICHARD DALLY DEI GROUP LIMITED Company Secretary 2006-05-12 CURRENT 1991-05-23 Active - Proposal to Strike off
JONATHAN SIMON RICHARD DALLY LASERCOM HOLDINGS LIMITED Company Secretary 2006-02-10 CURRENT 2000-12-07 Dissolved 2015-01-30
JONATHAN SIMON RICHARD DALLY RRD PM HOLDINGS LIMITED Company Secretary 2006-02-10 CURRENT 1998-10-12 Dissolved 2014-02-20
JONATHAN SIMON RICHARD DALLY RR DONNELLEY PRINT & MEDIA SERVICES LIMITED Company Secretary 2006-02-10 CURRENT 1998-10-29 Dissolved 2014-02-20
JONATHAN SIMON RICHARD DALLY RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED Company Secretary 2006-02-10 CURRENT 1999-11-04 Dissolved 2017-04-23
JONATHAN SIMON RICHARD DALLY RRD BPO HOLDINGS LIMITED Company Secretary 2006-02-10 CURRENT 2003-06-19 Active - Proposal to Strike off
JONATHAN SIMON RICHARD DALLY EDOTECH TRUSTEE COMPANY LIMITED Company Secretary 2006-02-10 CURRENT 2000-01-04 Active - Proposal to Strike off
JOHN SAMUEL FARMER R.R. DONNELLEY UK DIRECTORY LIMITED Director 2016-07-05 CURRENT 1999-10-25 Active
JOHN SAMUEL FARMER DEVONSHIRE RECRUITMENT GROUP LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active - Proposal to Strike off
JOHN SAMUEL FARMER PARAGON CUSTOMER COMMUNICATIONS INTERNATIONAL LIMITED Director 2008-11-10 CURRENT 2008-09-30 Active
JOHN SAMUEL FARMER RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED Director 2008-10-28 CURRENT 1999-11-04 Dissolved 2017-04-23
JOHN SAMUEL FARMER PCC GDS LIMITED Director 2007-01-18 CURRENT 2005-04-14 Active
JOHN SAMUEL FARMER RRD BPO HOLDINGS LIMITED Director 2006-05-12 CURRENT 2003-06-19 Active - Proposal to Strike off
JOHN SAMUEL FARMER EDOTECH TRUSTEE COMPANY LIMITED Director 2006-05-12 CURRENT 2000-01-04 Active - Proposal to Strike off
JOHN SAMUEL FARMER DEI GROUP LIMITED Director 2000-06-19 CURRENT 1991-05-23 Active - Proposal to Strike off
KEVIN TREVOR WOOR R.R. DONNELLEY UK DIRECTORY LIMITED Director 2016-07-05 CURRENT 1999-10-25 Active
KEVIN TREVOR WOOR LASERCOM HOLDINGS LIMITED Director 2013-06-18 CURRENT 2000-12-07 Dissolved 2015-01-30
KEVIN TREVOR WOOR RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED Director 2013-06-18 CURRENT 1999-11-04 Dissolved 2017-04-23
KEVIN TREVOR WOOR DEI GROUP LIMITED Director 2013-06-18 CURRENT 1991-05-23 Active - Proposal to Strike off
KEVIN TREVOR WOOR RRD BPO HOLDINGS LIMITED Director 2013-06-18 CURRENT 2003-06-19 Active - Proposal to Strike off
KEVIN TREVOR WOOR PCC GDS LIMITED Director 2013-06-18 CURRENT 2005-04-14 Active
KEVIN TREVOR WOOR EDOTECH TRUSTEE COMPANY LIMITED Director 2013-06-18 CURRENT 2000-01-04 Active - Proposal to Strike off
KEVIN TREVOR WOOR MOORE BUSINESS FORMS LIMITED Director 2012-06-01 CURRENT 1902-09-29 Dissolved 2015-01-30
KEVIN TREVOR WOOR MOORE RESPONSE MARKETING LIMITED Director 2012-06-01 CURRENT 1986-12-04 Dissolved 2015-01-30
KEVIN TREVOR WOOR MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED Director 2012-05-31 CURRENT 1963-12-06 Dissolved 2015-05-13
KEVIN TREVOR WOOR PARAGON CUSTOMER COMMUNICATIONS INTERNATIONAL LIMITED Director 2008-11-10 CURRENT 2008-09-30 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
2016-06-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-174.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 79149517
2015-11-30AR0131/10/15 FULL LIST
2015-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2015 FROM TOWER CLOSE HUNTINGDON CAMBRIDGESHIRE PE29 7YD
2015-08-214.70DECLARATION OF SOLVENCY
2015-08-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-21LRESSPSPECIAL RESOLUTION TO WIND UP
2015-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SAMUEL FARMER / 01/04/2015
2015-04-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 79149517
2014-11-24AR0131/10/14 FULL LIST
2014-04-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 79149517
2013-10-31AR0131/10/13 FULL LIST
2013-06-24AP01DIRECTOR APPOINTED MR KEVIN TREVOR WOOR
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON
2013-04-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-12AR0131/10/12 FULL LIST
2012-08-28SH0117/08/12 STATEMENT OF CAPITAL GBP 79149517
2012-04-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-20AR0131/10/11 FULL LIST
2011-03-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-24AR0131/10/10 FULL LIST
2010-04-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-05RES01ALTERATION TO MEMORANDUM AND ARTICLES 17/02/2010
2010-03-05RES04NC INC ALREADY ADJUSTED 17/02/2010
2010-03-05SH0117/02/10 STATEMENT OF CAPITAL GBP 54039851
2010-01-15MEM/ARTSARTICLES OF ASSOCIATION
2009-12-24AR0131/10/09 FULL LIST
2009-12-06SH02CONSOLIDATION 09/10/09
2009-12-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-06RES04NC INC ALREADY ADJUSTED 09/10/2009
2009-12-06SH0109/10/09 STATEMENT OF CAPITAL GBP 19311851
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-05RES13CONFLICT OF INTEREST 10/12/2008
2008-12-02363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-17288aDIRECTOR APPOINTED MICHAEL STUART GORDON
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR SIMON SMALL
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR PAUL MASTERTON
2008-03-31288cSECRETARY'S CHANGE OF PARTICULARS / JONATHAN DALLY / 27/03/2008
2007-11-08363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-07-18288aNEW DIRECTOR APPOINTED
2007-07-18288aNEW DIRECTOR APPOINTED
2007-06-27288bDIRECTOR RESIGNED
2007-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-07287REGISTERED OFFICE CHANGED ON 07/06/07 FROM: ASTRON HOUSE TOWER CLOSE HUNTINGDON CAMBRIDGESHIRE PE29 7YD
2007-04-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-28CERTNMCOMPANY NAME CHANGED ASTRON HOLDINGS LIMITED CERTIFICATE ISSUED ON 28/03/07
2007-01-04ELRESS386 DISP APP AUDS 14/12/06
2007-01-04RES13SECTION 386 (2) 14/12/06
2006-11-22363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-25288cSECRETARY'S PARTICULARS CHANGED
2006-05-31288aNEW DIRECTOR APPOINTED
2006-05-30288bDIRECTOR RESIGNED
2006-02-20288aNEW SECRETARY APPOINTED
2006-02-20288aNEW DIRECTOR APPOINTED
2006-02-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-29363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-08244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-21363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-01-29363(287)REGISTERED OFFICE CHANGED ON 29/01/05
2005-01-29363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-11-02ELRESS386 DISP APP AUDS 26/10/04
2004-11-02ELRESS366A DISP HOLDING AGM 26/10/04
2004-02-17363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2004-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-01-29363(287)REGISTERED OFFICE CHANGED ON 29/01/03
2003-01-29363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-04-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-17363(287)REGISTERED OFFICE CHANGED ON 17/04/02
2002-04-17363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-11-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-02-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-02-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to RRD GDS HOLDINGS (EUROPE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2015-08-14
Notices to Creditors2015-08-14
Appointment of Liquidators2015-08-14
Fines / Sanctions
No fines or sanctions have been issued against RRD GDS HOLDINGS (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2000-12-08 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-03-14 Satisfied NATIONAL WESTMINSTER BANK PLC
KEYMAN INSURANCE ASSIGNMENT 1996-03-14 Satisfied NATIONAL WESTMINSTER BANK PLC
ACCOUNT CHARGE 1996-03-14 Satisfied THOSE PERSONS AS DEFINED IN THE SCHEDULE TO THE ACCOUNT CHARGE
ACCOUNT CHARGE 1996-03-14 Satisfied THOSE PERSONS AS DEFINED IN THE SCHEDULE TO THE ACCOUNT CHARGE
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 RRD GDS HOLDINGS (EUROPE) LIMITED

Intangible Assets
Patents
We have not found any records of RRD GDS HOLDINGS (EUROPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RRD GDS HOLDINGS (EUROPE) LIMITED
Trademarks
We have not found any records of RRD GDS HOLDINGS (EUROPE) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE ASTRON PROPERTIES (UK) LIMITED 2009-08-19 Outstanding

We have found 1 mortgage charges which are owed to RRD GDS HOLDINGS (EUROPE) LIMITED

Income
Government Income
We have not found government income sources for RRD GDS HOLDINGS (EUROPE) 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 (70100 - Activities of head offices) as RRD GDS HOLDINGS (EUROPE) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RRD GDS HOLDINGS (EUROPE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyRRD GDS HOLDINGS (EUROPE) LIMITEDEvent Date2015-08-07
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 that the following resolutions were passed by the members of the above-named Company on 7 August 2015 : Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That Shay Lettice and Kate Merry be appointed as Joint Liquidators for the purposes of such winding up. Shay Lettice (IP number 8366 ) and Kate Merry (IP number 9439 ) both of Peters Elworthy & Moore , Salisbury House, Station Road, Cambridge CB1 2LA were appointed Joint Liquidators of the Company on 7 August 2015. Further information about this case is available from Thomas OKeeffe at the offices of Peters Elworthy & Moore on 01223 728 222 or at tokeeffe@pem.co.uk. Kevin Woor , Director and Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyRRD GDS HOLDINGS (EUROPE) LIMITEDEvent Date2015-08-07
Shay Lettice and Kate Merry of Peters Elworthy & Moore , Salisbury House, Station Road, Cambridge CB1 2LA :
 
Initiating party Event TypeFinal Meetings
Defending partyRRD GDS HOLDINGS (EUROPE) LTDEvent Date2015-08-07
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the above named company will be held at Station Road, Salisbury House, Cambridge, CB1 2LA on 8 March 2016 at 11.00 am, for the purpose of having an account laid before them and to receive the Liquidators final report, showing how the winding-up of the company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators Any member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Proxies must be lodged at Salisbury House, Station Road, Cambridge, CB1 2LA by 7 March 2016 12.00 pm in order that the member be entitled to vote. Office Holder Details: Shay Lettice and Kate Merry (IP numbers 8366 and 9439 ) of PEM , Salisbury House, Station Road, Cambridge CB1 2LA . Date of Appointment: 7 August 2015 . Further information about this case is available from Thomas O'Keeffe at the offices of Peters Elworthy & Moore on 01223 728 222 or at tokeeffe@pem.co.uk. Shay Lettice and Kate Merry , Joint Liquidators
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyEvent Date
Notice is hereby given that on 10 June 2010, a petition with court reference L9/10 was presented to the sheriff at Haddington by Locam Design Limited, a company incorporated in Scotland under the Companies Acts with company number SC324191 and having, for the purposes of the petition, its registered office at 1 Ormiston Mains Cottages, Ormiston, Tranent, East Lothian EH35 5NJ (“the company”) craving the court, amongst other things, to wind up the company and to appoint an Interim Liquidator; in which petition the sheriff at Haddington, by interlocutor dated 10 June, 2010, appointed all persons, if they intend to show cause why the prayer of the petition should not be granted, to lodge answers thereto in the hands of the Sheriff Clerk, Sheriff Court, Council Buildings, Court Street, Haddington within eight days after intimation, service or advertisement, under certification. Paul K Donnachie Fyfe Ireland LLP, 32 Charlotte Square, Edinburgh EH2 4ET Solicitor for the Petitioner
 
Initiating party Event TypeNotices to Creditors
Defending partyRRD GDS HOLDINGS (EUROPE) LIMITEDEvent Date
Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at Salisbury House, Station Road, Cambridge CB1 2LA by 15 September 2015. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Shay Lettice and Kate Merry (IP numbers 8366 and 9439) of Peters Elworthy & Moore, Salisbury House, Station Road, Cambridge CB1 2LA were appointed Joint Liquidators of the Company on 7 August 2015. Further information about this case is available from Thomas OKeeffe at the offices of Peters Elworthy & Moore on 01223 728 222 or at tokeeffe@pem.co.uk. Shay Lettice and Kate Merry , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RRD GDS HOLDINGS (EUROPE) 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 RRD GDS HOLDINGS (EUROPE) LIMITED any grants or awards.
Ownership
    • DONNELLEY R R & SONS CO : Ultimate parent company : US
      • Bowne International Ltd
      • Bowne International Ltd. [UK]
      • Bowne International, Ltd
      • Astron Customer Solutions Limited
      • Astron Customer Solutions Ltd
      • Astron Document Technologies Limited
      • Astron Document Technologies Ltd
      • DEI Group Limited
      • DEI Group Ltd
      • Devonshire Appointments Limited
      • Devonshire Appointments Ltd
      • Devonshire Recruitment Holdings Limited
      • Devonshire Recruitment Holdings Ltd
      • e doc Group Pension Scheme Trustee Ltd
      • e-doc Group Pension Scheme Trustee Limited
      • edotech Investments Limited
      • edotech Investments Ltd
      • edotech Trustee Co Ltd
      • edotech Trustee Company Limited
      • Hunt Barnard Printing Limited
      • Hunt Barnard Printing Ltd
      • Kadocourt Limited
      • Kadocourt Ltd
      • Lasercom Holdings Limited
      • Lasercom Holdings Ltd
      • Mantaray Partners Limited
      • Mantaray Partners Ltd
      • MDC Astron International Limited
      • MDC Astron International Ltd
      • Online Bills Limited
      • Online Bills Ltd
      • Paperflow Services Limited
      • Paperflow Services Ltd
      • R. R. Donnelley BSL Limited
      • R. R. Donnelley BSL Ltd
      • R. R. Donnelley Business Communication Services Limited
      • R. R. Donnelley Business Communication Services Ltd
      • R. R. Donnelley Business Process Outsourcing Limited
      • R. R. Donnelley Business Process Outsourcing Ltd
      • R. R. Donnelley Global Document Solutions Limited
      • R. R. Donnelley Global Document Solutions Ltd
      • R. R. Donnelley On Line Ltd
      • R. R. Donnelley On-Line Limited
      • R. R. Donnelley Print & Media Services Limited
      • R. R. Donnelley Print & Media Services Ltd
      • RR Donnelley Global Business Process Outsourcing Limited
      • RR Donnelley Global Business Process Outsourcing Ltd
      • RRD BPO Holdings Limited
      • RRD BPO Holdings Ltd
      • RRD GDS Holdings (Europe) Limited
      • RRD GDS Holdings (Europe) Ltd
      • RRD PM Holdings Limited
      • RRD PM Holdings Ltd
      • Satellite Press Limited
      • Satellite Press Ltd
      • Business Systems Bureau Limited
      • Business Systems Bureau Ltd
      • Cardinal Brands Limited
      • Cardinal Brands Ltd
      • Moore Business Forms Holdings UK Limited
      • Moore Business Forms Holdings UK Ltd
      • Moore Business Forms Limited
      • Moore Business Forms Ltd
      • Moore Response Marketing Limited
      • Moore Response Marketing Ltd
      • R. R. Donnelley Limited
      • R. R. Donnelley Ltd
      • R. R. Donnelley U.K. ory Limited
      • R. R. Donnelley U.K. ory Ltd
      • RRD GDS Limited
      • RRD GDS Ltd
      • Critical Mail Continuity Services Limited
      • Critical Mail Continuity Services Ltd
      • Lasercom (UK) Limited
      • Lasercom (UK) Ltd
      • Banta Global Turnkey Ltd (Scotland)
      • Banta Global Turnkey, Ltd. (Scotland)
      • R. R. Donnelley (U.K.) Limited
      • R. R. Donnelley (U.K.) Ltd
      • Turnkey Services International (UK)
      • Accuscan International Ltd
      • Astron BPO Limited
      • Astron BPO Ltd
      • Astron BSL Limited
      • Astron BSL Ltd
      • Astron Document Management Limited
      • Astron Document Management Ltd
      • Astron Document Services Limited
      • Astron Document Services Ltd
      • Astron Document Solutions Limited
      • Astron Document Solutions Ltd
      • Astron Group Ltd
      • The Astron Group Limited
      • Astron On line Ltd
      • Astron On-line Limited
      • Banta Global Turnkey Limited
      • Banta Global Turnkey Ltd
      • Banta Global Turnkey, Ltd
      • Banta Global Turnkey, Ltd. [UK]
      • Critical Mail Continuity Services Limited
      • Critical Mail Continuity Services Ltd
      • DEI Group Limited
      • DEI Group Ltd
      • Devonshire Appointments Limited
      • Devonshire Appointments Ltd
      • Devonshire Recruitment Holdings Limited
      • Devonshire Recruitment Holdings Ltd
      • Kadocourt Limited
      • Kadocourt Ltd
      • Lasercom Holdings Limited
      • Lasercom Holdings Ltd
      • Mantaray Partners Limited
      • Mantaray Partners Ltd
      • Moore Business Forms Holdings U.K. Limited
      • Moore Business Forms Holdings U.K. Ltd
      • Moore Business Forms Pension Trustees UK Ltd
      • Moore Business Forms Pensions Trustees U.K. Limited
      • Moore Business Forms Pensions Trustees U.K. Ltd
      • OfficeTiger (Europe) Limited
      • OfficeTiger (Europe) Ltd
      • Peak Technologies Holdings Limited
      • Peak Technologies Holdings Ltd
      • Peak Technologies U.K. Limited
      • Peak Technologies U.K. Ltd
      • R. R. Donnelley (U. K.) Limited
      • R. R. Donnelley (U. K.) Ltd
      • R. R. Donnelley (U.K.) ory Limited
      • R. R. Donnelley (U.K.) ory Ltd
      • R. R. Donnelley U. K. ory Limited
      • R. R. Donnelley U. K. ory Ltd
      • RR Donnelley Global Document Solutions Group Limited
      • RR Donnelley Global Document Solutions Group Ltd
      • RRD Astron Limited
      • RRD Astron Ltd
      • Satellite Press Limited
      • Satellite Press Ltd
      • Bowne UK Limited
      • Bowne UK Ltd
      • Business Systems (Bureau) Limited
      • Business Systems (Bureau) Ltd
      • Critical Mail Continuity Services Limited
      • Critical Mail Continuity Services 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.
    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.