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

DATAMIRROR EUROPE (HOLDINGS) LIMITED

LONDON, EC4Y 8BB,
Company Registration Number
03427914
Private Limited Company
Dissolved

Dissolved 2015-02-20

Company Overview

About Datamirror Europe (holdings) Ltd
DATAMIRROR EUROPE (HOLDINGS) LIMITED was founded on 1997-09-02 and had its registered office in London. The company was dissolved on the 2015-02-20 and is no longer trading or active.

Key Data
Company Name
DATAMIRROR EUROPE (HOLDINGS) LIMITED
 
Legal Registered Office
LONDON
EC4Y 8BB
Other companies in EC4Y
 
Filing Information
Company Number 03427914
Date formed 1997-09-02
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-02-20
Type of accounts FULL
Last Datalog update: 2015-06-01 03:43:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATAMIRROR EUROPE (HOLDINGS) 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 DATAMIRROR EUROPE (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
ALISON MARY CATHERINE SULLIVAN
Company Secretary 2008-02-01
NEVIL EDWIN TOMLINSON
Director 2007-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD LAWRENCE HARRIS
Director 2007-09-18 2012-03-05
IAN DUNCAN FERGUSON
Director 2009-04-09 2010-01-28
STEPHEN DAVID WILSON
Director 2008-02-01 2009-04-09
NEVIL EDWIN TOMLINSON
Company Secretary 2001-08-28 2008-02-01
NIGEL WILLIAM STOKES
Director 1999-07-01 2007-08-31
DONALD GEORGE SYMONDS
Director 1997-09-02 2006-04-28
RICHARD JEREMY GEORGE INGLIS
Director 1997-09-02 2001-09-03
RICHARD JEREMY GEORGE INGLIS
Company Secretary 1997-09-02 2001-08-28
MICHAEL JOHNS
Director 1997-09-02 1999-03-08
MARGARET MICHELLE DAVIES
Nominated Secretary 1997-09-02 1997-09-02
PAMELA PIKE
Nominated Director 1997-09-02 1997-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON MARY CATHERINE SULLIVAN TELELOGIC UK LIMITED Company Secretary 2008-11-01 CURRENT 2000-03-15 Liquidation
ALISON MARY CATHERINE SULLIVAN DATAMIRROR (UK) LIMITED Company Secretary 2008-02-01 CURRENT 1986-02-20 Dissolved 2014-04-02
ALISON MARY CATHERINE SULLIVAN PRINCETON SOFTECH UK LIMITED Company Secretary 2008-02-01 CURRENT 1999-06-01 Dissolved 2015-01-21
ALISON MARY CATHERINE SULLIVAN ASCENTIAL IHQ LIMITED Company Secretary 2007-09-06 CURRENT 1987-02-23 Dissolved 2014-10-28
ALISON MARY CATHERINE SULLIVAN ARDENT SOFTWARE LIMITED Company Secretary 2007-09-06 CURRENT 1990-03-22 Dissolved 2014-10-28
ALISON MARY CATHERINE SULLIVAN BRAID LIMITED Company Secretary 2007-09-06 CURRENT 1986-03-05 Dissolved 2015-01-21
ALISON MARY CATHERINE SULLIVAN ASCENTIAL SOFTWARE LIMITED Company Secretary 2007-09-06 CURRENT 1982-08-12 Dissolved 2015-07-07
ALISON MARY CATHERINE SULLIVAN ASCENTIAL UK LIMITED Company Secretary 2007-09-06 CURRENT 1977-01-05 Dissolved 2014-10-28
ALISON MARY CATHERINE SULLIVAN CGI.LS3 LIMITED Company Secretary 2007-09-06 CURRENT 1995-01-09 Dissolved 2017-01-17
ALISON MARY CATHERINE SULLIVAN DATA SCIENCES UK LIMITED Company Secretary 2007-09-06 CURRENT 1973-11-01 Liquidation
ALISON MARY CATHERINE SULLIVAN DATA SCIENCES LIMITED Company Secretary 2007-09-06 CURRENT 1991-04-02 Liquidation
ALISON MARY CATHERINE SULLIVAN IBM LP LIMITED Company Secretary 2007-09-06 CURRENT 2001-12-10 Liquidation
ALISON MARY CATHERINE SULLIVAN SEQUENT COMPUTER SYSTEMS LIMITED Company Secretary 2007-09-06 CURRENT 1986-03-13 Liquidation
ALISON MARY CATHERINE SULLIVAN VALLENT SOFTWARE SYSTEMS UK Company Secretary 2007-09-06 CURRENT 1993-07-16 Liquidation
ALISON MARY CATHERINE SULLIVAN MICROMUSE LIMITED Company Secretary 2007-09-06 CURRENT 1988-03-10 Active
ALISON MARY CATHERINE SULLIVAN INTERNATIONAL BUSINESS MACHINES LIMITED Company Secretary 2007-09-06 CURRENT 1995-09-13 Active
ALISON MARY CATHERINE SULLIVAN MICROMUSE U K HOLDINGS LIMITED Company Secretary 2007-09-06 CURRENT 2002-03-21 Active
ALISON MARY CATHERINE SULLIVAN IBM LIMITED Company Secretary 2007-09-06 CURRENT 1980-06-25 Active
ALISON MARY CATHERINE SULLIVAN CONTINUITY SERVICES LIMITED Company Secretary 2007-09-06 CURRENT 1987-03-25 Liquidation
ALISON MARY CATHERINE SULLIVAN SOFTWARE SCIENCES LIMITED Company Secretary 2007-09-06 CURRENT 1991-04-02 Liquidation
NEVIL EDWIN TOMLINSON DATAMIRROR (UK) LIMITED Director 2007-09-24 CURRENT 1986-02-20 Dissolved 2014-04-02

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
2015-02-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-11-204.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2014 FROM PO BOX 41 NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 3AU
2014-06-054.70DECLARATION OF SOLVENCY
2014-06-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-05LRESSPSPECIAL RESOLUTION TO WIND UP
2013-09-24LATEST SOC24/09/13 STATEMENT OF CAPITAL;GBP 750100
2013-09-24AR0102/09/13 FULL LIST
2013-09-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-21AA01PREVSHO FROM 31/01/2013 TO 31/12/2012
2012-09-17AR0102/09/12 FULL LIST
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HARRIS
2011-10-06AR0102/09/11 FULL LIST
2011-07-19AAFULL ACCOUNTS MADE UP TO 31/01/11
2010-10-07AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-09-17AR0102/09/10 FULL LIST
2010-06-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-06-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-06-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-06-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-05-24AD02SAIL ADDRESS CREATED
2010-03-04RES01ALTERATION TO MEMORANDUM AND ARTICLES 22/12/2009
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN FERGUSON
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/01/09
2010-01-14AUDAUDITOR'S RESIGNATION
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LAWRENCE HARRIS / 01/11/2009
2009-09-29363aRETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2009-04-21288aDIRECTOR APPOINTED IAN DUNCAN FERGUSON
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN WILSON
2009-02-02AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-10-21363aRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-08-29353LOCATION OF REGISTER OF MEMBERS
2008-08-29287REGISTERED OFFICE CHANGED ON 29/08/2008 FROM 8TH FLOOR THE TOWER BUILDING 11 YORK ROAD LONDON SE1 7NX
2008-03-20288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY NEVIL EDWIN TOMLINSON LOGGED FORM
2008-03-10288bAPPOINTMENT TERMINATED SECRETARY NEVIL TOMLINSON
2008-03-10288aDIRECTOR APPOINTED STEPHEN DAVID WILSON
2008-02-26288aSECRETARY APPOINTED ALISON MARY CATHERINE SULLIVAN
2007-12-02AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-10-22363sRETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS
2007-10-03288aNEW DIRECTOR APPOINTED
2007-10-03288aNEW DIRECTOR APPOINTED
2007-10-03288bDIRECTOR RESIGNED
2007-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06
2006-10-27363sRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-05-19288bDIRECTOR RESIGNED
2006-03-03287REGISTERED OFFICE CHANGED ON 03/03/06 FROM: ELIZABETH HOUSE 39 YORK ROAD LONDON SE1 7NQ
2005-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05
2005-09-15363sRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2004-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04
2004-10-26363sRETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2003-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03
2003-09-16363sRETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS
2002-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02
2002-10-10363sRETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS
2002-06-07288bDIRECTOR RESIGNED
2002-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/01
2001-12-19287REGISTERED OFFICE CHANGED ON 19/12/01 FROM: WINDMILL COURT MILLFIELD LANE LOWER KINGSWOOD TADWORTH SURREY KT20 6DL
2001-11-27244DELIVERY EXT'D 3 MTH 31/01/01
2001-10-15363sRETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS
2001-08-30288aNEW SECRETARY APPOINTED
2001-08-30288bSECRETARY RESIGNED
2000-09-20363sRETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DATAMIRROR EUROPE (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DATAMIRROR EUROPE (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DATAMIRROR EUROPE (HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of DATAMIRROR EUROPE (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DATAMIRROR EUROPE (HOLDINGS) LIMITED
Trademarks
We have not found any records of DATAMIRROR EUROPE (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DATAMIRROR EUROPE (HOLDINGS) 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 (74990 - Non-trading company) as DATAMIRROR EUROPE (HOLDINGS) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DATAMIRROR EUROPE (HOLDINGS) 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 TypeFinal Meetings
Defending partyDATAMIRROR EUROPE (HOLDINGS) LIMITEDEvent Date2014-10-02
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at 10.00 am, 10.15 am and 10.30 am respectively on 10 November 2014 at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB for the purpose of receiving an account showing the manner in which the liquidations have been conducted and the property of the Company disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, by no later than 12.00 noon on 7 November 2014. Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB. For further details contact: Laura Abbott, Email: laura.abbott@kpmg.co.uk Tel: 020 7311 8208.
 
Initiating party Event Type
Defending partyDATAMIRROR EUROPE (HOLDINGS) LIMITEDEvent Date2014-10-02
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at 10.00 am, 10.15 am and 10.30 am respectively on 10 November 2014 at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB for the purpose of receiving an account showing the manner in which the liquidations have been conducted and the property of the Company disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, by no later than 12.00 noon on 7 November 2014. Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB. For further details contact: Laura Abbott, Email: laura.abbott@kpmg.co.uk Tel: 020 7311 8208.
 
Initiating party Event Type
Defending partyDATAMIRROR EUROPE (HOLDINGS) LIMITEDEvent Date2014-10-02
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at 10.00 am, 10.15 am and 10.30 am respectively on 10 November 2014 at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB for the purpose of receiving an account showing the manner in which the liquidations have been conducted and the property of the Company disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, by no later than 12.00 noon on 7 November 2014. Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB. For further details contact: Laura Abbott, Email: laura.abbott@kpmg.co.uk Tel: 020 7311 8208.
 
Initiating party Event Type
Defending partyDATAMIRROR EUROPE (HOLDINGS) LIMITEDEvent Date2014-10-02
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at 10.00 am, 10.15 am and 10.30 am respectively on 10 November 2014 at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB for the purpose of receiving an account showing the manner in which the liquidations have been conducted and the property of the Company disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, by no later than 12.00 noon on 7 November 2014. Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB. For further details contact: Laura Abbott, Email: laura.abbott@kpmg.co.uk Tel: 020 7311 8208.
 
Initiating party Event TypeFinal Meetings
Defending partyDATAMIRROR EUROPE (HOLDINGS) LIMITEDEvent Date2014-08-28
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at 10.00 am, 10.15 am and 10.30 am respectively on 30 September 2014 at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, for the purpose of receiving an account showing the manner in which the liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, by no later than 12.00 noon on 29 September 2014. Date of Appointment: 19 May 2014 Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB Further details contact: Laura Abbott, Email: laura.abbott@kpmg.co.uk, Tel: 020 7311 8208.
 
Initiating party Event Type
Defending partyDATAMIRROR EUROPE (HOLDINGS) LIMITEDEvent Date2014-08-28
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at 10.00 am, 10.15 am and 10.30 am respectively on 30 September 2014 at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, for the purpose of receiving an account showing the manner in which the liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, by no later than 12.00 noon on 29 September 2014. Date of Appointment: 19 May 2014 Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB Further details contact: Laura Abbott, Email: laura.abbott@kpmg.co.uk, Tel: 020 7311 8208.
 
Initiating party Event Type
Defending partyDATAMIRROR EUROPE (HOLDINGS) LIMITEDEvent Date2014-08-28
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at 10.00 am, 10.15 am and 10.30 am respectively on 30 September 2014 at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, for the purpose of receiving an account showing the manner in which the liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, by no later than 12.00 noon on 29 September 2014. Date of Appointment: 19 May 2014 Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB Further details contact: Laura Abbott, Email: laura.abbott@kpmg.co.uk, Tel: 020 7311 8208.
 
Initiating party Event Type
Defending partyDATAMIRROR EUROPE (HOLDINGS) LIMITEDEvent Date2014-08-28
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at 10.00 am, 10.15 am and 10.30 am respectively on 30 September 2014 at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, for the purpose of receiving an account showing the manner in which the liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, by no later than 12.00 noon on 29 September 2014. Date of Appointment: 19 May 2014 Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB Further details contact: Laura Abbott, Email: laura.abbott@kpmg.co.uk, Tel: 020 7311 8208.
 
Initiating party Event TypeNotices to Creditors
Defending partyDATAMIRROR EUROPE (HOLDINGS) LIMITEDEvent Date2014-05-29
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 14 July 2014 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. 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 14 July 2014. 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: 19 May 2014. Office Holder details: John David Thomas Milsom and Allan Watson Graham (IP Nos 9241 and 8719) both of KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Further details contact: Laura Abbott, Email: laura.abbott@kpmg.co.uk, Tel: +44 (0)20 7311 8208.
 
Initiating party Event Type
Defending partyDATAMIRROR EUROPE (HOLDINGS) LIMITEDEvent Date2014-05-29
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 14 July 2014 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. 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 14 July 2014. 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: 19 May 2014. Office Holder details: John David Thomas Milsom and Allan Watson Graham (IP Nos 9241 and 8719) both of KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Further details contact: Laura Abbott, Email: laura.abbott@kpmg.co.uk, Tel: +44 (0)20 7311 8208.
 
Initiating party Event Type
Defending partyDATAMIRROR EUROPE (HOLDINGS) LIMITEDEvent Date2014-05-29
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 14 July 2014 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. 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 14 July 2014. 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: 19 May 2014. Office Holder details: John David Thomas Milsom and Allan Watson Graham (IP Nos 9241 and 8719) both of KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Further details contact: Laura Abbott, Email: laura.abbott@kpmg.co.uk, Tel: +44 (0)20 7311 8208.
 
Initiating party Event Type
Defending partyDATAMIRROR EUROPE (HOLDINGS) LIMITEDEvent Date2014-05-29
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 14 July 2014 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. 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 14 July 2014. 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: 19 May 2014. Office Holder details: John David Thomas Milsom and Allan Watson Graham (IP Nos 9241 and 8719) both of KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Further details contact: Laura Abbott, Email: laura.abbott@kpmg.co.uk, Tel: +44 (0)20 7311 8208.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DATAMIRROR EUROPE (HOLDINGS) 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 DATAMIRROR EUROPE (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.