Liquidation
Company Information for C-MAR TELEINFORMATICS LIMITED
56 PALMERSTON PLACE, EDINBURGH, EH12 5AY,
|
Company Registration Number
SC198499
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
C-MAR TELEINFORMATICS LIMITED | ||||
Legal Registered Office | ||||
56 PALMERSTON PLACE EDINBURGH EH12 5AY Other companies in AB11 | ||||
Previous Names | ||||
|
Company Number | SC198499 | |
---|---|---|
Company ID Number | SC198499 | |
Date formed | 1999-07-29 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-09-27 | |
Latest return | 2017-07-20 | |
Return next due | 2018-08-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
C-MAR TELEINFORMATICS, INC. | 11111 KATY FWY STE 100 HOUSTON TX 77079 | Forfeited | Company formed on the 2014-01-27 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER ROBERT BOOTH HAWDON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TRACEY BROWN |
Company Secretary | ||
TRACEY BROWN |
Director | ||
PETER IAIN MURRAY ROWE |
Director | ||
DUNCAN STORDY LUMSDEN |
Company Secretary | ||
MACKINNONS |
Nominated Secretary | ||
CHARLES MARSHALL SCOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C-MAR SERVICES (UK) LIMITED | Director | 2014-05-12 | CURRENT | 1989-10-02 | Liquidation | |
C-MAR GROUP HOLDINGS LTD | Director | 2014-05-12 | CURRENT | 1994-10-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
O/C EARLY DISS | ORDER OF COURT - EARLY DISSOLUTION | |
PSC07 | CESSATION OF TRACEY BROWN AS A PSC | |
PSC07 | CESSATION OF TRACEY BROWN AS A PSC | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2017 FROM THE ARCHWAY BRIDGE HOUSE 1-2 RIVERSIDE DRIVE ABERDEEN GRAMPIAN AB11 7LH SCOTLAND | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2017 FROM THE ARCHWAY BRIDGE HOUSE 1-2 RIVERSIDE DRIVE ABERDEEN GRAMPIAN AB11 7LH SCOTLAND | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACEY BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ROWE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TRACEY BROWN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1984990004 | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 250000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 14 REGENT QUAY ABERDEEN AB11 5AE | |
AA01 | PREVSHO FROM 28/12/2014 TO 27/12/2014 | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 20/07/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER IAIN MURRAY ROWE / 10/12/2014 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 20/07/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 20/07/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 20/07/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AA01 | PREVSHO FROM 29/12/2010 TO 28/12/2010 | |
AR01 | 20/07/11 FULL LIST | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 20/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY BROWN / 20/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MI TRACEY BROWN / 20/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER IAIN MURRAY ROWE / 20/07/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
225 | PREVSHO FROM 30/12/2007 TO 29/12/2007 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TRACEY BROWN / 31/10/2007 | |
363a | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TRACEY BROWN / 31/10/2007 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 09/05/07 FROM: UNION BUILDINGS 15 UNION STREET ABERDEEN ABERDEENSHIRE AB11 5BU | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/12/05 | |
363a | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
363s | RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS | |
88(2)R | AD 15/07/02--------- £ SI 230000@1=230000 £ IC 20000/250000 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
CERTNM | COMPANY NAME CHANGED C-NET SERVICES LIMITED CERTIFICATE ISSUED ON 03/05/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
88(2)R | AD 01/09/99--------- £ SI 19999@1 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/09/99 FROM: 21 ALBERT STREET ABERDEEN ABERDEENSHIRE AB25 1XX | |
CERTNM | COMPANY NAME CHANGED COMMUNICATIONS AND NETWORKS LIMI TED CERTIFICATE ISSUED ON 12/08/99 |
Appointment of Liquidators | 2017-10-20 |
Resolutions for Winding-up | 2017-10-20 |
Meetings of Creditors | 2017-10-06 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Satisfied | BARCLAYS BANK PLC |
|
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 C-MAR TELEINFORMATICS LIMITED
C-MAR TELEINFORMATICS LIMITED owns 1 domain names.
teleinformatics.co.uk
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as C-MAR TELEINFORMATICS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | C-MAR TELEINFORMATICS LIMITED | Event Date | 2017-10-17 |
Liquidator's name and address: Eileen Blackburn , French Duncan LLP , 56 Palmerston Place, Edinburgh EH12 5AY : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | C-MAR TELEINFORMATICS LIMITED | Event Date | 2017-10-17 |
At a General Meeting of the Members of the above named company duly convened and held at 56 Palmerston Place, Edinburgh EH12 5AY on 17 October 2017 , the following Special Resolution was duly passed: "THAT it has been proved to the satisfaction of the meeting that the Company cannot, by reason of its liabilities, continue its business and that the Company be wound up voluntarily." Chairman : 17 October 2017 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | C-MAR TELEINFORMATICS LIMITED | Event Date | 2017-10-06 |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of creditors of the above named company will be held at 56 Palmerston Place, Edinburgh EH12 5AY on 17 October 2017 at 3.45pm for the purposes provided for in Sections 99 to 101 of the said Act. Proxy and Statement of Claim forms are enclosed and may be returned to French Duncan LLP, 56 Palmerston Place, Edinburgh, EH12 5AY, or alternatively, may be lodged at the Meeting of Creditors. Creditors attention is directed to the effects of Rule 7.9 and 7.12 of the Insolvency (Scotland) Rules 1986 , which concern creditors entitlement to vote. To entitle creditors to vote, they must either attend in person, or lodge a Proxy, which must be supported by a Statement of Claim. A list of the names and addresses of the Company's creditors will be available for inspection free of charge, at the offices of French Duncan LLP, 56 Palmerston Place, Edinburgh, EH12 5AY, during the two business days immediately preceding the date of the meeting. BY ORDER OF THE BOARD Christopher R B Hawdon : Director : 29 September 2017 It would assist if you would send a note of your claim to French Duncan LLP, 56 Palmerston Place, Edinburgh, EH12 5AY who are assisting the Directors in the preparation of the Statement of Affairs. | |||
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. |