Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > IHUB UK LIMITED
Company Information for

IHUB UK LIMITED

139 FOUNTAINBRIDGE, EDINBURGH, EH3,
Company Registration Number
SC213090
Private Limited Company
Dissolved

Dissolved 2016-12-05

Company Overview

About Ihub Uk Ltd
IHUB UK LIMITED was founded on 2000-11-22 and had its registered office in 139 Fountainbridge. The company was dissolved on the 2016-12-05 and is no longer trading or active.

Key Data
Company Name
IHUB UK LIMITED
 
Legal Registered Office
139 FOUNTAINBRIDGE
EDINBURGH
 
Previous Names
BRAIDBURN LIMITED19/01/2007
Filing Information
Company Number SC213090
Date formed 2000-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-12-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 17:12:37
Primary Source:Companies House
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 IHUB UK LIMITED

Current Directors
Officer Role Date Appointed
HARDIE CALDWELL SECRETARIES LIMITED
Company Secretary 2000-12-01
STEPHEN EDWARD DAY
Director 2015-01-01
EDWARD ORR
Director 2006-12-19
PAUL HALLER PORTZ
Director 2014-12-01
NADEEM RAHMAN
Director 2014-12-01
MIKE WEBB
Director 2006-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL JAMES BAMFIELD STEWART-ROBERTS
Director 2014-12-01 2015-02-26
GRAHAM DIRECTORS LIMITED
Director 2000-12-01 2006-12-19
BRIAN REID LTD.
Nominated Secretary 2000-11-22 2000-12-01
STEPHEN MABBOTT LTD.
Nominated Director 2000-11-22 2000-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARDIE CALDWELL SECRETARIES LIMITED WSE SWALLOWFIELD ROAD LIMITED Company Secretary 2018-05-01 CURRENT 2013-05-10 Active
HARDIE CALDWELL SECRETARIES LIMITED WSE WEST HOLCOMBE LIMITED Company Secretary 2018-05-01 CURRENT 2013-05-10 Active
HARDIE CALDWELL SECRETARIES LIMITED WSE AFON LLAN LIMITED Company Secretary 2018-05-01 CURRENT 2013-05-10 Active
HARDIE CALDWELL SECRETARIES LIMITED WSE BLACKBERRY LANE LIMITED Company Secretary 2018-05-01 CURRENT 2013-05-10 Active
HARDIE CALDWELL SECRETARIES LIMITED WSE ARBORFIELD LIMITED Company Secretary 2018-05-01 CURRENT 2014-06-02 Active
HARDIE CALDWELL SECRETARIES LIMITED WSE DALE ROAD LIMITED Company Secretary 2018-05-01 CURRENT 2014-06-03 Active
HARDIE CALDWELL SECRETARIES LIMITED WESSEX SOLAR POWER LIMITED Company Secretary 2018-05-01 CURRENT 2015-05-22 Active
HARDIE CALDWELL SECRETARIES LIMITED TURNALT HYDRO LIMITED Company Secretary 2015-10-07 CURRENT 2015-10-07 Active
HARDIE CALDWELL SECRETARIES LIMITED PAULAMAR COMPANY LIMITED Company Secretary 2014-05-12 CURRENT 1997-04-24 Active
HARDIE CALDWELL SECRETARIES LIMITED WPM (SCOTLAND) LIMITED Company Secretary 2012-05-18 CURRENT 2010-10-08 Active
HARDIE CALDWELL SECRETARIES LIMITED LILLIARD PUBLISHING LTD. Company Secretary 2009-04-06 CURRENT 2009-04-06 Active - Proposal to Strike off
HARDIE CALDWELL SECRETARIES LIMITED CALBARRIE (GLASGOW) LIMITED Company Secretary 2008-02-20 CURRENT 2008-02-20 Active
HARDIE CALDWELL SECRETARIES LIMITED LILLIARD ASSOCIATES LTD Company Secretary 2007-07-11 CURRENT 2006-06-09 Active - Proposal to Strike off
HARDIE CALDWELL SECRETARIES LIMITED CPA (SCOTLAND) LIMITED Company Secretary 2007-03-20 CURRENT 2007-03-20 Active
HARDIE CALDWELL SECRETARIES LIMITED COMMISSIONING & INSTALLATION SERVICES LIMITED Company Secretary 2005-01-24 CURRENT 2005-01-24 Active
HARDIE CALDWELL SECRETARIES LIMITED PEKINO LIMITED Company Secretary 2005-01-11 CURRENT 2004-08-18 Active
HARDIE CALDWELL SECRETARIES LIMITED HOLTER MONITORING SERVICE LIMITED Company Secretary 2004-12-15 CURRENT 2004-12-15 Active - Proposal to Strike off
HARDIE CALDWELL SECRETARIES LIMITED GBM (SCOTLAND) LIMITED Company Secretary 2004-02-09 CURRENT 2004-02-09 Active - Proposal to Strike off
HARDIE CALDWELL SECRETARIES LIMITED STAND ALONE POWER LIMITED Company Secretary 2003-02-13 CURRENT 2003-02-13 Dissolved 2015-07-24
HARDIE CALDWELL SECRETARIES LIMITED WEST 5 (CONCEPTS) LIMITED Company Secretary 2002-04-17 CURRENT 2002-04-11 Active - Proposal to Strike off
STEPHEN EDWARD DAY WITNEY LETTINGS LIMITED Director 2010-09-10 CURRENT 2010-09-10 Dissolved 2014-11-18
PAUL HALLER PORTZ SHIMMER TELECOM LIMITED Director 2015-04-10 CURRENT 2002-10-31 Liquidation
PAUL HALLER PORTZ EDCO CAPITAL UK LIMITED Director 2015-04-02 CURRENT 2002-07-15 Active
NADEEM RAHMAN IHUB 2 LIMITED Director 2018-03-20 CURRENT 2015-06-06 Liquidation
NADEEM RAHMAN SHIMMER TELECOM LIMITED Director 2017-12-21 CURRENT 2002-10-31 Liquidation
NADEEM RAHMAN BLENHEIM COMMUNICATIONS LTD Director 2015-03-23 CURRENT 2015-03-23 Liquidation
NADEEM RAHMAN GLOBAL FAMILY CAPITAL LIMITED Director 2015-01-05 CURRENT 2014-03-27 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
2016-12-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-054.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2015-09-082.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-09-012.25B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2015-08-242.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2015-08-042.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-07-212.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2015-07-162.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2015-07-082.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2015 FROM C/O HARDIE CALDWELL LLP CITYPOINT 2 25 TYNDRUM STREET GLASGOW G4 0JY
2015-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2130900001
2015-03-13SH0122/02/14 STATEMENT OF CAPITAL GBP 86361
2015-03-12MEM/ARTSARTICLES OF ASSOCIATION
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL STEWART-ROBERTS
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 86361
2015-02-10AR0116/11/14 FULL LIST
2015-02-10RES13DIRECTORS HEREBY GIVEN GENERAL AUTHORITY TO AUTHORISE MATTERS BY SECTION 175 OF THE 2006 ACT 22/02/2014
2015-02-10RES01ALTER ARTICLES 22/02/2014
2015-02-06AP01DIRECTOR APPOINTED MR PAUL PORTZ
2015-01-06AP01DIRECTOR APPOINTED MR STEPHEN EDWARD DAY
2015-01-06AP01DIRECTOR APPOINTED MR DANIEL JAMES BAMFIELD STEWART-ROBERTS
2015-01-06AP01DIRECTOR APPOINTED MR NADEEM RAHMAN
2014-10-01AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 6360
2014-01-10AR0116/11/13 FULL LIST
2013-11-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARDIE CALDWELL SECRETARIES LIMITED / 01/08/2013
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2013 FROM 3 STEWART STREET MILNGAVIE GLASGOW G62 6BW
2012-12-10AR0116/11/12 FULL LIST
2012-11-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAHAM SECRETARIES LIMITED / 02/08/2012
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-09AR0116/11/11 FULL LIST
2011-10-06AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-23AR0116/11/10 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-18AA31/12/08 TOTAL EXEMPTION SMALL
2009-12-03AR0116/11/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE WEBB / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ORR / 03/12/2009
2009-12-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAHAM SECRETARIES LIMITED / 03/12/2009
2009-10-0288(2)AD 24/04/09-29/05/09 GBP SI 25000@0.01=250 GBP IC 5160/5410
2009-10-0288(2)AD 27/03/09 GBP SI 12000@0.01=120 GBP IC 4740/4860
2009-10-0288(2)AD 26/06/09-31/07/09 GBP SI 30000@0.01=300 GBP IC 4860/5160
2009-03-2788(2)CAPITALS NOT ROLLED UP
2009-03-2788(2)AD 04/12/08-09/02/09 GBP SI 50000@0.01=500 GBP IC 4240/4740
2009-03-2788(2)CAPITALS NOT ROLLED UP
2009-01-07363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-11-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-11-0688(2)AD 07/03/08 GBP SI 15000@0.01=150 GBP IC 4290/4440
2008-07-0888(2)AD 01/02/08-09/05/08 GBP SI 95000@0.01=950 GBP IC 3340/4290
2008-04-0388(2)AD 16/01/08 GBP SI 25000@0.01=250 GBP IC 3090/3340
2008-01-0788(2)RAD 07/09/07--------- £ SI 70000@.01
2008-01-0788(2)RAD 19/04/07--------- £ SI 70000@.01
2007-12-21363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-08-23122S-DIV 10/05/07
2007-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-04123NC INC ALREADY ADJUSTED 19/12/06
2007-06-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-04RES04£ NC 3000/8000 19/12/0
2007-05-16122S-DIV 10/05/07
2007-04-11225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/12/06
2007-01-19CERTNMCOMPANY NAME CHANGED BRAIDBURN LIMITED CERTIFICATE ISSUED ON 19/01/07
2007-01-04123NC INC ALREADY ADJUSTED 19/12/06
2007-01-03288aNEW DIRECTOR APPOINTED
2007-01-03288aNEW DIRECTOR APPOINTED
2007-01-03288bDIRECTOR RESIGNED
2007-01-03RES04£ NC 3000/3500
2007-01-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-18123NC INC ALREADY ADJUSTED 07/11/06
2006-12-18RES13BONUS ISSUE 07/11/06
2006-12-18RES04£ NC 150/3000 07/11/0
2006-12-06363aRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-13363aRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-12-14363sRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-04-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-28363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-12-02363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-11-22363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-04-04225ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/10/01
2001-03-21288aNEW SECRETARY APPOINTED
2001-03-21288aNEW DIRECTOR APPOINTED
2000-12-06123£ NC 100/150 01/12/00
2000-12-06SRES04NC INC ALREADY ADJUSTED 01/12/00
2000-12-01287REGISTERED OFFICE CHANGED ON 01/12/00 FROM: SCOTTS COMPANY FORMATIONS 5 LOGIE MILL EDINBURGH MIDLOTHIAN EH7 4HH
2000-12-01288bDIRECTOR RESIGNED
2000-12-01288bSECRETARY RESIGNED
2000-11-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to IHUB UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-05
Appointment of Liquidators2015-09-29
Notice of Intended Dividends2015-09-29
Meetings of Creditors2015-08-07
Appointment of Administrators2015-07-21
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2015-07-07
Fines / Sanctions
No fines or sanctions have been issued against IHUB UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of IHUB UK LIMITED's previous or outstanding mortgage charges.
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 IHUB UK LIMITED

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

Government spend with IHUB UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Waverley Borough Council 2014-12 GBP £822 Supplies and Services
Waverley Borough Council 2014-11 GBP £838 Supplies and Services
Waverley Borough Council 2014-10 GBP £819 Supplies and Services
Waverley Borough Council 2014-9 GBP £814 Supplies and Services
Waverley Borough Council 2014-8 GBP £828 Supplies and Services
Waverley Borough Council 2014-7 GBP £821 Supplies and Services
Waverley Borough Council 2014-6 GBP £835 Supplies and Services
Waverley Borough Council 2014-5 GBP £838 Supplies and Services
Waverley Borough Council 2014-4 GBP £829 Supplies and Services
Waverley Borough Council 2014-3 GBP £800 Supplies and Services
Waverley Borough Council 2014-2 GBP £744 Supplies and Services
Waverley Borough Council 2014-1 GBP £877 Supplies and Services
Waverley Borough Council 2013-12 GBP £1,467 Telephones - general
Waverley Borough Council 2013-11 GBP £754 Telephones - general
Waverley Borough Council 2013-10 GBP £750 Telephones - general
Waverley Borough Council 2013-9 GBP £1,042 Supplies and Services
Waverley Borough Council 2013-8 GBP £1,158 Supplies and Services
Waverley Borough Council 2013-7 GBP £1,080 Supplies and Services
Waverley Borough Council 2013-6 GBP £608 Supplies and Services
Waverley Borough Council 2013-5 GBP £623 Telephones - general
Waverley Borough Council 2013-4 GBP £1,248 Supplies and Services
Waverley Borough Council 2012-7 GBP £790 Supplies and Services
Waverley Borough Council 2012-6 GBP £760 Supplies and Services
Waverley Borough Council 2012-5 GBP £1,003 Supplies and Services
Waverley Borough Council 2012-4 GBP £762 Supplies and Services
Waverley Borough Council 2012-3 GBP £600 Telephones - general
Waverley Borough Council 2012-2 GBP £1,136 Supplies and Services
Waverley Borough Council 2012-1 GBP £1,735 Supplies and Services
Waverley Borough Council 2011-12 GBP £1,046 Supplies and Services
Waverley Borough Council 2011-10 GBP £1,506 Supplies and Services
Waverley Borough Council 2011-9 GBP £1,360 Supplies and Services
Waverley Borough Council 2011-8 GBP £1,376 Supplies and Services
Waverley Borough Council 2011-7 GBP £1,636 Supplies and Services
Waverley Borough Council 2011-6 GBP £1,350 Supplies and Services
Waverley Borough Council 2011-5 GBP £8,664 Supplies and Services
Waverley Borough Council 2011-3 GBP £1,626 Supplies and Services
Waverley Borough Council 2011-1 GBP £3,070 Supplies and Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where IHUB UK 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 partyIHUB UK LIMITEDEvent Date2016-06-30
Gerald Maurice Krasner and Kenneth Wilson Pattullo (IP Nos. 5532 and 8368) both of Begbies Traynor (Central) LLP of 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG were appointed as Joint Liquidators of the Company on 1 September 2015. Pursuant to Section 106 of the Insolvency Act 1986 final meetings of the members and creditors of the above named Company will be held at Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG, on 31 August 2016 at 10.30 am and 10.45 am respectively, for the purpose of having an account of the winding up laid before them showing the manner in which the winding up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Please note that the Joint Liquidators and their staff will accept receipt of completed proxy forms by email. Submission of proxy forms by email should be sent to Newcastle.Proxies@begbies-traynor.com In order to be entitled to vote at the meetings, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG no later than 12 noon on the business day before the meetings. Further details contact: The Joint Liquidators, Tel: 0191 2699820. Alternative contact: Shaun Hudson, Email: Shaun.Hudson@begbies-traynor.com or Tel: 0191 2699820. Gerald M Krasner , Joint Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyIHUB UK LIMITEDEvent Date2015-09-01
Gerald Maurice Krasner , of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG and Kenneth Wilson Pattullo , of Begbies Traynor (Central) LLP , Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG . : Any person who requires further information may contact the Joint Liquidators by telephone on 0191 269 9820. Alternatively enquiries can be made to Shaun Hudson by e-mail at Shaun.Hudson@begbies-traynor.com or by telephone on 0191 269 9820.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyIHUB UK LIMITEDEvent Date2015-09-01
In the The Court of Session case number 670 Principal Trading Address: (Formerly) York House, 68-70 London Road, Newbury, RG14 1LA Gerald Maurice Krasner (IP No. 005532) of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG and Kenneth Wilson Pattullo (IP No. 008368) of Begbies Traynor (Central) LLP, Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG were appointed as Joint Liquidators of the Company on 1 September 2015. The Joint Liquidators intend to declare a First dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before the 1 January 2016 (the last date for proving) to send their proofs of debt to the joint liquidators, at Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG and if so requested to provide such further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary. Any person who requires further information may contact the Joint Liquidators by telephone on 0191 269 9820. Alternatively enquiries can be made to Shaun Hudson by e-mail at Shaun.Hudson@begbies-traynor.com or by telephone on 0191 269 9820.
 
Initiating party Event TypeMeetings of Creditors
Defending partyIHUB UK LIMITEDEvent Date2015-08-03
In the The Court of Session case number 670 Notice is hereby given that Gerald Maurice Krasner (IP No 005532 ), of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG and Kenneth Wilson Pattullo (IP No 008368 ), of Begbies Traynor (Central) LLP , Finlay House, 10-14 Nile Street, Glasgow, G1 2PP were appointed as Joint Administrators of the Company on 30 June 2015. An initial meeting of creditors of the above Company is to be held at Global Family Capital, 36 Park Street, Mayfair, London, W1K 2JF on 21 August 2015 at 11.00 am. The meeting is being convened by the Joint Administrators pursuant to Paragraph 51 of Schedule B1 to the Insolvency Act 1986. The purpose of the meeting is to consider the Joint Administrators Statement of Proposals and, if creditors think fit, to establish a creditors committee. If no creditors committee is formed at this meeting resolutions may be taken at the meeting that unpaid pre-Administration costs be paid as an expense of the Administration and also to fix the basis of the Joint Administrators remuneration. Any creditor entitled to attend and vote at the meeting is entitled to do so either in person or by proxy. If you cannot attend and wish to be represented, a completed proxy form must be lodged with the Joint Administrators at their address above by the date of the meeting. Pursuant to Rule 2.26C of the Insolvency (Scotland) Rules 1986, in order to be entitled to vote at the meeting, creditors must lodge details of their claim in writing with the Joint Administrators before the meeting at Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG or at the meeting. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. Any person who requires further information may contact the Joint Administrator by telephone on 0191 2699820. Alternatively enquiries can be made to Gillian Sayburn by email at gillian.sayburn@begbies.traynor.com or by telephone on 0191 2699820.
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyIHUB UK LIMITEDEvent Date2015-07-07
On 30 June 2015, the above-named company entered administration. We, Nadeem Rahman , Stephen Edward Day and Paul Haller Portz , all c/o Hardie Caldwell LLP, Citypoint 2, 25 Tyndrum Street, Glasgow, G4 0JY and Edward Orr of 33 Gloucester Walk London, W8 4HY were directors of the above-named company on the day it entered administration. We hereby give notice that we are acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of the carrying on of the whole or substantially the whole of the business of the above named company under the following name: iHub 2 Limited
 
Initiating party Event TypeAppointment of Administrators
Defending partyIHUB UK LIMITEDEvent Date2015-06-30
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 by notice of appointment lodged in The Court of Session, Parliament House, Parliament Square, Edinburgh EH1 1RQ Gerald Maurice Krasner (IP No 005532 ), of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG and Kenneth Wilson Pattullo (IP No 008368 ), of Begbies Traynor (Central) LLP , Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP Further details contact: Gillian Sayburn, email: Gillian.sayburn@begbies-traynor.com, Tel: 0191 2699820 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IHUB UK 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 IHUB UK 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.