TELEPHONE INFORMATION SERVICES PLC

TELEPHONE INFORMATION SERVICES PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTELEPHONE INFORMATION SERVICES PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 02003242
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TELEPHONE INFORMATION SERVICES PLC?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TELEPHONE INFORMATION SERVICES PLC located?

    Registered Office Address
    Kpmg Llp
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TELEPHONE INFORMATION SERVICES PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for TELEPHONE INFORMATION SERVICES PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Registered office address changed from 3 Prenton Way Prenton CH43 3ET to Kpmg Llp 15 Canada Square London E14 5GL on Jan 08, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 18, 2015

    LRESSP

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Feb 19, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2015

    Statement of capital on Mar 04, 2015

    • Capital: GBP 350,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Feb 19, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2014

    Statement of capital on Mar 17, 2014

    • Capital: GBP 350,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Feb 19, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    legacy

    3 pagesMG02

    Appointment of Michael Howard Davies as a secretary

    3 pagesAP03

    Termination of appointment of Janet Reid as a secretary

    3 pagesTM02

    Annual return made up to Feb 19, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Feb 19, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Janet Dorothy Reid as a secretary

    3 pagesAP03

    Termination of appointment of Marie Ross as a secretary

    2 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Feb 19, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of TELEPHONE INFORMATION SERVICES PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Michael Howard
    c/o Scottish Power Ltd
    Atlantic Quay, Robertson Street
    G2 8SP Glasgow
    1
    Scotland
    Secretary
    c/o Scottish Power Ltd
    Atlantic Quay, Robertson Street
    G2 8SP Glasgow
    1
    Scotland
    British168272730001
    VENMAN, Marion
    Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    1
    Director
    Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    1
    ScotlandBritishSolicitor125700460002
    WARK, David Lewis
    c/o Scottish Power
    Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    1
    Director
    c/o Scottish Power
    Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    1
    ScotlandBritishChartered Accountant46723000002
    GREGG, Rhona
    25 Lammermuir Wynd
    ML9 1UT Larkhall
    Lanarkshire
    Secretary
    25 Lammermuir Wynd
    ML9 1UT Larkhall
    Lanarkshire
    British111591600001
    HOWIE, Philip Robert Sutherland
    2 Darluith Park
    PA5 8DD Brookfield
    Renfreshire
    Secretary
    2 Darluith Park
    PA5 8DD Brookfield
    Renfreshire
    British77939460002
    JESSOP, Malcolm George
    Little Buckland
    Ugley Green
    CM22 6HL Bishops Stortford
    Hertfordshire
    Secretary
    Little Buckland
    Ugley Green
    CM22 6HL Bishops Stortford
    Hertfordshire
    British81463150001
    MACLEOD, David
    12 Glebe Road
    Newton Mearns
    G77 6DU Glasgow
    Secretary
    12 Glebe Road
    Newton Mearns
    G77 6DU Glasgow
    British32696310001
    MCCULLOCH, Alan William
    4 Dumbrock Road
    Strathblane
    G63 9EF Glasgow
    Secretary
    4 Dumbrock Road
    Strathblane
    G63 9EF Glasgow
    British66601950003
    MCPHERSON, Donald James
    14 Braid Drive
    Cardross
    G82 5QD Dumbarton
    Dunbartonshire
    Secretary
    14 Braid Drive
    Cardross
    G82 5QD Dumbarton
    Dunbartonshire
    British40519810004
    REID, Janet Dorothy
    Robertson Street
    G2 8SP Glasgow
    1 Atlantic Quay
    Scotland
    Secretary
    Robertson Street
    G2 8SP Glasgow
    1 Atlantic Quay
    Scotland
    British157091230001
    ROSS, Marie Isobel
    c/o Scottish Power
    Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    1
    Secretary
    c/o Scottish Power
    Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    1
    British42057170004
    SELBY, Adrian Harper
    81 Western Road
    Wolverton
    MK12 5AY Milton Keynes
    Buckinghamshire
    Secretary
    81 Western Road
    Wolverton
    MK12 5AY Milton Keynes
    Buckinghamshire
    British10936800001
    WATERFIELD, Helen
    68 Harcourt Road
    E15 3DU London
    Secretary
    68 Harcourt Road
    E15 3DU London
    British67193500001
    ALLAN, William
    Shernfold Meadows
    Wadhurst Road
    TN3 9EH Frant
    East Sussex
    Director
    Shernfold Meadows
    Wadhurst Road
    TN3 9EH Frant
    East Sussex
    UkBritishManaging Director111131550001
    BERRY, Charles Andrew
    5 Grange Road
    Bearsden
    G61 3PL Glasgow
    Lanarkshire
    Director
    5 Grange Road
    Bearsden
    G61 3PL Glasgow
    Lanarkshire
    ScotlandBritishElectrical Engineer109780690001
    BROOKE, Michael John
    Woods Farm Windlesham Road
    GU24 8SY Chobham
    Surrey
    Director
    Woods Farm Windlesham Road
    GU24 8SY Chobham
    Surrey
    EnglandBritishComputer Scientist55934280001
    COCHRANE, Keith Robertson
    15 Brompton Terrace
    PH2 7DQ Perth
    Perthshire
    Director
    15 Brompton Terrace
    PH2 7DQ Perth
    Perthshire
    BritishChartered Accountant105823620001
    DUFFIELD, Sheelagh Jane
    197 Queen Victoria Drive
    Scotstounhill
    G14 9BP Glasgow
    Director
    197 Queen Victoria Drive
    Scotstounhill
    G14 9BP Glasgow
    ScotlandBritishSolicitor52720790003
    FAIRBAIRN, Anthony Martin
    The White House
    London Road Twyford
    RG10 9EL Reading
    Berkshire
    Director
    The White House
    London Road Twyford
    RG10 9EL Reading
    Berkshire
    BritishRacing Director10936840001
    FARROW, Roger Thomas
    Woodentops 13 Matching Lane
    CM23 2PP Bishops Stortford
    Hertfordshire
    Director
    Woodentops 13 Matching Lane
    CM23 2PP Bishops Stortford
    Hertfordshire
    BritishMarketing Director71282140001
    HADDOW, Neil Scott
    104 Mearns Road
    Clarkston
    G76 7UP Glasgow
    Director
    104 Mearns Road
    Clarkston
    G76 7UP Glasgow
    BritishFinance Director Scottish Tele53774190001
    HEASLEY, John
    17 Lawmarnock Crescent
    PA11 3AS Bridge Of Weir
    Renfrewshire
    Director
    17 Lawmarnock Crescent
    PA11 3AS Bridge Of Weir
    Renfrewshire
    BritishChartered Accountant100717000001
    JESSOP, Malcolm George
    Little Buckland
    Ugley Green
    CM22 6HL Bishops Stortford
    Hertfordshire
    Director
    Little Buckland
    Ugley Green
    CM22 6HL Bishops Stortford
    Hertfordshire
    BritishChartered Accountant81463150001
    JONES, Steven Brent
    70 Frogmore Park Drive
    Blackwater
    GU17 0PJ Camberley
    Surrey
    Director
    70 Frogmore Park Drive
    Blackwater
    GU17 0PJ Camberley
    Surrey
    BritishIt Director48323560001
    KRAFFT, Andy
    Highcroft 12 Old Bath Road
    Charvil
    RG10 9QR Twyford
    Berkshire
    Director
    Highcroft 12 Old Bath Road
    Charvil
    RG10 9QR Twyford
    Berkshire
    BritishComputer Management48697020001
    MCALOON, William Gerard
    10 Jacks View
    West Kilbride
    KA23 9HX Ayshire
    Ayrshire
    Director
    10 Jacks View
    West Kilbride
    KA23 9HX Ayshire
    Ayrshire
    BritishFinance Director108756350001
    MCLAREN, Janice Lewis
    73a Butler Road
    HA1 4DS West Harrow
    Middlesex
    Director
    73a Butler Road
    HA1 4DS West Harrow
    Middlesex
    BritishMedia Services Director39053720001
    MCLEAN, Gregory Joseph
    Thame Cottage Grange Road
    Tilford
    GU10 2DQ Farnham
    Surrey
    Director
    Thame Cottage Grange Road
    Tilford
    GU10 2DQ Farnham
    Surrey
    BritishDirector33612180001
    MCSWEEN, Angus
    5 Ellergreen Road
    Bearsden
    G61 2RU Glasgow
    Scotland
    Director
    5 Ellergreen Road
    Bearsden
    G61 2RU Glasgow
    Scotland
    ScotlandBritishDirector50499250001
    NISH, David Thomas
    Kiloran
    Houston Road
    PA13 4NY Kilmacolm
    Director
    Kiloran
    Houston Road
    PA13 4NY Kilmacolm
    ScotlandBritishChartered Accountant57316940002
    RICHARDS, William Samuel Clive
    Lower Hope
    Ullingswick
    HR1 3JF Hereford
    Herefordshire
    Director
    Lower Hope
    Ullingswick
    HR1 3JF Hereford
    Herefordshire
    EnglandBritishChartered Accountant70437990001
    RUSSELL, Ian Simon Macgregor
    73 Braid Avenue
    EH10 6ED Edinburgh
    Midlothian
    Director
    73 Braid Avenue
    EH10 6ED Edinburgh
    Midlothian
    United KingdomBritishChartered Accountant38783050003
    STANLEY, Rupert James
    New School Farm
    6 Station Road Tilbrook
    PE28 0JT Huntingdon
    Cambridgeshire
    Director
    New School Farm
    6 Station Road Tilbrook
    PE28 0JT Huntingdon
    Cambridgeshire
    UkBritishSolicitor50448490001
    WHITEHEAD, David
    4 Farriers Drive
    CM12 0XZ Billericay
    Essex
    Director
    4 Farriers Drive
    CM12 0XZ Billericay
    Essex
    BritishDirector17689210002

    Does TELEPHONE INFORMATION SERVICES PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed.
    Created On Sep 22, 1994
    Delivered On Sep 24, 1994
    Satisfied
    Amount secured
    All moneys due or to become due from the company to banque nationale de paris PLC under or pursuant to the performance of the lease.
    Short particulars
    The sum of twenty eight thousand eight hundred and ninety pounds (£28,890) or such further monies as may from time to time be due under a rent deposit deed datd 2ND september 1994.
    Persons Entitled
    • Banque Nationale De Paris PLC,
    Transactions
    • Sep 24, 1994Registration of a charge (395)
    • Nov 10, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 19, 1994
    Delivered On Apr 21, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 21, 1994Registration of a charge (395)
    • Apr 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Feb 24, 1994
    Delivered On Feb 26, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease dated 24TH february 1994
    Short particulars
    The sum of £16590 due under a rent deposit.
    Persons Entitled
    • Banque Nationale De Paris PLC
    Transactions
    • Feb 26, 1994Registration of a charge (395)
    • Nov 10, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 08, 1993
    Delivered On Feb 17, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 17, 1993Registration of a charge (395)
    • Oct 26, 1994Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Feb 28, 1989
    Delivered On Mar 03, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    180 line brite voice system serial numbers 500115 500454 500112 500529 500019 423349 500094 201408 45 eurologic 4 line paytone boards.
    Persons Entitled
    • 3I PLC
    Transactions
    • Mar 03, 1989Registration of a charge
    • Mar 18, 1993Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 05, 1987
    Delivered On Feb 10, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific and equitable charge over the f/h & l/h properties and/or the proceeds of sale thereof. Fixed & floating charges over the undertaking and all property and assets present and future including book debts, goodwill and the benefit of any licences.
    Persons Entitled
    • Coutts & Co.
    Transactions
    • Feb 10, 1987Registration of a charge
    • Mar 18, 1993Statement of satisfaction of a charge in full or part (403a)

    Does TELEPHONE INFORMATION SERVICES PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 18, 2015Commencement of winding up
    Nov 23, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    Saltire Court, 20 Castle Terrace
    EH1 2EG Edinburgh
    practitioner
    Saltire Court, 20 Castle Terrace
    EH1 2EG Edinburgh
    Gerard Anthony Friar
    Kpmg Restructuring Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    practitioner
    Kpmg Restructuring Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0