ISI DISTRIBUTION LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameISI DISTRIBUTION LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02478802
    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 ISI DISTRIBUTION LTD?

    • Other information technology service activities (62090) / Information and communication

    Where is ISI DISTRIBUTION LTD located?

    Registered Office Address
    Redwood 2 Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ISI DISTRIBUTION LTD?

    Previous Company Names
    Company NameFromUntil
    IQ SYS LIMITEDOct 05, 2006Oct 05, 2006
    INTERQUAD SYSTEMS LIMITEDDec 29, 2000Dec 29, 2000
    INTERQUAD DISTRIBUTION LIMITEDMay 14, 1998May 14, 1998
    EXOCOM INTERNATIONAL LIMITEDJul 03, 1990Jul 03, 1990
    POWERBAND LIMITEDMar 08, 1990Mar 08, 1990

    What are the latest accounts for ISI DISTRIBUTION LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for ISI DISTRIBUTION LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Aug 10, 2018

    9 pagesLIQ03

    Declaration of solvency

    4 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 11, 2017

    LRESSP

    Statement of capital on Jun 27, 2017

    • Capital: GBP 100
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 20/06/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Mar 08, 2017 with updates

    4 pagesCS01

    Annual return made up to Mar 08, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 19, 2016

    Statement of capital on Jul 19, 2016

    • Capital: GBP 1,100
    SH01

    Full accounts made up to Jun 30, 2015

    17 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Appointment of dirs 12/10/2015
    RES13

    Termination of appointment of Peter Hubbard as a director on Jun 29, 2015

    1 pagesTM01

    Appointment of Mr David Watts as a director on Oct 26, 2015

    2 pagesAP01

    Appointment of Mr Howard Tuffnail as a director on Oct 26, 2015

    2 pagesAP01

    Appointment of Mr Andy Gass as a director on Oct 26, 2015

    2 pagesAP01

    Full accounts made up to Jun 30, 2014

    19 pagesAA

    Annual return made up to Mar 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2015

    Statement of capital on Jun 02, 2015

    • Capital: GBP 1,100
    SH01

    Termination of appointment of Paul Andrew Eccleston as a director on Nov 28, 2014

    1 pagesTM01

    Full accounts made up to Mar 31, 2013

    20 pagesAA

    Annual return made up to Mar 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2014

    Statement of capital on Mar 25, 2014

    • Capital: GBP 1,100
    SH01

    Current accounting period extended from Mar 31, 2014 to Jun 30, 2014

    3 pagesAA01

    Who are the officers of ISI DISTRIBUTION LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OLLIS, Rachel Anne
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    Secretary
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    178574660001
    GASS, Andrew
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    Director
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    EnglandBritish49358720003
    TUFFNAIL, Howard
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    Director
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United KingdomCanadian202334610001
    WATTS, David
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    Director
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    EnglandBritish160214110001
    ARNETT, Edward Alan
    21 Clearwater Place
    Long Ditton
    KT6 4ET Surbiton
    Surrey
    Secretary
    21 Clearwater Place
    Long Ditton
    KT6 4ET Surbiton
    Surrey
    British84568350002
    HYAMS, Mitchell Spencer
    Pipers Barn
    55 Copperkins Lane
    HP6 5RA Amersham
    Buckinghamshire
    Secretary
    Pipers Barn
    55 Copperkins Lane
    HP6 5RA Amersham
    Buckinghamshire
    British13800580002
    JOHNSON, Ian Paul
    20 Anglesey Drive
    SK12 1BT Poynton
    Ringwood
    Cheshire
    United Kingdom
    Secretary
    20 Anglesey Drive
    SK12 1BT Poynton
    Ringwood
    Cheshire
    United Kingdom
    British136279590001
    PENNELLS, John Richard
    Enclave
    Wych Hill Way
    GU22 0AE Woking
    Surrey
    Secretary
    Enclave
    Wych Hill Way
    GU22 0AE Woking
    Surrey
    British7347950001
    TRAINER, Martin John
    6 Stone Pine Road
    MK43 8GG Bromham
    Bedfordshire
    Secretary
    6 Stone Pine Road
    MK43 8GG Bromham
    Bedfordshire
    British124180840001
    ARNETT, Edward Alan
    21 Clearwater Place
    Long Ditton
    KT6 4ET Surbiton
    Surrey
    Director
    21 Clearwater Place
    Long Ditton
    KT6 4ET Surbiton
    Surrey
    British84568350002
    CORNWALL, Douglas Charles
    Domaine De La Roche
    Le Bigard
    GY8 0HT Forest
    Guernsey
    Channel Islands
    Director
    Domaine De La Roche
    Le Bigard
    GY8 0HT Forest
    Guernsey
    Channel Islands
    United KingdomBritish84669710001
    ECCLESTON, Paul Andrew
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    Director
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    EnglandBritish139879610001
    FANE, Sean Paul
    Nashgrove Lane
    Finchampstead
    RG40 4HG Wokingham
    131
    Berkshire
    United Kingdom
    Director
    Nashgrove Lane
    Finchampstead
    RG40 4HG Wokingham
    131
    Berkshire
    United Kingdom
    United KingdomBritish67225450007
    HERRON, Bonnie Lea
    1959 Trotters Lane
    Stone Mountain
    30087 Georgia
    Usa
    Director
    1959 Trotters Lane
    Stone Mountain
    30087 Georgia
    Usa
    American16958430002
    HUBBARD, Peter
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    Director
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    United KingdomBritish167795150001
    HYAMS, Mitchell Spencer
    Pipers Barn
    55 Copperkins Lane
    HP6 5RA Amersham
    Buckinghamshire
    Director
    Pipers Barn
    55 Copperkins Lane
    HP6 5RA Amersham
    Buckinghamshire
    EnglandBritish13800580002
    JAMES, Philip John
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    Director
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    EnglandBritish118754760002
    JOHNSON, Ian Paul
    20 Anglesey Drive
    SK12 1BT Poynton
    Ringwood
    Cheshire
    United Kingdom
    Director
    20 Anglesey Drive
    SK12 1BT Poynton
    Ringwood
    Cheshire
    United Kingdom
    United KingdomBritish136279590001
    MACPHERSON, William Robert George
    Benenden
    TN17 4LG Cranbrook
    Little Nineveh
    Kent
    United Kingdom
    Director
    Benenden
    TN17 4LG Cranbrook
    Little Nineveh
    Kent
    United Kingdom
    EnglandBritish132097710001
    MARTIN, Christian John
    Kingswood House
    Tag Lane Wargrave
    RG10 9ST Reading
    Berkshire
    Director
    Kingswood House
    Tag Lane Wargrave
    RG10 9ST Reading
    Berkshire
    EnglandBritish113992220001
    MCCORMICK, John Edgar
    5275 Cameron Forest Parkway
    FOREIGN Alpharetti
    Georgia
    Usa
    Director
    5275 Cameron Forest Parkway
    FOREIGN Alpharetti
    Georgia
    Usa
    American16958460001
    MINNS, Gregory Leslie John
    113 Paddick Drive
    RG6 4HF Lower Earley
    Berkshire
    Director
    113 Paddick Drive
    RG6 4HF Lower Earley
    Berkshire
    United KingdomBritish72170360001
    PENNELLS, John Richard
    Enclave
    Wych Hill Way
    GU22 0AE Woking
    Surrey
    Director
    Enclave
    Wych Hill Way
    GU22 0AE Woking
    Surrey
    EnglandBritish7347950001
    RIGBY, James Peter
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    Director
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    United KingdomBritish88633720001
    RIGBY, Peter, Sir
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    Director
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    United KingdomBritish15654920006
    STRANGE, John Leland
    2714 Meadow Church Road
    FOREIGN Duluth
    Georgia
    Usa
    Director
    2714 Meadow Church Road
    FOREIGN Duluth
    Georgia
    Usa
    American16958470001
    TRAINER, Martin John
    6 Stone Pine Road
    MK43 8GG Bromham
    Bedfordshire
    Director
    6 Stone Pine Road
    MK43 8GG Bromham
    Bedfordshire
    EnglandBritish124180840001

    Who are the persons with significant control of ISI DISTRIBUTION LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Specialist Distribution Group (Sdg) Ltd
    Guildford Road
    Normandy
    GU3 2AW Guildford
    Redwood 2
    England
    Apr 06, 2016
    Guildford Road
    Normandy
    GU3 2AW Guildford
    Redwood 2
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland
    Registration Number1769690
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ISI DISTRIBUTION LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A fixed charge on book and other debts
    Created On Nov 04, 2011
    Delivered On Nov 10, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts and other debts and monetary claims and any rent licence fees or other payments due from any lessee, licensee or occupier of any immovable property wherever.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 10, 2011Registration of a charge (MG01)
    • Nov 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal assignment
    Created On Nov 04, 2011
    Delivered On Nov 10, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any credit balance due under the contract (the contract monies).
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 10, 2011Registration of a charge (MG01)
    • Nov 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Fixed charge on purchased debts which fail to vest
    Created On Nov 04, 2011
    Delivered On Nov 09, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed equitable charge all purchased debts which fail to vest effectively or absolutely in the security holder pursuant to the agreement see image for full details.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Nov 09, 2011Registration of a charge (MG01)
    • Nov 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    All assets debenture
    Created On Oct 14, 2010
    Delivered On Oct 27, 2010
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Oct 27, 2010Registration of a charge (MG01)
    • Nov 12, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed & floating charge
    Created On May 15, 2009
    Delivered On May 27, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • May 27, 2009Registration of a charge (395)
    • Aug 06, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 30, 2007
    Delivered On Nov 03, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland, as Security Trustee for the Finance Parties
    Transactions
    • Nov 03, 2007Registration of a charge (395)
    • May 09, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 03, 2004
    Delivered On Jun 05, 2004
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Jun 05, 2004Registration of a charge (395)
    • Nov 13, 2007Statement of satisfaction of a charge in full or part (403a)
    All assets debenture
    Created On Nov 15, 2000
    Delivered On Nov 23, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under this debenture
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Nov 23, 2000Registration of a charge (395)
    • Dec 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 02, 2000
    Delivered On Nov 07, 2000
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 07, 2000Registration of a charge (395)
    • Dec 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 05, 1999
    Delivered On May 13, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a guarantee agreement of even date and the deed
    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
    • Isc (Guernsey) Limited
    Transactions
    • May 13, 1999Registration of a charge (395)
    • Dec 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 03, 1999
    Delivered On Feb 16, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 3 february 1999
    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
    • Isc (Guernsey) Limited
    Transactions
    • Feb 16, 1999Registration of a charge (395)
    • May 13, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jan 28, 1999
    Delivered On Feb 02, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 02, 1999Registration of a charge (395)
    • Dec 21, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 21, 1998
    Delivered On Dec 23, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all book and other debts present and future and the benefit of all contracts and policies of insurance and by way of floating charge the undertaking and all property assets and rights of the company present and future.
    Persons Entitled
    • Euro Sales Finance PLC
    Transactions
    • Dec 23, 1998Registration of a charge (395)
    • Dec 21, 2001Statement of satisfaction of a charge in full or part (403a)

    Does ISI DISTRIBUTION LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 11, 2017Commencement of winding up
    Jan 16, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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