GreenRoc Accelerates their World Class Project to Production as Early as 2028. Watch the full video here.

Less Ads, More Data, More Tools Register for FREE

Pin to quick picks1Spatial Holdings Regulatory News (SPA)

Share Price Information for 1Spatial Holdings (SPA)

London Stock Exchange
Share Price is delayed by 15 minutes
Get Live Data
Share Price: 71.50
Bid: 71.00
Ask: 72.00
Change: 0.00 (0.00%)
Spread: 1.00 (1.408%)
Open: 71.50
High: 71.50
Low: 71.50
Prev. Close: 71.50
SPA Live PriceLast checked at -

Watchlists are a member only feature

Login to your account

Alerts are a premium feature

Login to your account

Director Information

16 May 2008 16:10

RNS Number : 6952U
IQ Holdings plc
16 May 2008
 



IQ Holdings plc

16 May 2008

Director Information

IQ Holdings plc (the "Company" ) announces, due to an administrative error, certain amendments to previously disclosed directors' details, as required under Rule 17 of the AIM Rules for Companies, in respect of Timothy Michael Hearley. ("Mr Hearley")

Current directorships:

Vail Corporate Services Limited (03417797)

V Eight Sales Limited (04943954)

Past directorships:

Binns PR Limited (05173353) (Dissolved 23.7.07)

Constantforce Limited (05706888) (Dissolved 20.11.07)

Import Services Limited (02620703)

MSSAL Limited (03765000)

Rolfe & Nolan Group Limited (04641157)

Rolfe & Nolan Limited (01157638)

Virgin Bikes Limited (04132574)

Virgin Cars Limited (03899622)

Details of any receiverships, compulsory liquidations, creditors' voluntary liquidations,

administrations, company voluntary arrangements or any composition or arrangement

with its creditors generally or any class of its creditors where Mr Hearley was a non-executive director and shareholder at the time or within the twelve months preceding

such events:

Binns & Co PR Limited (4667707)

The company went into administration on 27 April 2006 when the deficiency as regards

creditors was estimated at £462,989 and members was £185,113. The notice of the move from

administration to creditors' voluntary liquidation was given on the 18 April 2007.

Neodox Composites Limited (5067834)

The company was placed into administration on 7 July 2006 when the deficiency for unsecured

creditors was £890,000. The notice of the move from administration to creditors' voluntary

liquidation was given on 3 July 2007.

Cropredy Classic Cars Limited (4573427)

The company went into creditors' voluntary liquidation on 13 July 2007. The estimated deficiency

as regards non-preferential creditors was £454,709 and as regards members was £4,500.

Hoskins Healthcare Limited (2573636)

Administrative receiver was appointed on 26 September 1996 when the estimated deficiency as

regards creditors was £243,040 and as regards members £1,034,333. The company went into

creditors' voluntary winding up on 19 December 1996. The company was dissolved on 10

January 2002.

Dalmet Limited (4368049)

Entered into a company voluntary arrangement on 16 June 2004 at this time the deficiency as

regards unsecured creditors was £1,165,580. The voluntary arrangement terminated on 21

August 2008 as the company failed to comply with the terms of the voluntary arrangement. The

company was struck off the register under s652(5) of the Companies Act 1985 on 12 February

2008 and dissolved by notice in the Gazette on 19 February 2008.

Adroit Systems Limited (2459002)

Resolution for the winding up was passed on 8 April 1994 when the estimated total deficiency

for creditors was £649,710 and as regards members was £73,563. The company was dissolved

on 27 December 1995.

J.I Autos Limited (5815721)

The company was wound up on 31 October 2007.

Kestrel Injection Moulders Limited(2016662). 

Ultimate parent company - IPS Manufacturing Technologies plc*

The administrative receiver was appointed on 31 August 2001 by AIB Group (UK) plc under the

powers contained in a debenture dated 15 April 1999. The receiver ceased to act on 13 October

2006. The company was struck off the register under s652(5) of the Companies Act 1985 on 5

June 2007 and dissolved by notice in the Gazette on 5 June 2007.

Kestrel (South Wales) Limited (3930046). 

Ultimate parent company - IPS Manufacturing Technologies plc*

The administrative receiver was appointed on 14 December 2000 under a mortgage debenture

dated 10 March 2000. The deficiency for unsecured creditors was in excess of £1,863,000, and

£270,000 with regard to preferential creditors. The administrative receiver ceased to act on 24

June 2003. The company was dissolved by notice in the London Gazette dated 6 April 2004.

Hampton Mouldings Limited (0755277). 

Ultimate parent company - IPS Manufacturing Technologies plc*

The administrative receivers were appointed on 26 February 2002 by Bibby Factors Slough

Limited under the powers of debenture dated 21 December 2001. On 26 February 2002 the

estimated deficiency for creditors was £1,961,811 and for members £3,000. The receivers

ceased to act on 11 May 2005.

Integral Composites Limited (1441381). 

Ultimate parent company - IPS Manufacturing Technologies plc*

The company went into administration on 4 February 2002. At this time the deficiency as regards

unsecured creditors was £1,895,140 and as regards members £1,000. The company went into compulsory liquidation on 6 September 2004.

Valcast Holdings Limited (2289471)

The administrative receiver was appointed on 10 June 1999 when the estimated deficiency as

regards creditors was £669,217 and as regards members £28,305. The administrative receiver

ceased to act on 30 May 2003. The company was dissolved by notice in the London Gazette on

13 July 2004.

Valcast Engineering Limited (0672560) - a subsidiary of Valcast Holdings Limited

An administrative receiver was appointed on 19 October 1999 under the terms of a debenture

dated 16 May 1989. The estimated total deficit for creditors was £571,126 and for members it

was £121,200. The company was dissolved on 18 June 2002 by notice in the London Gazette.

James Brown (Kettering) Limited (0681803) - a subsidiary of Valcast Holdings Limited

The administrative receiver was appointed on 12 August 1999 when the estimated deficiency for

creditors was £505,743. The administrative receiver ceased to act on 28 September 2001. The

company was dissolved on 18 June 2002 by notice in the London Gazette.

Valcast Products Limited (1197710) - a subsidiary of Valcast Holdings Limited

The administrative receiver was appointed on 10 June 1999 under a debenture dated 16 May

1989. At the date of appointment the estimated deficiency as regards creditors was £1,307,849

and as regards members £40,000. The administrative receiver ceased to act on 30 May 2003.

The company was dissolved by notice in the London Gazette dated 27 January 2004.

* IPS Manufacturing Technologies plc - Mr Hearley appointed as director in August 2000 and resigned as a director in May 2001. Company dissolved July 2005.

Contacts:

 

Julian Green

IQ Holdings plc

Tel: 0208 099 0560

 

Fiona Kindness / Gerry Beaney

Grant Thornton UK LLP (Nomad)

Tel: 0207 7383 5100

 

Ian Callaway / Peter Manfield

SVS Securities plc (Broker)

Tel: 0207 638 5600

This information is provided by RNS
The company news service from the London Stock Exchange
 
END
 
 
RDNEQLFFVEBBBBV
Date   Source Headline
6th Apr 20229:30 amRNSNotice of Results and Investor Presentation
4th Mar 20223:03 pmRNSHolding(s) in Company
3rd Mar 20227:00 amRNSTrading update
17th Feb 20227:01 amEQSEdison Investment Research Limited: 1Spatial (SPA) - Validating spatial data across the globe
16th Feb 20227:00 amRNSNG911 contract win with State of Montana
7th Dec 20217:00 amRNSMulti-year contract with Rural Payments Agency
19th Oct 20215:15 pmRNSHolding(s) in Company
19th Oct 20212:18 pmRNSHolding(s) in Company
13th Oct 20217:00 amRNSMulti-year framework agreement
29th Sep 20217:00 amRNSInterim Results
27th Sep 20217:00 amRNSPartnership Contract Win for UK Government project
13th Sep 20217:00 amRNSContract to support UK Geospatial Commission
20th Aug 20217:00 amRNSNotice of Results
13th Jul 20217:00 amRNS1Spatial unveils new 1Integrate 3D rules engine
23rd Jun 202112:11 pmRNSResult of AGM
23rd Jun 20217:00 amRNSAGM Statement
3rd Jun 20212:44 pmRNSHolding(s) in Company - Replacement
3rd Jun 202112:51 pmRNSHolding(s) in Company
26th May 20211:24 pmRNSReport and Accounts and Notice of AGM
17th May 20217:00 amRNSUK Patent Granted
28th Apr 202112:41 pmRNSDirector Share Purchases
28th Apr 20217:00 amRNSFinal Results
15th Apr 20217:00 amRNSGoogle, Inc extends contract with 1Spatial
1st Apr 20217:00 amRNSMulti Year Contract
24th Mar 202110:26 amRNSHolding(s) in Company
19th Mar 20217:00 amRNSEsri Partner Network Award
18th Mar 20217:00 amRNSIntegration Update
12th Mar 20213:37 pmRNSHolding(s) in Company
1st Mar 20217:00 amRNSTrading Update
26th Feb 20215:04 pmRNSHolding(s) in Company
18th Feb 20217:00 amRNSContract win
8th Feb 20217:00 amRNSContract Win
13th Jan 20217:00 amRNSContract Win
25th Nov 20202:06 pmRNSHolding(s) in Company
19th Nov 20207:00 amRNSChange of Auditor
10th Nov 20207:00 amRNSDirector Share Purchase
9th Nov 20207:00 amRNSEmployee Share Awards and PDMR Dealings
14th Oct 20207:00 amRNSCFO Appointment
13th Oct 202010:42 amRNSHolding(s) in Company
13th Oct 202010:40 amRNSHolding(s) in Company
30th Sep 20207:00 amRNSInterim Results
22nd Sep 20207:01 amRNSNotice of Results
22nd Sep 20207:00 amRNSAppointment of Nomad and Broker
21st Sep 20205:15 pmRNSAIM Rule 17 Schedule Two (g) Update
8th Sep 20203:06 pmRNSHolding(s) in Company
1st Sep 20203:48 pmRNSHolding(s) in Company
1st Sep 202012:33 pmRNSHolding(s) in Company
7th Aug 20208:56 amRNSHolding(s) in Company
4th Aug 20201:06 pmRNSHolding(s) in Company
28th Jul 202012:16 pmRNSResult of AGM

Due to London Stock Exchange licensing terms, we stipulate that you must be a private investor. We apologise for the inconvenience.

To access our Live RNS you must confirm you are a private investor by using the button below.

Login to your account

Don't have an account? Click here to register.

Quickpicks are a member only feature

Login to your account

Don't have an account? Click here to register.