INTERSERVE PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameINTERSERVE PLC
    Company StatusLiquidation
    Legal FormPublic limited company
    Company Number 00088456
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of INTERSERVE PLC?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is INTERSERVE PLC located?

    Registered Office Address
    Ernst & Young Llp 1
    More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERSERVE PLC?

    Previous Company Names
    Company NameFromUntil
    TILBURY DOUGLAS PLCOct 22, 1991Oct 22, 1991
    TILBURY GROUP PUBLIC LIMITED COMPANYDec 31, 1981Dec 31, 1981
    TILBURY CONTRACTING GROUP PUBLIC LIMITED COMPANYApr 19, 1906Apr 19, 1906

    What are the latest accounts for INTERSERVE PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2019
    Next Accounts Due OnSep 30, 2020
    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What is the status of the latest confirmation statement for INTERSERVE PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 21, 2019
    Next Confirmation Statement DueJul 05, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2018
    OverdueYes

    What are the latest filings for INTERSERVE PLC?

    Filings
    DateDescriptionDocumentType

    Progress report in a winding up by the court

    13 pagesWU07

    Progress report in a winding up by the court

    13 pagesWU07

    Progress report in a winding up by the court

    14 pagesWU07

    Appointment of a liquidator

    3 pagesWU04

    Notice of removal of liquidator by court

    13 pagesWU14

    Appointment of a liquidator

    7 pagesWU04

    Order of court to wind up

    4 pagesCOCOMP

    Notice of a court order ending Administration

    15 pagesAM25

    Revision of administrator’s proposals

    14 pagesAM08

    Statement of administrator's revised proposal

    7 pagesAM09

    Administrator's progress report

    14 pagesAM10

    Termination of appointment of Andrew John Mcdonald as a secretary on Mar 01, 2021

    2 pagesTM02

    Administrator's progress report

    17 pagesAM10

    Administrator's progress report

    17 pagesAM10

    Administrator's progress report

    18 pagesAM10

    Court order

    S1096 Court Order to Rectify
    2 pagesOC

    Notice of extension of period of Administration

    3 pagesAM19

    Termination of appointment of Russell John King as a director on Dec 09, 2019

    1 pagesTM01

    Termination of appointment of Debra Jayne White as a director on Dec 31, 2019

    1 pagesTM01

    Administrator's progress report

    19 pagesAM10

    Termination of appointment of Nicholas Robin Salmon as a director on Oct 09, 2019

    1 pagesTM01

    Termination of appointment of Charles Nicholas Pollard as a director on Sep 07, 2019

    1 pagesTM01

    Termination of appointment of Anne Kathleen Fahy as a director on Oct 01, 2019

    1 pagesTM01

    Statement of affairs with form AM02SOA

    68 pagesAM02

    Registered office address changed from Ernst & Young Llp 1 More London Place London SE1 2AF to Ernst & Young Llp 1 More London Place London SE1 2AF on May 10, 2019

    2 pagesAD01

    Who are the officers of INTERSERVE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARKER, Glyn Anthony
    More London Place
    SE1 2AF London
    Ernst & Young Llp 1
    Director
    More London Place
    SE1 2AF London
    Ernst & Young Llp 1
    United KingdomBritish203881750001
    EDWARDS, Gareth Maitland
    More London Place
    SE1 2AF London
    Ernst & Young Llp 1
    Director
    More London Place
    SE1 2AF London
    Ernst & Young Llp 1
    EnglandBritish223767140001
    WHITELING, Mark Argent
    More London Place
    SE1 2AF London
    Ernst & Young Llp 1
    Director
    More London Place
    SE1 2AF London
    Ernst & Young Llp 1
    EnglandBritish101297630001
    BRADBURY, Trevor
    Interserve House
    Ruscombe Park
    RG10 9JU Twyford Reading
    Berkshire
    Secretary
    Interserve House
    Ruscombe Park
    RG10 9JU Twyford Reading
    Berkshire
    British47884750003
    BUSH, Daniel
    Interserve House
    Ruscombe Park
    RG10 9JU Twyford Reading
    Berkshire
    Secretary
    Interserve House
    Ruscombe Park
    RG10 9JU Twyford Reading
    Berkshire
    241506270001
    MCDONALD, Andrew John
    More London Place
    SE1 2AF London
    Ernst & Young Llp 1
    Secretary
    More London Place
    SE1 2AF London
    Ernst & Young Llp 1
    247239780001
    RICHARDSON, Lyn
    46 Strawberry Fields
    Bramley
    RG26 5QF Tadley
    Hampshire
    Secretary
    46 Strawberry Fields
    Bramley
    RG26 5QF Tadley
    Hampshire
    British21865010001
    SEDGWICK, Christopher Edward
    The Cedars 20 First Avenue
    BN14 9NJ Worthing
    West Sussex
    Secretary
    The Cedars 20 First Avenue
    BN14 9NJ Worthing
    West Sussex
    British5127580001
    BALFOUR, George Patrick
    Interserve House
    Ruscombe Park
    RG10 9JU Twyford Reading
    Berkshire
    Director
    Interserve House
    Ruscombe Park
    RG10 9JU Twyford Reading
    Berkshire
    United KingdomBritish4867010002
    BECKER, Hermann
    C/O Phillip Holzmann Ag
    Taunusanlagei 6000
    Frankfort/Main
    Germany
    Director
    C/O Phillip Holzmann Ag
    Taunusanlagei 6000
    Frankfort/Main
    Germany
    German12076030001
    BLACKWELL, Norman Roy, Lord
    Interserve House
    Ruscombe Park
    RG10 9JU Twyford Reading
    Berkshire
    Director
    Interserve House
    Ruscombe Park
    RG10 9JU Twyford Reading
    Berkshire
    United KingdomBritish70686340001
    BOTTJER, Michael Colin
    Larchlands
    Larch Avenue
    SL5 0AP Sunninghill
    Berkshire
    Director
    Larchlands
    Larch Avenue
    SL5 0AP Sunninghill
    Berkshire
    British66295720001
    BRAND, Cedric
    13 Royal Crescent
    BN2 1AL Brighton
    East Sussex
    Director
    13 Royal Crescent
    BN2 1AL Brighton
    East Sussex
    British4473260001
    CARR, Michael Lewis
    Flat 7
    46 Elm Park Road
    SW3 6AX London
    Director
    Flat 7
    46 Elm Park Road
    SW3 6AX London
    British36816040001
    CULLEN, Leslie Gray
    Interserve House
    Ruscombe Park
    RG10 9JU Twyford Reading
    Berkshire
    Director
    Interserve House
    Ruscombe Park
    RG10 9JU Twyford Reading
    Berkshire
    United KingdomBritish15782290001
    DANCE, Steven Louis
    Interserve House
    Ruscombe Park
    RG10 9JU Twyford Reading
    Berkshire
    Director
    Interserve House
    Ruscombe Park
    RG10 9JU Twyford Reading
    Berkshire
    EnglandBritish127172680001
    DOUGLAS, John Robert Tomkys
    Mary Tudor Cottage
    BH15 1NF 8 Market Street Poole
    Dorset
    Director
    Mary Tudor Cottage
    BH15 1NF 8 Market Street Poole
    Dorset
    British50903780002
    FAHY, Anne Kathleen
    More London Place
    SE1 2AF London
    Ernst & Young Llp 1
    Director
    More London Place
    SE1 2AF London
    Ernst & Young Llp 1
    EnglandIrish174845290001
    GROOM, Clive Jeremy
    6 Fulmar Court
    Arundel Way Highcliffe
    BH23 5DX Christchurch
    Director
    6 Fulmar Court
    Arundel Way Highcliffe
    BH23 5DX Christchurch
    British95142990001
    HAGERTY, Stewart
    The Chapel
    Bayham Estate
    TN3 8BG Lamberhurst
    Kent
    Director
    The Chapel
    Bayham Estate
    TN3 8BG Lamberhurst
    Kent
    British123581750001
    HANNAH, Allan Richardson
    3 Lowes Close
    Lower Shiplake
    RG9 3NG Henley On Thames
    Oxfordshire
    Director
    3 Lowes Close
    Lower Shiplake
    RG9 3NG Henley On Thames
    Oxfordshire
    United KingdomBritish34942410007
    HAYWOOD, Timothy Paul
    Interserve House
    Ruscombe Park
    RG10 9JU Twyford Reading
    Berkshire
    Director
    Interserve House
    Ruscombe Park
    RG10 9JU Twyford Reading
    Berkshire
    EnglandBritish252141390002
    JOHNSTON, Norman Gill
    41 Ashdale Park
    Lower Wokingham Road
    RG11 3QS Wokingham
    Berkshire
    Director
    41 Ashdale Park
    Lower Wokingham Road
    RG11 3QS Wokingham
    Berkshire
    British11823100001
    JONES, Timothy Charles
    Interserve House
    Ruscombe Park
    RG10 9JU Twyford Reading
    Berkshire
    Director
    Interserve House
    Ruscombe Park
    RG10 9JU Twyford Reading
    Berkshire
    EnglandBritish81110720001
    KEEGAN, Nicholas Francis
    Alderminster Lodge
    Alderminster
    CV37 8NY Stratford-Upon-Avon
    Warwickshire
    Director
    Alderminster Lodge
    Alderminster
    CV37 8NY Stratford-Upon-Avon
    Warwickshire
    EnglandBritish103638150001
    KEYS, David Chaloner
    Tower Hill House
    Tower Hill
    RH4 2AP Dorking
    Surrey
    Director
    Tower Hill House
    Tower Hill
    RH4 2AP Dorking
    Surrey
    British13890050001
    KING, Russell John
    More London Place
    SE1 2AF London
    Ernst & Young Llp 1
    Director
    More London Place
    SE1 2AF London
    Ernst & Young Llp 1
    EnglandBritish276500910001
    LEE, Malcolm Stuart
    Orchard Gate, Ashley Hill Place
    Cockpole Green
    RG10 8NL Wargrave
    Berkshire
    Director
    Orchard Gate, Ashley Hill Place
    Cockpole Green
    RG10 8NL Wargrave
    Berkshire
    British12264540006
    LOGTERS, Gerhard, Dr-Ing
    Lerchesbergring 83 Frankfurt/Main
    60598 Hessen
    FOREIGN Germany
    Director
    Lerchesbergring 83 Frankfurt/Main
    60598 Hessen
    FOREIGN Germany
    German49331560001
    LUDEMAN, Keith Lawrence
    Interserve House
    Ruscombe Park
    RG10 9JU Twyford Reading
    Berkshire
    Director
    Interserve House
    Ruscombe Park
    RG10 9JU Twyford Reading
    Berkshire
    EnglandBritish157014200001
    MELIZAN, Bruce Anthony
    Interserve House
    Ruscombe Park
    RG10 9JU Twyford Reading
    Berkshire
    Director
    Interserve House
    Ruscombe Park
    RG10 9JU Twyford Reading
    Berkshire
    United KingdomBritish,Trinidadian92905500001
    PADOVAN, John Mario Faskally
    15 Lord North Street
    Westminster
    SW1P 3LD London
    Director
    15 Lord North Street
    Westminster
    SW1P 3LD London
    British7814570003
    PAINE, Robert Arthur
    Beechfield Yealand Conyers
    Lancaster
    LA5 9SG Lancashire
    Director
    Beechfield Yealand Conyers
    Lancaster
    LA5 9SG Lancashire
    EnglandBritish53861730001
    PATERSON, David John
    George Road
    395 George Road Erdington
    B23 7RZ Birmingham
    395
    England
    Director
    George Road
    395 George Road Erdington
    B23 7RZ Birmingham
    395
    England
    EnglandBritish55601200002
    POLLARD, Charles Nicholas
    More London Place
    SE1 2AF London
    Ernst & Young Llp 1
    Director
    More London Place
    SE1 2AF London
    Ernst & Young Llp 1
    EnglandBritish248026940001

    Does INTERSERVE PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 16, 2018
    Delivered On May 21, 2018
    Satisfied
    Brief description
    Not applicable.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited (As Security Agent for the Secured Parties)
    Transactions
    • May 21, 2018Registration of a charge (MR01)
    • Apr 03, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On May 11, 2018
    Delivered On May 23, 2018
    Satisfied
    Brief description
    Not applicable.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited (As Security Agent for the Secured Parties)
    Transactions
    • May 23, 2018Registration of a charge (MR01)
    • Apr 03, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On May 01, 2018
    Delivered On May 04, 2018
    Satisfied
    Brief description
    Not applicable.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited (As Security Agent & Trustee for Secured Parties)
    Transactions
    • May 04, 2018Registration of a charge (MR01)
    • Apr 03, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On May 01, 2018
    Delivered On May 04, 2018
    Partially satisfied
    Brief description
    Land and buildings on the west side of brickyard road, aldridge (registered at the land registry under title number WM8842) and those other plots of land listed in part 4 of schedule 2 to the instrument. For more details, please refer to the instrument.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited (As Security Agent & Trustee for Secured Parties)
    Transactions
    • May 04, 2018Registration of a charge (MR01)
    • Apr 03, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 14, 2017
    Delivered On Dec 18, 2017
    Satisfied
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited
    Transactions
    • Dec 18, 2017Registration of a charge (MR01)
    • Jun 01, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 13, 2017
    Delivered On Dec 19, 2017
    Satisfied
    Brief description
    Not applicable.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited
    Transactions
    • Dec 19, 2017Registration of a charge (MR01)
    • Jun 01, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 13, 2017
    Delivered On Dec 18, 2017
    Satisfied
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited
    Transactions
    • Dec 18, 2017Registration of a charge (MR01)
    • Jun 01, 2018Satisfaction of a charge (MR04)
    Deed of charge
    Created On Dec 15, 1999
    Delivered On Dec 23, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All right title and interest in the deposit. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 23, 1999Registration of a charge (395)
    • Mar 26, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 23, 1987
    Delivered On Mar 11, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All those pieces or parcels of f/h land situated at mill road, radstock somerset together with the buildings erected thereon & now known as tilbury house, mill road.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 11, 1987Registration of a charge
    • Nov 25, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 24, 1985
    Delivered On Sep 30, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & premises erected thereon at 16 woodford road, forest gate, newham, london t/n ln 252264 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Williams & Glyns Bank PLC
    Transactions
    • Sep 30, 1985Registration of a charge
    • Oct 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 24, 1985
    Delivered On Sep 30, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & premises erected thereon at 18 woodford road, forest gate, newham, london t/n egl 46075 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Williams & Glyns Bank PLC
    Transactions
    • Sep 30, 1985Registration of a charge
    • Oct 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 12, 1985
    Delivered On Aug 23, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property lying to the south of ruscombe road, twyford, berkshire together with the buildings from time to time erected thereon or on part thereof t/nos bk 58788 & bk 69068 together all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Williams & Glyns Bank PLC
    Transactions
    • Aug 23, 1985Registration of a charge
    • Oct 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 28, 1985
    Delivered On May 30, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 280 munster road, fulham together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Williams & Glyns Bank PLC
    Transactions
    • May 30, 1982Registration of a charge
    • Oct 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 17, 1985
    Delivered On May 01, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H piece or parcel of land with buildings thereon known as farthing green house, london, norfolk together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Williams & Glyns Bank PLC
    Transactions
    • May 01, 1985Registration of a charge
    Legal charge
    Created On Apr 17, 1985
    Delivered On May 01, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & building on the south side of new cut lane, woolston, warrington, cheshire. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Williams & Glyns Bank PLC
    Transactions
    • May 01, 1985Registration of a charge
    • Oct 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 17, 1985
    Delivered On May 01, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the south side of southend arterial road, lethe warley brentwood, essex together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Williams & Glyn's Bank PLC
    Transactions
    • May 01, 1985Registration of a charge
    • Oct 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 06, 1985
    Delivered On Mar 11, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Hamilton star sawmills kit lane, ipsder oxfordshire t/n p 180167 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Williams & Glyn's Bank PLC
    Transactions
    • Mar 11, 1985Registration of a charge
    Legal charge
    Created On Mar 06, 1985
    Delivered On Mar 11, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land lying to the south of armstrong road, maidstone, kent together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Williams & Glyn's Bank PLC
    Transactions
    • Mar 11, 1985Registration of a charge
    • Oct 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 06, 1985
    Delivered On Mar 11, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying to the south-west of ruscombe road, near twyford, berkshire t/n bk 69068 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Williams & Glyn's Bank PLC
    Transactions
    • Mar 11, 1985Registration of a charge
    • Oct 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 06, 1985
    Delivered On Mar 11, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land lying to the north-east of springfield road, ruscombe, berkshire t/n bk 58788 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Williams & Glyn's Bank PLC
    Transactions
    • Mar 11, 1985Registration of a charge
    • Oct 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 06, 1985
    Delivered On Mar 11, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All those pieces or parcels of land situate in the parish of ruscombe and twyford in the county of berkshire containing 19 acres 1 rood & 28 perches together with buildings together with all fixtures whatsoever now or at any time herafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sal e act 1878.
    Persons Entitled
    • Williams & Glyn's Bank PLC
    Transactions
    • Mar 11, 1985Registration of a charge
    • Oct 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 16, 1984
    Delivered On Oct 19, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land on the western side of hermitage lane mansfield, notts together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyns Bank PLC
    Transactions
    • Oct 19, 1984Registration of a charge
    Legal charge
    Created On Apr 29, 1982
    Delivered On May 13, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land situate in the parish of wymondham, norfolk.
    Persons Entitled
    • Williams & Glyns Bank PLC
    Transactions
    • May 13, 1982Registration of a charge
    Legal charge
    Created On Dec 14, 1981
    Delivered On Dec 17, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Parcel of land situate adjoining conman road, heathfield, boley, tealy together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Williams & Glyns Bank PLC
    Transactions
    • Dec 17, 1981Registration of a charge
    Legal charge
    Created On Dec 14, 1981
    Delivered On Dec 17, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/hold land and buildings on the north west side ringwood road, poole, dorset title no dt 22817 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Williams & Glyns Bank LTD
    Transactions
    • Dec 17, 1981Registration of a charge
    • Oct 16, 2004Statement of satisfaction of a charge in full or part (403a)

    Does INTERSERVE PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 15, 2019Administration started
    Jan 21, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Robert Hunter Kelly
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Alan Michael Hudson
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    2
    DateType
    Dec 20, 2021Petition date
    Jan 21, 2022Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Charles Graham John King
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    practitioner
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    Alan Michael Hudson
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    Robert Hunter Kelly
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    The Official Receiver Or Brighton
    5th Floor Crown House, 11 Regent Hill
    BN1 3ED Brighton
    East Sussex
    practitioner
    5th Floor Crown House, 11 Regent Hill
    BN1 3ED Brighton
    East Sussex

    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