INTERSERVE HOLDINGS LIMITED
Overview
| Company Name | INTERSERVE HOLDINGS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00252221 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of INTERSERVE HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is INTERSERVE HOLDINGS LIMITED located?
| Registered Office Address | Pricewatershousecoopersllp One Chamberlain Square B3 3AX Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTERSERVE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERSERVE HOLDINGS PLC | Jul 16, 2001 | Jul 16, 2001 |
| INTERSERVE INVESTMENTS PLC | Mar 07, 2001 | Mar 07, 2001 |
| TILBURY DOUGLAS INVESTMENTS PLC | Jun 08, 1995 | Jun 08, 1995 |
| ROBERT M DOUGLAS HOLDINGS P L C | Nov 24, 1930 | Nov 24, 1930 |
What are the latest accounts for INTERSERVE HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 26, 2022 |
| Next Accounts Due On | Sep 20, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2020 |
What is the status of the latest confirmation statement for INTERSERVE HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Sep 17, 2023 |
| Next Confirmation Statement Due | Oct 01, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 17, 2022 |
| Overdue | Yes |
What are the latest filings for INTERSERVE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Sep 19, 2025 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 19, 2024 | 11 pages | LIQ03 | ||||||||||
Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England to Pricewatershousecoopersllp One Chamberlain Square Birmingham B3 3AX on Oct 30, 2023 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period shortened from Jun 27, 2022 to Jun 26, 2022 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Jun 28, 2022 to Jun 27, 2022 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Mark Nicholas Morris on Jan 03, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 17, 2022 with updates | 5 pages | CS01 | ||||||||||
Current accounting period extended from Dec 28, 2021 to Jun 28, 2022 | 1 pages | AA01 | ||||||||||
Termination of appointment of Edward Stephen Wildblood as a director on Jun 17, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kenneth George Hanna as a director on Mar 30, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 84 pages | AA | ||||||||||
Registered office address changed from Brickyard Road, Aldridge Walsall West Midlands WS9 8BW England to Capital Tower 91 Waterloo Road London SE1 8RT on Oct 12, 2021 | 1 pages | AD01 | ||||||||||
Termination of appointment of Oliver Trevor Marwood Templar-Coates as a director on Oct 06, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Michael Hayes as a director on Oct 06, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Charles Crook as a director on Sep 29, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 17, 2021 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period shortened from Dec 29, 2020 to Dec 28, 2020 | 1 pages | AA01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 29 pages | AA | ||||||||||
Previous accounting period shortened from Dec 30, 2019 to Dec 29, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 17, 2020 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Mark Nicholas Morris on Mar 11, 2020 | 2 pages | CH01 | ||||||||||
Registered office address changed from , Interserve House, Ruscombe Park Twyford, Reading, Berkshire, RG10 9JU to Brickyard Road, Aldridge Walsall West Midlands WS9 8BW on Mar 11, 2020 | 1 pages | AD01 | ||||||||||
Who are the officers of INTERSERVE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROOK, David Charles | Director | Waterloo Road Capital Tower SE1 8RT London 91 London England | United Kingdom | British | 287822130001 | |||||
| MORRIS, Mark Nicholas | Director | Ruscombe Park, Twyford RG10 9JU Reading Interserve House Berkshire England | England | British | 262200830001 | |||||
| BRADBURY, Trevor | Secretary | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | British | 47884750003 | ||||||
| BUSH, Daniel | Secretary | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | 241580080001 | |||||||
| MCDONALD, Andrew John | Secretary | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | 249834130001 | |||||||
| RICHARDSON, Lyn | Secretary | 46 Strawberry Fields Bramley RG26 5QF Tadley Hampshire | British | 21865010001 | ||||||
| SANKSON, James Alan | Secretary | Woodside Newcastle Road Loggerheads TF9 4PH Market Drayton Salop | British | 34202560001 | ||||||
| BARCROFT, William Arnold | Director | Waverley Haslingden Road Rawtenstall BB4 6QX Rossendale Lancashire | British | 18587410001 | ||||||
| BOTTJER, Michael Colin | Director | Larchlands Larch Avenue SL5 0AP Sunninghill Berkshire | British | 66295720001 | ||||||
| BRADBURY, Trevor | Director | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | England | British | 47884750003 | |||||
| BUSH, Daniel | Director | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | England | British | 182845350001 | |||||
| DOUGLAS, John Robert Tomkys | Director | 12 Digby Road B73 6HG Sutton Coldfield West Midlands | British | 50903780001 | ||||||
| FELL, James Thomas | Director | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | England | British | 178128810002 | |||||
| GREEN, Harold Ernest | Director | 24 Silver Birch Coppice Four Oaks B74 4NA Sutton Coldfield West Midlands | British | 2608930001 | ||||||
| HANNA, Kenneth George | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | England | British | 78515410005 | |||||
| HANNAH, Allan Richardson | Director | 3 Lowes Close Lower Shiplake RG9 3NG Henley On Thames Oxfordshire | United Kingdom | British | 34942410007 | |||||
| HAYES, Ian Michael | Director | Aldridge WS9 8BW Walsall Brickyard Road, West Midlands England | United Kingdom | British | 264416060001 | |||||
| JONES, Timothy Charles | Director | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | England | British | 81110720001 | |||||
| KEYS, David Chaloner | Director | Tower Hill House Tower Hill RH4 2AP Dorking Surrey | British | 13890050001 | ||||||
| LEE, Malcolm Stuart | Director | Orchard Gate, Ashley Hill Place Cockpole Green RG10 8NL Wargrave Berkshire | British | 12264540006 | ||||||
| LEES, James Cooper | Director | Hillfield 4 Wentworth Road B74 2SG Sutton Coldfield West Midlands | British | 2290070001 | ||||||
| MCDONALD, Andrew John | Director | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | England | British | 164670820001 | |||||
| MORGAN, Barry Clive | Director | Stoneyford Farm Barton Under Needwood DE13 8BW Burton On Trent Staffordshire | United Kingdom | British | 16605660001 | |||||
| PAINE, Robert Arthur | Director | Beechfield Yealand Conyers Lancaster LA5 9SG Lancashire | England | British | 53861730001 | |||||
| RINGROSE, Adrian Michael | Director | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | England | British | 232006700001 | |||||
| SANKSON, James Alan | Director | Woodside Newcastle Road Loggerheads TF9 4PH Market Drayton Salop | British | 34202560001 | ||||||
| SMYTHE, Anthony Kenneth | Director | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | United Kingdom | British | 82792270003 | |||||
| TEMPLAR-COATES, Oliver Trevor Marwood | Director | Aldridge WS9 8BW Walsall Brickyard Road, West Midlands England | England | British | 249466270001 | |||||
| VYSE, John Henry | Director | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | England | British | 10996210002 | |||||
| WENTZELL, Graham John | Director | 1 Tithe Court Glebelands Road RG40 1DS Wokingham Berkshire | British | 64466870001 | ||||||
| WHITE, Debra Jayne | Director | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | England | British | 171181670001 | |||||
| WILDBLOOD, Edward Stephen | Director | 25 Watling Street EC4M 9BR London Thm Partners Llp England | England | British | 142613200001 |
Who are the persons with significant control of INTERSERVE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Interserve Group Holdings Limited | Apr 06, 2016 | Ruscombe Park Ruscombe RG10 9JU Reading Interserve House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does INTERSERVE HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Feb 27, 2020 Delivered On Mar 03, 2020 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 27, 2020 Delivered On Mar 02, 2020 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 18, 2019 Delivered On May 02, 2019 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Mar 15, 2019 Delivered On Mar 26, 2019 | Outstanding | ||
Brief description Land and buildings at barnfield bridge, aldridge with title number WM264358. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Mar 15, 2019 Delivered On Mar 26, 2019 | Outstanding | ||
Brief description Land and buildings at barnfield bridge, aldridge with title number WM264358. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 20, 2018 Delivered On May 23, 2018 | Satisfied | ||
Brief description Not applicable. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 01, 2018 Acquired On Jul 20, 2018 Delivered On Jul 23, 2018 | Satisfied | ||
Brief description Not applicable. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| A registered charge | Created On May 01, 2018 Delivered On May 04, 2018 | Satisfied | ||
Brief description Not applicable. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 18, 2018 Delivered On Jan 29, 2018 | Satisfied | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does INTERSERVE HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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