ISS TECHNICAL SERVICES HOLDINGS LIMITED
Overview
Company Name | ISS TECHNICAL SERVICES HOLDINGS LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 00358239 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ISS TECHNICAL SERVICES HOLDINGS LIMITED?
- Combined facilities support activities (81100) / Administrative and support service activities
Where is ISS TECHNICAL SERVICES HOLDINGS LIMITED located?
Registered Office Address | C/O Kroll Advisory Ltd The Shard 32 London Bridge Street SE1 9SG London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ISS TECHNICAL SERVICES HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
GSH GROUP LIMITED | Jan 08, 2015 | Jan 08, 2015 |
GSH GROUP PLC | Apr 06, 2005 | Apr 06, 2005 |
GSH GROUP LIMITED | Apr 15, 2003 | Apr 15, 2003 |
GEORGE S HALL LIMITED | Apr 18, 2002 | Apr 18, 2002 |
GEORGE HALL LIMITED | Jan 01, 1997 | Jan 01, 1997 |
GEORGE S. HALL (HOLDINGS) LIMITED | May 31, 1989 | May 31, 1989 |
GEO. S. HALL (HOLDINGS) LIMITED | Dec 31, 1980 | Dec 31, 1980 |
GEO.S.HALL LIMITED | Dec 15, 1939 | Dec 15, 1939 |
What are the latest accounts for ISS TECHNICAL SERVICES HOLDINGS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2023 |
Next Accounts Due On | Dec 31, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for ISS TECHNICAL SERVICES HOLDINGS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Feb 20, 2025 |
Next Confirmation Statement Due | Mar 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 20, 2024 |
Overdue | Yes |
What are the latest filings for ISS TECHNICAL SERVICES HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL England to C/O Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on Feb 19, 2025 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Notification of Iss Brightspark Limited as a person with significant control on Dec 20, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Iss Uk Limited as a person with significant control on Dec 20, 2024 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Feb 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2023 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Nov 08, 2022
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Bruce Andrew Van Der Waag as a director on Oct 22, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Ms Joanne Roberts as a director on Oct 22, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||||||||||
Termination of appointment of Stephanie Louise Hamilton as a director on Jul 31, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Ms Elizabeth Michelle Benison as a director on May 21, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Ms Stephanie Louise Hamilton as a director on Feb 22, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip John Leigh as a director on Feb 28, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Purvin Kumar Madhusudan Patel as a director on Dec 23, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||||||||||
Who are the officers of ISS TECHNICAL SERVICES HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BENISON, Elizabeth Michelle | Director | The Shard 32 London Bridge Street SE1 9SG London C/O Kroll Advisory Ltd | England | British | Chief Executive Officer | 283639230001 | ||||
ROBERTS, Joanne | Director | The Shard 32 London Bridge Street SE1 9SG London C/O Kroll Advisory Ltd | England | British | Chief Financial Officer | 288760280001 | ||||
BRABIN, Matthew | Secretary | Albert Drive GU21 5RW Woking Iss House Genesis Business Park Surrey England | 194294400001 | |||||||
CHANDLER, Edward Charles | Secretary | Poole CW5 6AP Nantwich Orchard Cottage Cheshire England | British | Accountant | 135515060001 | |||||
DAVIDSON, Ian | Secretary | Genesis Business Park Albert Drive GU21 5RW Woking Iss House Surrey | 146719750001 | |||||||
ERB, Mary Josephine | Secretary | 21 Southdown Crescent Cheadle Hulme SK8 6EQ Cheadle Cheshire | British | Solicitor | 119789390001 | |||||
SCARR HALL, Ruth | Secretary | Amhuinnsuidh Castle Estate HS3 3AS Isle Of Harris Western Isles | British | Company Secretary | 101893090001 | |||||
SIMONS, David Thomas | Secretary | 8 Rowley Hall Drive Rowley Hall Park ST17 9FF Stafford Staffordshire | British | Director | 74951460001 | |||||
WHITE, Philip Newton | Secretary | 3 Stoneleigh Court Hyde Lea ST18 9QJ Stafford Staffordshire | British | 4938240001 | ||||||
BOSCH, Franciscus Oswaldus | Director | Burgemeester De Bruinelann 35 FOREIGN 3331 Ac Zwijndrecht Netherlands | British | Director | 81592000001 | |||||
BRABIN, Matthew Edward Stanley | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | England | British | Chief Executive Officer | 92458830002 | ||||
BRABIN, Matthew Edward Stanley | Director | Albert Drive GU21 5RW Woking Iss House Genesis Business Park Surrey England | England | British | Director | 92458830002 | ||||
BRACHER, Hans Juerg, Dr | Director | Tantra Sa Baarerstrasse 57/59 6301 Zug Switzerland | Swiss | Lawyer | 5625640001 | |||||
CHANDLER, Edward Charles | Director | Orchard Cottage Poole CW5 6AP Nantwich Cheshire | United Kingdom | British | Accountant | 106101920001 | ||||
COTTAM, Paul Andrew | Director | John Stow House 18 Bevis Marks EC3A 7JB London 3rd Floor | United Kingdom | British | Director | 318127910001 | ||||
DAVIDSON, Ian | Director | Genesis Business Park Albert Drive GU21 5RW Woking Iss House Surrey | England | British | Director | 127506640001 | ||||
DAVY, John | Director | Genesis Business Park Albert Drive GU21 5RW Woking Iss House Surrey | United Kingdom | British | Director | 116641800001 | ||||
FORMAN, Ross | Director | John Stow House 18 Bevis Marks EC3A 7JB London 3rd Floor | Usa | United States | Director | 147199780001 | ||||
GILBERT, Robert Michael | Director | Beaconwood Lodge Beacon Lane B45 9XN Rednal West Midlands | England | British | Director | 22730010001 | ||||
GRAHAM, Stuart William | Director | Oak House Portland Park SL9 7PX Gerrards Cross Buckinghamshire | Uk | British | Director | 125975700001 | ||||
HALL, Duncan | Director | Gsh House Forge Lane ST1 5PZ Stoke On Trent Staffordshire | United Kingdom | British | Director | 124250680001 | ||||
HALL, Duncan | Director | 4 Magdalen Road BA2 4QA Bath Avon | United Kingdom | British | Director | 124250680001 | ||||
HAMILTON, Stephanie Louise | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | United Kingdom | British | Head People & Culture | 280463790001 | ||||
KELLY, John Anthony Brian | Director | 49 Penn Road HP9 2LW Beaconsfield Cherry Trees Buckinghamshire | England | British | Chartered Accountant | 135315330001 | ||||
KIDD, Gary John | Director | Albert Drive GU21 5RW Woking Iss House Genesis Business Park Surrey England | United Kingdom | British | Director | 190462280001 | ||||
LEIGH, Philip John | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | England | British | Chief Operating Officer | 156680600002 | ||||
LILLEY, George | Director | 9 Portland Grove Westbury Park Clayton ST5 4JH Newcastle Staffordshire | British | Director | 56709770002 | |||||
MCLAIN, Christopher Ian | Director | 11 Fairhaven Wychwood Park CW2 5GG Weston Cheshire | British | Director | 116641750001 | |||||
MCLAIN, Christopher Ian | Director | Hillside Bungalow Bullington Lane Sutton Scotney SO21 3RA Winchester Hampshire | British | Company Director | 23661950002 | |||||
PAINTING, Robert Philip | Director | 5 Boultbee Road B72 1DW Sutton Coldfield West Midlands | United Kingdom | British | Director | 9389800001 | ||||
PATEL, Purvin Kumar Madhusudan | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | England | British | Chief Executive Officer | 271205360001 | ||||
PLUCNAR JENSEN, Barbara | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | England | Danish | Chief Financial Officer | 216409100001 | ||||
REYNOLDS, Jamie | Director | 254 Leek Road Endon ST9 9DY Stoke On Trent Broomfield House Staffordshire England | England | British | Director | 148711330001 | ||||
ROBERTS, Richard Anthony | Director | Gsh House Forge Lane ST1 5PZ Stoke On Trent Staffordshire | United Kingdom | British | Director | 94581480003 | ||||
SCARR HALL, Ian | Director | Amhuinnsuidhe Castle Estate HS3 3AS Isle Of Harris Western Isles | British | Engineer | 4938250003 |
Who are the persons with significant control of ISS TECHNICAL SERVICES HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Iss Brightspark Limited | Dec 20, 2024 | Velocity 1, Brooklands Drive KT13 0SL Weybridge Velocity One United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Iss Uk Limited | Apr 06, 2016 | Brooklands Drive KT13 0SL Weybridge Velocity 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does ISS TECHNICAL SERVICES 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