INDUSTRIAL SERVICES INTERNATIONAL LIMITED

INDUSTRIAL SERVICES INTERNATIONAL LIMITED

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

    Company NameINDUSTRIAL SERVICES INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01225706
    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 INDUSTRIAL SERVICES INTERNATIONAL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is INDUSTRIAL SERVICES INTERNATIONAL LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of INDUSTRIAL SERVICES INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    NATIONWIDE ENVIRONMENTAL SERVICES LIMITEDApr 01, 1991Apr 01, 1991
    WESLEYSHIRE INDUSTRIAL SERVICES LIMITEDDec 20, 1984Dec 20, 1984
    WESLEYSHIRE LIMITEDSep 09, 1975Sep 09, 1975

    What are the latest accounts for INDUSTRIAL SERVICES INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for INDUSTRIAL SERVICES INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Register inspection address has been changed to Level 12 the Shard 32 London Bridge Street London SE1 9SG

    2 pagesAD02

    Registered office address changed from , Level 12 the Shard, 32 London Bridge Street, London, SE1 9SG, England to 30 Finsbury Square London EC2A 1AG on Jan 08, 2022

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 22, 2021

    LRESSP

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 03/12/2021
    RES13

    Statement of capital on Dec 02, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA

    Statement of company's objects

    2 pagesCC04

    Director's details changed for Mr Jeremy Mark Williams on Jul 19, 2021

    2 pagesCH01

    Confirmation statement made on Jul 11, 2021 with updates

    5 pagesCS01

    Previous accounting period extended from Dec 30, 2020 to Mar 31, 2021

    1 pagesAA01

    Appointment of Mr Jeremy Mark Williams as a director on Apr 07, 2021

    2 pagesAP01

    Change of details for Maclellan Integrated Services Limited as a person with significant control on Dec 01, 2020

    2 pagesPSC05

    Registered office address changed from , Capital Tower 91 Waterloo Road, London, SE1 8RT, England to 30 Finsbury Square London EC2A 1AG on Dec 02, 2020

    1 pagesAD01

    Termination of appointment of Richard John Butler as a director on Nov 30, 2020

    1 pagesTM01

    Appointment of Miss Katherine Woods as a director on Nov 30, 2020

    2 pagesAP01

    Appointment of Mitie Company Secretarial Services Limited as a secretary on Nov 30, 2020

    2 pagesAP04

    Termination of appointment of Stephanie Alison Pound as a secretary on Nov 30, 2020

    1 pagesTM02

    Who are the officers of INDUSTRIAL SERVICES INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITIE COMPANY SECRETARIAL SERVICES LIMITED
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Secretary
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Identification TypeUK Limited Company
    Registration Number5228356
    148474450001
    POUND, Stephanie Alison
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    EnglandBritishCompany Secretary213930870002
    WILLIAMS, Jeremy Mark
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritishDirector280831530001
    WOODS, Katherine
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritishDirector237400250001
    BRADBURY, Trevor
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    Secretary
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    BritishCompany Secretary47884750003
    BUSH, Daniel
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    Secretary
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    241575560001
    DAVIS, Hayden Keith
    1 Osborne
    B79 7SZ Tamworth
    Staffordshire
    Secretary
    1 Osborne
    B79 7SZ Tamworth
    Staffordshire
    BritishCompany Secretary88452860001
    GRUNDY, David
    12 Saint Peters Close
    Stonnall
    WS9 9EN Walsall
    West Midlands
    Secretary
    12 Saint Peters Close
    Stonnall
    WS9 9EN Walsall
    West Midlands
    British67582170002
    MCDONALD, Andrew John
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Secretary
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    247565100001
    MORROW, George Thomas Woodroofe
    Carrant Brook House
    Back Lane Beckford
    GL20 7AF Tewkesbury
    Glos
    Secretary
    Carrant Brook House
    Back Lane Beckford
    GL20 7AF Tewkesbury
    Glos
    British13876540001
    POUND, Stephanie Alison
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Secretary
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    250399460001
    SHIPLEY, Stephen Robert
    69 Wychwood Avenue
    Knowle
    B93 9DL Solihull
    West Midlands
    Secretary
    69 Wychwood Avenue
    Knowle
    B93 9DL Solihull
    West Midlands
    British16575040001
    BADCOCK, Benjamin Edward
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    Director
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    United KingdomBritishAccountant125575240001
    BIGGS, Malcolm John
    5 Dormston Close
    B91 3QW Solihull
    West Midlands
    Director
    5 Dormston Close
    B91 3QW Solihull
    West Midlands
    BritishCompany Director62229630001
    BRADBURY, Trevor
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    Director
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    EnglandBritishCompany Secretary47884750003
    BUSH, Daniel
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    Director
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    EnglandBritishSolicitor182845350001
    BUTLER, Richard John
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    EnglandBritishFinance Controller213849970003
    CLITHEROE, David Maurice
    3 Norman Court
    Oadby
    LE2 4UD Leicester
    Director
    3 Norman Court
    Oadby
    LE2 4UD Leicester
    BritishChartered Accountant49800090001
    CULLIFORD, John David
    7 Cheveridge Close
    B91 3TT Solihull
    West Midlands
    Director
    7 Cheveridge Close
    B91 3TT Solihull
    West Midlands
    BritishDirector30684700001
    DAVIS, Hayden Keith
    1 Osborne
    B79 7SZ Tamworth
    Staffordshire
    Director
    1 Osborne
    B79 7SZ Tamworth
    Staffordshire
    United KingdomBritishAccountant88452860001
    DAVIS, Paul Robert
    Honeyborne 25 Plymouth Road
    Barnt Green
    B45 8JF Birmingham
    West Midlands
    Director
    Honeyborne 25 Plymouth Road
    Barnt Green
    B45 8JF Birmingham
    West Midlands
    BritishCompany Direcror3154980001
    ELLIS, John Leslie
    21 Oakfields Avenue
    SG3 6NP Knebworth
    Hertfordshire
    Director
    21 Oakfields Avenue
    SG3 6NP Knebworth
    Hertfordshire
    EnglandBritishDirector25380370003
    FELL, James Thomas
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    EnglandBritishGroup Financial Controller178128810002
    GRUNDY, David
    12 Saint Peters Close
    Stonnall
    WS9 9EN Walsall
    West Midlands
    Director
    12 Saint Peters Close
    Stonnall
    WS9 9EN Walsall
    West Midlands
    EnglandBritishDirector67582170002
    HOWES, Peter Frederick Andrew
    23 Harvington Drive
    Shirley
    B90 4YN Solihull
    West Midlands
    Director
    23 Harvington Drive
    Shirley
    B90 4YN Solihull
    West Midlands
    BritishDirector30050860001
    KENNARD, Martin Robert
    Dingle Wood 8 Oak Grove
    DY10 3AL Kidderminster
    Worcestershire
    Director
    Dingle Wood 8 Oak Grove
    DY10 3AL Kidderminster
    Worcestershire
    BritishCommercial Director10060690002
    MCDONALD, Andrew John
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    EnglandBritishCompany Secretary164670820001
    MORROW, George Thomas Woodroofe
    Carrant Brook House
    Back Lane Beckford
    GL20 7AF Tewkesbury
    Glos
    Director
    Carrant Brook House
    Back Lane Beckford
    GL20 7AF Tewkesbury
    Glos
    EnglandBritishAccountant13876540001
    OVERTON, David Anthony
    Blackdown 66 Tiddington Road
    CV37 7BA Stratford Upon Avon
    Warwickshire
    Director
    Blackdown 66 Tiddington Road
    CV37 7BA Stratford Upon Avon
    Warwickshire
    EnglandBritishCompany Director38536590002
    SENDUR, Metin
    31 Abberley Avenue
    DY13 0LZ Stourport On Severn
    Worcestershire
    Director
    31 Abberley Avenue
    DY13 0LZ Stourport On Severn
    Worcestershire
    BritishDirector30050900001
    SHIPLEY, Stephen Robert
    69 Wychwood Avenue
    Knowle
    B93 9DL Solihull
    West Midlands
    Director
    69 Wychwood Avenue
    Knowle
    B93 9DL Solihull
    West Midlands
    EnglandBritishDirector16575040001
    STEVENTON, Brian George
    4 Littleton Croft
    B91 3XR Solihull
    West Midlands
    Director
    4 Littleton Croft
    B91 3XR Solihull
    West Midlands
    BritishDirector30050870001
    TAYLOR, Richard Ernest
    Briars Court
    Chapel Road
    RH8 0SX Oxted
    Surrey
    Director
    Briars Court
    Chapel Road
    RH8 0SX Oxted
    Surrey
    BritishDirector67170590001
    WELLER, Lyndon Frank
    37 Keswick Road
    B92 7PL Solihull
    West Midlands
    Director
    37 Keswick Road
    B92 7PL Solihull
    West Midlands
    BritishEngineering Director30050890001
    WRAGG, Peter Graham
    Ibstone Cottage Grays Lane
    Ibstone
    HP14 3XX High Wycombe
    Buckinghamshire
    Director
    Ibstone Cottage Grays Lane
    Ibstone
    HP14 3XX High Wycombe
    Buckinghamshire
    BritishCompany Director37626480001

    Who are the persons with significant control of INDUSTRIAL SERVICES INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Maclellan Integrated Services Limited
    32 London Bridge Street
    SE1 9SG London
    Level 12. The Shard
    England
    Apr 06, 2016
    32 London Bridge Street
    SE1 9SG London
    Level 12. The Shard
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredEngland
    Registration Number02185674
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does INDUSTRIAL SERVICES INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Oct 25, 2000
    Delivered On Nov 06, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Nov 06, 2000Registration of a charge (395)
    • Jan 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 04, 1991
    Delivered On Feb 05, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot 8, aston fields industrial estate bromsgrove worcestershire t/no:- hw 15473SEE form 395 for details.. 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 05, 1991Registration of a charge
    • Mar 02, 1996Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Apr 05, 1988
    Delivered On Apr 20, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the wesleyshire (holdings) limited to the chargee on any account whatsoever
    Short particulars
    Fixed charge:- l/h property k/a plot 8, aston fields industrial estate, bromsgrove, worcester t/no: hw 15473 fixed & floating charges over undertaking and all property and assets present and future including book & other debts, uncalled capital. (For full details please see form 395).
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Apr 20, 1988Registration of a charge
    Confirmatory charge supplemental to a mortgage debenture
    Created On Apr 05, 1988
    Delivered On Apr 19, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemenetal to a mortgage debenture d/d 2.2.83
    Short particulars
    The property and assets of the company as charged by the said mortgage debenture.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 19, 1988Registration of a charge
    • Mar 02, 1996Statement of satisfaction of a charge in full or part (403a)
    Confirmatory charge
    Created On May 11, 1983
    Delivered On May 19, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a legal mortgage d/d 15.3.79
    Short particulars
    L/H property known as unit 8 aston fields industrial estate bromsgrove. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 19, 1983Registration of a charge
    • Mar 02, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 02, 1983
    Delivered On Feb 08, 1983
    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 the company's estate or interest in all f/h or l/h properties and/or the proceeds it sale thereof. Fixed & floating charge undertaking and see overleaf. All property and assets present and future including goodwill & book debts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 08, 1983Registration of a charge
    • Mar 02, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 15, 1979
    Delivered On Mar 30, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 8, aston fields industrial estate, bromsgrove, hereford and worcster. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 30, 1979Registration of a charge
    • Mar 02, 1996Statement of satisfaction of a charge in full or part (403a)

    Does INDUSTRIAL SERVICES INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 22, 2021Commencement of winding up
    Apr 30, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG 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