INDUSTRIAL SERVICES INTERNATIONAL LIMITED
Overview
Company Name | INDUSTRIAL SERVICES INTERNATIONAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01225706 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of INDUSTRIAL SERVICES INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
NATIONWIDE ENVIRONMENTAL SERVICES LIMITED | Apr 01, 1991 | Apr 01, 1991 |
WESLEYSHIRE INDUSTRIAL SERVICES LIMITED | Dec 20, 1984 | Dec 20, 1984 |
WESLEYSHIRE LIMITED | Sep 09, 1975 | Sep 09, 1975 |
What are the latest accounts for INDUSTRIAL SERVICES INTERNATIONAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for INDUSTRIAL SERVICES INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Register inspection address has been changed to Level 12 the Shard 32 London Bridge Street London SE1 9SG | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Dec 02, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Director's details changed for Mr Jeremy Mark Williams on Jul 19, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 11, 2021 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 30, 2020 to Mar 31, 2021 | 1 pages | AA01 | ||||||||||
Appointment of Mr Jeremy Mark Williams as a director on Apr 07, 2021 | 2 pages | AP01 | ||||||||||
Change of details for Maclellan Integrated Services Limited as a person with significant control on Dec 01, 2020 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Richard John Butler as a director on Nov 30, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Miss Katherine Woods as a director on Nov 30, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mitie Company Secretarial Services Limited as a secretary on Nov 30, 2020 | 2 pages | AP04 | ||||||||||
Termination of appointment of Stephanie Alison Pound as a secretary on Nov 30, 2020 | 1 pages | TM02 | ||||||||||
Who are the officers of INDUSTRIAL SERVICES INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MITIE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England |
| 148474450001 | ||||||||||
POUND, Stephanie Alison | Director | Finsbury Square EC2A 1AG London 30 | England | British | Company Secretary | 213930870002 | ||||||||
WILLIAMS, Jeremy Mark | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | British | Director | 280831530001 | ||||||||
WOODS, Katherine | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | British | Director | 237400250001 | ||||||||
BRADBURY, Trevor | Secretary | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | British | Company Secretary | 47884750003 | |||||||||
BUSH, Daniel | Secretary | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | 241575560001 | |||||||||||
DAVIS, Hayden Keith | Secretary | 1 Osborne B79 7SZ Tamworth Staffordshire | British | Company Secretary | 88452860001 | |||||||||
GRUNDY, David | Secretary | 12 Saint Peters Close Stonnall WS9 9EN Walsall West Midlands | British | 67582170002 | ||||||||||
MCDONALD, Andrew John | Secretary | 91 Waterloo Road SE1 8RT London Capital Tower England | 247565100001 | |||||||||||
MORROW, George Thomas Woodroofe | Secretary | Carrant Brook House Back Lane Beckford GL20 7AF Tewkesbury Glos | British | 13876540001 | ||||||||||
POUND, Stephanie Alison | Secretary | 91 Waterloo Road SE1 8RT London Capital Tower England | 250399460001 | |||||||||||
SHIPLEY, Stephen Robert | Secretary | 69 Wychwood Avenue Knowle B93 9DL Solihull West Midlands | British | 16575040001 | ||||||||||
BADCOCK, Benjamin Edward | Director | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | United Kingdom | British | Accountant | 125575240001 | ||||||||
BIGGS, Malcolm John | Director | 5 Dormston Close B91 3QW Solihull West Midlands | British | Company Director | 62229630001 | |||||||||
BRADBURY, Trevor | Director | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | England | British | Company Secretary | 47884750003 | ||||||||
BUSH, Daniel | Director | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | England | British | Solicitor | 182845350001 | ||||||||
BUTLER, Richard John | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | England | British | Finance Controller | 213849970003 | ||||||||
CLITHEROE, David Maurice | Director | 3 Norman Court Oadby LE2 4UD Leicester | British | Chartered Accountant | 49800090001 | |||||||||
CULLIFORD, John David | Director | 7 Cheveridge Close B91 3TT Solihull West Midlands | British | Director | 30684700001 | |||||||||
DAVIS, Hayden Keith | Director | 1 Osborne B79 7SZ Tamworth Staffordshire | United Kingdom | British | Accountant | 88452860001 | ||||||||
DAVIS, Paul Robert | Director | Honeyborne 25 Plymouth Road Barnt Green B45 8JF Birmingham West Midlands | British | Company Direcror | 3154980001 | |||||||||
ELLIS, John Leslie | Director | 21 Oakfields Avenue SG3 6NP Knebworth Hertfordshire | England | British | Director | 25380370003 | ||||||||
FELL, James Thomas | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | England | British | Group Financial Controller | 178128810002 | ||||||||
GRUNDY, David | Director | 12 Saint Peters Close Stonnall WS9 9EN Walsall West Midlands | England | British | Director | 67582170002 | ||||||||
HOWES, Peter Frederick Andrew | Director | 23 Harvington Drive Shirley B90 4YN Solihull West Midlands | British | Director | 30050860001 | |||||||||
KENNARD, Martin Robert | Director | Dingle Wood 8 Oak Grove DY10 3AL Kidderminster Worcestershire | British | Commercial Director | 10060690002 | |||||||||
MCDONALD, Andrew John | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | England | British | Company Secretary | 164670820001 | ||||||||
MORROW, George Thomas Woodroofe | Director | Carrant Brook House Back Lane Beckford GL20 7AF Tewkesbury Glos | England | British | Accountant | 13876540001 | ||||||||
OVERTON, David Anthony | Director | Blackdown 66 Tiddington Road CV37 7BA Stratford Upon Avon Warwickshire | England | British | Company Director | 38536590002 | ||||||||
SENDUR, Metin | Director | 31 Abberley Avenue DY13 0LZ Stourport On Severn Worcestershire | British | Director | 30050900001 | |||||||||
SHIPLEY, Stephen Robert | Director | 69 Wychwood Avenue Knowle B93 9DL Solihull West Midlands | England | British | Director | 16575040001 | ||||||||
STEVENTON, Brian George | Director | 4 Littleton Croft B91 3XR Solihull West Midlands | British | Director | 30050870001 | |||||||||
TAYLOR, Richard Ernest | Director | Briars Court Chapel Road RH8 0SX Oxted Surrey | British | Director | 67170590001 | |||||||||
WELLER, Lyndon Frank | Director | 37 Keswick Road B92 7PL Solihull West Midlands | British | Engineering Director | 30050890001 | |||||||||
WRAGG, Peter Graham | Director | Ibstone Cottage Grays Lane Ibstone HP14 3XX High Wycombe Buckinghamshire | British | Company Director | 37626480001 |
Who are the persons with significant control of INDUSTRIAL SERVICES INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Maclellan Integrated Services Limited | Apr 06, 2016 | 32 London Bridge Street SE1 9SG London Level 12. The Shard England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does INDUSTRIAL SERVICES INTERNATIONAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does INDUSTRIAL SERVICES INTERNATIONAL 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