INTERSERVE ENGINEERING LIMITED

INTERSERVE ENGINEERING LIMITED

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

    Company NameINTERSERVE ENGINEERING LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01261946
    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 ENGINEERING LIMITED?

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

    Where is INTERSERVE ENGINEERING LIMITED located?

    Registered Office Address
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERSERVE ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    PREPAKT CONSTRUCTION LIMITEDJun 07, 1976Jun 07, 1976

    What are the latest accounts for INTERSERVE ENGINEERING LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 26, 2022
    Next Accounts Due OnSep 20, 2023
    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What is the status of the latest confirmation statement for INTERSERVE ENGINEERING LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 21, 2024
    Next Confirmation Statement DueJul 05, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2023
    OverdueYes

    What are the latest filings for INTERSERVE ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Sep 19, 2024

    68 pagesLIQ03

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 20, 2023

    LRESEX

    Statement of affairs

    11 pagesLIQ02

    Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England to Central Square 29 Wellington Street Leeds LS1 4DL on Sep 15, 2023

    1 pagesAD01

    Confirmation statement made on Jun 21, 2023 with updates

    5 pagesCS01

    Previous accounting period shortened from Jun 27, 2022 to Jun 26, 2022

    1 pagesAA01

    Previous accounting period shortened from Jun 28, 2022 to Jun 27, 2022

    1 pagesAA01

    Full accounts made up to Jun 30, 2021

    24 pagesAA

    Confirmation statement made on Jun 21, 2022 with updates

    5 pagesCS01

    Previous accounting period shortened from Jun 29, 2021 to Jun 28, 2021

    1 pagesAA01

    Previous accounting period extended from Dec 29, 2020 to Jun 29, 2021

    1 pagesAA01

    Appointment of Mr Jeremy Mark White as a director on Jul 29, 2021

    2 pagesAP01

    Termination of appointment of Anthony Kenneth Smythe as a director on Jul 30, 2021

    1 pagesTM01

    Confirmation statement made on Jun 21, 2021 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Termination of appointment of Andrew John Mcdonald as a director on Feb 04, 2021

    1 pagesTM01

    Appointment of Mr Christopher James Edwards as a director on Feb 03, 2021

    2 pagesAP01

    Termination of appointment of Andrew John Mcdonald as a secretary on Feb 02, 2021

    1 pagesTM02

    Previous accounting period shortened from Dec 30, 2019 to Dec 29, 2019

    1 pagesAA01

    Change of details for West's Group International Limited as a person with significant control on Dec 04, 2020

    2 pagesPSC05

    Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU to Capital Tower 91 Waterloo Road London SE1 8RT on Dec 04, 2020

    1 pagesAD01

    Confirmation statement made on Jun 21, 2020 with updates

    5 pagesCS01

    All of the property or undertaking has been released and no longer forms part of charge 012619460004

    1 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 012619460003

    2 pagesMR05

    Who are the officers of INTERSERVE ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Christopher James
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    England
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    England
    EnglandBritishGeneral Counsel And Corporate Secretary279311610001
    WHITE, Jeremy Mark
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    England
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    England
    EnglandBritishChartered Accountant284537740001
    BRADBURY, Trevor
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    Secretary
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    British47884750003
    BRADBURY, Trevor
    22 East Park Farm Drive
    Charvil
    RG10 9UL Reading
    Berkshire
    Secretary
    22 East Park Farm Drive
    Charvil
    RG10 9UL 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
    182845310001
    LYNCH, Valerie Ann
    6 Charvil House Road
    Charvil
    RG10 9RD Reading
    Berkshire
    Secretary
    6 Charvil House Road
    Charvil
    RG10 9RD Reading
    Berkshire
    British68872030002
    MCDONALD, Andrew John
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Secretary
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    249825110001
    RICHARDSON, Lyn
    46 Strawberry Fields
    Bramley
    RG26 5QF Tadley
    Hampshire
    Secretary
    46 Strawberry Fields
    Bramley
    RG26 5QF Tadley
    Hampshire
    BritishChartered Secretary21865010001
    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
    BADCOCK, Benjamin Edward
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    Director
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    United KingdomBritishAccountant125575240001
    BOTTJER, Michael Colin
    Larchlands
    Larch Avenue
    SL5 0AP Sunninghill
    Berkshire
    Director
    Larchlands
    Larch Avenue
    SL5 0AP Sunninghill
    Berkshire
    BritishGroup Chief Executive66295720001
    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
    CLITHEROE, David Maurice
    3 Norman Court
    Oadby
    LE2 4UD Leicester
    Director
    3 Norman Court
    Oadby
    LE2 4UD Leicester
    BritishChartered Accountant49800090001
    FELL, James Thomas
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    Director
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    EnglandBritishGroup Financial Controller178128810002
    LYNCH, Valerie Ann
    6 Charvil House Road
    Charvil
    RG10 9RD Reading
    Berkshire
    Director
    6 Charvil House Road
    Charvil
    RG10 9RD Reading
    Berkshire
    EnglandBritishCompany Secretary68872030002
    MCDONALD, Andrew John
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    EnglandBritishCompany Secretary164670820001
    RICHARDSON, Lyn
    46 Strawberry Fields
    Bramley
    RG26 5QF Tadley
    Hampshire
    Director
    46 Strawberry Fields
    Bramley
    RG26 5QF Tadley
    Hampshire
    BritishChartered Sec21865010001
    SEDGWICK, Christopher Edward
    The Cedars 20 First Avenue
    BN14 9NJ Worthing
    West Sussex
    Director
    The Cedars 20 First Avenue
    BN14 9NJ Worthing
    West Sussex
    BritishSecretary5127580001
    SMYTHE, Anthony Kenneth
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    United KingdomBritishAccountant82792270003

    Who are the persons with significant control of INTERSERVE ENGINEERING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    West's Group International Limited
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United Kingdom
    Apr 06, 2016
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredEngland
    Registration Number00041290
    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 INTERSERVE ENGINEERING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 27, 2020
    Delivered On Mar 15, 2020
    Outstanding
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited (As Security Agent and Trustee for the Secured Parties)
    Transactions
    • Mar 15, 2020Registration of a charge (MR01)
    • May 18, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Feb 27, 2020
    Delivered On Mar 15, 2020
    Outstanding
    Brief description
    Not applicable.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited (As Security Agent and Trustee for the Secured Parties)
    Transactions
    • Mar 15, 2020Registration of a charge (MR01)
    • May 18, 2020All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Oct 14, 2019
    Delivered On Oct 23, 2019
    Outstanding
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited
    Transactions
    • Oct 23, 2019Registration of a charge (MR01)
    • May 18, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Oct 14, 2019
    Delivered On Oct 23, 2019
    Outstanding
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited
    Transactions
    • Oct 23, 2019Registration of a charge (MR01)
    • May 18, 2020All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Mar 15, 2019
    Delivered On Mar 21, 2019
    Outstanding
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited
    Transactions
    • Mar 21, 2019Registration of a charge (MR01)
    • May 18, 2020All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Mar 15, 2019
    Delivered On Mar 19, 2019
    Outstanding
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited
    Transactions
    • Mar 19, 2019Registration of a charge (MR01)
    • May 18, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    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 03, 2018
    Satisfied
    Brief description
    Not applicable.
    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 03, 2018Registration of a charge (MR01)
    • Apr 03, 2019Satisfaction of a charge (MR04)

    Does INTERSERVE ENGINEERING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 20, 2023Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Robert Baxendale
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Mark James Tobias Banfield
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Victoria Hatton
    8th Floor Central Square
    29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    8th Floor Central Square
    29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire

    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