ISPAL SERVICES LIMITED

ISPAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameISPAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02346113
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ISPAL SERVICES LIMITED?

    • (7487) /

    Where is ISPAL SERVICES LIMITED located?

    Registered Office Address
    Sovereign House 212-224 Shaftesbury Avenue
    WC2H 8HQ London
    Undeliverable Registered Office AddressNo

    What were the previous names of ISPAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ILAM SERVICES LIMITEDJun 28, 1989Jun 28, 1989
    DABIX LIMITEDFeb 10, 1989Feb 10, 1989

    What are the latest accounts for ISPAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for ISPAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Mar 31, 2011

    9 pagesAA

    Appointment of Mr Patrick Corcoran as a director on Sep 30, 2011

    3 pagesAP01

    Appointment of Mr. Paul Andrew John Cluett as a director on Sep 30, 2011

    3 pagesAP01

    Annual return made up to Jul 23, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 17, 2011

    Statement of capital on Aug 17, 2011

    • Capital: GBP 1,000
    SH01

    Previous accounting period extended from Feb 28, 2011 to Mar 31, 2011

    1 pagesAA01

    Annual return made up to Jul 23, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Bush Lane Secretaries Limited on Jul 23, 2010

    2 pagesCH04

    Full accounts made up to Feb 28, 2010

    9 pagesAA

    Director's details changed for Mr Ian Jeffery Kendall on Jul 23, 2010

    2 pagesCH01

    Termination of appointment of Steven Franks as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed ilam services LIMITED\certificate issued on 17/02/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 14, 2009

    RES15

    Change of name notice

    2 pagesCONNOT

    Full accounts made up to Feb 28, 2009

    9 pagesAA

    legacy

    5 pages363a

    Full accounts made up to Feb 29, 2008

    11 pagesAA

    legacy

    5 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages287

    Accounts for a small company made up to Feb 28, 2007

    5 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages287

    Who are the officers of ISPAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUSH LANE SECRETARIES LIMITED
    212-224 Shaftesbury Avenue
    WC2H 8HQ London
    Sovereign House
    United Kingdom
    Secretary
    212-224 Shaftesbury Avenue
    WC2H 8HQ London
    Sovereign House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00833059
    128627560001
    CLUETT, Paul Andrew John
    3 Oakwood Drive
    LE11 3QF Loughborough
    Sportpark Loughborough University
    Leicestershire
    United Kingdom
    Director
    3 Oakwood Drive
    LE11 3QF Loughborough
    Sportpark Loughborough University
    Leicestershire
    United Kingdom
    EnglandBritish137390280001
    CORCORAN, Patrick
    3 Oakwood Drive
    LE11 3QF Loughborough
    Sportpark Loughborough University
    Leicestershire
    United Kingdom
    Director
    3 Oakwood Drive
    LE11 3QF Loughborough
    Sportpark Loughborough University
    Leicestershire
    United Kingdom
    United KingdomIrish115395560001
    KENDALL, Ian Jeffrey, Mr.
    The Beeches
    Sands House Sands Lane
    WF14 8HJ Mirfield
    Director
    The Beeches
    Sands House Sands Lane
    WF14 8HJ Mirfield
    United KingdomBritish90755880001
    FRANKS, Steven Christopher
    39 Mayfair Grove
    Priorslee
    TF2 9GJ Telford
    Shropshire
    Secretary
    39 Mayfair Grove
    Priorslee
    TF2 9GJ Telford
    Shropshire
    British92058880001
    LANGFORD, John Anthony
    2 Merryman Drive
    RG11 6TW Crowthorne
    Berkshire
    Secretary
    2 Merryman Drive
    RG11 6TW Crowthorne
    Berkshire
    United Kingdom24317490001
    SMITH, Alan
    4 Crispin Close
    Caversham
    RG4 7JS Reading
    Berkshire
    Secretary
    4 Crispin Close
    Caversham
    RG4 7JS Reading
    Berkshire
    British13953770001
    STRANGE, Brian Antony
    5 Robert Sparrow Gardens
    Crowmarsh
    OX10 8DQ Wallingford
    Oxfordshire
    Secretary
    5 Robert Sparrow Gardens
    Crowmarsh
    OX10 8DQ Wallingford
    Oxfordshire
    British73957020002
    BATES, Gordon Francis
    12 Mickleby Close
    Nunthorpe
    TS7 0QX Middlesbrough
    Cleveland
    Director
    12 Mickleby Close
    Nunthorpe
    TS7 0QX Middlesbrough
    Cleveland
    EnglandBritish43815580001
    BINNEY, Peter
    36 Monarch Drive
    WR2 6EP Worcester
    Hereford And Worcestershire
    Director
    36 Monarch Drive
    WR2 6EP Worcester
    Hereford And Worcestershire
    British46974050001
    CORCORAN, Paddy
    3 Cottage Farm
    TS19 7HW Stockton On Tees
    Cleveland
    Director
    3 Cottage Farm
    TS19 7HW Stockton On Tees
    Cleveland
    Irish76769100002
    CRONERY, Leonard John
    Higher Pengelly
    PL30 4HR Bodmin
    Cornwall
    Director
    Higher Pengelly
    PL30 4HR Bodmin
    Cornwall
    British82883530001
    FRANKS, Steven Christopher
    39 Mayfair Grove
    Priorslee
    TF2 9GJ Telford
    Shropshire
    Director
    39 Mayfair Grove
    Priorslee
    TF2 9GJ Telford
    Shropshire
    United KingdomBritish92058880001
    FREEMAN, Alan
    12 Butt Lane
    LE10 1LD Hinckley
    Leicestershire
    Director
    12 Butt Lane
    LE10 1LD Hinckley
    Leicestershire
    British59601550001
    FULFORD, Michael Allen
    18 Curlew Hill
    NE61 3SH Morpeth
    Northumberland
    Director
    18 Curlew Hill
    NE61 3SH Morpeth
    Northumberland
    British13953780001
    FULFORD, Michael Allen
    18 Curlew Hill
    NE61 3SH Morpeth
    Northumberland
    Director
    18 Curlew Hill
    NE61 3SH Morpeth
    Northumberland
    British13953780001
    MORRALL, Peter Edward
    79 Dowthorpe Hill
    Earls Barton
    NN6 0PY Northampton
    Northamptonshire
    Director
    79 Dowthorpe Hill
    Earls Barton
    NN6 0PY Northampton
    Northamptonshire
    United KingdomBritish29314840001
    MORRALL, Peter Edward
    79 Dowthorpe Hill
    Earls Barton
    NN6 0PY Northampton
    Northamptonshire
    Director
    79 Dowthorpe Hill
    Earls Barton
    NN6 0PY Northampton
    Northamptonshire
    United KingdomBritish29314840001
    ONIONS, Norman Barry
    43 Fairbanks Walk
    Swynnerton
    ST15 0PF Stone
    Staffordshire
    Director
    43 Fairbanks Walk
    Swynnerton
    ST15 0PF Stone
    Staffordshire
    British13953800001
    PARRATT, Phyllis Catherine
    64 Arundel Road
    Woodley
    RG5 4JT Reading
    Berkshire
    Director
    64 Arundel Road
    Woodley
    RG5 4JT Reading
    Berkshire
    British13953810001
    ROURKE, John
    114 Broom Lane
    S60 3EP Rotherham
    South Yorkshire
    Director
    114 Broom Lane
    S60 3EP Rotherham
    South Yorkshire
    British13953790001
    SMITH, Alan
    4 Crispin Close
    Caversham
    RG4 7JS Reading
    Berkshire
    Director
    4 Crispin Close
    Caversham
    RG4 7JS Reading
    Berkshire
    United KingdomBritish13953770001
    SMITH, Stephen Harry Francis
    34 The Crescent
    Mortimer Common
    RG7 3RU Reading
    Berkshire
    Director
    34 The Crescent
    Mortimer Common
    RG7 3RU Reading
    Berkshire
    British53701350001
    STAYTE, Susan
    4 Chiltern Walk
    Pangbourne
    RG8 7LE Reading
    Berkshire
    Director
    4 Chiltern Walk
    Pangbourne
    RG8 7LE Reading
    Berkshire
    British67440980001
    STRANGE, Brian Antony
    5 Robert Sparrow Gardens
    Crowmarsh
    OX10 8DQ Wallingford
    Oxfordshire
    Director
    5 Robert Sparrow Gardens
    Crowmarsh
    OX10 8DQ Wallingford
    Oxfordshire
    British73957020002

    Does ISPAL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 23, 2004
    Delivered On Feb 10, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company 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
    • Feb 10, 2004Registration of a charge (395)

    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