ISPAL SERVICES LIMITED
Overview
| Company Name | ISPAL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02346113 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ISPAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ILAM SERVICES LIMITED | Jun 28, 1989 | Jun 28, 1989 |
| DABIX LIMITED | Feb 10, 1989 | Feb 10, 1989 |
What are the latest accounts for ISPAL SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for ISPAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 9 pages | AA | ||||||||||
Appointment of Mr Patrick Corcoran as a director on Sep 30, 2011 | 3 pages | AP01 | ||||||||||
Appointment of Mr. Paul Andrew John Cluett as a director on Sep 30, 2011 | 3 pages | AP01 | ||||||||||
Annual return made up to Jul 23, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Feb 28, 2011 to Mar 31, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to Jul 23, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Bush Lane Secretaries Limited on Jul 23, 2010 | 2 pages | CH04 | ||||||||||
Full accounts made up to Feb 28, 2010 | 9 pages | AA | ||||||||||
Director's details changed for Mr Ian Jeffery Kendall on Jul 23, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Steven Franks as a director | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed ilam services LIMITED\certificate issued on 17/02/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Full accounts made up to Feb 28, 2009 | 9 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Full accounts made up to Feb 29, 2008 | 11 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Accounts for a small company made up to Feb 28, 2007 | 5 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Who are the officers of ISPAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BUSH LANE SECRETARIES LIMITED | Secretary | 212-224 Shaftesbury Avenue WC2H 8HQ London Sovereign House United Kingdom |
| 128627560001 | ||||||||||
| CLUETT, Paul Andrew John | Director | 3 Oakwood Drive LE11 3QF Loughborough Sportpark Loughborough University Leicestershire United Kingdom | England | British | 137390280001 | |||||||||
| CORCORAN, Patrick | Director | 3 Oakwood Drive LE11 3QF Loughborough Sportpark Loughborough University Leicestershire United Kingdom | United Kingdom | Irish | 115395560001 | |||||||||
| KENDALL, Ian Jeffrey, Mr. | Director | The Beeches Sands House Sands Lane WF14 8HJ Mirfield | United Kingdom | British | 90755880001 | |||||||||
| FRANKS, Steven Christopher | Secretary | 39 Mayfair Grove Priorslee TF2 9GJ Telford Shropshire | British | 92058880001 | ||||||||||
| LANGFORD, John Anthony | Secretary | 2 Merryman Drive RG11 6TW Crowthorne Berkshire | United Kingdom | 24317490001 | ||||||||||
| SMITH, Alan | Secretary | 4 Crispin Close Caversham RG4 7JS Reading Berkshire | British | 13953770001 | ||||||||||
| STRANGE, Brian Antony | Secretary | 5 Robert Sparrow Gardens Crowmarsh OX10 8DQ Wallingford Oxfordshire | British | 73957020002 | ||||||||||
| BATES, Gordon Francis | Director | 12 Mickleby Close Nunthorpe TS7 0QX Middlesbrough Cleveland | England | British | 43815580001 | |||||||||
| BINNEY, Peter | Director | 36 Monarch Drive WR2 6EP Worcester Hereford And Worcestershire | British | 46974050001 | ||||||||||
| CORCORAN, Paddy | Director | 3 Cottage Farm TS19 7HW Stockton On Tees Cleveland | Irish | 76769100002 | ||||||||||
| CRONERY, Leonard John | Director | Higher Pengelly PL30 4HR Bodmin Cornwall | British | 82883530001 | ||||||||||
| FRANKS, Steven Christopher | Director | 39 Mayfair Grove Priorslee TF2 9GJ Telford Shropshire | United Kingdom | British | 92058880001 | |||||||||
| FREEMAN, Alan | Director | 12 Butt Lane LE10 1LD Hinckley Leicestershire | British | 59601550001 | ||||||||||
| FULFORD, Michael Allen | Director | 18 Curlew Hill NE61 3SH Morpeth Northumberland | British | 13953780001 | ||||||||||
| FULFORD, Michael Allen | Director | 18 Curlew Hill NE61 3SH Morpeth Northumberland | British | 13953780001 | ||||||||||
| MORRALL, Peter Edward | Director | 79 Dowthorpe Hill Earls Barton NN6 0PY Northampton Northamptonshire | United Kingdom | British | 29314840001 | |||||||||
| MORRALL, Peter Edward | Director | 79 Dowthorpe Hill Earls Barton NN6 0PY Northampton Northamptonshire | United Kingdom | British | 29314840001 | |||||||||
| ONIONS, Norman Barry | Director | 43 Fairbanks Walk Swynnerton ST15 0PF Stone Staffordshire | British | 13953800001 | ||||||||||
| PARRATT, Phyllis Catherine | Director | 64 Arundel Road Woodley RG5 4JT Reading Berkshire | British | 13953810001 | ||||||||||
| ROURKE, John | Director | 114 Broom Lane S60 3EP Rotherham South Yorkshire | British | 13953790001 | ||||||||||
| SMITH, Alan | Director | 4 Crispin Close Caversham RG4 7JS Reading Berkshire | United Kingdom | British | 13953770001 | |||||||||
| SMITH, Stephen Harry Francis | Director | 34 The Crescent Mortimer Common RG7 3RU Reading Berkshire | British | 53701350001 | ||||||||||
| STAYTE, Susan | Director | 4 Chiltern Walk Pangbourne RG8 7LE Reading Berkshire | British | 67440980001 | ||||||||||
| STRANGE, Brian Antony | Director | 5 Robert Sparrow Gardens Crowmarsh OX10 8DQ Wallingford Oxfordshire | British | 73957020002 |
Does ISPAL SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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