ILE CORPORATE SERVICES LIMITED

ILE CORPORATE SERVICES LIMITED

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

    Company NameILE CORPORATE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02518432
    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 ILE CORPORATE SERVICES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ILE CORPORATE SERVICES LIMITED located?

    Registered Office Address
    12 Europa View Sheffield Business Park
    S9 1XH Sheffield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ILE CORPORATE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ESG CORPORATE SERVICES LIMITEDAug 11, 2011Aug 11, 2011
    SHEFFIELD TRAINERS LIMITEDJul 04, 1990Jul 04, 1990

    What are the latest accounts for ILE CORPORATE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for ILE CORPORATE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Previous accounting period shortened from Dec 28, 2021 to Dec 27, 2021

    1 pagesAA01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

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

    1 pagesAA01

    Confirmation statement made on Jul 12, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 025184320014 in full

    1 pagesMR04

    Accounts for a small company made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Jul 12, 2021 with no updates

    3 pagesCS01

    legacy

    3 pagesGUARANTEE2

    Appointment of Mrs Susan Kamal as a director on May 01, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

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

    1 pagesAA01

    Satisfaction of charge 025184320013 in full

    1 pagesMR04

    Satisfaction of charge 025184320012 in full

    1 pagesMR04

    Satisfaction of charge 025184320011 in full

    1 pagesMR04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Composite guarantee and debenture/company business 02/10/2020
    RES13

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 025184320014, created on Oct 02, 2020

    33 pagesMR01

    Termination of appointment of Julie Helen Downman as a director on Oct 02, 2020

    1 pagesTM01

    Appointment of Lesley Diane Rimmington as a director on Oct 02, 2020

    2 pagesAP01

    Appointment of Mr Steven James Frith as a director on Oct 02, 2020

    2 pagesAP01

    Appointment of Mr Mark Allan Cooper as a director on Oct 02, 2020

    2 pagesAP01

    Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU to 12 Europa View Sheffield Business Park Sheffield S9 1XH on Oct 12, 2020

    1 pagesAD01

    Who are the officers of ILE CORPORATE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, Mark Allan
    Sheffield Business Park
    S9 1XH Sheffield
    12 Europa View
    England
    Director
    Sheffield Business Park
    S9 1XH Sheffield
    12 Europa View
    England
    EnglandBritishDirector275251200001
    FRITH, Steven James
    Sheffield Business Park
    S9 1XH Sheffield
    12 Europa View
    England
    Director
    Sheffield Business Park
    S9 1XH Sheffield
    12 Europa View
    England
    EnglandBritishDirector275250750001
    KAMAL, Susan
    Sheffield Business Park
    S9 1XH Sheffield
    12 Europa View
    England
    Director
    Sheffield Business Park
    S9 1XH Sheffield
    12 Europa View
    England
    EnglandBritishDirector257432050001
    RIMMINGTON, Lesley Diane
    Sheffield Business Park
    S9 1XH Sheffield
    12 Europa View
    England
    Director
    Sheffield Business Park
    S9 1XH Sheffield
    12 Europa View
    England
    EnglandBritishDirector275252130001
    SCOTT, Gregg Michael
    12 Europa View, Sheffield Business Park
    S9 1XH Sheffield
    Interserve
    Director
    12 Europa View, Sheffield Business Park
    S9 1XH Sheffield
    Interserve
    EnglandBritishManaging Director264322020001
    DOBSON, Joanna
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    United Kingdom
    Secretary
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    United Kingdom
    171961520001
    GOODISON, Cynthia Hilda
    40 Fullerton Drive
    Brinsworth
    S60 5HQ Rotherham
    South Yorkshire
    Secretary
    40 Fullerton Drive
    Brinsworth
    S60 5HQ Rotherham
    South Yorkshire
    British14694390001
    HOLMES, Adrian Russell
    Bank Green House
    Fox Lane
    S18 7WG Millthorpe
    Derbyshire
    Secretary
    Bank Green House
    Fox Lane
    S18 7WG Millthorpe
    Derbyshire
    British65428120002
    KEEN, Richard
    George Road
    Erdington
    B23 7RZ Birmingham
    395
    England
    Secretary
    George Road
    Erdington
    B23 7RZ Birmingham
    395
    England
    193514490001
    SHEPHERD, Richard John
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    12
    United Kingdom
    Secretary
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    12
    United Kingdom
    155909420001
    THURSTON, Mark Stuart
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    12
    United Kingdom
    Secretary
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    12
    United Kingdom
    160365610001
    ALCOCK, Linda
    Markbrook Drive
    High Green
    S35 4FP Sheffield
    13
    South Yorkshire
    United Kingdom
    Director
    Markbrook Drive
    High Green
    S35 4FP Sheffield
    13
    South Yorkshire
    United Kingdom
    United KingdomBritishDirector136588630001
    BENTON, Anthony Henley
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    12
    United Kingdom
    Director
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    12
    United Kingdom
    United KingdomBritishDirector75082440001
    BODEN, Susan Diane
    71 Park Head Road
    S11 9RA Sheffield
    South Yorkshire
    Director
    71 Park Head Road
    S11 9RA Sheffield
    South Yorkshire
    BritishTutor14694400001
    BURNS, Robert
    22 Brook Road
    Conisbrough
    DN12 3AQ Doncaster
    South Yorkshire
    Director
    22 Brook Road
    Conisbrough
    DN12 3AQ Doncaster
    South Yorkshire
    BritishDirector74045190001
    CORDEN, Matthew
    Haslam Place
    DE56 0AG Belper
    1
    Derbyshire
    England
    Director
    Haslam Place
    DE56 0AG Belper
    1
    Derbyshire
    England
    EnglandBritishDirector80719400003
    DOBSON, Joanna
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    United Kingdom
    Director
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    United Kingdom
    EnglandBritishFinance Director172594880001
    DOWNMAN, Julie Helen
    Sheffield Business Park
    S9 1XH Sheffield
    12 Europa View
    England
    Director
    Sheffield Business Park
    S9 1XH Sheffield
    12 Europa View
    England
    EnglandBritishFinance Director242317210001
    FREED, Gavin Mark
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    United Kingdom
    Director
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    United Kingdom
    United KingdomBritishDirector111438990002
    GOODISON, Cynthia Hilda
    40 Fullerton Drive
    Brinsworth
    S60 5HQ Rotherham
    South Yorkshire
    Director
    40 Fullerton Drive
    Brinsworth
    S60 5HQ Rotherham
    South Yorkshire
    BritishCompany Director14694390001
    GOWENS, Laura
    12 Europa View, Sheffield Business Park
    S9 1XH Sheffield
    Interserve Learning & Employment
    South Yorkshire
    England
    Director
    12 Europa View, Sheffield Business Park
    S9 1XH Sheffield
    Interserve Learning & Employment
    South Yorkshire
    England
    EnglandBritishIle Uk Finance Director252238640001
    HOLMES, Adrian Russell
    Bank Green House
    Fox Lane
    S18 7WG Millthorpe
    Derbyshire
    Director
    Bank Green House
    Fox Lane
    S18 7WG Millthorpe
    Derbyshire
    EnglandBritishManaging Director65428120002
    HOLMES, Wendy Marion
    2 The Oakes
    Norton
    S8 8BA Sheffield
    South Yorkshire
    Director
    2 The Oakes
    Norton
    S8 8BA Sheffield
    South Yorkshire
    BritishChairperson14694410001
    JONES, Stephen Michael
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Director
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    United KingdomBritishChartered Accountant88268290002
    MONDON, Andrew Paul
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    Director
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    EnglandBritishFinance Director113109530002
    PEEL, Christopher Mark Victor
    Sheffield Business Park
    S9 1XH Sheffield
    12 Europa View
    England
    Director
    Sheffield Business Park
    S9 1XH Sheffield
    12 Europa View
    England
    EnglandBritishManaging Director200256180001
    RIGBY, Michelle
    Wortley Bank Farm
    Bank Lane, Wortley
    S35 7DG Sheffield
    Director
    Wortley Bank Farm
    Bank Lane, Wortley
    S35 7DG Sheffield
    EnglandBritishDirector116792190002
    SHARPE, Jane
    St James Avenue
    Dunsville
    DN7 4DN Doncaster
    17
    South Yorkshire
    United Kingdom
    Director
    St James Avenue
    Dunsville
    DN7 4DN Doncaster
    17
    South Yorkshire
    United Kingdom
    EnglandBritishDirector134127530001
    SHEPHERD, Richard John
    Wollescote Drive
    B91 3YN Solihull
    17
    West Midlands
    England
    Director
    Wollescote Drive
    B91 3YN Solihull
    17
    West Midlands
    England
    United KingdomBritishFinance Director83963520003
    THURSTON, Mark Stuart
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    12
    United Kingdom
    Director
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    12
    United Kingdom
    EnglandBritishFinance Director114940320003
    VINCE, Robert David
    George Road
    Erdington
    B23 7RZ Birmingham
    395
    England
    Director
    George Road
    Erdington
    B23 7RZ Birmingham
    395
    England
    EnglandBritishCivil Engineer69268810003

    Who are the persons with significant control of ILE CORPORATE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Esg Intermediate Holdings Limited
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Apr 06, 2016
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredEngland
    Registration Number06397427
    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 ILE CORPORATE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 02, 2020
    Delivered On Oct 14, 2020
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Endless LLP
    Transactions
    • Oct 14, 2020Registration of a charge (MR01)
    • Jan 21, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 27, 2020
    Delivered On Mar 15, 2020
    Satisfied
    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)
    • Oct 07, 2020All of the property or undertaking has been released from the charge (MR05)
    • Oct 28, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 14, 2019
    Delivered On Oct 23, 2019
    Satisfied
    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)
    • Oct 07, 2020All of the property or undertaking has been released from the charge (MR05)
    • Oct 28, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 15, 2019
    Delivered On Mar 19, 2019
    Satisfied
    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)
    • Oct 07, 2020All of the property or undertaking has been released from the charge (MR05)
    • Oct 28, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On May 01, 2018
    Delivered On May 08, 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 08, 2018Registration of a charge (MR01)
    • Apr 03, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 23, 2012
    Delivered On Aug 02, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Ares Capital Europe Limited
    Transactions
    • Aug 02, 2012Registration of a charge (MG01)
    • Nov 21, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 24, 2010
    Delivered On Apr 07, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Ares Capital Europe Limited
    Transactions
    • Apr 07, 2010Registration of a charge (MG01)
    • Nov 21, 2017Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Oct 31, 2007
    Delivered On Nov 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Sovereign Capital Partners LLP (As Security Trustee)
    Transactions
    • Nov 13, 2007Registration of a charge (395)
    • Jun 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On Oct 22, 2007
    Delivered On Nov 10, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Sovereign Capital Partners LLP (Security Trustee)
    Transactions
    • Nov 10, 2007Registration of a charge (395)
    • Jun 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Oct 31, 2006
    Delivered On Nov 09, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Sovereign Capital Partners LLP (As Security Trustee for Itself and the Investors) (the"Security Trustee")
    Transactions
    • Nov 09, 2006Registration of a charge (395)
    • Nov 02, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 31, 2006
    Delivered On Nov 09, 2006
    Satisfied
    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
    • Hsbc Bank PLC
    Transactions
    • Nov 09, 2006Registration of a charge (395)
    • Jun 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Oct 31, 2006
    Delivered On Nov 03, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Adrian Holmes as Security Trustee
    Transactions
    • Nov 03, 2006Registration of a charge (395)
    • Jun 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    Rental deposit agreement
    Created On Nov 15, 2004
    Delivered On Nov 19, 2004
    Satisfied
    Amount secured
    £5,903.00 due or to become due from the company to the chargee
    Short particulars
    The sum of £5,903.00 deposited by the company.
    Persons Entitled
    • Henry Boot Estates Limited
    Transactions
    • Nov 19, 2004Registration of a charge (395)
    • Nov 25, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 24, 2001
    Delivered On Jan 08, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a unit 3 brightside court brightside lane sheffield.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 08, 2002Registration of a charge (395)
    • Oct 13, 2006Statement of satisfaction of a charge in full or part (403a)

    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