ILE CORPORATE SERVICES LIMITED
Overview
Company Name | ILE CORPORATE SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02518432 |
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 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 Address | No |
What were the previous names of ILE CORPORATE SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
ESG CORPORATE SERVICES LIMITED | Aug 11, 2011 | Aug 11, 2011 |
SHEFFIELD TRAINERS LIMITED | Jul 04, 1990 | Jul 04, 1990 |
What are the latest accounts for ILE CORPORATE SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for ILE CORPORATE SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Previous accounting period shortened from Dec 28, 2021 to Dec 27, 2021 | 1 pages | AA01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Previous accounting period shortened from Dec 29, 2021 to Dec 28, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 025184320014 in full | 1 pages | MR04 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Appointment of Mrs Susan Kamal as a director on May 01, 2021 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||
Previous accounting period shortened from Dec 30, 2019 to Dec 29, 2019 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 025184320013 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 025184320012 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 025184320011 in full | 1 pages | MR04 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 025184320014, created on Oct 02, 2020 | 33 pages | MR01 | ||||||||||
Termination of appointment of Julie Helen Downman as a director on Oct 02, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Lesley Diane Rimmington as a director on Oct 02, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Steven James Frith as a director on Oct 02, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Allan Cooper as a director on Oct 02, 2020 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of ILE CORPORATE SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COOPER, Mark Allan | Director | Sheffield Business Park S9 1XH Sheffield 12 Europa View England | England | British | Director | 275251200001 | ||||
FRITH, Steven James | Director | Sheffield Business Park S9 1XH Sheffield 12 Europa View England | England | British | Director | 275250750001 | ||||
KAMAL, Susan | Director | Sheffield Business Park S9 1XH Sheffield 12 Europa View England | England | British | Director | 257432050001 | ||||
RIMMINGTON, Lesley Diane | Director | Sheffield Business Park S9 1XH Sheffield 12 Europa View England | England | British | Director | 275252130001 | ||||
SCOTT, Gregg Michael | Director | 12 Europa View, Sheffield Business Park S9 1XH Sheffield Interserve | England | British | Managing Director | 264322020001 | ||||
DOBSON, Joanna | Secretary | Ruscombe Park Twyford RG10 9JU Reading Interserve House Berkshire United Kingdom | 171961520001 | |||||||
GOODISON, Cynthia Hilda | Secretary | 40 Fullerton Drive Brinsworth S60 5HQ Rotherham South Yorkshire | British | 14694390001 | ||||||
HOLMES, Adrian Russell | Secretary | Bank Green House Fox Lane S18 7WG Millthorpe Derbyshire | British | 65428120002 | ||||||
KEEN, Richard | Secretary | George Road Erdington B23 7RZ Birmingham 395 England | 193514490001 | |||||||
SHEPHERD, Richard John | Secretary | Europa View Sheffield Business Park S9 1XH Sheffield 12 United Kingdom | 155909420001 | |||||||
THURSTON, Mark Stuart | Secretary | Europa View Sheffield Business Park S9 1XH Sheffield 12 United Kingdom | 160365610001 | |||||||
ALCOCK, Linda | Director | Markbrook Drive High Green S35 4FP Sheffield 13 South Yorkshire United Kingdom | United Kingdom | British | Director | 136588630001 | ||||
BENTON, Anthony Henley | Director | Europa View Sheffield Business Park S9 1XH Sheffield 12 United Kingdom | United Kingdom | British | Director | 75082440001 | ||||
BODEN, Susan Diane | Director | 71 Park Head Road S11 9RA Sheffield South Yorkshire | British | Tutor | 14694400001 | |||||
BURNS, Robert | Director | 22 Brook Road Conisbrough DN12 3AQ Doncaster South Yorkshire | British | Director | 74045190001 | |||||
CORDEN, Matthew | Director | Haslam Place DE56 0AG Belper 1 Derbyshire England | England | British | Director | 80719400003 | ||||
DOBSON, Joanna | Director | Ruscombe Park Twyford RG10 9JU Reading Interserve House Berkshire United Kingdom | England | British | Finance Director | 172594880001 | ||||
DOWNMAN, Julie Helen | Director | Sheffield Business Park S9 1XH Sheffield 12 Europa View England | England | British | Finance Director | 242317210001 | ||||
FREED, Gavin Mark | Director | Ruscombe Park Twyford RG10 9JU Reading Interserve House Berkshire United Kingdom | United Kingdom | British | Director | 111438990002 | ||||
GOODISON, Cynthia Hilda | Director | 40 Fullerton Drive Brinsworth S60 5HQ Rotherham South Yorkshire | British | Company Director | 14694390001 | |||||
GOWENS, Laura | Director | 12 Europa View, Sheffield Business Park S9 1XH Sheffield Interserve Learning & Employment South Yorkshire England | England | British | Ile Uk Finance Director | 252238640001 | ||||
HOLMES, Adrian Russell | Director | Bank Green House Fox Lane S18 7WG Millthorpe Derbyshire | England | British | Managing Director | 65428120002 | ||||
HOLMES, Wendy Marion | Director | 2 The Oakes Norton S8 8BA Sheffield South Yorkshire | British | Chairperson | 14694410001 | |||||
JONES, Stephen Michael | Director | Ruscombe Park Twyford RG10 9JU Reading Interserve House Berkshire England | United Kingdom | British | Chartered Accountant | 88268290002 | ||||
MONDON, Andrew Paul | Director | Ruscombe Park Twyford RG10 9JU Reading Interserve House Berkshire | England | British | Finance Director | 113109530002 | ||||
PEEL, Christopher Mark Victor | Director | Sheffield Business Park S9 1XH Sheffield 12 Europa View England | England | British | Managing Director | 200256180001 | ||||
RIGBY, Michelle | Director | Wortley Bank Farm Bank Lane, Wortley S35 7DG Sheffield | England | British | Director | 116792190002 | ||||
SHARPE, Jane | Director | St James Avenue Dunsville DN7 4DN Doncaster 17 South Yorkshire United Kingdom | England | British | Director | 134127530001 | ||||
SHEPHERD, Richard John | Director | Wollescote Drive B91 3YN Solihull 17 West Midlands England | United Kingdom | British | Finance Director | 83963520003 | ||||
THURSTON, Mark Stuart | Director | Europa View Sheffield Business Park S9 1XH Sheffield 12 United Kingdom | England | British | Finance Director | 114940320003 | ||||
VINCE, Robert David | Director | George Road Erdington B23 7RZ Birmingham 395 England | England | British | Civil Engineer | 69268810003 |
Who are the persons with significant control of ILE CORPORATE SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Esg Intermediate Holdings Limited | Apr 06, 2016 | Ruscombe Park, Twyford RG10 9JU Reading Interserve House Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ILE CORPORATE SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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