ISS TECHNICAL SERVICES BUILDING FABRIC LIMITED

ISS TECHNICAL SERVICES BUILDING FABRIC LIMITED

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

    Company NameISS TECHNICAL SERVICES BUILDING FABRIC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03713355
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ISS TECHNICAL SERVICES BUILDING FABRIC LIMITED?

    • Combined facilities support activities (81100) / Administrative and support service activities

    Where is ISS TECHNICAL SERVICES BUILDING FABRIC LIMITED located?

    Registered Office Address
    Kroll Advisory Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What were the previous names of ISS TECHNICAL SERVICES BUILDING FABRIC LIMITED?

    Previous Company Names
    Company NameFromUntil
    GSH BUILDING FABRIC LIMITEDNov 07, 2006Nov 07, 2006
    AF WORXGROUP LIMITEDJul 05, 2005Jul 05, 2005
    AQUAFORTIS FM LIMITEDOct 17, 2003Oct 17, 2003
    AQUAFORTIS FACILITIES MANAGEMENT LIMITEDFeb 15, 1999Feb 15, 1999

    What are the latest accounts for ISS TECHNICAL SERVICES BUILDING FABRIC LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for ISS TECHNICAL SERVICES BUILDING FABRIC LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 15, 2023

    What are the latest filings for ISS TECHNICAL SERVICES BUILDING FABRIC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL England to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on Jan 04, 2024

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 19, 2023

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Notification of Iss Brightspark Limited as a person with significant control on Dec 18, 2023

    2 pagesPSC02

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Confirmation statement made on Feb 15, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA

    Confirmation statement made on Feb 15, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Joanne Roberts as a director on Oct 22, 2021

    2 pagesAP01

    Termination of appointment of Bruce Andrew Van Der Waag as a director on Oct 22, 2021

    1 pagesTM01

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

    1 pagesAA

    Termination of appointment of Stephanie Louise Hamilton as a director on Jul 31, 2021

    1 pagesTM01

    Appointment of Ms Elizabeth Michelle Benison as a director on May 21, 2021

    2 pagesAP01

    Termination of appointment of Philip John Leigh as a director on Feb 28, 2021

    1 pagesTM01

    Appointment of Ms Stephanie Louise Hamilton as a director on Feb 22, 2021

    2 pagesAP01

    Confirmation statement made on Feb 15, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Purvin Kumar Madhusudan Patel as a director on Dec 23, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Appointment of Mr Purvin Kumar Madhusudan Patel as a director on Jun 16, 2020

    2 pagesAP01

    Who are the officers of ISS TECHNICAL SERVICES BUILDING FABRIC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENISON, Elizabeth Michelle
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd
    EnglandBritish283639230001
    ROBERTS, Joanne
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd
    EnglandBritish288760280001
    BRABIN, Matthew
    Albert Drive
    Woking
    GU21 5RW Surrey
    Iss House Genesis Business Park
    England
    Secretary
    Albert Drive
    Woking
    GU21 5RW Surrey
    Iss House Genesis Business Park
    England
    194362450001
    CHANDLER, Edward Charles
    Poole
    CW5 6AP Nantwich
    Orchard Cottage
    Cheshire
    England
    Secretary
    Poole
    CW5 6AP Nantwich
    Orchard Cottage
    Cheshire
    England
    British135515060001
    COOK, Elaine Ruth
    Hinsley Mill House
    Hinsley Mill Lane
    TF9 1HP Market Drayton
    Salop
    Secretary
    Hinsley Mill House
    Hinsley Mill Lane
    TF9 1HP Market Drayton
    Salop
    British18984070002
    DAVIDSON, Ian
    Genesis Business Park
    Albert Drive
    GU21 5RW Woking
    Iss House
    Surrey
    Secretary
    Genesis Business Park
    Albert Drive
    GU21 5RW Woking
    Iss House
    Surrey
    149194100001
    GILBEY, Stephen
    7 Ravensway
    M25 0EU Prestwich
    Lancashire
    Secretary
    7 Ravensway
    M25 0EU Prestwich
    Lancashire
    British114302230001
    OLSBERG, Bernard
    22 New Hall Avenue
    M7 4HR Salford
    Nominee Secretary
    22 New Hall Avenue
    M7 4HR Salford
    British900009110001
    SIMONS, David Thomas
    8 Rowley Hall Drive
    Rowley Hall Park
    ST17 9FF Stafford
    Staffordshire
    Secretary
    8 Rowley Hall Drive
    Rowley Hall Park
    ST17 9FF Stafford
    Staffordshire
    British74951460001
    BRABIN, Matthew Edward Stanley
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandBritish92458830002
    BRABIN, Matthew Edward Stanley
    Albert Drive
    GU21 5RW Woking
    Iss House Genesis Business Park
    Surrey
    England
    Director
    Albert Drive
    GU21 5RW Woking
    Iss House Genesis Business Park
    Surrey
    England
    EnglandBritish92458830002
    CHANDLER, Edward Charles
    Orchard Cottage
    Poole
    CW5 6AP Nantwich
    Cheshire
    Director
    Orchard Cottage
    Poole
    CW5 6AP Nantwich
    Cheshire
    United KingdomBritish106101920001
    CLARKE, Clive John
    Genesis Business Park
    Albert Drive
    GU21 5RW Woking
    Iss House
    Surrey
    Director
    Genesis Business Park
    Albert Drive
    GU21 5RW Woking
    Iss House
    Surrey
    Northern IrelandIrish171495140001
    COTTAM, Paul Andrew
    Gsh House
    Forge Lane
    ST1 5PZ Stoke On Trent
    Staffordshire
    Director
    Gsh House
    Forge Lane
    ST1 5PZ Stoke On Trent
    Staffordshire
    United KingdomBritish318127910001
    CROOK, Ian Kenneth
    Gsh House
    Forge Lane
    ST1 5PZ Stoke On Trent
    Staffordshire
    Director
    Gsh House
    Forge Lane
    ST1 5PZ Stoke On Trent
    Staffordshire
    EnglandBritish149496650001
    DAVIDSON, Ian
    Genesis Business Park
    Albert Drive
    GU21 5RW Woking
    Iss House
    Surrey
    Director
    Genesis Business Park
    Albert Drive
    GU21 5RW Woking
    Iss House
    Surrey
    EnglandBritish127506640001
    DAVY, John
    Genesis Business Park
    Albert Drive
    GU21 5RW Woking
    Iss House
    Surrey
    Director
    Genesis Business Park
    Albert Drive
    GU21 5RW Woking
    Iss House
    Surrey
    United KingdomBritish149169980001
    HAMILTON, Stephanie Louise
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    United KingdomBritish280463790001
    KIDD, Gary John
    Albert Drive
    GU21 5RW Woking
    Iss House Genesis Business Park
    Surrey
    England
    Director
    Albert Drive
    GU21 5RW Woking
    Iss House Genesis Business Park
    Surrey
    England
    United KingdomBritish190462280001
    LEIGH, Philip John
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandBritish156680600002
    LORD, Mark Anthony
    Knott Hill House Knott Hill
    Shawforth
    OL12 8HS Rochdale
    Lancashire
    Director
    Knott Hill House Knott Hill
    Shawforth
    OL12 8HS Rochdale
    Lancashire
    United KingdomBritish62902330002
    MCLAIN, Christopher Ian
    11 Fairhaven
    Wychwood Park
    CW2 5GG Weston
    Cheshire
    Director
    11 Fairhaven
    Wychwood Park
    CW2 5GG Weston
    Cheshire
    British116641750001
    OLSBERG, Rachel Hannah
    22 New Hall Avenue
    M7 4HR Salford
    Nominee Director
    22 New Hall Avenue
    M7 4HR Salford
    EnglandBritish900009100001
    PATEL, Purvin Kumar Madhusudan
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandBritish271205360001
    PLUCNAR JENSEN, Barbara
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandDanish216409100001
    REYNOLDS, Jamie
    254 Leek Road
    Endon
    ST9 9DY Stoke On Trent
    Broomfield House
    Staffordshire
    England
    Director
    254 Leek Road
    Endon
    ST9 9DY Stoke On Trent
    Broomfield House
    Staffordshire
    England
    EnglandBritish148711330001
    RILEY, Christopher Paul
    Gsh House
    Forge Lane
    ST1 5PZ Stoke On Trent
    Staffordshire
    Director
    Gsh House
    Forge Lane
    ST1 5PZ Stoke On Trent
    Staffordshire
    EnglandBritish171492980001
    SIMONS, David Thomas
    8 Rowley Hall Drive
    Rowley Hall Park
    ST17 9FF Stafford
    Staffordshire
    Director
    8 Rowley Hall Drive
    Rowley Hall Park
    ST17 9FF Stafford
    Staffordshire
    United KingdomBritish74951460001
    SYKES, Richard Ian
    Albert Drive
    GU21 5RW Woking
    Iss House Genesis Business Park
    Surrey
    England
    Director
    Albert Drive
    GU21 5RW Woking
    Iss House Genesis Business Park
    Surrey
    England
    United KingdomBritish93113770004
    TENNENT, Colin Robert
    69a Main Road
    Goostrey
    CW4 8JR Crewe
    Cheshire
    Director
    69a Main Road
    Goostrey
    CW4 8JR Crewe
    Cheshire
    EnglandBritish23661940005
    VAN DER WAAG, Bruce Andrew
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandDutch195067340001
    VESTERGAARD, Jorn
    Genesis Business Park
    Albert Drive
    GU21 5RW Woking
    Iss House
    Surrey
    Director
    Genesis Business Park
    Albert Drive
    GU21 5RW Woking
    Iss House
    Surrey
    United KingdomDanish198906050001
    FOTIMA ENTERPRISES LIMITED
    36 Ayias Elenis Street
    Glaxias Commercial Center 4th Floor
    FOREIGN Flat 404 Nicosia
    1016
    Cyprus
    Director
    36 Ayias Elenis Street
    Glaxias Commercial Center 4th Floor
    FOREIGN Flat 404 Nicosia
    1016
    Cyprus
    64799270001

    Who are the persons with significant control of ISS TECHNICAL SERVICES BUILDING FABRIC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity 1
    England
    Dec 18, 2023
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity 1
    England
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12087539
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity 1
    England
    Apr 06, 2016
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity 1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3162289
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ISS TECHNICAL SERVICES BUILDING FABRIC LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 19, 2023Commencement of winding up
    Jan 03, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Edward Robert Bines
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG London
    Paul David Williams
    The Shard, 32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard, 32 London Bridge Street
    SE1 9SG London

    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