ISS FINANCE & INVESTMENT (BISHOP AUCKLAND) LIMITED

ISS FINANCE & INVESTMENT (BISHOP AUCKLAND) LIMITED

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

    Company NameISS FINANCE & INVESTMENT (BISHOP AUCKLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03747087
    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 FINANCE & INVESTMENT (BISHOP AUCKLAND) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ISS FINANCE & INVESTMENT (BISHOP AUCKLAND) 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 FINANCE & INVESTMENT (BISHOP AUCKLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PINCO 1213 LIMITEDApr 07, 1999Apr 07, 1999

    What are the latest accounts for ISS FINANCE & INVESTMENT (BISHOP AUCKLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for ISS FINANCE & INVESTMENT (BISHOP AUCKLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    43 pagesLIQ13
    YCFBONC2

    Appointment of a voluntary liquidator

    3 pages600
    YBDHQLXU

    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 Oct 05, 2022

    2 pagesAD01
    YBDHQI8N

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 16, 2022

    LRESSP

    Declaration of solvency

    5 pagesLIQ01
    YBDHQLY2

    Cessation of Iss Finance and Investment Limited as a person with significant control on Aug 31, 2022

    1 pagesPSC07
    XBBPRGCB

    Notification of Iss Brightspark Limited as a person with significant control on Aug 31, 2022

    2 pagesPSC02
    XBBPQOT7

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA
    AB97C6AH

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Apr 07, 2022 with no updates

    3 pagesCS01
    XB1QK521

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

    2 pagesAP01
    XAFWRARL

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

    1 pagesTM01
    XAFWRASH

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

    1 pagesAA
    AA9QNNW2

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

    1 pagesTM01
    XAA1J9Q9

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

    2 pagesAP01
    XA5CNRFF

    Confirmation statement made on Apr 07, 2021 with no updates

    3 pagesCS01
    XA2KM5XS

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

    1 pagesTM01
    X9ZNGDAI

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

    2 pagesAP01
    X9ZNGDNK

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

    1 pagesTM01
    X9KHNTVK

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

    1 pagesAA
    A9JXSIVF

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

    2 pagesAP01
    X97XF04X

    Termination of appointment of Matthew Edward Stanley Brabin as a director on Jun 16, 2020

    1 pagesTM01
    X97XEZIA

    Confirmation statement made on Apr 07, 2020 with no updates

    3 pagesCS01
    X92MQZJ6

    Who are the officers of ISS FINANCE & INVESTMENT (BISHOP AUCKLAND) 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
    EnglandBritishChief Executive Officer283639230001
    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
    EnglandBritishChief Financial Officer288760280001
    AHMED, Jahangeer
    16 Howards Wood Drive
    SL9 7HN Gerrards Cross
    Buckinghamshire
    Secretary
    16 Howards Wood Drive
    SL9 7HN Gerrards Cross
    Buckinghamshire
    BritishDirector73162010001
    ANDERSEN, Henrik
    14 Hale End
    Hook Heath
    GU22 0LH Woking
    Surrey
    Secretary
    14 Hale End
    Hook Heath
    GU22 0LH Woking
    Surrey
    DanishCfo106962600002
    GRAVENHORST, Jeff Olsen
    6 Cross Acres
    Pyrford Woods
    GU22 8QS Woking
    Surrey
    Secretary
    6 Cross Acres
    Pyrford Woods
    GU22 8QS Woking
    Surrey
    Danish85332130001
    KRISTIAN, Tuft
    Kildevej 20
    Rungsted Kyst
    Dk 2960
    Denmark
    Secretary
    Kildevej 20
    Rungsted Kyst
    Dk 2960
    Denmark
    DanishDirector78620820001
    PINSENT MASONS SECRETARIAL LIMITED
    41 Park Square
    LS1 2NS Leeds
    Nominee Secretary
    41 Park Square
    LS1 2NS Leeds
    900013300001
    AHMED, Jahangeer
    Hammond End
    Farnham Common
    SL2 3LG Slough
    25
    Berkshire
    United Kingdom
    Director
    Hammond End
    Farnham Common
    SL2 3LG Slough
    25
    Berkshire
    United Kingdom
    United KingdomBritishDirector73162010004
    ANDERSEN, Henrik
    14 Hale End
    Hook Heath
    GU22 0LH Woking
    Surrey
    Director
    14 Hale End
    Hook Heath
    GU22 0LH Woking
    Surrey
    United KingdomDanishCfo106962600002
    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
    EnglandBritishChief Executive Officer92458830002
    BRABIN, Matthew Edward Stanley
    12 Marshall Road
    GU7 3AS Godalming
    Surrey
    Director
    12 Marshall Road
    GU7 3AS Godalming
    Surrey
    EnglandBritishFinance Director92458830002
    COX, Simon Paul
    Flat 4 Campden House Court
    42 Gloucester Walk Kensington
    W8 4HU London
    Director
    Flat 4 Campden House Court
    42 Gloucester Walk Kensington
    W8 4HU London
    EnglandBritishDirector73457870001
    GRAVENHORST, Jeff Olsen
    6 Cross Acres
    Pyrford Woods
    GU22 8QS Woking
    Surrey
    Director
    6 Cross Acres
    Pyrford Woods
    GU22 8QS Woking
    Surrey
    DanishDirector85332130001
    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 KingdomBritishHead People & Culture280463790001
    LEIGH, Philip John
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandBritishChief Operating Officer156680600002
    MAHONEY, Kevin David
    6 Ferrymans Quay
    William Morris Way
    SW6 2UT London
    Director
    6 Ferrymans Quay
    William Morris Way
    SW6 2UT London
    United KingdomBritishDirector63238350002
    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
    EnglandBritishChief Executive Officer271205360001
    PLUCNAR JENSEN, Barbara
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandDanishChief Financial Officer216409100001
    RYAN, Robert
    108 Bulkington Lane
    CV11 4SB Nuneaton
    Warwickshire
    Director
    108 Bulkington Lane
    CV11 4SB Nuneaton
    Warwickshire
    EnglandEnglishAccountant8970120001
    SYKES, Richard Ian
    Iss House
    Genesis Business Park
    GU21 5RW Albert Drive Woking
    Surrey
    Director
    Iss House
    Genesis Business Park
    GU21 5RW Albert Drive Woking
    Surrey
    United KingdomBritishChief Executive Officer93113770004
    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
    EnglandDutchChief Financial Officer195067340001
    VESTERGAARD, Jorn
    Iss House
    Genesis Business Park
    GU21 5RW Albert Drive Woking
    Surrey
    Director
    Iss House
    Genesis Business Park
    GU21 5RW Albert Drive Woking
    Surrey
    United KingdomDanishCfo198906050001
    WARLOW, David John
    208 Wendover Road
    TW18 3DF Staines
    Middlesex
    Director
    208 Wendover Road
    TW18 3DF Staines
    Middlesex
    BritishAccountant58425290001
    WILLIAMS, Paul Leonard
    2 Watts Lea
    Horsell Birch, Horsell
    GU21 4XQ Woking
    Surrey
    Director
    2 Watts Lea
    Horsell Birch, Horsell
    GU21 4XQ Woking
    Surrey
    BritishDirector73603240002
    PINSENT MASONS DIRECTOR LIMITED
    41 Park Square
    LS1 2NS Leeds
    Nominee Director
    41 Park Square
    LS1 2NS Leeds
    900013290001

    Who are the persons with significant control of ISS FINANCE & INVESTMENT (BISHOP AUCKLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity 1
    England
    Aug 31, 2022
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity 1
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    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
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number890884
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ISS FINANCE & INVESTMENT (BISHOP AUCKLAND) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 16, 2022Commencement of winding up
    Feb 09, 2024Dissolved 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