ISS TECHNICAL SOLUTIONS LIMITED
Overview
| Company Name | ISS TECHNICAL SOLUTIONS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 04130880 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ISS TECHNICAL SOLUTIONS LIMITED?
- Combined facilities support activities (81100) / Administrative and support service activities
Where is ISS TECHNICAL SOLUTIONS LIMITED located?
| Registered Office Address | C/O Kroll Advisory Ltd The Shard 32 London Bridge Street SE1 9SG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ISS TECHNICAL SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GEORGE S HALL INTERNATIONAL LIMITED | Jun 21, 2001 | Jun 21, 2001 |
| GEORGE S. HALL INTERNATIONAL LIMITED | Mar 16, 2001 | Mar 16, 2001 |
| K & S (397) LIMITED | Dec 27, 2000 | Dec 27, 2000 |
What are the latest accounts for ISS TECHNICAL SOLUTIONS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2023 |
| Next Accounts Due On | Dec 31, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for ISS TECHNICAL SOLUTIONS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 27, 2025 |
| Next Confirmation Statement Due | Jan 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 27, 2024 |
| Overdue | Yes |
What are the latest filings for ISS TECHNICAL SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Registered office address changed from Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL England to C/O Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on Feb 13, 2025 | 4 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 27, 2024 with updates | 4 pages | CS01 | ||||||||||
Notification of Iss Brightspark Limited as a person with significant control on Dec 20, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Iss Technical Services Holdings Limited as a person with significant control on Dec 20, 2024 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Dec 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||||||||||
Confirmation statement made on Dec 27, 2022 with updates | 4 pages | CS01 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Statement of capital on Nov 08, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||||||||||
Confirmation statement made on Dec 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Joanne Roberts as a director on Oct 22, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bruce Andrew Van Der Waag as a director on Oct 22, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||||||||||
Termination of appointment of Stephanie Louise Hamilton as a director on Jul 31, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Ms Elizabeth Michelle Benison as a director on May 21, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of ISS TECHNICAL SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENISON, Elizabeth Michelle | Director | The Shard 32 London Bridge Street SE1 9SG London C/O Kroll Advisory Ltd | England | British | 283639230001 | |||||
| ROBERTS, Joanne | Director | The Shard 32 London Bridge Street SE1 9SG London C/O Kroll Advisory Ltd | England | British | 288760280001 | |||||
| BRABIN, Matthew | Secretary | Albert Drive Woking GU21 5RW Surrey Iss House Genesis Business Park England | 194301490001 | |||||||
| CHANDLER, Edward Charles | Secretary | Poole CW5 6AP Nantwich Orchard Cottage Cheshire England | British | 135515060001 | ||||||
| DAVIDSON, Ian | Secretary | Genesis Business Park Albert Drive GU21 5RW Woking Iss House Surrey England | 146938020001 | |||||||
| SIMONS, David Thomas | Secretary | 8 Rowley Hall Drive Rowley Hall Park ST17 9FF Stafford Staffordshire | British | 74951460001 | ||||||
| K & S SECRETARIES LIMITED | Nominee Secretary | The Brampton ST5 0QW Newcastle-Under-Lyme Staffordshire | 900006940001 | |||||||
| BOSCH, Franciscus Oswaldus | Director | Burgemeester De Bruinelann 35 FOREIGN 3331 Ac Zwijndrecht Netherlands | British | 81592000001 | ||||||
| BRABIN, Matthew Edward Stanley | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | England | British | 92458830002 | |||||
| BRABIN, Matthew Edward Stanley | Director | Albert Drive GU21 5RW Woking Iss House Genesis Business Park Surrey England | England | British | 92458830002 | |||||
| CHANDLER, Edward Charles | Director | Orchard Cottage Poole CW5 6AP Nantwich Cheshire | United Kingdom | British | 106101920001 | |||||
| COTTAM, Paul Andrew | Director | Gsh House Forge Lane ST1 5PZ Stoke On Trent Staffordshire | United Kingdom | British | 318127910001 | |||||
| DAVIDSON, Ian | Director | Genesis Business Park Albert Drive GU21 5RW Woking Iss House Surrey England | England | British | 127506640001 | |||||
| DAVY, John | Director | Genesis Business Park Albert Drive GU21 5RW Woking Iss House Surrey England | England | British | 116641800002 | |||||
| HAMILTON, Stephanie Louise | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | United Kingdom | British | 280463790001 | |||||
| KIDD, Gary John | Director | Albert Drive GU21 5RW Woking Iss House Genesis Business Park Surrey England | United Kingdom | British | 190462280001 | |||||
| LEIGH, Philip John | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | England | British | 156680600002 | |||||
| MCLAIN, Christopher Ian | Director | 11 Fairhaven Wychwood Park CW2 5GG Weston Cheshire | British | 116641750001 | ||||||
| PATEL, Purvin Kumar Madhusudan | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | England | British | 271205360001 | |||||
| PLUCNAR JENSEN, Barbara | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | England | Danish | 216409100001 | |||||
| REYNOLDS, Jamie | Director | 254 Leek Road Endon ST9 9DY Stoke On Trent Broomfield House Staffordshire England | England | British | 148711330001 | |||||
| SCARR HALL, Ian | Director | Amhuinnsuidhe Castle Estate HS3 3AS Isle Of Harris Western Isles | British | 4938250003 | ||||||
| SIMONS, David Thomas | Director | 8 Rowley Hall Drive Rowley Hall Park ST17 9FF Stafford Staffordshire | United Kingdom | British | 74951460001 | |||||
| SYKES, Richard Ian | Director | Albert Drive GU21 5RW Woking Iss House Genesis Business Park Surrey England | United Kingdom | British | 93113770004 | |||||
| TENNENT, Colin Robert | Director | 69a Main Road Goostrey CW4 8JR Crewe Cheshire | England | British | 23661940005 | |||||
| VAN DER WAAG, Bruce Andrew | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | England | Dutch | 195067340001 | |||||
| VESTERGAARD, Jorn | Director | Genesis Business Park Albert Drive GU21 5RW Woking Iss House Surrey England | United Kingdom | Danish | 198906050001 | |||||
| K & S DIRECTORS LIMITED | Nominee Director | The Brampton ST5 0QW Newcastle-Under-Lyme Staffordshire | 900006930001 |
Who are the persons with significant control of ISS TECHNICAL SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Iss Brightspark Limited | Dec 20, 2024 | Brooklands Drive KT13 0SL Weybridge Velocity One England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Iss Technical Services Holdings Limited | Apr 06, 2016 | Brooklands Drive KT13 0SL Weybridge Velocity 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ISS TECHNICAL SOLUTIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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