ISG UK RETAIL LIMITED
Overview
| Company Name | ISG UK RETAIL LIMITED |
|---|---|
| Company Status | In Administration |
| Legal Form | Private limited company |
| Company Number | 04491779 |
| 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 ISG UK RETAIL LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is ISG UK RETAIL LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ISG UK RETAIL LIMITED?
| Company Name | From | Until |
|---|---|---|
| ISG RETAIL LIMITED | Jun 17, 2011 | Jun 17, 2011 |
| ISG PEARCE HOLDINGS LIMITED | May 09, 2008 | May 09, 2008 |
| PEARCE HOLDINGS LIMITED | Dec 04, 2002 | Dec 04, 2002 |
| OVAL (1751) LIMITED | Jul 22, 2002 | Jul 22, 2002 |
What are the latest accounts for ISG UK RETAIL LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2023 |
| Next Accounts Due On | Sep 30, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for ISG UK RETAIL LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Aug 10, 2025 |
| Next Confirmation Statement Due | Aug 24, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 10, 2024 |
| Overdue | Yes |
What are the latest filings for ISG UK RETAIL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Administrator's progress report | 62 pages | AM10 | ||
Notice of extension of period of Administration | 4 pages | AM19 | ||
Administrator's progress report | 54 pages | AM10 | ||
Statement of administrator's proposal | 176 pages | AM03 | ||
Notice of deemed approval of proposals | 4 pages | AM06 | ||
Statement of administrator's proposal | 176 pages | AM03 | ||
Statement of affairs with form AM02SOA/AM02SOC | 12 pages | AM02 | ||
Registered office address changed from Aldgate House 33 Aldgate High Street London EC3N 1AG United Kingdom to 1 More London Place London SE1 2AF on Sep 26, 2024 | 4 pages | AD01 | ||
Appointment of an administrator | 4 pages | AM01 | ||
Confirmation statement made on Aug 10, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Annette Jane Dale as a secretary on Jun 03, 2024 | 2 pages | AP03 | ||
Termination of appointment of Nicholas James Heard as a secretary on Feb 29, 2024 | 1 pages | TM02 | ||
Appointment of Mr Andrew Slaney Page as a director on Feb 22, 2024 | 2 pages | AP01 | ||
Termination of appointment of Karen Jane Booth as a director on Feb 22, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Zoe Price as a director on Feb 19, 2024 | 2 pages | AP01 | ||
Termination of appointment of Matthew Charles James Blowers as a director on Feb 15, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 13 pages | AA | ||
legacy | 113 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Aug 10, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 12 pages | AA | ||
legacy | 102 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of ISG UK RETAIL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DALE, Annette Jane | Secretary | More London Place SE1 2AF London 1 | 323849390001 | |||||||
| PAGE, Andrew Slaney | Director | More London Place SE1 2AF London 1 | United Kingdom | British | 190609080001 | |||||
| PRICE, Zoe | Director | More London Place SE1 2AF London 1 | United Kingdom | British | 188478840002 | |||||
| CRANNEY, Jared Stephen Philip | Secretary | c/o Isg Plc 33 Aldgate High Street EC3N 1AG London Aldgate House England | British | 74806700006 | ||||||
| HEARD, Nicholas James | Secretary | House 33 Aldgate High Street EC3N 1AG London Aldgate United Kingdom | 229894690001 | |||||||
| LEIGH, Timothy Nicholas | Secretary | 21 Beaconsfield Road Knowle BS4 2JE Bristol | British | 28351320001 | ||||||
| STOCKTON, Mark | Secretary | Aldgate House 33 Aldgate High Street EC3N 1AG London C/O Isg Plc United Kingdom | 228208650001 | |||||||
| OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||
| BAILEY, Michael William John | Director | 13 Paceycombe Way Poundbury DT1 3RF Dorchester Dorset | British | 104839850002 | ||||||
| BLOWERS, Matthew Charles James | Director | House 33 Aldgate High Street EC3N 1AG London Aldgate United Kingdom | England | British | 255295660002 | |||||
| BOOTH, Karen Jane | Director | House 33 Aldgate High Street EC3N 1AG London Aldgate United Kingdom | England | British | 279147160002 | |||||
| COSSELL, Paul Martin | Director | 33 Aldgate High Street EC3N 1AG London Aldgate House England | England | British | 64007780003 | |||||
| COWING, Helen Gaye | Director | Aldgate House 33 Aldgate High Street EC3N 1AG London C/O Isg Plc United Kingdom | England | British | 180279040001 | |||||
| FORREST, Colin Ian | Director | 3 Tangmere Grove KT2 5GT Kingston Surrey | United Kingdom | British | 56892240002 | |||||
| HOULTON, Jonathan Charles Bennett | Director | c/o Isg Plc 33 Aldgate High Street EC3N 1AG London Aldgate House England | United Kingdom | British | 70905760002 | |||||
| LAWTHER, David | Director | c/o Isg Plc 33 Aldgate High Street EC3N 1AG London Aldgate House England | United Kingdom | British | 126540420001 | |||||
| LEIGH, Timothy Nicholas | Director | 21 Beaconsfield Road Knowle BS4 2JE Bristol | United Kingdom | British | 28351320001 | |||||
| RACKSTRAW, John William | Director | Snowberry House Pelting Road Priddy BA5 3BA Wells Somerset | England | British | 16851180001 | |||||
| STOCKTON, Mark | Director | Aldgate House 33 Aldgate High Street EC3N 1AG London C/O Isg Plc United Kingdom | England | British | 152719980002 | |||||
| TROTTER, Steve | Director | Kebbles Burford Road GL7 3ET Lechlade Gloucestershire | United Kingdom | British | 126539650001 | |||||
| YOUNGMAN, Richard David | Director | Dira Barton East Village EX17 4BZ Crediton Devon | England | British | 87353380001 | |||||
| OVAL NOMINEES LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002560001 | |||||||
| OVALSEC LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 |
Who are the persons with significant control of ISG UK RETAIL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Isg Interior Services Group Uk Limited | Jul 23, 2016 | 33 Aldgate High Street EC3N 1AG London Aldgate House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ISG UK RETAIL LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 22, 2016 | Jul 22, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does ISG UK RETAIL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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