INTERSERVE GROUP HOLDINGS LIMITED
Overview
Company Name | INTERSERVE GROUP HOLDINGS LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 06402005 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of INTERSERVE GROUP HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is INTERSERVE GROUP HOLDINGS LIMITED located?
Registered Office Address | Central Square 29 Wellington Street LS1 4DL Leeds England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for INTERSERVE GROUP HOLDINGS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 26, 2022 |
Next Accounts Due On | Sep 20, 2023 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2021 |
What is the status of the latest confirmation statement for INTERSERVE GROUP HOLDINGS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Mar 27, 2024 |
Next Confirmation Statement Due | Apr 10, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 27, 2023 |
Overdue | Yes |
What are the latest filings for INTERSERVE GROUP HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Sep 19, 2024 | 68 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 14 pages | LIQ02 | ||||||||||
Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England to Central Square 29 Wellington Street Leeds LS1 4DL on Sep 15, 2023 | 1 pages | AD01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 42 pages | AA | ||||||||||
Previous accounting period shortened from Jun 27, 2022 to Jun 26, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 27, 2023 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period shortened from Jun 28, 2022 to Jun 27, 2022 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Mark Nicholas Morris on Jan 03, 2023 | 2 pages | CH01 | ||||||||||
Previous accounting period shortened from Jun 29, 2021 to Jun 28, 2021 | 1 pages | AA01 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 064020050008 | 2 pages | MR05 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 064020050017 | 2 pages | MR05 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 064020050014 | 2 pages | MR05 | ||||||||||
Confirmation statement made on Mar 27, 2022 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 29, 2020 to Jun 29, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 27, 2021 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 54 pages | AA | ||||||||||
Termination of appointment of Andrew John Mcdonald as a director on Feb 04, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher James Edwards as a director on Feb 03, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew John Mcdonald as a secretary on Feb 02, 2021 | 1 pages | TM02 | ||||||||||
Previous accounting period shortened from Dec 30, 2019 to Dec 29, 2019 | 1 pages | AA01 | ||||||||||
Change of details for Interserve Group Limited as a person with significant control on Dec 04, 2020 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU to Capital Tower 91 Waterloo Road London SE1 8RT on Dec 04, 2020 | 1 pages | AD01 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 064020050014 | 2 pages | MR05 | ||||||||||
Who are the officers of INTERSERVE GROUP HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EDWARDS, Christopher James | Director | 29 Wellington Street LS1 4DL Leeds Central Square England | England | British | General Counsel And Corporate Secretary | 279311610001 | ||||
MORRIS, Mark Nicholas | Director | 29 Wellington Street LS1 4DL Leeds Central Square England | England | British | Director | 262200830001 | ||||
BRADBURY, Trevor | Secretary | Interserve House Ruscombe Park, Twyford RG10 9JU Reading Berkshire | British | 47884750003 | ||||||
BUSH, Daniel | Secretary | Interserve House Ruscombe Park, Twyford RG10 9JU Reading Berkshire | 242406140001 | |||||||
MCDONALD, Andrew John | Secretary | 91 Waterloo Road SE1 8RT London Capital Tower England | 249833350001 | |||||||
BRADBURY, Trevor | Director | Interserve House Ruscombe Park, Twyford RG10 9JU Reading Berkshire | England | British | Company Secretary | 47884750003 | ||||
BUSH, Daniel | Director | Interserve House Ruscombe Park, Twyford RG10 9JU Reading Berkshire | England | British | Solicitor | 182845350001 | ||||
HAYWOOD, Timothy Paul | Director | Interserve House Ruscombe Park, Twyford RG10 9JU Reading Berkshire | England | British | Accountant | 252141390002 | ||||
JONES, Timothy Charles | Director | Interserve House Ruscombe Park, Twyford RG10 9JU Reading Berkshire | England | British | Director | 81110720001 | ||||
MCDONALD, Andrew John | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | England | British | Company Secretary | 164670820001 | ||||
RINGROSE, Adrian Michael | Director | Interserve House Ruscombe Park, Twyford RG10 9JU Reading Berkshire | England | British | Director | 232006700001 | ||||
WHITE, Debra Jayne | Director | Interserve House Ruscombe Park, Twyford RG10 9JU Reading Berkshire | United Kingdom | British | Chief Executive | 171181670001 | ||||
WHITELING, Mark Argent | Director | Interserve House Ruscombe Park, Twyford RG10 9JU Reading Berkshire | England | British | Chief Financial Officer | 101297630001 |
Who are the persons with significant control of INTERSERVE GROUP HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Interserve Group Limited | Mar 15, 2019 | 91 Waterloo Road SE1 8RT London Capital Tower United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Interserve Plc | Apr 06, 2016 | Ruscombe Park Ruscombe RG10 9JU Reading Interserve House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does INTERSERVE GROUP HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Feb 27, 2020 Delivered On Mar 15, 2020 | Outstanding | ||
Brief description Not applicable. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 27, 2020 Delivered On Mar 15, 2020 | Outstanding | ||
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 24, 2019 | Outstanding | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 14, 2019 Delivered On Oct 23, 2019 | Outstanding | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 14, 2019 Delivered On Oct 23, 2019 | Outstanding | ||
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 26, 2019 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 15, 2019 Delivered On Mar 26, 2019 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 15, 2019 Delivered On Mar 26, 2019 | Outstanding | ||
Brief description Not applicable. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 15, 2019 Delivered On Mar 20, 2019 | Outstanding | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 15, 2019 Delivered On Mar 19, 2019 | Outstanding | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 15, 2019 Delivered On Mar 19, 2019 | Outstanding | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 29, 2018 Delivered On Jul 05, 2018 | Satisfied | ||
Brief description Not applicable. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 29, 2018 Delivered On Jul 05, 2018 | Satisfied | ||
Brief description Not applicable. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 11, 2018 Delivered On May 23, 2018 | Satisfied | ||
Brief description Not applicable. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 01, 2018 Delivered On May 04, 2018 | Satisfied | ||
Brief description Not applicable. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 01, 2018 Delivered On May 04, 2018 | Satisfied | ||
Brief description Not applicable. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 01, 2018 Delivered On May 04, 2018 | Satisfied | ||
Brief description Not applicable. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 13, 2017 Delivered On Dec 19, 2017 | Satisfied | ||
Brief description Not applicable. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does INTERSERVE GROUP HOLDINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors 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