IESIS (CANAL BRIDGE) LIMITED

IESIS (CANAL BRIDGE) LIMITED

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

    Company NameIESIS (CANAL BRIDGE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07498865
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IESIS (CANAL BRIDGE) LIMITED?

    • Development of building projects (41100) / Construction

    Where is IESIS (CANAL BRIDGE) LIMITED located?

    Registered Office Address
    89-95 Redcliff Street
    BS1 6LU Bristol
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of IESIS (CANAL BRIDGE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASWEB (CANAL BRIDGE) LIMITEDJan 19, 2011Jan 19, 2011

    What are the latest accounts for IESIS (CANAL BRIDGE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2018

    What are the latest filings for IESIS (CANAL BRIDGE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Total exemption full accounts made up to Jul 31, 2018

    7 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jan 19, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2017

    7 pagesAA

    Confirmation statement made on Jan 19, 2018 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2016

    8 pagesAA

    Confirmation statement made on Jan 19, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2015

    8 pagesAA

    Annual return made up to Jan 19, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2016

    Statement of capital on Feb 05, 2016

    • Capital: GBP 1
    SH01

    Registered office address changed from C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG to 89-95 Redcliff Street Bristol BS1 6LU on Jul 23, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Jul 31, 2014

    9 pagesAA

    Annual return made up to Jan 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2015

    Statement of capital on Jan 26, 2015

    • Capital: GBP 1
    SH01

    Registered office address changed from 3 Oakfield Court Oakfield Road Clifton Bristol Avon BS8 2BD to C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG on Jan 07, 2015

    1 pagesAD01

    Registration of charge 074988650008, created on Oct 29, 2014

    14 pagesMR01

    Registration of charge 074988650009, created on Oct 29, 2014

    20 pagesMR01

    Annual return made up to Jan 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2014

    Statement of capital on May 06, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Jul 31, 2013

    9 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Jul 31, 2012

    8 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Certificate of change of name

    Company name changed asweb (canal bridge) LIMITED\certificate issued on 03/05/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 03, 2013

    Change company name resolution on May 03, 2013

    RES15
    change-of-nameMay 03, 2013

    Change of name by resolution

    NM01

    Annual return made up to Jan 19, 2013 with full list of shareholders

    4 pagesAR01

    legacy

    7 pagesMG01

    Who are the officers of IESIS (CANAL BRIDGE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEADMAN, David Franklin
    Redcliff Street
    BS1 6LU Bristol
    89-95
    England
    Secretary
    Redcliff Street
    BS1 6LU Bristol
    89-95
    England
    168442910001
    LEWIS, Robert Iestyn
    Redcliff Street
    BS1 6LU Bristol
    89-95
    England
    Director
    Redcliff Street
    BS1 6LU Bristol
    89-95
    England
    United KingdomBritish110432580001
    STEADMAN, David Franklin
    Redcliff Street
    BS1 6LU Bristol
    89-95
    England
    Director
    Redcliff Street
    BS1 6LU Bristol
    89-95
    England
    United KingdomBritish122922110001
    STEEL, Alastair James
    42 Great Pulteney Street
    BA2 4DR Bath
    Flat 16
    Somerset
    Secretary
    42 Great Pulteney Street
    BA2 4DR Bath
    Flat 16
    Somerset
    British157662620001
    LLOYD, Samuel George Alan
    City Road
    CF24 3DL Cardiff
    14/18
    United Kingdom
    Director
    City Road
    CF24 3DL Cardiff
    14/18
    United Kingdom
    WalesBritish4303870003
    STEEL, Alastair James
    42 Great Pulteney Street
    BA2 4DR Bath
    Flat 16
    Somerset
    United Kingdom
    Director
    42 Great Pulteney Street
    BA2 4DR Bath
    Flat 16
    Somerset
    United Kingdom
    United KingdomBritish50343740001

    Who are the persons with significant control of IESIS (CANAL BRIDGE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Iesis Limited
    Redcliff Street
    BS1 6LU Bristol
    89-95
    England
    Apr 06, 2016
    Redcliff Street
    BS1 6LU Bristol
    89-95
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredThe England And Wales Register
    Registration Number06466868
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does IESIS (CANAL BRIDGE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 29, 2014
    Delivered On Oct 31, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Julian Hodge Bank Limited
    Transactions
    • Oct 31, 2014Registration of a charge (MR01)
    A registered charge
    Created On Oct 29, 2014
    Delivered On Oct 31, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Julian Hodge Bank Limited
    Transactions
    • Oct 31, 2014Registration of a charge (MR01)
    Legal charge
    Created On Oct 24, 2012
    Delivered On Nov 09, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the benefit of the company's interest in the contract dated 22ND june 2011 made between the company and ikon construction limited see image for full details.
    Persons Entitled
    • Julian Hodge Bank Limited
    Transactions
    • Nov 09, 2012Registration of a charge (MG01)
    Charge over retention account
    Created On Oct 24, 2012
    Delivered On Nov 09, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies for the time being and from time to time standing to the credit of the retention account whether in addition to or by way of renewal of or replacement for any sums previously credited or otherwise and any accretions thereto and all rights to replacement thereof.
    Persons Entitled
    • Julian Hodge Bank Limited
    Transactions
    • Nov 09, 2012Registration of a charge (MG01)
    Mortgage of life policy
    Created On Dec 06, 2011
    Delivered On Dec 07, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Assurance company: friends life policy number: 33849896 date of policy: 14TH november 2011 sum assured:£100,000.00 See image for full details.
    Persons Entitled
    • Julian Hodge Bank Limited
    Transactions
    • Dec 07, 2011Registration of a charge (MG01)
    Legal mortgage
    Created On Nov 01, 2011
    Delivered On Nov 15, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as land and buildings on the south east side of pulteney road, bath, t/no: AV56362 see image for full details.
    Persons Entitled
    • Julian Hodge Bank Limited
    Transactions
    • Nov 15, 2011Registration of a charge (MG01)
    Legal charge
    Created On Nov 01, 2011
    Delivered On Nov 15, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land and buildings on the south east side of pulteney road bath t/no AV56362.
    Persons Entitled
    • Mr George Edward Harding, Mr Peter Gerald Harding, Mr Brian Graham Harding, Mrs Jennifer Dorothy Harding and Harding Holdings UK Limited
    Transactions
    • Nov 15, 2011Registration of a charge (MG01)
    Legal charge over a building contract
    Created On Nov 01, 2011
    Delivered On Nov 04, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the benefit of the company's interest in the contract dated 22ND june 2011 made between the company and ikon construction limited see image for full details.
    Persons Entitled
    • Julian Hodge Bank Limited
    Transactions
    • Nov 04, 2011Registration of a charge (MG01)
    Debenture
    Created On Nov 01, 2011
    Delivered On Nov 04, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land and buidlings on the south east of pulteney road bath t/no AV56362 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Julian Hodge Bank Limited
    Transactions
    • Nov 04, 2011Registration of a charge (MG01)

    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