INTERSERVE DEVELOPMENTS NO.1 LIMITED

INTERSERVE DEVELOPMENTS NO.1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameINTERSERVE DEVELOPMENTS NO.1 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 08047162
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of INTERSERVE DEVELOPMENTS NO.1 LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is INTERSERVE DEVELOPMENTS NO.1 LIMITED located?

    Registered Office Address
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INTERSERVE DEVELOPMENTS NO.1 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 26, 2025
    Next Accounts Due OnMar 26, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for INTERSERVE DEVELOPMENTS NO.1 LIMITED?

    Last Confirmation Statement Made Up ToApr 26, 2025
    Next Confirmation Statement DueMay 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 26, 2024
    OverdueNo

    What are the latest filings for INTERSERVE DEVELOPMENTS NO.1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England to Central Square 29 Wellington Street Leeds LS1 4DL on Jan 02, 2025

    4 pagesAD01

    Statement of affairs

    10 pagesLIQ02

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 16, 2024

    LRESEX

    Total exemption full accounts made up to Jun 30, 2024

    13 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Apr 26, 2024 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Jun 30, 2023

    13 pagesAA

    Full accounts made up to Jun 30, 2022

    20 pagesAA

    Previous accounting period shortened from Jun 27, 2022 to Jun 26, 2022

    1 pagesAA01

    Confirmation statement made on Apr 26, 2023 with updates

    5 pagesCS01

    Appointment of Mr David Charles Crook as a director on Mar 21, 2023

    2 pagesAP01

    Previous accounting period shortened from Jun 28, 2022 to Jun 27, 2022

    1 pagesAA01

    Full accounts made up to Jun 30, 2021

    19 pagesAA

    Previous accounting period shortened from Jun 29, 2021 to Jun 28, 2021

    1 pagesAA01

    Confirmation statement made on Apr 26, 2022 with updates

    5 pagesCS01

    Previous accounting period extended from Dec 29, 2020 to Jun 29, 2021

    1 pagesAA01

    Termination of appointment of Julie Helen Downman as a director on Jun 23, 2021

    1 pagesTM01

    Appointment of Jeremy Mark White as a director on Jun 22, 2021

    2 pagesAP01

    Confirmation statement made on Apr 26, 2021 with updates

    5 pagesCS01

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

    21 pagesAA

    Termination of appointment of Andrew John Mcdonald as a director on Feb 04, 2021

    1 pagesTM01

    Appointment of Mr Christopher James Edwards as a director on Feb 03, 2021

    2 pagesAP01

    Previous accounting period shortened from Dec 30, 2019 to Dec 29, 2019

    1 pagesAA01

    Who are the officers of INTERSERVE DEVELOPMENTS NO.1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROOK, David Charles
    Wellington Street
    LS1 4DL Leeds
    Central Square 29
    Director
    Wellington Street
    LS1 4DL Leeds
    Central Square 29
    United KingdomBritishCorporate Counsel307130260001
    EDWARDS, Christopher James
    Wellington Street
    LS1 4DL Leeds
    Central Square 29
    Director
    Wellington Street
    LS1 4DL Leeds
    Central Square 29
    EnglandBritishGeneral Counsel And Corporate Secretary279311610001
    WHITE, Jeremy Mark
    Wellington Street
    LS1 4DL Leeds
    Central Square 29
    Director
    Wellington Street
    LS1 4DL Leeds
    Central Square 29
    EnglandBritishChartered Accountant284537740001
    KEEN, Richard
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    Secretary
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    243277850001
    PHILLIPS, Judith Carlyon
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    Secretary
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    202687900001
    SMERDON, Leigh
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Secretary
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    168675350001
    DOWNMAN, Julie Helen
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    EnglandBritishFinance Director242317210001
    FIELD, Christopher Richard
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Director
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    United KingdomBritishDirector117601990001
    GOYAL, Rajan
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    Director
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    EnglandBritishAccountant255928410001
    JONES, Stephen Michael
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Director
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    United KingdomBritishChartered Accountant88268290002
    MCDONALD, Andrew John
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    EnglandBritishCompany Secretary164670820001
    SUTHERLAND, Douglas Iain
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Director
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    United KingdomBritishCivil Engineer257902560001

    Who are the persons with significant control of INTERSERVE DEVELOPMENTS NO.1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Interserve Investments Limited
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United Kingdom
    Apr 06, 2016
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredEngland
    Registration Number00074643
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does INTERSERVE DEVELOPMENTS NO.1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 16, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Victoria Hatton
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Mark James Tobias Banfield
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    David Robert Baxendale
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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