IESIS (WSC) LIMITED

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

    Company NameIESIS (WSC) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08113274
    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 (WSC) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is IESIS (WSC) LIMITED located?

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

    What are the latest accounts for IESIS (WSC) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2019

    What are the latest filings for IESIS (WSC) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Jul 31, 2019

    7 pagesAA

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 20, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2018

    7 pagesAA

    Confirmation statement made on Jun 20, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2017

    7 pagesAA

    Confirmation statement made on Jun 20, 2017 with updates

    4 pagesCS01

    Notification of Iesis Limited as a person with significant control on Mar 31, 2017

    1 pagesPSC02

    Termination of appointment of Tyrone James Allard as a director on Mar 31, 2017

    1 pagesTM01

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

    9 pagesAA

    Annual return made up to Jun 20, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 23, 2016

    Statement of capital on Aug 23, 2016

    • Capital: GBP 200
    SH01

    Register(s) moved to registered office address 89-95 Redcliff Street Bristol BS1 6LU

    1 pagesAD04

    Director's details changed for Mr David Franklin Steadman on Jun 01, 2015

    2 pagesCH01

    Director's details changed for Mr Robert Iestyn Lewis on Jun 02, 2014

    2 pagesCH01

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

    9 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Jun 20, 2015

    17 pagesRP04

    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

    Appointment of Mr Tyrone James Allard as a director on Mar 26, 2014

    2 pagesAP01

    Annual return made up to Jun 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2015

    Statement of capital on Jul 06, 2015

    • Capital: GBP 200
    SH01
    Annotations
    DateAnnotation
    Jul 22, 2015Clarification A SECOND FILED AR01 WAS REGISTERED ON 22/07/2015
    Aug 11, 2015Clarification A second filed AR01 was registered on 11/08/2015

    Director's details changed for Mr Robert Iestyn Lewis on Dec 19, 2014

    2 pagesCH01

    Director's details changed for Mr David Franklin Steadman on Dec 19, 2014

    2 pagesCH01

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

    9 pagesAA

    Registration of charge 081132740011, created on Mar 03, 2015

    15 pagesMR01

    Who are the officers of IESIS (WSC) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, Robert Iestyn
    Redcliff Street
    BS1 6LU Bristol
    89-95
    England
    Director
    Redcliff Street
    BS1 6LU Bristol
    89-95
    England
    EnglandBritish110432580003
    STEADMAN, David Franklin
    Redcliff Street
    BS1 6LU Bristol
    89-95
    England
    Director
    Redcliff Street
    BS1 6LU Bristol
    89-95
    England
    EnglandBritish122922110002
    ALLARD, Tyrone James
    Redcliff Street
    BS1 6LU Bristol
    89-95
    England
    Director
    Redcliff Street
    BS1 6LU Bristol
    89-95
    England
    Northern IrelandIrish2343150005

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Iesis Limited
    Redcliff Street
    BS1 6LU Bristol
    92
    England
    Mar 31, 2017
    Redcliff Street
    BS1 6LU Bristol
    92
    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 (WSC) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 03, 2015
    Delivered On Mar 05, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Julian Hodge Bank Limited
    Transactions
    • Mar 05, 2015Registration of a charge (MR01)
    A registered charge
    Created On Dec 03, 2014
    Delivered On Dec 05, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Julian Hodge Bank Limited
    Transactions
    • Dec 05, 2014Registration of a charge (MR01)
    A registered charge
    Created On May 02, 2014
    Delivered On May 09, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Julian Hodge Bank Limited
    Transactions
    • May 09, 2014Registration of a charge (MR01)
    A registered charge
    Created On May 02, 2014
    Delivered On May 08, 2014
    Outstanding
    Brief description
    Ground floor retail unit at widcombe hill bath.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Julian Hodge Bank Limited
    Transactions
    • May 08, 2014Registration of a charge (MR01)
    A registered charge
    Created On May 02, 2014
    Delivered On May 08, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Julian Hodge Bank Limited
    Transactions
    • May 08, 2014Registration of a charge (MR01)
    A registered charge
    Created On May 02, 2014
    Delivered On May 08, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Julian Hodge Bank Limited
    Transactions
    • May 08, 2014Registration of a charge (MR01)
    A registered charge
    Created On Mar 26, 2014
    Delivered On Apr 02, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Tyrone Allard
    • Anne Elizabeth Griffiths
    Transactions
    • Apr 02, 2014Registration of a charge (MR01)
    A registered charge
    Created On Mar 26, 2014
    Delivered On Mar 29, 2014
    Outstanding
    Brief description
    F/H widcombe socila club widconbe hill bath part of t/no ST191639.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Anne Elizabeth Griffiths and Tyrone Allard
    Transactions
    • Mar 29, 2014Registration of a charge (MR01)
    A registered charge
    Created On Mar 26, 2014
    Delivered On Mar 28, 2014
    Outstanding
    Brief description
    F/H property at wiscombe hill social club widcombe hill bath t/no. Absolute ST191639. Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Julian Hodge Bank Limited
    Transactions
    • Mar 28, 2014Registration of a charge (MR01)
    A registered charge
    Created On Mar 26, 2014
    Delivered On Mar 28, 2014
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Julian Hodge Bank Limited
    Transactions
    • Mar 28, 2014Registration of a charge (MR01)
    A registered charge
    Created On Mar 26, 2014
    Delivered On Mar 28, 2014
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Julian Hodge Bank Limited
    Transactions
    • Mar 28, 2014Registration of a charge (MR01)

    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