INTERSERVE DEVELOPMENTS NO.3 LIMITED

INTERSERVE DEVELOPMENTS NO.3 LIMITED

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

    Company NameINTERSERVE DEVELOPMENTS NO.3 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08574860
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of INTERSERVE DEVELOPMENTS NO.3 LIMITED?

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

    Where is INTERSERVE DEVELOPMENTS NO.3 LIMITED located?

    Registered Office Address
    PRICEWATERHOUSECOOPERS LLP
    One Chamberlain Square
    B3 3AX Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INTERSERVE DEVELOPMENTS NO.3 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for INTERSERVE DEVELOPMENTS NO.3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 23, 2023

    7 pagesLIQ03

    Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England to One Chamberlain Square Birmingham B3 3AX on Nov 04, 2023

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 24, 2022

    LRESSP

    Confirmation statement made on Jun 18, 2022 with updates

    5 pagesCS01

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

    1 pagesAA01

    Termination of appointment of Richard Vose as a director on Dec 15, 2021

    1 pagesTM01

    Appointment of Mr Christopher James Edwards as a director on Dec 13, 2021

    2 pagesAP01

    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

    Appointment of Richard Vose as a director on Jun 22, 2021

    2 pagesAP01

    Confirmation statement made on Jun 18, 2021 with updates

    5 pagesCS01

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

    19 pagesAA

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

    1 pagesAA01

    Change of details for Interserve Investments Limited as a person with significant control on Dec 04, 2020

    2 pagesPSC05

    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 pagesAD01

    Termination of appointment of Rajan Goyal as a director on Jul 31, 2020

    1 pagesTM01

    Termination of appointment of Stephen Michael Jones as a director on Jun 30, 2020

    1 pagesTM01

    Appointment of Ms Julie Helen Downman as a director on Jun 30, 2020

    2 pagesAP01

    Confirmation statement made on Jun 18, 2020 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    19 pagesAA

    Who are the officers of INTERSERVE DEVELOPMENTS NO.3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Christopher James
    Chamberlain Square
    B3 3AX Birmingham
    One
    Director
    Chamberlain Square
    B3 3AX Birmingham
    One
    EnglandBritishGeneral Counsel279311610001
    WHITE, Jeremy Mark
    Chamberlain Square
    B3 3AX Birmingham
    One
    Director
    Chamberlain Square
    B3 3AX Birmingham
    One
    EnglandBritishChartered Accountant284537740001
    KEEN, Richard
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    Secretary
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    243278460001
    PHILLIPS, Judith Carlyon
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    Secretary
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    202689440001
    SMERDON, Leigh
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Secretary
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    179135070001
    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
    England
    Director
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    United KingdomBritishAccountant94399020001
    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
    PREMACHANDRA, Asela
    George Road
    Erdington
    B23 7RZ Birmingham
    395
    West Midlands
    England
    Director
    George Road
    Erdington
    B23 7RZ Birmingham
    395
    West Midlands
    England
    United Kingdom ( England ) (Gb-Eng)BritishProject Director114612890002
    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
    VOSE, Richard
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    United KingdomBritishAccountant284537890001

    Who are the persons with significant control of INTERSERVE DEVELOPMENTS NO.3 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.3 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 24, 2022Commencement of winding up
    Mar 07, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 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