INTERSERVE GROUP LIMITED

INTERSERVE GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameINTERSERVE GROUP LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 11830440
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of INTERSERVE GROUP LIMITED?

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

    Where is INTERSERVE GROUP LIMITED located?

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

    What were the previous names of INTERSERVE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MONTANA 1 LIMITEDFeb 15, 2019Feb 15, 2019

    What are the latest accounts for INTERSERVE GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 26, 2022
    Next Accounts Due OnSep 20, 2023
    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What is the status of the latest confirmation statement for INTERSERVE GROUP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 03, 2023
    Next Confirmation Statement DueDec 17, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 03, 2022
    OverdueYes

    What are the latest filings for INTERSERVE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Sep 19, 2025

    50 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 19, 2024

    68 pagesLIQ03

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 20, 2023

    LRESEX

    Statement of affairs

    16 pagesLIQ02

    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 14, 2023

    1 pagesAD01

    Group of companies' accounts made up to Jun 30, 2021

    117 pagesAA

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

    1 pagesAA01

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

    1 pagesAA01

    Director's details changed for Mr Mark Nicholas Morris on Jan 03, 2023

    2 pagesCH01

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    26 pagesMA

    Termination of appointment of Elizabeth Jane Dilwihs Holden as a director on Dec 31, 2022

    1 pagesTM01

    Confirmation statement made on Dec 03, 2022 with updates

    6 pagesCS01

    Termination of appointment of Charles Nicholas Pollard as a director on Jun 22, 2022

    1 pagesTM01

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

    1 pagesAA01

    Termination of appointment of Kenneth George Hanna as a director on Mar 31, 2022

    1 pagesTM01

    Confirmation statement made on Dec 03, 2021 with updates

    6 pagesCS01

    Part of the property or undertaking has been released and no longer forms part of charge 118304400001

    1 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 118304400002

    1 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 118304400005

    1 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 118304400003

    1 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 118304400004

    1 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 118304400003

    1 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 118304400001

    1 pagesMR05

    Who are the officers of INTERSERVE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Christopher James
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    England
    Secretary
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    England
    279325310001
    EVERETT, Martyn John
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    England
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    England
    EnglandBritish30098070003
    LOVELL, Alan Charles
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    England
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    England
    EnglandBritish149625410001
    MORRIS, Mark Nicholas
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    England
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    England
    EnglandBritish262200830001
    MCDONALD, Andrew John
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Secretary
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    256425280001
    BARKER, Glyn
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Director
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    EnglandBritish256439340001
    ENSALL, John James
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Director
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    United KingdomBritish55694570002
    HANNA, Kenneth George
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    EnglandBritish78515410005
    HOLDEN, Elizabeth Jane Dilwihs
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    EnglandBritish55338020002
    POLLARD, Charles Nicholas
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    EnglandBritish192011710001
    WHITE, Debra Jayne
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Director
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    EnglandBritish171181670001
    WHITELING, Mark Argent
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Director
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    EnglandBritish101297630001
    WILDBLOOD, Edward Stephen, Mr.
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Director
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    EnglandBritish225526980001

    Who are the persons with significant control of INTERSERVE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John James Ensall
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Feb 15, 2019
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.

    What are the latest statements on persons with significant control for INTERSERVE GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 18, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does INTERSERVE GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 20, 2020
    Delivered On Nov 23, 2020
    Outstanding
    Brief description
    Not applicable.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 23, 2020Registration of a charge (MR01)
    A registered charge
    Created On Feb 27, 2020
    Delivered On Mar 15, 2020
    Outstanding
    Brief description
    Freehold property known as land and buildings on the west side of brickyard road, aldridge, registered at hm land registry under the title number WM8842. Freehold property known as land and buildings on the west side of brickyard road, aldridge, registered at hm land registry under the title number WM711585. Freehold property known as land on the east side of ross road, stockton-on-tees, registered at hm land registry under the title number CE163867. Freehold property known as land on the east side of roebuck street, west bromwich, registered at hm land registry under the title number SF81730. Freehold property known as 130 birmingham, west bromwich, registered as hm land registry under the title number WM523416.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited (As Security Agent and Trustee for the Secured Parties)
    Transactions
    • Mar 15, 2020Registration of a charge (MR01)
    • Jul 19, 2021Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 08, 2021Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 08, 2021Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Oct 14, 2019
    Delivered On Oct 23, 2019
    Outstanding
    Brief description
    Freehold property known as land and buildings on the west side of brickyard road, aldridge registered at hm land registry under title numbers WM8842 and WM711585 and those assets listed in schedule 2 of the instrument. For more details please refer to the instrument.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited
    Transactions
    • Oct 23, 2019Registration of a charge (MR01)
    • Jul 19, 2021Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 08, 2021Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 08, 2021Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Apr 03, 2019
    Delivered On Apr 04, 2019
    Outstanding
    Brief description
    Freehold property known as land and buildings on the west side of brickyard road, aldridge registered at hm land registry under title number WM8842 and those assets listed in the schedule of the instrument.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited
    Transactions
    • Apr 04, 2019Registration of a charge (MR01)
    • Jul 19, 2021Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 08, 2021Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 08, 2021Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    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
    • Glas Trust Corporation Limited
    Transactions
    • Mar 19, 2019Registration of a charge (MR01)
    • Jul 19, 2021Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 08, 2021Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 08, 2021Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Mar 15, 2019
    Delivered On Apr 02, 2019
    Outstanding
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited
    Transactions
    • Apr 02, 2019Registration of a charge (MR01)
    • Jul 19, 2021Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 08, 2021Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 08, 2021Part of the property or undertaking has been released and no longer forms part of the charge (MR05)

    Does INTERSERVE GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 20, 2023Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark James Tobias Banfield
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Victoria Hatton
    8th Floor Central Square
    29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    8th Floor Central Square
    29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    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