Company Information for ISIS PROPERTY SERVICES LIMITED
C/O INTERPATH LTD, 10,FLEET PLACE, LONDON, EC4M 7RB,
|
Company Registration Number
04354794
Private Limited Company
Liquidation |
Company Name | |
---|---|
ISIS PROPERTY SERVICES LIMITED | |
Legal Registered Office | |
C/O INTERPATH LTD 10,FLEET PLACE LONDON EC4M 7RB Other companies in NE23 | |
Company Number | 04354794 | |
---|---|---|
Company ID Number | 04354794 | |
Date formed | 2002-01-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/03/2023 | |
Latest return | 17/01/2016 | |
Return next due | 14/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-06-05 14:59:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ISIS PROPERTY SERVICES OXFORD LTD | 20 HIGH STREET DORCHESTER-ON-THAMES WALLINGFORD OXFORDSHIRE OX10 7HH | Dissolved | Company formed on the 2011-04-01 |
Officer | Role | Date Appointed |
---|---|---|
FRAZER MARK MACDONALD VENTERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMONE CLARE VENTERS |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARPARKINK LTD | Director | 2010-01-26 | CURRENT | 2010-01-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-03-06 | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
REGISTERED OFFICE CHANGED ON 20/03/23 FROM Unit 12 Atley Business Park Cramlington Northumberland NE23 1WP England | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR CALLUM THOMAS COSTELLOE VENTERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP JON BENSON | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CALLUM THOMAS COSTELLOE VENTERS | |
AP01 | DIRECTOR APPOINTED MR PHILIP JON BENSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043547940003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/15 FROM Unit 7 Arcot Court Nelson Road Nelson Park Cramlington Northumberland NE23 1BB | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Frazer Mark Macdonald Venters on 2014-08-15 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/01/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SIMONE VENTERS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SIMONE VENTERS | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Frazer Mark Macdonald Venters on 2010-02-08 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/01/06 FROM: 55 B SOUTH NELSON INDUSTRIAL ESTATE CRAMLINGTON NORTHUMBERLAND NE23 1WF | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/12/04 FROM: C/O AWS ACCOUNTANCY 18 STANLEY STREET BLYTH NORTHUMBERLAND NE24 2BU | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 | |
363s | RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 17/01/02--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1059042 | Expired | Licenced property: UNIT 7, ARCOT COURT NELSON INDUSTRIAL ESTATE CRAMLINGTON NE23 1BB; |
Appointmen | 2023-03-09 |
Resolution | 2023-03-09 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED TRADING AS ALEX LAWRIE FACTORS | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 36,925 |
---|---|---|
Creditors Due After One Year | 2012-04-01 | £ 63,540 |
Creditors Due Within One Year | 2013-03-31 | £ 162,856 |
Creditors Due Within One Year | 2012-04-01 | £ 181,629 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ISIS PROPERTY SERVICES LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 12,287 |
Current Assets | 2013-03-31 | £ 115,395 |
Current Assets | 2012-04-01 | £ 116,641 |
Debtors | 2013-03-31 | £ 111,651 |
Debtors | 2012-04-01 | £ 98,865 |
Stocks Inventory | 2013-03-31 | £ 3,502 |
Stocks Inventory | 2012-04-01 | £ 5,489 |
Tangible Fixed Assets | 2013-03-31 | £ 160,954 |
Tangible Fixed Assets | 2012-04-01 | £ 198,144 |
Debtors and other cash assets
ISIS PROPERTY SERVICES LIMITED owns 1 domain names.
is-is.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Gateshead Council | |
|
Advertising |
Newcastle City Council | |
|
|
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Other Running Costs |
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
NS: Asset Man |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ISIS PROPERTY SERVICES LIMITED | Event Date | 2023-03-09 |
Company Number: 04354794 Name of Company: ISIS PROPERTY SERVICES LIMITED Nature of Business: Window cleaning services Registered office: Unit 12 Atley Business Park, Cramlington, Northumberland, NE23… | |||
Initiating party | Event Type | Resolution | |
Defending party | ISIS PROPERTY SERVICES LIMITED | Event Date | 2023-03-09 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |