Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ID SUPPORT SERVICES HOLDINGS LIMITED
Company Information for

ID SUPPORT SERVICES HOLDINGS LIMITED

MIDDLETON, MANCHESTER, M24,
Company Registration Number
06089192
Private Limited Company
Dissolved

Dissolved 2014-05-20

Company Overview

About Id Support Services Holdings Ltd
ID SUPPORT SERVICES HOLDINGS LIMITED was founded on 2007-02-07 and had its registered office in Middleton. The company was dissolved on the 2014-05-20 and is no longer trading or active.

Key Data
Company Name
ID SUPPORT SERVICES HOLDINGS LIMITED
 
Legal Registered Office
MIDDLETON
MANCHESTER
 
Filing Information
Company Number 06089192
Date formed 2007-02-07
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-06-30
Date Dissolved 2014-05-20
Type of accounts FULL
Last Datalog update: 2015-05-15 02:16:01
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of ID SUPPORT SERVICES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ARRAN HUNTLEY
Company Secretary 2012-03-15
BRIAN DUNN
Director 2007-02-07
DAVID JOHN METCALFE
Director 2007-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES PETER BITHELL
Company Secretary 2007-02-07 2012-03-15
CHARLES PETER BITHELL
Director 2009-10-07 2012-03-15
ANDREW DONALD CRAIG
Director 2007-03-17 2008-07-02
LAURENCE DENNIS KING
Director 2007-07-30 2008-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN DUNN ENSCO 948 LIMITED Director 2012-09-26 CURRENT 2012-08-14 Dissolved 2015-05-05
BRIAN DUNN ID SUPPORT SERVICES GROUP LIMITED Director 2008-02-21 CURRENT 2008-02-21 Dissolved 2015-06-16
BRIAN DUNN ID HVAC & ENERGY LIMITED Director 2004-12-21 CURRENT 2000-10-23 Liquidation
BRIAN DUNN ID FIRE & SECURITY LIMITED Director 2002-11-08 CURRENT 1998-05-19 Liquidation
DAVID JOHN METCALFE ENSCO 948 LIMITED Director 2012-09-21 CURRENT 2012-08-14 Dissolved 2015-05-05
DAVID JOHN METCALFE SCOTIA ENERGY SAVING SYSTEMS LIMITED Director 2012-09-04 CURRENT 1980-05-29 Liquidation
DAVID JOHN METCALFE ID SUPPORT SERVICES GROUP LIMITED Director 2008-02-21 CURRENT 2008-02-21 Dissolved 2015-06-16
DAVID JOHN METCALFE ID FIRE & SECURITY LIMITED Director 2004-12-21 CURRENT 1998-05-19 Liquidation
DAVID JOHN METCALFE ID HVAC & ENERGY LIMITED Director 2004-12-21 CURRENT 2000-10-23 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-05-20GAZ2STRUCK OFF AND DISSOLVED
2014-02-04GAZ1FIRST GAZETTE
2013-02-14LATEST SOC14/02/13 STATEMENT OF CAPITAL;GBP 276000
2013-02-14AR0105/02/13 FULL LIST
2013-01-19AA01PREVEXT FROM 30/06/2012 TO 31/12/2012
2012-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2012-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2012-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2012-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2012-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2012-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2012-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2012-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2012-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2012-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2012-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2012-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2012-07-27AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-05-09AP03SECRETARY APPOINTED MR ARRAN HUNTLEY
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BITHELL
2012-05-09TM02APPOINTMENT TERMINATED, SECRETARY CHARLES BITHELL
2012-02-20AR0105/02/12 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-03-23AR0105/02/11 FULL LIST
2010-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2010-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2010-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2010-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2010-07-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-05AR0105/02/10 FULL LIST
2010-02-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2010-02-05AD02SAIL ADDRESS CREATED
2009-10-21AP01DIRECTOR APPOINTED CHARLES PETER BITHELL
2009-07-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2009-04-22RES12VARYING SHARE RIGHTS AND NAMES
2009-04-22RES13SUBDIV SHARES/INTEREST OF CONFLICT 03/03/2009
2009-04-22122S-DIV
2009-02-23363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-02-23288cSECRETARY'S CHANGE OF PARTICULARS / CHARLES BITHELL / 01/01/2009
2008-12-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2008-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-10-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2008-10-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2008-09-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2008-09-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2008-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2008-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-07-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-07-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR ANDREW CRAIG
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR LAURENCE KING
2008-07-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-07-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-07-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-07-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to ID SUPPORT SERVICES HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2014-05-06
Proposal to Strike Off2014-02-04
Fines / Sanctions
No fines or sanctions have been issued against ID SUPPORT SERVICES HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 30
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT OF SALE AND PURCHASE AGREEMENTS 2010-11-15 Satisfied YORKSHIRE BANK (A TRADING NAME OF CLYDESDALE BANK PLC)
COMPOSITE GUARANTEE AND DEBENTURE 2010-06-30 Satisfied PENTA CAPITAL PARTNERS LIMITED (SECURITY TRUSTEE)
COMPOSITE GUARANTEE AND DEBENTURE 2009-07-22 Satisfied CHARLES BITHELL
MORTGAGE OF POLICY 2008-12-12 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
MORTGAGE OF POLICY 2008-10-10 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
MORTGAGE OF POLICY 2008-10-02 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
MORTGAGE OF POLICY 2008-08-26 Satisfied CLYDESDALE BANK PLC
MORTGAGE OF POLICY 2008-08-26 Satisfied CLYDESDALE BANK PLC
MORTGAGE OF POLICY 2008-07-03 Satisfied CLYDESDALE BANK PLC (T/A YORKSHIRE BANK)
COMPOSITE GUARANTEE AND DEBENTURES 2008-07-03 Satisfied BRIAN DUNN AND DAVID METCALFE
COMPOSITE GUARANTEE AND DEBENTURE 2008-07-03 Satisfied ABERDEEN ASSET MANAGERS LIMITED (SECURITY TRUSTEE)
COMPOSITE GUARANTEE AND DEBENTURE 2008-07-02 Satisfied PENTA CAPITAL PARTNERS LIMITED (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
MORTGAGE OF POLICY 2007-10-12 Satisfied CLYDESDALE BANK PLC
MORTGAGE OF POLICY 2007-10-12 Satisfied CLYDESDALE BANK PLC
MORTGAGE OF POLICY 2007-10-12 Satisfied CLYDESDALE BANK PLC
MORTGAGE OF POLICY 2007-10-12 Satisfied CLYDESDALE BANK PLC
MORTGAGE OF POLICY 2007-10-12 Satisfied CLYDESDALE BANK PLC
DEED OF ASSIGNMENT OF SALE AND PRUCHASE AGREEMENT 2007-10-12 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2007-10-12 Satisfied CLYDESDALE BANK PLC
ASSIGNMENT OF LIFE POLICY 2007-05-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNMENT OF LIFE POLICY 2007-05-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNMENT OF LIFE POLICY 2007-05-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNMENT OF LIFE POLICY 2007-05-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNMENT OF LIFE POLICY 2007-05-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNMENT OF LIFE POLICY 2007-05-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-03-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT OF SALE AND PURCHASE AGREEMENT 2007-03-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 2007-03-17 Satisfied RBS INVOICE FINANCE LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2007-03-17 Satisfied ABERDEEN ASSET MANAGERS LIMITED (SECURITY TRUSTEE)
COMPOSITE GUARANTEE AND DEBENTURE 2007-03-17 Satisfied BRIAN DUNN AND DAVID METCALFE
Intangible Assets
Patents
We have not found any records of ID SUPPORT SERVICES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ID SUPPORT SERVICES HOLDINGS LIMITED
Trademarks
We have not found any records of ID SUPPORT SERVICES HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ID SUPPORT SERVICES HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as ID SUPPORT SERVICES HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ID SUPPORT SERVICES HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party ID SUPPORT SERVICES HOLDINGS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyID SUPPORT SERVICES HOLDINGS LIMITEDEvent Date2014-03-18
SolicitorHill Dickinson LLP
In the High Court Of Justice, Chancery Division Manchester District Registry case number 2364 A petition to wind up the above-named company presented on 18 March 2014 by the Directors of ID SUPPORT SERVICES HOLDINGS LIMITED of Unit B2 Brookside Business Park, Greengate, Middleton, Manchester M24 1GS will be heard at Manchester District Registry, 1 Bridge Street West, Manchester, M60 9DJ Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or their solicitor in accordance with Rule 4.16 by 16.00 hours on Friday 9 May 2014 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyID SUPPORT SERVICES HOLDINGS LIMITEDEvent Date2014-02-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ID SUPPORT SERVICES HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ID SUPPORT SERVICES HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.