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

ID SUPPORT SERVICES GROUP LIMITED

MIDDLETON, MANCHESTER, M24,
Company Registration Number
06511278
Private Limited Company
Dissolved

Dissolved 2015-06-16

Company Overview

About Id Support Services Group Ltd
ID SUPPORT SERVICES GROUP LIMITED was founded on 2008-02-21 and had its registered office in Middleton. The company was dissolved on the 2015-06-16 and is no longer trading or active.

Key Data
Company Name
ID SUPPORT SERVICES GROUP LIMITED
 
Legal Registered Office
MIDDLETON
MANCHESTER
 
Previous Names
BROOMCO (4136) LIMITED30/04/2009
Filing Information
Company Number 06511278
Date formed 2008-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-06-30
Date Dissolved 2015-06-16
Type of accounts GROUP
Last Datalog update: 2015-09-22 10:18:16
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 GROUP LIMITED

Current Directors
Officer Role Date Appointed
ARRAN HUNTLEY
Company Secretary 2012-03-15
BRIAN DUNN
Director 2008-02-21
DAVID JOHN METCALFE
Director 2008-02-21
STEVEN SCOTT
Director 2009-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
LAURENCE DENNIS KING
Director 2008-07-04 2012-12-31
CHARLES PETER BITHELL
Company Secretary 2008-02-21 2012-03-15
CHARLES PETER BITHELL
Director 2009-10-07 2012-03-15
MICHAEL RETO WILLEM SCHERPENHUIJSEN ROM
Director 2008-07-03 2009-06-08

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 HOLDINGS LIMITED Director 2007-02-07 CURRENT 2007-02-07 Dissolved 2014-05-20
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 HOLDINGS LIMITED Director 2007-02-07 CURRENT 2007-02-07 Dissolved 2014-05-20
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
STEVEN SCOTT PATEN HOTELS LIMITED Director 2012-12-19 CURRENT 1969-03-28 Liquidation
STEVEN SCOTT BDL SELECT OPERATIONS LIMITED Director 2011-06-16 CURRENT 2008-03-29 Liquidation
STEVEN SCOTT PATEN & CO LIMITED Director 2011-06-16 CURRENT 1928-01-20 Liquidation
STEVEN SCOTT TROON INVESTMENTS LIMITED Director 2010-06-15 CURRENT 2010-06-15 Dissolved 2014-07-04
STEVEN SCOTT BDL SELECT HOTELS LIMITED Director 2008-04-02 CURRENT 2007-12-12 Liquidation
STEVEN SCOTT PENTA CAPITAL INVESTMENTS LIMITED Director 2005-03-04 CURRENT 2004-12-17 Active
STEVEN SCOTT JUNIOR GOLF PLUS Director 2002-10-22 CURRENT 2002-10-22 Dissolved 2018-02-20

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
2015-06-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-03-16L64.07NOTICE OF COMPLETION OF WINDING UP
2015-01-02COCOMPORDER OF COURT TO WIND UP
2014-10-28GAZ1FIRST GAZETTE
2014-04-12DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-02-04GAZ1FIRST GAZETTE
2013-03-14LATEST SOC14/03/13 STATEMENT OF CAPITAL;GBP 2903222.22
2013-03-14AR0121/02/13 FULL LIST
2013-01-19AA01PREVEXT FROM 30/06/2012 TO 31/12/2012
2013-01-19TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE KING
2012-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-07-27AAGROUP OF COMPANIES' 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
2012-02-28AR0121/02/12 FULL LIST
2011-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-02-22AR0121/02/11 FULL LIST
2010-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-07-13RES01ADOPT ARTICLES 30/06/2010
2010-07-13SH0128/06/10 STATEMENT OF CAPITAL GBP 2903222.22
2010-07-13RES01ADOPT ARTICLES 28/06/2010
2010-07-13CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-02-24AR0121/02/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE DENNIS KING / 01/10/2009
2010-02-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-02-24AD02SAIL ADDRESS CREATED
2009-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-10-12AP01DIRECTOR APPOINTED CHARLES PETER BITHELL
2009-08-03123NC INC ALREADY ADJUSTED 22/07/09
2009-08-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-08-03RES01ADOPT ARTICLES 22/07/2009
2009-08-0388(2)AD 22/07/09 GBP SI 2000000@1=2000000 GBP IC 900000/2900000
2009-07-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-06-23288aDIRECTOR APPOINTED STEVEN SCOTT
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL SCHERPENHUIJSEN ROM
2009-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-04-29CERTNMCOMPANY NAME CHANGED BROOMCO (4136) LIMITED CERTIFICATE ISSUED ON 30/04/09
2009-02-25363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2009-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN DUNN / 01/07/2008
2009-02-25288cSECRETARY'S CHANGE OF PARTICULARS / CHARLES BITHELL / 01/01/2009
2009-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID METCALFE / 01/07/2008
2009-01-28RES13SECT 175(5)A 2006 CA 29/09/2008
2008-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-15288aDIRECTOR APPOINTED LAURENCE DENNIS KING
2008-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-09225PREVSHO FROM 28/02/2009 TO 30/06/2008
2008-07-0988(2)AD 03/07/08 GBP SI 310188@1=310188 GBP IC 589812/900000
2008-07-0988(2)AD 03/07/08 GBP SI 589810@1=589810 GBP IC 2/589812
2008-07-08RES01ADOPT ARTICLES 02/07/2008
2008-07-08RES12VARYING SHARE RIGHTS AND NAMES
2008-07-08123GBP NC 1000/1000000 02/07/08
2008-07-07288aDIRECTOR APPOINTED MICHAEL RETO WILLEM SCHERPENHUISJSEN ROM
2008-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2014-06-30
Petitions to Wind Up (Companies)2014-06-10
Petitions to Wind Up (Companies)2014-05-06
Fines / Sanctions
No fines or sanctions have been issued against ID SUPPORT SERVICES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2010-06-30 Satisfied PENTA CAPITAL PARTNERS LIMITED (SECURITY TRUSTEE)
COMPOSITE GUARANTEE AND DEBENTURE 2009-07-22 Satisfied CHARLES BITHELL
DEED OF ASSIGNMENT OF SALE AND PURCHASE AGREEMENT 2008-07-03 Satisfied CLYDESDALE BANK PLC (T/A YORKSHIRE BANK)
DEBENTURE 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)
Intangible Assets
Patents
We have not found any records of ID SUPPORT SERVICES GROUP LIMITED registering or being granted any patents
Domain Names

ID SUPPORT SERVICES GROUP LIMITED owns 1 domain names.

idenergy.co.uk  

Trademarks
We have not found any records of ID SUPPORT SERVICES GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ID SUPPORT SERVICES GROUP 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 GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ID SUPPORT SERVICES GROUP 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 Event TypeWinding-Up Orders
Defending partyID SUPPORT SERVICES GROUP LIMITEDEvent Date2014-06-23
In the Manchester District Registry case number 2364 Liquidator appointed: D Brogan 2nd Floor , 3 Piccadilly Place , MANCHESTER , M1 3BN , telephone: 0161 234 8500 , email: Manchester.OR@insolvency.gsi.gov.uk :
 
Initiating party THE DIRECTORS OF ID SUPPORT SERVICES GROUP LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyID SUPPORT SERVICES GROUP 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 of Unit B2 Brookside Business Park, Greengate, Middleton, Manchester M24 1GS (registered office) presented on 18 March 2014 by THE DIRECTORS OF ID SUPPORT SERVICES GROUP LIMITED of Unit B2 Brookside Business Park, Greengate, Middleton, Manchester M24 1GS will be heard at Manchester District Registry, Manchester Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ on 23 June 2014 at 1000 hours (or as soon thereafter as the Petition can be heard). 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 its Solicitor in accordance with Rule 4.16 by 16.00 hours on Friday 20 June 2014 .
 
Initiating party ID SUPPORT SERVICES GROUP LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyID SUPPORT SERVICES GROUP 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 the of ID SUPPORT SERVICES GROUP LIMITED of U nit 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 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ID SUPPORT SERVICES GROUP 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 GROUP 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.