Dissolved
Dissolved 2017-07-20
Company Information for ISS ACQUISITION LIMITED
GLASGOW, G1,
|
Company Registration Number
SC425999
Private Limited Company
Dissolved Dissolved 2017-07-20 |
Company Name | ||
---|---|---|
ISS ACQUISITION LIMITED | ||
Legal Registered Office | ||
GLASGOW | ||
Previous Names | ||
|
Company Number | SC425999 | |
---|---|---|
Date formed | 2012-06-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-07-20 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-01-24 18:34:18 |
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 | ||
---|---|---|---|---|
ISS ACQUISITION SUB, INC. | 701 S CARSON ST STE 200 CARSON CITY NV 89701 | Merge Dissolved | Company formed on the 2009-10-06 | |
Iss Acquisition Ii, Inc. | Delaware | Unknown | ||
Iss Acquisition Co. | Delaware | Unknown | ||
ISS ACQUISITIONS II LLC | Delaware | Unknown | ||
Iss Acquisition Iii, Inc. | Delaware | Unknown | ||
ISS ACQUISITION CORP | Delaware | Unknown | ||
Iss Acquisitions, LLC | Delaware | Unknown | ||
ISS ACQUISITION 3 INC | Delaware | Unknown | ||
ISS ACQUISITION PARTNERS LLC | Delaware | Unknown | ||
ISS ACQUISITION HOLDINGS CORP | Delaware | Unknown | ||
ISS ACQUISITION CORPORATION | Delaware | Unknown | ||
ISS ACQUISITION CORPORATION | Delaware | Unknown | ||
ISS ACQUISITION INC | Delaware | Unknown | ||
ISS ACQUISITION CORPORATION | California | Unknown | ||
ISS ACQUISITION CORPORATION II | California | Unknown | ||
Iss Acquisition 2 Inc | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GUILLAUME PHILIPPE GERRY BAYOL |
||
THOMAS MICHAEL ERNEST EHRET |
||
MATHIEU JACQUES GUILLEMIN |
||
BEN GUJRAL |
||
JEAN-LUC LALOË |
||
JOHN BURWELL REED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN RIDDOCH WILLIAMSON HERD |
Director | ||
BRUCE ALEXANDER WEBSTER |
Director | ||
NICOLAS ROBERT MAXIME MOUTE |
Director | ||
BLACKWOOD PARTNERS LLP |
Company Secretary | ||
MARTIN GRAHAM |
Company Secretary | ||
JUDITH ANN QUINN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARKAND EMEA LIMITED | Director | 2014-03-11 | CURRENT | 2014-03-11 | Liquidation | |
HARKAND GLOBAL HOLDINGS LIMITED | Director | 2012-08-08 | CURRENT | 2012-08-08 | In Administration/Administrative Receiver | |
ISM KOMIX LIMITED | Director | 2014-10-21 | CURRENT | 2014-10-21 | Active - Proposal to Strike off | |
HARKAND EMEA LIMITED | Director | 2014-03-11 | CURRENT | 2014-03-11 | Liquidation | |
HARKAND GLOBAL HOLDINGS LIMITED | Director | 2012-08-08 | CURRENT | 2012-08-08 | In Administration/Administrative Receiver | |
INDEPENDENT SPORTS MEDIA TESS LIMITED | Director | 2010-05-06 | CURRENT | 2010-05-06 | Dissolved 2015-12-22 | |
INDEPENDENT SPORTS MEDIA LTD | Director | 2009-01-05 | CURRENT | 2006-07-03 | Liquidation | |
HARKAND GLOBAL HOLDINGS LIMITED | Director | 2012-08-08 | CURRENT | 2012-08-08 | In Administration/Administrative Receiver | |
GULMAR ENERGY S.A | Director | 2011-10-19 | CURRENT | 2011-07-26 | In Administration/Administrative Receiver | |
CPA GERMANY HOLDINGS LIMITED | Director | 2016-06-21 | CURRENT | 2001-01-26 | Dissolved 2017-03-14 | |
CPAAUH LIMITED | Director | 2016-06-21 | CURRENT | 2002-02-01 | Dissolved 2017-10-10 | |
CPAFH1 LTD | Director | 2016-06-21 | CURRENT | 2000-09-18 | Dissolved 2017-09-26 | |
CPAFH2 LTD | Director | 2016-06-21 | CURRENT | 2000-09-18 | Dissolved 2017-09-26 | |
ISS HOLDINGS LIMITED | Director | 2014-06-20 | CURRENT | 2007-12-17 | Dissolved 2017-07-20 | |
ISS (HR SERVICES) LIMITED | Director | 2014-06-20 | CURRENT | 2004-09-24 | In Administration/Administrative Receiver | |
ISS GROUP HOLDINGS ONE LIMITED | Director | 2014-06-20 | CURRENT | 2011-02-24 | In Administration/Administrative Receiver | |
HARKAND GLOBAL HOLDINGS LIMITED | Director | 2014-06-20 | CURRENT | 2012-08-08 | In Administration/Administrative Receiver | |
HARKAND GULF CONTRACTING LIMITED | Director | 2014-06-20 | CURRENT | 2013-05-17 | Liquidation | |
INTEGRATED SUBSEA SERVICES LIMITED | Director | 2014-06-20 | CURRENT | 2002-02-22 | In Administration/Administrative Receiver | |
HARKAND (AME) LIMITED | Director | 2014-06-17 | CURRENT | 2011-05-06 | Liquidation | |
HARKAND GULF LIMITED | Director | 2014-03-28 | CURRENT | 2013-05-17 | Liquidation | |
ATHENIA CLOSE MANAGEMENT LIMITED | Director | 2006-10-06 | CURRENT | 2001-07-25 | Active | |
ISS GROUP HOLDINGS ONE LIMITED | Director | 2014-04-16 | CURRENT | 2011-02-24 | In Administration/Administrative Receiver | |
INTEGRATED SUBSEA SERVICES AFRICA LIMITED | Director | 2014-04-15 | CURRENT | 2010-04-08 | Dissolved 2016-09-27 | |
HARKAND LIMITED | Director | 2014-04-15 | CURRENT | 2000-03-20 | Dissolved 2017-08-22 | |
ISS HOLDINGS LIMITED | Director | 2014-04-15 | CURRENT | 2007-12-17 | Dissolved 2017-07-20 | |
ISS (HR SERVICES) LIMITED | Director | 2014-04-15 | CURRENT | 2004-09-24 | In Administration/Administrative Receiver | |
INTEGRATED SUBSEA SERVICES LIMITED | Director | 2014-04-15 | CURRENT | 2002-02-22 | In Administration/Administrative Receiver | |
FALCON SHIPCO LIMITED | Director | 2014-03-28 | CURRENT | 2011-07-13 | Dissolved 2017-03-28 | |
EAGLE SHIPCO LIMITED | Director | 2014-03-28 | CURRENT | 2011-07-13 | Dissolved 2017-04-04 | |
CONDOR SHIPCO LIMITED | Director | 2014-03-28 | CURRENT | 2011-07-13 | Dissolved 2017-03-28 | |
IREMIS HOLDINGS LIMITED | Director | 2014-03-28 | CURRENT | 2011-07-12 | Dissolved 2017-03-28 | |
IREMIS INTERCO LIMITED | Director | 2014-03-28 | CURRENT | 2011-07-13 | Dissolved 2017-03-28 | |
HARKAND CHARTERING LIMITED | Director | 2014-03-28 | CURRENT | 2011-07-13 | Dissolved 2017-04-04 | |
HARKAND (AME) LIMITED | Director | 2014-03-28 | CURRENT | 2011-05-06 | Liquidation | |
HARKAND EMEA LIMITED | Director | 2014-03-11 | CURRENT | 2014-03-11 | Liquidation | |
HARKAND GLOBAL HOLDINGS LIMITED | Director | 2013-10-24 | CURRENT | 2012-08-08 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.26B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT) | |
2.18B(Scot) | NOTICE OF RESULT OF MEETING CREDITORS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4259990003 | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2016 FROM OCEAN SPIRIT HOUSE 33 WATERLOO QUAY ABERDEEN AB11 5BS | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 12/06/15 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BURWELL REED / 12/06/2015 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN GUJRAL / 30/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN GUJRAL / 02/02/2015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
RES01 | ADOPT ARTICLES 12/12/2014 | |
AR01 | 12/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATHIEU JACQUES GUILLEMIN / 18/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUILLAUME PHILIPPE GERRY BAYOL / 18/11/2014 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HERD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE WEBSTER | |
AP01 | DIRECTOR APPOINTED MR BEN GUJRAL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLAS MOUTE | |
AP01 | DIRECTOR APPOINTED MR JOHN REED | |
AA01 | PREVSHO FROM 30/09/2013 TO 31/12/2012 | |
LATEST SOC | 26/08/13 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 12/06/13 FULL LIST | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4259990003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4259990003 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE ALEXANDER WEBSTER / 01/03/2013 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARTIN GRAHAM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BLACKWOOD PARTNERS LLP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 70 QUEEN'S ROAD ABERDEEN ABERDEENSHIRE AB15 4YE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOM EHRET / 22/06/2012 | |
AP01 | DIRECTOR APPOINTED MR IAN RIDDOCH WILLIAMSON HERD | |
AA01 | CURREXT FROM 30/06/2013 TO 30/09/2013 | |
AP01 | DIRECTOR APPOINTED MR BRUCE ALEXANDER WEBSTER | |
SH01 | 06/07/12 STATEMENT OF CAPITAL GBP 2000 | |
RES01 | ADOPT ARTICLES 06/07/2012 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP03 | SECRETARY APPOINTED MARTIN GRAHAM | |
AP01 | DIRECTOR APPOINTED NICOLAS MOUTE | |
AP01 | DIRECTOR APPOINTED MATHIEU GUILLEMIN | |
AP01 | DIRECTOR APPOINTED TOM EHRET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUDITH QUINN | |
AP01 | DIRECTOR APPOINTED GUILLAUME BAYOL | |
AP01 | DIRECTOR APPOINTED JEAN-LUC LALOË | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED BLACKWOOD SHELFCO (NO.4) LIMITED CERTIFICATE ISSUED ON 22/06/12 | |
RES15 | CHANGE OF NAME 21/06/2012 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Proposal to Strike Off | 2014-10-10 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | RBS INVOICE FINANCE LIMITED | ||
FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | PILGRIM SARL |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as ISS ACQUISITION LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | ISS ACQUISITION LIMITED | Event Date | 2016-06-21 |
Notice is hereby given, pursuant to Rule 2.26(A) of the Insolvency (Scotland) Rules 1986, that the Joint Administrators are conducting the business of a meeting of creditors of the companies by correspondence for the purpose of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on the prescribed voting form is 12 noon on 12 July 2016, by which time and date votes must be received at Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ. A voting form is available on request. Under Rule 2.28 a person is entitled to submit a vote only if: they have given to the Joint Administrators at Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the companies; and the claim has been duly admitted under Rule 2.26(C) and 2.28. Date of Appointment: 4 May 2016. Office Holder details: Ian Colin Wormleighton (IP No: 14230) and Philip Stephen Bowers (IP No: 009630), both of Deloitte LLP, PO Box 810, 66 Shoe Lane, London, EC4A 3WA and Michael John Magnay (IP No: 018312) of Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M20 2AT. Further details contact: The Joint Administrators, Tel: 0121 695 5223. Alternative contact: Ollie Haden. | |||
Initiating party | Event Type | ||
Defending party | ISS ACQUISITION LIMITED | Event Date | 2016-05-04 |
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 By Notice of Appointment lodged in the Court of Session Edinburgh Ian Colin Wormleighton , Philip Stephen Bowers and Michael John Magnay (IP Nos 014230 and 009630 and 018312 ), of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ Note: Ian Colin Wormleighton, Philip Stephen Bowers and Michael John Magnay were appointed Joint Administrators of the above named Companies on 4 May 2016. The affairs, business and property of the Companies are managed by the Joint Administrators. The Joint Administrators act as agents of the Companies and contract without personal liability. Further details contact: Ollie Haden, Tel: +44 121 695 5223, Email: ohaden@deloitte.co.uk : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ISS ACQUISITION LIMITED | Event Date | 2014-10-10 |
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. |