INDUSTRIAL SERVICES GROUP LTD

Register to unlock more data on OkredoRegister

INDUSTRIAL SERVICES GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02380657

Incorporation date

08/05/1989

Size

No accounts type available

Contacts

Registered address

Registered address

8th Floor Helmont House, Churchill Way, Cardiff CF10 2HECopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1989)
dot icon10/05/2023
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon18/09/2012
Final Gazette dissolved following liquidation
dot icon18/06/2012
Return of final meeting in a creditors' voluntary winding up
dot icon17/06/2012
Liquidators' statement of receipts and payments to 2012-05-20
dot icon08/12/2011
Liquidators' statement of receipts and payments to 2011-11-20
dot icon01/06/2011
Liquidators' statement of receipts and payments to 2011-05-20
dot icon05/12/2010
Liquidators' statement of receipts and payments to 2010-11-20
dot icon24/08/2010
Registered office address changed from 18 Park Place Cardiff CF10 3PD on 2010-08-25
dot icon11/07/2010
Notice of ceasing to act as a voluntary liquidator
dot icon06/07/2010
Insolvency court order
dot icon06/07/2010
Appointment of a voluntary liquidator
dot icon02/06/2010
Liquidators' statement of receipts and payments to 2010-05-20
dot icon07/12/2009
Liquidators' statement of receipts and payments to 2009-11-20
dot icon11/06/2009
Liquidators' statement of receipts and payments to 2009-05-20
dot icon15/12/2008
Liquidators' statement of receipts and payments to 2008-11-20
dot icon17/06/2008
Liquidators' statement of receipts and payments to 2008-11-20
dot icon11/12/2007
Liquidators' statement of receipts and payments
dot icon24/06/2007
Liquidators' statement of receipts and payments
dot icon27/12/2006
Liquidators' statement of receipts and payments
dot icon20/06/2006
Liquidators' statement of receipts and payments
dot icon27/11/2005
Liquidators' statement of receipts and payments
dot icon14/06/2005
Liquidators' statement of receipts and payments
dot icon07/12/2004
Liquidators' statement of receipts and payments
dot icon07/06/2004
Liquidators' statement of receipts and payments
dot icon12/01/2004
Liquidators' statement of receipts and payments
dot icon12/01/2004
Resolutions
dot icon19/06/2003
Liquidators' statement of receipts and payments
dot icon12/02/2003
Notice of Constitution of Liquidation Committee
dot icon25/07/2002
Notice of Constitution of Liquidation Committee
dot icon24/06/2002
Registered office changed on 25/06/02 from: 10 dunraven place bridgend mid glam CF31 1JD
dot icon09/06/2002
Statement of affairs
dot icon09/06/2002
Appointment of a voluntary liquidator
dot icon12/05/2002
Secretary resigned;director resigned
dot icon11/07/2001
Full accounts made up to 2000-07-31
dot icon15/05/2001
New director appointed
dot icon15/05/2001
New director appointed
dot icon15/05/2001
Return made up to 26/04/01; full list of members
dot icon27/06/2000
Return made up to 30/04/00; full list of members
dot icon20/06/2000
Full accounts made up to 1999-07-31
dot icon26/04/2000
Particulars of mortgage/charge
dot icon15/11/1999
Certificate of change of name
dot icon03/07/1999
Return made up to 30/04/99; no change of members
dot icon27/04/1999
Accounts for a medium company made up to 1998-07-31
dot icon04/12/1998
Particulars of mortgage/charge
dot icon16/08/1998
Return made up to 30/04/98; full list of members
dot icon16/08/1998
Director resigned
dot icon30/07/1998
Accounting reference date extended from 28/02/98 to 31/07/98
dot icon25/01/1998
Director resigned
dot icon02/12/1997
Accounts for a medium company made up to 1997-02-28
dot icon15/07/1997
Return made up to 30/04/97; full list of members
dot icon08/08/1996
Return made up to 30/04/96; no change of members
dot icon23/07/1996
Accounts for a medium company made up to 1996-02-28
dot icon09/07/1995
Full accounts made up to 1995-02-28
dot icon03/07/1995
Return made up to 30/04/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/08/1994
Particulars of mortgage/charge
dot icon26/06/1994
Return made up to 30/04/94; full list of members; amend
dot icon31/05/1994
Accounts for a small company made up to 1994-02-28
dot icon31/05/1994
Return made up to 30/04/94; no change of members
dot icon31/05/1994
Secretary resigned
dot icon15/05/1994
New director appointed
dot icon15/05/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon24/04/1994
Certificate of change of name
dot icon12/03/1994
Director resigned;new director appointed
dot icon30/06/1993
Accounts for a small company made up to 1993-02-28
dot icon30/06/1993
Return made up to 30/04/93; full list of members
dot icon04/02/1993
Declaration of satisfaction of mortgage/charge
dot icon08/06/1992
Accounts for a small company made up to 1992-02-28
dot icon08/06/1992
Return made up to 30/04/92; change of members
dot icon12/05/1992
Secretary resigned;new secretary appointed
dot icon23/04/1992
Particulars of mortgage/charge
dot icon23/04/1992
Director resigned
dot icon19/03/1992
New director appointed
dot icon03/07/1991
Particulars of mortgage/charge
dot icon04/06/1991
Accounts for a small company made up to 1991-02-28
dot icon15/05/1991
Return made up to 30/04/91; no change of members
dot icon14/02/1991
Return made up to 31/12/90; full list of members
dot icon21/08/1990
Ad 14/08/90--------- £ si 998@1=998 £ ic 2/1000
dot icon21/08/1990
Director resigned;new director appointed
dot icon21/08/1990
Secretary resigned;new secretary appointed
dot icon28/05/1990
Registered office changed on 29/05/90 from: churchill house churchill way cardiff CF1 4XQ
dot icon01/04/1990
Accounting reference date shortened from 31/03 to 28/02
dot icon09/01/1990
Memorandum and Articles of Association
dot icon02/01/1990
Secretary resigned;new secretary appointed
dot icon02/01/1990
Director resigned;new director appointed
dot icon02/01/1990
Registered office changed on 03/01/90 from: 2 baches street london N1 6UB
dot icon26/12/1989
Certificate of change of name
dot icon18/12/1989
Resolutions
dot icon07/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
26/04/2017

Accounts

dot iconAccounts
No accounts type available
dot iconNext account date
31/07/2003
dot iconNext due on
31/05/2004
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Paul
Director
29/04/1994 - 25/09/1997
1
Richards, Nicola
Director
06/04/2000 - Present
16
Richards, Michael Anthony
Director
23/02/1994 - Present
40
Evans, Stuart Arthur
Director
29/04/1994 - 07/05/2002
3
Walker, Thomas
Director
01/08/2000 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INDUSTRIAL SERVICES GROUP LTD

INDUSTRIAL SERVICES GROUP LTD is an(a) Liquidation company incorporated on 08/05/1989 with the registered office located at 8th Floor Helmont House, Churchill Way, Cardiff CF10 2HE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of INDUSTRIAL SERVICES GROUP LTD?

toggle

INDUSTRIAL SERVICES GROUP LTD is currently Liquidation. It was registered on 08/05/1989 and dissolved on 19/09/2012.

Where is INDUSTRIAL SERVICES GROUP LTD located?

toggle

INDUSTRIAL SERVICES GROUP LTD is registered at 8th Floor Helmont House, Churchill Way, Cardiff CF10 2HE.

What does INDUSTRIAL SERVICES GROUP LTD do?

toggle

INDUSTRIAL SERVICES GROUP LTD operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for INDUSTRIAL SERVICES GROUP LTD?

toggle

The latest filing was on 10/05/2023: Restoration by order of court - previously in Creditors' Voluntary Liquidation.