Company NameIs Services Receivables 2014 Ltd
Company StatusDissolved
Company Number03837934
CategoryPrivate Limited Company
Incorporation Date8 September 1999(24 years, 7 months ago)
Dissolution Date9 July 2018 (5 years, 9 months ago)
Previous NamesInstrumentation Testing & Monitoring Limited and Itmsoil Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Nick De-Rossi
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2012(13 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 09 July 2018)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Bank Street
31 Floor
London
E14 5NR
Director NameOBS 24 Llp (Corporation)
StatusClosed
Appointed10 December 2013(14 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 09 July 2018)
Correspondence Address5th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
Secretary NameRJP Secretaries Limited (Corporation)
StatusClosed
Appointed10 December 2013(14 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 09 July 2018)
Correspondence Address2 A C Court High Street
Thames Ditton
Surrey
KT7 0SR
Director NameMr John David Eastman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 21 November 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Lambs Farm Road
Horsham
West Sussex
RH12 4DB
Director NameMr Christopher Peer Rasmussen
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(1 day after company formation)
Appointment Duration12 years, 7 months (resigned 12 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKilimani
Cuilfail
Lewes
East Sussex
BN7 2BE
Director NameMr Jonathan Humphrey Campbell Scott
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(1 day after company formation)
Appointment Duration12 years, 7 months (resigned 12 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Roman Way
Uckfield
East Sussex
TN22 1UY
Secretary NameMr John David Eastman
NationalityBritish
StatusResigned
Appointed09 September 1999(1 day after company formation)
Appointment Duration14 years, 3 months (resigned 10 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Lambs Farm Road
Horsham
West Sussex
RH12 4DB
Director NameMark Albert Kirkbride
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(11 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 A C Court High Street
Thames Ditton
Surrey
KT7 0SR
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed08 September 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed08 September 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressC/O Begbies Traynor (Central) Llp
40 Bank Street 31 Floor
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2012
Turnover£18,681,361
Gross Profit£7,614,635
Net Worth£4,820,731
Cash£736,660
Current Liabilities£6,004,754

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 July 2018Final Gazette dissolved following liquidation (1 page)
9 April 2018Return of final meeting in a creditors' voluntary winding up (20 pages)
15 February 2018Liquidators' statement of receipts and payments to 8 January 2018 (10 pages)
14 March 2017Liquidators' statement of receipts and payments to 8 January 2017 (28 pages)
14 March 2017Liquidators' statement of receipts and payments to 8 January 2017 (28 pages)
14 March 2016Liquidators' statement of receipts and payments to 8 January 2016 (21 pages)
14 March 2016Liquidators' statement of receipts and payments to 8 January 2016 (21 pages)
14 March 2016Liquidators statement of receipts and payments to 8 January 2016 (21 pages)
25 February 2015Satisfaction of charge 9 in full (4 pages)
25 February 2015Satisfaction of charge 9 in full (4 pages)
23 January 2015Administrator's progress report to 9 January 2015 (30 pages)
23 January 2015Administrator's progress report to 9 January 2015 (30 pages)
23 January 2015Administrator's progress report to 9 January 2015 (30 pages)
22 January 2015Appointment of a voluntary liquidator (1 page)
22 January 2015Appointment of a voluntary liquidator (1 page)
9 January 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
9 January 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
25 September 2014Registered office address changed from C/O Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT to 40 Bank Street 31 Floor London E14 5NR on 25 September 2014 (2 pages)
25 September 2014Registered office address changed from C/O Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT to 40 Bank Street 31 Floor London E14 5NR on 25 September 2014 (2 pages)
22 August 2014Administrator's progress report to 20 July 2014 (33 pages)
22 August 2014Administrator's progress report to 20 July 2014 (33 pages)
17 July 2014Statement of affairs with form 2.14B (8 pages)
17 July 2014Statement of affairs with form 2.14B (8 pages)
12 March 2014Result of meeting of creditors (2 pages)
12 March 2014Statement of administrator's proposal (46 pages)
12 March 2014Result of meeting of creditors (2 pages)
12 March 2014Statement of administrator's proposal (46 pages)
12 March 2014Result of meeting of creditors (2 pages)
12 March 2014Result of meeting of creditors (2 pages)
14 February 2014Statement of administrator's proposal (46 pages)
14 February 2014Statement of administrator's proposal (46 pages)
4 February 2014Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 4 February 2014 (2 pages)
4 February 2014Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 4 February 2014 (2 pages)
4 February 2014Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 4 February 2014 (2 pages)
3 February 2014Appointment of an administrator (1 page)
3 February 2014Appointment of an administrator (1 page)
27 January 2014Company name changed itmsoil services LTD\certificate issued on 27/01/14
  • RES15 ‐ Change company name resolution on 2014-01-23
(2 pages)
27 January 2014Company name changed itmsoil services LTD\certificate issued on 27/01/14
  • RES15 ‐ Change company name resolution on 2014-01-23
(2 pages)
27 January 2014Change of name notice (2 pages)
27 January 2014Change of name notice (2 pages)
7 January 2014Termination of appointment of Mark Kirkbride as a director (1 page)
7 January 2014Termination of appointment of Mark Kirkbride as a director (1 page)
17 December 2013Appointment of Rjp Secretaries Limited as a secretary (3 pages)
17 December 2013Appointment of Obs 24 Llp as a director (4 pages)
17 December 2013Appointment of Obs 24 Llp as a director (4 pages)
17 December 2013Appointment of Rjp Secretaries Limited as a secretary (3 pages)
16 December 2013Registered office address changed from Bell Lane Uckfield East Sussex TN22 1QL on 16 December 2013 (2 pages)
16 December 2013Termination of appointment of John Eastman as a secretary (2 pages)
16 December 2013Registered office address changed from Bell Lane Uckfield East Sussex TN22 1QL on 16 December 2013 (2 pages)
16 December 2013Termination of appointment of John Eastman as a secretary (2 pages)
14 December 2013Registration of charge 038379340010 (75 pages)
14 December 2013Registration of charge 038379340010 (75 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
30 August 2013Satisfaction of charge 8 in full (2 pages)
30 August 2013Satisfaction of charge 8 in full (2 pages)
30 August 2013Satisfaction of charge 6 in full (2 pages)
30 August 2013Satisfaction of charge 7 in full (1 page)
30 August 2013Satisfaction of charge 7 in full (1 page)
30 August 2013Satisfaction of charge 6 in full (2 pages)
5 June 2013Full accounts made up to 31 December 2012 (19 pages)
5 June 2013Full accounts made up to 31 December 2012 (19 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 9 (10 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 9 (10 pages)
24 December 2012Director's details changed for Mr Nick De-Rossi on 21 December 2012 (2 pages)
24 December 2012Director's details changed for Mr Nick De-Rossi on 21 December 2012 (2 pages)
21 December 2012Appointment of Mr Nick De-Rossi as a director (2 pages)
21 December 2012Appointment of Mr Nick De-Rossi as a director (2 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 September 2012Full accounts made up to 31 December 2011 (16 pages)
27 September 2012Full accounts made up to 31 December 2011 (16 pages)
24 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
1 May 2012Termination of appointment of Jonathan Scott as a director (2 pages)
1 May 2012Termination of appointment of Christopher Rasmussen as a director (2 pages)
1 May 2012Termination of appointment of Jonathan Scott as a director (2 pages)
1 May 2012Termination of appointment of Christopher Rasmussen as a director (2 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
4 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 November 2011Statement of company's objects (2 pages)
4 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 November 2011Statement of company's objects (2 pages)
20 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
5 September 2011Full accounts made up to 31 December 2010 (16 pages)
5 September 2011Full accounts made up to 31 December 2010 (16 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
16 March 2011Appointment of Mr Mark Albert Kirkbride as a director (2 pages)
16 March 2011Appointment of Mr Mark Albert Kirkbride as a director (2 pages)
25 February 2011Company name changed instrumentation testing & monitoring LIMITED\certificate issued on 25/02/11
  • RES15 ‐ Change company name resolution on 2011-01-04
(2 pages)
25 February 2011Company name changed instrumentation testing & monitoring LIMITED\certificate issued on 25/02/11
  • RES15 ‐ Change company name resolution on 2011-01-04
(2 pages)
10 February 2011Change of name notice (2 pages)
10 February 2011Change of name notice (2 pages)
1 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-04
(1 page)
1 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-04
(1 page)
20 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
1 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
1 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
18 September 2009Return made up to 08/09/09; full list of members (3 pages)
18 September 2009Return made up to 08/09/09; full list of members (3 pages)
8 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
8 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
2 October 2008Return made up to 08/09/08; full list of members (3 pages)
2 October 2008Return made up to 08/09/08; full list of members (3 pages)
22 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
22 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 October 2007Return made up to 08/09/07; no change of members (7 pages)
3 October 2007Return made up to 08/09/07; no change of members (7 pages)
18 July 2007Registered office changed on 18/07/07 from: 78 high street lewes east sussex BN7 1XF (1 page)
18 July 2007Registered office changed on 18/07/07 from: 78 high street lewes east sussex BN7 1XF (1 page)
26 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
26 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
28 April 2007Director's particulars changed (1 page)
28 April 2007Director's particulars changed (1 page)
3 October 2006Return made up to 08/09/06; full list of members (7 pages)
3 October 2006Return made up to 08/09/06; full list of members (7 pages)
18 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
18 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
9 September 2005Return made up to 08/09/05; full list of members (7 pages)
9 September 2005Return made up to 08/09/05; full list of members (7 pages)
4 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
4 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
23 September 2004Return made up to 08/09/04; full list of members (7 pages)
23 September 2004Return made up to 08/09/04; full list of members (7 pages)
10 October 2003Return made up to 08/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2003Return made up to 08/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
17 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
17 October 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
1 August 2002Particulars of mortgage/charge (3 pages)
1 August 2002Particulars of mortgage/charge (3 pages)
22 March 2002Accounts for a small company made up to 31 December 2001 (5 pages)
22 March 2002Accounts for a small company made up to 31 December 2001 (5 pages)
28 September 2001Return made up to 08/09/01; full list of members (6 pages)
28 September 2001Return made up to 08/09/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 February 2001Return made up to 24/08/00; full list of members (8 pages)
12 February 2001Return made up to 24/08/00; full list of members (8 pages)
19 January 2001Particulars of mortgage/charge (3 pages)
19 January 2001Particulars of mortgage/charge (3 pages)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
3 October 2000Return made up to 08/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2000Return made up to 08/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
28 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
3 November 1999Particulars of mortgage/charge (3 pages)
3 November 1999Particulars of mortgage/charge (3 pages)
18 October 1999Amending 882 revised (2 pages)
18 October 1999Amending 882 revised (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New secretary appointed;new director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999Ad 23/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 October 1999Ad 23/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 October 1999New secretary appointed;new director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
16 September 1999Secretary resigned (1 page)
16 September 1999Director resigned (1 page)
16 September 1999Registered office changed on 16/09/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
16 September 1999Director resigned (1 page)
16 September 1999Registered office changed on 16/09/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
16 September 1999Secretary resigned (1 page)
8 September 1999Incorporation (15 pages)
8 September 1999Incorporation (15 pages)