Company NameInterclean Support Services Limited
Company StatusDissolved
Company Number04125876
CategoryPrivate Limited Company
Incorporation Date14 December 2000(23 years, 4 months ago)
Dissolution Date6 April 2021 (3 years ago)
Previous NameC A Support Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Phillip Lionel Ullmann
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2007(6 years, 2 months after company formation)
Appointment Duration14 years (closed 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Secretary NameMr Alan Connor
StatusClosed
Appointed05 March 2020(19 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 06 April 2021)
RoleCompany Director
Correspondence AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameMark Ross Telfer
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRudge Manor Farm
Marlborough
Wiltshire
SN8 2HN
Secretary NameJames Charles Malcolm Oxley
NationalityBritish
StatusResigned
Appointed14 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressPheonix House
9 London Road
Newbury
Berkshire
RG14 1DH
Director NameTony Hannan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(3 weeks, 5 days after company formation)
Appointment Duration6 years, 2 months (resigned 12 March 2007)
RoleCompany Director
Correspondence AddressPO Box 30 Brugge 7
Markt 5 Brugge
Belgium
Foreign
Secretary NameFrances Penelope Jolly
NationalityBritish
StatusResigned
Appointed09 January 2001(3 weeks, 5 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 August 2001)
RoleCompany Director
Correspondence AddressLavender Cottage Burys Bank Road
Crookham Common
Thatcham
Berkshire
RG19 8DD
Secretary NameMr Christopher James Ozanne Chidley
NationalityBritish
StatusResigned
Appointed03 August 2001(7 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 08 August 2003)
RoleSoilcitor
Country of ResidenceEngland
Correspondence AddressCotterstone
Mount Pleasant, Hartley Wintney
Hook
Hampshire
RG27 8PW
Secretary NameVivien Julie Avis
NationalityBritish
StatusResigned
Appointed01 August 2003(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 March 2007)
RoleCompany Director
Correspondence Address144 Boundary Road
Newbury
Berkshire
RG14 7NX
Director NameVivien Julie Avis
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(5 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 March 2007)
RoleFinancial Director
Correspondence Address144 Boundary Road
Newbury
Berkshire
RG14 7NX
Director NameDaniel Liebert
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(6 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMrs Marianne Flora Ullmann
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(6 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Secretary NameAlan Connor
NationalityBritish
StatusResigned
Appointed12 March 2007(6 years, 2 months after company formation)
Appointment Duration12 years, 12 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameMr Chris Martin Kenneally
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(13 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameMr Chris Martin Kenneally
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(13 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameMr Jack Rainer Ullmann
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(13 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF

Contact

Websiteicss.co.uk

Location

Registered AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardHillingdon East
Built Up AreaGreater London

Shareholders

85k at £1Cordant Projects Limited
85.00%
Ordinary
15k at £1Cordant Projects Limited
15.00%
Ordinary A

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End28 December

Charges

27 June 2002Delivered on: 1 July 2002
Satisfied on: 28 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 June 2002Delivered on: 1 July 2002
Satisfied on: 28 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4C sterling industrial estate,kings road,newbury,west berkshire; BK236739. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 November 2001Delivered on: 19 December 2001
Satisfied on: 15 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums with all interest thereon and other amounts standing to the credit of account no 00181904.
Fully Satisfied
19 October 2001Delivered on: 23 October 2001
Satisfied on: 15 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4C sterling industrial estate,kings rd,newbury RG14 5RQ. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
5 October 2001Delivered on: 23 October 2001
Satisfied on: 24 February 2007
Persons entitled: Tony Lee Hannan

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including 4C sterling industrial estate,kings rd,newbury RG14 5RQ. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 October 2001Delivered on: 23 October 2001
Satisfied on: 15 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including unit 4C sterling industrial estate,kings rd,newbury RG14 5RQ. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 January 2001Delivered on: 7 February 2001
Satisfied on: 28 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4C sterling industrial estate,kings rd,newbury,berkshire; t/no BK236739.
Fully Satisfied
26 January 2001Delivered on: 7 February 2001
Satisfied on: 28 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this mortgage debenture.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
12 March 2007Delivered on: 20 March 2007
Satisfied on: 28 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 September 2006Delivered on: 3 October 2006
Satisfied on: 28 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £3,000 credited to account designation number 62091611 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
12 July 2002Delivered on: 16 July 2002
Satisfied on: 28 August 2009
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (Security Holder)

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 January 2001Delivered on: 1 February 2001
Satisfied on: 15 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 January 2017Previous accounting period extended from 29 June 2016 to 28 December 2016 (1 page)
15 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
28 April 2016Registered office address changed from Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF to C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE on 28 April 2016 (1 page)
28 April 2016Registered office address changed from C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE England to C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 28 April 2016 (1 page)
5 April 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100,000
(5 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100,000
(5 pages)
16 April 2014Termination of appointment of Daniel Liebert as a director (1 page)
16 April 2014Termination of appointment of Marianne Ullmann as a director (1 page)
16 April 2014Appointment of Mr Chris Martin Kenneally as a director (2 pages)
16 April 2014Appointment of Mr Jack Rainer Ullmann as a director (2 pages)
20 January 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100,000
(5 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
6 March 2012Director's details changed for Daniel Liebert on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Phillip Lionel Ullmann on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Phillip Lionel Ullmann on 6 March 2012 (2 pages)
6 March 2012Secretary's details changed for Alan Connor on 6 March 2012 (1 page)
6 March 2012Secretary's details changed for Alan Connor on 6 March 2012 (1 page)
6 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Daniel Liebert on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 6 March 2012 (2 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
16 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
17 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
5 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
8 December 2009Full accounts made up to 30 June 2009 (15 pages)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
18 August 2009Resolutions
  • RES13 ‐ Re finance arrangements 30/07/2009
(4 pages)
12 June 2009Full accounts made up to 30 June 2008 (17 pages)
7 January 2009Return made up to 14/12/08; full list of members (4 pages)
18 July 2008Accounting reference date extended from 31/03/2008 to 29/06/2008 (1 page)
4 March 2008Full accounts made up to 31 March 2007 (17 pages)
16 January 2008Return made up to 14/12/07; full list of members (3 pages)
17 May 2007Resolutions
  • RES13 ‐ Group share acquisition 30/03/07
(2 pages)
25 March 2007Auditor's resignation (1 page)
25 March 2007Registered office changed on 25/03/07 from: 3 wesley gate queens road reading berkshire RG1 4AP (2 pages)
25 March 2007New director appointed (6 pages)
25 March 2007New director appointed (10 pages)
25 March 2007New secretary appointed (3 pages)
25 March 2007Director resigned (1 page)
25 March 2007New director appointed (6 pages)
25 March 2007Secretary resigned;director resigned (1 page)
25 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
23 March 2007Resolutions
  • RES13 ‐ Loan information 12/03/07
(1 page)
20 March 2007Particulars of mortgage/charge (5 pages)
24 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2007Return made up to 14/12/06; full list of members (7 pages)
21 December 2006Accounts for a small company made up to 31 March 2006 (9 pages)
3 October 2006Particulars of mortgage/charge (3 pages)
17 May 2006Director's particulars changed (1 page)
4 May 2006New director appointed (2 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (9 pages)
16 January 2006Return made up to 14/12/05; full list of members (6 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (1 page)
15 March 2005Declaration of satisfaction of mortgage/charge (1 page)
15 March 2005Declaration of satisfaction of mortgage/charge (1 page)
15 March 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Accounts for a small company made up to 31 March 2004 (9 pages)
28 January 2005Director's particulars changed (1 page)
5 January 2005Return made up to 14/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2004Registered office changed on 11/06/04 from: 1 carnegie road newbury berkshire RG14 5DJ (1 page)
29 January 2004Group of companies' accounts made up to 31 March 2003 (18 pages)
27 January 2004Return made up to 14/12/03; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 2003Secretary resigned (1 page)
7 August 2003New secretary appointed (1 page)
29 May 2003Group of companies' accounts made up to 31 March 2002 (18 pages)
18 April 2003Return made up to 14/12/02; no change of members (6 pages)
23 August 2002Director's particulars changed (1 page)
16 July 2002Particulars of mortgage/charge (7 pages)
1 July 2002Particulars of mortgage/charge (3 pages)
1 July 2002Particulars of mortgage/charge (3 pages)
29 January 2002New secretary appointed (2 pages)
29 January 2002Secretary resigned (1 page)
29 January 2002Return made up to 14/12/01; full list of members (6 pages)
29 January 2002Group of companies' accounts made up to 31 March 2001 (16 pages)
24 January 2002Secretary resigned (1 page)
24 January 2002New secretary appointed (2 pages)
20 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2001Memorandum and Articles of Association (12 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
15 November 2001Registered office changed on 15/11/01 from: unit 4C sterling industrial estate, kings road newbury berkshire RG14 5RQ (1 page)
23 October 2001Particulars of mortgage/charge (3 pages)
23 October 2001Particulars of mortgage/charge (3 pages)
23 October 2001Particulars of mortgage/charge (3 pages)
17 October 2001Company name changed c a support services LIMITED\certificate issued on 17/10/01 (2 pages)
11 April 2001Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page)
27 February 2001Ad 26/01/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
27 February 2001Ad 26/01/01--------- £ si 12500@1=12500 £ ic 50000/62500 (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 February 2001Nc inc already adjusted 26/01/01 (1 page)
8 February 2001New secretary appointed (2 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001Registered office changed on 08/02/01 from: pheonix house 9 london road newbury berkshire RG14 1DH (1 page)
7 February 2001Particulars of mortgage/charge (3 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
1 February 2001Particulars of mortgage/charge (5 pages)
14 December 2000Incorporation (22 pages)