Company NameIs Group Receivables 2014 Ltd
Company StatusDissolved
Company Number04239206
CategoryPrivate Limited Company
Incorporation Date21 June 2001(22 years, 10 months ago)
Dissolution Date22 April 2015 (9 years ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameOBS 24 Llp (Corporation)
StatusClosed
Appointed10 December 2013(12 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 22 April 2015)
Correspondence Address5th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
Secretary NameRJP Secretaries Limited (Corporation)
StatusClosed
Appointed10 December 2013(12 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 22 April 2015)
Correspondence Address2 A C Court High Street
Thames Ditton
Surrey
KT7 0SR
Director NameMr Christopher Peer Rasmussen
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
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
Appointed21 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Roman Way
Uckfield
East Sussex
TN22 1UY
Secretary NameMr John David Eastman
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleCompany Director
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(9 years, 9 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 NameMr James William Cook
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(10 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBell Lane
Bellbrook Industrial Estate
Uckfield
TN22 1QL
Director NameAnthony Mark Heath
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(10 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBell Lane
Bellbrook Industrial Estate
Uckfield
TN22 1QL
Director NameRobert Stephen Tutill
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(10 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBell Lane
Bellbrook Industrial Estate
Uckfield
TN22 1QL
Director NameMr Mark Andrew Wildash
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(10 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressItmsoil Bell Lane
Bellbrook Industrial Estate
Uckfield
TN22 1QL
Director NameMr Jim Woodhams
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(11 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 January 2014)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Cornhill
London
EC3V 3BT
Director NameMr Eric Gastine
Date of BirthMay 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed30 January 2013(11 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 January 2014)
RoleGeneral Manager
Country of ResidenceFrance
Correspondence AddressBellbrook Estate Bell Lane
Uckfield
Eastsussex
TN22 1QL
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address40 Bank Street
31 Floor
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

11.1k at £0.01Valaris Capital Investments
100.00%
Ordinary

Financials

Year2014
Turnover£25,540,774
Gross Profit£10,324,467
Net Worth£3,470,595
Cash£1,893,114
Current Liabilities£7,465,296

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

22 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2015Final Gazette dissolved following liquidation (1 page)
22 April 2015Final Gazette dissolved following liquidation (1 page)
22 January 2015Notice of move from Administration to Dissolution on 13 January 2015 (26 pages)
22 January 2015Notice of move from Administration to Dissolution on 13 January 2015 (26 pages)
25 September 2014Registered office address changed from C/O Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT to C/O Begbies Traynor (Central) Llp 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 C/O Begbies Traynor (Central) Llp 40 Bank Street 31 Floor London E14 5NR on 25 September 2014 (2 pages)
21 August 2014Administrator's progress report to 20 July 2014 (26 pages)
21 August 2014Administrator's progress report to 20 July 2014 (26 pages)
17 July 2014Statement of affairs with form 2.14B (6 pages)
17 July 2014Statement of affairs with form 2.14B (6 pages)
6 March 2014Notice of deemed approval of proposals (1 page)
6 March 2014Notice of deemed approval of proposals (1 page)
6 March 2014Notice of deemed approval of proposals (1 page)
6 March 2014Notice of deemed approval of proposals (1 page)
21 February 2014Termination of appointment of Eric Gastine as a director on 22 January 2014 (1 page)
21 February 2014Company name changed itmsoil group LTD\certificate issued on 21/02/14
  • RES15 ‐ Change company name resolution on 2014-01-23
(3 pages)
21 February 2014Company name changed itmsoil group LTD\certificate issued on 21/02/14
  • RES15 ‐ Change company name resolution on 2014-01-23
(3 pages)
21 February 2014Termination of appointment of Jim Woodhams as a director on 22 January 2014 (1 page)
21 February 2014Termination of appointment of Jim Woodhams as a director on 22 January 2014 (1 page)
21 February 2014Termination of appointment of Eric Gastine as a director on 22 January 2014 (1 page)
17 February 2014Statement of administrator's proposal (36 pages)
17 February 2014Statement of administrator's proposal (36 pages)
11 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-23
(2 pages)
11 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-23
(2 pages)
11 February 2014Change of name notice (2 pages)
11 February 2014Change of name notice (2 pages)
31 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-23
(2 pages)
31 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-23
(2 pages)
27 January 2014Appointment of an administrator (1 page)
27 January 2014Appointment of an administrator (1 page)
27 January 2014Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 27 January 2014 (2 pages)
27 January 2014Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 27 January 2014 (2 pages)
7 January 2014Termination of appointment of James William Cook as a director on 7 January 2014 (1 page)
7 January 2014Termination of appointment of James William Cook as a director on 7 January 2014 (1 page)
7 January 2014Termination of appointment of Mark Albert Kirkbride as a director on 7 January 2014 (1 page)
7 January 2014Termination of appointment of James William Cook as a director on 7 January 2014 (1 page)
7 January 2014Termination of appointment of Robert Stephen Tutill as a director on 7 January 2014 (1 page)
7 January 2014Termination of appointment of Robert Stephen Tutill as a director on 7 January 2014 (1 page)
7 January 2014Termination of appointment of Mark Albert Kirkbride as a director on 7 January 2014 (1 page)
7 January 2014Termination of appointment of Robert Stephen Tutill as a director on 7 January 2014 (1 page)
7 January 2014Termination of appointment of Mark Albert Kirkbride as a director on 7 January 2014 (1 page)
17 December 2013Appointment of Obs 24 Llp as a director on 10 December 2013 (3 pages)
17 December 2013Appointment of Rjp Secretaries Limited as a secretary on 10 December 2013 (3 pages)
17 December 2013Appointment of Obs 24 Llp as a director on 10 December 2013 (3 pages)
17 December 2013Appointment of Rjp Secretaries Limited as a secretary on 10 December 2013 (3 pages)
16 December 2013Registered office address changed from Bell Lane Uckfield East Sussex TN22 1QL on 16 December 2013 (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 David Eastman as a secretary on 10 December 2013 (2 pages)
16 December 2013Termination of appointment of John David Eastman as a secretary on 10 December 2013 (2 pages)
14 December 2013Registration of charge 042392060008, created on 10 December 2013 (75 pages)
14 December 2013Registration of charge 042392060008, created on 10 December 2013 (75 pages)
11 September 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 110.87
  • ANNOTATION The form replaces the AR01 registered on 04/07/2013 as it was not properly delivered
(19 pages)
11 September 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 110.87
  • ANNOTATION The form replaces the AR01 registered on 04/07/2013 as it was not properly delivered
(19 pages)
30 August 2013Satisfaction of charge 4 in full (2 pages)
30 August 2013Satisfaction of charge 6 in full (2 pages)
30 August 2013Satisfaction of charge 6 in full (2 pages)
30 August 2013Satisfaction of charge 4 in full (2 pages)
30 August 2013Satisfaction of charge 5 in full (1 page)
30 August 2013Satisfaction of charge 5 in full (1 page)
4 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 11/09/2013
(9 pages)
4 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 11/09/2013
(9 pages)
25 June 2013Group of companies' accounts made up to 31 December 2012 (35 pages)
25 June 2013Group of companies' accounts made up to 31 December 2012 (35 pages)
18 April 2013Appointment of Mr Eric Gastine as a director on 30 January 2013 (2 pages)
18 April 2013Appointment of Mr Eric Gastine as a director on 30 January 2013 (2 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 7 (10 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 7 (10 pages)
21 December 2012Appointment of Mr Jim Woodhams as a director on 20 December 2012 (2 pages)
21 December 2012Appointment of Mr Jim Woodhams as a director on 20 December 2012 (2 pages)
30 November 2012Termination of appointment of Mark Andrew Wildash as a director on 30 November 2012 (1 page)
30 November 2012Termination of appointment of Mark Andrew Wildash as a director on 30 November 2012 (1 page)
30 November 2012Termination of appointment of Anthony Mark Heath as a director on 30 November 2012 (1 page)
30 November 2012Termination of appointment of Anthony Mark Heath as a director on 30 November 2012 (1 page)
12 September 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
12 September 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
11 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (8 pages)
11 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (8 pages)
9 July 2012Company name changed itmsoil holdings LTD\certificate issued on 09/07/12
  • RES15 ‐ Change company name resolution on 2012-06-29
(2 pages)
9 July 2012Company name changed itmsoil holdings LTD\certificate issued on 09/07/12
  • RES15 ‐ Change company name resolution on 2012-06-29
(2 pages)
15 June 2012Appointment of Mark Andrew Wildash as a director on 12 April 2012 (3 pages)
15 June 2012Appointment of Mark Andrew Wildash as a director on 12 April 2012 (3 pages)
1 May 2012Termination of appointment of Jonathan Humphrey Campbell Scott as a director on 12 April 2012 (2 pages)
1 May 2012Termination of appointment of Christopher Peer Rasmussen as a director on 12 April 2012 (2 pages)
1 May 2012Appointment of James William Cook as a director on 12 April 2012 (3 pages)
1 May 2012Termination of appointment of Jonathan Humphrey Campbell Scott as a director on 12 April 2012 (2 pages)
1 May 2012Appointment of Robert Stephen Tutill as a director on 12 April 2012 (3 pages)
1 May 2012Appointment of Anthony Mark Heath as a director on 12 April 2012 (3 pages)
1 May 2012Appointment of Robert Stephen Tutill as a director on 12 April 2012 (3 pages)
1 May 2012Appointment of James William Cook as a director on 12 April 2012 (3 pages)
1 May 2012Appointment of Anthony Mark Heath as a director on 12 April 2012 (3 pages)
1 May 2012Termination of appointment of Christopher Peer Rasmussen as a director on 12 April 2012 (2 pages)
27 April 2012Change of name notice (2 pages)
27 April 2012Change of name notice (2 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 September 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
5 September 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 May 2011Resolutions
  • RES13 ‐ Sub div 24/01/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 May 2011Statement of capital following an allotment of shares on 24 January 2011
  • GBP 110.87
(4 pages)
9 May 2011Statement of capital following an allotment of shares on 24 January 2011
  • GBP 110.87
(4 pages)
9 May 2011Sub-division of shares on 24 January 2011 (5 pages)
9 May 2011Sub-division of shares on 24 January 2011 (5 pages)
9 May 2011Resolutions
  • RES13 ‐ Sub div 24/01/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 March 2011Appointment of Director Mark Albert Kirkbride as a director (2 pages)
16 March 2011Appointment of Director Mark Albert Kirkbride as a director (2 pages)
25 February 2011Company name changed itm-soil LIMITED\certificate issued on 25/02/11
  • RES15 ‐ Change company name resolution on 2011-01-04
(2 pages)
25 February 2011Company name changed itm-soil 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)
16 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
1 July 2010Group of companies' accounts made up to 31 December 2009 (33 pages)
1 July 2010Group of companies' accounts made up to 31 December 2009 (33 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
8 July 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
8 July 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
3 July 2009Return made up to 21/06/09; full list of members (4 pages)
3 July 2009Return made up to 21/06/09; full list of members (4 pages)
9 July 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
9 July 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
1 July 2008Return made up to 21/06/08; full list of members (4 pages)
1 July 2008Return made up to 21/06/08; full list of members (4 pages)
18 July 2007Registered office changed on 18/07/07 from: 78 high street lewes east sussex BN7 1XN (1 page)
18 July 2007Registered office changed on 18/07/07 from: 78 high street lewes east sussex BN7 1XN (1 page)
10 July 2007Return made up to 21/06/07; full list of members (2 pages)
10 July 2007Return made up to 21/06/07; full list of members (2 pages)
26 June 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
26 June 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
28 April 2007Director's particulars changed (1 page)
28 April 2007Director's particulars changed (1 page)
11 July 2006Return made up to 21/06/06; full list of members (7 pages)
11 July 2006Return made up to 21/06/06; full list of members (7 pages)
18 May 2006Group of companies' accounts made up to 31 December 2005 (32 pages)
18 May 2006Group of companies' accounts made up to 31 December 2005 (32 pages)
4 August 2005Full accounts made up to 31 December 2004 (20 pages)
4 August 2005Full accounts made up to 31 December 2004 (20 pages)
10 July 2005Return made up to 21/06/05; full list of members (7 pages)
10 July 2005Return made up to 21/06/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (20 pages)
2 November 2004Full accounts made up to 31 December 2003 (20 pages)
9 July 2004Return made up to 21/06/04; full list of members (7 pages)
9 July 2004Return made up to 21/06/04; full list of members (7 pages)
17 September 2003 (8 pages)
17 September 2003 (8 pages)
31 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2002Particulars of mortgage/charge (7 pages)
7 August 2002Particulars of mortgage/charge (7 pages)
1 August 2002Particulars of mortgage/charge (3 pages)
1 August 2002Particulars of mortgage/charge (3 pages)
29 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2002Particulars of contract relating to shares (4 pages)
18 July 2002Ad 31/12/01--------- £ si 100@1=100 £ ic 2/102 (2 pages)
18 July 2002Particulars of contract relating to shares (4 pages)
18 July 2002Ad 31/12/01--------- £ si 100@1=100 £ ic 2/102 (2 pages)
29 April 2002Company name changed flay otters LIMITED\certificate issued on 29/04/02 (2 pages)
29 April 2002Company name changed flay otters LIMITED\certificate issued on 29/04/02 (2 pages)
22 March 2002 (6 pages)
22 March 2002 (6 pages)
9 March 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
9 March 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
18 July 2001New secretary appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001Ad 21/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 July 2001Ad 21/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
3 July 2001Registered office changed on 03/07/01 from: 134 percival road enfield middlesex EN1 1QU (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Secretary resigned (1 page)
3 July 2001Secretary resigned (1 page)
3 July 2001Registered office changed on 03/07/01 from: 134 percival road enfield middlesex EN1 1QU (1 page)
3 July 2001Director resigned (1 page)
21 June 2001Incorporation (16 pages)
21 June 2001Incorporation (16 pages)