Company NameInterclean Bus Services Limited
Company StatusDissolved
Company Number04559266
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 6 months ago)
Dissolution Date29 June 2021 (2 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr Phillip Lionel Ullmann
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2007(4 years, 5 months after company formation)
Appointment Duration14 years, 3 months (closed 29 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
345 Long Lane
Hillingdon
Middlesex
UB10 9PF
Secretary NameMr Alan Connor
StatusClosed
Appointed05 March 2020(17 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 29 June 2021)
RoleCompany Director
Correspondence AddressChevron House
345 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameTony Hannan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 30 Brugge 7
Markt 5 Brugge
Belgium
Foreign
Secretary NameMr Christopher James Ozanne Chidley
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCotterstone
Mount Pleasant, Hartley Wintney
Hook
Hampshire
RG27 8PW
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameVivien Julie Avis
NationalityBritish
StatusResigned
Appointed01 August 2003(9 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 12 March 2007)
RoleCompany Director
Correspondence Address144 Boundary Road
Newbury
Berkshire
RG14 7NX
Director NameGuy Pakenham
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(10 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 12 March 2007)
RoleCompany Director
Correspondence Address3 Woodrough Cottages
High Street
Bramley
Surrey
GU5 0HP
Director NameGrahame Colin Johnson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 12 March 2007)
RoleTransport Cleaning
Country of ResidenceEngland
Correspondence Address3 Celandine Grove
Thatcham
Newbury
Berkshire
RG18 4EE
Director NameVivien Julie Avis
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(3 years, 5 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(4 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
345 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMrs Marianne Flora Ullmann
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(4 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
345 Long Lane
Hillingdon
Middlesex
UB10 9PF
Secretary NameAlan Connor
NationalityBritish
StatusResigned
Appointed12 March 2007(4 years, 5 months after company formation)
Appointment Duration12 years, 12 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
345 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Chris Martin Kenneally
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(11 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressChevron House
345 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Jack Rainer Ullmann
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(11 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
345 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Chris Martin Kenneally
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2020(17 years, 5 months after company formation)
Appointment Duration1 week, 4 days (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressChevron House
345 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitecordantservices.com
Telephone020 37712222
Telephone regionLondon

Location

Registered AddressChevron House
345 Long Lane
Hillingdon
Middlesex
UB10 9PF
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardHillingdon East
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Cordant Projects Limited
100.00%
Ordinary

Accounts

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

Charges

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
14 August 2003Delivered on: 19 August 2003
Satisfied on: 28 August 2009
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee 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. See the mortgage charge document for full details.
Fully Satisfied
23 May 2003Delivered on: 31 May 2003
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

Filing History

19 October 2017Confirmation statement made on 10 October 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)
12 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
5 April 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
23 April 2014Termination of appointment of Daniel Liebert as a director (1 page)
23 April 2014Appointment of Mr Chris Kenneally as a director (2 pages)
23 April 2014Termination of appointment of Marianne Ullmann as a director (1 page)
23 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)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(4 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
9 March 2012Director's details changed for Phillip Lionel Ullmann on 9 March 2012 (2 pages)
9 March 2012Director's details changed for Daniel Liebert on 9 March 2012 (2 pages)
9 March 2012Director's details changed for Phillip Lionel Ullmann on 9 March 2012 (2 pages)
9 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 9 March 2012 (2 pages)
9 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 9 March 2012 (2 pages)
9 March 2012Director's details changed for Daniel Liebert on 9 March 2012 (2 pages)
9 March 2012Secretary's details changed for Alan Connor on 9 March 2012 (1 page)
9 March 2012Secretary's details changed for Alan Connor on 9 March 2012 (1 page)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
18 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
22 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
8 December 2009Full accounts made up to 30 June 2009 (17 pages)
4 November 2009Director's details changed for Daniel Liebert on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Daniel Liebert on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
29 August 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 1 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 August 2009Resolutions
  • RES13 ‐ Re finance arrangements 30/07/2009
(4 pages)
12 June 2009Full accounts made up to 30 June 2008 (22 pages)
21 October 2008Return made up to 10/10/08; 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 (21 pages)
18 October 2007Return made up to 10/10/07; full list of members (3 pages)
8 June 2007Resolutions
  • RES13 ‐ Share acquisition-other 30/03/07
(2 pages)
25 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 March 2007New director appointed (5 pages)
25 March 2007Registered office changed on 25/03/07 from: 3 wesley gate queens road reading berkshire RG1 4AP (1 page)
25 March 2007Director resigned (1 page)
25 March 2007Secretary resigned;director resigned (1 page)
25 March 2007New director appointed (4 pages)
25 March 2007New secretary appointed (3 pages)
25 March 2007New director appointed (5 pages)
25 March 2007Director resigned (1 page)
25 March 2007Director resigned (2 pages)
25 March 2007Auditor's resignation (1 page)
23 March 2007Resolutions
  • RES13 ‐ Loan information 12/03/07
(1 page)
20 March 2007Particulars of mortgage/charge (5 pages)
28 February 2007Return made up to 10/10/06; full list of members (8 pages)
21 December 2006Accounts for a medium company made up to 31 March 2006 (19 pages)
17 May 2006Director's particulars changed (1 page)
4 May 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
29 November 2005Return made up to 10/10/05; full list of members (7 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
28 January 2005Director's particulars changed (1 page)
29 November 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2004Registered office changed on 11/06/04 from: 1 carnegie road newbury berkshire RG14 5DJ (1 page)
29 January 2004Accounts for a medium company made up to 31 March 2003 (11 pages)
9 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2003Return made up to 10/10/03; full list of members (6 pages)
10 October 2003New director appointed (2 pages)
19 September 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
10 September 2003Secretary resigned (1 page)
19 August 2003Particulars of mortgage/charge (11 pages)
7 August 2003New secretary appointed (1 page)
6 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 May 2003Particulars of mortgage/charge (3 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New secretary appointed (2 pages)
8 November 2002Director resigned (1 page)
8 November 2002Secretary resigned (1 page)
8 November 2002Registered office changed on 08/11/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
10 October 2002Incorporation (16 pages)