IS SERVICES RECEIVABLES 2014 LTD
LONDON ITMSOIL SERVICES LTD INSTRUMENTATION TESTING & MONITORING LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5NR

Company number 03837934
Status Liquidation
Incorporation Date 8 September 1999
Company Type Private Limited Company
Address C/O BEGBIES TRAYNOR (CENTRAL) LLP, 40 BANK STREET, LONDON, E14 5NR
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Liquidators statement of receipts and payments to 8 January 2017; Liquidators statement of receipts and payments to 8 January 2016; Satisfaction of charge 9 in full. The most likely internet sites of IS SERVICES RECEIVABLES 2014 LTD are www.isservicesreceivables2014.co.uk, and www.is-services-receivables-2014.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Is Services Receivables 2014 Ltd is a Private Limited Company. The company registration number is 03837934. Is Services Receivables 2014 Ltd has been working since 08 September 1999. The present status of the company is Liquidation. The registered address of Is Services Receivables 2014 Ltd is C O Begbies Traynor Central Llp 40 Bank Street London E14 5nr. . RJP SECRETARIES LIMITED is a Secretary of the company. DE-ROSSI, Nick is a Director of the company. OBS 24 LLP is a Director of the company. Secretary EASTMAN, John David has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director EASTMAN, John David has been resigned. Director KIRKBRIDE, Mark Albert, Director has been resigned. Director RASMUSSEN, Christopher Peer has been resigned. Director SCOTT, Jonathan Humphrey Campbell has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
RJP SECRETARIES LIMITED
Appointed Date: 10 December 2013

Director
DE-ROSSI, Nick
Appointed Date: 20 December 2012
56 years old

Director
OBS 24 LLP
Appointed Date: 10 December 2013

Resigned Directors

Secretary
EASTMAN, John David
Resigned: 10 December 2013
Appointed Date: 09 September 1999

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 08 September 1999
Appointed Date: 08 September 1999

Director
EASTMAN, John David
Resigned: 21 November 2000
Appointed Date: 09 September 1999
75 years old

Director
KIRKBRIDE, Mark Albert, Director
Resigned: 07 January 2014
Appointed Date: 16 March 2011
55 years old

Director
RASMUSSEN, Christopher Peer
Resigned: 12 April 2012
Appointed Date: 09 September 1999
64 years old

Director
SCOTT, Jonathan Humphrey Campbell
Resigned: 12 April 2012
Appointed Date: 09 September 1999
68 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 08 September 1999
Appointed Date: 08 September 1999

IS SERVICES RECEIVABLES 2014 LTD Events

14 Mar 2017
Liquidators statement of receipts and payments to 8 January 2017
14 Mar 2016
Liquidators statement of receipts and payments to 8 January 2016
25 Feb 2015
Satisfaction of charge 9 in full
23 Jan 2015
Administrator's progress report to 9 January 2015
22 Jan 2015
Appointment of a voluntary liquidator
...
... and 82 more events
11 Oct 1999
Ad 23/09/99--------- £ si 99@1=99 £ ic 1/100
16 Sep 1999
Secretary resigned
16 Sep 1999
Director resigned
16 Sep 1999
Registered office changed on 16/09/99 from: regis house 134 percival road enfield middlesex EN1 1QU
08 Sep 1999
Incorporation

IS SERVICES RECEIVABLES 2014 LTD Charges

10 December 2013
Charge code 0383 7934 0010
Delivered: 14 December 2013
Status: Outstanding
Persons entitled: Jppc Services Limited
Description: Notification of addition to or amendment of charge…
28 February 2013
Guarantee & debenture
Delivered: 8 March 2013
Status: Satisfied on 25 February 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 April 2012
Deed of admission to an omnibus guarantee and set-off agreement dated 13TH may 2011
Delivered: 26 April 2012
Status: Satisfied on 30 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
13 May 2011
Debenture
Delivered: 17 May 2011
Status: Satisfied on 30 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 May 2011
An omnibus guarantee and set-off agreement
Delivered: 17 May 2011
Status: Satisfied on 30 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any present or future…
11 June 2010
Floating charge
Delivered: 22 June 2010
Status: Satisfied on 27 November 2012
Persons entitled: Technical & General Guarantee Company S.A.
Description: All the undertaking and assets.
11 June 2010
Legal charge over cash sum
Delivered: 22 June 2010
Status: Satisfied on 27 November 2012
Persons entitled: Technical & General Guarantee Company S.A.
Description: Right title and interest in and to the cash sum and all the…
24 July 2002
Debenture
Delivered: 1 August 2002
Status: Satisfied on 27 November 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 2001
Debenture
Delivered: 19 January 2001
Status: Satisfied on 6 August 2002
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 October 1999
Mortgage debenture
Delivered: 3 November 1999
Status: Satisfied on 27 November 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…