Background WavePink WaveYellow Wave

INTERSERVE GROUP LIMITED (11830440)

INTERSERVE GROUP LIMITED (11830440) is a liquidation UK company. incorporated on 15 February 2019. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INTERSERVE GROUP LIMITED has been registered for 7 years. Current directors include EVERETT, Martyn John, LOVELL, Alan Charles, MORRIS, Mark Nicholas.

Company Number
11830440
Status
liquidation
Type
ltd
Incorporated
15 February 2019
Age
7 years
Address
Central Square, Leeds, LS1 4DL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EVERETT, Martyn John, LOVELL, Alan Charles, MORRIS, Mark Nicholas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERSERVE GROUP LIMITED

INTERSERVE GROUP LIMITED is an liquidation company incorporated on 15 February 2019 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INTERSERVE GROUP LIMITED was registered 7 years ago.(SIC: 64209)

Status

liquidation

Active since 7 years ago

Company No

11830440

LTD Company

Age

7 Years

Incorporated 15 February 2019

Size

N/A

Accounts

ARD: 26/6

Overdue

2 years overdue

Last Filed

Made up to 30 June 2021 (4 years ago)
Submitted on 3 August 2023 (2 years ago)
Period: 1 January 2020 - 30 June 2021(19 months)
Type: Group Accounts

Next Due

Due by 20 September 2023
Period: 1 July 2021 - 26 June 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 3 December 2022 (3 years ago)
Submitted on 7 December 2022 (3 years ago)

Next Due

Due by 17 December 2023
For period ending 3 December 2023

Previous Company Names

MONTANA 1 LIMITED
From: 15 February 2019To: 18 March 2019
Contact
Address

Central Square 29 Wellington Street Leeds, LS1 4DL,

Previous Addresses

Capital Tower 91 Waterloo Road London SE1 8RT England
From: 4 December 2020To: 14 September 2023
Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU England
From: 15 March 2019To: 4 December 2020
Easterbrook Eaton Old Fore Street Sidmouth EX10 8LS United Kingdom
From: 15 February 2019To: 15 March 2019
Timeline

26 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Loan Secured
Mar 19
Owner Exit
Mar 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Loan Secured
Oct 19
Director Left
Jan 20
Loan Secured
Mar 20
Director Joined
Apr 20
Director Left
Apr 20
Loan Secured
Nov 20
Director Left
Mar 22
Director Left
Jun 22
Director Left
Jan 23
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

EDWARDS, Christopher James

Active
29 Wellington Street, LeedsLS1 4DL
Secretary
Appointed 02 Feb 2021

EVERETT, Martyn John

Active
29 Wellington Street, LeedsLS1 4DL
Born February 1958
Director
Appointed 10 Mar 2019

LOVELL, Alan Charles

Active
29 Wellington Street, LeedsLS1 4DL
Born November 1953
Director
Appointed 15 Jul 2019

MORRIS, Mark Nicholas

Active
29 Wellington Street, LeedsLS1 4DL
Born December 1963
Director
Appointed 02 Sept 2019

MCDONALD, Andrew John

Resigned
91 Waterloo Road, LondonSE1 8RT
Secretary
Appointed 15 Mar 2019
Resigned 02 Feb 2021

BARKER, Glyn

Resigned
Ruscombe Park, ReadingRG10 9JU
Born September 1953
Director
Appointed 15 Mar 2019
Resigned 15 Jul 2019

ENSALL, John James

Resigned
Ruscombe Park, ReadingRG10 9JU
Born March 1959
Director
Appointed 15 Feb 2019
Resigned 15 Mar 2019

HANNA, Kenneth George

Resigned
91 Waterloo Road, LondonSE1 8RT
Born April 1953
Director
Appointed 02 Sept 2019
Resigned 31 Mar 2022

HOLDEN, Elizabeth Jane Dilwihs

Resigned
91 Waterloo Road, LondonSE1 8RT
Born May 1967
Director
Appointed 01 Apr 2020
Resigned 31 Dec 2022

POLLARD, Charles Nicholas

Resigned
91 Waterloo Road, LondonSE1 8RT
Born June 1958
Director
Appointed 15 Mar 2019
Resigned 22 Jun 2022

WHITE, Debra Jayne

Resigned
Ruscombe Park, ReadingRG10 9JU
Born May 1962
Director
Appointed 15 Mar 2019
Resigned 31 Dec 2019

WHITELING, Mark Argent

Resigned
Ruscombe Park, ReadingRG10 9JU
Born March 1963
Director
Appointed 15 Mar 2019
Resigned 02 Sept 2019

WILDBLOOD, Edward Stephen, Mr.

Resigned
Ruscombe Park, ReadingRG10 9JU
Born February 1966
Director
Appointed 15 Mar 2019
Resigned 09 Apr 2020

Persons with significant control

1

0 Active
1 Ceased

Mr John James Ensall

Ceased
Ruscombe Park, ReadingRG10 9JU
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2019
Ceased 18 Mar 2019
Fundings
Financials
Latest Activities

Filing History

74

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
20 November 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
27 November 2024
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
13 October 2023
600600
Resolution
13 October 2023
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
2 October 2023
LIQ02LIQ02
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 June 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 March 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Resolution
11 January 2023
RESOLUTIONSResolutions
Memorandum Articles
11 January 2023
MAMA
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
21 June 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
8 October 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
8 October 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
8 October 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
8 October 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
8 October 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
8 October 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
8 October 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
8 October 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
8 October 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
8 October 2021
MR05Certification of Charge
Change Account Reference Date Company Previous Extended
20 September 2021
AA01Change of Accounting Reference Date
Mortgage Charge Part Both With Charge Number
19 July 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
19 July 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
19 July 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
19 July 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
19 July 2021
MR05Certification of Charge
Accounts With Accounts Type Group
4 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2021
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
21 December 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Resolution
6 May 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2020
MR01Registration of a Charge
Memorandum Articles
3 January 2020
MAMA
Resolution
3 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Resolution
4 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Resolution
1 April 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
22 March 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Resolution
18 March 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
15 February 2019
NEWINCIncorporation