Company NameIS1 Limited
Company StatusDissolved
Company Number07105133
CategoryPrivate Limited Company
Incorporation Date15 December 2009(14 years, 4 months ago)
Dissolution Date8 September 2017 (6 years, 7 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr Craig Suttle-Burton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2010(2 months after company formation)
Appointment Duration7 years, 6 months (closed 08 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Crown Street Buildings
Leeds
West Yorkshire
LS2 7DA
Director NameEdward Sanders
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2010(2 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (closed 08 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Leicester Road
Narborough
Leicester
LE19 2DF
Director NameMr John Layfield Holden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX
Director NameGweco Directors Ltd (Corporation)
StatusResigned
Appointed15 December 2009(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX

Contact

Websiteimpellicoservices.com
Email address[email protected]

Location

Registered AddressTower 12 18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£21,650
Cash£50,308
Current Liabilities£145,174

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 September 2017Final Gazette dissolved following liquidation (1 page)
8 September 2017Final Gazette dissolved following liquidation (1 page)
8 June 2017Administrator's progress report (18 pages)
8 June 2017Notice of move from Administration to Dissolution (17 pages)
8 June 2017Administrator's progress report (18 pages)
8 June 2017Notice of move from Administration to Dissolution (17 pages)
21 December 2016Administrator's progress report to 9 November 2016 (16 pages)
21 December 2016Administrator's progress report to 9 November 2016 (16 pages)
19 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-24
(8 pages)
19 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-24
(8 pages)
8 June 2016Administrator's progress report to 9 May 2016 (18 pages)
8 June 2016Notice of extension of period of Administration (1 page)
8 June 2016Administrator's progress report to 9 May 2016 (18 pages)
8 June 2016Notice of extension of period of Administration (1 page)
13 April 2016Result of meeting of creditors (2 pages)
13 April 2016Result of meeting of creditors (2 pages)
5 January 2016Administrator's progress report to 28 November 2015 (16 pages)
5 January 2016Administrator's progress report to 28 November 2015 (16 pages)
1 September 2015Statement of affairs with form 2.14B (7 pages)
1 September 2015Statement of affairs with form 2.14B (7 pages)
21 August 2015Notice of deemed approval of proposals (1 page)
21 August 2015Notice of deemed approval of proposals (1 page)
20 July 2015Statement of administrator's proposal (44 pages)
20 July 2015Statement of administrator's proposal (44 pages)
7 July 2015Change of name notice (3 pages)
7 July 2015Change of name notice (3 pages)
16 June 2015Registered office address changed from Unit 1 Vantage Point Howley Park Road East Leeds LS27 0SU to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 16 June 2015 (2 pages)
16 June 2015Registered office address changed from Unit 1 Vantage Point Howley Park Road East Leeds LS27 0SU to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 16 June 2015 (2 pages)
12 June 2015Appointment of an administrator (1 page)
12 June 2015Appointment of an administrator (1 page)
15 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 327.5
(7 pages)
15 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 327.5
(7 pages)
22 April 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 327.50
(6 pages)
22 April 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 327.50
(6 pages)
24 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivided 11/02/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 February 2014Change of share class name or designation (2 pages)
24 February 2014Sub-division of shares on 11 February 2014 (6 pages)
24 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivided 11/02/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 February 2014Change of share class name or designation (2 pages)
24 February 2014Sub-division of shares on 11 February 2014 (6 pages)
10 January 2014Register(s) moved to registered office address (1 page)
10 January 2014Registered office address changed from 36 Market Place Heckmondwike West Yorkshire WF16 0JG on 10 January 2014 (1 page)
10 January 2014Registered office address changed from 36 Market Place Heckmondwike West Yorkshire WF16 0JG on 10 January 2014 (1 page)
10 January 2014Register(s) moved to registered office address (1 page)
10 January 2014Annual return made up to 15 December 2013 with a full list of shareholders (6 pages)
10 January 2014Annual return made up to 15 December 2013 with a full list of shareholders (6 pages)
2 January 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (3 pages)
2 January 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (3 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
8 January 2013Register(s) moved to registered inspection location (1 page)
8 January 2013Register(s) moved to registered inspection location (1 page)
8 January 2013Register inspection address has been changed (1 page)
8 January 2013Register inspection address has been changed (1 page)
11 December 2012Change of share class name or designation (2 pages)
11 December 2012Change of share class name or designation (2 pages)
11 December 2012Statement of capital following an allotment of shares on 26 November 2012
  • GBP 100.00
(4 pages)
11 December 2012Resolutions
  • RES13 ‐ That the authorised share capital of the company be increased to £100, divided into 45 "a" ordinary shares 0F £1 each 26/11/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
11 December 2012Statement of capital following an allotment of shares on 26 November 2012
  • GBP 100.00
(4 pages)
11 December 2012Resolutions
  • RES13 ‐ That the authorised share capital of the company be increased to £100, divided into 45 "a" ordinary shares 0F £1 each 26/11/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
8 June 2011Company name changed illico services LIMITED\certificate issued on 08/06/11
  • RES15 ‐ Change company name resolution on 2011-06-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 June 2011Company name changed illico services LIMITED\certificate issued on 08/06/11
  • RES15 ‐ Change company name resolution on 2011-06-08
  • NM01 ‐ Change of name by resolution
(3 pages)
6 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
6 January 2011Director's details changed for Edward Sanders on 6 January 2011 (2 pages)
6 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
6 January 2011Director's details changed for Edward Sanders on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Edward Sanders on 6 January 2011 (2 pages)
4 March 2010Appointment of Edward Sanders as a director (7 pages)
4 March 2010Appointment of Edward Sanders as a director (7 pages)
2 March 2010Company name changed gweco 459 LIMITED\certificate issued on 02/03/10
  • RES15 ‐ Change company name resolution on 2010-02-19
(2 pages)
2 March 2010Company name changed gweco 459 LIMITED\certificate issued on 02/03/10
  • RES15 ‐ Change company name resolution on 2010-02-19
(2 pages)
2 March 2010Change of name notice (2 pages)
2 March 2010Change of name notice (2 pages)
24 February 2010Termination of appointment of Gweco Directors Ltd as a director (2 pages)
24 February 2010Termination of appointment of Gweco Directors Ltd as a director (2 pages)
24 February 2010Termination of appointment of John Holden as a director (2 pages)
24 February 2010Termination of appointment of John Holden as a director (2 pages)
23 February 2010Registered office address changed from 14 Piccadilly Bradford West Yorkshire BD1 3LX United Kingdom on 23 February 2010 (2 pages)
23 February 2010Appointment of Craig Suttle-Burton as a director (3 pages)
23 February 2010Appointment of Craig Suttle-Burton as a director (3 pages)
23 February 2010Registered office address changed from 14 Piccadilly Bradford West Yorkshire BD1 3LX United Kingdom on 23 February 2010 (2 pages)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)