Company NameI.S. Maintenance Limited
Company StatusDissolved
Company Number01315572
CategoryPrivate Limited Company
Incorporation Date31 May 1977(46 years, 11 months ago)
Dissolution Date18 August 2023 (8 months, 2 weeks ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameKelly Leigh Ellis
NationalityBritish
StatusClosed
Appointed31 July 2006(29 years, 2 months after company formation)
Appointment Duration17 years (closed 18 August 2023)
RoleCompany Director
Correspondence Address32 East Gawber Cottages
Smithies
Barnsley
South Yorkshire
S71 1NX
Director NameLorraine Joan Ellis
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(32 years, 6 months after company formation)
Appointment Duration13 years, 8 months (closed 18 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressResolution House 12 Mill Hill
Leeds
West Yorkshire
LS1 5DQ
Director NameMiss Kelly Leigh Ellis
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2019(42 years after company formation)
Appointment Duration4 years, 2 months (closed 18 August 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWakefield Road Smithies
Barnsley
South Yorkshire
S71 1PA
Director NameAnthony Ellis
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(14 years, 2 months after company formation)
Appointment Duration18 years, 2 months (resigned 19 October 2009)
RoleEngineer
Correspondence Address32 East Gawber Cottages
Smithies
Barnsley
South Yorkshire
S71 1NX
Director NameColin Farnsworth
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(14 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 October 2002)
RoleExecutive
Correspondence Address2 Linburn Close
Royston
Barnsley
South Yorkshire
S71 4NB
Secretary NameLorraine Ellis
NationalityBritish
StatusResigned
Appointed16 August 1991(14 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 October 1999)
RoleCompany Director
Correspondence Address33 East Gawber Cottages
Smithies
Barnsley
South Yorkshire
S71 1NX
Director NameBrian William Lawrence
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(16 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 1999)
RoleTechnical Sales Executive
Correspondence Address2 Alston Close
Silkstone
Barnsley
South Yorkshire
S75 4NW
Director NameMr Michael Brian Briggs
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(22 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 20 February 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Kirkstead Gardens
Sheffield
South Yorkshire
S13 9XG
Director NameAllan Hodgson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(22 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 August 2006)
RoleEngineer
Correspondence Address11a Oakleigh
Cawthorne
Barnsley
South Yorkshire
S75 4EU
Director NameMr Wayne Anthony Ellis
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(22 years, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 30 November 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address33 East Gawber Cottages
Smithies
Barnsley
South Yorkshire
S71 1NX
Secretary NameJoan Wilson
NationalityBritish
StatusResigned
Appointed01 October 1999(22 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address29 Hill Top Smithies
Barnsley
South Yorkshire
S71 1NX
Director NameMr Alan William Sherriff
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(23 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Melton Green
Wath Upon Dearne
Rotherham
South Yorkshire
S63 6AB

Contact

Websiteismaint.co.uk
Telephone01226 297286
Telephone regionBarnsley

Location

Registered AddressResolution House
12 Mill Hill
Leeds
West Yorkshire
LS1 5DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25.1k at £1Lorraine Joan Ellis
99.92%
Ordinary
20 at £1Colin Farnsworth
0.08%
Ordinary

Financials

Year2014
Net Worth£50,569
Cash£250
Current Liabilities£582,924

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

21 May 2008Delivered on: 23 May 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
23 June 1997Delivered on: 25 June 1997
Satisfied on: 20 September 2008
Persons entitled: Midland 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
1 July 1996Delivered on: 3 July 1996
Satisfied on: 20 September 2008
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
18 January 1993Delivered on: 27 January 1993
Satisfied on: 29 April 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land lying to the south west of wakefield road, smithies, south yorkshire.
Fully Satisfied
2 February 1984Delivered on: 8 February 1984
Satisfied on: 29 April 2008
Persons entitled: Barclays 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

18 August 2023Final Gazette dissolved following liquidation (1 page)
18 May 2023Return of final meeting in a creditors' voluntary winding up (28 pages)
21 February 2023Liquidators' statement of receipts and payments to 18 December 2022 (23 pages)
25 February 2022Liquidators' statement of receipts and payments to 18 December 2021 (21 pages)
18 January 2021Liquidators' statement of receipts and payments to 18 December 2020 (21 pages)
3 January 2020Appointment of a voluntary liquidator (3 pages)
19 December 2019Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages)
4 September 2019Result of meeting of creditors (40 pages)
19 August 2019Statement of affairs with form AM02SOA (11 pages)
9 August 2019Statement of administrator's proposal (37 pages)
4 July 2019Registered office address changed from Off Wakefield Road Smithies Barnsley South Yorkshire S71 1PA to Resolution House 12 Mill Hill Leeds West Yorkshire LS1 5DQ on 4 July 2019 (2 pages)
3 July 2019Appointment of an administrator (3 pages)
24 May 2019Appointment of Miss Kelly Leigh Ellis as a director on 24 May 2019 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
20 August 2018Confirmation statement made on 18 August 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
23 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
23 August 2017Change of details for Mrs Lorraine Joan Ellis as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
23 August 2017Change of details for Mrs Lorraine Joan Ellis as a person with significant control on 23 August 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
30 November 2016Termination of appointment of Wayne Anthony Ellis as a director on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Wayne Anthony Ellis as a director on 30 November 2016 (1 page)
30 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 25,100
(4 pages)
25 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 25,100
(4 pages)
26 November 2014Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
26 November 2014Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
18 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 25,100
(4 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders (4 pages)
18 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 25,100
(4 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders (4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
13 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 25,100
(4 pages)
13 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 25,100
(4 pages)
15 April 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
15 April 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
16 March 2012Termination of appointment of Michael Briggs as a director (2 pages)
16 March 2012Termination of appointment of Michael Briggs as a director (2 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
17 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
17 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Michael Brian Briggs on 30 June 2010 (2 pages)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Michael Brian Briggs on 30 June 2010 (2 pages)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
17 December 2009Appointment of Lorraine Joan Ellis as a director (3 pages)
17 December 2009Termination of appointment of Anthony Ellis as a director (2 pages)
17 December 2009Appointment of Lorraine Joan Ellis as a director (3 pages)
17 December 2009Termination of appointment of Anthony Ellis as a director (2 pages)
2 July 2009Return made up to 30/06/09; full list of members (4 pages)
2 July 2009Return made up to 30/06/09; full list of members (4 pages)
15 June 2009Accounts for a small company made up to 30 September 2008 (7 pages)
15 June 2009Accounts for a small company made up to 30 September 2008 (7 pages)
25 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
25 March 2009Nc inc already adjusted 11/03/09 (2 pages)
25 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
25 March 2009Nc inc already adjusted 11/03/09 (2 pages)
23 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
23 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
14 August 2008Return made up to 30/06/08; full list of members (4 pages)
14 August 2008Return made up to 30/06/08; full list of members (4 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 March 2008Accounts for a small company made up to 30 September 2007 (7 pages)
19 March 2008Accounts for a small company made up to 30 September 2007 (7 pages)
18 July 2007Return made up to 30/06/07; full list of members (3 pages)
18 July 2007Return made up to 30/06/07; full list of members (3 pages)
17 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
17 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
8 August 2006New secretary appointed (2 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006New secretary appointed (2 pages)
24 July 2006Return made up to 30/06/06; full list of members (8 pages)
24 July 2006Return made up to 30/06/06; full list of members (8 pages)
24 May 2006Accounts for a small company made up to 30 September 2005 (7 pages)
24 May 2006Accounts for a small company made up to 30 September 2005 (7 pages)
15 July 2005Return made up to 30/06/05; full list of members (8 pages)
15 July 2005Return made up to 30/06/05; full list of members (8 pages)
29 March 2005Accounts for a small company made up to 30 September 2004 (8 pages)
29 March 2005Accounts for a small company made up to 30 September 2004 (8 pages)
8 July 2004Return made up to 30/06/04; full list of members (8 pages)
8 July 2004Return made up to 30/06/04; full list of members (8 pages)
4 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
4 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
20 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
12 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
17 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
27 January 2002Accounts for a small company made up to 30 September 2001 (7 pages)
27 January 2002Accounts for a small company made up to 30 September 2001 (7 pages)
17 July 2001Return made up to 30/06/01; full list of members (9 pages)
17 July 2001Return made up to 30/06/01; full list of members (9 pages)
31 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
31 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
18 July 2000Return made up to 30/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 July 2000Return made up to 30/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
31 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
31 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
15 November 1999New secretary appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999Secretary resigned (1 page)
15 November 1999New secretary appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999Secretary resigned (1 page)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
26 August 1999Return made up to 30/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 August 1999Return made up to 30/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
1 July 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
1 July 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
30 June 1999Accounts for a small company made up to 30 June 1998 (6 pages)
30 June 1999Accounts for a small company made up to 30 June 1998 (6 pages)
4 May 1999Delivery ext'd 3 mth 30/06/98 (1 page)
4 May 1999Delivery ext'd 3 mth 30/06/98 (1 page)
1 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
7 August 1997Return made up to 30/06/97; no change of members (4 pages)
7 August 1997Return made up to 30/06/97; no change of members (4 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
24 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
24 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
8 July 1996Return made up to 30/06/96; no change of members (4 pages)
8 July 1996Return made up to 30/06/96; no change of members (4 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
26 July 1995Return made up to 30/06/95; full list of members (6 pages)
26 July 1995Return made up to 30/06/95; full list of members (6 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
27 January 1993Particulars of mortgage/charge (3 pages)
27 January 1993Particulars of mortgage/charge (3 pages)
15 March 1985Alter mem and arts (2 pages)
15 March 1985Alter mem and arts (2 pages)
31 May 1977Incorporation (19 pages)
31 May 1977Certificate of incorporation (19 pages)
31 May 1977Incorporation (19 pages)
31 May 1977Certificate of incorporation (19 pages)