Company NameISAW Realisations Plc
Company StatusDissolved
Company Number01431689
CategoryPublic Limited Company
Incorporation Date20 June 1979(44 years, 10 months ago)
Dissolution Date8 October 2014 (9 years, 6 months ago)
Previous NamesInternational Systems & Applications Group Limited and ISA Wholesale Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameDavid Richard Morris
NationalityBritish
StatusClosed
Appointed01 March 1999(19 years, 8 months after company formation)
Appointment Duration15 years, 7 months (closed 08 October 2014)
RoleAccountant
Correspondence Address22 Lee Lane East
Horsforth
Leeds
West Yorkshire
LS18 5RE
Director NameMichael Joseph Murphy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1999(20 years, 3 months after company formation)
Appointment Duration15 years (closed 08 October 2014)
RoleGroup Finance Director
Correspondence AddressThe Gables Chargrove Lane
Shurdington
Cheltenham
Gloucestershire
GL51 5XB
Wales
Director NameBruce Robinson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(20 years, 9 months after company formation)
Appointment Duration14 years, 6 months (closed 08 October 2014)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Invicta Cottages
Roestock Lane, Colney Heath
St. Albans
Hertfordshire
AL4 0QW
Director NameJohn Andrew Heap
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(12 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarden Grange
Harden
Bingley
West Yorkshire
BD16 4AX
Director NameRichard Malcolm Lindley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(12 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 1998)
RoleCompany Director
Correspondence AddressYew Bank Skipton Road
Utley
Keighley
West Yorkshire
BD20 6HJ
Secretary NameRichard Malcolm Lindley
NationalityBritish
StatusResigned
Appointed25 May 1992(12 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 December 1997)
RoleCompany Director
Correspondence AddressYew Bank Skipton Road
Utley
Keighley
West Yorkshire
BD20 6HJ
Director NameMichael Scannell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(15 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 1997)
RoleCompany Director
Correspondence AddressHeatherleigh Moor Lane
Ilkley
West Yorkshire
LS29 7AF
Director NameTerence David Betts
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(18 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 July 1999)
RoleCompany Director
Correspondence Address63 Folds Crescent
Beauchief
Sheffield
Yorkshire
S8 0EP
Secretary NameMr Paul Gerard White
NationalityBritish
StatusResigned
Appointed15 December 1997(18 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Pinfold Rise
Aberford
Leeds
LS25 3EN
Director NameMr Geoffrey Robert Stevens
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(18 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
3 Millhouses Court
Sheffield
South Yorkshire
S11 9HZ
Director NameMr Paul Gerard White
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(20 years after company formation)
Appointment Duration4 years, 6 months (resigned 20 January 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Pinfold Rise
Aberford
Leeds
LS25 3EN
Director NameDavid Anthony Heap
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(20 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressChapel House Farm
Langbar
Ilkley
West Yorkshire
LS29 0EN

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£144,088,000
Gross Profit£25,289,000
Net Worth£12,026,000
Cash£5,160,000
Current Liabilities£24,702,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

8 October 2014Final Gazette dissolved following liquidation (1 page)
8 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2014Final Gazette dissolved following liquidation (1 page)
8 July 2014Notice of final account prior to dissolution (1 page)
8 July 2014Notice of final account prior to dissolution (1 page)
8 July 2014Return of final meeting of creditors (1 page)
30 January 2010Court order insolvency:replacement of liquidator (8 pages)
30 January 2010Appointment of a liquidator (1 page)
30 January 2010Court order insolvency:replacement of liquidator (8 pages)
30 January 2010Appointment of a liquidator (1 page)
21 May 2007Administrator's abstract of receipts and payments (3 pages)
21 May 2007Administrator's abstract of receipts and payments (3 pages)
27 April 2007Notice of discharge of Administration Order (4 pages)
27 April 2007Appointment of a liquidator (1 page)
27 April 2007Appointment of a liquidator (1 page)
27 April 2007Notice of discharge of Administration Order (4 pages)
27 April 2007Order of court to wind up (3 pages)
27 April 2007Order of court to wind up (3 pages)
18 December 2006Administrator's abstract of receipts and payments (6 pages)
18 December 2006Administrator's abstract of receipts and payments (6 pages)
4 July 2006Administrator's abstract of receipts and payments (3 pages)
4 July 2006Administrator's abstract of receipts and payments (3 pages)
28 June 2006Administrator's abstract of receipts and payments (3 pages)
28 June 2006Administrator's abstract of receipts and payments (3 pages)
14 December 2005Administrator's abstract of receipts and payments (3 pages)
14 December 2005Administrator's abstract of receipts and payments (3 pages)
23 May 2005Administrator's abstract of receipts and payments (3 pages)
23 May 2005Administrator's abstract of receipts and payments (3 pages)
28 January 2005Administrator's abstract of receipts and payments (4 pages)
28 January 2005Administrator's abstract of receipts and payments (4 pages)
13 July 2004Administrator's abstract of receipts and payments (3 pages)
13 July 2004Administrator's abstract of receipts and payments (3 pages)
5 May 2004Registered office changed on 05/05/04 from: pricewaterhouse coopers LLP 9 bond court leeds west yorshire LS1 2SN (1 page)
5 May 2004Registered office changed on 05/05/04 from: pricewaterhouse coopers LLP 9 bond court leeds west yorshire LS1 2SN (1 page)
3 February 2004Administrator's abstract of receipts and payments (4 pages)
3 February 2004Administrator's abstract of receipts and payments (4 pages)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
23 December 2003Registered office changed on 23/12/03 from: 66/70 vicar lane little germany bradford west yorkshire BD1 5AG (1 page)
23 December 2003Registered office changed on 23/12/03 from: 66/70 vicar lane little germany bradford west yorkshire BD1 5AG (1 page)
10 July 2003Notice of result of meeting of creditors (5 pages)
10 July 2003Notice of result of meeting of creditors (5 pages)
7 July 2003Statement of administrator's proposal (32 pages)
7 July 2003Statement of administrator's proposal (32 pages)
29 May 2003Company name changed isa wholesale PLC\certificate issued on 29/05/03 (2 pages)
29 May 2003Company name changed isa wholesale PLC\certificate issued on 29/05/03 (2 pages)
28 May 2003Administration Order (5 pages)
28 May 2003Notice of Administration Order (1 page)
28 May 2003Notice of Administration Order (1 page)
28 May 2003Administration Order (5 pages)
17 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Particulars of mortgage/charge (11 pages)
13 February 2003Particulars of mortgage/charge (11 pages)
12 February 2003Particulars of mortgage/charge (17 pages)
12 February 2003Particulars of mortgage/charge (7 pages)
12 February 2003Particulars of mortgage/charge (7 pages)
12 February 2003Particulars of mortgage/charge (17 pages)
17 October 2002Auditor's resignation (1 page)
17 October 2002Auditor's resignation (1 page)
22 July 2002Full accounts made up to 31 December 2001 (17 pages)
22 July 2002Full accounts made up to 31 December 2001 (17 pages)
21 June 2002Return made up to 25/05/02; full list of members (7 pages)
21 June 2002Return made up to 25/05/02; full list of members (7 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
26 June 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2001Full accounts made up to 31 December 2000 (18 pages)
26 June 2001Full accounts made up to 31 December 2000 (18 pages)
26 June 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2000Full accounts made up to 31 December 1999 (18 pages)
14 June 2000Full accounts made up to 31 December 1999 (18 pages)
14 June 2000Return made up to 25/05/00; full list of members (7 pages)
14 June 2000Return made up to 25/05/00; full list of members (7 pages)
10 April 2000New director appointed (1 page)
10 April 2000New director appointed (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999Director resigned (1 page)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
20 July 1999Full accounts made up to 31 December 1998 (17 pages)
20 July 1999Full accounts made up to 31 December 1998 (17 pages)
13 July 1999New director appointed (1 page)
13 July 1999New director appointed (1 page)
25 June 1999New secretary appointed (2 pages)
25 June 1999Return made up to 25/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
(4 pages)
25 June 1999New secretary appointed (2 pages)
25 June 1999Return made up to 25/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
(4 pages)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998Return made up to 25/05/98; full list of members (7 pages)
24 July 1998Return made up to 25/05/98; full list of members (7 pages)
24 June 1998Location of debenture register (1 page)
24 June 1998Location of register of members (1 page)
24 June 1998Location of debenture register (1 page)
24 June 1998Location of register of members (1 page)
15 June 1998Full accounts made up to 31 December 1997 (17 pages)
15 June 1998Full accounts made up to 31 December 1997 (17 pages)
1 June 1998Registered office changed on 01/06/98 from: 14 eldon place bradford west yorkshire BD1 3AZ (1 page)
1 June 1998Registered office changed on 01/06/98 from: 14 eldon place bradford west yorkshire BD1 3AZ (1 page)
18 March 1998Particulars of mortgage/charge (12 pages)
18 March 1998Particulars of mortgage/charge (12 pages)
16 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
16 March 1998New director appointed (3 pages)
16 March 1998Memorandum and Articles of Association (10 pages)
16 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
16 March 1998New director appointed (3 pages)
16 March 1998Memorandum and Articles of Association (10 pages)
9 January 1998New secretary appointed (2 pages)
9 January 1998New secretary appointed (2 pages)
9 January 1998Secretary resigned (1 page)
9 January 1998Secretary resigned (1 page)
26 October 1997Director resigned (1 page)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997Director resigned (1 page)
8 September 1997Declaration of satisfaction of mortgage/charge (1 page)
8 September 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Location of debenture register (1 page)
1 July 1997Location of debenture register (1 page)
1 July 1997Return made up to 25/05/97; full list of members (7 pages)
1 July 1997Location of register of members (1 page)
1 July 1997Location of register of members (1 page)
1 July 1997Return made up to 25/05/97; full list of members (7 pages)
20 May 1997Full accounts made up to 31 December 1996 (17 pages)
20 May 1997Full accounts made up to 31 December 1996 (17 pages)
13 March 1997Declaration of mortgage charge released/ceased (1 page)
13 March 1997Declaration of mortgage charge released/ceased (1 page)
12 August 1996Director's particulars changed (1 page)
12 August 1996Director's particulars changed (1 page)
2 July 1996Return made up to 25/05/96; full list of members (7 pages)
2 July 1996Return made up to 25/05/96; full list of members (7 pages)
28 May 1996Full accounts made up to 31 December 1995 (17 pages)
28 May 1996Full accounts made up to 31 December 1995 (17 pages)
9 April 1996Declaration on reregistration from private to PLC (1 page)
9 April 1996Re-registration of Memorandum and Articles (19 pages)
9 April 1996Declaration on reregistration from private to PLC (1 page)
9 April 1996Re-registration of Memorandum and Articles (19 pages)
9 April 1996Auditor's report (1 page)
9 April 1996Auditor's statement (1 page)
9 April 1996Auditor's report (1 page)
9 April 1996Certificate of re-registration from Private to Public Limited Company (1 page)
9 April 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
9 April 1996Application for reregistration from private to PLC (1 page)
9 April 1996Balance Sheet (1 page)
9 April 1996Application for reregistration from private to PLC (1 page)
9 April 1996Auditor's statement (1 page)
9 April 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
9 April 1996Certificate of re-registration from Private to Public Limited Company (1 page)
9 April 1996Balance Sheet (1 page)
26 January 1996Company name changed international systems & applicat ions group LIMITED\certificate issued on 29/01/96 (2 pages)
26 January 1996Company name changed international systems & applicat ions group LIMITED\certificate issued on 29/01/96 (2 pages)
29 June 1995Full accounts made up to 31 December 1994 (17 pages)
29 June 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)