Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMBINED INTERNATIONAL SERVICES LIMITED
Company Information for

COMBINED INTERNATIONAL SERVICES LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15 2DP,
Company Registration Number
05841434
Private Limited Company
Dissolved

Dissolved 2014-10-15

Company Overview

About Combined International Services Ltd
COMBINED INTERNATIONAL SERVICES LIMITED was founded on 2006-06-08 and had its registered office in Southampton. The company was dissolved on the 2014-10-15 and is no longer trading or active.

Key Data
Company Name
COMBINED INTERNATIONAL SERVICES LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
SO15 2DP
Other companies in SO15
 
Filing Information
Company Number 05841434
Date formed 2006-06-08
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-10-15
Type of accounts FULL
Last Datalog update: 2015-05-14 23:46:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMBINED INTERNATIONAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COMBINED INTERNATIONAL SERVICES LIMITED
The following companies were found which have the same name as COMBINED INTERNATIONAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMBINED INTERNATIONAL SERVICES, INC. PO BOX 246 Suffolk OLD BETHPAGE NY 118040246 Active Company formed on the 1985-11-20

Company Officers of COMBINED INTERNATIONAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ACE LONDON SERVICES LIMITED
Company Secretary 2008-12-18
MARK KENT HAMMOND
Director 2012-11-16
ANDREW JAMES STODHART
Director 2006-06-08
KENNETH LANDERS HOFFMAN UNDERHILL
Director 2012-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL THOMAS REYNOLDS
Director 2012-05-01 2012-11-16
CHRISTOPHER MICHAEL HARRISON
Director 2010-04-26 2012-03-30
SUSAN MARGARET BERTLIN
Director 2006-06-27 2011-09-30
CLIVE GEORGE ROBINSON
Director 2006-06-08 2009-01-07
ACE INA SERVICES UK LIMITED
Company Secretary 2008-04-01 2008-12-18
COSEC 2000 LIMITED
Company Secretary 2006-06-08 2008-04-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-06-08 2006-06-08
INSTANT COMPANIES LIMITED
Nominated Director 2006-06-08 2006-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK KENT HAMMOND CHUBB EU HOLDINGS LIMITED Director 2017-11-01 CURRENT 2016-09-20 Active
MARK KENT HAMMOND CHUBB INSURANCE SERVICE COMPANY LTD Director 2016-02-02 CURRENT 2014-05-15 Active
MARK KENT HAMMOND CHUBB INSURANCE INVESTMENT HOLDINGS LTD Director 2016-02-01 CURRENT 2007-10-24 Liquidation
MARK KENT HAMMOND CHUBB EUROPE SERVICES LTD Director 2016-02-01 CURRENT 2010-04-22 Active
MARK KENT HAMMOND CHUBB EUROPE FINANCE LTD Director 2016-02-01 CURRENT 2007-10-24 Liquidation
MARK KENT HAMMOND CHUBB CAPITAL LTD Director 2016-02-01 CURRENT 2010-01-18 Active
MARK KENT HAMMOND CHUBB INVESTMENT SERVICES LIMITED Director 2016-02-01 CURRENT 1993-08-05 Liquidation
MARK KENT HAMMOND CHUBB MANAGING AGENT LTD Director 2016-01-19 CURRENT 2010-01-05 Liquidation
MARK KENT HAMMOND CHUBB EUROPEAN HOLDINGS LIMITED Director 2014-11-26 CURRENT 2004-03-15 Active
MARK KENT HAMMOND CHUBB LONDON LIMITED Director 2013-08-06 CURRENT 1995-08-14 Active
MARK KENT HAMMOND CHUBB LONDON GROUP LIMITED Director 2013-08-06 CURRENT 1995-10-19 Liquidation
MARK KENT HAMMOND CHUBB (CR) HOLDINGS Director 2013-08-06 CURRENT 1996-07-05 Active
MARK KENT HAMMOND ACE EUROPEAN HOLDINGS NO 2 LIMITED Director 2013-08-06 CURRENT 2005-08-30 Liquidation
MARK KENT HAMMOND CHUBB (CIDR) LIMITED Director 2013-08-06 CURRENT 1960-03-31 Active
MARK KENT HAMMOND CHUBB LONDON INVESTMENTS LIMITED Director 2013-08-06 CURRENT 1995-06-26 Active
MARK KENT HAMMOND CHUBB EUROPEAN GROUP LTD Director 2013-08-06 CURRENT 1995-08-14 Active
MARK KENT HAMMOND CHUBB COMPANY SERVICES LIMITED Director 2013-08-06 CURRENT 1996-02-29 Active
MARK KENT HAMMOND CHUBB MARKET COMPANY LIMITED Director 2013-08-06 CURRENT 1998-07-14 Active
MARK KENT HAMMOND CHUBB GROUP HOLDINGS LIMITED Director 2013-08-06 CURRENT 1998-07-15 Liquidation
MARK KENT HAMMOND CHUBB LEADENHALL LIMITED Director 2013-08-06 CURRENT 1986-06-13 Active
MARK KENT HAMMOND CHUBB (RGB) HOLDINGS LIMITED Director 2013-08-06 CURRENT 1990-09-17 Active
MARK KENT HAMMOND CHUBB TARQUIN Director 2013-08-06 CURRENT 1994-10-20 Active
MARK KENT HAMMOND CHUBB LONDON HOLDINGS LIMITED Director 2013-08-06 CURRENT 1995-11-30 Active
MARK KENT HAMMOND ACE EUROPE LIFE PLC Director 2013-03-26 CURRENT 2006-09-15 Converted / Closed
MARK KENT HAMMOND CHUBB EUROPEAN GROUP PLC Director 2013-03-26 CURRENT 1973-05-09 Converted / Closed
MARK KENT HAMMOND RIDGE UNDERWRITING AGENCIES LIMITED Director 2013-03-26 CURRENT 1958-12-18 Active
MARK KENT HAMMOND CHUBB UNDERWRITING AGENCIES LIMITED Director 2013-03-26 CURRENT 1988-08-17 Active
MARK KENT HAMMOND CHUBB CAPITAL VII LIMITED Director 2012-11-16 CURRENT 1996-10-18 Active
MARK KENT HAMMOND CHUBB INA G.B. HOLDINGS LTD Director 2012-11-16 CURRENT 1991-09-09 Active
MARK KENT HAMMOND CHUBB SERVICES UK LIMITED Director 2012-11-16 CURRENT 1980-07-24 Active
MARK KENT HAMMOND CHUBB CAPITAL I LIMITED Director 2012-11-16 CURRENT 1995-09-08 Active
MARK KENT HAMMOND CHUBB CAPITAL IV LIMITED Director 2012-11-16 CURRENT 1993-09-13 Active
MARK KENT HAMMOND CHUBB CAPITAL V LIMITED Director 2012-11-16 CURRENT 1994-07-15 Active
MARK KENT HAMMOND CHUBB CAPITAL III LIMITED Director 2012-11-16 CURRENT 1994-10-24 Active
MARK KENT HAMMOND CHUBB CAPITAL II LIMITED Director 2012-11-16 CURRENT 1995-06-26 Active
MARK KENT HAMMOND CHUBB CAPITAL VI LIMITED Director 2012-11-16 CURRENT 1996-07-02 Active
KENNETH LANDERS HOFFMAN UNDERHILL IMPLEMENT COMPLIANCE SOLUTIONS & RESOURCES LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-10-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-07-154.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2013 FROM COMBINED HOUSE 15 WHEATFIELD WAY KINGSTON UPON THAMES SURREY KT1 2PA
2013-10-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-10-084.70DECLARATION OF SOLVENCY
2013-10-08LRESSPSPECIAL RESOLUTION TO WIND UP
2013-09-18SH20STATEMENT BY DIRECTORS
2013-09-18LATEST SOC18/09/13 STATEMENT OF CAPITAL;GBP 1
2013-09-18SH1918/09/13 STATEMENT OF CAPITAL GBP 1
2013-09-18CAP-SSSOLVENCY STATEMENT DATED 17/09/13
2013-09-18RES06REDUCE ISSUED CAPITAL 17/09/2013
2013-07-08AR0108/06/13 FULL LIST
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK HAMMOND / 08/01/2013
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REYNOLDS
2012-12-06AP01DIRECTOR APPOINTED MARK HAMMOND
2012-09-05MEM/ARTSARTICLES OF ASSOCIATION
2012-09-05RES01ALTER ARTICLES 21/02/2012
2012-09-05CC04STATEMENT OF COMPANY'S OBJECTS
2012-06-13AR0108/06/12 FULL LIST
2012-06-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-14AP01DIRECTOR APPOINTED MR MICHAEL THOMAS REYNOLDS
2012-05-14AP01DIRECTOR APPOINTED MR KENNETH LANDERS HOFFMAN UNDERHILL
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRISON
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BERTLIN
2011-08-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-20AR0108/06/11 FULL LIST
2010-10-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-10AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL HARRISON
2010-08-24AR0108/06/10 FULL LIST
2010-08-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACE LONDON SERVICES LIMITED / 08/06/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES STODHART / 08/06/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET BERTLIN / 08/06/2010
2010-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2010 FROM COMBINED HOUSE, 15 WHEATFIELD WAY, KINGSTON UPON THAMES SURREY KT1 2PQ
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-02363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-07-02353LOCATION OF REGISTER OF MEMBERS
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR CLIVE ROBINSON
2009-01-06288aSECRETARY APPOINTED ACE LONDON SERVICES LIMITED
2009-01-06288bAPPOINTMENT TERMINATED SECRETARY ACE INA SERVICES UK LIMITED
2009-01-06288aSECRETARY APPOINTED ACE INA SERVICES UK LIMITED
2009-01-06288bAPPOINTMENT TERMINATE, SECRETARY COSEC 2000 LTD LOGGED FORM
2008-10-17AUDAUDITOR'S RESIGNATION
2008-08-13363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW STODHART / 01/06/2008
2008-08-13288bAPPOINTMENT TERMINATED SECRETARY COSEC 2000 LIMITED
2008-07-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-11363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2006-10-2588(2)RAD 08/06/06--------- £ SI 4999999@1=4999999 £ IC 1/5000000
2006-09-28123NC INC ALREADY ADJUSTED 08/06/06
2006-09-28RES04£ NC 1000/4999000 08/0
2006-09-28225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06
2006-09-01288aNEW DIRECTOR APPOINTED
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-16288aNEW SECRETARY APPOINTED
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-09288bSECRETARY RESIGNED
2006-08-09288bDIRECTOR RESIGNED
2006-06-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to COMBINED INTERNATIONAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-05-14
Fines / Sanctions
No fines or sanctions have been issued against COMBINED INTERNATIONAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMBINED INTERNATIONAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of COMBINED INTERNATIONAL SERVICES LIMITED registering or being granted any patents
Domain Names

COMBINED INTERNATIONAL SERVICES LIMITED owns 2 domain names.

combinedcreative.co.uk   combinedeurope.co.uk  

Trademarks
We have not found any records of COMBINED INTERNATIONAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMBINED INTERNATIONAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as COMBINED INTERNATIONAL SERVICES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where COMBINED INTERNATIONAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCOMBINED INTERNATIONAL SERVICES LIMITEDEvent Date2014-05-08
A final meeting of the Company under Section 94 of the Insolvency Act 1986 will be held at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP on 7 July 2014 at 10.30am for the purpose of receiving the Liquidators account of the winding up and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP by 4 July 2014. Date of appointment: 26 September 2013. Office Holder details: Sean Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Fiona Waddy, Email: fiona.e.waddy@uk.gt.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMBINED INTERNATIONAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMBINED INTERNATIONAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.