Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ISS HOLDINGS LIMITED
Company Information for

ISS HOLDINGS LIMITED

GLASGOW, G1 3BX,
Company Registration Number
SC335400
Private Limited Company
Dissolved

Dissolved 2017-07-20

Company Overview

About Iss Holdings Ltd
ISS HOLDINGS LIMITED was founded on 2007-12-17 and had its registered office in Glasgow. The company was dissolved on the 2017-07-20 and is no longer trading or active.

Key Data
Company Name
ISS HOLDINGS LIMITED
 
Legal Registered Office
GLASGOW
G1 3BX
Other companies in AB11
 
Previous Names
DUNWILCO (1516) LIMITED31/03/2008
Filing Information
Company Number SC335400
Date formed 2007-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-07-20
Type of accounts FULL
Last Datalog update: 2018-01-24 19:34:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ISS HOLDINGS 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 ISS HOLDINGS LIMITED
The following companies were found which have the same name as ISS HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ISS HOLDINGS LLC 31 WEST 34TH STREET / 7TH FLR. New York NEW YORK NY 10001 Active Company formed on the 2001-08-09
ISS HOLDINGS CORPORATION 7318 Pine Hills Way Littleton CO 80125 Delinquent Company formed on the 2004-03-09
ISS HOLDINGS LLC. 9267 SCENIC MOUNTAIN LANE LAS VEGAS NV 89117 Revoked Company formed on the 2012-05-10
ISS HOLDINGS LTD 44 PARK STREET KOLKATA West Bengal 700016 STRIKE OFF Company formed on the 1988-01-25
ISS HOLDINGS PTY LTD NSW 2067 Active Company formed on the 1956-12-18
ISS Holdings, Inc. 5450 Tech Center Dr. Ste. 400 Colorado Springs CO 80919 Voluntarily Dissolved Company formed on the 2016-11-01
ISS HOLDINGS PTE LTD PRESTON ROAD Singapore 109355 Active Company formed on the 2008-09-11
ISS HOLDINGS I LLC Delaware Unknown
Iss Holdings - D, LLC Delaware Unknown
ISS HOLDINGS T LLC Delaware Unknown
ISS HOLDINGS LIMITED Active Company formed on the 2009-09-29
ISS HOLDINGS OF DAYTONA, LLC 770 JOHN ANDERSON DRIVE ORMOND BEACH FL 32176 Active Company formed on the 2009-12-16
ISS HOLDINGS OF MIAMI, LLC. 850 NW 144 STREET MIAMI FL 33168 Inactive Company formed on the 2011-12-29
ISS HOLDINGS LLC 39124 Tacoma Drive Lady Lake FL 32159 Active Company formed on the 2007-06-04
ISS HOLDINGS LTD Unit 9b Roeacre Business Park Bradshaw Street Heywood OL10 1PN Active Company formed on the 2017-11-14
ISS HOLDINGS LLC Michigan UNKNOWN
ISS HOLDINGS INCORPORATED New Jersey Unknown
ISS HOLDINGS, LLC 11510 HWY 188 EAST SINTON TX 78387 Active Company formed on the 2018-12-28
ISS HOLDINGS LIMITED Singapore Active Company formed on the 2009-03-06

Company Officers of ISS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BEN GUJRAL
Director 2014-06-20
DAVID WISHART KERR
Director 2012-07-06
JOHN BURWELL REED
Director 2014-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
BLACKWOOD PARTNERS LLP
Company Secretary 2013-10-01 2016-05-17
NICOLAS ROBERT MAXIME MOUTÉ
Director 2013-06-25 2014-03-28
GRAEME CHARLES MORRICE
Company Secretary 2013-06-20 2013-10-01
ALAN GORDON SHANKS
Company Secretary 2008-04-01 2013-06-20
ALAN GORDON SHANKS
Director 2008-04-01 2013-06-20
IAN RIDDOCH WILLIAMSON HERD
Director 2008-04-01 2012-10-01
BRUCE ALEXANDER WEBSTER
Director 2008-04-01 2012-10-01
D.W. COMPANY SERVICES LIMITED
Company Secretary 2007-12-17 2008-04-01
D.W. DIRECTOR 1 LIMITED
Director 2007-12-17 2008-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEN GUJRAL CPA GERMANY HOLDINGS LIMITED Director 2016-06-21 CURRENT 2001-01-26 Dissolved 2017-03-14
BEN GUJRAL CPAAUH LIMITED Director 2016-06-21 CURRENT 2002-02-01 Dissolved 2017-10-10
BEN GUJRAL CPAFH1 LTD Director 2016-06-21 CURRENT 2000-09-18 Dissolved 2017-09-26
BEN GUJRAL CPAFH2 LTD Director 2016-06-21 CURRENT 2000-09-18 Dissolved 2017-09-26
BEN GUJRAL ISS ACQUISITION LIMITED Director 2014-06-20 CURRENT 2012-06-12 Dissolved 2017-07-20
BEN GUJRAL ISS (HR SERVICES) LIMITED Director 2014-06-20 CURRENT 2004-09-24 In Administration/Administrative Receiver
BEN GUJRAL ISS GROUP HOLDINGS ONE LIMITED Director 2014-06-20 CURRENT 2011-02-24 In Administration/Administrative Receiver
BEN GUJRAL HARKAND GLOBAL HOLDINGS LIMITED Director 2014-06-20 CURRENT 2012-08-08 In Administration/Administrative Receiver
BEN GUJRAL HARKAND GULF CONTRACTING LIMITED Director 2014-06-20 CURRENT 2013-05-17 Liquidation
BEN GUJRAL INTEGRATED SUBSEA SERVICES LIMITED Director 2014-06-20 CURRENT 2002-02-22 In Administration/Administrative Receiver
BEN GUJRAL HARKAND (AME) LIMITED Director 2014-06-17 CURRENT 2011-05-06 Liquidation
BEN GUJRAL HARKAND GULF LIMITED Director 2014-03-28 CURRENT 2013-05-17 Liquidation
BEN GUJRAL ATHENIA CLOSE MANAGEMENT LIMITED Director 2006-10-06 CURRENT 2001-07-25 Active
DAVID WISHART KERR MTEK OFFSHORE SOLUTIONS LTD Director 2018-06-19 CURRENT 2018-06-19 Active - Proposal to Strike off
DAVID WISHART KERR HARKAND GULF CONTRACTING LIMITED Director 2015-05-13 CURRENT 2013-05-17 Liquidation
DAVID WISHART KERR INTEGRATED SUBSEA SERVICES AFRICA LIMITED Director 2012-07-06 CURRENT 2010-04-08 Dissolved 2016-09-27
DAVID WISHART KERR HARKAND LIMITED Director 2012-07-06 CURRENT 2000-03-20 Dissolved 2017-08-22
DAVID WISHART KERR ISS (HR SERVICES) LIMITED Director 2012-07-06 CURRENT 2004-09-24 In Administration/Administrative Receiver
DAVID WISHART KERR ISS GROUP HOLDINGS ONE LIMITED Director 2011-06-16 CURRENT 2011-02-24 In Administration/Administrative Receiver
DAVID WISHART KERR INTEGRATED SUBSEA SERVICES LIMITED Director 2011-06-16 CURRENT 2002-02-22 In Administration/Administrative Receiver
DAVID WISHART KERR THE CONTRACTS DEPARTMENT LIMITED Director 2001-01-01 CURRENT 2000-05-25 Active
DAVID WISHART KERR GORDON & SMITH (GROCERS) LIMITED Director 1988-11-11 CURRENT 1948-11-02 Active
JOHN BURWELL REED ISS GROUP HOLDINGS ONE LIMITED Director 2014-04-16 CURRENT 2011-02-24 In Administration/Administrative Receiver
JOHN BURWELL REED INTEGRATED SUBSEA SERVICES AFRICA LIMITED Director 2014-04-15 CURRENT 2010-04-08 Dissolved 2016-09-27
JOHN BURWELL REED HARKAND LIMITED Director 2014-04-15 CURRENT 2000-03-20 Dissolved 2017-08-22
JOHN BURWELL REED ISS (HR SERVICES) LIMITED Director 2014-04-15 CURRENT 2004-09-24 In Administration/Administrative Receiver
JOHN BURWELL REED INTEGRATED SUBSEA SERVICES LIMITED Director 2014-04-15 CURRENT 2002-02-22 In Administration/Administrative Receiver
JOHN BURWELL REED FALCON SHIPCO LIMITED Director 2014-03-28 CURRENT 2011-07-13 Dissolved 2017-03-28
JOHN BURWELL REED EAGLE SHIPCO LIMITED Director 2014-03-28 CURRENT 2011-07-13 Dissolved 2017-04-04
JOHN BURWELL REED CONDOR SHIPCO LIMITED Director 2014-03-28 CURRENT 2011-07-13 Dissolved 2017-03-28
JOHN BURWELL REED IREMIS HOLDINGS LIMITED Director 2014-03-28 CURRENT 2011-07-12 Dissolved 2017-03-28
JOHN BURWELL REED IREMIS INTERCO LIMITED Director 2014-03-28 CURRENT 2011-07-13 Dissolved 2017-03-28
JOHN BURWELL REED HARKAND CHARTERING LIMITED Director 2014-03-28 CURRENT 2011-07-13 Dissolved 2017-04-04
JOHN BURWELL REED ISS ACQUISITION LIMITED Director 2014-03-28 CURRENT 2012-06-12 Dissolved 2017-07-20
JOHN BURWELL REED HARKAND (AME) LIMITED Director 2014-03-28 CURRENT 2011-05-06 Liquidation
JOHN BURWELL REED HARKAND EMEA LIMITED Director 2014-03-11 CURRENT 2014-03-11 Liquidation
JOHN BURWELL REED HARKAND GLOBAL HOLDINGS LIMITED Director 2013-10-24 CURRENT 2012-08-08 In Administration/Administrative Receiver

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
2017-07-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-202.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2017-04-202.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-12-052.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-09-092.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT)
2016-07-182.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2016-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3354000005
2016-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-06-272.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-06-012.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2016 FROM OCEAN SPIRIT HOUSE 33 WATERLOO QUAY ABERDEEN ABERDEENSHIRE AB11 5BS
2016-05-18TM02APPOINTMENT TERMINATED, SECRETARY BLACKWOOD PARTNERS LLP
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 139395782
2016-01-14AR0117/12/15 FULL LIST
2015-06-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN GUJRAL / 30/11/2014
2015-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN GUJRAL / 02/02/2015
2015-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 139395782
2015-01-27AR0117/12/14 FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-23AP01DIRECTOR APPOINTED MR BEN GUJRAL
2014-04-16AP01DIRECTOR APPOINTED MR JOHN REED
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS MOUTÉ
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 139395782
2014-01-08AR0117/12/13 FULL LIST
2013-11-29AA01CURREXT FROM 30/09/2013 TO 31/12/2013
2013-10-28RP04SECOND FILING WITH MUD 17/12/12 FOR FORM AR01
2013-10-28ANNOTATIONClarification
2013-10-08AP04CORPORATE SECRETARY APPOINTED BLACKWOOD PARTNERS LLP
2013-10-08TM02APPOINTMENT TERMINATED, SECRETARY GRAEME MORRICE
2013-08-07466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2013-08-06466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2013-08-06466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3354000005
2013-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3354000005
2013-07-12AP01DIRECTOR APPOINTED MR NICOLAS ROBERT MAXIME MOUTÉ
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SHANKS
2013-06-22AP03SECRETARY APPOINTED MR GRAEME CHARLES MORRICE
2013-06-22TM02APPOINTMENT TERMINATED, SECRETARY ALAN SHANKS
2013-05-28AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-11466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2013-04-09466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2013-03-25MG01sDUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2013-03-21466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2013-03-21466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2013-03-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-01-25AR0117/12/12 FULL LIST
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN HERD
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE WEBSTER
2012-08-07AP01DIRECTOR APPOINTED MR DAVID WISHART KERR
2012-07-23MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-07-23MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2012-07-19MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RIDDOCH WILLIAMSON HERD / 01/08/2011
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ALEXANDER WEBSTER / 01/08/2011
2012-02-16AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-12AR0117/12/11 FULL LIST
2012-01-11SH0106/05/11 STATEMENT OF CAPITAL GBP 139395782
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-05-19MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-16RES01ADOPT ARTICLES 06/05/2011
2011-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2011-01-10AR0117/12/10 FULL LIST
2010-10-01GAZ1FIRST GAZETTE
2010-03-04AR0117/12/09 FULL LIST
2009-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-01-19363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2009-01-19288cDIRECTOR'S CHANGE OF PARTICULARS / BRUCE WEBSTER / 15/08/2008
2009-01-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN SHANKS / 10/04/2008
2008-04-23288aDIRECTOR APPOINTED IAN RIDDOCH WILLIAMSON HERD
2008-04-18SASHARE AGREEMENT OTC
2008-04-18123NC INC ALREADY ADJUSTED 03/04/08
2008-04-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-18RES01ADOPT ARTICLES 03/04/2008
2008-04-1888(2)AD 03/04/08 GBP SI 174999@1=174999 GBP IC 225001/400000
2008-04-1888(2)AD 03/04/08 GBP SI 225000@1=225000 GBP IC 1/225001
2008-04-17225CURRSHO FROM 31/12/2008 TO 30/09/2008
2008-04-17287REGISTERED OFFICE CHANGED ON 17/04/2008 FROM 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN
2008-04-17288aDIRECTOR APPOINTED BRUCE ALEXANDER WEBSTER
2008-04-17288aDIRECTOR AND SECRETARY APPOINTED ALAN GORDON SHANKS
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR D.W. DIRECTOR 1 LIMITED
2008-04-17288bAPPOINTMENT TERMINATED SECRETARY D.W. COMPANY SERVICES LIMITED
2008-04-15RES13FACILITIES AGREEMENT 03/04/2008
2008-04-15RES01ADOPT ARTICLES 03/04/2008
2008-04-15RES04GBP NC 1000/400000 03/04/2008
2008-04-08410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ISS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-10-01
Fines / Sanctions
No fines or sanctions have been issued against ISS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-06 Satisfied RBS INVOICE FINANCE LIMITED
FLOATING CHARGE 2013-03-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2012-07-19 Satisfied PILGRIM SARL
FLOATING CHARGE 2011-05-06 Satisfied BANK OF SCOTLAND PLC
FLOATING CHARGE 2008-04-03 Satisfied BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of ISS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ISS HOLDINGS LIMITED
Trademarks
We have not found any records of ISS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ISS HOLDINGS 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 (82990 - Other business support service activities not elsewhere classified) as ISS HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ISS HOLDINGS 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 TypeMeetings of Creditors
Defending partyISS HOLDINGS LIMITEDEvent Date2016-06-21
Notice is hereby given, pursuant to Rule 2.26(A) of the Insolvency (Scotland) Rules 1986, that the Joint Administrators are conducting the business of a meeting of creditors of the companies by correspondence for the purpose of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on the prescribed voting form is 12 noon on 12 July 2016, by which time and date votes must be received at Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ. A voting form is available on request. Under Rule 2.28 a person is entitled to submit a vote only if: they have given to the Joint Administrators at Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the companies; and the claim has been duly admitted under Rule 2.26(C) and 2.28. Date of Appointment: 4 May 2016. Office Holder details: Ian Colin Wormleighton (IP No: 14230) and Philip Stephen Bowers (IP No: 009630), both of Deloitte LLP, PO Box 810, 66 Shoe Lane, London, EC4A 3WA and Michael John Magnay (IP No: 018312) of Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M20 2AT. Further details contact: The Joint Administrators, Tel: 0121 695 5223. Alternative contact: Ollie Haden.
 
Initiating party Event Type
Defending partyISS HOLDINGS LIMITEDEvent Date2016-06-21
Notice is hereby given, pursuant to Rule 2.26(A) of the Insolvency (Scotland) Rules 1986, that the Joint Administrators are conducting the business of a meeting of creditors of the companies by correspondence for the purpose of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on the prescribed voting form is 12 noon on 12 July 2016, by which time and date votes must be received at Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ. A voting form is available on request. Under Rule 2.28 a person is entitled to submit a vote only if: they have given to the Joint Administrators at Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the companies; and the claim has been duly admitted under Rule 2.26(C) and 2.28. Date of Appointment: 4 May 2016. Office Holder details: Ian Colin Wormleighton (IP No: 14230) and Philip Stephen Bowers (IP No: 009630), both of Deloitte LLP, PO Box 810, 66 Shoe Lane, London, EC4A 3WA and Michael John Magnay (IP No: 018312) of Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M20 2AT. Further details contact: The Joint Administrators, Tel: 0121 695 5223. Alternative contact: Ollie Haden.
 
Initiating party Event Type
Defending partyISS HOLDINGS LIMITEDEvent Date2016-06-21
Notice is hereby given, pursuant to Rule 2.26(A) of the Insolvency (Scotland) Rules 1986, that the Joint Administrators are conducting the business of a meeting of creditors of the companies by correspondence for the purpose of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on the prescribed voting form is 12 noon on 12 July 2016, by which time and date votes must be received at Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ. A voting form is available on request. Under Rule 2.28 a person is entitled to submit a vote only if: they have given to the Joint Administrators at Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the companies; and the claim has been duly admitted under Rule 2.26(C) and 2.28. Date of Appointment: 4 May 2016. Office Holder details: Ian Colin Wormleighton (IP No: 14230) and Philip Stephen Bowers (IP No: 009630), both of Deloitte LLP, PO Box 810, 66 Shoe Lane, London, EC4A 3WA and Michael John Magnay (IP No: 018312) of Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M20 2AT. Further details contact: The Joint Administrators, Tel: 0121 695 5223. Alternative contact: Ollie Haden.
 
Initiating party Event Type
Defending partyISS HOLDINGS LIMITEDEvent Date2016-06-21
Notice is hereby given, pursuant to Rule 2.26(A) of the Insolvency (Scotland) Rules 1986, that the Joint Administrators are conducting the business of a meeting of creditors of the companies by correspondence for the purpose of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on the prescribed voting form is 12 noon on 12 July 2016, by which time and date votes must be received at Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ. A voting form is available on request. Under Rule 2.28 a person is entitled to submit a vote only if: they have given to the Joint Administrators at Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the companies; and the claim has been duly admitted under Rule 2.26(C) and 2.28. Date of Appointment: 4 May 2016. Office Holder details: Ian Colin Wormleighton (IP No: 14230) and Philip Stephen Bowers (IP No: 009630), both of Deloitte LLP, PO Box 810, 66 Shoe Lane, London, EC4A 3WA and Michael John Magnay (IP No: 018312) of Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M20 2AT. Further details contact: The Joint Administrators, Tel: 0121 695 5223. Alternative contact: Ollie Haden.
 
Initiating party Event Type
Defending partyISS HOLDINGS LIMITEDEvent Date2016-06-21
Notice is hereby given, pursuant to Rule 2.26(A) of the Insolvency (Scotland) Rules 1986, that the Joint Administrators are conducting the business of a meeting of creditors of the companies by correspondence for the purpose of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on the prescribed voting form is 12 noon on 12 July 2016, by which time and date votes must be received at Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ. A voting form is available on request. Under Rule 2.28 a person is entitled to submit a vote only if: they have given to the Joint Administrators at Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the companies; and the claim has been duly admitted under Rule 2.26(C) and 2.28. Date of Appointment: 4 May 2016. Office Holder details: Ian Colin Wormleighton (IP No: 14230) and Philip Stephen Bowers (IP No: 009630), both of Deloitte LLP, PO Box 810, 66 Shoe Lane, London, EC4A 3WA and Michael John Magnay (IP No: 018312) of Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M20 2AT. Further details contact: The Joint Administrators, Tel: 0121 695 5223. Alternative contact: Ollie Haden.
 
Initiating party Event Type
Defending partyISS HOLDINGS LIMITEDEvent Date2016-06-21
Notice is hereby given, pursuant to Rule 2.26(A) of the Insolvency (Scotland) Rules 1986, that the Joint Administrators are conducting the business of a meeting of creditors of the companies by correspondence for the purpose of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on the prescribed voting form is 12 noon on 12 July 2016, by which time and date votes must be received at Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ. A voting form is available on request. Under Rule 2.28 a person is entitled to submit a vote only if: they have given to the Joint Administrators at Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the companies; and the claim has been duly admitted under Rule 2.26(C) and 2.28. Date of Appointment: 4 May 2016. Office Holder details: Ian Colin Wormleighton (IP No: 14230) and Philip Stephen Bowers (IP No: 009630), both of Deloitte LLP, PO Box 810, 66 Shoe Lane, London, EC4A 3WA and Michael John Magnay (IP No: 018312) of Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M20 2AT. Further details contact: The Joint Administrators, Tel: 0121 695 5223. Alternative contact: Ollie Haden.
 
Initiating party Event Type
Defending partyISS HOLDINGS LIMITEDEvent Date2016-06-21
Notice is hereby given, pursuant to Rule 2.26(A) of the Insolvency (Scotland) Rules 1986, that the Joint Administrators are conducting the business of a meeting of creditors of the companies by correspondence for the purpose of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on the prescribed voting form is 12 noon on 12 July 2016, by which time and date votes must be received at Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ. A voting form is available on request. Under Rule 2.28 a person is entitled to submit a vote only if: they have given to the Joint Administrators at Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the companies; and the claim has been duly admitted under Rule 2.26(C) and 2.28. Date of Appointment: 4 May 2016. Office Holder details: Ian Colin Wormleighton (IP No: 14230) and Philip Stephen Bowers (IP No: 009630), both of Deloitte LLP, PO Box 810, 66 Shoe Lane, London, EC4A 3WA and Michael John Magnay (IP No: 018312) of Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M20 2AT. Further details contact: The Joint Administrators, Tel: 0121 695 5223. Alternative contact: Ollie Haden.
 
Initiating party Event TypeAppointment of Administrators
Defending partyISS HOLDINGS LIMITEDEvent Date2016-05-04
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 By Notice of Appointment lodged in the Court of Session Edinburgh Ian Colin Wormleighton , Philip Stephen Bowers and Michael John Magnay (IP Nos 014230 and 009630 and 018312 ), of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ Note: Ian Colin Wormleighton, Philip Stephen Bowers and Michael John Magnay were appointed Joint Administrators of the above named Companies on 4 May 2016. The affairs, business and property of the Companies are managed by the Joint Administrators. The Joint Administrators act as agents of the Companies and contract without personal liability. Further details contact: Ollie Haden, Tel: +44 121 695 5223, Email: ohaden@deloitte.co.uk :
 
Initiating party Event Type
Defending partyISS HOLDINGS LIMITEDEvent Date2016-05-04
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 By Notice of Appointment lodged in the Court of Session Edinburgh Ian Colin Wormleighton , Philip Stephen Bowers and Michael John Magnay (IP Nos 014230 and 009630 and 018312 ), of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ Note: Ian Colin Wormleighton, Philip Stephen Bowers and Michael John Magnay were appointed Joint Administrators of the above named Companies on 4 May 2016. The affairs, business and property of the Companies are managed by the Joint Administrators. The Joint Administrators act as agents of the Companies and contract without personal liability. Further details contact: Ollie Haden, Tel: +44 121 695 5223, Email: ohaden@deloitte.co.uk :
 
Initiating party Event Type
Defending partyISS HOLDINGS LIMITEDEvent Date2016-05-04
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 By Notice of Appointment lodged in the Court of Session Edinburgh Ian Colin Wormleighton , Philip Stephen Bowers and Michael John Magnay (IP Nos 014230 and 009630 and 018312 ), of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ Note: Ian Colin Wormleighton, Philip Stephen Bowers and Michael John Magnay were appointed Joint Administrators of the above named Companies on 4 May 2016. The affairs, business and property of the Companies are managed by the Joint Administrators. The Joint Administrators act as agents of the Companies and contract without personal liability. Further details contact: Ollie Haden, Tel: +44 121 695 5223, Email: ohaden@deloitte.co.uk :
 
Initiating party Event Type
Defending partyISS HOLDINGS LIMITEDEvent Date2016-05-04
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 By Notice of Appointment lodged in the Court of Session Edinburgh Ian Colin Wormleighton , Philip Stephen Bowers and Michael John Magnay (IP Nos 014230 and 009630 and 018312 ), of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ Note: Ian Colin Wormleighton, Philip Stephen Bowers and Michael John Magnay were appointed Joint Administrators of the above named Companies on 4 May 2016. The affairs, business and property of the Companies are managed by the Joint Administrators. The Joint Administrators act as agents of the Companies and contract without personal liability. Further details contact: Ollie Haden, Tel: +44 121 695 5223, Email: ohaden@deloitte.co.uk :
 
Initiating party Event Type
Defending partyISS HOLDINGS LIMITEDEvent Date2016-05-04
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 By Notice of Appointment lodged in the Court of Session Edinburgh Ian Colin Wormleighton , Philip Stephen Bowers and Michael John Magnay (IP Nos 014230 and 009630 and 018312 ), of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ Note: Ian Colin Wormleighton, Philip Stephen Bowers and Michael John Magnay were appointed Joint Administrators of the above named Companies on 4 May 2016. The affairs, business and property of the Companies are managed by the Joint Administrators. The Joint Administrators act as agents of the Companies and contract without personal liability. Further details contact: Ollie Haden, Tel: +44 121 695 5223, Email: ohaden@deloitte.co.uk :
 
Initiating party Event Type
Defending partyISS HOLDINGS LIMITEDEvent Date2016-05-04
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 By Notice of Appointment lodged in the Court of Session Edinburgh Ian Colin Wormleighton , Philip Stephen Bowers and Michael John Magnay (IP Nos 014230 and 009630 and 018312 ), of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ Note: Ian Colin Wormleighton, Philip Stephen Bowers and Michael John Magnay were appointed Joint Administrators of the above named Companies on 4 May 2016. The affairs, business and property of the Companies are managed by the Joint Administrators. The Joint Administrators act as agents of the Companies and contract without personal liability. Further details contact: Ollie Haden, Tel: +44 121 695 5223, Email: ohaden@deloitte.co.uk :
 
Initiating party Event Type
Defending partyISS HOLDINGS LIMITEDEvent Date2016-05-04
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 By Notice of Appointment lodged in the Court of Session Edinburgh Ian Colin Wormleighton , Philip Stephen Bowers and Michael John Magnay (IP Nos 014230 and 009630 and 018312 ), of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ Note: Ian Colin Wormleighton, Philip Stephen Bowers and Michael John Magnay were appointed Joint Administrators of the above named Companies on 4 May 2016. The affairs, business and property of the Companies are managed by the Joint Administrators. The Joint Administrators act as agents of the Companies and contract without personal liability. Further details contact: Ollie Haden, Tel: +44 121 695 5223, Email: ohaden@deloitte.co.uk :
 
Initiating party Event TypeProposal to Strike Off
Defending partyISS HOLDINGS LIMITEDEvent Date2010-10-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ISS HOLDINGS 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 ISS HOLDINGS 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.